Company NameVanco UK Limited
DirectorsVictor Silkin and Bradley Peter Kneller
Company StatusActive
Company Number02296733
CategoryPrivate Limited Company
Incorporation Date15 September 1988(35 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Victor Silkin
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(32 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 7 Fifth Floor (South)
Chiswick Park, 566 Chiswick High Road
London
W4 5YG
Director NameMr Bradley Peter Kneller
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(32 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleConsultant
Country of ResidenceFrance
Correspondence AddressBuilding 7 Fifth Floor (South)
Chiswick Park, 566 Chiswick High Road
London
W4 5YG
Director NameMr Edward Allen Timpany
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(3 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 05 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeley House
Hazeley Heath
Hartley Wintney
Hampshire
RG27 8LT
Director NameMr Conrad Jeffrey Morris
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(3 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 North Gate
London
NW8 7EJ
Secretary NameMr Edward Allen Timpany
NationalityBritish
StatusResigned
Appointed14 March 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeley House
Hazeley Heath
Hartley Wintney
Hampshire
RG27 8LT
Director NameAntony James Nester
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(5 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 28 February 2007)
RoleBusiness Manager
Correspondence Address12 Woodbank Avenue
Gerrards Cross
Buckinghamshire
SL9 7PY
Director NameMr Simon John Hargreaves
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(6 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMoat Farm Barn Water Lane
Ford
Aylesbury
Buckinghamshire
HP17 8XD
Secretary NameMr Simon John Hargreaves
NationalityBritish
StatusResigned
Appointed01 December 1994(6 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 08 March 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHunters House
Bridge Road Ickford
Aylesbury
HP18 9HU
Director NameMr David Daniel Morris
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1998(9 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Raleigh Close
London
NW4 2TA
Director NameMr Wayne Winston Churchill
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed31 January 1999(10 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaunton House
Freeland
Witney
Oxfordshire
OX28 8AQ
Director NameDavid Perez
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(12 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 May 2008)
RoleCompany Director
Correspondence Address353 River Street
Apt 529
Hoboken
New Jersey 07030
Foreign
Secretary NameMr Stephen David Dyde
NationalityBritish
StatusResigned
Appointed08 September 2005(16 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House
Church Lane, Hailey
Witney
OX29 9UD
Director NameMr Peter Douglas Johnston
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(18 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTanglewood Peters Lane
Whiteleaf
Bucks
Hp27 Olq
Director NameMr Mark James Thompson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(19 years, 3 months after company formation)
Appointment Duration1 year (resigned 09 December 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sawmills Pink Lane
Charlton
Wiltshire
SN16 9DS
Director NameMr Harsh Malhotra
Date of BirthJune 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed09 December 2008(20 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressIdeal Apartments Society, Flat No.6 Gulmohar Road
Jvpd Scheme, Juhu
Mumbai
400 049
Director NameMr Michael Paul Sauer
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2009(20 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 August 2014)
RoleCompany Director
Correspondence Address45 East 89 Street
New York
Ny 10128
Director NameMr Anil Mahabir Prasad Gadodia
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed15 September 2010(22 years after company formation)
Appointment Duration2 years, 5 months (resigned 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Alliance Close
Wembley
Middlesex
HA0 2NG
Director NameMr Pramod Garg
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed26 February 2013(24 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 January 2015)
RoleBusiness Controller
Country of ResidenceEngland
Correspondence AddressUnit 1-2 Great West Plaza Riverbank Way
Brentford
Middlesex
TW8 9RE
Secretary NameBolaji Moruf Taiwo
StatusResigned
Appointed13 March 2013(24 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 October 2018)
RoleCompany Director
Correspondence AddressSovereign Court 635 Sipson Road Sipson
West Drayton
Middlesex
UB7 0JE
Director NameMr Andrew Peter Goldie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(26 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign Court 635 Sipson Road Sipson
West Drayton
Middlesex
UB7 0JE
Director NameMs Janet Kathleen Troxell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2019(30 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 March 2021)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address3190 S Vaughn Way Suite 550 Aurora
Co
80014

Contact

Websiteglobalcloudxchange.com

Location

Registered AddressBuilding 7 Fifth Floor (South)
Chiswick Park, 566 Chiswick High Road
London
W4 5YG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

34.1m at £0.001Reliance Vanco Group LTD
92.89%
Ordinary
2.6m at £0.001Reliance Vanco Group LTD
7.11%
Deferred

Financials

Year2014
Turnover£44,834,571
Gross Profit£6,435,382
Net Worth-£42,520,012
Cash£903,497
Current Liabilities£51,760,249

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

10 November 2003Delivered on: 20 November 2003
Satisfied on: 28 September 2007
Persons entitled: Barclays Bank PLC as Security Trustee for the Lenders

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the lenders, or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: John busch house 277 london road islewor. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 September 2003Delivered on: 19 September 2003
Satisfied on: 26 February 2009
Persons entitled: Ibm United Kingdom Financial Services Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies held in the rental account in the name of the company at barclays bank PLC under no. 80634263.
Fully Satisfied
30 June 2003Delivered on: 3 July 2003
Satisfied on: 26 February 2009
Persons entitled: Ibm United Kingdom Financial Services Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies held in the rental account in the name of the company at barclays bank PLC under no 40653411.
Fully Satisfied
30 June 2003Delivered on: 3 July 2003
Satisfied on: 26 February 2009
Persons entitled: Ibm United Kingdom Financial Services Limited

Classification: Master deed of assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sub leases (as defined in the master lease) entered into from time to time.
Fully Satisfied
15 July 2002Delivered on: 17 July 2002
Satisfied on: 28 August 2002
Persons entitled: Hitachi Credit (UK) PLC

Classification: Debenture over contract hire and leasing agreements
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Charge over the benefit of related sub hire contracts.
Fully Satisfied
1 November 1996Delivered on: 20 November 1996
Satisfied on: 11 June 2010
Persons entitled: Commercial Line Limited

Classification: Rent deposit deed
Secured details: £1,000 due or to become due from the company to the chargee under the terms of the lease.
Particulars: The sum of £1,000.
Fully Satisfied
26 May 1995Delivered on: 30 May 1995
Satisfied on: 27 February 1998
Persons entitled: Hitachi Data Systems Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 26TH may 1995.
Particulars: The rent deposit sum of £52,758.
Fully Satisfied
12 July 1991Delivered on: 15 July 1991
Satisfied on: 19 March 1998
Persons entitled: Baltic Asset Finance Limited

Classification: Charge and security assignment
Secured details: All monies due or to become due from the company to the chargee under lease no 0007285 dated 4.7.91 and this charge.
Particulars: Rights title benefit and interest of the company in sub-leases. Please see 395 for full details.
Fully Satisfied
23 April 2008Delivered on: 7 May 2008
Satisfied on: 26 February 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: A share pledge agreement executed outside of the united kingdom over property situated there
Secured details: All monies due or to become due from the borrowers and any other obligor to the pledgee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The share 2; all future and/or increased shares and all current and future rights and claims associated with the pledged shares 2. see image for full details.
Fully Satisfied
30 July 2007Delivered on: 16 August 2007
Satisfied on: 11 June 2010
Persons entitled: Key Equipment Finance Inc

Classification: Amended and restated receivables purchase agreement
Secured details: All monies due or to become due from the company to the seller on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First priority security interest over its rights in respect of all of the purchased receivables. See the mortgage charge document for full details.
Fully Satisfied
24 April 2007Delivered on: 9 May 2007
Satisfied on: 26 February 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Share pledge agreement
Secured details: All monies due or to become due from the borrowers and any other obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged shares and related rights. See the mortgage charge document for full details.
Fully Satisfied
24 April 2007Delivered on: 4 May 2007
Satisfied on: 26 February 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from any one or more of the principals to the chargee on any account whatsoever.
Particulars: Its credit balances. See the mortgage charge document for full details.
Fully Satisfied
24 April 2007Delivered on: 4 May 2007
Satisfied on: 26 February 2009
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee and Agent for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 January 2004Delivered on: 30 January 2004
Satisfied on: 28 September 2007
Persons entitled: Barclays Bank PLC in Its Capacity as Security Trustee

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to barclays capital, the royal bank of scotland PLC or barclays bank PLC (together the finance parties) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares held in vanco gmbh gesellschaft mit beschrankter haftung together with all rights to receive all dividends, liquidation proceeds, consideration for redemption repaid capital any compensation and all other pecuniary claims and to subscribe for newly issued shares.
Fully Satisfied
16 May 1989Delivered on: 30 May 1989
Satisfied on: 28 September 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 March 2023Delivered on: 31 March 2023
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: Nil.
Outstanding
14 April 2020Delivered on: 20 April 2020
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
14 April 2020Delivered on: 20 April 2020
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
14 April 2020Delivered on: 20 April 2020
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
14 April 2020Delivered on: 20 April 2020
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
1 August 2014Delivered on: 19 August 2014
Persons entitled: The Bank of New York Mellon

Classification: A registered charge
Outstanding
1 August 2014Delivered on: 13 August 2014
Persons entitled: The Bank of New York Mellon

Classification: A registered charge
Outstanding

Filing History

12 December 2023Full accounts made up to 31 March 2023 (22 pages)
23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
19 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 April 2023Memorandum and Articles of Association (9 pages)
17 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 April 2023Memorandum and Articles of Association (9 pages)
31 March 2023Registration of charge 022967330022, created on 29 March 2023 (63 pages)
7 January 2023Full accounts made up to 31 March 2022 (23 pages)
9 September 2022Satisfaction of charge 022967330021 in full (1 page)
9 September 2022Satisfaction of charge 022967330019 in full (1 page)
9 September 2022Satisfaction of charge 022967330018 in full (1 page)
9 September 2022Satisfaction of charge 022967330020 in full (1 page)
7 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
1 June 2022Registered office address changed from World Business Centre 2 Newall Road Middlesex TW6 2SF United Kingdom to Building 7 Fifth Floor (South), Chiswick Park, 566 Chiswick High Road, London W4 5YG on 1 June 2022 (1 page)
7 January 2022Full accounts made up to 31 March 2021 (23 pages)
23 June 2021Confirmation statement made on 23 June 2021 with updates (4 pages)
8 June 2021Change of details for Reliance Vanco Group Limited as a person with significant control on 26 May 2021 (2 pages)
19 April 2021Full accounts made up to 31 March 2020 (21 pages)
15 March 2021Appointment of Mr. Bradley Peter Kneller as a director on 10 March 2021 (2 pages)
15 March 2021Termination of appointment of Janet Kathleen Troxell as a director on 10 March 2021 (1 page)
8 December 2020Appointment of Mr. Victor Silkin as a director on 27 November 2020 (2 pages)
31 July 2020Termination of appointment of Andrew Peter Goldie as a director on 31 July 2020 (1 page)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
5 May 2020Satisfaction of charge 022967330016 in full (1 page)
5 May 2020Satisfaction of charge 022967330017 in full (1 page)
20 April 2020Registration of charge 022967330019, created on 14 April 2020 (30 pages)
20 April 2020Registration of charge 022967330021, created on 14 April 2020 (24 pages)
20 April 2020Registration of charge 022967330018, created on 14 April 2020 (24 pages)
20 April 2020Registration of charge 022967330020, created on 14 April 2020 (30 pages)
6 January 2020Full accounts made up to 31 March 2019 (20 pages)
19 July 2019Appointment of Ms Janet Kathleen Troxell as a director on 11 July 2019 (2 pages)
27 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
11 June 2019Registered office address changed from Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE United Kingdom to World Business Centre 2 Newall Road Middlesex TW6 2SF on 11 June 2019 (1 page)
4 January 2019Full accounts made up to 31 March 2018 (19 pages)
13 November 2018Termination of appointment of Bolaji Moruf Taiwo as a secretary on 19 October 2018 (1 page)
23 June 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
5 January 2018Full accounts made up to 31 March 2017 (18 pages)
5 January 2018Full accounts made up to 31 March 2017 (18 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
9 January 2017Full accounts made up to 31 March 2016 (21 pages)
9 January 2017Full accounts made up to 31 March 2016 (21 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
11 August 2016Secretary's details changed for Bolaji Moruf Taiwo on 11 August 2016 (1 page)
11 August 2016Director's details changed for Mr Andrew Peter Goldie on 11 August 2016 (2 pages)
11 August 2016Secretary's details changed for Bolaji Moruf Taiwo on 11 August 2016 (1 page)
11 August 2016Director's details changed for Mr Andrew Peter Goldie on 11 August 2016 (2 pages)
17 May 2016Registered office address changed from Units 5 & 6 Great West Plaza Riverbank Way Brentford Middlesex England TW8 9RE to Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 17 May 2016 (1 page)
17 May 2016Registered office address changed from Units 5 & 6 Great West Plaza Riverbank Way Brentford Middlesex England TW8 9RE to Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 17 May 2016 (1 page)
9 January 2016Full accounts made up to 31 March 2015 (18 pages)
9 January 2016Full accounts made up to 31 March 2015 (18 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 36,689.75
(5 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 36,689.75
(5 pages)
8 January 2015Termination of appointment of Pramod Garg as a director on 8 January 2015 (1 page)
8 January 2015Appointment of Mr Andrew Peter Goldie as a director on 8 January 2015 (2 pages)
8 January 2015Termination of appointment of Pramod Garg as a director on 8 January 2015 (1 page)
8 January 2015Appointment of Mr Andrew Peter Goldie as a director on 8 January 2015 (2 pages)
8 January 2015Termination of appointment of Pramod Garg as a director on 8 January 2015 (1 page)
8 January 2015Appointment of Mr Andrew Peter Goldie as a director on 8 January 2015 (2 pages)
19 December 2014Full accounts made up to 31 March 2014 (16 pages)
19 December 2014Full accounts made up to 31 March 2014 (16 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 36,689.75
(5 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 36,689.75
(5 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 36,689.75
(5 pages)
28 August 2014Termination of appointment of Michael Paul Sauer as a director on 25 August 2014 (1 page)
28 August 2014Termination of appointment of Michael Paul Sauer as a director on 25 August 2014 (1 page)
19 August 2014Registration of charge 022967330017, created on 1 August 2014 (53 pages)
19 August 2014Registration of charge 022967330017, created on 1 August 2014 (53 pages)
19 August 2014Registration of charge 022967330017, created on 1 August 2014 (53 pages)
13 August 2014Registration of charge 022967330016, created on 1 August 2014 (24 pages)
13 August 2014Registration of charge 022967330016, created on 1 August 2014 (24 pages)
13 August 2014Registration of charge 022967330016, created on 1 August 2014 (24 pages)
23 April 2014Registered office address changed from Units 1 & 2 Great West Plaza Riverbank Way Brentford Middlesex TW8 9RE on 23 April 2014 (1 page)
23 April 2014Registered office address changed from Units 1 & 2 Great West Plaza Riverbank Way Brentford Middlesex TW8 9RE on 23 April 2014 (1 page)
26 March 2014Section 519 (1 page)
26 March 2014Section 519 (1 page)
24 March 2014Aud res sect 519 (1 page)
24 March 2014Aud res sect 519 (1 page)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 36,689.75
(6 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 36,689.75
(6 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 36,689.75
(6 pages)
5 November 2013Full accounts made up to 31 March 2013 (21 pages)
5 November 2013Full accounts made up to 31 March 2013 (21 pages)
13 March 2013Appointment of Bolaji Moruf Taiwo as a secretary (2 pages)
13 March 2013Appointment of Bolaji Moruf Taiwo as a secretary (2 pages)
5 March 2013Termination of appointment of Anil Gadodia as a director (2 pages)
5 March 2013Termination of appointment of Anil Gadodia as a director (2 pages)
1 March 2013Appointment of Mr Pramod Garg as a director (3 pages)
1 March 2013Appointment of Mr Pramod Garg as a director (3 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
19 October 2012Full accounts made up to 31 March 2012 (21 pages)
19 October 2012Full accounts made up to 31 March 2012 (21 pages)
15 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
7 July 2011Full accounts made up to 31 March 2011 (18 pages)
7 July 2011Full accounts made up to 31 March 2011 (18 pages)
28 March 2011Termination of appointment of Stephen Dyde as a secretary (2 pages)
28 March 2011Termination of appointment of Stephen Dyde as a secretary (2 pages)
1 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (15 pages)
1 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (15 pages)
1 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (15 pages)
4 January 2011Full accounts made up to 31 March 2010 (20 pages)
4 January 2011Full accounts made up to 31 March 2010 (20 pages)
6 October 2010Termination of appointment of Harsh Malhotra as a director (2 pages)
6 October 2010Termination of appointment of Harsh Malhotra as a director (2 pages)
1 October 2010Appointment of Anil Gadodia as a director (3 pages)
1 October 2010Appointment of Anil Gadodia as a director (3 pages)
9 September 2010Full accounts made up to 31 March 2009 (19 pages)
9 September 2010Full accounts made up to 31 March 2009 (19 pages)
15 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
15 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
25 February 2010Auditor's resignation (1 page)
25 February 2010Auditor's resignation (1 page)
18 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (15 pages)
18 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (15 pages)
18 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (15 pages)
26 September 2009Full accounts made up to 31 January 2008 (24 pages)
26 September 2009Full accounts made up to 31 January 2008 (24 pages)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
9 February 2009Director appointed mr michael paul sauer (2 pages)
9 February 2009Director appointed mr michael paul sauer (2 pages)
31 December 2008Return made up to 05/12/08; full list of members (6 pages)
31 December 2008Return made up to 05/12/08; full list of members (6 pages)
12 December 2008Director appointed harsh malhotra (1 page)
12 December 2008Appointment terminated director mark thompson (1 page)
12 December 2008Director appointed harsh malhotra (1 page)
12 December 2008Appointment terminated director mark thompson (1 page)
31 July 2008Appointment terminated director wayne churchill (1 page)
31 July 2008Appointment terminated director wayne churchill (1 page)
31 July 2008Appointment terminated director peter johnston (1 page)
31 July 2008Appointment terminated director peter johnston (1 page)
20 June 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
20 June 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
12 June 2008Auditor's resignation (2 pages)
12 June 2008Auditor's resignation (2 pages)
30 May 2008Appointment terminated director david perez (1 page)
30 May 2008Appointment terminated director david perez (1 page)
19 May 2008Appointment terminated director edward timpany (1 page)
19 May 2008Appointment terminated director edward timpany (1 page)
7 May 2008Particulars of a mortgage or charge / charge no: 15 (8 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 15 (8 pages)
28 February 2008Appointment terminated director simon hargreaves (1 page)
28 February 2008Appointment terminated director simon hargreaves (1 page)
13 February 2008Full accounts made up to 31 January 2007 (21 pages)
13 February 2008Full accounts made up to 31 January 2007 (21 pages)
31 December 2007Return made up to 05/12/07; full list of members (8 pages)
31 December 2007Director's particulars changed (1 page)
31 December 2007Director's particulars changed (1 page)
31 December 2007Director's particulars changed (1 page)
31 December 2007Director's particulars changed (1 page)
31 December 2007Director's particulars changed (1 page)
31 December 2007Return made up to 05/12/07; full list of members (8 pages)
31 December 2007Director's particulars changed (1 page)
23 December 2007New director appointed (3 pages)
23 December 2007New director appointed (3 pages)
15 October 2007Registered office changed on 15/10/07 from: john busch house, 277 london road, isleworth, middlesex TW7 5AX (1 page)
15 October 2007Registered office changed on 15/10/07 from: john busch house, 277 london road, isleworth, middlesex TW7 5AX (1 page)
28 September 2007Declaration of satisfaction of mortgage/charge (1 page)
28 September 2007Declaration of satisfaction of mortgage/charge (1 page)
28 September 2007Declaration of satisfaction of mortgage/charge (1 page)
28 September 2007Declaration of satisfaction of mortgage/charge (1 page)
28 September 2007Declaration of satisfaction of mortgage/charge (1 page)
28 September 2007Declaration of satisfaction of mortgage/charge (1 page)
23 September 2007New director appointed (5 pages)
23 September 2007New director appointed (5 pages)
16 August 2007Particulars of mortgage/charge (7 pages)
16 August 2007Particulars of mortgage/charge (7 pages)
9 May 2007Particulars of mortgage/charge (7 pages)
9 May 2007Particulars of mortgage/charge (7 pages)
4 May 2007Particulars of mortgage/charge (43 pages)
4 May 2007Particulars of mortgage/charge (43 pages)
4 May 2007Particulars of mortgage/charge (7 pages)
4 May 2007Particulars of mortgage/charge (7 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
5 December 2006Group of companies' accounts made up to 31 January 2006 (27 pages)
5 December 2006Group of companies' accounts made up to 31 January 2006 (27 pages)
23 October 2006Return made up to 01/10/06; full list of members (8 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006Return made up to 01/10/06; full list of members (8 pages)
23 October 2006Secretary resigned (1 page)
1 December 2005Group of companies' accounts made up to 31 January 2005 (26 pages)
1 December 2005Group of companies' accounts made up to 31 January 2005 (26 pages)
28 November 2005Return made up to 01/10/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 November 2005Return made up to 01/10/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 October 2005New secretary appointed (2 pages)
18 October 2005New secretary appointed (2 pages)
29 November 2004Group of companies' accounts made up to 31 January 2004 (27 pages)
29 November 2004Group of companies' accounts made up to 31 January 2004 (27 pages)
2 November 2004Return made up to 01/10/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2004Return made up to 01/10/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
27 November 2003Nc inc already adjusted 14/11/03 (1 page)
27 November 2003Nc inc already adjusted 14/11/03 (1 page)
27 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 November 2003Particulars of mortgage/charge (7 pages)
20 November 2003Particulars of mortgage/charge (7 pages)
14 November 2003Declaration of mortgage charge released/ceased (1 page)
14 November 2003Declaration of mortgage charge released/ceased (1 page)
17 October 2003Group of companies' accounts made up to 31 January 2003 (27 pages)
17 October 2003Group of companies' accounts made up to 31 January 2003 (27 pages)
17 October 2003Return made up to 01/10/03; full list of members (8 pages)
17 October 2003Return made up to 01/10/03; full list of members (8 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
6 December 2002Return made up to 01/10/02; full list of members (19 pages)
6 December 2002Return made up to 01/10/02; full list of members (19 pages)
9 September 2002Group of companies' accounts made up to 31 January 2002 (28 pages)
9 September 2002Group of companies' accounts made up to 31 January 2002 (28 pages)
28 August 2002Declaration of satisfaction of mortgage/charge (1 page)
28 August 2002Declaration of satisfaction of mortgage/charge (1 page)
17 July 2002Particulars of mortgage/charge (3 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
16 November 2001£ ic 22216/22204 29/10/01 £ sr [email protected]=12 (1 page)
16 November 2001£ ic 22219/22218 29/10/01 £ sr [email protected]=1 (1 page)
16 November 2001£ ic 22218/22216 29/10/01 £ sr [email protected]=2 (1 page)
16 November 2001£ ic 22216/22204 29/10/01 £ sr [email protected]=12 (1 page)
16 November 2001£ ic 22204/22200 29/10/01 £ sr [email protected]=4 (1 page)
16 November 2001£ ic 22200/22199 29/10/01 £ sr [email protected]=1 (1 page)
16 November 2001£ ic 22221/22219 29/10/01 £ sr [email protected]=2 (1 page)
16 November 2001£ ic 22204/22200 29/10/01 £ sr [email protected]=4 (1 page)
16 November 2001£ ic 22221/22219 29/10/01 £ sr [email protected]=2 (1 page)
16 November 2001£ ic 22219/22218 29/10/01 £ sr [email protected]=1 (1 page)
16 November 2001£ ic 22218/22216 29/10/01 £ sr [email protected]=2 (1 page)
16 November 2001£ ic 22200/22199 29/10/01 £ sr [email protected]=1 (1 page)
6 November 2001Ad 03/09/01--------- £ si [email protected] (2 pages)
6 November 2001Ad 03/09/01--------- £ si [email protected] (2 pages)
6 November 2001Ad 03/09/01--------- £ si [email protected] (2 pages)
6 November 2001Ad 03/09/01--------- £ si [email protected] (2 pages)
6 November 2001Ad 03/09/01--------- £ si [email protected] (2 pages)
6 November 2001Ad 03/09/01--------- £ si [email protected] (2 pages)
6 November 2001Ad 03/09/01--------- £ si [email protected] (2 pages)
6 November 2001Ad 03/09/01--------- £ si [email protected] (2 pages)
6 November 2001Ad 03/09/01--------- £ si [email protected] (2 pages)
6 November 2001Ad 03/09/01--------- £ si [email protected] (2 pages)
6 November 2001Statement of affairs (59 pages)
6 November 2001Ad 03/09/01--------- £ si [email protected] (2 pages)
6 November 2001Ad 03/09/01--------- £ si [email protected] (2 pages)
6 November 2001Ad 03/09/01--------- £ si [email protected] (2 pages)
6 November 2001Ad 03/09/01--------- £ si [email protected] (2 pages)
6 November 2001Ad 03/09/01--------- £ si [email protected] (2 pages)
6 November 2001Ad 03/09/01--------- £ si [email protected] (2 pages)
6 November 2001Ad 03/09/01--------- £ si [email protected] (2 pages)
6 November 2001Ad 03/09/01--------- £ si [email protected] (2 pages)
6 November 2001Ad 03/09/01--------- £ si [email protected] (2 pages)
6 November 2001Ad 03/09/01--------- £ si [email protected] (2 pages)
6 November 2001Statement of affairs (59 pages)
28 October 2001Return made up to 01/10/01; full list of members (22 pages)
28 October 2001Return made up to 01/10/01; full list of members (22 pages)
26 October 2001Memorandum and Articles of Association (16 pages)
26 October 2001Memorandum and Articles of Association (16 pages)
22 October 2001Amending 882R (2 pages)
22 October 2001Amending 882R (4 pages)
22 October 2001Amending 882R (2 pages)
22 October 2001Amending 882R (2 pages)
22 October 2001Amending 882R (2 pages)
22 October 2001Amending 882R (4 pages)
22 October 2001Amending 882R (2 pages)
22 October 2001Amending 882R (2 pages)
22 October 2001Amending 882R (15 pages)
22 October 2001Amending 882R (15 pages)
22 October 2001Amending 882R (2 pages)
22 October 2001Amending 882R (2 pages)
22 October 2001Amending 882R (3 pages)
22 October 2001Amending 882R (3 pages)
22 October 2001Amending 882R (4 pages)
22 October 2001Amending 882R (4 pages)
22 October 2001Amending 882R (2 pages)
22 October 2001Amending 882R (2 pages)
18 October 2001£ nc 25000/28000 04/10/01 (1 page)
18 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2001£ nc 25000/28000 04/10/01 (1 page)
5 October 2001£ sr [email protected] 08/09/98 (1 page)
5 October 2001£ sr [email protected] 30/08/00 (1 page)
5 October 2001£ sr [email protected] 14/10/98 (1 page)
5 October 2001£ sr [email protected] 05/05/99 (1 page)
5 October 2001£ sr [email protected] 10/05/00 (1 page)
5 October 2001£ sr [email protected] 08/02/00 (1 page)
5 October 2001£ sr [email protected] 16/04/97 (1 page)
5 October 2001£ sr [email protected] 06/04/98 (1 page)
5 October 2001£ sr [email protected] 05/12/00 (1 page)
5 October 2001£ sr [email protected] 30/11/96 (1 page)
5 October 2001£ sr [email protected] 07/04/00 (1 page)
5 October 2001£ sr [email protected] 31/07/96 (1 page)
5 October 2001£ sr [email protected] 08/09/98 (1 page)
5 October 2001£ sr [email protected] 31/07/96 (1 page)
5 October 2001£ sr [email protected] 07/04/00 (1 page)
5 October 2001£ sr [email protected] 08/02/00 (1 page)
5 October 2001£ sr [email protected] 31/03/99 (1 page)
5 October 2001£ sr [email protected] 05/12/00 (1 page)
5 October 2001£ sr [email protected] 28/02/00 (1 page)
5 October 2001£ sr [email protected] 06/04/98 (1 page)
5 October 2001£ sr [email protected] 06/04/98 (1 page)
5 October 2001£ sr [email protected] 11/06/99 (1 page)
5 October 2001£ sr [email protected] 29/03/99 (1 page)
5 October 2001£ sr [email protected] 17/11/98 (1 page)
5 October 2001£ sr [email protected] 30/08/00 (1 page)
5 October 2001£ sr [email protected] 17/11/98 (1 page)
5 October 2001£ sr [email protected] 08/02/99 (1 page)
5 October 2001£ sr [email protected] 15/02/99 (1 page)
5 October 2001£ sr [email protected] 30/11/96 (1 page)
5 October 2001£ sr [email protected] 29/03/99 (1 page)
5 October 2001£ sr [email protected] 14/10/98 (1 page)
5 October 2001£ sr [email protected] 15/10/98 (1 page)
5 October 2001£ ic 22748/22708 17/04/01 £ sr [email protected]=40 (1 page)
5 October 2001£ sr [email protected] 16/04/97 (1 page)
5 October 2001£ sr [email protected] 15/10/98 (1 page)
5 October 2001£ sr [email protected] 08/02/99 (1 page)
5 October 2001£ sr [email protected] 15/02/99 (1 page)
5 October 2001£ sr [email protected] 05/05/99 (1 page)
5 October 2001£ sr [email protected] 06/04/98 (1 page)
5 October 2001£ sr [email protected] 01/11/99 (1 page)
5 October 2001£ sr [email protected] 08/02/99 (1 page)
5 October 2001£ sr [email protected] 08/02/99 (1 page)
5 October 2001£ sr [email protected] 31/03/99 (1 page)
5 October 2001£ sr [email protected] 11/06/99 (1 page)
5 October 2001£ sr [email protected] 09/09/98 (1 page)
5 October 2001£ sr [email protected] 25/05/99 (1 page)
5 October 2001£ sr [email protected] 09/09/98 (1 page)
5 October 2001£ sr [email protected] 10/05/00 (1 page)
5 October 2001£ sr [email protected] 28/02/00 (1 page)
5 October 2001£ sr [email protected] 30/11/96 (1 page)
5 October 2001£ sr [email protected] 01/11/99 (1 page)
5 October 2001£ sr [email protected] 14/10/98 (1 page)
5 October 2001£ sr [email protected] 25/05/99 (1 page)
5 October 2001£ ic 22748/22708 17/04/01 £ sr [email protected]=40 (1 page)
5 October 2001£ sr [email protected] 30/11/96 (1 page)
5 October 2001£ sr [email protected] 14/10/98 (1 page)
1 October 2001Ad 01/02/97--------- £ si [email protected] (4 pages)
1 October 2001Ad 01/02/97--------- £ si [email protected] (4 pages)
24 September 2001Ad 31/07/99--------- £ si [email protected] (4 pages)
24 September 2001Ad 31/07/99--------- £ si [email protected] (4 pages)
24 September 2001Ad 31/01/01--------- £ si [email protected] (2 pages)
24 September 2001Ad 05/04/00--------- £ si [email protected] (2 pages)
24 September 2001Ad 28/02/98--------- £ si [email protected] (2 pages)
24 September 2001Ad 05/04/00--------- £ si [email protected] (2 pages)
24 September 2001Ad 31/08/99--------- £ si [email protected] (2 pages)
24 September 2001Ad 01/05/00--------- £ si [email protected] (2 pages)
24 September 2001Ad 01/11/91--------- £ si [email protected] (2 pages)
24 September 2001Ad 01/04/01--------- £ si [email protected]=5 £ ic 22743/22748 (2 pages)
24 September 2001Ad 31/01/01--------- £ si [email protected] (2 pages)
24 September 2001Ad 01/04/01--------- £ si [email protected]=5 £ ic 22743/22748 (2 pages)
24 September 2001Ad 23/02/96--------- £ si [email protected] (2 pages)
24 September 2001Ad 31/08/99--------- £ si [email protected] (2 pages)
24 September 2001Ad 01/11/91--------- £ si [email protected] (2 pages)
24 September 2001Ad 31/10/97--------- £ si [email protected] (2 pages)
24 September 2001Ad 28/02/98--------- £ si [email protected] (2 pages)
24 September 2001Ad 23/02/96--------- £ si [email protected] (2 pages)
24 September 2001Ad 31/10/97--------- £ si [email protected] (2 pages)
24 September 2001Ad 01/05/00--------- £ si [email protected] (2 pages)
17 September 2001Ad 01/02/01--------- £ si [email protected]=540 £ ic 22203/22743 (2 pages)
17 September 2001Ad 01/02/01--------- £ si [email protected]=540 £ ic 22203/22743 (2 pages)
10 September 2001Secretary's particulars changed;director's particulars changed (1 page)
10 September 2001£ ic 22220/22203 08/08/01 £ sr [email protected]=17 (1 page)
10 September 2001£ ic 22470/22220 17/04/01 £ sr [email protected]=250 (1 page)
10 September 2001£ ic 22220/22203 08/08/01 £ sr [email protected]=17 (1 page)
10 September 2001Secretary's particulars changed;director's particulars changed (1 page)
10 September 2001£ ic 22470/22220 17/04/01 £ sr [email protected]=250 (1 page)
31 August 2001£ ic 23770/22470 06/08/01 £ sr [email protected]=1300 (1 page)
31 August 2001£ ic 23770/22470 06/08/01 £ sr [email protected]=1300 (1 page)
30 August 2001Ad 01/07/01-20/08/01 £ si [email protected]=500 £ ic 23270/23770 (2 pages)
30 August 2001Secretary's particulars changed;director's particulars changed (1 page)
30 August 2001Ad 23/08/01--------- £ si [email protected]=5 £ ic 23015/23020 (2 pages)
30 August 2001Ad 01/07/01-20/08/01 £ si [email protected]=500 £ ic 23270/23770 (2 pages)
30 August 2001Ad 01/02/01-21/08/01 £ si [email protected]=250 £ ic 23020/23270 (2 pages)
30 August 2001Ad 23/08/01--------- £ si [email protected]=5 £ ic 23015/23020 (2 pages)
30 August 2001Secretary's particulars changed;director's particulars changed (1 page)
30 August 2001Ad 01/02/01-21/08/01 £ si [email protected]=250 £ ic 23020/23270 (2 pages)
29 August 2001Company name changed vanco LIMITED\certificate issued on 29/08/01 (2 pages)
29 August 2001Company name changed vanco LIMITED\certificate issued on 29/08/01 (2 pages)
21 August 2001Ad 01/02/01-19/07/01 £ si [email protected]=15 £ ic 22934/22949 (2 pages)
21 August 2001Ad 01/02/01-31/07/01 £ si [email protected]=10 £ ic 23005/23015 (2 pages)
21 August 2001Ad 01/02/01-31/07/01 £ si [email protected]=50 £ ic 22884/22934 (2 pages)
21 August 2001Ad 01/02/01-31/07/01 £ si [email protected]=10 £ ic 23005/23015 (2 pages)
21 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
21 August 2001Ad 01/02/01-19/07/01 £ si [email protected]=15 £ ic 22934/22949 (2 pages)
21 August 2001Ad 01/02/01-19/07/01 £ si [email protected]=56 £ ic 22949/23005 (2 pages)
21 August 2001Ad 01/02/01-31/07/01 £ si [email protected]=50 £ ic 22884/22934 (2 pages)
21 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
21 August 2001Ad 01/02/01-19/07/01 £ si [email protected]=56 £ ic 22949/23005 (2 pages)
21 August 2001£ ic 22920/22884 03/07/01 £ sr [email protected]=36 (1 page)
21 August 2001£ ic 22920/22884 03/07/01 £ sr [email protected]=36 (1 page)
17 August 2001Ad 14/06/01-10/08/01 £ si [email protected]=50 £ ic 22870/22920 (2 pages)
17 August 2001Ad 14/06/01-10/08/01 £ si [email protected]=50 £ ic 22870/22920 (2 pages)
6 July 2001Resolutions
  • RES13 ‐ Deed of asignment 31/05/01
(1 page)
6 July 2001Resolutions
  • RES13 ‐ Deed of asignment 31/05/01
(1 page)
12 June 2001£ ic 22880/22870 24/05/01 £ sr [email protected]=10 (1 page)
12 June 2001£ ic 22880/22870 24/05/01 £ sr [email protected]=10 (1 page)
30 May 2001Full accounts made up to 31 January 2001 (21 pages)
30 May 2001Full accounts made up to 31 January 2001 (21 pages)
3 April 2001£ ic 22930/22880 15/02/01 £ sr [email protected]=50 (1 page)
3 April 2001£ ic 22930/22880 15/02/01 £ sr [email protected]=50 (1 page)
2 April 2001£ ic 22934/22930 15/02/01 £ sr [email protected]=4 (1 page)
2 April 2001£ ic 22934/22930 15/02/01 £ sr [email protected]=4 (1 page)
28 March 2001Ad 01/02/01--------- £ si [email protected]=710 £ ic 22224/22934 (2 pages)
28 March 2001Ad 01/02/01--------- £ si [email protected]=710 £ ic 22224/22934 (2 pages)
27 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(29 pages)
27 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(29 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
3 January 2001£ ic 24683/24673 08/11/00 £ sr [email protected]=10 (1 page)
3 January 2001£ ic 24683/24673 08/11/00 £ sr [email protected]=10 (1 page)
16 November 2000£ ic 24698/24683 01/11/00 £ sr [email protected]=15 (1 page)
16 November 2000£ ic 24683/24683 01/11/00 £ sr [email protected] (1 page)
16 November 2000£ ic 24698/24683 01/11/00 £ sr [email protected]=15 (1 page)
16 November 2000£ ic 24683/24683 01/11/00 £ sr [email protected] (1 page)
16 November 2000£ ic 24701/24698 01/11/00 £ sr [email protected]=3 (1 page)
16 November 2000£ ic 24701/24698 01/11/00 £ sr [email protected]=3 (1 page)
14 November 2000Ad 01/11/00--------- £ si [email protected]=15 £ ic 24661/24676 (2 pages)
14 November 2000Ad 01/11/00--------- £ si [email protected]=40 £ ic 24621/24661 (2 pages)
14 November 2000Ad 01/11/00--------- £ si [email protected]=40 £ ic 24621/24661 (2 pages)
14 November 2000Ad 01/11/00--------- £ si [email protected]=25 £ ic 24676/24701 (2 pages)
14 November 2000Ad 01/11/00--------- £ si [email protected]=25 £ ic 24676/24701 (2 pages)
14 November 2000Ad 01/11/00--------- £ si [email protected]=15 £ ic 24661/24676 (2 pages)
17 October 2000£ ic 24621/24621 29/09/00 £ sr [email protected] (1 page)
17 October 2000£ ic 24628/24626 29/09/00 £ sr [email protected]=2 (1 page)
17 October 2000£ ic 24626/24623 29/09/00 £ sr [email protected]=3 (1 page)
17 October 2000£ ic 24626/24623 29/09/00 £ sr [email protected]=3 (1 page)
17 October 2000£ ic 24623/24621 29/09/00 £ sr [email protected]=2 (1 page)
17 October 2000£ ic 24628/24626 29/09/00 £ sr [email protected]=2 (1 page)
17 October 2000£ ic 24623/24621 29/09/00 £ sr [email protected]=2 (1 page)
17 October 2000£ ic 24621/24621 29/09/00 £ sr [email protected] (1 page)
5 October 2000£ ic 24761/24628 16/03/00 £ sr [email protected]=133 (1 page)
5 October 2000£ ic 24781/24761 08/09/00 £ sr [email protected]=20 (1 page)
5 October 2000£ ic 24891/24781 08/09/00 £ sr [email protected]=110 (1 page)
5 October 2000£ ic 24781/24761 08/09/00 £ sr [email protected]=20 (1 page)
5 October 2000£ ic 24891/24781 08/09/00 £ sr [email protected]=110 (1 page)
5 October 2000£ ic 24761/24628 16/03/00 £ sr [email protected]=133 (1 page)
27 September 2000Ad 13/09/00--------- £ si [email protected]=50 £ ic 23691/23741 (2 pages)
27 September 2000Ad 13/09/00--------- £ si [email protected]=50 £ ic 23691/23741 (2 pages)
27 September 2000Ad 13/09/00--------- £ si [email protected]=1150 £ ic 23741/24891 (4 pages)
27 September 2000Ad 13/09/00--------- £ si [email protected]=1150 £ ic 23741/24891 (4 pages)
1 September 2000Ad 01/08/00--------- £ si [email protected]=10 £ ic 23681/23691 (2 pages)
1 September 2000Ad 01/08/00--------- £ si [email protected]=10 £ ic 23681/23691 (2 pages)
30 August 2000£ ic 23688/23685 27/07/00 £ sr [email protected]=3 (1 page)
30 August 2000£ ic 23685/23683 01/08/00 £ sr [email protected]=2 (1 page)
30 August 2000£ ic 23683/23681 27/07/00 £ sr [email protected]=2 (1 page)
30 August 2000£ ic 23685/23683 01/08/00 £ sr [email protected]=2 (1 page)
30 August 2000£ ic 23683/23681 27/07/00 £ sr [email protected]=2 (1 page)
30 August 2000£ ic 23688/23685 27/07/00 £ sr [email protected]=3 (1 page)
21 August 2000Ad 15/08/00--------- £ si [email protected]=100 £ ic 23288/23388 (2 pages)
21 August 2000Ad 01/08/00--------- £ si [email protected]=100 £ ic 23388/23488 (2 pages)
21 August 2000Ad 30/07/00--------- £ si [email protected]=200 £ ic 23488/23688 (2 pages)
21 August 2000Ad 30/07/00--------- £ si [email protected]=200 £ ic 23488/23688 (2 pages)
21 August 2000Ad 01/08/00--------- £ si [email protected]=100 £ ic 23388/23488 (2 pages)
21 August 2000Ad 15/08/00--------- £ si [email protected]=100 £ ic 23288/23388 (2 pages)
14 August 2000Ad 12/05/00--------- £ si [email protected]=2 £ ic 23284/23286 (2 pages)
14 August 2000Ad 06/06/00--------- £ si [email protected]=2 £ ic 23286/23288 (2 pages)
14 August 2000Ad 06/06/00--------- £ si [email protected]=2 £ ic 23286/23288 (2 pages)
14 August 2000Ad 12/05/00--------- £ si [email protected]=2 £ ic 23284/23286 (2 pages)
10 August 2000£ ic 23314/23284 14/07/00 £ sr [email protected]=30 (1 page)
10 August 2000£ ic 23677/23314 14/07/00 £ sr [email protected]=363 (1 page)
10 August 2000£ ic 23677/23314 14/07/00 £ sr [email protected]=363 (1 page)
10 August 2000£ ic 23314/23284 14/07/00 £ sr [email protected]=30 (1 page)
21 July 2000£ ic 23692/23677 09/06/00 £ sr [email protected]=15 (1 page)
21 July 2000£ ic 23696/23692 03/07/00 £ sr [email protected]=4 (1 page)
21 July 2000£ ic 23703/23696 03/07/00 £ sr [email protected]=7 (1 page)
21 July 2000£ ic 23703/23696 03/07/00 £ sr [email protected]=7 (1 page)
21 July 2000£ ic 23692/23677 09/06/00 £ sr [email protected]=15 (1 page)
21 July 2000£ ic 23696/23692 03/07/00 £ sr [email protected]=4 (1 page)
14 July 2000£ ic 23711/23703 03/07/00 £ sr [email protected]=8 (1 page)
14 July 2000£ ic 23711/23703 03/07/00 £ sr [email protected]=8 (1 page)
5 July 2000£ ic 23717/23711 23/06/00 £ sr [email protected]=6 (1 page)
5 July 2000£ ic 23717/23711 23/06/00 £ sr [email protected]=6 (1 page)
30 June 2000£ ic 23737/23727 06/06/00 £ sr [email protected]=10 (1 page)
30 June 2000£ ic 23737/23727 06/06/00 £ sr [email protected]=10 (1 page)
30 June 2000£ ic 23727/23717 06/06/00 £ sr [email protected]=10 (1 page)
30 June 2000£ ic 23757/23737 06/06/00 £ sr [email protected]=20 (1 page)
30 June 2000£ ic 23727/23717 06/06/00 £ sr [email protected]=10 (1 page)
30 June 2000£ ic 23757/23737 06/06/00 £ sr [email protected]=20 (1 page)
20 June 2000£ ic 23759/23757 10/05/00 £ sr [email protected]=2 (1 page)
20 June 2000£ ic 23771/23759 30/04/00 £ sr [email protected]=12 (1 page)
20 June 2000£ ic 23771/23759 30/04/00 £ sr [email protected]=12 (1 page)
20 June 2000£ ic 23777/23771 24/05/00 £ sr [email protected]=6 (1 page)
20 June 2000£ ic 23777/23771 24/05/00 £ sr [email protected]=6 (1 page)
20 June 2000£ ic 23759/23757 10/05/00 £ sr [email protected]=2 (1 page)
6 June 2000Full accounts made up to 31 January 2000 (22 pages)
6 June 2000Full accounts made up to 31 January 2000 (22 pages)
8 March 2000Ad 01/02/00--------- £ si [email protected]=1662 £ ic 21885/23547 (3 pages)
8 March 2000Ad 01/02/00--------- £ si [email protected]=1662 £ ic 21885/23547 (3 pages)
8 March 2000Ad 30/12/99--------- £ si [email protected] (2 pages)
8 March 2000Ad 30/12/99--------- £ si [email protected] (2 pages)
7 March 2000Return made up to 31/01/00; change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
7 March 2000Return made up to 31/01/00; change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
4 January 2000£ ic 21935/21885 30/11/99 £ sr [email protected]=50 (1 page)
4 January 2000£ ic 21935/21885 30/11/99 £ sr [email protected]=50 (1 page)
14 December 1999£ ic 21946/21935 01/12/99 £ sr [email protected]=11 (1 page)
14 December 1999£ ic 21946/21935 01/12/99 £ sr [email protected]=11 (1 page)
6 December 1999£ ic 21956/21946 31/10/99 £ sr [email protected]=10 (1 page)
6 December 1999£ ic 21956/21946 31/10/99 £ sr [email protected]=10 (1 page)
5 November 1999Ad 31/10/99--------- £ si [email protected]=45 £ ic 21911/21956 (2 pages)
5 November 1999Ad 31/10/99--------- £ si [email protected]=45 £ ic 21911/21956 (2 pages)
18 October 1999£ ic 21933/21911 10/09/99 £ sr [email protected]=22 (1 page)
18 October 1999£ ic 21933/21911 10/09/99 £ sr [email protected]=22 (1 page)
8 October 1999Ad 30/09/99--------- £ si [email protected]=40 £ ic 21893/21933 (3 pages)
8 October 1999Ad 30/09/99--------- £ si [email protected]=40 £ ic 21893/21933 (3 pages)
21 September 1999£ ic 22253/21893 31/08/99 £ sr [email protected]=360 (1 page)
21 September 1999£ ic 22253/21893 31/08/99 £ sr [email protected]=360 (1 page)
7 September 1999£ ic 22373/22253 31/07/99 £ sr [email protected]=120 (1 page)
7 September 1999£ ic 22373/22253 31/07/99 £ sr [email protected]=120 (1 page)
28 July 1999Ad 01/07/99--------- £ si [email protected]=11 £ ic 22362/22373 (2 pages)
28 July 1999Ad 01/07/99--------- £ si [email protected]=11 £ ic 22362/22373 (2 pages)
8 July 1999Full accounts made up to 31 January 1999 (22 pages)
8 July 1999Full accounts made up to 31 January 1999 (22 pages)
6 April 1999Ad 11/11/98--------- £ si [email protected] (2 pages)
6 April 1999Ad 11/11/98--------- £ si [email protected] (2 pages)
6 April 1999£ sr [email protected] 28/02/98 (1 page)
6 April 1999Ad 18/05/98--------- £ si [email protected] (2 pages)
6 April 1999Ad 18/05/98--------- £ si [email protected] (2 pages)
6 April 1999£ sr [email protected] 28/02/98 (1 page)
16 March 1999Ad 01/02/99-28/02/99 £ si [email protected]=275 £ ic 22362/22637 (3 pages)
16 March 1999Ad 01/02/99-28/02/99 £ si [email protected]=275 £ ic 22362/22637 (3 pages)
5 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
5 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
26 February 1999Return made up to 31/01/99; full list of members (20 pages)
26 February 1999Return made up to 31/01/99; full list of members (20 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
22 December 1998Ad 30/11/98--------- £ si [email protected]=25 £ ic 22151/22176 (2 pages)
22 December 1998Ad 30/11/98--------- £ si [email protected]=25 £ ic 22151/22176 (2 pages)
19 November 1998£ ic 22169/22151 10/11/98 £ sr [email protected]=18 (1 page)
19 November 1998£ ic 22169/22151 10/11/98 £ sr [email protected]=18 (1 page)
19 October 1998Ad 30/09/98--------- £ si [email protected]=147 £ ic 22022/22169 (3 pages)
19 October 1998Ad 30/09/98--------- £ si [email protected]=147 £ ic 22022/22169 (3 pages)
12 August 1998£ ic 22060/22022 31/07/98 £ sr [email protected]=38 (1 page)
12 August 1998£ ic 22060/22022 31/07/98 £ sr [email protected]=38 (1 page)
9 July 1998£ ic 22094/22060 30/06/98 £ sr [email protected]=34 (1 page)
9 July 1998£ ic 22094/22060 30/06/98 £ sr [email protected]=34 (1 page)
6 July 1998Full accounts made up to 31 January 1998 (22 pages)
6 July 1998Full accounts made up to 31 January 1998 (22 pages)
19 May 1998Declaration of assistance for shares acquisition (6 pages)
19 May 1998Declaration of assistance for shares acquisition (6 pages)
19 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
19 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
17 April 1998Memorandum and Articles of Association (5 pages)
17 April 1998Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
17 April 1998Declaration of assistance for shares acquisition (6 pages)
17 April 1998Memorandum and Articles of Association (5 pages)
17 April 1998Declaration of assistance for shares acquisition (6 pages)
17 April 1998Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
17 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
17 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
17 April 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
17 April 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
20 March 1998Return made up to 27/02/98; full list of members (13 pages)
20 March 1998Return made up to 27/02/98; full list of members (13 pages)
19 March 1998Declaration of satisfaction of mortgage/charge (1 page)
19 March 1998Declaration of satisfaction of mortgage/charge (1 page)
12 March 1998Ad 28/02/98--------- £ si [email protected]=70 £ ic 272922/272992 (4 pages)
12 March 1998Ad 28/02/98--------- £ si [email protected]=70 £ ic 272922/272992 (4 pages)
12 March 1998Ad 10/03/98--------- £ si [email protected]=200 £ ic 272722/272922 (2 pages)
12 March 1998Ad 10/03/98--------- £ si [email protected]=200 £ ic 272722/272922 (2 pages)
27 February 1998Declaration of satisfaction of mortgage/charge (1 page)
27 February 1998Declaration of satisfaction of mortgage/charge (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
15 January 1998Ad 15/12/97--------- £ si [email protected]=40 £ ic 272682/272722 (2 pages)
15 January 1998Ad 15/12/97--------- £ si [email protected]=40 £ ic 272682/272722 (2 pages)
3 December 1997£ ic 272715/272682 31/08/97 £ sr [email protected]=33 (1 page)
3 December 1997£ ic 272715/272682 31/08/97 £ sr [email protected]=33 (1 page)
3 October 1997Ad 08/09/97--------- £ si 25000@10=250000 £ ic 22715/272715 (2 pages)
3 October 1997Ad 08/09/97--------- £ si 25000@10=250000 £ ic 22715/272715 (2 pages)
28 July 1997Ad 17/07/97--------- £ si [email protected]=40 £ ic 22675/22715 (2 pages)
28 July 1997Ad 17/07/97--------- £ si [email protected]=40 £ ic 22675/22715 (2 pages)
20 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 May 1997Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(2 pages)
20 May 1997Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(2 pages)
22 April 1997Full accounts made up to 31 January 1997 (20 pages)
22 April 1997Full accounts made up to 31 January 1997 (20 pages)
1 April 1997Return made up to 28/02/97; full list of members; amend (12 pages)
1 April 1997Return made up to 28/02/97; full list of members; amend (12 pages)
13 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(13 pages)
13 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(13 pages)
20 November 1996Particulars of mortgage/charge (3 pages)
20 November 1996Particulars of mortgage/charge (3 pages)
4 October 1996Ad 30/09/96--------- £ si [email protected]=350 £ ic 22325/22675 (2 pages)
4 October 1996Ad 30/09/96--------- £ si [email protected]=350 £ ic 22325/22675 (2 pages)
26 September 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
26 September 1996Declaration of assistance for shares acquisition (5 pages)
26 September 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
26 September 1996Declaration of assistance for shares acquisition (5 pages)
22 August 1996Full accounts made up to 31 January 1996 (19 pages)
22 August 1996Full accounts made up to 31 January 1996 (19 pages)
9 August 1996Ad 31/07/96--------- £ si [email protected]=750 £ ic 21575/22325 (2 pages)
9 August 1996Ad 31/07/96--------- £ si [email protected]=750 £ ic 21575/22325 (2 pages)
3 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
11 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
6 December 1995Ad 21/11/95--------- £ si [email protected]=20 £ ic 3355/3375 (2 pages)
6 December 1995Ad 21/11/95--------- £ si [email protected]=20 £ ic 3355/3375 (2 pages)
29 November 1995Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(4 pages)
29 November 1995Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(4 pages)
28 September 1995Ad 20/09/95--------- £ si [email protected]=15 £ ic 1340/1355 (2 pages)
28 September 1995Ad 20/09/95--------- £ si [email protected]=15 £ ic 1340/1355 (2 pages)
11 August 1995Registered office changed on 11/08/95 from: radley house, isleworth business complex, 67-69 st johns road, isleworth middx TW7 6NA (1 page)
11 August 1995Registered office changed on 11/08/95 from: radley house, isleworth business complex, 67-69 st johns road, isleworth middx TW7 6NA (1 page)
30 May 1995Particulars of mortgage/charge (4 pages)
30 May 1995£ ic 76360/56360 24/05/95 £ sr 20000@1=20000 (1 page)
30 May 1995£ ic 76360/56360 24/05/95 £ sr 20000@1=20000 (1 page)
30 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995£ ic 401260/76360 31/03/95 £ sr 324900@1=324900 (1 page)
5 May 1995£ ic 401260/76360 31/03/95 £ sr 324900@1=324900 (1 page)
10 April 1995Full accounts made up to 31 January 1995 (19 pages)
10 April 1995Full accounts made up to 31 January 1995 (19 pages)
30 March 1995Ad 27/03/95--------- £ si [email protected]=20 £ ic 401240/401260 (2 pages)
30 March 1995Ad 27/03/95--------- £ si [email protected]=20 £ ic 401240/401260 (2 pages)
7 March 1995Return made up to 28/02/95; full list of members (18 pages)
7 March 1995Return made up to 28/02/95; full list of members (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
31 May 1994Full accounts made up to 31 January 1994 (15 pages)
31 May 1994Full accounts made up to 31 January 1994 (15 pages)
24 May 1993Full accounts made up to 31 January 1993 (14 pages)
24 May 1993Full accounts made up to 31 January 1993 (14 pages)
28 April 1992Full accounts made up to 31 January 1992 (13 pages)
28 April 1992Full accounts made up to 31 January 1992 (13 pages)
6 November 1991£ nc 252500/455000 30/09/91 (1 page)
6 November 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 November 1991£ nc 252500/455000 30/09/91 (1 page)
6 November 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
31 October 1991Full accounts made up to 31 January 1991 (15 pages)
31 October 1991Full accounts made up to 31 January 1991 (15 pages)
17 April 1991Resolutions
  • SRES13 ‐ Special resolution
(26 pages)
17 April 1991Resolutions
  • SRES13 ‐ Special resolution
(26 pages)
29 November 1990Full accounts made up to 31 January 1990 (12 pages)
29 November 1990Full accounts made up to 31 January 1990 (12 pages)
28 November 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 November 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 November 1990£ nc 150000/250000 05/11/90 (1 page)
28 November 1990£ nc 150000/250000 05/11/90 (1 page)
30 May 1989Particulars of mortgage/charge (3 pages)
30 May 1989Particulars of mortgage/charge (3 pages)
15 February 1989£ nc 1000/150000 (1 page)
15 February 1989£ nc 1000/150000 (1 page)
9 February 1989Company name changed dawnmerit LIMITED\certificate issued on 10/02/89 (3 pages)
9 February 1989Company name changed dawnmerit LIMITED\certificate issued on 10/02/89 (3 pages)
15 September 1988Incorporation (8 pages)
15 September 1988Incorporation (8 pages)