Company NameM V A Asia Limited
Company StatusActive
Company Number02416842
CategoryPrivate Limited Company
Incorporation Date24 August 1989(34 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChris Ayles
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(15 years, 4 months after company formation)
Appointment Duration19 years, 4 months
RoleTransport Planner
Country of ResidenceMalaysia
Correspondence Address3rd Floor 1 Carey Lane
London
EC2V 8AE
Director NameFrancis Nyuk Luan Sootoo
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(15 years, 4 months after company formation)
Appointment Duration19 years, 4 months
RoleTransport Engineer
Country of ResidenceHong Kong
Correspondence AddressFlat D 11/F Victor Court
18 Wang On Road
North Point
Hk
Hong Kong
Director NameBruno Schmitt
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed12 September 2011(22 years after company formation)
Appointment Duration12 years, 8 months
RoleCorporate Secretary
Country of ResidenceFrance
Correspondence AddressSystra 5 Avenue Du Coq
Paris
France 75009
France
Director NameIan Peter McGovern
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2012(22 years, 8 months after company formation)
Appointment Duration12 years
RoleChartered Civil Engineer
Country of ResidenceHong Kong
Correspondence AddressGenesis Building 22nd Floor , 33 Wong Chuk Hang Ro
Hong Kong
Director NameOlivier Jean Maurice Dezorme
Date of BirthNovember 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed24 April 2012(22 years, 8 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address22nd Floor, Genesis 33-35 Wong Chuk Hang Road
Hong Kong
Director NameJean-Charles Yves Manuel Vollery
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2012(22 years, 10 months after company formation)
Appointment Duration11 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Carey Lane
London
EC2V 8AE
Director NameGraham Bodell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 02 October 1992)
RoleCompany Director
Correspondence Address21 Headland Drive
Headland Village
Discovery Bay
Foreign
Director NameTerry Bowker
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 10 April 1998)
RoleCompany Director
Correspondence Address2 Green Bottom Meadow
Hoylandswaine
Sheffield
S30 6JA
Director NameFred Neal Brown
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(2 years after company formation)
Appointment Duration18 years, 1 month (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressFlat B Floor 18
Green Land Court
56 Mac Donnell Road
Hong Kong
Director NameMr Michael Roberts
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(2 years after company formation)
Appointment Duration17 years (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Coleraine Road
London
SE3 7PF
Director NameMr Martin Gomm Richards
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(2 years after company formation)
Appointment Duration8 years, 10 months (resigned 15 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Coldharbour
Dorking
Surrey
RH5 6HF
Director NameHugh Neffendorf
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 1991(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 1997)
RoleCompany Director
Correspondence Address41 Oatlands Avenue
Weybridge
Surrey
KT13 9SS
Secretary NameDaniel John Samter
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWhitecroft Tandridge Lane
Lingfield
Surrey
RH7 6LL
Secretary NameDaniel John Samter
NationalityBritish
StatusResigned
Appointed24 August 1991(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWhitecroft Tandridge Lane
Lingfield
Surrey
RH7 6LL
Secretary NameRachel Anne Hampton Harris
NationalityBritish
StatusResigned
Appointed31 January 1994(4 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 April 2000)
RoleCompany Director
Correspondence AddressAngel Cottage Amerden Lane
Taplow
Maidenhead
Berkshire
SL6 0EA
Director NameMartin John Read
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(6 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2004)
RoleTransport Planner
Correspondence AddressFlat 801
Banboo Grove
74 Kennedy Road
Hong Kong
Director NameKwok Hung Lee
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(6 years, 10 months after company formation)
Appointment Duration10 months (resigned 01 May 1997)
RoleEngineer
Correspondence Address33 Pineway Boulevard
North York
Ontario
Canada
Director NameDr Hau Chung Pang
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityChinese
StatusResigned
Appointed01 December 1998(9 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 July 2000)
RoleCompany Director
Correspondence AddressFlat F 2/F Merry Court
4 Fessenden Road
Kowloon
Foreign
Hong Kong
Director Name(Kelvin) Chi Wai Leung
Date of BirthNovember 1956 (Born 67 years ago)
NationalityChinese
StatusResigned
Appointed01 December 1998(9 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 February 2005)
RoleCompany Director
Correspondence AddressFlat A 4/F Tempo Court
4 Braemar Hill Road
North Point Hong Kong
China
Director NameChristopher John Burley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(9 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 20 August 2010)
RoleTransport Planner
Correspondence Address1a Dragon Garden
Tai Wang Road
Hong Kong
Foreign
Secretary NameBrian John Lester Sheriff
NationalityBritish
StatusResigned
Appointed13 April 2000(10 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 February 2009)
RoleAccountant
Correspondence AddressBarcroft House
Littlewick Road
Woking
Surrey
GU21 2JU
Director NameJean Christophe Hugonnard
Date of BirthOctober 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2000(10 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 June 2011)
RoleEngineer
Correspondence Address93 Rue De Garches
Nanterre
92000
Director NameVincent Depondt
Date of BirthJune 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed05 April 2002(12 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 2003)
RoleCompany Director
Correspondence Address29 Rue Altat Sarraut
Versailles
78000
Director NamePatrick Lemarchand
Date of BirthNovember 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed19 April 2002(12 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2004)
RoleVp Asia Pacific
Correspondence Address11 Bis Avenue De Bonneuil
La Varenne
94210
France
Director NameMazhar Iqbal
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(18 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2010)
RoleTransport Planner
Correspondence Address4 Hartington Close
Reigate
Surrey
RH2 9NL
Secretary NameMr Michael Edward Prager
NationalityBritish
StatusResigned
Appointed27 February 2009(19 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHilltop
Rabley Heath
Welwyn
Hertfordshire
AL6 9UB
Director NameAidan Stuart Eaglestone
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2010(21 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressDukes Court Duke Street
Woking
Surrey
GU21 5BH
Director NameRemy Jean Luc Pasquer
Date of BirthJune 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed23 June 2011(21 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSystra Sa 5 Avenue Du Coy
Paris
Ile De France (Idf) 75009
France
Director NameAlok Jain
Date of BirthApril 1968 (Born 56 years ago)
NationalityNepalese
StatusResigned
Appointed01 July 2011(21 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 May 2013)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressDukes Court Duke Street
Woking
Surrey
GU21 5BH
Director NameFred Neal Brown
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(21 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressDukes Court Duke Street
Woking
Surrey
GU21 5BH
Director NameSandrine Jeanne Cambone
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed13 October 2011(22 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 April 2012)
RoleFinancial Controller
Country of ResidenceFrance
Correspondence AddressSystra/5
Avenue Du Coq
Paris
Lle-De-France 75009
France
Director NameMr Charles Derek Moore
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(22 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2013)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressDukes Court Duke Street
Woking
Surrey
GU21 5BH
Secretary NameMr John Evan Roberts
StatusResigned
Appointed14 January 2013(23 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 February 2017)
RoleCompany Director
Correspondence AddressDukes Court Duke Street
Woking
Surrey
GU21 5BH
Secretary NameMr Daniel Ventham
StatusResigned
Appointed13 February 2017(27 years, 6 months after company formation)
Appointment Duration10 months (resigned 14 December 2017)
RoleCompany Director
Correspondence AddressC/O Systra Limited 4th Floor, Dukes Court
Duke Street
Woking
GU21 5BH
Secretary NameMr Paul Morgan
StatusResigned
Appointed03 September 2018(29 years after company formation)
Appointment Duration8 months, 1 week (resigned 10 May 2019)
RoleCompany Director
Correspondence AddressC/O Systra Limited 4th Floor, Dukes Court
Duke Street
Woking
GU21 5BH

Contact

Websitemvaconsultancy.com
Telephone01483 728051
Telephone regionGuildford

Location

Registered Address3rd Floor
1 Carey Lane
London
EC2V 8AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Shareholders

2.4m at £1Systra Sa
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return24 August 2023 (8 months, 2 weeks ago)
Next Return Due7 September 2024 (4 months from now)

Charges

29 August 1995Delivered on: 15 September 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
8 April 1991Delivered on: 15 April 1991
Satisfied on: 13 January 1996
Persons entitled: The Royal Bank of Scotland 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

Filing History

30 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
11 August 2023Director's details changed for Jean-Charles Yves Manuel Vollery on 9 May 2023 (2 pages)
6 June 2023Full accounts made up to 31 December 2022 (14 pages)
26 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
26 August 2022Director's details changed for Jean-Charles Yves Manuel Vollery on 26 August 2022 (2 pages)
25 August 2022Director's details changed for Francis Nywk Lvan Sootoo on 25 August 2022 (2 pages)
25 August 2022Director's details changed for Olivier Jean Maurice Dezorme on 1 September 2018 (2 pages)
25 August 2022Director's details changed for Ian Peter Mcgovern on 16 April 2012 (2 pages)
26 May 2022Full accounts made up to 31 December 2021 (18 pages)
1 February 2022Registered office address changed from C/O Systra Limited 4th Floor, Dukes Court Duke Street Woking GU21 5BH England to 3rd Floor 1 Carey Lane London EC2V 8AE on 1 February 2022 (1 page)
19 January 2022Termination of appointment of Bruno Schmitt as a director on 19 January 2022 (1 page)
6 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
5 May 2021Full accounts made up to 31 December 2020 (18 pages)
10 January 2021Full accounts made up to 31 December 2019 (19 pages)
23 October 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
5 November 2019Full accounts made up to 31 December 2018 (22 pages)
6 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
10 May 2019Termination of appointment of Paul Morgan as a secretary on 10 May 2019 (1 page)
6 December 2018Full accounts made up to 31 December 2017 (24 pages)
5 September 2018Appointment of Mr Jean-Charles Yves Manuel Vollery as a director (2 pages)
5 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
3 September 2018Appointment of Mr Paul Morgan as a secretary on 3 September 2018 (2 pages)
3 January 2018Termination of appointment of Daniel Ventham as a secretary on 14 December 2017 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (24 pages)
3 October 2017Full accounts made up to 31 December 2016 (24 pages)
31 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
22 February 2017Registered office address changed from Dukes Court Duke Street Woking Surrey GU21 5BH to C/O Systra Limited 4th Floor, Dukes Court Duke Street Woking GU21 5BH on 22 February 2017 (1 page)
22 February 2017Registered office address changed from Dukes Court Duke Street Woking Surrey GU21 5BH to C/O Systra Limited 4th Floor, Dukes Court Duke Street Woking GU21 5BH on 22 February 2017 (1 page)
13 February 2017Appointment of Mr Daniel Ventham as a secretary on 13 February 2017 (2 pages)
13 February 2017Termination of appointment of John Evan Roberts as a secretary on 13 February 2017 (1 page)
13 February 2017Appointment of Mr Daniel Ventham as a secretary on 13 February 2017 (2 pages)
13 February 2017Termination of appointment of John Evan Roberts as a secretary on 13 February 2017 (1 page)
3 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017Compulsory strike-off action has been discontinued (1 page)
31 December 2016Full accounts made up to 31 December 2015 (25 pages)
31 December 2016Full accounts made up to 31 December 2015 (25 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
9 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
10 November 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2,352,083
(8 pages)
10 November 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2,352,083
(8 pages)
2 November 2015Full accounts made up to 31 December 2014 (26 pages)
2 November 2015Full accounts made up to 31 December 2014 (26 pages)
7 October 2014Full accounts made up to 31 December 2013 (26 pages)
7 October 2014Full accounts made up to 31 December 2013 (26 pages)
16 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2,352,083
(8 pages)
16 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2,352,083
(8 pages)
13 February 2014Termination of appointment of Charles Moore as a director (2 pages)
13 February 2014Termination of appointment of Charles Moore as a director (2 pages)
21 October 2013Termination of appointment of Alok Jain as a director (1 page)
21 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2,352,083
(9 pages)
21 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2,352,083
(9 pages)
21 October 2013Termination of appointment of Alok Jain as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (25 pages)
7 October 2013Full accounts made up to 31 December 2012 (25 pages)
14 March 2013Appointment of Mr John Evan Roberts as a secretary (1 page)
14 March 2013Appointment of Mr John Evan Roberts as a secretary (1 page)
15 February 2013Statement of capital following an allotment of shares on 23 January 2013
  • GBP 2,352,083
(4 pages)
15 February 2013Statement of capital following an allotment of shares on 23 January 2013
  • GBP 2,352,083
(4 pages)
8 February 2013Resolutions
  • RES13 ‐ Revoke share cap 23/01/2013
(2 pages)
8 February 2013Resolutions
  • RES13 ‐ Revoke share cap 23/01/2013
(2 pages)
1 October 2012Full accounts made up to 31 December 2011 (25 pages)
1 October 2012Full accounts made up to 31 December 2011 (25 pages)
21 September 2012Appointment of Charles Derek Moore as a director (2 pages)
21 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (9 pages)
21 September 2012Termination of appointment of Michael Prager as a secretary (1 page)
21 September 2012Appointment of Charles Derek Moore as a director (2 pages)
21 September 2012Termination of appointment of Remy Pasquer as a director (1 page)
21 September 2012Termination of appointment of Aidan Eaglestone as a director (1 page)
21 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (9 pages)
21 September 2012Termination of appointment of Aidan Eaglestone as a director (1 page)
21 September 2012Termination of appointment of Michael Prager as a secretary (1 page)
21 September 2012Termination of appointment of Remy Pasquer as a director (1 page)
26 July 2012Appointment of Jean-Charles Yves Manuel Vollery as a director (3 pages)
26 July 2012Appointment of Jean-Charles Yves Manuel Vollery as a director (3 pages)
30 May 2012Appointment of Olivier Jean Maurice Dezorme as a director (3 pages)
30 May 2012Appointment of Ian Peter Mcgovern as a director (3 pages)
30 May 2012Appointment of Olivier Jean Maurice Dezorme as a director (3 pages)
30 May 2012Appointment of Ian Peter Mcgovern as a director (3 pages)
23 May 2012Termination of appointment of Fred Brown as a director (2 pages)
23 May 2012Termination of appointment of Fred Brown as a director (2 pages)
23 May 2012Termination of appointment of Sandrine Cambone as a director (2 pages)
23 May 2012Termination of appointment of Sandrine Cambone as a director (2 pages)
21 November 2011Appointment of Sandrine Jeanne Cambone as a director (3 pages)
21 November 2011Appointment of Sandrine Jeanne Cambone as a director (3 pages)
15 November 2011Appointment of Bruno Schmitt as a director (3 pages)
15 November 2011Appointment of Bruno Schmitt as a director (3 pages)
24 October 2011Appointment of Remy Jean Luc Pasquer as a director (3 pages)
24 October 2011Appointment of Alok Jain as a director (3 pages)
24 October 2011Appointment of Remy Jean Luc Pasquer as a director (3 pages)
24 October 2011Appointment of Alok Jain as a director (3 pages)
19 October 2011Director's details changed for Francis Nywk Lvan Sootoo on 24 August 2011 (2 pages)
19 October 2011Director's details changed for Francis Nywk Lvan Sootoo on 24 August 2011 (2 pages)
19 October 2011Director's details changed for Chris Ayles on 24 August 2011 (2 pages)
19 October 2011Director's details changed for Chris Ayles on 24 August 2011 (2 pages)
19 October 2011Registered office address changed from First Floor Dukes Court Duke Street Woking Surrey GU21 5BH on 19 October 2011 (1 page)
19 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
19 October 2011Registered office address changed from First Floor Dukes Court Duke Street Woking Surrey GU21 5BH on 19 October 2011 (1 page)
11 October 2011Termination of appointment of Khye Soong as a director (2 pages)
11 October 2011Appointment of Fred Neal Brown as a director (3 pages)
11 October 2011Appointment of Fred Neal Brown as a director (3 pages)
11 October 2011Termination of appointment of Khye Soong as a director (2 pages)
27 September 2011Full accounts made up to 31 December 2010 (26 pages)
27 September 2011Full accounts made up to 31 December 2010 (26 pages)
18 July 2011Termination of appointment of Jean Hugonnard as a director (2 pages)
18 July 2011Termination of appointment of Jean Hugonnard as a director (2 pages)
21 October 2010Annual return made up to 24 August 2010 (18 pages)
21 October 2010Annual return made up to 24 August 2010 (18 pages)
30 September 2010Full accounts made up to 31 December 2009 (26 pages)
30 September 2010Full accounts made up to 31 December 2009 (26 pages)
16 September 2010Appointment of Aidan Stuart Eaglestone as a director (3 pages)
16 September 2010Termination of appointment of Christopher Burley as a director (2 pages)
16 September 2010Termination of appointment of Christopher Burley as a director (2 pages)
16 September 2010Appointment of Aidan Stuart Eaglestone as a director (3 pages)
19 April 2010Termination of appointment of Mazhar Iqbal as a director (2 pages)
19 April 2010Termination of appointment of Mazhar Iqbal as a director (2 pages)
30 October 2009Full accounts made up to 31 December 2008 (26 pages)
30 October 2009Full accounts made up to 31 December 2008 (26 pages)
14 October 2009Appointment of Khye Leong Eddie Soong as a director (3 pages)
14 October 2009Appointment of Khye Leong Eddie Soong as a director (3 pages)
14 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (8 pages)
14 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (8 pages)
5 October 2009Termination of appointment of Fred Brown as a director (2 pages)
5 October 2009Termination of appointment of Fred Brown as a director (2 pages)
6 March 2009Secretary appointed michael edward prager (2 pages)
6 March 2009Secretary appointed michael edward prager (2 pages)
16 February 2009Appointment terminated director brian sheriff (1 page)
16 February 2009Appointment terminated secretary brian sheriff (1 page)
16 February 2009Appointment terminated director brian sheriff (1 page)
16 February 2009Appointment terminated secretary brian sheriff (1 page)
3 September 2008Return made up to 24/08/08; full list of members (5 pages)
3 September 2008Appointment terminated director michael roberts (1 page)
3 September 2008Return made up to 24/08/08; full list of members (5 pages)
3 September 2008Appointment terminated director michael roberts (1 page)
12 August 2008Full accounts made up to 31 December 2007 (24 pages)
12 August 2008Full accounts made up to 31 December 2007 (24 pages)
11 March 2008Director appointed mazhar iqbal (1 page)
11 March 2008Director appointed mazhar iqbal (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 September 2007Return made up to 24/08/07; no change of members (9 pages)
3 September 2007Return made up to 24/08/07; no change of members (9 pages)
14 May 2007Registered office changed on 14/05/07 from: mva house, victoria way woking surrey GU21 6DD (1 page)
14 May 2007Registered office changed on 14/05/07 from: mva house, victoria way woking surrey GU21 6DD (1 page)
3 May 2007Full accounts made up to 31 December 2006 (20 pages)
3 May 2007Full accounts made up to 31 December 2006 (20 pages)
11 September 2006Full accounts made up to 31 December 2005 (21 pages)
11 September 2006Full accounts made up to 31 December 2005 (21 pages)
6 September 2006Return made up to 24/08/06; full list of members (9 pages)
6 September 2006Return made up to 24/08/06; full list of members (9 pages)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
7 September 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 September 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 August 2005Registered office changed on 26/08/05 from: mva house victoria way woking surrey GU21 1DD (1 page)
26 August 2005Registered office changed on 26/08/05 from: mva house victoria way woking surrey GU21 1DD (1 page)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
25 June 2005Full accounts made up to 31 December 2004 (16 pages)
25 June 2005Full accounts made up to 31 December 2004 (16 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
31 August 2004Return made up to 24/08/04; full list of members (10 pages)
31 August 2004Return made up to 24/08/04; full list of members (10 pages)
5 August 2004Full accounts made up to 31 December 2003 (17 pages)
5 August 2004Full accounts made up to 31 December 2003 (17 pages)
22 August 2003Return made up to 24/08/03; full list of members (10 pages)
22 August 2003Return made up to 24/08/03; full list of members (10 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
11 June 2003Full accounts made up to 31 December 2002 (17 pages)
11 June 2003Full accounts made up to 31 December 2002 (17 pages)
2 March 2003Auditor's resignation (1 page)
2 March 2003Auditor's resignation (1 page)
10 September 2002Full accounts made up to 31 December 2001 (16 pages)
10 September 2002Full accounts made up to 31 December 2001 (16 pages)
17 August 2002Return made up to 24/08/02; full list of members (10 pages)
17 August 2002Return made up to 24/08/02; full list of members (10 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
24 January 2002Secretary's particulars changed;director's particulars changed (1 page)
24 January 2002Secretary's particulars changed;director's particulars changed (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
23 August 2001Return made up to 24/08/01; full list of members (8 pages)
23 August 2001Return made up to 24/08/01; full list of members (8 pages)
23 August 2001Full accounts made up to 31 December 2000 (17 pages)
23 August 2001Full accounts made up to 31 December 2000 (17 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
22 August 2000Full accounts made up to 31 December 1999 (18 pages)
22 August 2000Full accounts made up to 31 December 1999 (18 pages)
21 August 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 August 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
31 July 2000Director resigned (2 pages)
31 July 2000Director resigned (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
21 April 2000Secretary resigned (1 page)
21 April 2000Secretary resigned (1 page)
21 April 2000New secretary appointed (2 pages)
21 April 2000New secretary appointed (2 pages)
13 September 1999Return made up to 24/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 1999Return made up to 24/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 1999New director appointed (2 pages)
20 June 1999New director appointed (2 pages)
22 April 1999Full accounts made up to 31 December 1998 (17 pages)
22 April 1999Full accounts made up to 31 December 1998 (17 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 October 1998Return made up to 24/08/98; full list of members (8 pages)
16 October 1998Return made up to 24/08/98; full list of members (8 pages)
30 July 1998Director resigned (2 pages)
30 July 1998Director resigned (2 pages)
22 July 1998Full accounts made up to 31 December 1997 (16 pages)
22 July 1998Full accounts made up to 31 December 1997 (16 pages)
17 October 1997Return made up to 24/08/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 October 1997Return made up to 24/08/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
23 May 1997New secretary appointed (2 pages)
23 May 1997New secretary appointed (2 pages)
14 April 1997Accounting reference date extended from 30/06/97 to 30/12/97 (1 page)
14 April 1997Accounting reference date extended from 30/06/97 to 30/12/97 (1 page)
31 December 1996Return made up to 24/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 December 1996Return made up to 24/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 1996Full accounts made up to 30 June 1996 (16 pages)
2 December 1996Full accounts made up to 30 June 1996 (16 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
30 April 1996Full accounts made up to 30 June 1995 (27 pages)
30 April 1996Full accounts made up to 30 June 1995 (27 pages)
13 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
31 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
24 August 1995Return made up to 24/08/95; no change of members (6 pages)
24 August 1995Return made up to 24/08/95; no change of members (6 pages)
18 July 1995Director's particulars changed (2 pages)
18 July 1995Director's particulars changed (2 pages)
27 April 1995Full accounts made up to 30 June 1994 (17 pages)
27 April 1995Full accounts made up to 30 June 1994 (17 pages)
24 March 1995Return made up to 24/08/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 1995Return made up to 24/08/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 1995Secretary's particulars changed (2 pages)
20 March 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
10 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 October 1989Company name changed rapid 8820 LIMITED\certificate issued on 16/10/89 (2 pages)
13 October 1989Company name changed rapid 8820 LIMITED\certificate issued on 16/10/89 (2 pages)
24 August 1989Incorporation (15 pages)
24 August 1989Incorporation (15 pages)