Company NameAVMI Kinly Ltd
Company StatusActive
Company Number02468436
CategoryPrivate Limited Company
Incorporation Date8 February 1990(34 years, 2 months ago)
Previous NamesAudio Visual Machines Limited and AVM Impact Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Michael Martin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed17 August 2020(30 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleManaging Director Northen Europe
Country of ResidenceNorway
Correspondence AddressEurope House 170 Windmill Road
Sunbury-On-Thames
Middlesex
TW16 7HB
Director NameMr Tajinder Singh Ghere
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(30 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressEurope House 170 Windmill Road
Sunbury-On-Thames
Middlesex
TW16 7HB
Director NameMr Onno Krap
Date of BirthDecember 1965 (Born 58 years ago)
NationalityDutch
StatusCurrent
Appointed27 November 2020(30 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressEurope House 170 Windmill Road
Sunbury-On-Thames
Middlesex
TW16 7HB
Director NameMichael John O'Brien
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(2 years after company formation)
Appointment Duration12 years, 11 months (resigned 26 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Gardner Court
Brewery Square
London
EC1V 4SH
Director NameMr Patrick O'Brien
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(2 years after company formation)
Appointment Duration12 years, 11 months (resigned 26 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tilt Close
Cobham
Surrey
KT11 3HU
Secretary NameMr Patrick O'Brien
NationalityBritish
StatusResigned
Appointed08 February 1992(2 years after company formation)
Appointment Duration12 years, 11 months (resigned 26 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tilt Close
Cobham
Surrey
KT11 3HU
Director NameMr Edward Charles Peregrine Phelps Cook
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(11 years, 1 month after company formation)
Appointment Duration19 years, 8 months (resigned 16 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Park Road
Hampton Wick
Kingston
KT1 4AS
Director NameHelen O'Brien
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(11 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 26 January 2005)
RoleCompany Director
Correspondence Address95 Broom Park
Teddington
Middlesex
TW11 9RR
Director NameMartin Cooper
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(14 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 June 2006)
RoleAccountant
Correspondence Address40 Orchard Close
Ruislip
Middlesex
HA4 7LS
Director NameMr Alexander Blake Macpherson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(14 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 July 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Rivercourt Road
London
W6 9LD
Secretary NameMr Edward Charles Peregrine Phelps Cook
NationalityBritish
StatusResigned
Appointed26 January 2005(14 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Park Road
Hampton Wick
Kingston
KT1 4AS
Director NameMr Paul Henry Barron Pascoe
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(15 years, 7 months after company formation)
Appointment Duration1 year (resigned 29 September 2006)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address39 Filmer Road
London
SW6 7JJ
Director NameMr Gordon Neville Ashworth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(16 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Northampton Square
London
EC1V 0AJ
Director NameMr Alan Arthur Watkins
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(16 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonks Hall Monks Walk
Ascot
Berkshire
SL5 9AZ
Director NameMr Simon Neil Porter
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(17 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Woodcote Road
Caversham
Reading
Berkshire
RG4 7EZ
Secretary NameMr Simon Neil Porter
NationalityBritish
StatusResigned
Appointed18 April 2007(17 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Woodcote Road
Caversham
Reading
Berkshire
RG4 7EZ
Director NameMr John Allen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(23 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEurope House 170 Windmill Road
Sunbury-On-Thames
Middlesex
TW16 7HB
Secretary NameMr John Allen
StatusResigned
Appointed25 October 2013(23 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2020)
RoleCompany Director
Correspondence AddressEurope House 170 Windmill Road
Sunbury-On-Thames
Middlesex
TW16 7HB
Director NameMr Robbert Paul Bakker
Date of BirthMay 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed17 August 2020(30 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 December 2021)
RoleCEO
Country of ResidenceNetherlands
Correspondence AddressEurope House 170 Windmill Road
Sunbury-On-Thames
Middlesex
TW16 7HB
Director NameMrs Katy Thorpe
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2020(30 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 November 2020)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressEurope House 170 Windmill Road
Sunbury-On-Thames
Middlesex
TW16 7HB
Director NameMr Edward Charles Foxwell
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2020(30 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressEurope House 170 Windmill Road
Sunbury-On-Thames
Middlesex
TW16 7HB

Contact

Websitewww.avmeducation.com
Email address[email protected]
Telephone020 72484770
Telephone regionLondon

Location

Registered AddressEurope House
170 Windmill Road
Sunbury-On-Thames
Middlesex
TW16 7HB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

8.6m at £0.01Avm LTD
70.70%
Ordinary
3.6m at £0.01Avm LTD
29.30%
Ordinary B

Financials

Year2014
Turnover£48,741,000
Gross Profit£22,179,000
Net Worth£9,737,000
Cash£3,434,000
Current Liabilities£11,602,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Charges

4 July 2012Delivered on: 11 July 2012
Satisfied on: 26 March 2015
Persons entitled: Ingigo Capital V Sarl (The Chargee)

Classification: Security accession deed
Secured details: All monies due or to become due from each obligor or any of them to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
29 September 2006Delivered on: 11 October 2006
Satisfied on: 20 October 2012
Persons entitled: Octopus Investments Limited (The Security Trustee)

Classification: Trust debenture
Secured details: All monies due or to become due from or by any obligor to the stockholders 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
24 February 2004Delivered on: 10 March 2004
Satisfied on: 26 October 2012
Persons entitled: Reed Solutions PLC

Classification: Rent deposit deed
Secured details: £15,175.00 due or to become due from the company to the chargee.
Particulars: The deposit account as defined by the rent depoit deed.
Fully Satisfied
16 February 2001Delivered on: 26 February 2001
Satisfied on: 4 July 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 2B upper teddington road hampton wick london borough of richmond upon thames title number TGL174121.
Fully Satisfied
16 February 2001Delivered on: 26 February 2001
Satisfied on: 4 July 2008
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
28 April 2000Delivered on: 29 April 2000
Satisfied on: 2 February 2005
Persons entitled: First National Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific charge all uncalled capital and all other f/h l/h property, fixed charge all book and other debts, floating charge all the undertaking and goodwill.... See the mortgage charge document for full details.
Fully Satisfied
28 April 2000Delivered on: 29 April 2000
Satisfied on: 2 February 2005
Persons entitled: First National Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2B upper teddington road hampton wick richmond upon thames.
Fully Satisfied
11 June 2009Delivered on: 27 June 2009
Persons entitled: Glanmore Investments Limited

Classification: Rent deposit deed
Secured details: £12,318 due or to become due from the company to the chargee.
Particulars: Rent deposit.
Outstanding
30 October 2007Delivered on: 1 November 2007
Persons entitled: Hsbc 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. See the mortgage charge document for full details.
Outstanding
8 February 2021Delivered on: 22 February 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
26 August 2020Delivered on: 1 September 2020
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
20 December 2018Delivered on: 21 December 2018
Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 March 2015Delivered on: 28 March 2015
Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Outstanding

Filing History

22 February 2021Registration of charge 024684360013, created on 8 February 2021 (14 pages)
10 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
30 November 2020Appointment of Mr. Tajinder Singh Ghere as a director on 27 November 2020 (2 pages)
30 November 2020Appointment of Mr. Onno Krap as a director on 27 November 2020 (2 pages)
30 November 2020Termination of appointment of Katy Thorpe as a director on 27 November 2020 (1 page)
16 November 2020Termination of appointment of Edward Charles Peregrine Phelps Cook as a director on 16 November 2020 (1 page)
30 September 2020Termination of appointment of John Allen as a secretary on 30 September 2020 (1 page)
30 September 2020Termination of appointment of John Allen as a director on 30 September 2020 (1 page)
28 September 2020Appointment of Mrs. Katy Thorpe as a director on 16 September 2020 (2 pages)
28 September 2020Appointment of Mr. Edward Charles Foxwell as a director on 16 September 2020 (2 pages)
1 September 2020Registration of charge 024684360012, created on 26 August 2020 (43 pages)
18 August 2020Appointment of Mr. Thomas Michael Martin as a director on 17 August 2020 (2 pages)
17 August 2020Appointment of Mr. Robbert Paul Bakker as a director on 17 August 2020 (2 pages)
5 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-05
(3 pages)
30 June 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
9 June 2020Satisfaction of charge 024684360011 in full (1 page)
9 June 2020Satisfaction of charge 7 in full (2 pages)
9 June 2020Satisfaction of charge 024684360010 in full (1 page)
18 May 2020Satisfaction of charge 8 in full (1 page)
17 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
10 January 2020Full accounts made up to 30 June 2019 (28 pages)
19 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
21 December 2018Registration of charge 024684360011, created on 20 December 2018 (56 pages)
2 November 2018Full accounts made up to 30 June 2018 (30 pages)
16 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
31 January 2018Full accounts made up to 30 June 2017 (30 pages)
20 March 2017Full accounts made up to 30 June 2016 (29 pages)
20 March 2017Full accounts made up to 30 June 2016 (29 pages)
20 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
18 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 121,774.88
(5 pages)
18 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 121,774.88
(5 pages)
4 November 2015Full accounts made up to 30 June 2015 (24 pages)
4 November 2015Full accounts made up to 30 June 2015 (24 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
28 March 2015Registration of charge 024684360010, created on 24 March 2015 (55 pages)
28 March 2015Registration of charge 024684360010, created on 24 March 2015 (55 pages)
26 March 2015Satisfaction of charge 9 in full (1 page)
26 March 2015Satisfaction of charge 9 in full (1 page)
16 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 121,774.88
(5 pages)
16 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 121,774.88
(5 pages)
16 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 121,774.88
(5 pages)
18 December 2014Full accounts made up to 30 June 2014 (26 pages)
18 December 2014Full accounts made up to 30 June 2014 (26 pages)
3 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 121,774.88
(5 pages)
3 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 121,774.88
(5 pages)
3 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 121,774.88
(5 pages)
12 December 2013Full accounts made up to 30 June 2013 (15 pages)
12 December 2013Full accounts made up to 30 June 2013 (15 pages)
31 October 2013Termination of appointment of Simon Porter as a secretary (1 page)
31 October 2013Termination of appointment of Simon Porter as a secretary (1 page)
31 October 2013Appointment of Mr John Allen as a director (2 pages)
31 October 2013Appointment of Mr John Allen as a secretary (1 page)
31 October 2013Appointment of Mr John Allen as a director (2 pages)
31 October 2013Appointment of Mr John Allen as a secretary (1 page)
31 October 2013Termination of appointment of Simon Porter as a director (1 page)
31 October 2013Termination of appointment of Simon Porter as a director (1 page)
15 May 2013Auditor's resignation (2 pages)
15 May 2013Auditor's resignation (2 pages)
10 May 2013Auditor's resignation (2 pages)
10 May 2013Auditor's resignation (2 pages)
5 April 2013Full accounts made up to 4 July 2012 (15 pages)
5 April 2013Full accounts made up to 4 July 2012 (15 pages)
5 April 2013Full accounts made up to 4 July 2012 (15 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
11 February 2013Registered office address changed from Europe House Windmill Road Sunbury-on-Thames Middlesex TW16 7HB United Kingdom on 11 February 2013 (1 page)
11 February 2013Registered office address changed from Europe House Windmill Road Sunbury-on-Thames Middlesex TW16 7HB United Kingdom on 11 February 2013 (1 page)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
24 December 2012Registered office address changed from 1 Old Lodge Place St Margarets Twickenham London TW1 1RQ United Kingdom on 24 December 2012 (1 page)
24 December 2012Registered office address changed from 1 Old Lodge Place St Margarets Twickenham London TW1 1RQ United Kingdom on 24 December 2012 (1 page)
24 December 2012Company name changed audio visual machines LIMITED\certificate issued on 24/12/12
  • RES15 ‐ Change company name resolution on 2012-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
24 December 2012Company name changed audio visual machines LIMITED\certificate issued on 24/12/12
  • RES15 ‐ Change company name resolution on 2012-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
30 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 July 2012Termination of appointment of Alan Watkins as a director (1 page)
17 July 2012Termination of appointment of Alan Watkins as a director (1 page)
17 July 2012Termination of appointment of Alexander Macpherson as a director (1 page)
17 July 2012Termination of appointment of Alan Watkins as a director (1 page)
17 July 2012Termination of appointment of Alexander Macpherson as a director (1 page)
17 July 2012Termination of appointment of Alan Watkins as a director (1 page)
17 July 2012Termination of appointment of Alan Watkins as a director (1 page)
17 July 2012Termination of appointment of Alexander Macpherson as a director (1 page)
17 July 2012Termination of appointment of Alexander Macpherson as a director (1 page)
17 July 2012Termination of appointment of Alan Watkins as a director (1 page)
11 July 2012Particulars of a mortgage or charge / charge no: 9 (11 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 9 (11 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
11 October 2011Full accounts made up to 30 June 2011 (15 pages)
11 October 2011Full accounts made up to 30 June 2011 (15 pages)
7 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (8 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (8 pages)
9 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (8 pages)
20 September 2010Full accounts made up to 30 June 2010 (15 pages)
20 September 2010Full accounts made up to 30 June 2010 (15 pages)
30 March 2010Full accounts made up to 30 June 2009 (17 pages)
30 March 2010Full accounts made up to 30 June 2009 (17 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
10 February 2009Return made up to 08/02/09; full list of members (9 pages)
10 February 2009Return made up to 08/02/09; full list of members (9 pages)
9 February 2009Location of debenture register (1 page)
9 February 2009Location of debenture register (1 page)
9 February 2009Location of register of members (1 page)
9 February 2009Location of register of members (1 page)
9 February 2009Registered office changed on 09/02/2009 from 1-3 old lodge place st margarets twickenham middlesex TW1 1RQ (1 page)
9 February 2009Registered office changed on 09/02/2009 from 1-3 old lodge place st margarets twickenham middlesex TW1 1RQ (1 page)
21 December 2008Full accounts made up to 30 June 2008 (17 pages)
21 December 2008Full accounts made up to 30 June 2008 (17 pages)
16 September 2008Registered office changed on 16/09/2008 from 76 cannon street london EC4N 6AE (1 page)
16 September 2008Registered office changed on 16/09/2008 from 76 cannon street london EC4N 6AE (1 page)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 March 2008Return made up to 08/02/08; full list of members (8 pages)
3 March 2008Return made up to 08/02/08; full list of members (8 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
3 October 2007Group of companies' accounts made up to 30 June 2007 (20 pages)
3 October 2007Group of companies' accounts made up to 30 June 2007 (20 pages)
14 May 2007New secretary appointed (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
14 March 2007Return made up to 08/02/07; full list of members (10 pages)
14 March 2007Return made up to 08/02/07; full list of members (10 pages)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
18 October 2006Group of companies' accounts made up to 30 June 2006 (33 pages)
18 October 2006Group of companies' accounts made up to 30 June 2006 (33 pages)
17 October 2006Declaration of assistance for shares acquisition (8 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 October 2006Declaration of assistance for shares acquisition (8 pages)
17 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 October 2006Particulars of mortgage/charge (6 pages)
11 October 2006Particulars of mortgage/charge (6 pages)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
23 February 2006Return made up to 08/02/06; full list of members (11 pages)
23 February 2006Return made up to 08/02/06; full list of members (11 pages)
16 November 2005Ad 23/09/05--------- £ si [email protected]=30674 £ ic 91100/121774 (2 pages)
16 November 2005Particulars of contract relating to shares (10 pages)
16 November 2005Particulars of contract relating to shares (10 pages)
16 November 2005Ad 23/09/05--------- £ si [email protected]=30674 £ ic 91100/121774 (2 pages)
2 November 2005Full accounts made up to 30 June 2005 (21 pages)
2 November 2005Full accounts made up to 30 June 2005 (21 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
9 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 September 2005Ad 21/02/05--------- £ si 6000@1=6000 £ ic 80100/86100 (2 pages)
1 September 2005S-div 23/08/05 (1 page)
1 September 2005S-div 23/08/05 (1 page)
1 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 September 2005Ad 17/08/05--------- £ si [email protected]=5000 £ ic 86100/91100 (3 pages)
1 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 September 2005Nc inc already adjusted 15/08/05 (1 page)
1 September 2005Ad 17/08/05--------- £ si [email protected]=5000 £ ic 86100/91100 (3 pages)
1 September 2005Nc inc already adjusted 15/08/05 (1 page)
1 September 2005Ad 21/02/05--------- £ si 6000@1=6000 £ ic 80100/86100 (2 pages)
11 April 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
11 April 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
10 March 2005Return made up to 08/02/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 March 2005Return made up to 08/02/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005Secretary resigned;director resigned (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005New director appointed (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005Secretary resigned;director resigned (1 page)
8 February 2005Director resigned (1 page)
2 February 2005Declaration of satisfaction of mortgage/charge (1 page)
2 February 2005Declaration of satisfaction of mortgage/charge (1 page)
2 February 2005Declaration of satisfaction of mortgage/charge (1 page)
2 February 2005Declaration of satisfaction of mortgage/charge (1 page)
18 October 2004Full accounts made up to 31 March 2004 (17 pages)
18 October 2004Full accounts made up to 31 March 2004 (17 pages)
19 March 2004Secretary's particulars changed;director's particulars changed (1 page)
19 March 2004Return made up to 08/02/04; full list of members (6 pages)
19 March 2004Secretary's particulars changed;director's particulars changed (1 page)
19 March 2004Director's particulars changed (1 page)
19 March 2004Director's particulars changed (1 page)
19 March 2004Return made up to 08/02/04; full list of members (6 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
4 June 2003Full accounts made up to 31 March 2003 (15 pages)
4 June 2003Full accounts made up to 31 March 2003 (15 pages)
14 March 2003Return made up to 08/02/03; full list of members (6 pages)
14 March 2003Return made up to 08/02/03; full list of members (6 pages)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
9 July 2002Full accounts made up to 31 March 2002 (16 pages)
9 July 2002Full accounts made up to 31 March 2002 (16 pages)
26 February 2002Return made up to 08/02/02; full list of members (6 pages)
26 February 2002Return made up to 08/02/02; full list of members (6 pages)
23 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2001Nc inc already adjusted 18/05/01 (1 page)
23 July 2001Nc inc already adjusted 18/05/01 (1 page)
23 July 2001Ad 18/05/01--------- £ si 80000@1=80000 £ ic 100/80100 (2 pages)
23 July 2001Ad 18/05/01--------- £ si 80000@1=80000 £ ic 100/80100 (2 pages)
23 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2001Full accounts made up to 31 March 2001 (16 pages)
27 June 2001Full accounts made up to 31 March 2001 (16 pages)
25 May 2001New director appointed (3 pages)
25 May 2001New director appointed (3 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
4 April 2001Return made up to 08/02/01; full list of members (5 pages)
4 April 2001Return made up to 08/02/01; full list of members (5 pages)
26 February 2001Particulars of mortgage/charge (3 pages)
26 February 2001Particulars of mortgage/charge (4 pages)
26 February 2001Particulars of mortgage/charge (4 pages)
26 February 2001Particulars of mortgage/charge (3 pages)
4 September 2000Full accounts made up to 31 March 2000 (13 pages)
4 September 2000Full accounts made up to 31 March 2000 (13 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
24 March 2000Company name changed offerjoint LIMITED\certificate issued on 27/03/00 (2 pages)
24 March 2000Company name changed offerjoint LIMITED\certificate issued on 27/03/00 (2 pages)
3 March 2000Return made up to 08/02/00; full list of members (5 pages)
3 March 2000Return made up to 08/02/00; full list of members (5 pages)
18 February 2000Secretary's particulars changed;director's particulars changed (1 page)
18 February 2000Secretary's particulars changed;director's particulars changed (1 page)
2 February 2000Full accounts made up to 31 March 1999 (13 pages)
2 February 2000Full accounts made up to 31 March 1999 (13 pages)
4 November 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
4 November 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
24 August 1999Full accounts made up to 31 March 1998 (16 pages)
24 August 1999Full accounts made up to 31 March 1998 (16 pages)
9 February 1999Return made up to 08/02/99; full list of members (5 pages)
9 February 1999Return made up to 08/02/99; full list of members (5 pages)
21 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
21 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
12 February 1998Return made up to 08/02/98; full list of members (5 pages)
12 February 1998Return made up to 08/02/98; full list of members (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
12 March 1997Return made up to 08/02/97; full list of members (5 pages)
12 March 1997Return made up to 08/02/97; full list of members (5 pages)
21 January 1997Full accounts made up to 31 March 1996 (15 pages)
21 January 1997Full accounts made up to 31 March 1996 (15 pages)
12 February 1996Return made up to 08/02/96; full list of members (6 pages)
12 February 1996Return made up to 08/02/96; full list of members (6 pages)
24 August 1995Full accounts made up to 31 March 1995 (15 pages)
24 August 1995Full accounts made up to 31 March 1995 (15 pages)
28 April 1995Accounts for a small company made up to 31 March 1994 (7 pages)
28 April 1995Accounts for a small company made up to 31 March 1994 (7 pages)
6 April 1995Return made up to 08/02/95; full list of members (12 pages)
6 April 1995Return made up to 08/02/95; full list of members (12 pages)
6 April 1995Registered office changed on 06/04/95 from: pole arnold stoughton house harborugh road oadby leicester LE2 4LP (1 page)
6 April 1995Registered office changed on 06/04/95 from: pole arnold stoughton house harborugh road oadby leicester LE2 4LP (1 page)
4 February 1993Accounts for a small company made up to 31 March 1992 (7 pages)
4 February 1993Accounts for a small company made up to 31 March 1992 (7 pages)
19 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
19 March 1990Memorandum and Articles of Association (7 pages)
19 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
19 March 1990Memorandum and Articles of Association (7 pages)
8 February 1990Incorporation (9 pages)
8 February 1990Incorporation (9 pages)