Company NameLloyd Northover Brand Communications Limited
Company StatusDissolved
Company Number02491595
CategoryPrivate Limited Company
Incorporation Date10 April 1990(34 years ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Peter David Reid
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2011(21 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Secretary NameAshish Shah
StatusClosed
Appointed21 November 2011(21 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 01 November 2016)
RoleCompany Director
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameMr Daniel John Yardley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(23 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 01 November 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameJosephine Mary Smith
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 27 July 2000)
RoleCompany Director
Correspondence AddressWaverley
8 Pump Lane
Epping Green
Essex
CM16 6PR
Director NameDr David Van Lloyd Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(2 years after company formation)
Appointment Duration17 years, 7 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 169 Free Trade Wharf
340 The Highway
London
E1W 3EU
Secretary NameJosephine Mary Smith
NationalityBritish
StatusResigned
Appointed10 April 1992(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 27 July 2000)
RoleCompany Director
Correspondence AddressWaverley
8 Pump Lane
Epping Green
Essex
CM16 6PR
Director NameAndrew John Dexter
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(5 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 April 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Novara Row
Calabria Road Highbury
London
N5 1JL
Director NameJohn Connaughton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(7 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 April 1998)
RoleBusiness Research
Correspondence Address111 Lindsey Street
Epping
Essex
CM16 6RE
Director NameAunia Judith Grogan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(7 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 April 1998)
RoleBusiness Research
Correspondence Address44b Cecilia Road
Hackney
London
E8 2ER
Director NameMr Kevin Barrie Steeds
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 September 2001)
RoleChartered Accountant
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Director NameKevin James Soady
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(10 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 May 2001)
RolePR Consultant
Correspondence Address29 Richmond Avenue
London
N1 0NB
Secretary NameRichard Stephen Nichols
NationalityBritish
StatusResigned
Appointed27 July 2000(10 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 June 2001)
RoleChartered Accountant
Correspondence Address3a Devonshire Road
Harpenden
Hertfordshire
AL5 4TJ
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(11 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2005)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address15a Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2DD
Secretary NameMr Michael Guy Butterworth
NationalityBritish
StatusResigned
Appointed18 June 2001(11 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Director NameDavid Ernest Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 09 October 2002)
RoleCompany Director
Correspondence AddressThe Priory
23 Matham Road
East Molesey
Surrey
KT8 0SX
Director NameMr Michael Guy Butterworth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(12 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Director NameJonathan Fletcher
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(13 years, 4 months after company formation)
Appointment Duration11 months (resigned 29 July 2004)
RoleMarket Researcher
Correspondence Address25 Ronver Road
Lee
London
SE12 0NR
Director NameJohn Connaughton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(13 years, 4 months after company formation)
Appointment Duration11 months (resigned 29 July 2004)
RoleMarket Researcher
Correspondence Address10 Hawarden Road
London
E17 6NS
Director NameKatharine Louise Florence Hurst
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(13 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 October 2005)
RoleCompany Director
Correspondence Address135 Widdenham Road
London
N7 9SF
Director NameMr Gavin Mulholland
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(13 years, 4 months after company formation)
Appointment Duration11 months (resigned 29 July 2004)
RoleMarket Research
Country of ResidenceEngland
Correspondence Address9 Lynton Avenue
North Finchley
London
N12 9JH
Director NameJoseph Brown
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(13 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 October 2005)
RoleMarket Research
Country of ResidenceEngland
Correspondence Address16 Drayton Gardens
Winchmore Hill
London
N21 2NS
Director NameJonathan Christian White
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(13 years, 4 months after company formation)
Appointment Duration11 months (resigned 29 July 2004)
RoleMarket Research
Correspondence Address80 Victory Road
Wanstead
London
E11 1UL
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(15 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed13 May 2005(15 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 November 2005)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Graeme Ian Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(15 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Secretary NameMr Bruce Malcolm Winfield
NationalityBritish
StatusResigned
Appointed04 November 2005(15 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Secretary NameMr Martin John Clarke
NationalityBritish
StatusResigned
Appointed01 July 2007(17 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Congleton Road
Macclesfield
Cheshire
SK11 7XD
Director NameMr Bruce Malcolm Winfield
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(19 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Secretary NameMr Colin John Brigden
StatusResigned
Appointed01 December 2009(19 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2011)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr David Howard Worthington
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(20 years, 6 months after company formation)
Appointment Duration12 months (resigned 17 October 2011)
RoleChairman
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Dean Anthony Wright
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(21 years after company formation)
Appointment Duration2 years (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL

Contact

Websitelloydnorthover.com
Email address[email protected]
Telephone020 72918484
Telephone regionLondon

Location

Registered Address90 Tottenham Court Road
London
W1T 4TJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

380k at £1Msq Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£118,000
Cash£75,000

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Charges

16 July 2014Delivered on: 21 July 2014
Persons entitled: Nvm Private Equity Limited

Classification: A registered charge
Outstanding
16 July 2014Delivered on: 18 July 2014
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC

Classification: A registered charge
Particulars: Description of all registered intellectual property rights subject to this security can be found in schedule 5 of the debenture.
Outstanding
27 September 2013Delivered on: 4 October 2013
Satisfied on: 2 September 2014
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
6 February 2012Delivered on: 23 February 2012
Satisfied on: 2 September 2014
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee 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 see image for full details.
Fully Satisfied
8 December 2011Delivered on: 29 December 2011
Satisfied on: 2 September 2014
Persons entitled: Bank of Scotland PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of an account whether in sterling or any other currency or currency unit and the debt from time to time owing by the bank represented by that sum see image for full details.
Fully Satisfied
8 December 2011Delivered on: 20 December 2011
Satisfied on: 2 September 2014
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee 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 see image for full details.
Fully Satisfied
4 November 2005Delivered on: 17 November 2005
Satisfied on: 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Accession deed
Secured details: All monies due or to become due from the obligors to the chargee 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
13 March 1998Delivered on: 17 March 1998
Satisfied on: 22 December 2011
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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.
Fully Satisfied

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
27 July 2016Application to strike the company off the register (3 pages)
14 April 2016Register inspection address has been changed from 10 Rathbone Place London W1T 1HP England to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 380,000
(4 pages)
13 April 2016Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ (1 page)
17 September 2015Full accounts made up to 28 February 2015 (17 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 380,000
(5 pages)
10 April 2015Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP (1 page)
10 April 2015Register inspection address has been changed to 10 Rathbone Place London W1T 1HP (1 page)
3 October 2014Full accounts made up to 28 February 2014 (18 pages)
18 September 2014Resolutions
  • RES13 ‐ Various agreements as listed 16/07/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Various agreements as listed 16/07/2014
(3 pages)
18 September 2014Memorandum and Articles of Association (10 pages)
2 September 2014Satisfaction of charge 3 in full (4 pages)
2 September 2014Satisfaction of charge 5 in full (4 pages)
2 September 2014Satisfaction of charge 4 in full (4 pages)
2 September 2014Satisfaction of charge 024915950006 in full (4 pages)
13 August 2014Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page)
21 July 2014Registration of charge 024915950008, created on 16 July 2014 (59 pages)
18 July 2014Registration of charge 024915950007, created on 16 July 2014 (55 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 380,000
(4 pages)
2 December 2013Full accounts made up to 28 February 2013 (17 pages)
4 October 2013Registration of charge 024915950006 (17 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
22 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
22 April 2013Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 22 April 2013 (1 page)
27 November 2012Full accounts made up to 29 February 2012 (16 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(18 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 08/12/2011
(3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 3 (13 pages)
22 November 2011Appointment of Ashish Shah as a secretary (1 page)
22 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
19 October 2011Termination of appointment of David Worthington as a director (1 page)
2 September 2011Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages)
24 August 2011Full accounts made up to 28 February 2011 (18 pages)
28 July 2011Appointment of Mr Peter David Reid as a director (2 pages)
9 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
5 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
5 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
5 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
22 October 2010Appointment of Mr David Howard Worthington as a director (2 pages)
22 October 2010Amended full accounts made up to 28 February 2010 (20 pages)
2 September 2010Full accounts made up to 28 February 2010 (20 pages)
20 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
10 January 2010Company name changed dvl smith (msqh) LIMITED\certificate issued on 10/01/10
  • RES15 ‐ Change company name resolution on 2009-12-31
(2 pages)
10 January 2010Change of name notice (2 pages)
10 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
1 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
1 December 2009Termination of appointment of David Smith as a director (1 page)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
1 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
21 October 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
8 July 2009Appointment terminated director graeme burns (1 page)
18 June 2009Director appointed bruce malcolm winfield (3 pages)
17 April 2009Return made up to 10/04/09; full list of members (4 pages)
14 November 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
6 May 2008Return made up to 10/04/08; full list of members (4 pages)
15 October 2007Accounts for a dormant company made up to 28 February 2007 (8 pages)
4 September 2007Secretary's particulars changed (1 page)
18 July 2007New secretary appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007Return made up to 10/04/07; full list of members (3 pages)
6 March 2007Registered office changed on 06/03/07 from: media house, queens avenue macclesfield cheshire SK10 2BN (1 page)
6 January 2007Full accounts made up to 28 February 2006 (13 pages)
14 August 2006Registered office changed on 14/08/06 from: 14 welbeck street london W1G 9XU (1 page)
12 May 2006Return made up to 10/04/06; full list of members (7 pages)
8 March 2006Company name changed citigate dvl smith LIMITED\certificate issued on 08/03/06 (2 pages)
14 December 2005New director appointed (3 pages)
14 December 2005Director resigned (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
7 December 2005Registered office changed on 07/12/05 from: 3 london wall building london EC2M 5SY (1 page)
6 December 2005New secretary appointed (2 pages)
23 November 2005Declaration of assistance for shares acquisition (9 pages)
23 November 2005Declaration of assistance for shares acquisition (9 pages)
17 November 2005Particulars of mortgage/charge (13 pages)
17 October 2005Full accounts made up to 28 February 2005 (18 pages)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (5 pages)
12 June 2005Secretary resigned (1 page)
12 June 2005New secretary appointed (1 page)
12 April 2005Return made up to 10/04/05; full list of members (3 pages)
22 December 2004Full accounts made up to 29 February 2004 (19 pages)
21 September 2004Director's particulars changed (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
21 April 2004Return made up to 10/04/04; full list of members (9 pages)
16 December 2003Full accounts made up to 28 February 2003 (18 pages)
29 October 2003New director appointed (3 pages)
27 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (1 page)
18 October 2003New director appointed (3 pages)
10 October 2003New director appointed (2 pages)
17 September 2003Director's particulars changed (1 page)
23 April 2003Return made up to 10/04/03; full list of members (6 pages)
11 November 2002New director appointed (3 pages)
11 November 2002Full accounts made up to 28 February 2002 (18 pages)
11 November 2002Director resigned (1 page)
4 August 2002Director's particulars changed (1 page)
17 July 2002Return made up to 10/04/02; full list of members (6 pages)
20 May 2002Auditor's resignation (1 page)
14 February 2002Secretary's particulars changed (1 page)
14 November 2001Full accounts made up to 28 February 2001 (17 pages)
2 October 2001New director appointed (4 pages)
17 September 2001Director resigned (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
8 June 2001New director appointed (3 pages)
22 May 2001Director resigned (1 page)
17 April 2001Return made up to 10/04/01; full list of members (7 pages)
17 April 2001Director resigned (1 page)
15 August 2000Memorandum and Articles of Association (4 pages)
8 August 2000New director appointed (5 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000Company name changed d v l smith group LIMITED\certificate issued on 09/08/00 (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Full accounts made up to 31 March 2000 (19 pages)
8 August 2000Secretary resigned (1 page)
7 August 2000Registered office changed on 07/08/00 from: 420 cranbrook rd gants hill ilford essex IG2 6HT (1 page)
7 August 2000Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
7 August 2000Conve 27/07/00 (1 page)
26 April 2000Return made up to 10/04/00; full list of members (7 pages)
27 January 2000Full accounts made up to 31 March 1999 (14 pages)
22 April 1999Return made up to 10/04/99; full list of members (7 pages)
18 August 1998Full accounts made up to 31 March 1998 (15 pages)
28 April 1998Return made up to 10/04/98; full list of members (7 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
20 April 1998£ nc 50000/380000 16/03/98 (1 page)
20 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
20 April 1998Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
20 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
20 April 1998Ad 16/03/98--------- £ si 330000@1=330000 £ ic 50000/380000 (2 pages)
31 March 1998Director's particulars changed (1 page)
30 March 1998Company name changed D.V.L. smith LIMITED\certificate issued on 31/03/98 (2 pages)
17 March 1998Particulars of mortgage/charge (6 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
30 September 1997Full accounts made up to 31 March 1997 (14 pages)
21 May 1997Return made up to 10/04/97; full list of members (6 pages)
18 July 1996Full accounts made up to 31 March 1996 (14 pages)
18 April 1996Return made up to 10/04/96; full list of members (6 pages)
24 October 1995Amended full accounts made up to 31 March 1995 (14 pages)
24 October 1995Amended full accounts made up to 31 March 1994 (14 pages)
3 October 1995New director appointed (2 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
11 April 1995Return made up to 10/04/95; full list of members (10 pages)
28 June 1993Memorandum and Articles of Association (10 pages)
28 June 1993Ad 17/06/93--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
11 June 1993Company name changed D.V.L. smith & associates limite d\certificate issued on 14/06/93 (2 pages)
10 April 1990Incorporation (15 pages)