London
WC1X 8TA
Director Name | Mr Angel Benguigui Diaz |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 20 July 2021(31 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Executive Director |
Country of Residence | Spain |
Correspondence Address | 40 Quai De Dion Bouton Puteaux 92800 |
Director Name | Mr Ben Wylie |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2021(31 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 1 Priestley Wharf 20 Holt Street Birmingham B7 4BN |
Director Name | Mr Luis Israel GarcÍA GarcÍA |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 30 September 2022(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Secretary Name | Mr Warren Peel |
---|---|
Status | Current |
Appointed | 22 November 2023(33 years, 4 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Miss Wendy Ann Howland Jackson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(1 year after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 August 2003) |
Role | Manager |
Correspondence Address | 64 Cranbury Road London SW6 2NJ |
Director Name | Hugo Giles Stephen Astley Kirby |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(1 year after company formation) |
Appointment Duration | 2 months (resigned 04 September 1991) |
Role | Company Director |
Correspondence Address | 18 Kensington Mansions London SW5 9TF |
Secretary Name | Miss Wendy Ann Howland Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(1 year, 1 month after company formation) |
Appointment Duration | 12 years (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | 64 Cranbury Road London SW6 2NJ |
Director Name | Geoffrey Reginald Hawke |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 June 1993) |
Role | Company Director |
Correspondence Address | 219 Brompton Road London SW3 2EJ |
Director Name | Alan John Clarke |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | 135-137 High Street Hampton Hill Hampton Middlesex TW12 1NJ |
Director Name | Hugo Giles Stephen Astley Kirby |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(5 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 29 August 2003) |
Role | Manager |
Correspondence Address | 29 Chiddingstone Street London SW6 3TQ |
Director Name | Mr Alexander Roland Henry Page |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(13 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months (resigned 30 June 2023) |
Role | Corp Acc Manager |
Country of Residence | United Kingdom |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Secretary Name | Mr Alexander Roland Henry Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(13 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months (resigned 22 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Ms Frances Ruth Hope Weston |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2021(31 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 1 Priestley Wharf 20 Holt Street Birmingham B7 4BN |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1991(1 year after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 24 July 1991) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Director Name | KPI (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2019(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 July 2021) |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Website | www.trams.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78207111 |
Telephone region | London |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £30,348,665 |
Gross Profit | £3,743,184 |
Net Worth | £235,576 |
Cash | £1,714,977 |
Current Liabilities | £6,671,476 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
20 July 2021 | Delivered on: 21 July 2021 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
---|---|
7 May 2008 | Delivered on: 9 May 2008 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 August 2003 | Delivered on: 3 September 2003 Persons entitled: Venture Finance 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 |
2 April 2013 | Delivered on: 9 April 2013 Satisfied on: 4 December 2014 Persons entitled: Kingswood Property Finance Limited Partnership Classification: 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 |
29 August 2003 | Delivered on: 10 September 2003 Satisfied on: 19 October 2004 Persons entitled: Hugo Giles Stephen Astley Kirby and Wendy Ann Howland-Jackson Classification: Deed of debenture and guarantee Secured details: £260,000.00 due or to become due from the company 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 |
24 October 1997 | Delivered on: 25 October 1997 Satisfied on: 6 September 2003 Persons entitled: Tsb Commercial Finance Limited Classification: Book debts debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the book and other debts of the company both present and future. Fully Satisfied |
30 October 1991 | Delivered on: 31 October 1991 Satisfied on: 14 September 2000 Persons entitled: Derwent Valley Holdings PLC Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date. Particulars: £4,750. Fully Satisfied |
2 August 2023 | Change of details for Econocom Group Se as a person with significant control on 31 March 2023 (2 pages) |
---|---|
2 August 2023 | Termination of appointment of Alexander Roland Henry Page as a director on 30 June 2023 (1 page) |
3 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
3 March 2023 | Group of companies' accounts made up to 31 December 2022 (36 pages) |
10 November 2022 | Termination of appointment of Frances Ruth Hope Weston as a director on 30 September 2022 (1 page) |
10 November 2022 | Appointment of Mr Luis Israel García García as a director on 30 September 2022 (2 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with updates (5 pages) |
1 April 2022 | Group of companies' accounts made up to 31 December 2021 (37 pages) |
9 November 2021 | Purchase of own shares.
|
1 November 2021 | Resolutions
|
1 November 2021 | Cancellation of shares. Statement of capital on 19 July 2021
|
27 August 2021 | Change of share class name or designation (2 pages) |
26 August 2021 | Particulars of variation of rights attached to shares (2 pages) |
9 August 2021 | Resolutions
|
9 August 2021 | Memorandum and Articles of Association (14 pages) |
9 August 2021 | Resolutions
|
29 July 2021 | Cessation of Alexander Roland Henry Page as a person with significant control on 20 July 2021 (1 page) |
29 July 2021 | Appointment of Mr Ben Wylie as a director on 20 July 2021 (2 pages) |
29 July 2021 | Appointment of Ms Frances Ruth Hope Weston as a director on 20 July 2021 (2 pages) |
29 July 2021 | Appointment of Mr Angel Benguigui Diaz as a director on 20 July 2021 (2 pages) |
29 July 2021 | Notification of Econocom Group Se as a person with significant control on 20 July 2021 (2 pages) |
29 July 2021 | Resolutions
|
29 July 2021 | Cessation of Warren Michael Peel as a person with significant control on 20 July 2021 (1 page) |
29 July 2021 | Cessation of Pentel Computer Services Limited as a person with significant control on 20 July 2021 (1 page) |
28 July 2021 | Group of companies' accounts made up to 31 December 2020 (37 pages) |
22 July 2021 | Satisfaction of charge 3 in full (1 page) |
21 July 2021 | Registration of charge 025188640007, created on 20 July 2021 (30 pages) |
19 July 2021 | Termination of appointment of Kpi (Nominees) Limited as a director on 19 July 2021 (1 page) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
5 August 2020 | Group of companies' accounts made up to 31 December 2019 (37 pages) |
5 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
13 November 2019 | Registered office address changed from Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 13 November 2019 (1 page) |
12 November 2019 | Appointment of Kpi (Nominees) Limited as a director on 4 November 2019 (2 pages) |
7 August 2019 | Group of companies' accounts made up to 31 December 2018 (30 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
31 May 2019 | Statement of capital following an allotment of shares on 31 May 2019
|
19 March 2019 | Registered office address changed from 69-85 Tabernacle Srreetec Haines Watts (City) Llp 69-85 Tabernacle Street London EC2A 4BD England to Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD on 19 March 2019 (1 page) |
19 March 2019 | Registered office address changed from Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD England to 69-85 Tabernacle Srreetec Haines Watts (City) Llp 69-85 Tabernacle Street London EC2A 4BD on 19 March 2019 (1 page) |
19 March 2019 | Registered office address changed from Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD England to Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD on 19 March 2019 (1 page) |
18 March 2019 | Registered office address changed from 3 Coldbath Square London EC1R 5HL to Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD on 18 March 2019 (1 page) |
17 September 2018 | Statement of capital following an allotment of shares on 5 December 2017
|
7 September 2018 | Group of companies' accounts made up to 31 December 2017 (36 pages) |
31 August 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
14 August 2018 | Cancellation of shares. Statement of capital on 6 August 2018
|
14 August 2018 | Purchase of own shares. (3 pages) |
18 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
14 July 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
14 July 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
9 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
4 December 2014 | Satisfaction of charge 6 in full (1 page) |
4 December 2014 | Satisfaction of charge 6 in full (1 page) |
24 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
10 July 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
10 July 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
19 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
18 July 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
18 July 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
5 September 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
5 September 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Secretary's details changed for Mr Alexander Page on 27 March 2012 (1 page) |
28 March 2012 | Director's details changed for Mr Warren Michael Peel on 2 March 2012 (2 pages) |
28 March 2012 | Secretary's details changed for Mr Alexander Page on 27 March 2012 (1 page) |
28 March 2012 | Director's details changed for Mr Alexander Page on 27 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Mr Alexander Page on 27 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Mr Warren Michael Peel on 2 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Mr Warren Michael Peel on 2 March 2012 (2 pages) |
8 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
20 July 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
20 July 2010 | Annual return made up to 5 July 2010 (12 pages) |
20 July 2010 | Annual return made up to 5 July 2010 (12 pages) |
20 July 2010 | Annual return made up to 5 July 2010 (12 pages) |
29 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
29 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
14 January 2009 | Particulars of contract relating to shares (2 pages) |
14 January 2009 | Particulars of contract relating to shares (2 pages) |
8 January 2009 | Resolutions
|
8 January 2009 | Ad 24/12/08\gbp si 26076@1=26076\gbp ic 290000/316076\ (2 pages) |
8 January 2009 | Resolutions
|
8 January 2009 | Ad 24/12/08\gbp si 26076@1=26076\gbp ic 290000/316076\ (2 pages) |
5 December 2008 | Resolutions
|
5 December 2008 | Nc inc already adjusted 22/10/08 (1 page) |
5 December 2008 | Ad 22/10/08\gbp si 240000@1=240000\gbp ic 50000/290000\ (2 pages) |
5 December 2008 | Resolutions
|
5 December 2008 | Nc inc already adjusted 22/10/08 (1 page) |
5 December 2008 | Ad 22/10/08\gbp si 240000@1=240000\gbp ic 50000/290000\ (2 pages) |
30 July 2008 | Return made up to 05/07/08; no change of members (7 pages) |
30 July 2008 | Return made up to 05/07/08; no change of members (7 pages) |
15 May 2008 | Accounts for a medium company made up to 31 December 2007 (15 pages) |
15 May 2008 | Accounts for a medium company made up to 31 December 2007 (15 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 July 2007 | Resolutions
|
24 July 2007 | Resolutions
|
24 July 2007 | Resolutions
|
24 July 2007 | Return made up to 05/07/07; full list of members (7 pages) |
24 July 2007 | Return made up to 05/07/07; full list of members (7 pages) |
24 July 2007 | Resolutions
|
12 June 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
12 June 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
2 November 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
2 November 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
10 August 2006 | Return made up to 05/07/06; full list of members
|
10 August 2006 | Return made up to 05/07/06; full list of members
|
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
16 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
16 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
15 August 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
15 August 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
26 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2004 | Return made up to 05/07/04; full list of members
|
9 August 2004 | Return made up to 05/07/04; full list of members
|
22 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
22 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
7 April 2004 | Director's particulars changed (1 page) |
7 April 2004 | Director's particulars changed (1 page) |
8 October 2003 | Declaration of assistance for shares acquisition (7 pages) |
8 October 2003 | Declaration of assistance for shares acquisition (7 pages) |
14 September 2003 | Secretary resigned (1 page) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | New secretary appointed (2 pages) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | Secretary resigned (1 page) |
14 September 2003 | Registered office changed on 14/09/03 from: summit house 170 finchley road london NW3 6BP (1 page) |
14 September 2003 | New secretary appointed (2 pages) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | Registered office changed on 14/09/03 from: summit house 170 finchley road london NW3 6BP (1 page) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | New director appointed (2 pages) |
10 September 2003 | Particulars of mortgage/charge (4 pages) |
10 September 2003 | Particulars of mortgage/charge (4 pages) |
6 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2003 | Particulars of mortgage/charge (5 pages) |
3 September 2003 | Particulars of mortgage/charge (5 pages) |
27 August 2003 | Re-registration of Memorandum and Articles (10 pages) |
27 August 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 August 2003 | Resolutions
|
27 August 2003 | Application for reregistration from PLC to private (1 page) |
27 August 2003 | Resolutions
|
27 August 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 August 2003 | Application for reregistration from PLC to private (1 page) |
27 August 2003 | Re-registration of Memorandum and Articles (10 pages) |
19 July 2003 | Auditor's resignation (1 page) |
19 July 2003 | Auditor's resignation (1 page) |
18 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
18 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
14 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
14 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: summit house 170 finchley road london NW3 6BP (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: summit house 170 finchley road london NW3 6BP (1 page) |
7 January 2003 | Director's particulars changed (1 page) |
7 January 2003 | Director's particulars changed (1 page) |
29 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
29 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
30 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
30 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
21 August 2001 | Return made up to 05/07/01; full list of members (6 pages) |
21 August 2001 | Return made up to 05/07/01; full list of members (6 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
21 December 2000 | Auditor's resignation (1 page) |
21 December 2000 | Auditor's resignation (1 page) |
14 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2000 | Director's particulars changed (1 page) |
30 August 2000 | Director's particulars changed (1 page) |
22 August 2000 | Return made up to 05/07/00; full list of members
|
22 August 2000 | Return made up to 05/07/00; full list of members
|
3 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
19 January 2000 | Auditor's resignation (1 page) |
19 January 2000 | Auditor's resignation (1 page) |
29 September 1999 | Resolutions
|
29 September 1999 | Resolutions
|
18 August 1999 | Return made up to 05/07/99; full list of members (6 pages) |
18 August 1999 | Return made up to 05/07/99; full list of members (6 pages) |
26 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
26 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
11 August 1998 | Return made up to 05/07/98; no change of members (4 pages) |
11 August 1998 | Return made up to 05/07/98; no change of members (4 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (19 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (19 pages) |
25 October 1997 | Particulars of mortgage/charge (3 pages) |
25 October 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | Resolutions
|
8 August 1997 | Resolutions
|
8 August 1997 | Resolutions
|
8 August 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 August 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 August 1997 | Resolutions
|
5 August 1997 | Auditor's statement (1 page) |
5 August 1997 | Re-registration of Memorandum and Articles (10 pages) |
5 August 1997 | Balance Sheet (1 page) |
5 August 1997 | Application for reregistration from private to PLC (1 page) |
5 August 1997 | Declaration on reregistration from private to PLC (1 page) |
5 August 1997 | Auditor's report (1 page) |
5 August 1997 | Auditor's statement (1 page) |
5 August 1997 | Re-registration of Memorandum and Articles (10 pages) |
5 August 1997 | Application for reregistration from private to PLC (1 page) |
5 August 1997 | Declaration on reregistration from private to PLC (1 page) |
5 August 1997 | Auditor's report (1 page) |
5 August 1997 | Balance Sheet (1 page) |
28 July 1997 | Return made up to 05/07/97; no change of members
|
28 July 1997 | Return made up to 05/07/97; no change of members
|
19 May 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
19 May 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
29 August 1996 | Return made up to 05/07/96; full list of members
|
29 August 1996 | Return made up to 05/07/96; full list of members
|
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
1 June 1996 | Resolutions
|
1 June 1996 | Resolutions
|
1 June 1996 | £ ic 50000/25100 20/05/96 £ sr 24900@1=24900 (1 page) |
1 June 1996 | Ad 20/05/96--------- £ si 24900@1=24900 £ ic 25100/50000 (2 pages) |
1 June 1996 | £ ic 50000/25100 20/05/96 £ sr 24900@1=24900 (1 page) |
1 June 1996 | Ad 20/05/96--------- £ si 24900@1=24900 £ ic 25100/50000 (2 pages) |
21 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 February 1996 | Director resigned (1 page) |
17 February 1996 | Director resigned (1 page) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
8 September 1995 | Return made up to 05/07/95; no change of members
|
8 September 1995 | Return made up to 05/07/95; no change of members
|
28 March 1995 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
28 March 1995 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
16 November 1994 | Accounts for a small company made up to 31 July 1994 (7 pages) |
16 November 1994 | Accounts for a small company made up to 31 July 1994 (7 pages) |
1 February 1994 | Ad 10/01/94--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages) |
1 February 1994 | Ad 10/01/94--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages) |
1 February 1994 | £ nc 25000/50000 10/01/94 (1 page) |
1 February 1994 | £ nc 25000/50000 10/01/94 (1 page) |
1 February 1994 | Accounts for a small company made up to 31 July 1993 (4 pages) |
1 February 1994 | Accounts for a small company made up to 31 July 1993 (4 pages) |
5 January 1992 | Resolutions
|
5 January 1992 | £ nc 1000/25000 04/09/91 (1 page) |
5 January 1992 | Resolutions
|
5 January 1992 | Ad 04/09/91--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
5 January 1992 | £ nc 1000/25000 04/09/91 (1 page) |
5 January 1992 | Ad 04/09/91--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
14 November 1991 | Company name changed\certificate issued on 14/11/91 (2 pages) |
14 November 1991 | Company name changed\certificate issued on 14/11/91 (2 pages) |
22 August 1990 | Resolutions
|
22 August 1990 | Resolutions
|
17 August 1990 | Memorandum and Articles of Association (14 pages) |
17 August 1990 | Memorandum and Articles of Association (14 pages) |
17 August 1990 | Resolutions
|
17 August 1990 | Resolutions
|
5 July 1990 | Incorporation (9 pages) |
5 July 1990 | Incorporation (9 pages) |