Company NameTrams Limited
Company StatusActive
Company Number02518864
CategoryPrivate Limited Company
Incorporation Date5 July 1990(33 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Warren Michael Peel
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2003(13 years, 1 month after company formation)
Appointment Duration20 years, 8 months
RoleCorp Acc Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Angel Benguigui Diaz
Date of BirthApril 1960 (Born 64 years ago)
NationalitySpanish
StatusCurrent
Appointed20 July 2021(31 years after company formation)
Appointment Duration2 years, 9 months
RoleExecutive Director
Country of ResidenceSpain
Correspondence Address40 Quai De Dion
Bouton
Puteaux
92800
Director NameMr Ben Wylie
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(31 years after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 1 Priestley Wharf
20 Holt Street
Birmingham
B7 4BN
Director NameMr Luis Israel GarcÍA GarcÍA
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySpanish
StatusCurrent
Appointed30 September 2022(32 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameMr Warren Peel
StatusCurrent
Appointed22 November 2023(33 years, 4 months after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMiss Wendy Ann Howland Jackson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(1 year after company formation)
Appointment Duration12 years, 1 month (resigned 29 August 2003)
RoleManager
Correspondence Address64 Cranbury Road
London
SW6 2NJ
Director NameHugo Giles Stephen Astley Kirby
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(1 year after company formation)
Appointment Duration2 months (resigned 04 September 1991)
RoleCompany Director
Correspondence Address18 Kensington Mansions
London
SW5 9TF
Secretary NameMiss Wendy Ann Howland Jackson
NationalityBritish
StatusResigned
Appointed09 August 1991(1 year, 1 month after company formation)
Appointment Duration12 years (resigned 29 August 2003)
RoleCompany Director
Correspondence Address64 Cranbury Road
London
SW6 2NJ
Director NameGeoffrey Reginald Hawke
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 1993)
RoleCompany Director
Correspondence Address219 Brompton Road
London
SW3 2EJ
Director NameAlan John Clarke
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 January 1996)
RoleCompany Director
Correspondence Address135-137 High Street
Hampton Hill
Hampton
Middlesex
TW12 1NJ
Director NameHugo Giles Stephen Astley Kirby
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(5 years, 1 month after company formation)
Appointment Duration8 years (resigned 29 August 2003)
RoleManager
Correspondence Address29 Chiddingstone Street
London
SW6 3TQ
Director NameMr Alexander Roland Henry Page
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(13 years, 1 month after company formation)
Appointment Duration19 years, 10 months (resigned 30 June 2023)
RoleCorp Acc Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameMr Alexander Roland Henry Page
NationalityBritish
StatusResigned
Appointed29 August 2003(13 years, 1 month after company formation)
Appointment Duration20 years, 3 months (resigned 22 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMs Frances Ruth Hope Weston
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2021(31 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Priestley Wharf
20 Holt Street
Birmingham
B7 4BN
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 1991(1 year after company formation)
Appointment Duration2 weeks, 5 days (resigned 24 July 1991)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Director NameKPI (Nominees) Limited (Corporation)
StatusResigned
Appointed04 November 2019(29 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 July 2021)
Correspondence Address3 Coldbath Square
London
EC1R 5HL

Contact

Websitewww.trams.co.uk
Email address[email protected]
Telephone020 78207111
Telephone regionLondon

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Turnover£30,348,665
Gross Profit£3,743,184
Net Worth£235,576
Cash£1,714,977
Current Liabilities£6,671,476

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

20 July 2021Delivered 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 2008Delivered 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 2003Delivered 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 2013Delivered 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 2003Delivered 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 1997Delivered 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 1991Delivered 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

Filing History

2 August 2023Change of details for Econocom Group Se as a person with significant control on 31 March 2023 (2 pages)
2 August 2023Termination of appointment of Alexander Roland Henry Page as a director on 30 June 2023 (1 page)
3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
3 March 2023Group of companies' accounts made up to 31 December 2022 (36 pages)
10 November 2022Termination of appointment of Frances Ruth Hope Weston as a director on 30 September 2022 (1 page)
10 November 2022Appointment of Mr Luis Israel García García as a director on 30 September 2022 (2 pages)
1 July 2022Confirmation statement made on 1 July 2022 with updates (5 pages)
1 April 2022Group of companies' accounts made up to 31 December 2021 (37 pages)
9 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 November 2021Resolutions
  • RES13 ‐ Settlement agreement, buy back contract between the compaby purchased by the company each in the capital of the company for the sum , being a director of the company be approved 17/07/2021
(4 pages)
1 November 2021Cancellation of shares. Statement of capital on 19 July 2021
  • GBP 330,228
(4 pages)
27 August 2021Change of share class name or designation (2 pages)
26 August 2021Particulars of variation of rights attached to shares (2 pages)
9 August 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 August 2021Memorandum and Articles of Association (14 pages)
9 August 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Service contract 20/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
29 July 2021Cessation of Alexander Roland Henry Page as a person with significant control on 20 July 2021 (1 page)
29 July 2021Appointment of Mr Ben Wylie as a director on 20 July 2021 (2 pages)
29 July 2021Appointment of Ms Frances Ruth Hope Weston as a director on 20 July 2021 (2 pages)
29 July 2021Appointment of Mr Angel Benguigui Diaz as a director on 20 July 2021 (2 pages)
29 July 2021Notification of Econocom Group Se as a person with significant control on 20 July 2021 (2 pages)
29 July 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 14/07/2021
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 July 2021Cessation of Warren Michael Peel as a person with significant control on 20 July 2021 (1 page)
29 July 2021Cessation of Pentel Computer Services Limited as a person with significant control on 20 July 2021 (1 page)
28 July 2021Group of companies' accounts made up to 31 December 2020 (37 pages)
22 July 2021Satisfaction of charge 3 in full (1 page)
21 July 2021Registration of charge 025188640007, created on 20 July 2021 (30 pages)
19 July 2021Termination of appointment of Kpi (Nominees) Limited as a director on 19 July 2021 (1 page)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
5 August 2020Group of companies' accounts made up to 31 December 2019 (37 pages)
5 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
13 November 2019Registered 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 2019Appointment of Kpi (Nominees) Limited as a director on 4 November 2019 (2 pages)
7 August 2019Group of companies' accounts made up to 31 December 2018 (30 pages)
5 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
31 May 2019Statement of capital following an allotment of shares on 31 May 2019
  • GBP 395,095
(3 pages)
19 March 2019Registered 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 2019Registered 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 2019Registered 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 2019Registered 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 2018Statement of capital following an allotment of shares on 5 December 2017
  • GBP 320,220
(4 pages)
7 September 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
31 August 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
14 August 2018Cancellation of shares. Statement of capital on 6 August 2018
  • GBP 316,076.00
(4 pages)
14 August 2018Purchase of own shares. (3 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
15 June 2017Full accounts made up to 31 December 2016 (27 pages)
15 June 2017Full accounts made up to 31 December 2016 (27 pages)
19 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
19 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
12 July 2016Full accounts made up to 31 December 2015 (27 pages)
12 July 2016Full accounts made up to 31 December 2015 (27 pages)
14 July 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
14 July 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
9 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 316,076
(5 pages)
9 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 316,076
(5 pages)
9 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 316,076
(5 pages)
4 December 2014Satisfaction of charge 6 in full (1 page)
4 December 2014Satisfaction of charge 6 in full (1 page)
24 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 316,076
(5 pages)
24 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 316,076
(5 pages)
24 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 316,076
(5 pages)
10 July 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
10 July 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
19 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
18 July 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
18 July 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
5 September 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
5 September 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
28 March 2012Secretary's details changed for Mr Alexander Page on 27 March 2012 (1 page)
28 March 2012Director's details changed for Mr Warren Michael Peel on 2 March 2012 (2 pages)
28 March 2012Secretary's details changed for Mr Alexander Page on 27 March 2012 (1 page)
28 March 2012Director's details changed for Mr Alexander Page on 27 March 2012 (2 pages)
28 March 2012Director's details changed for Mr Alexander Page on 27 March 2012 (2 pages)
28 March 2012Director's details changed for Mr Warren Michael Peel on 2 March 2012 (2 pages)
28 March 2012Director's details changed for Mr Warren Michael Peel on 2 March 2012 (2 pages)
8 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
20 July 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
20 July 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
18 August 2010Full accounts made up to 31 December 2009 (22 pages)
18 August 2010Full accounts made up to 31 December 2009 (22 pages)
20 July 2010Annual return made up to 5 July 2010 (12 pages)
20 July 2010Annual return made up to 5 July 2010 (12 pages)
20 July 2010Annual return made up to 5 July 2010 (12 pages)
29 July 2009Return made up to 05/07/09; full list of members (5 pages)
29 July 2009Return made up to 05/07/09; full list of members (5 pages)
17 June 2009Full accounts made up to 31 December 2008 (19 pages)
17 June 2009Full accounts made up to 31 December 2008 (19 pages)
14 January 2009Particulars of contract relating to shares (2 pages)
14 January 2009Particulars of contract relating to shares (2 pages)
8 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
8 January 2009Ad 24/12/08\gbp si 26076@1=26076\gbp ic 290000/316076\ (2 pages)
8 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
8 January 2009Ad 24/12/08\gbp si 26076@1=26076\gbp ic 290000/316076\ (2 pages)
5 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2008Nc inc already adjusted 22/10/08 (1 page)
5 December 2008Ad 22/10/08\gbp si 240000@1=240000\gbp ic 50000/290000\ (2 pages)
5 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2008Nc inc already adjusted 22/10/08 (1 page)
5 December 2008Ad 22/10/08\gbp si 240000@1=240000\gbp ic 50000/290000\ (2 pages)
30 July 2008Return made up to 05/07/08; no change of members (7 pages)
30 July 2008Return made up to 05/07/08; no change of members (7 pages)
15 May 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
15 May 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 July 2007Resolutions
  • RES13 ‐ Reapp aud/dir financial 24/05/07
(1 page)
24 July 2007Resolutions
  • RES13 ‐ Sec to arrange agm 24/05/07
(1 page)
24 July 2007Resolutions
  • RES13 ‐ Sec to arrange agm 24/05/07
(1 page)
24 July 2007Return made up to 05/07/07; full list of members (7 pages)
24 July 2007Return made up to 05/07/07; full list of members (7 pages)
24 July 2007Resolutions
  • RES13 ‐ Reapp aud/dir financial 24/05/07
(1 page)
12 June 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
12 June 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
17 January 2007Director's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
2 November 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
2 November 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
10 August 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
16 August 2005Return made up to 05/07/05; full list of members (7 pages)
16 August 2005Return made up to 05/07/05; full list of members (7 pages)
15 August 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
15 August 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
26 November 2004Secretary's particulars changed;director's particulars changed (1 page)
26 November 2004Secretary's particulars changed;director's particulars changed (1 page)
19 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2004Return made up to 05/07/04; full list of members
  • 363(287) ‐ Registered office changed on 09/08/04
(7 pages)
9 August 2004Return made up to 05/07/04; full list of members
  • 363(287) ‐ Registered office changed on 09/08/04
(7 pages)
22 June 2004Full accounts made up to 31 December 2003 (17 pages)
22 June 2004Full accounts made up to 31 December 2003 (17 pages)
7 April 2004Director's particulars changed (1 page)
7 April 2004Director's particulars changed (1 page)
8 October 2003Declaration of assistance for shares acquisition (7 pages)
8 October 2003Declaration of assistance for shares acquisition (7 pages)
14 September 2003Secretary resigned (1 page)
14 September 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
14 September 2003New secretary appointed (2 pages)
14 September 2003Director resigned (1 page)
14 September 2003New director appointed (2 pages)
14 September 2003Secretary resigned (1 page)
14 September 2003Registered office changed on 14/09/03 from: summit house 170 finchley road london NW3 6BP (1 page)
14 September 2003New secretary appointed (2 pages)
14 September 2003Director resigned (1 page)
14 September 2003New director appointed (2 pages)
14 September 2003Registered office changed on 14/09/03 from: summit house 170 finchley road london NW3 6BP (1 page)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
10 September 2003Particulars of mortgage/charge (4 pages)
10 September 2003Particulars of mortgage/charge (4 pages)
6 September 2003Declaration of satisfaction of mortgage/charge (1 page)
6 September 2003Declaration of satisfaction of mortgage/charge (1 page)
3 September 2003Particulars of mortgage/charge (5 pages)
3 September 2003Particulars of mortgage/charge (5 pages)
27 August 2003Re-registration of Memorandum and Articles (10 pages)
27 August 2003Certificate of re-registration from Public Limited Company to Private (1 page)
27 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 August 2003Application for reregistration from PLC to private (1 page)
27 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 August 2003Certificate of re-registration from Public Limited Company to Private (1 page)
27 August 2003Application for reregistration from PLC to private (1 page)
27 August 2003Re-registration of Memorandum and Articles (10 pages)
19 July 2003Auditor's resignation (1 page)
19 July 2003Auditor's resignation (1 page)
18 July 2003Return made up to 05/07/03; full list of members (7 pages)
18 July 2003Return made up to 05/07/03; full list of members (7 pages)
14 May 2003Full accounts made up to 31 December 2002 (16 pages)
14 May 2003Full accounts made up to 31 December 2002 (16 pages)
9 May 2003Registered office changed on 09/05/03 from: summit house 170 finchley road london NW3 6BP (1 page)
9 May 2003Registered office changed on 09/05/03 from: summit house 170 finchley road london NW3 6BP (1 page)
7 January 2003Director's particulars changed (1 page)
7 January 2003Director's particulars changed (1 page)
29 July 2002Return made up to 05/07/02; full list of members (7 pages)
29 July 2002Return made up to 05/07/02; full list of members (7 pages)
30 April 2002Full accounts made up to 31 December 2001 (16 pages)
30 April 2002Full accounts made up to 31 December 2001 (16 pages)
21 August 2001Return made up to 05/07/01; full list of members (6 pages)
21 August 2001Return made up to 05/07/01; full list of members (6 pages)
21 May 2001Full accounts made up to 31 December 2000 (16 pages)
21 May 2001Full accounts made up to 31 December 2000 (16 pages)
21 December 2000Auditor's resignation (1 page)
21 December 2000Auditor's resignation (1 page)
14 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2000Director's particulars changed (1 page)
30 August 2000Director's particulars changed (1 page)
22 August 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2000Full accounts made up to 31 December 1999 (18 pages)
3 August 2000Full accounts made up to 31 December 1999 (18 pages)
19 January 2000Auditor's resignation (1 page)
19 January 2000Auditor's resignation (1 page)
29 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1999Return made up to 05/07/99; full list of members (6 pages)
18 August 1999Return made up to 05/07/99; full list of members (6 pages)
26 May 1999Full accounts made up to 31 December 1998 (14 pages)
26 May 1999Full accounts made up to 31 December 1998 (14 pages)
11 August 1998Return made up to 05/07/98; no change of members (4 pages)
11 August 1998Return made up to 05/07/98; no change of members (4 pages)
29 May 1998Full accounts made up to 31 December 1997 (19 pages)
29 May 1998Full accounts made up to 31 December 1997 (19 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
8 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 August 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
8 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 August 1997Certificate of re-registration from Private to Public Limited Company (1 page)
8 August 1997Certificate of re-registration from Private to Public Limited Company (1 page)
8 August 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
5 August 1997Auditor's statement (1 page)
5 August 1997Re-registration of Memorandum and Articles (10 pages)
5 August 1997Balance Sheet (1 page)
5 August 1997Application for reregistration from private to PLC (1 page)
5 August 1997Declaration on reregistration from private to PLC (1 page)
5 August 1997Auditor's report (1 page)
5 August 1997Auditor's statement (1 page)
5 August 1997Re-registration of Memorandum and Articles (10 pages)
5 August 1997Application for reregistration from private to PLC (1 page)
5 August 1997Declaration on reregistration from private to PLC (1 page)
5 August 1997Auditor's report (1 page)
5 August 1997Balance Sheet (1 page)
28 July 1997Return made up to 05/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1997Return made up to 05/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
19 May 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
29 August 1996Return made up to 05/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 1996Return made up to 05/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
1 June 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
1 June 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
1 June 1996£ ic 50000/25100 20/05/96 £ sr 24900@1=24900 (1 page)
1 June 1996Ad 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 1996Ad 20/05/96--------- £ si 24900@1=24900 £ ic 25100/50000 (2 pages)
21 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 February 1996Director resigned (1 page)
17 February 1996Director resigned (1 page)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
8 September 1995Return made up to 05/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 September 1995Return made up to 05/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 March 1995Accounting reference date extended from 31/07 to 31/12 (1 page)
28 March 1995Accounting reference date extended from 31/07 to 31/12 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
16 November 1994Accounts for a small company made up to 31 July 1994 (7 pages)
16 November 1994Accounts for a small company made up to 31 July 1994 (7 pages)
1 February 1994Ad 10/01/94--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
1 February 1994Ad 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 1994Accounts for a small company made up to 31 July 1993 (4 pages)
1 February 1994Accounts for a small company made up to 31 July 1993 (4 pages)
5 January 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
5 January 1992£ nc 1000/25000 04/09/91 (1 page)
5 January 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
5 January 1992Ad 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 1992Ad 04/09/91--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
14 November 1991Company name changed\certificate issued on 14/11/91 (2 pages)
14 November 1991Company name changed\certificate issued on 14/11/91 (2 pages)
22 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
22 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
17 August 1990Memorandum and Articles of Association (14 pages)
17 August 1990Memorandum and Articles of Association (14 pages)
17 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
17 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
5 July 1990Incorporation (9 pages)
5 July 1990Incorporation (9 pages)