Company NameKreab Limited
Company StatusActive
Company Number02560679
CategoryPrivate Limited Company
Incorporation Date21 November 1990(33 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMrs Charlotte Anna Maria Erkhammar
Date of BirthJanuary 1955 (Born 69 years ago)
NationalitySwedish
StatusCurrent
Appointed04 October 2010(19 years, 10 months after company formation)
Appointment Duration13 years, 6 months
RoleCEO
Country of ResidenceSweden
Correspondence AddressSixth Floor 90 Long Acre
London
WC2E 9RA
Secretary NameMr Jeremy Paul Walker
StatusCurrent
Appointed01 January 2014(23 years, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence AddressSixth Floor 90 Long Acre
London
WC2E 9RA
Director NameMr Jeremy Paul Walker
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(26 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address24/25 The Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Christopher Edwin Philipsborn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(26 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RolePR Consultant
Country of ResidenceEngland
Correspondence Address24/25 The Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Gavin Alexander Anderson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 1991(11 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 01 December 2003)
RolePR Executive
Correspondence Address85 11 Oclock Road
Weston
Connecticut 06883
Foreign
Director NameMartin Boase
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(11 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 St Leonards Terrace
London
SW3 4QG
Director NameMr Richard Ashley Meyricke Constant
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(11 months, 2 weeks after company formation)
Appointment Duration21 years, 1 month (resigned 26 November 2012)
RoleP R Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Springalls Wharf
25 Bermondsey Wall West
London
SE16 4TL
Director NameMr John Douglas Wren Iii
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1991(11 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 26 February 1996)
RoleAdvertising Executive
Correspondence Address120 Pacific Street
Brooklyn
New York 11201
United States
Director NameHoward Andrew Gabriel Lee
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(11 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 01 December 2003)
RoleP R Executive
Correspondence Address75a Balham Park Road
London
SW12 8DZ
Director NameDiana Rosemary Woolley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(11 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2000)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHumphries Bar
Naunton
Cheltenham
Gloucestershire
GL54 3AS
Wales
Secretary NameDiana Rosemary Woolley
NationalityBritish
StatusResigned
Appointed31 October 1991(11 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHumphries Bar
Naunton
Cheltenham
Gloucestershire
GL54 3AS
Wales
Director NameMr Peter Ivan Jones
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(4 years, 4 months after company formation)
Appointment Duration2 months (resigned 31 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelplash Farmhouse
Melplash
Bridport
Dorset
Dt6
Director NameMichael John Birkin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(4 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 1999)
RoleCompany Director
Correspondence AddressFerry Barn
Smugglers Lane, Bosham
Chichester
West Sussex
PO18 8QW
Director NameMr Anthony William Wreford
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(8 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 August 2008)
RoleCeo Europe
Country of ResidenceEngland
Correspondence Address55 Cheyne Court
Flood Street
London
SW3 5TS
Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusResigned
Appointed30 March 2000(9 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMr Eugene Gerard Golembeski
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2000(9 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4107 Fairway Drive
Gibsonia
Pennsylvania 15044
United States
Director NameEmily Frances Rae
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(9 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 July 2003)
RoleCompany Director
Correspondence Address88 Brackenbury Road
London
N2 0ST
Director NameMarc Ladis Popiolek
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 February 2003)
RolePR Consultant
Correspondence Address32 Tregaron Avenue
London
N8 9EY
Director NameMr Neil Edward Francis Bennett
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(11 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 May 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAnsfrid House
High Street
Fletching
East Sussex
TN22 3TA
Director NameMr Fergus Kevin Wylie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(14 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourne Farm
Bourne Lane
Sandhurst
Kent
TN18 5NT
Director NameMr Kenneth John Cronin
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed10 March 2005(14 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAveland Lodge
Aveland Road
Callander
Perthshire
FK17 8EN
Scotland
Director NameMr Carl Magnus Borje Emilssson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed04 October 2010(19 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2019)
RoleDirector Group Affairs
Country of ResidenceSweden
Correspondence AddressSixth Floor 90 Long Acre
London
WC2E 9RA
Secretary NameMr Eugene Gerard Golembeski
StatusResigned
Appointed04 October 2010(19 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 November 2011)
RoleCompany Director
Correspondence AddressScandinavian House 2 - 6 Cannon Street
London
EC4M 6XJ
Director NameMrs Gunilla Maria Ingeborg Baner
Date of BirthJuly 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2014(23 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 14 June 2017)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor 90 Long Acre
London
WC2E 9RA
Director NameDiversified Agency Services Limited (Corporation)
StatusResigned
Appointed31 October 1991(11 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 01 December 2003)
Correspondence Address239 Old Marylebone Road
London
NW1 5QT

Contact

Websitekreabgavinanderson.com

Location

Registered Address24/25 The Shard 32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1.5m at £0.1Kreab Gavin Anderson Worldwide Ab
100.00%
Ordinary

Financials

Year2014
Turnover£3,242,442
Gross Profit£2,692,058
Net Worth-£4,375,602
Cash£105,757
Current Liabilities£5,335,004

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Charges

16 January 2023Delivered on: 17 January 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
21 January 1993Delivered on: 26 January 1993
Satisfied on: 27 September 2002
Persons entitled: Close Brothers Limited

Classification: A credit agreement entitled "prompt credit application"
Secured details: £22,438.32 due or to become due from the company to the chargee under the terms of the agreement.
Particulars: All its right,title and interest in and to all sums payable under the insurance.please see doc M373C for full details.
Fully Satisfied

Filing History

3 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
29 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
17 January 2023Registration of charge 025606790002, created on 16 January 2023 (4 pages)
11 November 2022Registered office address changed from 60 st. Martin's Lane London WC2N 4JS England to 24/25 the Shard 32 London Bridge Street London SE1 9SG on 11 November 2022 (1 page)
29 September 2022Accounts for a small company made up to 31 December 2021 (11 pages)
28 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
28 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
20 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
28 May 2021Registered office address changed from 90 Long Acre London WC2E 9RA England to 60 st. Martin's Lane London WC2N 4JS on 28 May 2021 (1 page)
7 January 2021Registered office address changed from 90 Long Acre Sixth Floor London WC2E 9RA to 90 Long Acre London WC2E 9RA on 7 January 2021 (1 page)
10 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
4 November 2020Accounts for a small company made up to 31 December 2019 (12 pages)
7 September 2020Statement of capital on 7 September 2020
  • GBP 150,001.0
(3 pages)
7 September 2020Resolutions
  • RES13 ‐ Share premium account reduced by the sum of £2,795,643 17/08/2020
(1 page)
7 September 2020Solvency Statement dated 17/08/20 (1 page)
7 September 2020Statement by Directors (1 page)
3 September 2020Statement of capital following an allotment of shares on 17 December 2019
  • GBP 150,001.00
(4 pages)
2 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction on auth share cap is revoked and deleted 12/04/2019
(1 page)
28 August 2020Statement of capital following an allotment of shares on 12 April 2019
  • GBP 150,000.50
(4 pages)
9 January 2020Termination of appointment of Carl Magnus Borje Emilssson as a director on 31 December 2019 (1 page)
13 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
23 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
12 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
16 April 2018Notification of Kreab Worldwide Ab as a person with significant control on 6 April 2016 (2 pages)
6 November 2017Cessation of Peje Emilsson as a person with significant control on 1 January 2017 (1 page)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 November 2017Cessation of Peje Emilsson as a person with significant control on 1 January 2017 (1 page)
4 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
27 June 2017Appointment of Mr Jeremy Paul Walker as a director on 14 June 2017 (2 pages)
27 June 2017Appointment of Mr Jeremy Paul Walker as a director on 14 June 2017 (2 pages)
27 June 2017Appointment of Mr Christopher Edwin Philipsborn as a director on 14 June 2017 (2 pages)
27 June 2017Termination of appointment of Gunilla Maria Ingeborg Baner as a director on 14 June 2017 (1 page)
27 June 2017Appointment of Mr Christopher Edwin Philipsborn as a director on 14 June 2017 (2 pages)
27 June 2017Termination of appointment of Gunilla Maria Ingeborg Baner as a director on 14 June 2017 (1 page)
17 March 2017Auditor's resignation (1 page)
17 March 2017Auditor's resignation (1 page)
24 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
6 October 2016Full accounts made up to 31 December 2015 (16 pages)
6 October 2016Full accounts made up to 31 December 2015 (16 pages)
28 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
28 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
27 November 2015Director's details changed for Mrs Charlotte Anna Maria Erkhammar on 1 January 2015 (2 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 150,000
(7 pages)
27 November 2015Director's details changed for Mrs Charlotte Anna Maria Erkhammar on 1 January 2015 (2 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 150,000
(7 pages)
27 November 2015Director's details changed for Mrs Charlotte Anna Maria Erkhammar on 1 January 2015 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (20 pages)
9 October 2015Full accounts made up to 31 December 2014 (20 pages)
15 June 2015Director's details changed for Mr Carl Magnus Borje Emilssson on 21 March 2015 (2 pages)
15 June 2015Director's details changed for Mrs Gunilla Maria Ingeborg Baner on 21 March 2015 (2 pages)
15 June 2015Director's details changed for Mr Carl Magnus Borje Emilssson on 21 March 2015 (2 pages)
15 June 2015Director's details changed for Mrs Gunilla Maria Ingeborg Baner on 21 March 2015 (2 pages)
15 June 2015Director's details changed for Mrs Charlotte Anna Maria Erkhammar on 21 March 2015 (2 pages)
15 June 2015Secretary's details changed for Mr Jeremy Paul Walker on 21 March 2015 (1 page)
15 June 2015Director's details changed for Mrs Charlotte Anna Maria Erkhammar on 21 March 2015 (2 pages)
15 June 2015Secretary's details changed for Mr Jeremy Paul Walker on 21 March 2015 (1 page)
19 May 2015Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 90 Long Acre Sixth Floor London WC2E 9RA on 19 May 2015 (1 page)
19 May 2015Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 90 Long Acre Sixth Floor London WC2E 9RA on 19 May 2015 (1 page)
28 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 150,000
(7 pages)
28 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 150,000
(7 pages)
29 September 2014Full accounts made up to 31 December 2013 (19 pages)
29 September 2014Full accounts made up to 31 December 2013 (19 pages)
4 February 2014Appointment of Mr Jeremy Paul Walker as a secretary (2 pages)
4 February 2014Appointment of Mrs Gunilla Maria Ingeborg Baner as a director (2 pages)
4 February 2014Appointment of Mr Jeremy Paul Walker as a secretary (2 pages)
4 February 2014Appointment of Mrs Gunilla Maria Ingeborg Baner as a director (2 pages)
28 November 2013Accounts made up to 31 December 2012 (19 pages)
28 November 2013Accounts made up to 31 December 2012 (19 pages)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 150,000
(5 pages)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 150,000
(5 pages)
17 December 2012Termination of appointment of Eugene Golembeski as a director (1 page)
17 December 2012Termination of appointment of Richard Constant as a director (1 page)
17 December 2012Termination of appointment of Eugene Golembeski as a secretary (1 page)
17 December 2012Termination of appointment of Richard Constant as a director (1 page)
17 December 2012Termination of appointment of Fergus Wylie as a director (1 page)
17 December 2012Termination of appointment of Eugene Golembeski as a secretary (1 page)
17 December 2012Termination of appointment of Fergus Wylie as a director (1 page)
17 December 2012Termination of appointment of Eugene Golembeski as a director (1 page)
26 November 2012Accounts made up to 31 December 2011 (19 pages)
26 November 2012Accounts made up to 31 December 2011 (19 pages)
16 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (9 pages)
16 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (9 pages)
25 April 2012Termination of appointment of Kenneth Cronin as a director (1 page)
25 April 2012Termination of appointment of Kenneth Cronin as a director (1 page)
4 January 2012Accounts made up to 31 December 2010 (19 pages)
4 January 2012Accounts made up to 31 December 2010 (19 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (10 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (10 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (10 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (10 pages)
19 October 2010Appointment of Mr Eugene Gerard Golembeski as a secretary (2 pages)
19 October 2010Appointment of Mr Eugene Gerard Golembeski as a secretary (2 pages)
18 October 2010Appointment of Mrs Charlotte Anna Maria Erkhammar as a director (2 pages)
18 October 2010Termination of appointment of Sally Bray as a secretary (1 page)
18 October 2010Termination of appointment of Sally Bray as a secretary (1 page)
18 October 2010Appointment of Mrs Charlotte Anna Maria Erkhammar as a director (2 pages)
15 October 2010Appointment of Mr Carl Magnus Borje Emilssson as a director (2 pages)
15 October 2010Appointment of Mr Carl Magnus Borje Emilssson as a director (2 pages)
5 October 2010Accounts made up to 31 December 2009 (18 pages)
5 October 2010Accounts made up to 31 December 2009 (18 pages)
8 February 2010Auditor's resignation (1 page)
8 February 2010Auditor's resignation (1 page)
2 November 2009Director's details changed for Fergus Kevin Wylie on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Eugene Gerard Golembeski on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
2 November 2009Director's details changed for Richard Ashley Meyricke Constant on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Fergus Kevin Wylie on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Eugene Gerard Golembeski on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Richard Ashley Meyricke Constant on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Fergus Kevin Wylie on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Richard Ashley Meyricke Constant on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Kenneth John Cronin on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Kenneth John Cronin on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
2 November 2009Director's details changed for Kenneth John Cronin on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Eugene Gerard Golembeski on 2 November 2009 (2 pages)
29 October 2009Accounts made up to 31 December 2008 (20 pages)
29 October 2009Accounts made up to 31 December 2008 (20 pages)
9 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
27 February 2009Company name changed gavin anderson (uk) LIMITED\certificate issued on 27/02/09 (2 pages)
27 February 2009Company name changed gavin anderson (uk) LIMITED\certificate issued on 27/02/09 (2 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 30/09/2008
(11 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 30/09/2008
(11 pages)
31 October 2008Return made up to 31/10/08; full list of members (4 pages)
31 October 2008Return made up to 31/10/08; full list of members (4 pages)
8 August 2008Appointment terminated director anthony wreford (1 page)
8 August 2008Appointment terminated director anthony wreford (1 page)
15 May 2008Accounts made up to 31 December 2007 (21 pages)
15 May 2008Accounts made up to 31 December 2007 (21 pages)
31 October 2007Return made up to 31/10/07; full list of members (3 pages)
31 October 2007Return made up to 31/10/07; full list of members (3 pages)
9 July 2007Accounts made up to 31 December 2006 (21 pages)
9 July 2007Accounts made up to 31 December 2006 (21 pages)
7 November 2006Return made up to 31/10/06; full list of members (3 pages)
7 November 2006Return made up to 31/10/06; full list of members (3 pages)
19 July 2006Accounts made up to 31 December 2005 (17 pages)
19 July 2006Accounts made up to 31 December 2005 (17 pages)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 November 2005Return made up to 31/10/05; full list of members (8 pages)
14 November 2005Return made up to 31/10/05; full list of members (8 pages)
21 September 2005Accounts made up to 31 December 2004 (17 pages)
21 September 2005Accounts made up to 31 December 2004 (17 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
7 March 2005Accounts made up to 31 December 2003 (17 pages)
7 March 2005Accounts made up to 31 December 2003 (17 pages)
9 November 2004Return made up to 31/10/04; full list of members (7 pages)
9 November 2004Return made up to 31/10/04; full list of members (7 pages)
8 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
22 December 2003Accounts made up to 31 December 2002 (18 pages)
22 December 2003Accounts made up to 31 December 2002 (18 pages)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
14 November 2003Return made up to 31/10/03; no change of members (7 pages)
14 November 2003Return made up to 31/10/03; no change of members (7 pages)
20 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
15 November 2002Return made up to 31/10/02; full list of members (9 pages)
15 November 2002Return made up to 31/10/02; full list of members (9 pages)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
9 August 2002Aud res sect 394 (2 pages)
9 August 2002Aud res sect 394 (2 pages)
7 August 2002Accounts made up to 31 December 2001 (16 pages)
7 August 2002Accounts made up to 31 December 2001 (16 pages)
9 May 2002Accounts made up to 31 December 2000 (15 pages)
9 May 2002Accounts made up to 31 December 2000 (15 pages)
3 April 2002Director's particulars changed (1 page)
3 April 2002Director's particulars changed (1 page)
22 March 2002Secretary's particulars changed (1 page)
22 March 2002Secretary's particulars changed (1 page)
5 November 2001Return made up to 31/10/01; no change of members (7 pages)
5 November 2001Return made up to 31/10/01; no change of members (7 pages)
17 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
17 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
7 November 2000Return made up to 31/10/00; full list of members (8 pages)
7 November 2000Return made up to 31/10/00; full list of members (8 pages)
5 September 2000Accounts made up to 31 December 1999 (15 pages)
5 September 2000Accounts made up to 31 December 1999 (15 pages)
31 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
31 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
16 November 1999Return made up to 31/10/99; no change of members (11 pages)
16 November 1999Return made up to 31/10/99; no change of members (11 pages)
1 November 1999New director appointed (3 pages)
1 November 1999New director appointed (3 pages)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
21 October 1999Secretary's particulars changed;director's particulars changed (1 page)
21 October 1999Secretary's particulars changed;director's particulars changed (1 page)
9 May 1999Accounts made up to 31 December 1998 (16 pages)
9 May 1999Accounts made up to 31 December 1998 (16 pages)
22 June 1998Accounts made up to 31 December 1997 (16 pages)
22 June 1998Accounts made up to 31 December 1997 (16 pages)
5 November 1997Return made up to 31/10/97; full list of members (9 pages)
5 November 1997Return made up to 31/10/97; full list of members (9 pages)
4 May 1997Accounts made up to 31 December 1996 (16 pages)
4 May 1997Accounts made up to 31 December 1996 (16 pages)
1 May 1997S-div 28/04/97 (1 page)
1 May 1997Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
1 May 1997Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
1 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
1 May 1997S-div 28/04/97 (1 page)
1 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
12 November 1996Return made up to 31/10/96; change of members (11 pages)
12 November 1996Return made up to 31/10/96; change of members (11 pages)
7 June 1996Accounts made up to 31 December 1995 (19 pages)
7 June 1996Accounts made up to 31 December 1995 (19 pages)
21 February 1996£ ic 783191/150000 15/12/95 £ sr 633191@1=633191 (1 page)
21 February 1996£ ic 783191/150000 15/12/95 £ sr 633191@1=633191 (1 page)
15 November 1995Director's particulars changed (2 pages)
15 November 1995Director's particulars changed (2 pages)
6 July 1995Accounts made up to 31 December 1994 (19 pages)
6 July 1995Accounts made up to 31 December 1994 (19 pages)
28 March 1995Director resigned;new director appointed (6 pages)
28 March 1995Director resigned;new director appointed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
8 September 1993Accounts made up to 31 December 1992 (18 pages)
8 September 1993Accounts made up to 31 December 1992 (18 pages)
26 January 1993Particulars of mortgage/charge (4 pages)
26 January 1993Particulars of mortgage/charge (4 pages)
20 November 1992Return made up to 31/10/92; full list of members (13 pages)
20 November 1992Return made up to 31/10/92; full list of members (13 pages)
29 September 1992Accounts made up to 31 December 1991 (16 pages)
29 September 1992Accounts made up to 31 December 1991 (16 pages)
29 January 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 January 1992S-div 23/01/92 (1 page)
29 January 1992Ad 23/01/92--------- £ si [email protected]=31500 £ ic 751691/783191 (2 pages)
29 January 1992S-div 23/01/92 (1 page)
29 January 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 January 1992Ad 23/01/92--------- £ si [email protected]=31500 £ ic 751691/783191 (2 pages)
6 January 1992Ad 20/12/91--------- £ si 633191@1=633191 £ ic 118500/751691 (2 pages)
6 January 1992£ nc 150000/850000 20/12/91 (1 page)
6 January 1992Ad 20/12/91--------- £ si 633191@1=633191 £ ic 118500/751691 (2 pages)
6 January 1992£ nc 150000/850000 20/12/91 (1 page)
18 February 1991Company name changed\certificate issued on 18/02/91 (2 pages)
18 February 1991Company name changed\certificate issued on 18/02/91 (2 pages)
5 February 1991Ad 24/01/91--------- £ si 118498@1=118498 £ ic 2/118500 (2 pages)
5 February 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 February 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 February 1991£ nc 1000/150000 24/01/91 (1 page)
5 February 1991Ad 24/01/91--------- £ si 118498@1=118498 £ ic 2/118500 (2 pages)
5 February 1991£ nc 1000/150000 24/01/91 (1 page)
21 November 1990Incorporation (9 pages)
21 November 1990Incorporation (9 pages)