Company NameVTB Bank Europe Limited
DirectorJonathan Simon Klus
Company StatusActive
Company Number02577764
CategoryPrivate Limited Company
Incorporation Date29 January 1991(33 years, 3 months ago)
Previous NamesMNB Transportation Leasing Limited and VTB Capital Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Simon Klus
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2001(10 years, 8 months after company formation)
Appointment Duration22 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameFrank Avis Silcock
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(2 years after company formation)
Appointment Duration6 months (resigned 31 July 1993)
RoleCertified Accountant
Correspondence AddressCharleston 74 Wellhouse Road
Beech
Alton
Hampshire
GU34 4AG
Director NameMr David James Ellis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBatts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Director NameThomas Martin Clark
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1994)
RoleChartered Accountant
Correspondence AddressHatch Hill Hatch Lane
Kingsley Green
Haslemere
Surrey
GU27 3LJ
Director NameMr John Dalrymple Callender
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(2 years after company formation)
Appointment Duration8 years, 4 months (resigned 19 June 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fairway Heights
Camberley
Surrey
GU15 1NJ
Secretary NameCharles Frederick Shoolbred
NationalityBritish
StatusResigned
Appointed29 January 1993(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 17 March 2000)
RoleCompany Director
Correspondence AddressTimbers
Dean Oak Lane
Leigh
Surrey
RH2 8PZ
Director NameJohn Martin Weaving
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1996)
RoleChartered Accountant
Correspondence Address57 Bridle Way
Colehill
Wimborne
Dorset
BH21 2UP
Director NameBarry Weal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(3 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 August 2000)
RoleAccountant
Correspondence AddressOrchard Gate
Mill Lane Bramley
Guildford
Surrey
GU5 0HW
Director NameGordon Paterson Macintosh
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(3 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2000)
RoleSenior Manager-Administration
Correspondence Address7 Paddock Field
Chilbolton
Stockbridge
Hampshire
SO20 6AU
Director NameSarah Box
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 August 1998)
RoleFinance Director
Correspondence AddressCourt Lodge Lower Road
West Farleigh
Maidstone
Kent
ME15 0PD
Director NameCharles Paul Rowan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 June 1998)
RoleTreasurer
Correspondence Address32 Queens Park West Drive
Queens Park
Bournemouth
Dorset
BH8 9DD
Director NameDuncan John Rowberry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(5 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 June 2001)
RoleChartered Accountant
Correspondence Address1 Feld Way
Lychpit
Basingstoke
Hampshire
RG24 8UW
Director NameEric Robert Dowding
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 August 2000)
RoleFinancial Controller
Correspondence Address23 Waldorf Heights
Blackwater Howley Hill
Camberley
Surrey
GU17 9JH
Secretary NameRichard John McMillan
NationalityBritish
StatusResigned
Appointed17 March 2000(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 19 June 2001)
RoleCompany Director
Correspondence Address17 Hawthorn Close
Colden Common
Winchester
Hampshire
SO21 1UX
Director NameDenis Raymond Ablitt
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(9 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 June 2001)
RoleTechnical Support Manager
Correspondence AddressWoodcocks
38 Park Avenue, Old Basing
Basingstoke
Hampshire
RG24 7HT
Director NameRichard Allan Hills
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(9 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 June 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Countess Gardens
Littledown
Bournemouth
Dorset
BH7 7RR
Director NameMr Ian Edward Herbert
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(10 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 September 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBeddgelert
Rushden Road, Bletsoe
Bedford
Bedfordshire
MK44 1QW
Director NameMr Marcus Ivor Hopkins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(10 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 July 2006)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 St Austell Road
London
SE13 7EQ
Director NameYuri Vladimirovich Poletaev
Date of BirthMarch 1943 (Born 81 years ago)
NationalityRussian
StatusResigned
Appointed19 June 2001(10 years, 4 months after company formation)
Appointment Duration4 years (resigned 03 July 2005)
RoleBanker
Correspondence AddressFlat 5 53-59 The Porticos
Belsize Avenue
London
NW3 4BN
Director NameDavid John Taylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(10 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 February 2008)
RoleBanker
Correspondence Address5 Geneva Road
Kingston Upon Thames
Surrey
KT1 2TW
Secretary NameNeil James Fitzpatrick
NationalityBritish
StatusResigned
Appointed19 June 2001(10 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2006)
RoleLawyer
Correspondence Address36 Moss Lane
Pinner
Middlesex
HA5 3AX
Secretary NameColin Christopher Magee
NationalityBritish
StatusResigned
Appointed01 January 2007(15 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 April 2011)
RoleCompany Director
Correspondence Address14 Cornhill
London
EC3V 3ND
Secretary NameMr Roger Poindexter Munger
StatusResigned
Appointed15 April 2011(20 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 25 March 2022)
RoleCompany Director
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameMr Nicholas Jonnathon Marc Hutt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(22 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 25 March 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed16 August 2000(9 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 June 2001)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed16 August 2000(9 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 June 2001)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Contact

Websitevtbcapital.com
Email address[email protected]
Telephone020 33348000
Telephone regionLondon

Location

Registered Address14 Cornhill
London
EC3V 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

150 at $1.6Vtb Capital PLC
100.29%
Ordinary

Financials

Year2014
Net Worth£161

Accounts

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

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 2 days from now)

Filing History

5 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
5 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages)
5 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (4 pages)
5 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (148 pages)
5 January 2021Resolutions
  • RES13 ‐ Approval of accounts 08/12/2020
(1 page)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
17 June 2019Audit exemption subsidiary accounts made up to 31 December 2018 (9 pages)
17 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (154 pages)
17 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
17 June 2019Resolutions
  • RES13 ‐ Section 423 of the companies act 2006 10/06/2019
(1 page)
17 June 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (4 pages)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
11 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
11 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (4 pages)
11 June 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (142 pages)
11 June 2018Resolutions
  • RES13 ‐ Authority to sign accounts 04/06/2018
(1 page)
11 June 2018Audit exemption subsidiary accounts made up to 31 December 2017 (9 pages)
15 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
29 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (3 pages)
29 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (131 pages)
29 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages)
29 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (3 pages)
29 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages)
29 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (131 pages)
29 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages)
29 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
5 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (9 pages)
5 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages)
5 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages)
5 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (9 pages)
5 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
16 May 2016Director's details changed for Mr Jonathan Simon Klus on 10 December 2014 (2 pages)
16 May 2016Director's details changed for Mr Nicholas Jonathan Marc Hutt on 10 December 2014 (2 pages)
16 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • USD 239.31
(4 pages)
16 May 2016Director's details changed for Mr Jonathan Simon Klus on 10 December 2014 (2 pages)
16 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • USD 239.31
(4 pages)
16 May 2016Director's details changed for Mr Nicholas Jonathan Marc Hutt on 10 December 2014 (2 pages)
18 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • USD 239.31
(4 pages)
18 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • USD 239.31
(4 pages)
29 April 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
29 April 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (133 pages)
29 April 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (133 pages)
29 April 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
29 April 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
29 April 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
29 April 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
29 April 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
31 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (9 pages)
31 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (9 pages)
31 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (123 pages)
31 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (123 pages)
26 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
26 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
26 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (1 page)
26 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (1 page)
26 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
26 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
15 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • USD 239.31
(4 pages)
15 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • USD 239.31
(4 pages)
17 October 2013Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
17 October 2013Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
17 October 2013Redenomination of shares. Statement of capital 11 October 2013 (4 pages)
17 October 2013Redenomination of shares. Statement of capital 11 October 2013 (4 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 July 2013Statement of company's objects (2 pages)
17 July 2013Statement of company's objects (2 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
7 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 comp act 2006 28/02/2013
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
7 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 comp act 2006 28/02/2013
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
25 February 2013Appointment of Mr Nicholas Jonathan Marc Hutt as a director (2 pages)
25 February 2013Appointment of Mr Nicholas Jonathan Marc Hutt as a director (2 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
1 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
15 April 2011Appointment of Mr Roger Poindexter Munger as a secretary (1 page)
15 April 2011Termination of appointment of Colin Magee as a secretary (1 page)
15 April 2011Termination of appointment of Colin Magee as a secretary (1 page)
15 April 2011Appointment of Mr Roger Poindexter Munger as a secretary (1 page)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
7 June 2010Director's details changed for Jonathan Simon Klus on 1 January 2010 (2 pages)
7 June 2010Secretary's details changed for Colin Christopher Magee on 1 January 2010 (1 page)
7 June 2010Director's details changed for Jonathan Simon Klus on 1 January 2010 (2 pages)
7 June 2010Secretary's details changed for Colin Christopher Magee on 1 January 2010 (1 page)
7 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Jonathan Simon Klus on 1 January 2010 (2 pages)
7 June 2010Secretary's details changed for Colin Christopher Magee on 1 January 2010 (1 page)
7 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
28 May 2009Return made up to 11/05/09; full list of members (3 pages)
28 May 2009Return made up to 11/05/09; full list of members (3 pages)
28 May 2009Location of register of members (1 page)
28 May 2009Location of register of members (1 page)
28 May 2009Location of debenture register (1 page)
28 May 2009Location of debenture register (1 page)
13 January 2009Memorandum and Articles of Association (6 pages)
13 January 2009Memorandum and Articles of Association (6 pages)
13 January 2009Registered office changed on 13/01/2009 from 14 cornhill london EC3V 3ND united kingdom (1 page)
13 January 2009Registered office changed on 13/01/2009 from 14 cornhill london EC3V 3ND united kingdom (1 page)
12 January 2009Company name changed vtb capital LIMITED\certificate issued on 12/01/09 (4 pages)
12 January 2009Registered office changed on 12/01/2009 from 81 king william street london EC4N 7BG (1 page)
12 January 2009Registered office changed on 12/01/2009 from 81 king william street london EC4N 7BG (1 page)
12 January 2009Company name changed vtb capital LIMITED\certificate issued on 12/01/09 (4 pages)
8 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
8 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
3 June 2008Memorandum and Articles of Association (7 pages)
3 June 2008Memorandum and Articles of Association (7 pages)
27 May 2008Company name changed mnb transportation leasing LIMITED\certificate issued on 30/05/08 (2 pages)
27 May 2008Company name changed mnb transportation leasing LIMITED\certificate issued on 30/05/08 (2 pages)
12 May 2008Return made up to 11/05/08; full list of members (3 pages)
12 May 2008Return made up to 11/05/08; full list of members (3 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
30 May 2007Director resigned (1 page)
30 May 2007Return made up to 11/05/07; full list of members (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007Return made up to 11/05/07; full list of members (2 pages)
2 January 2007New secretary appointed (2 pages)
2 January 2007Secretary resigned (1 page)
2 January 2007New secretary appointed (2 pages)
2 January 2007Secretary resigned (1 page)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
5 June 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
1 June 2005Return made up to 11/05/05; full list of members (8 pages)
1 June 2005Return made up to 11/05/05; full list of members (8 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
21 May 2004Accounting reference date shortened from 19/06/04 to 31/12/03 (1 page)
21 May 2004Accounting reference date shortened from 19/06/04 to 31/12/03 (1 page)
20 May 2004Return made up to 11/05/04; full list of members (8 pages)
20 May 2004Return made up to 11/05/04; full list of members (8 pages)
18 May 2004Full accounts made up to 19 June 2003 (13 pages)
18 May 2004Full accounts made up to 19 June 2003 (13 pages)
26 March 2004Director's particulars changed (1 page)
26 March 2004Director's particulars changed (1 page)
27 May 2003Return made up to 11/05/03; full list of members (8 pages)
27 May 2003Return made up to 11/05/03; full list of members (8 pages)
22 April 2003Full accounts made up to 19 June 2002 (13 pages)
22 April 2003Full accounts made up to 19 June 2002 (13 pages)
17 March 2003Auditor's resignation (2 pages)
17 March 2003Auditor's resignation (2 pages)
14 March 2003Auditor's resignation (2 pages)
14 March 2003Auditor's resignation (2 pages)
13 February 2003Return made up to 29/01/03; full list of members (8 pages)
13 February 2003Return made up to 29/01/03; full list of members (8 pages)
24 April 2002Full accounts made up to 19 June 2001 (12 pages)
24 April 2002Full accounts made up to 19 June 2001 (12 pages)
26 February 2002Return made up to 29/01/02; full list of members (8 pages)
26 February 2002Return made up to 29/01/02; full list of members (8 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
12 July 2001Registered office changed on 12/07/01 from: churchill plaza churchill way basingstoke hampshire RG21 7GP (1 page)
12 July 2001Registered office changed on 12/07/01 from: churchill plaza churchill way basingstoke hampshire RG21 7GP (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
6 July 2001New director appointed (3 pages)
6 July 2001New director appointed (3 pages)
6 July 2001New secretary appointed (3 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New secretary appointed (3 pages)
6 July 2001New director appointed (3 pages)
6 July 2001New director appointed (3 pages)
6 July 2001New director appointed (3 pages)
6 July 2001New director appointed (3 pages)
27 June 2001Company name changed blaf (no. 1) LIMITED\certificate issued on 27/06/01 (2 pages)
27 June 2001Company name changed blaf (no. 1) LIMITED\certificate issued on 27/06/01 (2 pages)
26 June 2001Accounting reference date shortened from 31/12/01 to 19/06/01 (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Accounting reference date shortened from 31/12/01 to 19/06/01 (1 page)
26 June 2001Secretary resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Secretary resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
21 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 February 2001Statement of affairs (17 pages)
26 February 2001Ad 18/01/01--------- £ si 50@1 (2 pages)
26 February 2001Statement of affairs (17 pages)
26 February 2001Ad 18/01/01--------- £ si 50@1 (2 pages)
15 February 2001Return made up to 29/01/01; full list of members (4 pages)
15 February 2001Return made up to 29/01/01; full list of members (4 pages)
7 February 2001Memorandum and Articles of Association (9 pages)
7 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 February 2001£ nc 100/150 18/01/01 (1 page)
7 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 February 2001£ nc 100/150 18/01/01 (1 page)
7 February 2001Memorandum and Articles of Association (9 pages)
2 February 2001Full accounts made up to 31 December 2000 (10 pages)
2 February 2001Full accounts made up to 31 December 2000 (10 pages)
13 November 2000Full accounts made up to 31 December 1999 (8 pages)
13 November 2000Full accounts made up to 31 December 1999 (8 pages)
3 November 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
3 November 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
25 October 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
25 October 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (1 page)
4 September 2000New director appointed (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (1 page)
4 September 2000New director appointed (1 page)
4 September 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
7 February 2000Return made up to 29/01/00; full list of members (7 pages)
7 February 2000Return made up to 29/01/00; full list of members (7 pages)
3 December 1999Full accounts made up to 31 January 1999 (12 pages)
3 December 1999Full accounts made up to 31 January 1999 (12 pages)
3 February 1999Return made up to 29/01/99; full list of members (18 pages)
3 February 1999Return made up to 29/01/99; full list of members (18 pages)
25 November 1998Full accounts made up to 31 January 1998 (11 pages)
25 November 1998Full accounts made up to 31 January 1998 (11 pages)
9 October 1998Auditor's resignation (2 pages)
9 October 1998Auditor's resignation (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
21 July 1998Director's particulars changed (1 page)
21 July 1998Director's particulars changed (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998New director appointed (2 pages)
3 February 1998Return made up to 29/01/98; full list of members (18 pages)
3 February 1998Return made up to 29/01/98; full list of members (18 pages)
2 December 1997Full accounts made up to 31 January 1997 (11 pages)
2 December 1997Full accounts made up to 31 January 1997 (11 pages)
7 February 1997Return made up to 29/01/97; no change of members (16 pages)
7 February 1997Return made up to 29/01/97; no change of members (16 pages)
9 November 1996Full accounts made up to 31 January 1996 (10 pages)
9 November 1996Full accounts made up to 31 January 1996 (10 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
15 August 1996Director's particulars changed (1 page)
15 August 1996Director's particulars changed (1 page)
6 June 1996Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP (1 page)
6 June 1996Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP (1 page)
22 April 1996New director appointed (4 pages)
22 April 1996New director appointed (4 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
8 February 1996Return made up to 29/01/96; full list of members (9 pages)
8 February 1996Return made up to 29/01/96; full list of members (9 pages)
6 October 1995Full accounts made up to 31 January 1995 (10 pages)
6 October 1995Full accounts made up to 31 January 1995 (10 pages)