London
EC3V 3ND
Director Name | Frank Avis Silcock |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(2 years after company formation) |
Appointment Duration | 6 months (resigned 31 July 1993) |
Role | Certified Accountant |
Correspondence Address | Charleston 74 Wellhouse Road Beech Alton Hampshire GU34 4AG |
Director Name | Mr David James Ellis |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Batts Row Cottage Laverstoke Lane, Laverstoke Whitchurch Hampshire RG28 7PA |
Director Name | Thomas Martin Clark |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1994) |
Role | Chartered Accountant |
Correspondence Address | Hatch Hill Hatch Lane Kingsley Green Haslemere Surrey GU27 3LJ |
Director Name | Mr John Dalrymple Callender |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(2 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 June 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fairway Heights Camberley Surrey GU15 1NJ |
Secretary Name | Charles Frederick Shoolbred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(2 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | Timbers Dean Oak Lane Leigh Surrey RH2 8PZ |
Director Name | John Martin Weaving |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 57 Bridle Way Colehill Wimborne Dorset BH21 2UP |
Director Name | Barry Weal |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 August 2000) |
Role | Accountant |
Correspondence Address | Orchard Gate Mill Lane Bramley Guildford Surrey GU5 0HW |
Director Name | Gordon Paterson Macintosh |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2000) |
Role | Senior Manager-Administration |
Correspondence Address | 7 Paddock Field Chilbolton Stockbridge Hampshire SO20 6AU |
Director Name | Sarah Box |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 August 1998) |
Role | Finance Director |
Correspondence Address | Court Lodge Lower Road West Farleigh Maidstone Kent ME15 0PD |
Director Name | Charles Paul Rowan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 June 1998) |
Role | Treasurer |
Correspondence Address | 32 Queens Park West Drive Queens Park Bournemouth Dorset BH8 9DD |
Director Name | Duncan John Rowberry |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 June 2001) |
Role | Chartered Accountant |
Correspondence Address | 1 Feld Way Lychpit Basingstoke Hampshire RG24 8UW |
Director Name | Eric Robert Dowding |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 August 2000) |
Role | Financial Controller |
Correspondence Address | 23 Waldorf Heights Blackwater Howley Hill Camberley Surrey GU17 9JH |
Secretary Name | Richard John McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 June 2001) |
Role | Company Director |
Correspondence Address | 17 Hawthorn Close Colden Common Winchester Hampshire SO21 1UX |
Director Name | Denis Raymond Ablitt |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(9 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 June 2001) |
Role | Technical Support Manager |
Correspondence Address | Woodcocks 38 Park Avenue, Old Basing Basingstoke Hampshire RG24 7HT |
Director Name | Richard Allan Hills |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(9 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 June 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Countess Gardens Littledown Bournemouth Dorset BH7 7RR |
Director Name | Mr Ian Edward Herbert |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(10 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 September 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Beddgelert Rushden Road, Bletsoe Bedford Bedfordshire MK44 1QW |
Director Name | Mr Marcus Ivor Hopkins |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 July 2006) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 St Austell Road London SE13 7EQ |
Director Name | Yuri Vladimirovich Poletaev |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 19 June 2001(10 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 03 July 2005) |
Role | Banker |
Correspondence Address | Flat 5 53-59 The Porticos Belsize Avenue London NW3 4BN |
Director Name | David John Taylor |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 February 2008) |
Role | Banker |
Correspondence Address | 5 Geneva Road Kingston Upon Thames Surrey KT1 2TW |
Secretary Name | Neil James Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2006) |
Role | Lawyer |
Correspondence Address | 36 Moss Lane Pinner Middlesex HA5 3AX |
Secretary Name | Colin Christopher Magee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 April 2011) |
Role | Company Director |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Secretary Name | Mr Roger Poindexter Munger |
---|---|
Status | Resigned |
Appointed | 15 April 2011(20 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 25 March 2022) |
Role | Company Director |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Mr Nicholas Jonnathon Marc Hutt |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 March 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 14 Cornhill London EC3V 3ND |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(9 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 June 2001) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(9 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 June 2001) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Website | vtbcapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 33348000 |
Telephone region | London |
Registered Address | 14 Cornhill London EC3V 3ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
150 at $1.6 | Vtb Capital PLC 100.29% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £161 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 2 days from now) |
5 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
---|---|
5 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages) |
5 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (4 pages) |
5 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (148 pages) |
5 January 2021 | Resolutions
|
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
17 June 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (9 pages) |
17 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (154 pages) |
17 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
17 June 2019 | Resolutions
|
17 June 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (4 pages) |
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
11 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
11 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (4 pages) |
11 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (142 pages) |
11 June 2018 | Resolutions
|
11 June 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (9 pages) |
15 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
29 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (3 pages) |
29 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (131 pages) |
29 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages) |
29 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (3 pages) |
29 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages) |
29 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (131 pages) |
29 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages) |
29 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
5 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 July 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (9 pages) |
5 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages) |
5 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages) |
5 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 July 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (9 pages) |
5 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
16 May 2016 | Director's details changed for Mr Jonathan Simon Klus on 10 December 2014 (2 pages) |
16 May 2016 | Director's details changed for Mr Nicholas Jonathan Marc Hutt on 10 December 2014 (2 pages) |
16 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Director's details changed for Mr Jonathan Simon Klus on 10 December 2014 (2 pages) |
16 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Director's details changed for Mr Nicholas Jonathan Marc Hutt on 10 December 2014 (2 pages) |
18 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
29 April 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
29 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (133 pages) |
29 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (133 pages) |
29 April 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
29 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
29 April 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
29 April 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
29 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
31 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (9 pages) |
31 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (9 pages) |
31 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (123 pages) |
31 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (123 pages) |
26 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
26 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
26 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (1 page) |
26 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (1 page) |
26 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
26 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
15 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
17 October 2013 | Resolutions
|
17 October 2013 | Resolutions
|
17 October 2013 | Redenomination of shares. Statement of capital 11 October 2013 (4 pages) |
17 October 2013 | Redenomination of shares. Statement of capital 11 October 2013 (4 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 July 2013 | Statement of company's objects (2 pages) |
17 July 2013 | Statement of company's objects (2 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Resolutions
|
7 March 2013 | Resolutions
|
25 February 2013 | Appointment of Mr Nicholas Jonathan Marc Hutt as a director (2 pages) |
25 February 2013 | Appointment of Mr Nicholas Jonathan Marc Hutt as a director (2 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
1 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Appointment of Mr Roger Poindexter Munger as a secretary (1 page) |
15 April 2011 | Termination of appointment of Colin Magee as a secretary (1 page) |
15 April 2011 | Termination of appointment of Colin Magee as a secretary (1 page) |
15 April 2011 | Appointment of Mr Roger Poindexter Munger as a secretary (1 page) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
7 June 2010 | Director's details changed for Jonathan Simon Klus on 1 January 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Colin Christopher Magee on 1 January 2010 (1 page) |
7 June 2010 | Director's details changed for Jonathan Simon Klus on 1 January 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Colin Christopher Magee on 1 January 2010 (1 page) |
7 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Jonathan Simon Klus on 1 January 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Colin Christopher Magee on 1 January 2010 (1 page) |
7 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
28 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
28 May 2009 | Location of register of members (1 page) |
28 May 2009 | Location of register of members (1 page) |
28 May 2009 | Location of debenture register (1 page) |
28 May 2009 | Location of debenture register (1 page) |
13 January 2009 | Memorandum and Articles of Association (6 pages) |
13 January 2009 | Memorandum and Articles of Association (6 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from 14 cornhill london EC3V 3ND united kingdom (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from 14 cornhill london EC3V 3ND united kingdom (1 page) |
12 January 2009 | Company name changed vtb capital LIMITED\certificate issued on 12/01/09 (4 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from 81 king william street london EC4N 7BG (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 81 king william street london EC4N 7BG (1 page) |
12 January 2009 | Company name changed vtb capital LIMITED\certificate issued on 12/01/09 (4 pages) |
8 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
8 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
3 June 2008 | Memorandum and Articles of Association (7 pages) |
3 June 2008 | Memorandum and Articles of Association (7 pages) |
27 May 2008 | Company name changed mnb transportation leasing LIMITED\certificate issued on 30/05/08 (2 pages) |
27 May 2008 | Company name changed mnb transportation leasing LIMITED\certificate issued on 30/05/08 (2 pages) |
12 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
2 January 2007 | New secretary appointed (2 pages) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | New secretary appointed (2 pages) |
2 January 2007 | Secretary resigned (1 page) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (10 pages) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (10 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
5 June 2006 | Return made up to 11/05/06; full list of members
|
5 June 2006 | Return made up to 11/05/06; full list of members
|
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 June 2005 | Return made up to 11/05/05; full list of members (8 pages) |
1 June 2005 | Return made up to 11/05/05; full list of members (8 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
21 May 2004 | Accounting reference date shortened from 19/06/04 to 31/12/03 (1 page) |
21 May 2004 | Accounting reference date shortened from 19/06/04 to 31/12/03 (1 page) |
20 May 2004 | Return made up to 11/05/04; full list of members (8 pages) |
20 May 2004 | Return made up to 11/05/04; full list of members (8 pages) |
18 May 2004 | Full accounts made up to 19 June 2003 (13 pages) |
18 May 2004 | Full accounts made up to 19 June 2003 (13 pages) |
26 March 2004 | Director's particulars changed (1 page) |
26 March 2004 | Director's particulars changed (1 page) |
27 May 2003 | Return made up to 11/05/03; full list of members (8 pages) |
27 May 2003 | Return made up to 11/05/03; full list of members (8 pages) |
22 April 2003 | Full accounts made up to 19 June 2002 (13 pages) |
22 April 2003 | Full accounts made up to 19 June 2002 (13 pages) |
17 March 2003 | Auditor's resignation (2 pages) |
17 March 2003 | Auditor's resignation (2 pages) |
14 March 2003 | Auditor's resignation (2 pages) |
14 March 2003 | Auditor's resignation (2 pages) |
13 February 2003 | Return made up to 29/01/03; full list of members (8 pages) |
13 February 2003 | Return made up to 29/01/03; full list of members (8 pages) |
24 April 2002 | Full accounts made up to 19 June 2001 (12 pages) |
24 April 2002 | Full accounts made up to 19 June 2001 (12 pages) |
26 February 2002 | Return made up to 29/01/02; full list of members (8 pages) |
26 February 2002 | Return made up to 29/01/02; full list of members (8 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: churchill plaza churchill way basingstoke hampshire RG21 7GP (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: churchill plaza churchill way basingstoke hampshire RG21 7GP (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
6 July 2001 | New director appointed (3 pages) |
6 July 2001 | New director appointed (3 pages) |
6 July 2001 | New secretary appointed (3 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New secretary appointed (3 pages) |
6 July 2001 | New director appointed (3 pages) |
6 July 2001 | New director appointed (3 pages) |
6 July 2001 | New director appointed (3 pages) |
6 July 2001 | New director appointed (3 pages) |
27 June 2001 | Company name changed blaf (no. 1) LIMITED\certificate issued on 27/06/01 (2 pages) |
27 June 2001 | Company name changed blaf (no. 1) LIMITED\certificate issued on 27/06/01 (2 pages) |
26 June 2001 | Accounting reference date shortened from 31/12/01 to 19/06/01 (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Accounting reference date shortened from 31/12/01 to 19/06/01 (1 page) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
21 May 2001 | Resolutions
|
21 May 2001 | Resolutions
|
26 February 2001 | Statement of affairs (17 pages) |
26 February 2001 | Ad 18/01/01--------- £ si 50@1 (2 pages) |
26 February 2001 | Statement of affairs (17 pages) |
26 February 2001 | Ad 18/01/01--------- £ si 50@1 (2 pages) |
15 February 2001 | Return made up to 29/01/01; full list of members (4 pages) |
15 February 2001 | Return made up to 29/01/01; full list of members (4 pages) |
7 February 2001 | Memorandum and Articles of Association (9 pages) |
7 February 2001 | Resolutions
|
7 February 2001 | £ nc 100/150 18/01/01 (1 page) |
7 February 2001 | Resolutions
|
7 February 2001 | £ nc 100/150 18/01/01 (1 page) |
7 February 2001 | Memorandum and Articles of Association (9 pages) |
2 February 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 February 2001 | Full accounts made up to 31 December 2000 (10 pages) |
13 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
13 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
3 November 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
3 November 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
25 October 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
25 October 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (1 page) |
4 September 2000 | New director appointed (1 page) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New director appointed (1 page) |
4 September 2000 | New director appointed (1 page) |
4 September 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
7 February 2000 | Return made up to 29/01/00; full list of members (7 pages) |
7 February 2000 | Return made up to 29/01/00; full list of members (7 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (12 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (12 pages) |
3 February 1999 | Return made up to 29/01/99; full list of members (18 pages) |
3 February 1999 | Return made up to 29/01/99; full list of members (18 pages) |
25 November 1998 | Full accounts made up to 31 January 1998 (11 pages) |
25 November 1998 | Full accounts made up to 31 January 1998 (11 pages) |
9 October 1998 | Auditor's resignation (2 pages) |
9 October 1998 | Auditor's resignation (2 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
21 July 1998 | Director's particulars changed (1 page) |
21 July 1998 | Director's particulars changed (1 page) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | New director appointed (2 pages) |
3 February 1998 | Return made up to 29/01/98; full list of members (18 pages) |
3 February 1998 | Return made up to 29/01/98; full list of members (18 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (11 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (11 pages) |
7 February 1997 | Return made up to 29/01/97; no change of members (16 pages) |
7 February 1997 | Return made up to 29/01/97; no change of members (16 pages) |
9 November 1996 | Full accounts made up to 31 January 1996 (10 pages) |
9 November 1996 | Full accounts made up to 31 January 1996 (10 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
15 August 1996 | Director's particulars changed (1 page) |
15 August 1996 | Director's particulars changed (1 page) |
6 June 1996 | Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP (1 page) |
6 June 1996 | Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP (1 page) |
22 April 1996 | New director appointed (4 pages) |
22 April 1996 | New director appointed (4 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
8 February 1996 | Return made up to 29/01/96; full list of members (9 pages) |
8 February 1996 | Return made up to 29/01/96; full list of members (9 pages) |
6 October 1995 | Full accounts made up to 31 January 1995 (10 pages) |
6 October 1995 | Full accounts made up to 31 January 1995 (10 pages) |