Company NameRichard Slade And Company Limited
DirectorsRichard John Slade and Thomas Towner West
Company StatusIn Administration
Company Number02624852
CategoryPrivate Limited Company
Incorporation Date28 June 1991(32 years, 10 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Richard John Slade
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2008(17 years, 5 months after company formation)
Appointment Duration15 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNorthgate House
Middle Street, Kilsby
Rugby
Warwickshire
CV23 8XT
Director NameMr Thomas Towner West
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2016(25 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Gray's Inn Square
London
WC1R 5JD
Director NameMr Nicholas Spencer Turner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Director NameMr John Paul Moon
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 1991(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 30 November 1992)
RoleCompany Director
Correspondence Address17 St Anns Road
Great Malvern
Worcester
WR14 4RG
Director NameCraig Wilkinson Walsh
Date of BirthMay 1949 (Born 75 years ago)
StatusResigned
Appointed22 November 1991(4 months, 3 weeks after company formation)
Appointment Duration17 years (resigned 21 November 2008)
RoleCompany Director
Correspondence AddressWhitecroft
Colletts Green
Worcester
Worcestershire
WR2 4RY
Director NameMrs Marjorie Janet Walsh
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(4 months, 3 weeks after company formation)
Appointment Duration17 years (resigned 21 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitecroft
Colletts Green
Worcester
Worcestershire
WR2 4RY
Secretary NameAlan Richard Bracher
NationalityBritish
StatusResigned
Appointed22 November 1991(4 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 29 June 2004)
RoleCompany Director
Correspondence AddressFirst Floor 180 Fleet Street
London
EC4A 2HG
Secretary NameCraig Wilkinson Walsh
StatusResigned
Appointed29 June 2004(13 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2007)
RoleFarmer & Investor
Correspondence AddressWhitecroft
Colletts Green
Worcester
Worcestershire
WR2 4RY
Secretary NameMr Richard John Slade
NationalityBritish
StatusResigned
Appointed21 November 2008(17 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 October 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNorthgate House
Middle Street, Kilsby
Rugby
Warwickshire
CV23 8XT
Director NameMr Nigel James Young
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(17 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 May 2011)
RoleSolicitor
Country of ResidenceIreland
Correspondence AddressGlassealy House Ballytore
Athy
County Kildare
Republic Of Ireland
Director NameMr Thomas Towner West
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(19 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 October 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor East 9 Gray's Inn Square
Gray's Inn
London
WC1R 5JD
Secretary NameMr Thomas West
StatusResigned
Appointed11 October 2016(25 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 June 2023)
RoleCompany Director
Correspondence Address13 Gray's Inn Square
London
WC1R 5JD
Director NameMr Masroor Haider
Date of BirthApril 1991 (Born 33 years ago)
NationalityCanadian
StatusResigned
Appointed12 August 2021(30 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Gray's Inn Square
London
WC1R 5JD
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1991(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Contact

Websitewww.stormcollections.com

Location

Registered Address3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

13 June 2023Delivered on: 13 June 2023
Persons entitled: PITCH4 Limited

Classification: A registered charge
Outstanding
11 October 2017Delivered on: 11 October 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
30 November 2016Delivered on: 30 November 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

6 December 2023Commencement of Moratorium (3 pages)
7 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 September 2023Confirmation statement made on 20 September 2023 with updates (4 pages)
11 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
16 June 2023Termination of appointment of Thomas West as a secretary on 16 June 2023 (1 page)
16 June 2023Termination of appointment of Masroor Haider as a director on 16 June 2023 (1 page)
16 June 2023Termination of appointment of Thomas Towner West as a director on 16 June 2023 (1 page)
13 June 2023Registration of charge 026248520003, created on 13 June 2023 (22 pages)
5 June 2023Satisfaction of charge 026248520002 in full (1 page)
5 June 2023Satisfaction of charge 026248520001 in full (1 page)
31 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
5 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
12 August 2021Appointment of Mr Masroor Haider as a director on 12 August 2021 (2 pages)
1 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
9 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
2 October 2019Accounts for a small company made up to 31 March 2019 (14 pages)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
9 April 2019Certificate of re-registration from Public Limited Company to Private (1 page)
9 April 2019Re-registration from a public company to a private limited company (2 pages)
9 April 2019Re-registration of Memorandum and Articles (37 pages)
9 April 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 March 2019Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
28 August 2018Resolutions
  • RES13 ‐ Approval of business transfer agreement 31/10/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
11 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
29 May 2018Full accounts made up to 30 September 2017 (29 pages)
11 October 2017Registration of charge 026248520002, created on 11 October 2017 (19 pages)
11 October 2017Registration of charge 026248520002, created on 11 October 2017 (19 pages)
12 July 2017Confirmation statement made on 28 June 2017 with updates (6 pages)
12 July 2017Notification of Richard John Slade as a person with significant control on 1 November 2016 (2 pages)
12 July 2017Confirmation statement made on 28 June 2017 with updates (6 pages)
12 July 2017Notification of Richard John Slade as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Richard John Slade as a person with significant control on 1 November 2016 (2 pages)
5 April 2017Full accounts made up to 30 September 2016 (14 pages)
5 April 2017Full accounts made up to 30 September 2016 (14 pages)
21 February 2017Registered office address changed from Ground Floor East 9 Gray's Inn Square Gray's Inn London WC1R 5JD to 13 Gray's Inn Square London WC1R 5JD on 21 February 2017 (1 page)
21 February 2017Registered office address changed from Ground Floor East 9 Gray's Inn Square Gray's Inn London WC1R 5JD to 13 Gray's Inn Square London WC1R 5JD on 21 February 2017 (1 page)
30 November 2016Registration of charge 026248520001, created on 30 November 2016 (23 pages)
30 November 2016Registration of charge 026248520001, created on 30 November 2016 (23 pages)
25 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 180,945.00
(7 pages)
25 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 180,945.00
(7 pages)
24 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approved 31/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
25 October 2016Appointment of Mr Thomas Towner West as a director on 11 October 2016 (2 pages)
25 October 2016Appointment of Mr Thomas Towner West as a director on 11 October 2016 (2 pages)
17 October 2016Termination of appointment of Richard John Slade as a secretary on 11 October 2016 (1 page)
17 October 2016Termination of appointment of Thomas Towner West as a director on 11 October 2016 (1 page)
17 October 2016Appointment of Mr Thomas West as a secretary on 11 October 2016 (2 pages)
17 October 2016Appointment of Mr Thomas West as a secretary on 11 October 2016 (2 pages)
17 October 2016Termination of appointment of Richard John Slade as a secretary on 11 October 2016 (1 page)
17 October 2016Termination of appointment of Thomas Towner West as a director on 11 October 2016 (1 page)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 80,945
(6 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 80,945
(6 pages)
11 April 2016Full accounts made up to 30 September 2015 (14 pages)
11 April 2016Full accounts made up to 30 September 2015 (14 pages)
30 March 2016Auditor's resignation (1 page)
30 March 2016Auditor's resignation (1 page)
24 September 2015Company name changed storm collections PUBLIC LIMITED COMPANY\certificate issued on 24/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-23
(3 pages)
24 September 2015Company name changed storm collections PUBLIC LIMITED COMPANY\certificate issued on 24/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-23
(3 pages)
21 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 80,945
(6 pages)
21 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 80,945
(6 pages)
16 April 2015Full accounts made up to 30 September 2014 (15 pages)
16 April 2015Full accounts made up to 30 September 2014 (15 pages)
1 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 80,945
(6 pages)
1 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 80,945
(6 pages)
3 April 2014Full accounts made up to 30 September 2013 (16 pages)
3 April 2014Full accounts made up to 30 September 2013 (16 pages)
18 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
9 April 2013Full accounts made up to 30 September 2012 (15 pages)
9 April 2013Full accounts made up to 30 September 2012 (15 pages)
20 July 2012Director's details changed for Mr Thomas Towner West on 20 July 2012 (2 pages)
20 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
20 July 2012Director's details changed for Mr Thomas Towner West on 20 July 2012 (2 pages)
3 April 2012Full accounts made up to 30 September 2011 (14 pages)
3 April 2012Full accounts made up to 30 September 2011 (14 pages)
8 August 2011Termination of appointment of Nigel Young as a director (1 page)
8 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
8 August 2011Appointment of Mr Thomas Towner West as a director (2 pages)
8 August 2011Termination of appointment of Nigel Young as a director (1 page)
8 August 2011Appointment of Mr Thomas Towner West as a director (2 pages)
8 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
5 August 2011Change of share class name or designation (2 pages)
5 August 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 20,003
(4 pages)
5 August 2011Change of share class name or designation (2 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
5 August 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 20,003
(4 pages)
4 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 August 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 80,945
(4 pages)
4 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 August 2011Change of share class name or designation (2 pages)
4 August 2011Change of share class name or designation (2 pages)
4 August 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 80,945
(4 pages)
5 April 2011Full accounts made up to 30 September 2010 (14 pages)
5 April 2011Full accounts made up to 30 September 2010 (14 pages)
29 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Mr Nigel James Young on 28 June 2010 (2 pages)
28 July 2010Director's details changed for Mr Richard John Slade on 28 June 2010 (2 pages)
28 July 2010Director's details changed for Mr Nigel James Young on 28 June 2010 (2 pages)
28 July 2010Director's details changed for Mr Richard John Slade on 28 June 2010 (2 pages)
28 May 2010Full accounts made up to 30 September 2009 (15 pages)
28 May 2010Full accounts made up to 30 September 2009 (15 pages)
27 October 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
27 October 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
14 July 2009Location of register of members (1 page)
14 July 2009Return made up to 28/06/09; full list of members (4 pages)
14 July 2009Location of register of members (1 page)
14 July 2009Location of debenture register (1 page)
14 July 2009Registered office changed on 14/07/2009 from ground floor east 9 grays inn square grays inn london WC1R 5JA (1 page)
14 July 2009Return made up to 28/06/09; full list of members (4 pages)
14 July 2009Location of debenture register (1 page)
14 July 2009Registered office changed on 14/07/2009 from ground floor east 9 grays inn square grays inn london WC1R 5JA (1 page)
17 June 2009Registered office changed on 17/06/2009 from baltic house 4/5 baltic street east london EC1Y 0UJ uk (1 page)
17 June 2009Registered office changed on 17/06/2009 from baltic house 4/5 baltic street east london EC1Y 0UJ uk (1 page)
24 March 2009Certificate of re-registration from Private to Public Limited Company (1 page)
24 March 2009Auditor's report (1 page)
24 March 2009Auditor's statement (4 pages)
24 March 2009Declaration rereg as PLC (1 page)
24 March 2009Application rereg as PLC (1 page)
24 March 2009Re-registration of Memorandum and Articles (10 pages)
24 March 2009Certificate of re-registration from Private to Public Limited Company (1 page)
24 March 2009Declaration rereg as PLC (1 page)
24 March 2009Application rereg as PLC (1 page)
24 March 2009Balance Sheet (3 pages)
24 March 2009Auditor's report (1 page)
24 March 2009Re-registration of Memorandum and Articles (10 pages)
24 March 2009Balance Sheet (3 pages)
24 March 2009Auditor's statement (4 pages)
19 February 2009Ad 18/02/09-19/02/09\gbp si 60940@1=60940\gbp ic 20002/80942\ (2 pages)
19 February 2009Ad 18/02/09-19/02/09\gbp si 60940@1=60940\gbp ic 20002/80942\ (2 pages)
19 February 2009Gbp nc 50000/90000\18/02/09 (2 pages)
19 February 2009Gbp nc 50000/90000\18/02/09 (2 pages)
17 February 2009Ad 11/02/09-17/02/09\gbp si 20000@1=20000\gbp ic 2/20002\ (2 pages)
17 February 2009Ad 11/02/09-17/02/09\gbp si 20000@1=20000\gbp ic 2/20002\ (2 pages)
10 February 2009Gbp nc 1000/50000\06/02/09 (2 pages)
10 February 2009Gbp nc 1000/50000\06/02/09 (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 December 2008Director appointed mr nigel james young (1 page)
5 December 2008Director appointed mr nigel james young (1 page)
5 December 2008Location of debenture register (non legible) (1 page)
5 December 2008Location of debenture register (non legible) (1 page)
27 November 2008Memorandum and Articles of Association (19 pages)
27 November 2008Memorandum and Articles of Association (19 pages)
21 November 2008Location of register of members (1 page)
21 November 2008Appointment terminated director marjorie walsh (1 page)
21 November 2008Secretary appointed mr richard john slade (1 page)
21 November 2008Registered office changed on 21/11/2008 from whitecroft, colletts green worcester worcestershire WR2 4RY (1 page)
21 November 2008Director appointed mr richard john slade (1 page)
21 November 2008Registered office changed on 21/11/2008 from whitecroft, colletts green worcester worcestershire WR2 4RY (1 page)
21 November 2008Secretary appointed mr richard john slade (1 page)
21 November 2008Appointment terminated director craig walsh (1 page)
21 November 2008Appointment terminated director craig walsh (1 page)
21 November 2008Director appointed mr richard john slade (1 page)
21 November 2008Appointment terminated director marjorie walsh (1 page)
21 November 2008Location of register of members (1 page)
18 November 2008Company name changed\certificate issued on 18/11/08 (2 pages)
18 November 2008Company name changed\certificate issued on 18/11/08 (2 pages)
24 October 2008Return made up to 28/06/08; full list of members (3 pages)
24 October 2008Return made up to 28/06/08; full list of members (3 pages)
25 April 2008Appointment terminated secretary craig walsh (1 page)
25 April 2008Appointment terminated secretary craig walsh (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 July 2007Return made up to 28/06/07; full list of members (2 pages)
2 July 2007Return made up to 28/06/07; full list of members (2 pages)
15 August 2006Return made up to 28/06/06; full list of members (2 pages)
15 August 2006Return made up to 28/06/06; full list of members (2 pages)
12 April 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
12 April 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
12 April 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
12 April 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
7 July 2005Return made up to 28/06/05; full list of members (3 pages)
7 July 2005Return made up to 28/06/05; full list of members (3 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
15 July 2004Return made up to 28/06/04; full list of members
  • 363(287) ‐ Registered office changed on 15/07/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
15 July 2004Return made up to 28/06/04; full list of members
  • 363(287) ‐ Registered office changed on 15/07/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
14 July 2004New secretary appointed (1 page)
14 July 2004New secretary appointed (1 page)
14 July 2004Secretary resigned (1 page)
14 July 2004Director's particulars changed (1 page)
14 July 2004Secretary resigned (1 page)
14 July 2004Director's particulars changed (1 page)
6 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
6 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
29 July 2003Return made up to 28/06/03; full list of members (7 pages)
29 July 2003Return made up to 28/06/03; full list of members (7 pages)
9 August 2002Return made up to 28/06/02; full list of members (7 pages)
9 August 2002Return made up to 28/06/02; full list of members (7 pages)
13 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 July 2001Return made up to 28/06/01; full list of members (6 pages)
29 July 2001Return made up to 28/06/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 September 2000Return made up to 28/06/00; full list of members (6 pages)
5 September 2000Return made up to 28/06/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
22 November 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 November 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 September 1998Return made up to 28/06/98; no change of members (4 pages)
2 September 1998Return made up to 28/06/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 July 1997Return made up to 28/06/97; full list of members (6 pages)
23 July 1997Return made up to 28/06/97; full list of members (6 pages)
3 September 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
3 September 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
19 June 1996Return made up to 28/06/96; no change of members (4 pages)
19 June 1996Return made up to 28/06/96; no change of members (4 pages)
27 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
27 February 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
6 July 1995Return made up to 28/06/95; no change of members (6 pages)
6 July 1995Return made up to 28/06/95; no change of members (6 pages)
30 January 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1995Accounts for a dormant company made up to 31 March 1994 (4 pages)
30 January 1995Accounts for a dormant company made up to 31 March 1994 (4 pages)
15 July 1994Return made up to 28/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 July 1994Return made up to 28/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 August 1993Return made up to 28/06/93; full list of members (6 pages)
11 August 1993Return made up to 28/06/93; full list of members (6 pages)
13 July 1993Full accounts made up to 31 March 1993 (5 pages)
13 July 1993Full accounts made up to 31 March 1993 (5 pages)
2 July 1993Company name changed transax hawaii LIMITED\certificate issued on 05/07/93 (2 pages)
2 July 1993Company name changed\certificate issued on 02/07/93 (2 pages)
2 July 1993Company name changed\certificate issued on 02/07/93 (2 pages)
2 July 1993Company name changed transax hawaii LIMITED\certificate issued on 05/07/93 (2 pages)
25 June 1993Registered office changed on 25/06/93 from: tricorn house 51/53 hagley road edgbaston birmingham B16 9DH (1 page)
25 June 1993Registered office changed on 25/06/93 from: tricorn house 51/53 hagley road edgbaston birmingham B16 9DH (1 page)
22 December 1992Full accounts made up to 31 March 1992 (5 pages)
22 December 1992Full accounts made up to 31 March 1992 (5 pages)
2 December 1992Director resigned (2 pages)
2 December 1992Director resigned (2 pages)
26 August 1992Return made up to 28/06/92; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 August 1992Return made up to 28/06/92; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 August 1992Company name changed\certificate issued on 06/08/92 (2 pages)
6 August 1992Company name changed\certificate issued on 06/08/92 (2 pages)
28 July 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 March 1992Registered office changed on 26/03/92 from: 190 the strand london WC2R 1JN (1 page)
26 March 1992Registered office changed on 26/03/92 from: 190 the strand london WC2R 1JN (1 page)
26 March 1992Accounting reference date notified as 31/03 (1 page)
26 March 1992Accounting reference date notified as 31/03 (1 page)
23 January 1992New secretary appointed (2 pages)
23 January 1992New secretary appointed (2 pages)
28 June 1991Incorporation (25 pages)
28 June 1991Incorporation (25 pages)