Company NameHYVE International Events Limited
DirectorsWilliam David Hudson and James Richard Warsop
Company StatusActive
Company Number02801121
CategoryPrivate Limited Company
Incorporation Date18 March 1993(31 years, 1 month ago)
Previous NamesSpeed 3397 Limited and International Trade And Exhibitions (JV) Limited

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr William David Hudson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2016(23 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMr James Richard Warsop
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(26 years, 1 month after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameRoger Shashoua
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 1993(1 week, 3 days after company formation)
Appointment Duration4 years, 11 months (resigned 17 March 1998)
RoleCompany Director
Correspondence Address15 Farrier Walk
London
SW10 9FW
Director NameRody Samuel Shashoua
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 1993(1 week, 3 days after company formation)
Appointment Duration4 years, 11 months (resigned 17 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Warrington Crescent
London
W9 1EJ
Secretary NameRoger Shashoua
NationalityAmerican
StatusResigned
Appointed29 March 1993(1 week, 3 days after company formation)
Appointment Duration4 years, 8 months (resigned 17 December 1997)
RoleCompany Director
Correspondence Address15 Farrier Walk
London
SW10 9FW
Director NameMark Samuel Shashoua
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1993(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 01 September 1999)
RoleMarketing Director
Correspondence AddressApartment No 1 Korpus 11
Minskaya Str
Moscow
Russia
Director NameMark Simon Webber
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 1995(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 13 November 2000)
RoleCompany Director
Correspondence Address27 Sutherland Place
London
W2 5BZ
Director NameDeanne Shashoua
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1995(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 March 1998)
RoleCompany Director
Correspondence Address47 Warrington Crescent
Flat 15
London
W9 1EJ
Director NameSir Hugh Charles Philip Bidwell
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 1998)
RoleCompany Director
Correspondence AddressThe Parsonage
Goodnestone
Canterbury
Kent
CT3 1PJ
Director NameIan Leslie Maurice Thomas
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 March 1998)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches
Quill Hall Lane
Amersham
Buckinghamshire
HP6 6LU
Secretary NameMr Darra Martin Comyn
NationalityIrish
StatusResigned
Appointed17 December 1997(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Elmfield Avenue
London
N8 8QG
Director NameMr Darra Martin Comyn
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed02 February 1998(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 May 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Elmfield Avenue
London
N8 8QG
Director NameMr Anil Harilal Gadhia
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(6 years, 3 months after company formation)
Appointment Duration6 days (resigned 14 July 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Spencer Walk
Rickmansworth
Hertfordshire
WD3 4EE
Director NameLawrie Lewis
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 October 2001)
RoleCompany Director
Correspondence AddressHouston Palace
Avenue Princess Grace, Monte Carlo
Mc98000, Monaco
Foreign
Director NameIan Tomkins
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed05 May 2000(7 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 03 September 2007)
RoleCompany Director
Correspondence Address66 Blenheim Gardens
London
NW2 4NT
Secretary NameMr Ian Tomkins
NationalityAustralian
StatusResigned
Appointed05 May 2000(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 24 March 2003)
RoleCompany Director
Correspondence Address33 Hopefield Avenue
London
NW6 6LJ
Director NameMr Stephen Burford Warshaw
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(8 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Heath Hurst Road
London
NW3 2RU
Director NameMr Spencer James Wreford
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(9 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Beaconsfield Road
Twickenham
Middlesex
TW1 3HX
Director NameMr Russell William Taylor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(10 years after company formation)
Appointment Duration13 years, 5 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Salusbury Road
London
NW6 6RG
Secretary NameMr Russell William Taylor
NationalityBritish
StatusResigned
Appointed24 March 2003(10 years after company formation)
Appointment Duration4 years (resigned 12 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Dryburgh Road
London
SW15 1BH
Director NameMr Edward George Duncan Strachan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(12 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address24 Litera A, Yakubovicha Street
St Petersburg
190000
Russia
Secretary NameMr Anil Harilal Gadhia
NationalityBritish
StatusResigned
Appointed12 April 2007(14 years after company formation)
Appointment Duration8 years, 6 months (resigned 09 October 2015)
RoleGroup Legal & Secretarial Cont
Country of ResidenceEngland
Correspondence Address24 Spencer Walk
Rickmansworth
Hertfordshire
WD3 4EE
Director NameWilliam Dye
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2007(14 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 January 2008)
RoleCompany Director
Correspondence Address4 St Peters Villas
London
W6 9BQ
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(15 years, 12 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Malting Lane
Aldbury
Herts
HP23 5RH
Secretary NameMrs Anneka Kingan
StatusResigned
Appointed09 October 2015(22 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 March 2018)
RoleCompany Director
Correspondence Address105 Salusbury Road
London
NW6 6RG
Director NameMr Desmond William James McEwan
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(22 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMrs Anneka Samantha Kingan
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(23 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 March 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address105 Salusbury Road
London
NW6 6RG
Director NameMr Mark Samuel Shashoua
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(23 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 April 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address105 Salusbury Road
London
NW6 6RG
Director NameMr Andrew William Beach
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(23 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 April 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMr John Keith Gulliver
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2019(26 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6JG
Secretary NameJared Stephen Cranney
StatusResigned
Appointed25 November 2019(26 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 November 2022)
RoleCompany Director
Correspondence Address2 Kingdom Street
London
W2 6JG
Secretary NameMs Alice Rivers
StatusResigned
Appointed15 November 2022(29 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2023)
RoleCompany Director
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteite-exhibitions.com

Location

Registered Address2 Kingdom Street
London
W2 6JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Ite Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,869,000
Gross Profit£4,359,000
Net Worth-£5,440,000
Cash£6,584,000
Current Liabilities£66,142,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month, 2 weeks ago)
Next Return Due1 April 2025 (11 months from now)

Charges

20 October 2022Delivered on: 20 October 2022
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: Intellectual property:. Country: UK;. Mark: translog americas;. Trademark number: 3155593;. classes: 35, 41;.
Outstanding
17 December 2019Delivered on: 19 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed and floating charge over all the assets and undertaking of the company present and future, including real property, tangible moveable property, accounts, intellectual property, goodwill, investments, shares and monetary claims. For more details, please refer to charge instrument.
Outstanding
1 June 2018Delivered on: 6 June 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 November 2017Delivered on: 1 December 2017
Persons entitled: Barclays Bank PLC (The "Security Agent")

Classification: A registered charge
Particulars: Fixed and floating charge over all the assets and undertaking of the company present and future, including real property, tangible moveable property, accounts, intellectual property, goodwill, investments, shares and monetary claims. For more details, please refer to charge instrument.
Outstanding
19 June 2015Delivered on: 22 June 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
30 July 2014Delivered on: 31 July 2014
Persons entitled: Barclays Bank PLC (The "Security Agent")

Classification: A registered charge
Particulars: The intellectual property being:. Title: ite travel exhibitions; official number: 3334471 and title: bubble; official number: 7015761 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
23 December 2010Delivered on: 29 December 2010
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 August 2004Delivered on: 7 September 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70496464. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

19 March 2024Confirmation statement made on 18 March 2024 with no updates (3 pages)
28 November 2023Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page)
25 October 2023Registration of charge 028011210009, created on 20 October 2023 (15 pages)
3 July 2023Full accounts made up to 30 September 2022 (33 pages)
30 June 2023Termination of appointment of Alice Rivers as a secretary on 30 June 2023 (1 page)
31 May 2023Satisfaction of charge 028011210008 in full (1 page)
20 March 2023Confirmation statement made on 18 March 2023 with updates (4 pages)
16 November 2022Termination of appointment of Jared Stephen Cranney as a secretary on 15 November 2022 (1 page)
16 November 2022Appointment of Ms Alice Rivers as a secretary on 15 November 2022 (2 pages)
10 November 2022Satisfaction of charge 2 in full (1 page)
10 November 2022Satisfaction of charge 028011210006 in full (1 page)
10 November 2022Satisfaction of charge 028011210005 in full (1 page)
10 November 2022Satisfaction of charge 028011210007 in full (1 page)
20 October 2022Registration of charge 028011210008, created on 20 October 2022 (74 pages)
18 October 2022Satisfaction of charge 1 in full (2 pages)
11 August 2022Notification of Hyve Enterprises 2 Ltd as a person with significant control on 16 June 2022 (4 pages)
11 August 2022Cessation of Hyve Enterprises Ltd as a person with significant control on 16 June 2022 (3 pages)
14 July 2022Notification of Hyve Enterprises Ltd as a person with significant control on 16 June 2022 (4 pages)
12 July 2022Cessation of Hyve Holdings Limited as a person with significant control on 16 June 2022 (3 pages)
4 July 2022Full accounts made up to 30 September 2021 (32 pages)
31 May 2022Cessation of Ite Enterprises Limited as a person with significant control on 13 May 2022 (1 page)
31 May 2022Notification of Hyve Holdings Limited as a person with significant control on 13 May 2022 (2 pages)
6 April 2022Change of details for Hyve Enterprises Limited as a person with significant control on 5 April 2022 (2 pages)
22 March 2022Confirmation statement made on 18 March 2022 with updates (5 pages)
21 December 2021Statement of capital following an allotment of shares on 25 November 2021
  • GBP 1,100
(4 pages)
16 July 2021Full accounts made up to 30 September 2020 (33 pages)
22 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
7 October 2020Termination of appointment of John Keith Gulliver as a director on 30 September 2020 (1 page)
2 September 2020Satisfaction of charge 028011210007 in part (1 page)
18 August 2020Full accounts made up to 30 September 2019 (35 pages)
20 May 2020Satisfaction of charge 028011210003 in full (1 page)
20 May 2020Satisfaction of charge 028011210004 in full (1 page)
19 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
19 March 2020Director's details changed for James Richard Warsop on 16 March 2020 (2 pages)
19 December 2019Registration of charge 028011210007, created on 17 December 2019 (86 pages)
25 November 2019Appointment of Jared Stephen Cranney as a secretary on 25 November 2019 (2 pages)
25 September 2019Change of details for Ite Enterprises Limited as a person with significant control on 20 September 2019 (2 pages)
20 September 2019Company name changed international trade and exhibitions (jv) LIMITED\certificate issued on 20/09/19
  • CONNOT ‐ Change of name notice
(3 pages)
3 July 2019Full accounts made up to 30 September 2018 (32 pages)
8 May 2019Appointment of James Richard Warsop as a director on 23 April 2019 (2 pages)
7 May 2019Appointment of Mr John Keith Gulliver as a director on 23 April 2019 (2 pages)
7 May 2019Termination of appointment of Desmond William James Mcewan as a director on 24 April 2019 (1 page)
7 May 2019Termination of appointment of Mark Samuel Shashoua as a director on 23 April 2019 (1 page)
7 May 2019Termination of appointment of Andrew Beach as a director on 23 April 2019 (1 page)
20 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
12 October 2018Director's details changed for Mr Andrew Beach on 8 October 2018 (2 pages)
8 October 2018Registered office address changed from 105 Salusbury Road London NW6 6RG to 2 Kingdom Street London England W2 6JG on 8 October 2018 (1 page)
8 October 2018Change of details for Ite Enterprises Limited as a person with significant control on 8 October 2018 (2 pages)
4 July 2018Full accounts made up to 30 September 2017 (30 pages)
6 June 2018Registration of charge 028011210006, created on 1 June 2018 (76 pages)
19 March 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
7 March 2018Termination of appointment of Anneka Kingan as a secretary on 6 March 2018 (1 page)
6 March 2018Termination of appointment of Anneka Samantha Kingan as a director on 6 March 2018 (1 page)
1 December 2017Registration of charge 028011210005, created on 22 November 2017 (75 pages)
1 December 2017Registration of charge 028011210005, created on 22 November 2017 (75 pages)
11 October 2017Director's details changed for Mr Mark Samuel Shashoua on 29 September 2017 (2 pages)
11 October 2017Director's details changed for Mr Mark Samuel Shashoua on 29 September 2017 (2 pages)
7 October 2017Full accounts made up to 30 September 2016 (29 pages)
7 October 2017Full accounts made up to 30 September 2016 (29 pages)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
20 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
17 March 2017Secretary's details changed for Mrs Anneka Milham on 10 March 2017 (1 page)
17 March 2017Secretary's details changed for Mrs Anneka Milham on 10 March 2017 (1 page)
16 March 2017Director's details changed for Mrs Anneka Samantha Milham on 10 March 2017 (2 pages)
16 March 2017Director's details changed for Mrs Anneka Samantha Milham on 10 March 2017 (2 pages)
27 January 2017Appointment of Mr Mark Samuel Shashoua as a director on 16 January 2017 (2 pages)
27 January 2017Appointment of Mr Mark Samuel Shashoua as a director on 16 January 2017 (2 pages)
20 January 2017Appointment of Mr Andrew Beach as a director on 16 January 2017 (2 pages)
20 January 2017Appointment of Mr Andrew Beach as a director on 16 January 2017 (2 pages)
1 September 2016Termination of appointment of Russell William Taylor as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Russell William Taylor as a director on 1 September 2016 (1 page)
5 July 2016Full accounts made up to 30 September 2015 (25 pages)
5 July 2016Full accounts made up to 30 September 2015 (25 pages)
27 June 2016Appointment of Mr William David Hudson as a director on 6 June 2016 (2 pages)
27 June 2016Appointment of Mrs Anneka Samantha Milham as a director on 6 June 2016 (2 pages)
27 June 2016Appointment of Mr William David Hudson as a director on 6 June 2016 (2 pages)
27 June 2016Appointment of Mrs Anneka Samantha Milham as a director on 6 June 2016 (2 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(4 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(4 pages)
22 March 2016Director's details changed for Mr Russell William Taylor on 21 March 2016 (2 pages)
22 March 2016Director's details changed for Mr Russell William Taylor on 21 March 2016 (2 pages)
23 February 2016Director's details changed for Mr Russell William Taylor on 22 February 2016 (2 pages)
23 February 2016Director's details changed for Mr Russell William Taylor on 22 February 2016 (2 pages)
9 February 2016Director's details changed for Mr Russell William Taylor on 9 February 2016 (2 pages)
9 February 2016Director's details changed for Mr Russell William Taylor on 9 February 2016 (2 pages)
7 January 2016Appointment of Mr Desmond William James Mcewan as a director on 7 January 2016 (2 pages)
7 January 2016Appointment of Mr Desmond William James Mcewan as a director on 7 January 2016 (2 pages)
7 January 2016Termination of appointment of Neil Jones as a director on 7 January 2016 (1 page)
7 January 2016Termination of appointment of Neil Jones as a director on 7 January 2016 (1 page)
9 October 2015Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page)
9 October 2015Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages)
9 October 2015Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages)
9 October 2015Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page)
9 October 2015Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages)
6 July 2015Full accounts made up to 30 September 2014 (24 pages)
6 July 2015Full accounts made up to 30 September 2014 (24 pages)
22 June 2015Registration of charge 028011210004, created on 19 June 2015 (51 pages)
22 June 2015Registration of charge 028011210004, created on 19 June 2015 (51 pages)
28 April 2015Memorandum and Articles of Association (24 pages)
28 April 2015Memorandum and Articles of Association (24 pages)
28 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of documents/company business 08/04/2015
(4 pages)
28 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of documents/company business 08/04/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(5 pages)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(5 pages)
30 September 2014Termination of appointment of Edward George Duncan Strachan as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Edward George Duncan Strachan as a director on 30 September 2014 (1 page)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
24 September 2014Statement of company's objects (2 pages)
24 September 2014Statement of company's objects (2 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
21 August 2014Director's details changed for Edward George Duncan Strachan on 21 August 2014 (2 pages)
21 August 2014Director's details changed for Edward George Duncan Strachan on 21 August 2014 (2 pages)
31 July 2014Registration of charge 028011210003 (69 pages)
31 July 2014Registration of charge 028011210003 (69 pages)
8 July 2014Full accounts made up to 30 September 2013 (25 pages)
8 July 2014Full accounts made up to 30 September 2013 (25 pages)
15 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(6 pages)
15 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(6 pages)
5 July 2013Full accounts made up to 30 September 2012 (22 pages)
5 July 2013Full accounts made up to 30 September 2012 (22 pages)
15 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
4 July 2012Full accounts made up to 30 September 2011 (29 pages)
4 July 2012Full accounts made up to 30 September 2011 (29 pages)
13 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
9 August 2011Full accounts made up to 30 September 2010 (28 pages)
9 August 2011Full accounts made up to 30 September 2010 (28 pages)
1 June 2011Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages)
1 June 2011Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages)
14 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
22 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
22 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
19 July 2010Full accounts made up to 30 September 2009 (28 pages)
19 July 2010Full accounts made up to 30 September 2009 (28 pages)
12 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
4 August 2009Appointment terminated director spencer wreford (1 page)
4 August 2009Appointment terminated director spencer wreford (1 page)
30 July 2009Full accounts made up to 30 September 2008 (27 pages)
30 July 2009Full accounts made up to 30 September 2008 (27 pages)
14 April 2009Return made up to 18/03/09; full list of members (4 pages)
14 April 2009Return made up to 18/03/09; full list of members (4 pages)
13 March 2009Director appointed neil jones (1 page)
13 March 2009Director appointed neil jones (1 page)
1 August 2008Full accounts made up to 30 September 2007 (28 pages)
1 August 2008Full accounts made up to 30 September 2007 (28 pages)
10 April 2008Return made up to 18/03/08; full list of members (4 pages)
10 April 2008Return made up to 18/03/08; full list of members (4 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
17 September 2007New director appointed (3 pages)
17 September 2007New director appointed (3 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
13 April 2007Director's particulars changed (1 page)
13 April 2007New secretary appointed (1 page)
13 April 2007Return made up to 18/03/07; full list of members (3 pages)
13 April 2007New secretary appointed (1 page)
13 April 2007Return made up to 18/03/07; full list of members (3 pages)
13 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Secretary resigned (1 page)
2 April 2007Full accounts made up to 30 September 2006 (25 pages)
2 April 2007Full accounts made up to 30 September 2006 (25 pages)
1 August 2006Full accounts made up to 30 September 2005 (19 pages)
1 August 2006Full accounts made up to 30 September 2005 (19 pages)
28 March 2006Return made up to 18/03/06; full list of members (2 pages)
28 March 2006Return made up to 18/03/06; full list of members (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
12 April 2005Return made up to 18/03/05; full list of members (3 pages)
12 April 2005Return made up to 18/03/05; full list of members (3 pages)
18 February 2005Director's particulars changed (1 page)
18 February 2005Director's particulars changed (1 page)
18 February 2005Secretary's particulars changed;director's particulars changed (1 page)
18 February 2005Secretary's particulars changed;director's particulars changed (1 page)
14 February 2005Full accounts made up to 30 September 2004 (17 pages)
14 February 2005Full accounts made up to 30 September 2004 (17 pages)
7 September 2004Particulars of mortgage/charge (5 pages)
7 September 2004Particulars of mortgage/charge (5 pages)
27 August 2004Full accounts made up to 30 September 2003 (18 pages)
27 August 2004Full accounts made up to 30 September 2003 (18 pages)
24 March 2004Return made up to 18/03/04; full list of members (6 pages)
24 March 2004Return made up to 18/03/04; full list of members (6 pages)
19 November 2003Director's particulars changed (1 page)
19 November 2003Director's particulars changed (1 page)
13 July 2003Full accounts made up to 30 September 2002 (19 pages)
13 July 2003Full accounts made up to 30 September 2002 (19 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003Secretary resigned (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003New director appointed (3 pages)
17 June 2003New director appointed (3 pages)
25 April 2003Return made up to 18/03/03; full list of members (5 pages)
25 April 2003Return made up to 18/03/03; full list of members (5 pages)
16 January 2003Secretary's particulars changed;director's particulars changed (1 page)
16 January 2003Secretary's particulars changed;director's particulars changed (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
18 August 2002Auditor's resignation (2 pages)
18 August 2002Auditor's resignation (2 pages)
3 August 2002Full accounts made up to 30 September 2001 (19 pages)
3 August 2002Full accounts made up to 30 September 2001 (19 pages)
29 March 2002Return made up to 18/03/02; full list of members (5 pages)
29 March 2002Return made up to 18/03/02; full list of members (5 pages)
6 November 2001New director appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001New director appointed (2 pages)
2 August 2001Full accounts made up to 30 September 2000 (15 pages)
2 August 2001Full accounts made up to 30 September 2000 (15 pages)
30 March 2001Return made up to 18/03/01; full list of members (5 pages)
30 March 2001Return made up to 18/03/01; full list of members (5 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000New secretary appointed (2 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000Secretary resigned (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000Full accounts made up to 30 September 1999 (12 pages)
8 June 2000Director resigned (1 page)
8 June 2000Full accounts made up to 30 September 1999 (12 pages)
7 April 2000Return made up to 18/03/00; full list of members (6 pages)
7 April 2000Return made up to 18/03/00; full list of members (6 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
4 August 1999Full accounts made up to 30 September 1998 (12 pages)
4 August 1999Full accounts made up to 30 September 1998 (12 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
30 June 1999Registered office changed on 30/06/99 from: byron house 112A shirland road london W9 2EQ (1 page)
30 June 1999Registered office changed on 30/06/99 from: byron house 112A shirland road london W9 2EQ (1 page)
24 March 1999Return made up to 18/03/99; full list of members (6 pages)
24 March 1999Return made up to 18/03/99; full list of members (6 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
18 November 1998Director's particulars changed (1 page)
18 November 1998Director's particulars changed (1 page)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
4 November 1998Director's particulars changed (1 page)
4 November 1998Director's particulars changed (1 page)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
8 April 1998Full accounts made up to 30 September 1997 (13 pages)
8 April 1998Return made up to 18/03/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
8 April 1998Return made up to 18/03/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
8 April 1998Full accounts made up to 30 September 1997 (13 pages)
23 December 1997New secretary appointed (2 pages)
23 December 1997Secretary resigned (1 page)
23 December 1997New secretary appointed (2 pages)
23 December 1997Secretary resigned (1 page)
22 December 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/12/97
  • (W)ELRES ‐ S252 disp laying acc 05/12/97
  • (W)ELRES ‐ S366A disp holding agm 05/12/97
(1 page)
22 December 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/12/97
  • (W)ELRES ‐ S252 disp laying acc 05/12/97
  • (W)ELRES ‐ S366A disp holding agm 05/12/97
(1 page)
15 September 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
15 September 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
27 April 1997Return made up to 18/03/97; no change of members (7 pages)
27 April 1997Return made up to 18/03/97; no change of members (7 pages)
28 February 1997Full accounts made up to 30 September 1996 (15 pages)
28 February 1997Full accounts made up to 30 September 1996 (15 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
11 October 1996Full accounts made up to 30 September 1995 (15 pages)
11 October 1996Full accounts made up to 30 September 1995 (15 pages)
22 July 1996New director appointed (3 pages)
22 July 1996New director appointed (3 pages)
11 July 1996Delivery ext'd 3 mth 30/09/95 (1 page)
11 July 1996Delivery ext'd 3 mth 30/09/95 (1 page)
29 March 1996Return made up to 18/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1996Return made up to 18/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1995New director appointed (2 pages)
8 December 1995New director appointed (2 pages)
14 July 1995Return made up to 18/03/95; full list of members
  • 363(287) ‐ Registered office changed on 14/07/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1995Return made up to 18/03/95; full list of members
  • 363(287) ‐ Registered office changed on 14/07/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 1995Full accounts made up to 30 September 1994 (13 pages)
20 April 1995Full accounts made up to 30 September 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
25 May 1994Return made up to 18/03/94; full list of members (7 pages)
25 May 1994Return made up to 18/03/94; full list of members (7 pages)
31 March 1994Full accounts made up to 30 September 1993 (10 pages)
31 March 1994Full accounts made up to 30 September 1993 (10 pages)
17 September 1993Registered office changed on 17/09/93 from: c/o adler & co. 26 york street london W1H 1FE (1 page)
17 September 1993Registered office changed on 17/09/93 from: c/o adler & co. 26 york street london W1H 1FE (1 page)
23 April 1993Company name changed speed 3397 LIMITED\certificate issued on 26/04/93 (2 pages)
23 April 1993Company name changed speed 3397 LIMITED\certificate issued on 26/04/93 (2 pages)
7 April 1993Registered office changed on 07/04/93 from: classic house 174-180 old street london EC1V 9BP (1 page)
7 April 1993Registered office changed on 07/04/93 from: classic house 174-180 old street london EC1V 9BP (1 page)
18 March 1993Incorporation (19 pages)
18 March 1993Incorporation (19 pages)