Company NameV B Communications Limited
Company StatusDissolved
Company Number02811609
CategoryPrivate Limited Company
Incorporation Date16 April 1993(31 years ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(18 years, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 26 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2016(23 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 26 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameFelix Jonathan Jay
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressCress Cottage
Upper Slaughter
Cheltenham
Gloucestershire
GL54 2JP
Wales
Director NameMr Mark Thomas Jackman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHollywood
Widmoor
Wooburn Common
Bucks
HP10 0JG
Director NameMr Stuart William Tennant
Date of BirthOctober 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed16 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReddings
8 Green Lane
Chesham Bois
Buckinghamshire
HP6 5LN
Director NameDaniel Conaghan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(same day as company formation)
RoleMd Advertising
Correspondence Address60 Corbins Lane
South Harrow
Middlesex
HA2 8EJ
Secretary NameMrs Shirley Margaret Hammond
NationalityBritish
StatusResigned
Appointed16 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Highfield Lane
Maidenhead
Berkshire
SL6 3AW
Director NameNigel Christopher Jones
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(1 month after company formation)
Appointment Duration13 years, 5 months (resigned 18 October 2006)
RoleCompany Director
Correspondence AddressEast End Cottage 20 East End
Weedon
Aylesbury
Buckinghamshire
HP22 4NJ
Director NameMr David John Eason
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(1 month after company formation)
Appointment Duration9 years (resigned 21 May 2002)
RoleCreative Director
Correspondence Address41 Sunbury Lane
Battersea
London
SW11 3NP
Secretary NameMr Mark Thomas Jackman
NationalityBritish
StatusResigned
Appointed31 January 1999(5 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressHollywood
Widmoor
Wooburn Common
Bucks
HP10 0JG
Director NameAlexander Boot
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(6 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 December 2005)
RoleAdvertising Executive
Correspondence Address27 Ranelagh Mansions
New Kings Road
London
SW6 4RH
Director NameMr Michael Neil Dixon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(9 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 October 2006)
RoleDirector Of Pr
Country of ResidenceEngland
Correspondence Address6 Stoneylands Road
Egham
Surrey
TW20 9QR
Director NameMr David Alan Rowley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(11 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Lock Road
Marlow
Buckinghamshire
SL7 1QW
Secretary NameMr Adam George Roland Hatfield
NationalityBritish
StatusResigned
Appointed30 June 2004(11 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Secretary NameJeremy Mark White
NationalityBritish
StatusResigned
Appointed31 January 2005(11 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Director NameMr James Martin Graham Bell
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2005(12 years after company formation)
Appointment Duration5 years, 10 months (resigned 11 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10b Solesbridge Close
Chorleywood
Rickmansworth
Hertfordshire
WD3 5SP
Secretary NameMr Tymon Piers Broadhead
NationalityBritish
StatusResigned
Appointed31 March 2006(12 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(14 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2014)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(16 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameJennifer Kathryn Lees
StatusResigned
Appointed14 March 2011(17 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(17 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMs Alison Jane Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(21 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London
EC2M 5SY
Secretary NameMrs Helen Mary Bramall
StatusResigned
Appointed13 June 2015(22 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.huntsworth.com
Email address[email protected]
Telephone020 38613999
Telephone regionLondon

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 September 2008Delivered on: 11 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the companies or any of them to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details.
Outstanding
27 July 2007Delivered on: 10 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company or any one or more of the subsidiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
19 April 2010Delivered on: 22 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
6 April 2010Delivered on: 7 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off (27 july 2007)
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
27 October 2009Delivered on: 7 November 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 27TH july 2007 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
24 April 2007Delivered on: 15 May 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
21 December 2006Delivered on: 3 January 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
16 October 2006Delivered on: 20 October 2006
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
12 August 2005Delivered on: 26 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
27 July 2005Delivered on: 4 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
18 October 2004Delivered on: 19 October 2004
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any su or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank, either in sterling or any other currency.
Fully Satisfied
18 May 1993Delivered on: 4 June 1993
Satisfied on: 2 July 2004
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2018Application to strike the company off the register (3 pages)
26 November 2018Statement of capital on 26 November 2018
  • GBP 1
(5 pages)
26 November 2018Statement by Directors (1 page)
26 November 2018Solvency Statement dated 15/11/18 (1 page)
26 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel capital redemption reserve 15/11/2018
(1 page)
18 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
23 November 2017Satisfaction of charge 11 in full (2 pages)
23 November 2017Satisfaction of charge 10 in full (2 pages)
23 November 2017Satisfaction of charge 12 in full (2 pages)
23 November 2017Satisfaction of charge 12 in full (2 pages)
23 November 2017Satisfaction of charge 10 in full (2 pages)
23 November 2017Satisfaction of charge 11 in full (2 pages)
22 November 2017Satisfaction of charge 8 in full (2 pages)
22 November 2017Satisfaction of charge 8 in full (2 pages)
22 November 2017Satisfaction of charge 9 in full (2 pages)
22 November 2017Satisfaction of charge 9 in full (2 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
21 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
5 January 2017Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
8 September 2016Appointment of Mr Neil Garth Jones as a director on 8 September 2016 (2 pages)
8 September 2016Appointment of Mr Neil Garth Jones as a director on 8 September 2016 (2 pages)
31 May 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 31 May 2016 (1 page)
31 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 12,600
(3 pages)
31 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 12,600
(3 pages)
31 May 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 31 May 2016 (1 page)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 September 2015Appointment of Mrs Helen Mary Bramall as a secretary on 13 June 2015 (2 pages)
14 September 2015Appointment of Mrs Helen Mary Bramall as a secretary on 13 June 2015 (2 pages)
4 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
4 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
3 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page)
29 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 12,600
(3 pages)
29 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 12,600
(3 pages)
8 May 2015Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages)
8 May 2015Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 12,600
(4 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 12,600
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
6 March 2012Termination of appointment of Colin Adams as a director (1 page)
6 March 2012Termination of appointment of Colin Adams as a director (1 page)
6 March 2012Appointment of Martin Morrow as a director (2 pages)
6 March 2012Appointment of Martin Morrow as a director (2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
6 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages)
6 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages)
6 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages)
6 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages)
24 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages)
24 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages)
24 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages)
24 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages)
24 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages)
24 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages)
18 March 2011Appointment of Jennifer Kathryn Lees as a secretary (1 page)
18 March 2011Appointment of Jennifer Kathryn Lees as a secretary (1 page)
17 March 2011Termination of appointment of Tymon Broadhead as a secretary (1 page)
17 March 2011Termination of appointment of Tymon Broadhead as a secretary (1 page)
11 March 2011Termination of appointment of James Bell as a director (1 page)
11 March 2011Termination of appointment of James Bell as a director (1 page)
3 October 2010Full accounts made up to 31 December 2009 (9 pages)
3 October 2010Full accounts made up to 31 December 2009 (9 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
19 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
12 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
28 October 2009Termination of appointment of David Rowley as a director (1 page)
28 October 2009Termination of appointment of David Rowley as a director (1 page)
22 October 2009Appointment of Tymon Broadhead as a director (2 pages)
22 October 2009Appointment of Tymon Broadhead as a director (2 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
16 April 2009Return made up to 16/04/09; full list of members (4 pages)
16 April 2009Return made up to 16/04/09; full list of members (4 pages)
15 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
19 September 2008Full accounts made up to 31 December 2007 (17 pages)
19 September 2008Full accounts made up to 31 December 2007 (17 pages)
16 April 2008Return made up to 16/04/08; full list of members (4 pages)
16 April 2008Return made up to 16/04/08; full list of members (4 pages)
26 October 2007Full accounts made up to 31 December 2006 (21 pages)
26 October 2007Full accounts made up to 31 December 2006 (21 pages)
20 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
10 August 2007Particulars of mortgage/charge (7 pages)
10 August 2007Particulars of mortgage/charge (7 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
11 July 2007New director appointed (6 pages)
11 July 2007New director appointed (6 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
17 April 2007Return made up to 16/04/07; full list of members (2 pages)
17 April 2007Return made up to 16/04/07; full list of members (2 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
18 October 2006Full accounts made up to 31 December 2005 (19 pages)
18 October 2006Full accounts made up to 31 December 2005 (19 pages)
5 May 2006Director resigned (1 page)
5 May 2006Return made up to 16/04/06; full list of members (2 pages)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Return made up to 16/04/06; full list of members (2 pages)
5 May 2006Director resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
3 January 2006Full accounts made up to 31 December 2004 (17 pages)
3 January 2006Full accounts made up to 31 December 2004 (17 pages)
14 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 August 2005Particulars of mortgage/charge (7 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
31 May 2005Return made up to 16/04/05; full list of members (10 pages)
31 May 2005Return made up to 16/04/05; full list of members (10 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
28 April 2005Director's particulars changed (1 page)
28 April 2005Director's particulars changed (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005New secretary appointed (2 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005Secretary resigned (1 page)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
13 July 2004New secretary appointed (2 pages)
13 July 2004Full accounts made up to 31 December 2003 (16 pages)
13 July 2004Director resigned (1 page)
13 July 2004Full accounts made up to 31 December 2003 (16 pages)
13 July 2004Registered office changed on 13/07/04 from: 7 baring road beaconsfield new town buckinghamshire HP9 2NB (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004New secretary appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004Registered office changed on 13/07/04 from: 7 baring road beaconsfield new town buckinghamshire HP9 2NB (1 page)
13 July 2004Director resigned (1 page)
12 July 2004Auditor's resignation (1 page)
12 July 2004Auditor's resignation (1 page)
2 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Return made up to 16/04/04; change of members (9 pages)
8 June 2004Return made up to 16/04/04; change of members (9 pages)
17 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
9 May 2003Return made up to 16/04/03; full list of members (9 pages)
9 May 2003Return made up to 16/04/03; full list of members (9 pages)
16 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 August 2002£ ic 16800/12600 17/07/02 £ sr 4200@1=4200 (1 page)
2 August 2002£ ic 16800/12600 17/07/02 £ sr 4200@1=4200 (1 page)
23 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 June 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 June 2002Director resigned (1 page)
1 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 June 2002Director resigned (1 page)
18 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 April 2001Return made up to 16/04/01; full list of members (8 pages)
24 April 2001Return made up to 16/04/01; full list of members (8 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 May 2000Return made up to 16/04/00; full list of members (8 pages)
11 May 2000Return made up to 16/04/00; full list of members (8 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 May 1999£ ic 17500/16800 22/04/99 £ sr 700@1=700 (1 page)
14 May 1999£ ic 17500/16800 22/04/99 £ sr 700@1=700 (1 page)
14 May 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
14 May 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
24 April 1999Return made up to 16/04/99; no change of members (4 pages)
24 April 1999Return made up to 16/04/99; no change of members (4 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999Secretary resigned (1 page)
11 March 1999New secretary appointed (2 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999Secretary resigned (1 page)
11 March 1999New secretary appointed (2 pages)
23 February 1999Ad 22/12/98--------- £ si 16625@1=16625 £ ic 875/17500 (2 pages)
23 February 1999£ nc 1000/17500 22/12/98 (1 page)
23 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 February 1999£ nc 1000/17500 22/12/98 (1 page)
23 February 1999Ad 22/12/98--------- £ si 16625@1=16625 £ ic 875/17500 (2 pages)
10 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 June 1998Return made up to 16/04/98; change of members (6 pages)
5 June 1998Return made up to 16/04/98; change of members (6 pages)
30 October 1997£ ic 1000/875 08/10/97 £ sr 125@1=125 (1 page)
30 October 1997£ ic 1000/875 08/10/97 £ sr 125@1=125 (1 page)
22 October 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
22 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 October 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 June 1997Return made up to 16/04/97; full list of members (8 pages)
17 June 1997Return made up to 16/04/97; full list of members (8 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 April 1996Return made up to 16/04/96; full list of members (8 pages)
2 April 1996Return made up to 16/04/96; full list of members (8 pages)
20 February 1996Return made up to 16/04/95; full list of members (8 pages)
20 February 1996Return made up to 16/04/95; full list of members (8 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
28 June 1994Return made up to 16/04/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 1994Return made up to 16/04/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 1993New director appointed (2 pages)
26 May 1993Ad 18/05/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 May 1993New director appointed (2 pages)
26 May 1993New director appointed (2 pages)
26 May 1993Ad 18/05/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 May 1993New director appointed (2 pages)
21 May 1993Memorandum and Articles of Association (4 pages)
21 May 1993Memorandum and Articles of Association (4 pages)
16 April 1993Incorporation (15 pages)
16 April 1993Incorporation (15 pages)