Company NameTransmark Asia Limited
DirectorsAlexander James Lane and Sally Linda Joyce Miles
Company StatusActive
Company Number02815214
CategoryPrivate Limited Company
Incorporation Date5 May 1993(30 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alexander James Lane
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(27 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMrs Sally Linda Joyce Miles
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(28 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Secretary NameRhona Mary Holman
StatusCurrent
Appointed10 February 2023(29 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameDr Peter James Howarth
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(2 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 12 December 1995)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Collier Lane
Ockbrook
Derby
Derbyshire
DE72 3RP
Director NameMr John Burton Powell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(2 weeks, 1 day after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 2000)
RoleChartered Engineer
Correspondence Address14 Lingmell Close
Bolton
Lancashire
BL1 5EG
Secretary NameDr Peter James Howarth
NationalityBritish
StatusResigned
Appointed20 May 1993(2 weeks, 1 day after company formation)
Appointment Duration1 month (resigned 21 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Collier Lane
Ockbrook
Derby
Derbyshire
DE72 3RP
Director NameDr John Joseph Weaver
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1994)
RoleManaging Director
Correspondence Address76 Western Avenue
Woodley
Reading
Berkshire
RG5 3BH
Director NameMr Keith Hawkyard Lockwood
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 12 March 1999)
RoleExecutive Director
Correspondence Address55 Greenacres
Werrington
Peterborough
Cambridgeshire
PE4 6LH
Secretary NameMr Keith Hawkyard Lockwood
NationalityBritish
StatusResigned
Appointed21 June 1993(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1998)
RoleExecutive Director
Correspondence Address55 Greenacres
Werrington
Peterborough
Cambridgeshire
PE4 6LH
Director NameDouglas Samuel Kennedy
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(1 year, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2001)
RoleChartered Engineer
Correspondence AddressWoodbury
Green Lane, Prestwood
Great Missenden
Buckinghamshire
HP16 0QE
Secretary NameJeremy Dalton Rhodes
NationalityBritish
StatusResigned
Appointed31 December 1998(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 March 2000)
RoleCompany Director
Correspondence AddressFieldhead 1 & 2 Grafton Road
Burbage
Marlborough
Wiltshire
SN8 3AP
Director NamePeter Geoffrey Gammie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(6 years after company formation)
Appointment Duration12 years, 5 months (resigned 14 November 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlstone House
243 Farleigh Road
Warlingham
Surrey
CR6 9EL
Secretary NameMr Kenneth Mair
NationalityBritish
StatusResigned
Appointed13 March 2000(6 years, 10 months after company formation)
Appointment Duration11 years, 12 months (resigned 08 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Willowbank Gardens
Tadworth
Surrey
KT20 5DS
Director NameMr David John Kerr
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(8 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Fielding Road
London
W4 1HP
Director NameMr Kenneth Mair
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(18 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 08 March 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Willowbank Gardens
Tadworth
Surrey
KT20 5DS
Director NameMr Rupert Neil Mapplebeck
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(18 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Director NameMr Yaver Ali Abidi
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(18 years, 6 months after company formation)
Appointment Duration1 year (resigned 12 November 2012)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Secretary NameMr Rupert Neil Mapplebeck
StatusResigned
Appointed08 March 2012(18 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 September 2012)
RoleCompany Director
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Director NameMs Sarah Elizabeth Harrington
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(19 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Secretary NameGeoffrey Roberts
StatusResigned
Appointed02 October 2012(19 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 February 2014)
RoleCompany Director
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Director NameMr Steven Carrol Mathews
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 2012(19 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 July 2013)
RoleDirector, Treasury
Country of ResidenceUnited States
Correspondence Address9191 South Jamaica Street
Englewood
Colorado
80112
Director NameMr Brian R Shelton
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2013(20 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 June 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address43 Brook Green
London
W6 7EF
Secretary NameMr Tejender Singh Chaudhary
StatusResigned
Appointed17 February 2014(20 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 10 February 2023)
RoleCompany Director
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr James Christopher Rowntree
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(21 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 2017)
RoleChartered Civil Engineer & Director
Country of ResidenceUnited Kingdom
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Director NameMr Samuel James Hannis
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(21 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 June 2019)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Director NameMr Jonathan R. Shattock
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(26 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1180 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TU
Director NameMr Guy Douglas
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(26 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 11 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehalcrow.com

Location

Registered AddressCottons Centre
Cottons Lane
London
SE1 2QG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

87.5k at £1Halcrow International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£745,914
Cash£4,190
Current Liabilities£835,575

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (4 weeks, 1 day from now)

Filing History

23 August 2023Appointment of Mr Geoffrey Roberts as a secretary on 21 August 2023 (2 pages)
22 August 2023Termination of appointment of Rhona Mary Holman as a secretary on 21 August 2023 (1 page)
10 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
15 February 2023Appointment of Rhona Mary Holman as a secretary on 10 February 2023 (2 pages)
15 February 2023Termination of appointment of Tejender Singh Chaudhary as a secretary on 10 February 2023 (1 page)
27 January 2023Full accounts made up to 30 September 2022 (15 pages)
16 May 2022Full accounts made up to 1 October 2021 (16 pages)
9 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
12 November 2021Full accounts made up to 2 October 2020 (16 pages)
13 August 2021Termination of appointment of Guy Douglas as a director on 11 August 2021 (1 page)
13 August 2021Appointment of Mrs Sally Miles as a director on 11 August 2021 (2 pages)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
18 December 2020Termination of appointment of Jonathan R. Shattock as a director on 30 November 2020 (1 page)
18 December 2020Appointment of Mr Alexander James Lane as a director on 30 November 2020 (2 pages)
17 December 2020Director's details changed for Mr Guy Douglas on 17 December 2020 (2 pages)
25 August 2020Full accounts made up to 31 December 2019 (15 pages)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
23 April 2020Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
20 September 2019Full accounts made up to 31 December 2018 (15 pages)
20 June 2019Secretary's details changed for Mr Tejender Singh Chaudhary on 25 March 2019 (1 page)
18 June 2019Termination of appointment of Brian R Shelton as a director on 3 June 2019 (1 page)
17 June 2019Appointment of Mr Guy Douglas as a director on 3 June 2019 (2 pages)
17 June 2019Termination of appointment of Samuel James Hannis as a director on 3 June 2019 (1 page)
17 June 2019Appointment of Mr Jonathan R. Shattock as a director on 3 June 2019 (2 pages)
7 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
26 March 2019Registered office address changed from Elms House 43 Brook Green London W6 7EF to Cottons Centre Cottons Lane London SE1 2QG on 26 March 2019 (1 page)
26 March 2019Change of details for Halcrow International Limited as a person with significant control on 25 March 2019 (2 pages)
10 September 2018Full accounts made up to 31 December 2017 (15 pages)
18 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (16 pages)
28 September 2017Full accounts made up to 31 December 2016 (16 pages)
5 July 2017Termination of appointment of James Christopher Rowntree as a director on 21 June 2017 (1 page)
5 July 2017Director's details changed for Mr Samuel James Hannis on 3 July 2017 (2 pages)
5 July 2017Termination of appointment of James Christopher Rowntree as a director on 21 June 2017 (1 page)
5 July 2017Director's details changed for Mr Samuel James Hannis on 3 July 2017 (2 pages)
20 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
25 October 2016Full accounts made up to 31 December 2015 (16 pages)
25 October 2016Full accounts made up to 31 December 2015 (16 pages)
5 September 2016Director's details changed for Mr Samuel James Hannis on 1 September 2016 (2 pages)
5 September 2016Director's details changed for Mr Samuel James Hannis on 1 September 2016 (2 pages)
10 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 87,502
(7 pages)
10 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 87,502
(7 pages)
9 February 2016Director's details changed for Mr Brian R. Shelton on 1 February 2016 (2 pages)
9 February 2016Director's details changed for Mr Brian R. Shelton on 1 February 2016 (2 pages)
15 January 2016Full accounts made up to 31 December 2014 (14 pages)
15 January 2016Full accounts made up to 31 December 2014 (14 pages)
18 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 87,502
(6 pages)
18 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 87,502
(6 pages)
18 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 87,502
(6 pages)
19 March 2015Termination of appointment of Sarah Elizabeth Harrington as a director on 16 March 2015 (1 page)
19 March 2015Termination of appointment of Sarah Elizabeth Harrington as a director on 16 March 2015 (1 page)
22 January 2015Appointment of Mr Samuel James Hannis as a director on 12 January 2015 (2 pages)
22 January 2015Appointment of Mr James Christopher Rowntree as a director on 12 January 2015 (2 pages)
22 January 2015Appointment of Mr Samuel James Hannis as a director on 12 January 2015 (2 pages)
22 January 2015Appointment of Mr James Christopher Rowntree as a director on 12 January 2015 (2 pages)
29 July 2014Full accounts made up to 31 December 2013 (14 pages)
29 July 2014Full accounts made up to 31 December 2013 (14 pages)
19 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 87,502
(5 pages)
19 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 87,502
(5 pages)
19 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 87,502
(5 pages)
3 March 2014Appointment of Mr Tejender Singh Chaudhary as a secretary (2 pages)
3 March 2014Termination of appointment of Geoffrey Roberts as a secretary (1 page)
3 March 2014Appointment of Mr Tejender Singh Chaudhary as a secretary (2 pages)
3 March 2014Termination of appointment of Geoffrey Roberts as a secretary (1 page)
21 August 2013Full accounts made up to 31 December 2012 (14 pages)
21 August 2013Full accounts made up to 31 December 2012 (14 pages)
16 July 2013Appointment of Mr Brian R. Shelton as a director (2 pages)
16 July 2013Appointment of Mr Brian R. Shelton as a director (2 pages)
15 July 2013Termination of appointment of Steven Mathews as a director (1 page)
15 July 2013Termination of appointment of Steven Mathews as a director (1 page)
7 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
4 January 2013Full accounts made up to 31 December 2011 (15 pages)
4 January 2013Full accounts made up to 31 December 2011 (15 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 November 2012Termination of appointment of Yaver Abidi as a director (1 page)
15 November 2012Termination of appointment of Yaver Abidi as a director (1 page)
6 November 2012Appointment of Mr Steven Carrol Mathews as a director (2 pages)
6 November 2012Appointment of Mr Steven Carrol Mathews as a director (2 pages)
3 October 2012Appointment of Geoffrey Roberts as a secretary (2 pages)
3 October 2012Appointment of Geoffrey Roberts as a secretary (2 pages)
2 October 2012Termination of appointment of Rupert Mapplebeck as a secretary (1 page)
2 October 2012Termination of appointment of Rupert Mapplebeck as a secretary (1 page)
2 October 2012Termination of appointment of Rupert Mapplebeck as a director (1 page)
2 October 2012Termination of appointment of Rupert Mapplebeck as a director (1 page)
24 September 2012Appointment of Ms Sarah Elizabeth Harrington as a director (2 pages)
24 September 2012Appointment of Ms Sarah Elizabeth Harrington as a director (2 pages)
4 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
23 March 2012Termination of appointment of Kenneth Mair as a secretary (1 page)
23 March 2012Termination of appointment of Kenneth Mair as a director (1 page)
23 March 2012Termination of appointment of Kenneth Mair as a secretary (1 page)
23 March 2012Termination of appointment of Kenneth Mair as a director (1 page)
22 March 2012Appointment of Mr Rupert Neil Mapplebeck as a secretary (2 pages)
22 March 2012Appointment of Mr Rupert Neil Mapplebeck as a secretary (2 pages)
22 November 2011Termination of appointment of David Kerr as a director (1 page)
22 November 2011Termination of appointment of Peter Gammie as a director (1 page)
22 November 2011Termination of appointment of David Kerr as a director (1 page)
22 November 2011Appointment of Mr Kenneth Mair as a director (2 pages)
22 November 2011Appointment of Mr Yaver Ali Abidi as a director (2 pages)
22 November 2011Appointment of Mr Rupert Neil Mapplebeck as a director (2 pages)
22 November 2011Termination of appointment of Peter Gammie as a director (1 page)
22 November 2011Appointment of Mr Rupert Neil Mapplebeck as a director (2 pages)
22 November 2011Appointment of Mr Kenneth Mair as a director (2 pages)
22 November 2011Appointment of Mr Yaver Ali Abidi as a director (2 pages)
17 August 2011Full accounts made up to 31 December 2010 (12 pages)
17 August 2011Full accounts made up to 31 December 2010 (12 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
20 September 2010Registered office address changed from Vineyard House 44 Brook Green London W6 7BY on 20 September 2010 (1 page)
20 September 2010Registered office address changed from Vineyard House 44 Brook Green London W6 7BY on 20 September 2010 (1 page)
1 September 2010Full accounts made up to 31 December 2009 (13 pages)
1 September 2010Full accounts made up to 31 December 2009 (13 pages)
7 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
6 January 2010Full accounts made up to 31 December 2008 (12 pages)
6 January 2010Full accounts made up to 31 December 2008 (12 pages)
20 May 2009Return made up to 05/05/09; full list of members (3 pages)
20 May 2009Return made up to 05/05/09; full list of members (3 pages)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
6 June 2008Return made up to 05/05/08; full list of members (3 pages)
6 June 2008Return made up to 05/05/08; full list of members (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (11 pages)
31 October 2007Full accounts made up to 31 December 2006 (11 pages)
8 May 2007Return made up to 05/05/07; full list of members (2 pages)
8 May 2007Return made up to 05/05/07; full list of members (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (11 pages)
1 November 2006Full accounts made up to 31 December 2005 (11 pages)
1 June 2006Return made up to 05/05/06; full list of members (2 pages)
1 June 2006Return made up to 05/05/06; full list of members (2 pages)
7 October 2005Full accounts made up to 31 December 2004 (11 pages)
7 October 2005Full accounts made up to 31 December 2004 (11 pages)
19 May 2005Return made up to 05/05/05; full list of members (2 pages)
19 May 2005Return made up to 05/05/05; full list of members (2 pages)
17 May 2005Director's particulars changed (1 page)
17 May 2005Director's particulars changed (1 page)
7 July 2004Full accounts made up to 31 December 2003 (11 pages)
7 July 2004Full accounts made up to 31 December 2003 (11 pages)
13 May 2004Return made up to 05/05/04; full list of members (7 pages)
13 May 2004Return made up to 05/05/04; full list of members (7 pages)
4 August 2003Full accounts made up to 31 December 2002 (11 pages)
4 August 2003Full accounts made up to 31 December 2002 (11 pages)
16 May 2003Return made up to 05/05/03; full list of members (7 pages)
16 May 2003Return made up to 05/05/03; full list of members (7 pages)
23 January 2003Director's particulars changed (1 page)
23 January 2003Director's particulars changed (1 page)
2 November 2002Full accounts made up to 31 December 2001 (11 pages)
2 November 2002Full accounts made up to 31 December 2001 (11 pages)
13 May 2002Return made up to 05/05/02; full list of members (7 pages)
13 May 2002Return made up to 05/05/02; full list of members (7 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
21 August 2001Full accounts made up to 31 December 2000 (11 pages)
21 August 2001Full accounts made up to 31 December 2000 (11 pages)
16 May 2001Return made up to 05/05/01; full list of members (6 pages)
16 May 2001Return made up to 05/05/01; full list of members (6 pages)
12 January 2001Auditor's resignation (1 page)
12 January 2001Auditor's resignation (1 page)
25 September 2000Full accounts made up to 31 December 1999 (11 pages)
25 September 2000Full accounts made up to 31 December 1999 (11 pages)
7 August 2000Director's particulars changed (1 page)
7 August 2000Director's particulars changed (1 page)
25 May 2000Return made up to 05/05/00; full list of members (5 pages)
25 May 2000Return made up to 05/05/00; full list of members (5 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
30 March 2000Secretary resigned (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
29 December 1999Full accounts made up to 31 December 1998 (11 pages)
29 December 1999Full accounts made up to 31 December 1998 (11 pages)
20 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
20 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
22 June 1999Return made up to 05/05/99; no change of members (4 pages)
22 June 1999Return made up to 05/05/99; no change of members (4 pages)
7 June 1999Director's particulars changed (1 page)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999Director's particulars changed (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
2 March 1999Full accounts made up to 30 April 1998 (12 pages)
2 March 1999Full accounts made up to 30 April 1998 (12 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Secretary resigned (1 page)
12 January 1999New secretary appointed (2 pages)
12 January 1999New secretary appointed (2 pages)
27 October 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
27 October 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
21 September 1998Auditor's resignation (1 page)
21 September 1998Auditor's resignation (1 page)
27 May 1998Return made up to 05/05/98; no change of members (4 pages)
27 May 1998Return made up to 05/05/98; no change of members (4 pages)
24 April 1998Full accounts made up to 30 April 1997 (9 pages)
24 April 1998Full accounts made up to 30 April 1997 (9 pages)
9 June 1997Return made up to 05/05/97; full list of members (6 pages)
9 June 1997Return made up to 05/05/97; full list of members (6 pages)
21 March 1997Full accounts made up to 30 April 1996 (9 pages)
21 March 1997Full accounts made up to 30 April 1996 (9 pages)
16 June 1996Return made up to 05/05/96; no change of members (4 pages)
16 June 1996Return made up to 05/05/96; no change of members (4 pages)
28 February 1996Full accounts made up to 30 April 1995 (10 pages)
28 February 1996Full accounts made up to 30 April 1995 (10 pages)
20 February 1996Director resigned (1 page)
20 February 1996Director resigned (1 page)
4 February 1996Registered office changed on 04/02/96 from: 3 shortlands hammersmith london W6 8DA (1 page)
4 February 1996Registered office changed on 04/02/96 from: 3 shortlands hammersmith london W6 8DA (1 page)
11 May 1995Return made up to 05/05/95; no change of members (6 pages)
11 May 1995Return made up to 05/05/95; no change of members (6 pages)
11 June 1993Memorandum and Articles of Association (8 pages)
11 June 1993Memorandum and Articles of Association (8 pages)
4 June 1993Company name changed\certificate issued on 04/06/93 (2 pages)
4 June 1993Company name changed\certificate issued on 04/06/93 (2 pages)
5 May 1993Incorporation (9 pages)
5 May 1993Incorporation (9 pages)