Company NamePranda U.K. Limited
Company StatusActive
Company Number02858435
CategoryPrivate Limited Company
Incorporation Date30 September 1993(30 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Sunanta Tiasuwan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityThai
StatusCurrent
Appointed05 April 1994(6 months, 1 week after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressBay Lodge 36 Harefield Road
Uxbridge
Middlesex
UB8 1PH
Director NamePrida Tiasuwan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityThai
StatusCurrent
Appointed01 January 2000(6 years, 3 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressBay Lodge 36 Harefield Road
Uxbridge
Middlesex
UB8 1PH
Director NameDecha Nuntanajaroenkul
Date of BirthJuly 1960 (Born 63 years ago)
NationalityThai
StatusCurrent
Appointed01 November 2022(29 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleChairman
Country of ResidenceThailand
Correspondence AddressBay Lodge 36 Harefield Road
Uxbridge
Middlesex
UB8 1PH
Director NamePitipong Tiasuwan
Date of BirthNovember 1982 (Born 41 years ago)
NationalityThai
StatusCurrent
Appointed01 November 2022(29 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressBay Lodge 36 Harefield Road
Uxbridge
Middlesex
UB8 1PH
Secretary NameBreams Secretaries Limited (Corporation)
StatusCurrent
Appointed27 June 2013(19 years, 9 months after company formation)
Appointment Duration10 years, 10 months
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameLeonard Charles Biggs
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(same day as company formation)
RoleSales & Marketing Executive
Correspondence AddressWentworth Lodge Home Farm
Redhill Road
Cobham
Surrey
KT11 1EF
Secretary NameKatherine Anne Biggs
NationalityBritish
StatusResigned
Appointed30 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWentworth Lodge
Home Farm Redhill Road
Cobham
Surrey
KT11 2EF
Director NameChristopher Catanzaro
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 1994(6 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 1997)
RoleCompany Director
Correspondence Address160 Wampanorg Road
East Greenwich
Rhode Island
02818
Director NameJohn Lisle Warren
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(4 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 July 2010)
RoleManaging Director
Correspondence AddressArgyll House 23 Brook Street
Kingston Upon Thames
Surrey
KT1 2BN
Secretary NameHoward George Henry Pepperdine
NationalityBritish
StatusResigned
Appointed01 November 2000(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 10 March 2003)
RoleAccountant
Correspondence Address88a Braycourt Avenue
Walton On Thames
Surrey
KT12 2BB
Director NameMr Malcolm Charles Pink
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(8 years after company formation)
Appointment Duration17 years, 9 months (resigned 01 July 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NamePrapee Sorakraikitikul
Date of BirthMarch 1947 (Born 77 years ago)
NationalityThai
StatusResigned
Appointed01 January 2003(9 years, 3 months after company formation)
Appointment Duration19 years, 10 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressBay Lodge 36 Harefield Road
Uxbridge
Middlesex
UB8 1PH
Secretary NameJohn Lisle Warren
NationalityBritish
StatusResigned
Appointed01 May 2003(9 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 July 2010)
RoleManaging Director
Correspondence AddressArgyll House 23 Brook Street
Kingston Upon Thames
Surrey
KT1 2BN
Director NameDavid Wood Smith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(16 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 December 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressArgyll House 23 Brook Street
Kingston Upon Thames
Surrey
KT1 2BN
Director NameMr Roger Gilmore Browne
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(25 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 June 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Smith Suite 31 - Euphrates
145 London Road
Kingston Upon Thames
KT2 6SR
Director NameMiss Ana-Maria Maria Ciobanu
Date of BirthMarch 1986 (Born 38 years ago)
NationalityRomanian
StatusResigned
Appointed01 July 2019(25 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2022)
RoleOmni Channel Retail Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Smith Suite 31 - Euphrates
145 London Road
Kingston Upon Thames
KT2 6SR

Contact

Websitewww.pranda.co.uk

Location

Registered AddressBay Lodge
36 Harefield Road
Uxbridge
Middlesex
UB8 1PH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Turnover£2,360,841
Gross Profit£283,000
Net Worth-£4,619,662
Cash£185,771
Current Liabilities£3,441,377

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

7 October 2009Delivered on: 10 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £20,000 credited to account designation number 44901461 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
25 September 2009Delivered on: 7 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 November 2006Delivered on: 2 December 2006
Satisfied on: 9 October 2009
Persons entitled: Barclays Bank PLC

Classification: 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
6 November 2006Delivered on: 10 November 2006
Satisfied on: 9 October 2009
Persons entitled: Barclays Bank PLC

Classification: 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
4 April 2001Delivered on: 5 April 2001
Satisfied on: 9 October 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed and floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: (I) all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto and (ii) all amounts of indebtedness due on any account whatsoever and floating charge over such monies as the company may receive in respect of (ii) above by way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
19 February 2001Delivered on: 1 March 2001
Satisfied on: 9 October 2009
Persons entitled: Hsbc Bank PLC

Classification: 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
4 December 1996Delivered on: 13 December 1996
Satisfied on: 1 November 2006
Persons entitled: Nmb-Heller Limited

Classification: Fixed charge over book debts
Secured details: All monies due or to become due from the company to the chargee under any factoring or invoice discounting agreement or arrangement or any loan or leasing agreement or arrangement or otherwise in any manner whatsoever.
Particulars: First-the ultimate balance due or owing to the company by nmbh under any present or future factoring agreement providing for the purchase by nmbh of book debts of the company and without limitation to the foregoing the ultimate balance due or owing to the company by nmbh under a factoring agreement made between the company and nmbh and dated 18TH october 1996. second-all other book and other debts and claims both present and future (see ch microfiche for full details).
Fully Satisfied
2 December 1996Delivered on: 4 December 1996
Satisfied on: 1 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

13 January 2021Full accounts made up to 31 December 2019 (26 pages)
9 November 2020Cessation of Pranda Jewelry Plc as a person with significant control on 6 April 2016 (1 page)
9 November 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
9 November 2020Notification of a person with significant control statement (2 pages)
6 November 2020Director's details changed for Miss Ana Maria Ciobanu on 6 November 2020 (2 pages)
20 November 2019Full accounts made up to 31 December 2018 (26 pages)
25 September 2019Confirmation statement made on 25 September 2019 with updates (3 pages)
7 August 2019Appointment of Miss Ana Maria Ciobanu as a director on 1 July 2019 (2 pages)
5 August 2019Appointment of Mr Roger Gilmore Browne as a director on 1 July 2019 (2 pages)
2 July 2019Termination of appointment of Malcolm Charles Pink as a director on 1 July 2019 (1 page)
28 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
27 September 2018Withdrawal of a person with significant control statement on 27 September 2018 (2 pages)
27 September 2018Notification of Pranda Jewelry Plc as a person with significant control on 6 April 2016 (2 pages)
5 September 2018Full accounts made up to 31 December 2017 (20 pages)
13 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (20 pages)
4 October 2017Full accounts made up to 31 December 2016 (20 pages)
13 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (20 pages)
7 October 2016Full accounts made up to 31 December 2015 (20 pages)
24 August 2016Secretary's details changed for Breams Registrars and Nominees Limited on 22 August 2016 (1 page)
24 August 2016Secretary's details changed for Breams Registrars and Nominees Limited on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 52 Bedford Row London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 52 Bedford Row London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page)
7 October 2015Director's details changed for Mrs Sunanta Tiasuwan on 30 September 2015 (2 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 500,000
(5 pages)
7 October 2015Director's details changed for Prida Tiasuwan on 30 September 2015 (2 pages)
7 October 2015Director's details changed for Prapee Sorakraikitikul on 30 September 2015 (2 pages)
7 October 2015Director's details changed for Prapee Sorakraikitikul on 30 September 2015 (2 pages)
7 October 2015Director's details changed for Mrs Sunanta Tiasuwan on 30 September 2015 (2 pages)
7 October 2015Director's details changed for Prida Tiasuwan on 30 September 2015 (2 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 500,000
(5 pages)
6 August 2015Full accounts made up to 31 December 2014 (18 pages)
6 August 2015Full accounts made up to 31 December 2014 (18 pages)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 500,000
(6 pages)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 500,000
(6 pages)
15 July 2014Full accounts made up to 31 December 2013 (17 pages)
15 July 2014Full accounts made up to 31 December 2013 (17 pages)
10 October 2013Director's details changed for Prapee Sorakraikitikul on 10 October 2013 (2 pages)
10 October 2013Director's details changed for Prida Tiasuwan on 10 October 2013 (2 pages)
10 October 2013Director's details changed for Mrs Sunanta Tiasuwan on 10 October 2013 (2 pages)
10 October 2013Director's details changed for Mrs Sunanta Tiasuwan on 10 October 2013 (2 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 500,000
(6 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 500,000
(6 pages)
10 October 2013Director's details changed for Prapee Sorakraikitikul on 10 October 2013 (2 pages)
10 October 2013Director's details changed for Prida Tiasuwan on 10 October 2013 (2 pages)
9 October 2013Full accounts made up to 31 December 2012 (16 pages)
9 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Director's details changed for Mr Malcolm Charles Pink on 7 October 2013 (2 pages)
7 October 2013Director's details changed for Mr Malcolm Charles Pink on 7 October 2013 (2 pages)
7 October 2013Director's details changed for Mr Malcolm Charles Pink on 7 October 2013 (2 pages)
9 July 2013Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 9 July 2013 (2 pages)
9 July 2013Appointment of Breams Registrars and Nominees Limited as a secretary (3 pages)
9 July 2013Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 9 July 2013 (2 pages)
9 July 2013Appointment of Breams Registrars and Nominees Limited as a secretary (3 pages)
4 June 2013Auditor's resignation (1 page)
4 June 2013Auditor's resignation (1 page)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
18 September 2012Full accounts made up to 31 December 2011 (16 pages)
18 September 2012Full accounts made up to 31 December 2011 (16 pages)
31 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
3 October 2011Director's details changed (2 pages)
3 October 2011Director's details changed for Mr Malcolm Charles Pink on 12 November 2010 (2 pages)
3 October 2011Termination of appointment of a director (1 page)
3 October 2011Termination of appointment of a director (1 page)
3 October 2011Director's details changed (2 pages)
3 October 2011Director's details changed for Mr Malcolm Charles Pink on 12 November 2010 (2 pages)
30 September 2011Director's details changed for Mr Malcolm Charles Pink on 12 November 2010 (2 pages)
30 September 2011Director's details changed for Mr Malcolm Charles Pink on 12 November 2010 (2 pages)
15 March 2011Full accounts made up to 31 December 2010 (18 pages)
15 March 2011Full accounts made up to 31 December 2010 (18 pages)
7 January 2011Termination of appointment of David Wood Smith as a director (2 pages)
7 January 2011Termination of appointment of David Wood Smith as a director (2 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
18 October 2010Director's details changed for Suntanta Tiasuwan on 18 October 2010 (2 pages)
18 October 2010Director's details changed for Suntanta Tiasuwan on 18 October 2010 (2 pages)
25 September 2010Director's details changed for David Wood Smith on 24 September 2010 (2 pages)
25 September 2010Director's details changed for David Wood Smith on 24 September 2010 (2 pages)
24 September 2010Director's details changed for Malcolm Charles Pink on 24 September 2010 (2 pages)
24 September 2010Director's details changed for Malcolm Charles Pink on 24 September 2010 (2 pages)
29 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
29 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
8 July 2010Termination of appointment of John Warren as a director (2 pages)
8 July 2010Termination of appointment of John Warren as a director (2 pages)
8 July 2010Termination of appointment of John Warren as a secretary (2 pages)
8 July 2010Director's details changed for Malcolm Charles Pink on 1 July 2010 (3 pages)
8 July 2010Termination of appointment of John Warren as a secretary (2 pages)
8 July 2010Director's details changed for Malcolm Charles Pink on 1 July 2010 (3 pages)
8 July 2010Director's details changed for Malcolm Charles Pink on 1 July 2010 (3 pages)
8 July 2010Appointment of David Wood Smith as a director (3 pages)
8 July 2010Appointment of David Wood Smith as a director (3 pages)
17 March 2010Director's details changed for John Lisle Warren on 1 December 2009 (2 pages)
17 March 2010Director's details changed for John Lisle Warren on 1 December 2009 (2 pages)
17 March 2010Director's details changed for John Lisle Warren on 1 December 2009 (2 pages)
17 March 2010Director's details changed for Malcolm Charles Pink on 1 December 2009 (2 pages)
17 March 2010Secretary's details changed for John Lisle Warren on 1 December 2009 (1 page)
17 March 2010Director's details changed for Malcolm Charles Pink on 1 December 2009 (2 pages)
17 March 2010Director's details changed for Malcolm Charles Pink on 1 December 2009 (2 pages)
17 March 2010Secretary's details changed for John Lisle Warren on 1 December 2009 (1 page)
17 March 2010Secretary's details changed for John Lisle Warren on 1 December 2009 (1 page)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
24 June 2009Full accounts made up to 31 December 2008 (14 pages)
24 June 2009Full accounts made up to 31 December 2008 (14 pages)
2 February 2009Registered office changed on 02/02/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
2 February 2009Registered office changed on 02/02/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
9 December 2008Return made up to 30/09/08; full list of members (4 pages)
9 December 2008Return made up to 30/09/08; full list of members (4 pages)
8 March 2008Full accounts made up to 31 December 2007 (14 pages)
8 March 2008Full accounts made up to 31 December 2007 (14 pages)
13 November 2007Return made up to 30/09/07; full list of members (8 pages)
13 November 2007Return made up to 30/09/07; full list of members (8 pages)
2 April 2007Full accounts made up to 31 December 2006 (17 pages)
2 April 2007Full accounts made up to 31 December 2006 (17 pages)
30 March 2007Registered office changed on 30/03/07 from: signal house west 1 armfield close west molesey KT8 2RT (1 page)
30 March 2007Registered office changed on 30/03/07 from: signal house west 1 armfield close west molesey KT8 2RT (1 page)
2 December 2006Particulars of mortgage/charge (9 pages)
2 December 2006Particulars of mortgage/charge (9 pages)
10 November 2006Particulars of mortgage/charge (9 pages)
10 November 2006Particulars of mortgage/charge (9 pages)
1 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Return made up to 30/09/06; full list of members
  • 363(287) ‐ Registered office changed on 12/10/06
(8 pages)
12 October 2006Return made up to 30/09/06; full list of members
  • 363(287) ‐ Registered office changed on 12/10/06
(8 pages)
31 July 2006Auditor's resignation (1 page)
31 July 2006Auditor's resignation (1 page)
5 April 2006Full accounts made up to 31 December 2005 (15 pages)
5 April 2006Full accounts made up to 31 December 2005 (15 pages)
19 October 2005Return made up to 30/09/05; full list of members (8 pages)
19 October 2005Return made up to 30/09/05; full list of members (8 pages)
6 October 2005Registered office changed on 06/10/05 from: heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
6 October 2005Registered office changed on 06/10/05 from: heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
20 September 2005Registered office changed on 20/09/05 from: bridge house bridge street staines middlesex TW18 4TW (1 page)
20 September 2005Registered office changed on 20/09/05 from: bridge house bridge street staines middlesex TW18 4TW (1 page)
2 March 2005Full accounts made up to 31 December 2004 (16 pages)
2 March 2005Full accounts made up to 31 December 2004 (16 pages)
14 October 2004Return made up to 30/09/04; full list of members (8 pages)
14 October 2004Return made up to 30/09/04; full list of members (8 pages)
4 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2004Memorandum and Articles of Association (6 pages)
4 May 2004Memorandum and Articles of Association (6 pages)
4 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2004Full accounts made up to 31 December 2003 (17 pages)
25 February 2004Full accounts made up to 31 December 2003 (17 pages)
7 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Full accounts made up to 31 December 2002 (15 pages)
14 March 2003Director resigned (1 page)
14 March 2003Full accounts made up to 31 December 2002 (15 pages)
6 October 2002Return made up to 30/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 October 2002Return made up to 30/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 September 2002Registered office changed on 26/09/02 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
26 September 2002Registered office changed on 26/09/02 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
16 May 2002Full accounts made up to 31 December 2001 (16 pages)
16 May 2002Full accounts made up to 31 December 2001 (16 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
23 October 2001Return made up to 30/09/01; full list of members (7 pages)
23 October 2001Return made up to 30/09/01; full list of members (7 pages)
5 April 2001Particulars of mortgage/charge (4 pages)
5 April 2001Particulars of mortgage/charge (4 pages)
27 March 2001Full accounts made up to 31 December 2000 (14 pages)
27 March 2001Full accounts made up to 31 December 2000 (14 pages)
1 March 2001Particulars of mortgage/charge (3 pages)
1 March 2001Particulars of mortgage/charge (3 pages)
8 November 2000Return made up to 30/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 November 2000Return made up to 30/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000Secretary resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (14 pages)
30 October 2000Full accounts made up to 31 December 1999 (14 pages)
11 October 2000Registered office changed on 11/10/00 from: barley house 57 church street staines middlesex TW18 4XS (1 page)
11 October 2000Registered office changed on 11/10/00 from: barley house 57 church street staines middlesex TW18 4XS (1 page)
30 November 1999Return made up to 30/09/99; full list of members (7 pages)
30 November 1999Return made up to 30/09/99; full list of members (7 pages)
14 May 1999Auditor's resignation (1 page)
14 May 1999Auditor's resignation (1 page)
13 April 1999Auditor's resignation (1 page)
13 April 1999Auditor's resignation (1 page)
24 February 1999Full accounts made up to 31 December 1998 (15 pages)
24 February 1999Full accounts made up to 31 December 1998 (15 pages)
15 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 December 1998Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
20 December 1998Ad 31/12/97--------- £ si 300000@1 (2 pages)
20 December 1998Ad 31/12/97--------- £ si 300000@1 (2 pages)
20 December 1998Nc inc already adjusted 31/12/97 (1 page)
20 December 1998Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
20 December 1998Nc inc already adjusted 31/12/97 (1 page)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
2 December 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 December 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 September 1998Full accounts made up to 31 December 1997 (15 pages)
16 September 1998Full accounts made up to 31 December 1997 (15 pages)
5 November 1997Return made up to 30/09/97; no change of members (4 pages)
5 November 1997Return made up to 30/09/97; no change of members (4 pages)
20 October 1997Full accounts made up to 31 December 1996 (17 pages)
20 October 1997Full accounts made up to 31 December 1996 (17 pages)
10 January 1997Return made up to 30/09/96; full list of members (6 pages)
10 January 1997Return made up to 30/09/96; full list of members (6 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 May 1996Ad 11/12/95--------- £ si 130000@1=130000 £ ic 70000/200000 (2 pages)
20 May 1996£ nc 100000/200000 11/12/95 (1 page)
20 May 1996Ad 11/12/95--------- £ si 130000@1=130000 £ ic 70000/200000 (2 pages)
20 May 1996£ nc 100000/200000 11/12/95 (1 page)
22 September 1995Return made up to 30/09/95; no change of members (4 pages)
22 September 1995Return made up to 30/09/95; no change of members (4 pages)
5 September 1995Registered office changed on 05/09/95 from: forum house 1-6 mill mead staines middlesex TW18 4UQ (1 page)
5 September 1995Registered office changed on 05/09/95 from: forum house 1-6 mill mead staines middlesex TW18 4UQ (1 page)
1 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
30 September 1993Incorporation (15 pages)
30 September 1993Incorporation (15 pages)