Uxbridge
Middlesex
UB8 1PH
Director Name | Prida Tiasuwan |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Thai |
Status | Current |
Appointed | 01 January 2000(6 years, 3 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH |
Director Name | Decha Nuntanajaroenkul |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Thai |
Status | Current |
Appointed | 01 November 2022(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chairman |
Country of Residence | Thailand |
Correspondence Address | Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH |
Director Name | Pitipong Tiasuwan |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Thai |
Status | Current |
Appointed | 01 November 2022(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH |
Secretary Name | Breams Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 June 2013(19 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Director Name | Leonard Charles Biggs |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(same day as company formation) |
Role | Sales & Marketing Executive |
Correspondence Address | Wentworth Lodge Home Farm Redhill Road Cobham Surrey KT11 1EF |
Secretary Name | Katherine Anne Biggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Wentworth Lodge Home Farm Redhill Road Cobham Surrey KT11 2EF |
Director Name | Christopher Catanzaro |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 1994(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 1997) |
Role | Company Director |
Correspondence Address | 160 Wampanorg Road East Greenwich Rhode Island 02818 |
Director Name | John Lisle Warren |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 July 2010) |
Role | Managing Director |
Correspondence Address | Argyll House 23 Brook Street Kingston Upon Thames Surrey KT1 2BN |
Secretary Name | Howard George Henry Pepperdine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 March 2003) |
Role | Accountant |
Correspondence Address | 88a Braycourt Avenue Walton On Thames Surrey KT12 2BB |
Director Name | Mr Malcolm Charles Pink |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(8 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 July 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Director Name | Prapee Sorakraikitikul |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 01 January 2003(9 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH |
Secretary Name | John Lisle Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 July 2010) |
Role | Managing Director |
Correspondence Address | Argyll House 23 Brook Street Kingston Upon Thames Surrey KT1 2BN |
Director Name | David Wood Smith |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(16 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 December 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Argyll House 23 Brook Street Kingston Upon Thames Surrey KT1 2BN |
Director Name | Mr Roger Gilmore Browne |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 June 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Smith Suite 31 - Euphrates 145 London Road Kingston Upon Thames KT2 6SR |
Director Name | Miss Ana-Maria Maria Ciobanu |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 July 2019(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2022) |
Role | Omni Channel Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | The Smith Suite 31 - Euphrates 145 London Road Kingston Upon Thames KT2 6SR |
Website | www.pranda.co.uk |
---|
Registered Address | Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,360,841 |
Gross Profit | £283,000 |
Net Worth | -£4,619,662 |
Cash | £185,771 |
Current Liabilities | £3,441,377 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
7 October 2009 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 |
13 January 2021 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
9 November 2020 | Cessation of Pranda Jewelry Plc as a person with significant control on 6 April 2016 (1 page) |
9 November 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
9 November 2020 | Notification of a person with significant control statement (2 pages) |
6 November 2020 | Director's details changed for Miss Ana Maria Ciobanu on 6 November 2020 (2 pages) |
20 November 2019 | Full accounts made up to 31 December 2018 (26 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with updates (3 pages) |
7 August 2019 | Appointment of Miss Ana Maria Ciobanu as a director on 1 July 2019 (2 pages) |
5 August 2019 | Appointment of Mr Roger Gilmore Browne as a director on 1 July 2019 (2 pages) |
2 July 2019 | Termination of appointment of Malcolm Charles Pink as a director on 1 July 2019 (1 page) |
28 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
27 September 2018 | Withdrawal of a person with significant control statement on 27 September 2018 (2 pages) |
27 September 2018 | Notification of Pranda Jewelry Plc as a person with significant control on 6 April 2016 (2 pages) |
5 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
13 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
13 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
24 August 2016 | Secretary's details changed for Breams Registrars and Nominees Limited on 22 August 2016 (1 page) |
24 August 2016 | Secretary's details changed for Breams Registrars and Nominees Limited on 22 August 2016 (1 page) |
22 August 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2015 | Director's details changed for Mrs Sunanta Tiasuwan on 30 September 2015 (2 pages) |
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Director's details changed for Prida Tiasuwan on 30 September 2015 (2 pages) |
7 October 2015 | Director's details changed for Prapee Sorakraikitikul on 30 September 2015 (2 pages) |
7 October 2015 | Director's details changed for Prapee Sorakraikitikul on 30 September 2015 (2 pages) |
7 October 2015 | Director's details changed for Mrs Sunanta Tiasuwan on 30 September 2015 (2 pages) |
7 October 2015 | Director's details changed for Prida Tiasuwan on 30 September 2015 (2 pages) |
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
6 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
6 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
29 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
15 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
10 October 2013 | Director's details changed for Prapee Sorakraikitikul on 10 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Prida Tiasuwan on 10 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Mrs Sunanta Tiasuwan on 10 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Mrs Sunanta Tiasuwan on 10 October 2013 (2 pages) |
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Director's details changed for Prapee Sorakraikitikul on 10 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Prida Tiasuwan on 10 October 2013 (2 pages) |
9 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
9 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 October 2013 | Director's details changed for Mr Malcolm Charles Pink on 7 October 2013 (2 pages) |
7 October 2013 | Director's details changed for Mr Malcolm Charles Pink on 7 October 2013 (2 pages) |
7 October 2013 | Director's details changed for Mr Malcolm Charles Pink on 7 October 2013 (2 pages) |
9 July 2013 | Registered 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 2013 | Registered 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 2013 | Appointment of Breams Registrars and Nominees Limited as a secretary (3 pages) |
9 July 2013 | Registered 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 2013 | Appointment of Breams Registrars and Nominees Limited as a secretary (3 pages) |
4 June 2013 | Auditor's resignation (1 page) |
4 June 2013 | Auditor's resignation (1 page) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
31 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Director's details changed (2 pages) |
3 October 2011 | Director's details changed for Mr Malcolm Charles Pink on 12 November 2010 (2 pages) |
3 October 2011 | Termination of appointment of a director (1 page) |
3 October 2011 | Termination of appointment of a director (1 page) |
3 October 2011 | Director's details changed (2 pages) |
3 October 2011 | Director's details changed for Mr Malcolm Charles Pink on 12 November 2010 (2 pages) |
30 September 2011 | Director's details changed for Mr Malcolm Charles Pink on 12 November 2010 (2 pages) |
30 September 2011 | Director's details changed for Mr Malcolm Charles Pink on 12 November 2010 (2 pages) |
15 March 2011 | Full accounts made up to 31 December 2010 (18 pages) |
15 March 2011 | Full accounts made up to 31 December 2010 (18 pages) |
7 January 2011 | Termination of appointment of David Wood Smith as a director (2 pages) |
7 January 2011 | Termination of appointment of David Wood Smith as a director (2 pages) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Director's details changed for Suntanta Tiasuwan on 18 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Suntanta Tiasuwan on 18 October 2010 (2 pages) |
25 September 2010 | Director's details changed for David Wood Smith on 24 September 2010 (2 pages) |
25 September 2010 | Director's details changed for David Wood Smith on 24 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Malcolm Charles Pink on 24 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Malcolm Charles Pink on 24 September 2010 (2 pages) |
29 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
29 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
8 July 2010 | Termination of appointment of John Warren as a director (2 pages) |
8 July 2010 | Termination of appointment of John Warren as a director (2 pages) |
8 July 2010 | Termination of appointment of John Warren as a secretary (2 pages) |
8 July 2010 | Director's details changed for Malcolm Charles Pink on 1 July 2010 (3 pages) |
8 July 2010 | Termination of appointment of John Warren as a secretary (2 pages) |
8 July 2010 | Director's details changed for Malcolm Charles Pink on 1 July 2010 (3 pages) |
8 July 2010 | Director's details changed for Malcolm Charles Pink on 1 July 2010 (3 pages) |
8 July 2010 | Appointment of David Wood Smith as a director (3 pages) |
8 July 2010 | Appointment of David Wood Smith as a director (3 pages) |
17 March 2010 | Director's details changed for John Lisle Warren on 1 December 2009 (2 pages) |
17 March 2010 | Director's details changed for John Lisle Warren on 1 December 2009 (2 pages) |
17 March 2010 | Director's details changed for John Lisle Warren on 1 December 2009 (2 pages) |
17 March 2010 | Director's details changed for Malcolm Charles Pink on 1 December 2009 (2 pages) |
17 March 2010 | Secretary's details changed for John Lisle Warren on 1 December 2009 (1 page) |
17 March 2010 | Director's details changed for Malcolm Charles Pink on 1 December 2009 (2 pages) |
17 March 2010 | Director's details changed for Malcolm Charles Pink on 1 December 2009 (2 pages) |
17 March 2010 | Secretary's details changed for John Lisle Warren on 1 December 2009 (1 page) |
17 March 2010 | Secretary's details changed for John Lisle Warren on 1 December 2009 (1 page) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
9 December 2008 | Return made up to 30/09/08; full list of members (4 pages) |
9 December 2008 | Return made up to 30/09/08; full list of members (4 pages) |
8 March 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 March 2008 | Full accounts made up to 31 December 2007 (14 pages) |
13 November 2007 | Return made up to 30/09/07; full list of members (8 pages) |
13 November 2007 | Return made up to 30/09/07; full list of members (8 pages) |
2 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: signal house west 1 armfield close west molesey KT8 2RT (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: signal house west 1 armfield close west molesey KT8 2RT (1 page) |
2 December 2006 | Particulars of mortgage/charge (9 pages) |
2 December 2006 | Particulars of mortgage/charge (9 pages) |
10 November 2006 | Particulars of mortgage/charge (9 pages) |
10 November 2006 | Particulars of mortgage/charge (9 pages) |
1 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Return made up to 30/09/06; full list of members
|
12 October 2006 | Return made up to 30/09/06; full list of members
|
31 July 2006 | Auditor's resignation (1 page) |
31 July 2006 | Auditor's resignation (1 page) |
5 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
19 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
19 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: heathrow business centre 65 high street egham surrey TW20 9EY (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: heathrow business centre 65 high street egham surrey TW20 9EY (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: bridge house bridge street staines middlesex TW18 4TW (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: bridge house bridge street staines middlesex TW18 4TW (1 page) |
2 March 2005 | Full accounts made up to 31 December 2004 (16 pages) |
2 March 2005 | Full accounts made up to 31 December 2004 (16 pages) |
14 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
14 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
4 May 2004 | Resolutions
|
4 May 2004 | Memorandum and Articles of Association (6 pages) |
4 May 2004 | Memorandum and Articles of Association (6 pages) |
4 May 2004 | Resolutions
|
25 February 2004 | Full accounts made up to 31 December 2003 (17 pages) |
25 February 2004 | Full accounts made up to 31 December 2003 (17 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members
|
7 October 2003 | Return made up to 30/09/03; full list of members
|
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | New secretary appointed (2 pages) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Full accounts made up to 31 December 2002 (15 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Full accounts made up to 31 December 2002 (15 pages) |
6 October 2002 | Return made up to 30/09/02; full list of members
|
6 October 2002 | Return made up to 30/09/02; full list of members
|
26 September 2002 | Registered office changed on 26/09/02 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
16 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
16 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
23 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
23 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
5 April 2001 | Particulars of mortgage/charge (4 pages) |
5 April 2001 | Particulars of mortgage/charge (4 pages) |
27 March 2001 | Full accounts made up to 31 December 2000 (14 pages) |
27 March 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 March 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Return made up to 30/09/00; full list of members
|
8 November 2000 | Return made up to 30/09/00; full list of members
|
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Secretary resigned (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
11 October 2000 | Registered office changed on 11/10/00 from: barley house 57 church street staines middlesex TW18 4XS (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: barley house 57 church street staines middlesex TW18 4XS (1 page) |
30 November 1999 | Return made up to 30/09/99; full list of members (7 pages) |
30 November 1999 | Return made up to 30/09/99; full list of members (7 pages) |
14 May 1999 | Auditor's resignation (1 page) |
14 May 1999 | Auditor's resignation (1 page) |
13 April 1999 | Auditor's resignation (1 page) |
13 April 1999 | Auditor's resignation (1 page) |
24 February 1999 | Full accounts made up to 31 December 1998 (15 pages) |
24 February 1999 | Full accounts made up to 31 December 1998 (15 pages) |
15 January 1999 | Resolutions
|
15 January 1999 | Resolutions
|
20 December 1998 | Resolutions
|
20 December 1998 | Ad 31/12/97--------- £ si 300000@1 (2 pages) |
20 December 1998 | Ad 31/12/97--------- £ si 300000@1 (2 pages) |
20 December 1998 | Nc inc already adjusted 31/12/97 (1 page) |
20 December 1998 | Resolutions
|
20 December 1998 | Nc inc already adjusted 31/12/97 (1 page) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
2 December 1998 | Return made up to 30/09/98; full list of members
|
2 December 1998 | Return made up to 30/09/98; full list of members
|
16 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
5 November 1997 | Return made up to 30/09/97; no change of members (4 pages) |
5 November 1997 | Return made up to 30/09/97; no change of members (4 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
10 January 1997 | Return made up to 30/09/96; full list of members (6 pages) |
10 January 1997 | Return made up to 30/09/96; full list of members (6 pages) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
18 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 May 1996 | Ad 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 1996 | Ad 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 1995 | Return made up to 30/09/95; no change of members (4 pages) |
22 September 1995 | Return made up to 30/09/95; no change of members (4 pages) |
5 September 1995 | Registered office changed on 05/09/95 from: forum house 1-6 mill mead staines middlesex TW18 4UQ (1 page) |
5 September 1995 | Registered office changed on 05/09/95 from: forum house 1-6 mill mead staines middlesex TW18 4UQ (1 page) |
1 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
30 September 1993 | Incorporation (15 pages) |
30 September 1993 | Incorporation (15 pages) |