Company NameBrunel Carriage Limited
DirectorsPaul Bryan Suter and Joseph Justin Bitran
Company StatusActive
Company Number02879877
CategoryPrivate Limited Company
Incorporation Date13 December 1993(30 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Paul Bryan Suter
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2023(29 years, 6 months after company formation)
Appointment Duration10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Secretary NameMr Qaiser Vakani
StatusCurrent
Appointed08 August 2023(29 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Joseph Justin Bitran
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(29 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr William James Edwards
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressArlington House 10 Poles Park
Hanbury Drive, Thundridge
Ware
Hertfordshire
SG12 0UD
Director NameMrs Jacqueline Edwards
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5
Twelvetrees Business Park
Twelvetrees Crescent
London
E3 3JH
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed13 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Secretary NameJacqueline Edwards
NationalityBritish
StatusResigned
Appointed13 December 1993(same day as company formation)
RoleSecretary
Correspondence Address53 Bradgate
Cuffley
Potters Bar
Hertfordshire
EN6 4RP
Secretary NameMr Peter Chukwuka Ogu
NationalityBritish
StatusResigned
Appointed03 July 1998(4 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Hillington Gardens
Woodford Green
IG8 8QS
Secretary NameKeith Waterton
NationalityBritish
StatusResigned
Appointed01 August 2005(11 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 January 2006)
RoleAccountant
Correspondence Address9 Cameron Road
Bromley
Kent
BR2 9AY
Secretary NameHitesh Jagdish Raval
NationalityBritish
StatusResigned
Appointed09 October 2006(12 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 September 2014)
RoleTotal Ground Transportation
Country of ResidenceUnited Kingdom
Correspondence Address303 New North Road
Hainault
Ilford
Essex
IG6 3DS
Director NameMr Anthony James Edwards
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(17 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJames House Welford Road
Leicester
Leicestershire
LE2 7AR
Secretary NameMr Anthony James Edwards
StatusResigned
Appointed16 September 2014(20 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 August 2016)
RoleCompany Director
Correspondence AddressUnit 5
Twelvetrees Business Park
Twelvetrees Crescent
London
E3 3JH
Director NameMr Robert Shaw
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2016(22 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJames House Welford Road
Leicester
Leicestershire
LE2 7AR
Director NameMr Gary Neil Smith
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2016(22 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Fleming Way
Isleworth
TW7 6EU
Director NameSheila Alexandra Struyck
Date of BirthJune 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed25 January 2018(24 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2018)
RoleManager
Country of ResidenceNetherlands
Correspondence AddressBadlaan 9 1399 Gm
Muiderberg
Netherlands
Director NameMr Stuart Gordon Owens
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(24 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJames House Welford Road
Leicester
Leicestershire
LE2 7AR
Director NameMr Ronald Santiago
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2020(27 years after company formation)
Appointment Duration3 months (resigned 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJames House Welford Road
Leicester
Leicestershire
LE2 7AR
Director NameMr Hubert De Roll Montpellier
Date of BirthDecember 1981 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed22 December 2020(27 years after company formation)
Appointment Duration3 months (resigned 23 March 2021)
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressUnit 3 Fleming Way
Isleworth
TW7 6EU
Director NameMr Christopher Edward Carson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2020(27 years after company formation)
Appointment Duration3 months (resigned 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJames House Welford Road
Leicester
Leicestershire
LE2 7AR
Director NameMr Joseph Justin Bitran
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2021(27 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Fleming Way
Isleworth
TW7 6EU
Director NameMr James Alexander Rowe
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2021(27 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Fleming Way
Isleworth
TW7 6EU
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 December 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.brunel.com
Telephone020 70685000
Telephone regionLondon

Location

Registered AddressThe Point
37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Brunel Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,948,611
Gross Profit£1,350,683
Net Worth£169,681
Cash£422,066
Current Liabilities£2,441,988

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMedium
Accounts Year End30 December

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

19 October 2018Delivered on: 25 October 2018
Persons entitled: Csc Trustees Limited

Classification: A registered charge
Particulars: All present and future freehold or leasehold land pursuant to clause 3 of the accompanying copy instrument.
Outstanding
25 May 2004Delivered on: 29 May 2004
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.
Outstanding
21 May 1997Delivered on: 28 May 1997
Satisfied on: 12 July 2008
Persons entitled: Messrs Coutts & Co

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80 back church lane london E1 t/n egl 354837 the goodwill and connection oa any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 December 1996Delivered on: 9 January 1997
Satisfied on: 12 July 2008
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
31 December 1996Delivered on: 9 January 1997
Satisfied on: 12 July 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 80 back church lane london E.1; t/no egl 219085 with all buildings fixtures plant and machinery thereon; the goodwill of business and any licences. See the mortgage charge document for full details.
Fully Satisfied
4 April 1995Delivered on: 22 April 1995
Satisfied on: 12 July 2008
Persons entitled: Coutts & Company

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
27 April 1994Delivered on: 4 May 1994
Satisfied on: 7 March 1996
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

Filing History

3 January 2024Confirmation statement made on 13 December 2023 with updates (4 pages)
5 October 2023Appointment of Mr Joseph Justin Bitran as a director on 5 October 2023 (2 pages)
29 September 2023Accounts for a medium company made up to 31 December 2022 (20 pages)
29 August 2023Notification of Addison Lee Group Limited as a person with significant control on 29 June 2023 (2 pages)
29 August 2023Cessation of Addison Lee Limited as a person with significant control on 29 June 2023 (1 page)
8 August 2023Appointment of Mr Qaiser Vakani as a secretary on 8 August 2023 (2 pages)
27 July 2023Notification of Addison Lee Limited as a person with significant control on 29 June 2023 (2 pages)
27 July 2023Termination of appointment of James Alexander Rowe as a director on 29 June 2023 (1 page)
27 July 2023Registered office address changed from Unit 3 Fleming Way Isleworth TW7 6EU England to The Point 37 North Wharf Road London W2 1AF on 27 July 2023 (1 page)
27 July 2023Termination of appointment of Joseph Justin Bitran as a director on 29 June 2023 (1 page)
27 July 2023Cessation of Intercede 2052 Limited as a person with significant control on 29 June 2023 (1 page)
27 July 2023Appointment of Mr Paul Bryan Suter as a director on 29 June 2023 (2 pages)
7 March 2023Full accounts made up to 31 December 2021 (22 pages)
31 December 2022Current accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
14 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
17 January 2022Confirmation statement made on 13 December 2021 with updates (4 pages)
2 January 2022Full accounts made up to 31 December 2020 (22 pages)
12 April 2021Cessation of Brunel Group Holdings Limited as a person with significant control on 23 March 2021 (1 page)
12 April 2021Satisfaction of charge 028798770007 in full (1 page)
12 April 2021Notification of Intercede 2052 Limited as a person with significant control on 23 March 2021 (2 pages)
3 April 2021Resolutions
  • RES13 ‐ Company business 23/03/2021
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 March 2021Statement of capital following an allotment of shares on 23 March 2021
  • GBP 21,348,571
(3 pages)
26 March 2021Termination of appointment of Ronald Santiago as a director on 23 March 2021 (1 page)
26 March 2021Termination of appointment of Hubert De Roll Montpellier as a director on 23 March 2021 (1 page)
26 March 2021Appointment of Mr James Alexander Rowe as a director on 23 March 2021 (2 pages)
26 March 2021Termination of appointment of Christoper Edward Carson as a director on 23 March 2021 (1 page)
26 March 2021Termination of appointment of Gary Neil Smith as a director on 23 March 2021 (1 page)
26 March 2021Appointment of Mr Joseph Bitran as a director on 23 March 2021 (2 pages)
26 March 2021Registered office address changed from James House Welford Road Leicester Leicestershire LE2 7AR England to Unit 3 Fleming Way Isleworth TW7 6EU on 26 March 2021 (1 page)
7 February 2021Termination of appointment of Stuart Gordon Owens as a director on 5 February 2021 (1 page)
19 January 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
22 December 2020Appointment of Mr Christoper Edward Carson as a director on 22 December 2020 (2 pages)
22 December 2020Appointment of Mr Hubert De Roll Montpellier as a director on 22 December 2020 (2 pages)
22 December 2020Termination of appointment of Robert Shaw as a director on 22 December 2020 (1 page)
22 December 2020Appointment of Mr Ronald Santiago as a director on 22 December 2020 (2 pages)
17 December 2020Full accounts made up to 31 December 2019 (34 pages)
12 February 2020Termination of appointment of Anthony James Edwards as a director on 8 October 2019 (1 page)
16 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
18 September 2019Full accounts made up to 31 December 2018 (26 pages)
13 February 2019Termination of appointment of Sheila Alexandra Struyck as a director on 31 December 2018 (1 page)
18 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
25 October 2018Registration of charge 028798770007, created on 19 October 2018 (55 pages)
26 September 2018Full accounts made up to 31 December 2017 (27 pages)
15 August 2018Appointment of Mr Stuart Gordon Owens as a director on 15 August 2018 (2 pages)
29 January 2018Appointment of Sheila Alexandra Struyck as a director on 25 January 2018 (2 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
4 September 2017Full accounts made up to 31 December 2016 (27 pages)
4 September 2017Full accounts made up to 31 December 2016 (27 pages)
21 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
9 September 2016Registered office address changed from Unit 5 Twelvetrees Business Park Twelvetrees Crescent London E3 3JH to James House Welford Road Leicester Leicestershire LE2 7AR on 9 September 2016 (1 page)
9 September 2016Registered office address changed from Unit 5 Twelvetrees Business Park Twelvetrees Crescent London E3 3JH to James House Welford Road Leicester Leicestershire LE2 7AR on 9 September 2016 (1 page)
19 August 2016Appointment of Mr Gary Neil Smith as a director on 16 August 2016 (2 pages)
19 August 2016Satisfaction of charge 6 in full (1 page)
19 August 2016Termination of appointment of Jacqueline Edwards as a director on 16 August 2016 (1 page)
19 August 2016Termination of appointment of Jacqueline Edwards as a director on 16 August 2016 (1 page)
19 August 2016Appointment of Mr Robert Shaw as a director on 16 August 2016 (2 pages)
19 August 2016Termination of appointment of Anthony James Edwards as a secretary on 16 August 2016 (1 page)
19 August 2016Termination of appointment of Anthony James Edwards as a secretary on 16 August 2016 (1 page)
19 August 2016Satisfaction of charge 6 in full (1 page)
19 August 2016Appointment of Mr Gary Neil Smith as a director on 16 August 2016 (2 pages)
19 August 2016Appointment of Mr Robert Shaw as a director on 16 August 2016 (2 pages)
9 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
9 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
12 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 50,000
(4 pages)
12 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 50,000
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 50,000
(5 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 50,000
(5 pages)
15 December 2014Secretary's details changed for Mr Anthony James Edwards on 16 September 2014 (1 page)
15 December 2014Director's details changed for Mrs Jacqueline Edwards on 14 December 2013 (2 pages)
15 December 2014Director's details changed for Mrs Jacqueline Edwards on 14 December 2013 (2 pages)
15 December 2014Secretary's details changed for Mr Anthony James Edwards on 16 September 2014 (1 page)
27 November 2014Appointment of Mr Anthony James Edwards as a secretary on 16 September 2014 (2 pages)
27 November 2014Appointment of Mr Anthony James Edwards as a secretary on 16 September 2014 (2 pages)
26 November 2014Termination of appointment of Hitesh Jagdish Raval as a secretary on 16 September 2014 (1 page)
26 November 2014Termination of appointment of Hitesh Jagdish Raval as a secretary on 16 September 2014 (1 page)
26 June 2014Certificate of re-registration from Public Limited Company to Private (1 page)
26 June 2014Full accounts made up to 31 December 2013 (16 pages)
26 June 2014Re-registration from a public company to a private limited company (2 pages)
26 June 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 June 2014Full accounts made up to 31 December 2013 (16 pages)
26 June 2014Re-registration from a public company to a private limited company (2 pages)
26 June 2014Re-registration of Memorandum and Articles (31 pages)
26 June 2014Certificate of re-registration from Public Limited Company to Private (1 page)
26 June 2014Re-registration of Memorandum and Articles (31 pages)
26 June 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,000
(4 pages)
7 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,000
(4 pages)
4 October 2013Termination of appointment of William Edwards as a director (1 page)
4 October 2013Termination of appointment of William Edwards as a director (1 page)
4 July 2013Full accounts made up to 31 December 2012 (22 pages)
4 July 2013Full accounts made up to 31 December 2012 (22 pages)
21 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
25 June 2012Full accounts made up to 31 December 2011 (21 pages)
25 June 2012Full accounts made up to 31 December 2011 (21 pages)
9 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
1 July 2011Full accounts made up to 31 December 2010 (21 pages)
1 July 2011Full accounts made up to 31 December 2010 (21 pages)
29 March 2011Appointment of Mr Anthonny James Edwards as a director (2 pages)
29 March 2011Appointment of Mr Anthonny James Edwards as a director (2 pages)
20 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
21 June 2010Full accounts made up to 31 December 2009 (15 pages)
21 June 2010Full accounts made up to 31 December 2009 (15 pages)
5 January 2010Director's details changed for Jacqueline Edwards on 2 October 2009 (2 pages)
5 January 2010Director's details changed for Jacqueline Edwards on 2 October 2009 (2 pages)
5 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for William James Edwards on 2 October 2009 (2 pages)
5 January 2010Director's details changed for William James Edwards on 2 October 2009 (2 pages)
5 January 2010Director's details changed for Jacqueline Edwards on 2 October 2009 (2 pages)
5 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for William James Edwards on 2 October 2009 (2 pages)
18 June 2009Full accounts made up to 31 December 2008 (17 pages)
18 June 2009Full accounts made up to 31 December 2008 (17 pages)
30 December 2008Return made up to 13/12/08; full list of members (3 pages)
30 December 2008Return made up to 13/12/08; full list of members (3 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 March 2008Full accounts made up to 31 December 2007 (17 pages)
5 March 2008Full accounts made up to 31 December 2007 (17 pages)
21 December 2007Secretary resigned (1 page)
21 December 2007Secretary resigned (1 page)
21 December 2007Return made up to 13/12/07; full list of members (2 pages)
21 December 2007Return made up to 13/12/07; full list of members (2 pages)
17 April 2007Full accounts made up to 31 December 2006 (16 pages)
17 April 2007Full accounts made up to 31 December 2006 (16 pages)
20 January 2007Return made up to 13/12/06; full list of members (7 pages)
20 January 2007Return made up to 13/12/06; full list of members (7 pages)
8 November 2006New secretary appointed (1 page)
8 November 2006New secretary appointed (1 page)
31 October 2006Full accounts made up to 31 December 2005 (18 pages)
31 October 2006Full accounts made up to 31 December 2005 (18 pages)
10 January 2006Return made up to 13/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 January 2006Return made up to 13/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
10 October 2005New secretary appointed (1 page)
10 October 2005New secretary appointed (1 page)
4 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 January 2005Registered office changed on 05/01/05 from: 5 twelvetrees business park twelvetrees crescent london E3 3JQ (1 page)
5 January 2005Registered office changed on 05/01/05 from: 5 twelvetrees business park twelvetrees crescent london E3 3JQ (1 page)
15 December 2004Return made up to 13/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/12/04
(7 pages)
15 December 2004Return made up to 13/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/12/04
(7 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
21 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 May 2004Particulars of mortgage/charge (9 pages)
29 May 2004Particulars of mortgage/charge (9 pages)
29 December 2003Return made up to 13/12/03; full list of members (7 pages)
29 December 2003Return made up to 13/12/03; full list of members (7 pages)
30 July 2003Full accounts made up to 31 December 2002 (19 pages)
30 July 2003Full accounts made up to 31 December 2002 (19 pages)
10 December 2002Return made up to 13/12/02; full list of members (7 pages)
10 December 2002Return made up to 13/12/02; full list of members (7 pages)
30 July 2002Full accounts made up to 31 December 2001 (16 pages)
30 July 2002Full accounts made up to 31 December 2001 (16 pages)
12 December 2001Return made up to 13/12/01; full list of members (6 pages)
12 December 2001Return made up to 13/12/01; full list of members (6 pages)
2 August 2001Full accounts made up to 31 December 2000 (24 pages)
2 August 2001Full accounts made up to 31 December 2000 (24 pages)
3 January 2001Return made up to 13/12/00; full list of members (6 pages)
3 January 2001Return made up to 13/12/00; full list of members (6 pages)
6 June 2000Full accounts made up to 31 December 1999 (19 pages)
6 June 2000Full accounts made up to 31 December 1999 (19 pages)
31 January 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1999Full accounts made up to 31 December 1998 (22 pages)
3 August 1999Full accounts made up to 31 December 1998 (22 pages)
14 January 1999Return made up to 13/12/98; no change of members (4 pages)
14 January 1999Return made up to 13/12/98; no change of members (4 pages)
29 July 1998Full accounts made up to 31 December 1997 (22 pages)
29 July 1998Full accounts made up to 31 December 1997 (22 pages)
22 July 1998New secretary appointed (2 pages)
22 July 1998Secretary resigned (1 page)
22 July 1998Secretary resigned (1 page)
22 July 1998New secretary appointed (2 pages)
27 January 1998Return made up to 13/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 January 1998Return made up to 13/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 July 1997Full accounts made up to 31 December 1996 (23 pages)
30 July 1997Full accounts made up to 31 December 1996 (23 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
21 April 1997Registered office changed on 21/04/97 from: 17 willow street london EC2A 4QH (1 page)
21 April 1997Registered office changed on 21/04/97 from: 17 willow street london EC2A 4QH (1 page)
14 January 1997Return made up to 13/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 January 1997Return made up to 13/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
9 December 1996Auditor's resignation (1 page)
9 December 1996Auditor's resignation (1 page)
4 August 1996Full accounts made up to 31 December 1995 (19 pages)
4 August 1996Full accounts made up to 31 December 1995 (19 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1996Return made up to 13/12/95; no change of members (4 pages)
17 January 1996Return made up to 13/12/95; no change of members (4 pages)
14 July 1995Full accounts made up to 31 December 1994 (16 pages)
14 July 1995Full accounts made up to 31 December 1994 (16 pages)
22 April 1995Particulars of mortgage/charge (4 pages)
22 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
19 February 1994Ad 20/12/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
19 February 1994Ad 20/12/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
13 December 1993Incorporation (18 pages)
13 December 1993Incorporation (18 pages)