Company NameMaviga Limited
DirectorsJade Louise Moore and Natasha Asherina Christiansen
Company StatusActive
Company Number02953255
CategoryPrivate Limited Company
Incorporation Date27 July 1994(29 years, 9 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Directors

Director NameMs Jade Louise Moore
Date of BirthJuly 1974 (Born 49 years ago)
NationalityDanish
StatusCurrent
Appointed14 July 2022(27 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address3 London Bridge Street
London
SE1 9SG
Director NameMs Natasha Asherina Christiansen
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(27 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address3 London Bridge Street
London
SE1 9SG
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed27 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr William George Dalton Thrupp
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(2 weeks, 5 days after company formation)
Appointment Duration14 years, 11 months (resigned 07 July 2009)
RoleCompany Director
Correspondence AddressBodsham Lodge Cottage
Bodsham Elmsted
Ashford
Kent
TN25 5JZ
Director NameMr Edward Henry Marcus Coles
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(2 weeks, 5 days after company formation)
Appointment Duration25 years, 1 month (resigned 03 October 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Secretary NamePhilipa Jones
NationalityBritish
StatusResigned
Appointed15 August 1994(2 weeks, 5 days after company formation)
Appointment Duration10 years, 1 month (resigned 01 October 2004)
RoleCompany Director
Correspondence Address6 Richborough Way
Kingsnorth
Ashford
Kent
TN23 3RP
Secretary NameEmma Louise Chambers
NationalityBritish
StatusResigned
Appointed01 January 2004(9 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 September 2006)
RoleShipping Manager
Correspondence Address25 Lavender Close
Bromley
Kent
BR2 9TG
Secretary NameAndrew James Cooke
NationalityBritish
StatusResigned
Appointed22 September 2006(12 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 January 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWrinsted Lodge Doddington
Sittingbourne
Kent
ME9 0EA
Director NameMr Andrew James Cooke
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(14 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 April 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWrinsted Lodge Doddington
Sittingbourne
Kent
ME9 0EA
Director NameMr Cornelis Johannes Kempenaar
Date of BirthAugust 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed17 September 2013(19 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 03 January 2017)
RoleNon Executive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address80 Mount Ephraim
Tunbridge Wells
Kent
TN4 8BS
Secretary NameAndrew James Cooke
NationalityBritish
StatusResigned
Appointed22 December 2014(20 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 April 2015)
RoleCompany Director
Correspondence AddressWrinsted Lodge Doddington
Sittingbourne
Kent
ME9 0EA
Director NameMr Michael Richard Quann
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 2015(20 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 July 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 London Bridge Street
London
SE1 9SG
Director NameMr Christian Joseph Marie Lude
Date of BirthJuly 1954 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed08 June 2015(20 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceGeneva, Switzerland
Correspondence Address3 London Bridge Street
London
SE1 9SG
Secretary NameMr Andrew James Cooke
StatusResigned
Appointed08 June 2015(20 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 January 2017)
RoleCompany Director
Correspondence AddressThe Granary 1 Downs Court
Yalding Hill Yalding
Maidstone
Kent
ME18 6AL
Director NameMr Jan Kees Van Der Wild
Date of BirthMarch 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed03 January 2017(22 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 December 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address3 London Bridge Street
London
SE1 9SG
Director NameMr Keith Fleming
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(22 years, 5 months after company formation)
Appointment Duration2 years (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 London Bridge Street
London
SE1 9SG
Director NameMr Gideon French
Date of BirthApril 1979 (Born 45 years ago)
NationalitySouth African
StatusResigned
Appointed03 January 2017(22 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceSouth African
Correspondence Address3 London Bridge Street
London
SE1 9SG
Director NameMr Dennis Harry Trzeciak
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2017(22 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 London Bridge Street
London
SE1 9SG
Director NameMr Paul Parness
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(22 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 London Bridge Street
London
SE1 9SG
Secretary NameMr Richard Askew
StatusResigned
Appointed03 January 2017(22 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 October 2022)
RoleCompany Director
Correspondence Address3 London Bridge Street
London
SE1 9SG
Director NameMr Ian Falshaw
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican,British
StatusResigned
Appointed03 October 2019(25 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 July 2022)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address3 London Bridge Street
London
SE1 9SG
Director NameMr Gijsbert Arie Van Der Spek
Date of BirthApril 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed03 October 2019(25 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 July 2022)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address3 London Bridge Street
London
SE1 9SG
Secretary NameAXIO Capital Solutions Limited (Corporation)
StatusResigned
Appointed15 April 2015(20 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 June 2015)
Correspondence AddressAxio House Robin Place
St. Helier
JE2 4LT

Contact

Websitemaviga.com

Location

Registered Address3 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

950 at $100Christian Lude
9.01%
Ordinary
5.9k at $100Edward Henry Marcus Coles
56.14%
Ordinary
397 at $100Clive Willett
3.77%
Ordinary
2.5k at $100Michael Richard Quann
23.71%
Ordinary
315 at $100Tom Gao
2.99%
Ordinary
250 at $100Don Driscoll
2.37%
Ordinary
125 at $100Emma Louise Chambers
1.19%
Ordinary
61 at $100Anurag Bhargava
0.58%
Ordinary
25 at $100Andrew James Cooke
0.24%
Ordinary

Financials

Year2014
Turnover£187,514,560
Gross Profit£14,454,333
Net Worth£25,611,237
Cash£3,301,458
Current Liabilities£18,445,504

Accounts

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

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Charges

31 March 2022Delivered on: 4 April 2022
Persons entitled: Cooperatieve Rabobank U.A.

Classification: A registered charge
Particulars: N/A.
Outstanding
11 September 2020Delivered on: 21 September 2020
Persons entitled: Coöperatieve Rabobank U.A.

Classification: A registered charge
Particulars: N/A.
Outstanding
11 September 2020Delivered on: 18 September 2020
Persons entitled: Coöperatieve Rabobank U.A.

Classification: A registered charge
Particulars: N/A.
Outstanding
10 April 2013Delivered on: 16 April 2013
Persons entitled: Barclays Bank PLC, Dubai Branch

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 January 2013Delivered on: 6 February 2013
Persons entitled: Barclays Bank PLC, as Direct Representative for the Secured Parties

Classification: Share pledge agreement
Secured details: All monies due or to become due from the debtors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first ranking pledge over the pledged shares and all future shares free of any security or any other encumbrance. The pledged shares meaning all shares in maviga sa including 1,000 registered shares including all related rights see image for full details.
Outstanding
28 January 2013Delivered on: 5 February 2013
Persons entitled: Barclays Bank PLC

Classification: Share pledge agreement
Secured details: All monies due or to become due from any debtor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged capital stock, additional capital stock, additional interests and proceeds see image for full details.
Outstanding
28 January 2013Delivered on: 5 February 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the debtors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 June 2003Delivered on: 11 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1-6 downs court yalding hill maidstone kent.
Outstanding
15 November 1994Delivered on: 22 November 1994
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. See the mortgage charge document for full details.
Outstanding

Filing History

18 December 2017Termination of appointment of Jan Kees Van Der Wild as a director on 18 December 2017 (1 page)
17 August 2017Cessation of Edward Henry Marcus Coles as a person with significant control on 3 January 2017 (1 page)
17 August 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
17 August 2017Notification of E D & F Man Holdings Limited as a person with significant control on 6 April 2016 (1 page)
16 June 2017Termination of appointment of Andrew James Cooke as a director on 18 April 2017 (1 page)
23 March 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
23 March 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 January 2017Satisfaction of charge 5 in full (1 page)
11 January 2017Satisfaction of charge 029532550006 in full (1 page)
11 January 2017Satisfaction of charge 1 in full (2 pages)
11 January 2017Satisfaction of charge 4 in full (1 page)
11 January 2017Satisfaction of charge 2 in full (1 page)
11 January 2017Satisfaction of charge 3 in full (1 page)
10 January 2017Appointment of Mr Gideon French as a director on 3 January 2017 (2 pages)
10 January 2017Appointment of Mr Dennis Harry Trzeciak as a director on 3 January 2017 (2 pages)
9 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 January 2017Appointment of Mr Jan Kees Van Der Wild as a director on 3 January 2017 (2 pages)
9 January 2017Appointment of Mr Keith Fleming as a director on 3 January 2017 (2 pages)
9 January 2017Appointment of Mr Paul Parness as a director on 3 January 2017 (2 pages)
6 January 2017Termination of appointment of Cornelis Johannes Kempenaar as a director on 3 January 2017 (1 page)
6 January 2017Termination of appointment of Andrew James Cooke as a secretary on 3 January 2017 (1 page)
6 January 2017Registered office address changed from The Granary 1 Downs Court Yalding Hill Yalding Maidstone Kent ME18 6AL to 3 London Bridge Street London SE1 9SG on 6 January 2017 (1 page)
6 January 2017Current accounting period extended from 31 May 2017 to 30 September 2017 (1 page)
6 January 2017Appointment of Mr Richard Askew as a secretary on 3 January 2017 (2 pages)
15 August 2016Group of companies' accounts made up to 31 May 2016 (29 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
19 August 2015Group of companies' accounts made up to 31 May 2015 (30 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • USD 1,053,800
(7 pages)
12 June 2015Appointment of Mr Christian Joseph Marie Lude as a director on 8 June 2015 (2 pages)
12 June 2015Appointment of Mr Michael Richard Quann as a director on 8 June 2015 (2 pages)
12 June 2015Appointment of Mr Christian Joseph Marie Lude as a director on 8 June 2015 (2 pages)
12 June 2015Appointment of Mr Michael Richard Quann as a director on 8 June 2015 (2 pages)
11 June 2015Termination of appointment of Axio Capital Solutions Limited as a secretary on 8 June 2015 (1 page)
11 June 2015Appointment of Mr Andrew James Cooke as a secretary on 8 June 2015 (2 pages)
11 June 2015Termination of appointment of Axio Capital Solutions Limited as a secretary on 8 June 2015 (1 page)
11 June 2015Appointment of Mr Andrew James Cooke as a secretary on 8 June 2015 (2 pages)
20 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
17 April 2015Termination of appointment of Christian Joseph Marie Lude as a director on 15 April 2015 (1 page)
17 April 2015Appointment of Axio Capital Solutions Limited as a secretary on 15 April 2015 (2 pages)
17 April 2015Termination of appointment of Andrew James Cooke as a secretary on 15 April 2015 (1 page)
17 April 2015Termination of appointment of Michael Richard Quann as a director on 15 April 2015 (1 page)
5 January 2015Director's details changed for Mr Cornelis Johannes Kempenaar on 16 December 2014 (2 pages)
5 January 2015Termination of appointment of Andrew James Cooke as a secretary on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Andrew James Cooke as a secretary on 5 January 2015 (1 page)
5 January 2015Director's details changed for Mr Edward Henry Marcus Coles on 16 December 2014 (2 pages)
22 December 2014Change of name notice (2 pages)
22 December 2014Re-registration from a private company to a public company including appointment of secretary(s)
  • CERT7 ‐ Certificate of change of name and re-registration from Private to Public Limited Company
  • AUDS ‐ Auditor's statement
  • AUDR ‐ Auditor's report
  • BS ‐ Balance Sheet
  • MAR ‐ Re-registration of Memorandum and Articles
(1 page)
22 December 2014Re-registration from a private company to a public company including appointment of secretary(s)
  • CERT7 ‐ Certificate of change of name and re-registration from Private to Public Limited Company
  • AUDS ‐ Auditor's statement
  • AUDR ‐ Auditor's report
  • BS ‐ Balance Sheet
  • MAR ‐ Re-registration of Memorandum and Articles
(5 pages)
22 December 2014Company name changed maviga international (holdings) LIMITED\certificate issued on 22/12/14
  • RES15 ‐ Change company name resolution on 2014-12-19
(3 pages)
22 December 2014Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(3 pages)
20 August 2014Group of companies' accounts made up to 31 May 2014 (29 pages)
28 July 2014Director's details changed for Mr Andrew James Cooke on 26 November 2013 (2 pages)
28 July 2014Director's details changed for Michael Richard Quann on 1 June 2013 (2 pages)
28 July 2014Director's details changed for Andrew James Cooke on 26 November 2013 (2 pages)
28 July 2014Secretary's details changed for Andrew James Cooke on 26 November 2013 (1 page)
28 July 2014Director's details changed for Michael Richard Quann on 1 June 2013 (2 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • USD 1,053,800
(9 pages)
7 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • USD 1,046,300
(3 pages)
7 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • USD 1,046,300
(3 pages)
10 October 2013Appointment of Mr Cornelis Johannes Kempenaar as a director (2 pages)
16 September 2013Statement of capital following an allotment of shares on 16 September 2013
  • USD 1,046,300
(3 pages)
27 August 2013Group of companies' accounts made up to 31 May 2013 (26 pages)
1 August 2013Annual return made up to 27 July 2013 with a full list of shareholders (8 pages)
16 April 2013Registration of charge 029532550006 (18 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(9 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 5 (14 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 4 (14 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 3 (17 pages)
22 January 2013Resolutions
  • RES13 ‐ Company business 15/01/2013
(9 pages)
9 January 2013Statement of capital following an allotment of shares on 12 December 2012
  • USD 1,035,200
(3 pages)
16 August 2012Group of companies' accounts made up to 31 May 2012 (26 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (8 pages)
24 October 2011Statement of capital following an allotment of shares on 21 October 2011
  • USD 1,030,200
(3 pages)
16 August 2011Group of companies' accounts made up to 31 May 2011 (26 pages)
4 August 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 25/01/2011
(6 pages)
2 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (8 pages)
3 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • USD 1,020,200
  • ANNOTATION A second filed SH01 was registered on 04/08/2011
(4 pages)
26 November 2010Statement of capital following an allotment of shares on 18 November 2010
  • USD 1,020,200
(4 pages)
25 August 2010Group of companies' accounts made up to 31 May 2010 (25 pages)
5 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (8 pages)
5 August 2010Director's details changed for Michael Richard Quann on 27 July 2010 (2 pages)
5 August 2010Director's details changed for Christian Joseph Marie Lude on 27 July 2010 (2 pages)
14 June 2010Cancellation of shares. Statement of capital on 14 June 2010
  • USD 1,015,200
(5 pages)
14 June 2010Purchase of own shares. (3 pages)
4 January 2010Resolutions
  • RES13 ‐ Share agreement 11/12/2009
(1 page)
7 December 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
30 November 2009Purchase of own shares. (3 pages)
30 November 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
18 November 2009Cancellation of shares. Statement of capital on 18 November 2009
  • USD 1,136,800
(6 pages)
16 October 2009Group of companies' accounts made up to 31 May 2009 (25 pages)
5 August 2009Return made up to 27/07/09; full list of members (6 pages)
9 July 2009Director appointed andrew james cooke (1 page)
8 July 2009Appointment terminated director william thrupp (1 page)
10 June 2009Usd ic 1172700/1105000\28/05/09\usd sr 677@100=67700\ (2 pages)
8 October 2008Ad 29/09/08\usd si 57@100=5700\usd ic 1167000/1172700\ (2 pages)
8 October 2008Ad 29/09/08\usd si 250@100=25000\usd ic 1142000/1167000\ (2 pages)
11 September 2008Group of companies' accounts made up to 31 May 2008 (25 pages)
4 September 2008Ad 29/08/08\usd si 250@100=25000\usd ic 1142000/1167000\ (2 pages)
4 September 2008Ad 29/08/08\usd si 68@100=6800\usd ic 1167000/1173800\ (2 pages)
2 September 2008Return made up to 27/07/08; full list of members (6 pages)
28 August 2008Ad 28/01/08\usd si 13@100=1300\usd ic 1142000/1143300\ (2 pages)
31 July 2008Secretary's change of particulars / andrew cooke / 29/07/2008 (1 page)
17 May 2008Company name changed maviga LIMITED\certificate issued on 20/05/08 (2 pages)
14 February 2008Ad 31/01/08--------- us$ si 13@100=1300 us$ ic 1135600/1136900 (1 page)
13 September 2007Ad 28/08/07--------- £ si 51@1=51 £ ic 0/51 (2 pages)
7 September 2007Group of companies' accounts made up to 31 May 2007 (25 pages)
3 August 2007Return made up to 27/07/07; full list of members (5 pages)
18 April 2007Ad 28/10/05--------- us$ si 250@100 (2 pages)
18 April 2007Ad 31/08/04--------- us$ si 283@100 (2 pages)
18 April 2007Ad 30/09/04--------- us$ si 61@100 (2 pages)
18 April 2007Ad 24/06/05--------- us$ si 602@100 (2 pages)
18 April 2007Ad 14/06/05--------- us$ si 150@100 (2 pages)
11 April 2007Ad 30/01/07--------- us$ si 31@100=3100 us$ ic 1153500/1156600 (2 pages)
11 April 2007Ad 21/09/06--------- us$ si 31@100=3100 us$ ic 1150400/1153500 (2 pages)
23 November 2006Us$ ic 1184400/1150400 26/10/06 us$ sr 340@100=34000 (2 pages)
13 October 2006New secretary appointed (2 pages)
13 October 2006Secretary resigned (1 page)
6 September 2006Group of companies' accounts made up to 31 May 2006 (23 pages)
29 August 2006Return made up to 27/07/06; change of members (8 pages)
10 November 2005Ad 28/10/05--------- us$ si 250@184=46000 us$ ic 1138400/1184400 (2 pages)
24 August 2005Return made up to 27/07/05; change of members (8 pages)
24 August 2005Group of companies' accounts made up to 31 May 2005 (23 pages)
10 May 2005Us$ ic 1046600/1028800 23/02/05 us$ sr 178@100=17800 (2 pages)
10 May 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 October 2004New secretary appointed (2 pages)
7 October 2004Secretary resigned (1 page)
30 September 2004Group of companies' accounts made up to 31 May 2004 (22 pages)
18 August 2004Return made up to 27/07/04; full list of members (9 pages)
12 May 2004Ad 01/03/04--------- us$ si 1239@100=123900 us$ ic 838600/962500 (3 pages)
12 May 2004Particulars of contract relating to shares (4 pages)
20 February 2004Group of companies' accounts made up to 31 May 2003 (20 pages)
14 November 2003Secretary's particulars changed (1 page)
5 August 2003Return made up to 27/07/03; full list of members (9 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
21 February 2003Group of companies' accounts made up to 31 May 2002 (18 pages)
27 August 2002Return made up to 27/07/02; full list of members (9 pages)
24 October 2001Secretary's particulars changed (1 page)
6 August 2001Return made up to 27/07/01; change of members (6 pages)
6 August 2001Group of companies' accounts made up to 31 May 2001 (19 pages)
4 October 2000Return made up to 27/07/00; full list of members (7 pages)
28 July 2000Full group accounts made up to 31 May 2000 (19 pages)
29 February 2000Full group accounts made up to 31 May 1999 (19 pages)
31 August 1999Return made up to 27/07/99; full list of members (5 pages)
12 February 1999New director appointed (2 pages)
4 February 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 October 1998Full group accounts made up to 31 May 1998 (18 pages)
3 September 1998Return made up to 27/07/98; no change of members (4 pages)
23 June 1998Registered office changed on 23/06/98 from: 10 palace avenue maidstone kent ME15 6NF (1 page)
11 January 1998Full group accounts made up to 31 May 1997 (18 pages)
28 July 1997Return made up to 27/07/97; full list of members (5 pages)
26 January 1997Nc inc already adjusted 23/01/97 (1 page)
26 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 August 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 August 1996Full group accounts made up to 31 May 1996 (18 pages)
12 June 1996Return made up to 27/07/95; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(3 pages)
31 August 1995Return made up to 27/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
31 August 1995New director appointed (2 pages)
3 July 1995Full accounts made up to 31 May 1995 (13 pages)
23 November 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 November 1994Particulars of mortgage/charge (3 pages)
4 November 1994Memorandum and Articles of Association (9 pages)
6 October 1994Memorandum and Articles of Association (11 pages)
22 September 1994Company name changed\certificate issued on 22/09/94 (2 pages)
12 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 September 1994Company name changed\certificate issued on 01/09/94 (2 pages)
27 July 1994Incorporation (15 pages)