Company NameVanco International Limited
DirectorsVictor Silkin and Bradley Peter Kneller
Company StatusActive
Company Number03006847
CategoryPrivate Limited Company
Incorporation Date6 January 1995(29 years, 3 months ago)
Previous NameFCB 1118 Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Victor Silkin
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(25 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 7 Fifth Floor (South)
Chiswick Park, 566 Chiswick High Road
London
W4 5YG
Director NameMr Bradley Peter Kneller
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(27 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleGlobal Network Operations
Country of ResidenceFrance
Correspondence AddressBuilding 7 Fifth Floor (South)
Chiswick Park
566 Chiswick High Road
London
W4 5YG
Director NameMr Edward Allen Timpany
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(1 month, 2 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 05 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeley House
Hazeley Heath
Hartley Wintney
Hampshire
RG27 8LT
Director NameAntony James Nester
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(1 month, 2 weeks after company formation)
Appointment Duration12 years (resigned 28 February 2007)
RoleBusiness Manager
Correspondence AddressMerrifield
9 Top Park
Gerrards Cross
Buckinghamshire
SL9 7PP
Director NameMr Simon John Hargreaves
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(1 month, 2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 01 February 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMoat Farm Barn Water Lane
Ford
Aylesbury
Buckinghamshire
HP17 8XD
Secretary NameSimon John Hargreaves
NationalityBritish
StatusResigned
Appointed20 February 1995(1 month, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 08 September 2005)
RoleChartered Accountant
Correspondence Address29a Nine Mile Ride
Finchampstead
Berkshire
RG40 4QD
Director NameDavid Perez
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(5 years after company formation)
Appointment Duration8 years, 3 months (resigned 10 May 2008)
RoleCompany Director
Correspondence Address353 River Street
Apt 529
Hoboken
New Jersey 07030
Foreign
Director NameMr Wayne Winston Churchill
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed25 March 2003(8 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaunton House
Freeland
Witney
Oxfordshire
OX28 8AQ
Secretary NameMr Stephen David Dyde
NationalityBritish
StatusResigned
Appointed08 September 2005(10 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House
Church Lane, Hailey
Witney
OX29 9UD
Director NameMr Peter Douglas Johnston
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(12 years, 8 months after company formation)
Appointment Duration11 months (resigned 31 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTanglewood Peters Lane
Whiteleaf
Bucks
Hp27 Olq
Director NameMr Mark James Thompson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 09 December 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sawmills Pink Lane
Charlton
Wiltshire
SN16 9DS
Director NameMr Harsh Malhotra
Date of BirthJune 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed09 December 2008(13 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressIdeal Apartments Society, Flat No.6 Gulmohar Road
Jvpd Scheme, Juhu
Mumbai
400 049
Director NameMr Michael Paul Sauer
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2009(14 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 25 August 2014)
RoleCompany Director
Correspondence Address45 East 89 Street
New York
Ny 10128
Director NameMr Anil Mahabir Prasad Gadodia
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed15 September 2010(15 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Alliance Close
Wembley
Middlesex
HA0 2NG
Director NameMr Pramod Garg
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed26 February 2013(18 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 January 2015)
RoleBusiness Controller
Country of ResidenceEngland
Correspondence AddressUnits 1-2 Great West Plaza Riverbank Way
Brentford
Middlesex
TW8 9RE
Secretary NameBolaji Moruf Taiwo
StatusResigned
Appointed13 March 2013(18 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 October 2018)
RoleCompany Director
Correspondence AddressSovereign Court 635 Sipson Road Sipson
West Drayton
Middlesex
UB7 0JE
Director NameMr Andrew Peter Goldie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(20 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign Court 635 Sipson Road Sipson
West Drayton
Middlesex
UB7 0JE
Director NameMr Dermot Lucey
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2020(25 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 November 2020)
RoleFinancial Controller
Country of ResidenceIreland
Correspondence AddressWorld Business Centre 2 Newall Road
Middlesex
TW6 2SF
Director NameLegist Directors Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Contact

Websiterelianceglobalcom.com

Location

Registered AddressBuilding 7 Fifth Floor (South)
Chiswick Park, 566 Chiswick High Road
London
W4 5YG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100m at £0.001Vanco Uk LTD
98.69%
Ordinary
1.3m at £0.001Vanco Uk LTD
1.31%
Deferred

Financials

Year2014
Turnover£3,621,095
Gross Profit£357,291
Net Worth£271,135
Cash£67,671
Current Liabilities£604,882

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 January 2024 (2 months, 3 weeks ago)
Next Return Due22 January 2025 (9 months, 4 weeks from now)

Charges

29 March 2023Delivered on: 31 March 2023
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: Nil.
Outstanding
24 April 2007Delivered on: 4 May 2007
Satisfied on: 26 February 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from any one or more of the principals to the chargee on any account whatsoever.
Particulars: Its credit balances. See the mortgage charge document for full details.
Fully Satisfied
24 April 2007Delivered on: 4 May 2007
Satisfied on: 26 February 2009
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee and Agent for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
10 November 2003Delivered on: 20 November 2003
Satisfied on: 28 September 2007
Persons entitled: Barclays Bank PLC as Security Trustee for the Lenders

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the lenders, or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: John busch house 277 london road islewor. 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. See the mortgage charge document for full details.
Fully Satisfied
30 June 2003Delivered on: 3 July 2003
Satisfied on: 26 February 2009
Persons entitled: Ibm United Kingdom Financial Services Limited

Classification: Master deed of assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sub leases (as defined in the master lease) entered into from time to time.
Fully Satisfied
30 June 2003Delivered on: 3 July 2003
Satisfied on: 26 February 2009
Persons entitled: Ibm United Kingdom Financial Services Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies held in the rental account in the name of the company at barclays bank PLC under no 20641766.
Fully Satisfied
16 October 1997Delivered on: 28 October 1997
Satisfied on: 28 September 2007
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

12 December 2023Full accounts made up to 31 March 2023 (17 pages)
19 April 2023Memorandum and Articles of Association (9 pages)
19 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 April 2023Memorandum and Articles of Association (9 pages)
31 March 2023Registration of charge 030068470007, created on 29 March 2023 (63 pages)
9 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
7 January 2023Full accounts made up to 31 March 2022 (19 pages)
10 June 2022Appointment of Mr. Bradley Peter Kneller as a director on 7 June 2022 (2 pages)
1 June 2022Registered office address changed from World Business Centre 2 Newall Road Middlesex TW6 2SF United Kingdom to Building 7 Fifth Floor (South), Chiswick Park, 566 Chiswick High Road, London W4 5YG on 1 June 2022 (1 page)
10 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
7 January 2022Full accounts made up to 31 March 2021 (19 pages)
17 April 2021Full accounts made up to 31 March 2020 (16 pages)
8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
8 December 2020Termination of appointment of Dermot Lucey as a director on 27 November 2020 (1 page)
8 December 2020Appointment of Mr. Victor Silkin as a director on 27 November 2020 (2 pages)
31 July 2020Termination of appointment of Andrew Peter Goldie as a director on 31 July 2020 (1 page)
31 July 2020Appointment of Mr. Dermot Lucey as a director on 31 July 2020 (2 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
6 January 2020Full accounts made up to 31 March 2019 (16 pages)
11 June 2019Registered office address changed from World Business Centre 2 Newall Road Middlesex TW6 2SF United Kingdom to World Business Centre 2 Newall Road Middlesex TW6 2SF on 11 June 2019 (1 page)
11 June 2019Registered office address changed from Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE United Kingdom to World Business Centre 2 Newall Road Middlesex TW6 2SF on 11 June 2019 (1 page)
8 January 2019Full accounts made up to 31 March 2018 (16 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
13 November 2018Termination of appointment of Bolaji Moruf Taiwo as a secretary on 19 October 2018 (1 page)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
5 January 2018Full accounts made up to 31 March 2017 (15 pages)
5 January 2018Full accounts made up to 31 March 2017 (15 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
9 January 2017Full accounts made up to 31 March 2016 (17 pages)
9 January 2017Full accounts made up to 31 March 2016 (17 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
11 August 2016Director's details changed for Mr Andrew Peter Goldie on 11 August 2016 (2 pages)
11 August 2016Secretary's details changed for Bolaji Moruf Taiwo on 11 August 2016 (1 page)
11 August 2016Director's details changed for Mr Andrew Peter Goldie on 11 August 2016 (2 pages)
11 August 2016Secretary's details changed for Bolaji Moruf Taiwo on 11 August 2016 (1 page)
17 May 2016Registered office address changed from Units 5 & 6 Great West Plaza Riverbank Way Brentford Middlesex England TW8 9RE to Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 17 May 2016 (1 page)
17 May 2016Registered office address changed from Units 5 & 6 Great West Plaza Riverbank Way Brentford Middlesex England TW8 9RE to Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 17 May 2016 (1 page)
9 January 2016Full accounts made up to 31 March 2015 (14 pages)
9 January 2016Full accounts made up to 31 March 2015 (14 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 101,325
(5 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 101,325
(5 pages)
8 January 2015Appointment of Mr Andrew Peter Goldie as a director on 8 January 2015 (2 pages)
8 January 2015Termination of appointment of Pramod Garg as a director on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Pramod Garg as a director on 8 January 2015 (1 page)
8 January 2015Appointment of Mr Andrew Peter Goldie as a director on 8 January 2015 (2 pages)
8 January 2015Appointment of Mr Andrew Peter Goldie as a director on 8 January 2015 (2 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 101,325
(5 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 101,325
(5 pages)
19 December 2014Full accounts made up to 31 March 2014 (13 pages)
19 December 2014Full accounts made up to 31 March 2014 (13 pages)
28 August 2014Termination of appointment of Michael Paul Sauer as a director on 25 August 2014 (1 page)
28 August 2014Termination of appointment of Michael Paul Sauer as a director on 25 August 2014 (1 page)
23 April 2014Registered office address changed from Units 1 & 2 Great West Plaza Riverbank Way Brentford Middlesex TW8 9RE on 23 April 2014 (1 page)
23 April 2014Registered office address changed from Units 1 & 2 Great West Plaza Riverbank Way Brentford Middlesex TW8 9RE on 23 April 2014 (1 page)
26 March 2014Section 519 (1 page)
26 March 2014Section 519 (1 page)
24 March 2014Aud res sect 519 (1 page)
24 March 2014Aud res sect 519 (1 page)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 101,325
(6 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 101,325
(6 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 101,325
(6 pages)
5 November 2013Full accounts made up to 31 March 2013 (16 pages)
5 November 2013Full accounts made up to 31 March 2013 (16 pages)
13 March 2013Appointment of Bolaji Moruf Taiwo as a secretary (2 pages)
13 March 2013Appointment of Bolaji Moruf Taiwo as a secretary (2 pages)
5 March 2013Termination of appointment of Anil Gadodia as a director (2 pages)
5 March 2013Termination of appointment of Anil Gadodia as a director (2 pages)
1 March 2013Appointment of Mr Pramod Garg as a director (3 pages)
1 March 2013Appointment of Mr Pramod Garg as a director (3 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
19 October 2012Full accounts made up to 31 March 2012 (16 pages)
19 October 2012Full accounts made up to 31 March 2012 (16 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
7 July 2011Full accounts made up to 31 March 2011 (15 pages)
7 July 2011Full accounts made up to 31 March 2011 (15 pages)
28 March 2011Termination of appointment of Stephen Dyde as a secretary (2 pages)
28 March 2011Termination of appointment of Stephen Dyde as a secretary (2 pages)
1 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (15 pages)
1 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (15 pages)
1 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (15 pages)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
6 October 2010Termination of appointment of Harsh Malhotra as a director (2 pages)
6 October 2010Termination of appointment of Harsh Malhotra as a director (2 pages)
1 October 2010Appointment of Anil Gadodia as a director (3 pages)
1 October 2010Appointment of Anil Gadodia as a director (3 pages)
16 June 2010Full accounts made up to 31 March 2009 (16 pages)
16 June 2010Full accounts made up to 31 March 2009 (16 pages)
21 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (15 pages)
21 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (15 pages)
21 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (15 pages)
25 February 2010Auditor's resignation (1 page)
25 February 2010Auditor's resignation (1 page)
28 August 2009Full accounts made up to 31 January 2008 (17 pages)
28 August 2009Full accounts made up to 31 January 2008 (17 pages)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 February 2009Director appointed mr michael paul sauer (2 pages)
10 February 2009Director appointed mr michael paul sauer (2 pages)
7 January 2009Return made up to 06/01/09; full list of members (3 pages)
7 January 2009Director's change of particulars / harsh malhotra / 09/12/2008 (2 pages)
7 January 2009Director's change of particulars / harsh malhotra / 09/12/2008 (2 pages)
7 January 2009Return made up to 06/01/09; full list of members (3 pages)
12 December 2008Director appointed harsh malhotra (2 pages)
12 December 2008Director appointed harsh malhotra (2 pages)
12 December 2008Appointment terminated director mark thompson (1 page)
12 December 2008Appointment terminated director mark thompson (1 page)
31 July 2008Appointment terminated director peter johnston (1 page)
31 July 2008Appointment terminated director wayne churchill (1 page)
31 July 2008Appointment terminated director peter johnston (1 page)
31 July 2008Appointment terminated director wayne churchill (1 page)
20 June 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
20 June 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
12 June 2008Auditor's resignation (2 pages)
12 June 2008Auditor's resignation (2 pages)
30 May 2008Appointment terminated director david perez (1 page)
30 May 2008Appointment terminated director david perez (1 page)
19 May 2008Appointment terminated director edward timpany (1 page)
19 May 2008Appointment terminated director edward timpany (1 page)
28 February 2008Appointment terminated director simon hargreaves (1 page)
28 February 2008Appointment terminated director simon hargreaves (1 page)
13 February 2008Full accounts made up to 31 January 2007 (16 pages)
13 February 2008Full accounts made up to 31 January 2007 (16 pages)
4 February 2008Return made up to 06/01/08; full list of members (8 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Return made up to 06/01/08; full list of members (8 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
23 December 2007New director appointed (3 pages)
23 December 2007New director appointed (3 pages)
15 October 2007Registered office changed on 15/10/07 from: john busch house 277 london road isleworth middlesex TW7 5AX (1 page)
15 October 2007Registered office changed on 15/10/07 from: john busch house 277 london road isleworth middlesex TW7 5AX (1 page)
28 September 2007Declaration of satisfaction of mortgage/charge (1 page)
28 September 2007Declaration of satisfaction of mortgage/charge (1 page)
28 September 2007Declaration of satisfaction of mortgage/charge (1 page)
28 September 2007Declaration of satisfaction of mortgage/charge (1 page)
23 September 2007New director appointed (5 pages)
23 September 2007New director appointed (5 pages)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 23/04/07
(2 pages)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 23/04/07
(2 pages)
4 May 2007Particulars of mortgage/charge (8 pages)
4 May 2007Particulars of mortgage/charge (8 pages)
4 May 2007Particulars of mortgage/charge (43 pages)
4 May 2007Particulars of mortgage/charge (43 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
20 January 2007Return made up to 06/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2007Return made up to 06/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2006Full accounts made up to 31 January 2006 (16 pages)
5 December 2006Full accounts made up to 31 January 2006 (16 pages)
17 January 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 December 2005Full accounts made up to 31 January 2005 (16 pages)
1 December 2005Full accounts made up to 31 January 2005 (16 pages)
18 October 2005New secretary appointed (2 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005New secretary appointed (2 pages)
18 October 2005Secretary resigned (1 page)
11 January 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2004Full accounts made up to 31 January 2004 (17 pages)
29 November 2004Full accounts made up to 31 January 2004 (17 pages)
25 January 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 November 2003Particulars of mortgage/charge (7 pages)
20 November 2003Particulars of mortgage/charge (7 pages)
9 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2003Full accounts made up to 31 January 2003 (15 pages)
12 August 2003Full accounts made up to 31 January 2003 (15 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
9 February 2003Return made up to 06/01/03; full list of members (11 pages)
9 February 2003Return made up to 06/01/03; full list of members (11 pages)
9 October 2002Full accounts made up to 31 January 2002 (17 pages)
9 October 2002Full accounts made up to 31 January 2002 (17 pages)
22 March 2002Return made up to 06/01/02; full list of members (10 pages)
22 March 2002Return made up to 06/01/02; full list of members (10 pages)
24 September 2001£ ic 101650/99200 31/07/01 £ sr [email protected]=2450 (1 page)
24 September 2001£ ic 101650/99200 31/07/01 £ sr [email protected]=2450 (1 page)
10 September 2001Secretary's particulars changed;director's particulars changed (1 page)
10 September 2001Secretary's particulars changed;director's particulars changed (1 page)
30 August 2001Secretary's particulars changed;director's particulars changed (1 page)
30 August 2001Secretary's particulars changed;director's particulars changed (1 page)
30 May 2001Full accounts made up to 31 January 2001 (19 pages)
30 May 2001Full accounts made up to 31 January 2001 (19 pages)
23 February 2001Return made up to 31/12/00; full list of members (10 pages)
23 February 2001Return made up to 31/12/00; full list of members (10 pages)
22 November 2000Ad 01/11/00--------- £ si [email protected]=250 £ ic 101759/102009 (2 pages)
22 November 2000Ad 01/11/00--------- £ si [email protected]=250 £ ic 101759/102009 (2 pages)
5 October 2000£ ic 102559/101759 16/03/00 £ sr [email protected]=800 (1 page)
5 October 2000£ ic 103309/102559 28/01/00 £ sr [email protected]=750 (1 page)
5 October 2000£ ic 103309/102559 28/01/00 £ sr [email protected]=750 (1 page)
5 October 2000£ ic 102559/101759 16/03/00 £ sr [email protected]=800 (1 page)
27 September 2000Ad 13/09/00--------- £ si [email protected]=2000 £ ic 101309/103309 (2 pages)
27 September 2000Ad 13/09/00--------- £ si [email protected]=2000 £ ic 101309/103309 (2 pages)
21 August 2000Ad 01/08/00--------- £ si [email protected]=250 £ ic 101059/101309 (2 pages)
21 August 2000Ad 01/08/00--------- £ si [email protected]=250 £ ic 101059/101309 (2 pages)
6 June 2000Full accounts made up to 31 January 2000 (19 pages)
6 June 2000Full accounts made up to 31 January 2000 (19 pages)
8 March 2000Ad 01/02/00--------- £ si [email protected]=4750 £ ic 95559/100309 (2 pages)
8 March 2000Ad 30/12/99--------- £ si [email protected] (2 pages)
8 March 2000Ad 01/02/00--------- £ si [email protected]=4750 £ ic 95559/100309 (2 pages)
8 March 2000Ad 30/12/99--------- £ si [email protected] (2 pages)
7 March 2000Return made up to 06/01/00; change of members (11 pages)
7 March 2000Return made up to 06/01/00; change of members (11 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
22 November 1999£ ic 98059/95559 31/10/99 £ sr [email protected]=2500 (1 page)
22 November 1999£ ic 98059/95559 31/10/99 £ sr [email protected]=2500 (1 page)
16 November 1999£ ic 105559/98059 31/10/99 £ sr [email protected]=7500 (1 page)
16 November 1999£ ic 105559/98059 31/10/99 £ sr [email protected]=7500 (1 page)
11 October 1999Ad 31/08/99--------- £ si [email protected]=4170 £ ic 101389/105559 (7 pages)
11 October 1999Ad 31/08/99--------- £ si [email protected]=4170 £ ic 101389/105559 (7 pages)
8 October 1999Ad 30/09/99--------- £ si [email protected]=25 £ ic 101364/101389 (2 pages)
8 October 1999Ad 30/09/99--------- £ si [email protected]=25 £ ic 101364/101389 (2 pages)
8 July 1999Full accounts made up to 31 January 1999 (18 pages)
8 July 1999Full accounts made up to 31 January 1999 (18 pages)
4 May 1999Ad 29/03/99--------- £ si [email protected]=154 £ ic 100835/100989 (2 pages)
4 May 1999S-div 29/03/99 (1 page)
4 May 1999S-div 29/03/99 (1 page)
4 May 1999Ad 29/03/99--------- £ si [email protected]=375 £ ic 100989/101364 (2 pages)
4 May 1999Ad 29/03/99--------- £ si [email protected]=154 £ ic 100835/100989 (2 pages)
4 May 1999Ad 29/03/99--------- £ si [email protected]=835 £ ic 100000/100835 (2 pages)
4 May 1999£ nc 100000/125000 29/03/99 (1 page)
4 May 1999£ nc 100000/125000 29/03/99 (1 page)
4 May 1999Ad 29/03/99--------- £ si [email protected]=835 £ ic 100000/100835 (2 pages)
4 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
4 May 1999Ad 29/03/99--------- £ si [email protected]=375 £ ic 100989/101364 (2 pages)
4 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
13 January 1999Return made up to 06/01/99; no change of members (4 pages)
13 January 1999Return made up to 06/01/99; no change of members (4 pages)
6 July 1998Full accounts made up to 31 January 1998 (18 pages)
6 July 1998Full accounts made up to 31 January 1998 (18 pages)
17 April 1998Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
17 April 1998Memorandum and Articles of Association (9 pages)
17 April 1998Declaration of assistance for shares acquisition (6 pages)
17 April 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
17 April 1998Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
17 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
17 April 1998Declaration of assistance for shares acquisition (6 pages)
17 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
17 April 1998Memorandum and Articles of Association (9 pages)
16 January 1998Return made up to 06/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 1998Return made up to 06/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1997Particulars of mortgage/charge (3 pages)
28 October 1997Particulars of mortgage/charge (3 pages)
22 April 1997Full accounts made up to 31 January 1997 (18 pages)
22 April 1997Full accounts made up to 31 January 1997 (18 pages)
3 February 1997Return made up to 06/01/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 1997Return made up to 06/01/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 1996£ nc 100/100000 22/11/96 (1 page)
29 November 1996Ad 22/11/96--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
29 November 1996£ nc 100/100000 22/11/96 (1 page)
29 November 1996Ad 22/11/96--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
22 August 1996Full accounts made up to 31 January 1996 (14 pages)
22 August 1996Full accounts made up to 31 January 1996 (14 pages)
12 January 1996Return made up to 06/01/96; full list of members (7 pages)
12 January 1996Return made up to 06/01/96; full list of members (7 pages)
11 August 1995Registered office changed on 11/08/95 from: radley house 67/69,st johns road isleworth middlesex TW7 6NA (1 page)
11 August 1995Registered office changed on 11/08/95 from: radley house 67/69,st johns road isleworth middlesex TW7 6NA (1 page)
1 March 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
1 March 1995Memorandum and Articles of Association (16 pages)
1 March 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(3 pages)
1 March 1995Memorandum and Articles of Association (16 pages)
1 March 1995Memorandum and Articles of Association (16 pages)
1 March 1995Memorandum and Articles of Association (16 pages)
28 February 1995Memorandum and Articles of Association (8 pages)
28 February 1995Memorandum and Articles of Association (8 pages)
28 February 1995Accounting reference date notified as 31/01 (1 page)
28 February 1995Registered office changed on 28/02/95 from: 4 john carpenter street london EC4Y 0NH (1 page)
27 February 1995Company name changed fcb 1118 LIMITED\certificate issued on 28/02/95 (2 pages)
27 February 1995Company name changed fcb 1118 LIMITED\certificate issued on 28/02/95 (2 pages)
22 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 January 1995Incorporation (22 pages)
6 January 1995Incorporation (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)