Company NameNector U.K. Limited
DirectorsAzizur Rahman and Habibur Rahman
Company StatusActive
Company Number03007924
CategoryPrivate Limited Company
Incorporation Date10 January 1995(29 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Habibur Rahman
NationalityBritish
StatusCurrent
Appointed05 June 2005(10 years, 4 months after company formation)
Appointment Duration18 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address159 Havering Gardens
Chadwell Heath
Essex
RM6 5AL
Director NameMr Azizur Rahman
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2012(17 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleDriving Instuctor
Country of ResidenceEngland
Correspondence Address23 Bergholt Avenue
Ilford
Essex
IG4 5NE
Director NameMr Habibur Rahman
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2012(17 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleFinance Officer
Country of ResidenceUnited Kingdom
Correspondence Address159 Havering Gardens
Romford
Essex
RM6 5AL
Director NameNuruz Zaman
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(same day as company formation)
RoleChef
Correspondence Address75 Sandall House
Daling Way
London
E3 5NB
Director NameAbdul Samid
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(same day as company formation)
RoleWaiter
Country of ResidenceUnited Kingdom
Correspondence Address22 Austin Street
London
E2 7NB
Director NameAzizur Rahman
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(same day as company formation)
RoleShop Owner
Correspondence Address6 Sleaford House
Fern Street
London
E3 3PY
Director NameMohammed Abdul Mannan
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(same day as company formation)
RoleChef
Correspondence Address9 Penang House
Prusom Street
London
E1W 3RF
Director NameRahman Ataur
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBangladeshi
StatusResigned
Appointed10 January 1995(same day as company formation)
RoleMachinist
Correspondence Address73 Frith Road
London
E11 4EX
Director NameRahmat Ali
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBangladesh
StatusResigned
Appointed10 January 1995(same day as company formation)
RoleMachinist
Correspondence Address16 Penang House
Prusom Street
London
E1
Director NameAzmal Ali
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBangladesh
StatusResigned
Appointed10 January 1995(same day as company formation)
RoleChef
Correspondence Address47 Padstow House
Three Colt Street
London
E14 8AJ
Secretary NameMr Mizanur Rahman
NationalityBritish
StatusResigned
Appointed10 January 1995(same day as company formation)
RolePilot
Country of ResidenceUnited Kingdom
Correspondence Address167 Lichfield Road
Dagenham
RM8 2BA
Secretary NameHabibur Rahman
NationalityBangladeshi
StatusResigned
Appointed09 November 1998(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 2000)
RoleCompany Director
Correspondence Address40 Butler House
Wallwood Street
London
E14 7AB
Director NameMohammed Abdul Mannan
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(5 years after company formation)
Appointment Duration13 years, 10 months (resigned 20 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address193 Havering Gardens
Romford
RM6 5AR
Director NameMr Mohammad Nuruzzaman
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2005(10 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Florence Street
Canning Town
E16 4JS
Director NameAtaur Rahman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBangladeshi
StatusResigned
Appointed07 June 2012(17 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Fanshawe Crescent
Dagenham
Essex
RM9 5DJ
Director NameAzmal Ali
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(17 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Neville Road
London
E7 9QS
Director NameMr Mizanur Rahman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(17 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Lichfield Road
Dagenham
Essex
RM8 2BA

Location

Registered Address159 Havering Gardens
Chadwell Heath
Essex
RM6 5AL
RegionLondon
ConstituencyIlford South
CountyGreater London
WardChadwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£112,230
Cash£15,107
Current Liabilities£90,253

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

7 November 2018Delivered on: 12 November 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 25 cranbourne road, london E15 2DB.
Outstanding
26 June 2014Delivered on: 11 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 128 barking road canning town london.
Outstanding
18 June 2014Delivered on: 23 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 December 2008Delivered on: 19 December 2008
Persons entitled: Barclays 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: F/H 25 cranbourne road stratford london t/no EGL73203.
Outstanding
22 September 2008Delivered on: 4 October 2008
Persons entitled: Barclays Bank PLC

Classification: Buy to let mortgage deed
Secured details: £179,845.00 due or to become due from the company to the chargee.
Particulars: 25 cranbourne rd stratford london.
Outstanding
31 March 2023Delivered on: 21 April 2023
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: The freehold land being 124 mansel road, birmingham B10 9NJ.
Outstanding
16 August 2019Delivered on: 20 August 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 128 barking road, canning town, london, E16 1EN (title number: EGL177704).
Outstanding
16 August 2019Delivered on: 20 August 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 1. the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges:. 1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 1.2 all future freehold and leasehold property together with all buildings and fixtures thereon; and. 1.3 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company.
Outstanding
18 November 2008Delivered on: 21 November 2008
Satisfied on: 3 July 2014
Persons entitled: Barclays 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: 128 barking road, london.
Fully Satisfied
29 October 2008Delivered on: 31 October 2008
Satisfied on: 3 July 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £148,000.00 due or to become due from the company to the chargee.
Particulars: 128 barking road london.
Fully Satisfied
25 July 2003Delivered on: 12 August 2003
Satisfied on: 10 October 2008
Persons entitled: Igroup Mortgages Limited

Classification: Mortgage
Secured details: £135,600 and all other monies due or to become due from the company, mizanur rahman and mohammed abdul mannan to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 128 barking road london E16 1EN.
Fully Satisfied
5 May 1998Delivered on: 9 May 1998
Satisfied on: 26 February 2008
Persons entitled: The Co-Operative 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: 128 barking road london t/n EGL177704.
Fully Satisfied

Filing History

7 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
23 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
30 August 2019Satisfaction of charge 030079240007 in full (1 page)
27 August 2019Satisfaction of charge 030079240008 in full (1 page)
20 August 2019Registration of charge 030079240010, created on 16 August 2019 (10 pages)
20 August 2019Registration of charge 030079240011, created on 16 August 2019 (3 pages)
21 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
12 November 2018Registration of charge 030079240009, created on 7 November 2018 (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
21 May 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
15 January 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
24 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
24 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 7,500
(6 pages)
29 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 7,500
(6 pages)
7 November 2015Termination of appointment of Abdul Samid as a director on 7 November 2015 (1 page)
7 November 2015Termination of appointment of Abdul Samid as a director on 7 November 2015 (1 page)
7 November 2015Termination of appointment of Abdul Samid as a director on 7 November 2015 (1 page)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 January 2015Termination of appointment of Mizanur Rahman as a director on 1 December 2014 (1 page)
5 January 2015Termination of appointment of Mizanur Rahman as a director on 1 December 2014 (1 page)
5 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 7,500
(7 pages)
5 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 7,500
(7 pages)
5 January 2015Termination of appointment of Mizanur Rahman as a director on 1 December 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 October 2014Registered office address changed from 341 Commercial Road London E1 2PS to 159 Havering Gardens Chadwell Heath Essex RM6 5AL on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 341 Commercial Road London E1 2PS to 159 Havering Gardens Chadwell Heath Essex RM6 5AL on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 341 Commercial Road London E1 2PS to 159 Havering Gardens Chadwell Heath Essex RM6 5AL on 9 October 2014 (1 page)
11 July 2014Registration of charge 030079240008, created on 26 June 2014 (9 pages)
11 July 2014Registration of charge 030079240008, created on 26 June 2014 (9 pages)
3 July 2014Satisfaction of charge 5 in full (4 pages)
3 July 2014Satisfaction of charge 5 in full (4 pages)
3 July 2014Satisfaction of charge 4 in full (4 pages)
3 July 2014Satisfaction of charge 4 in full (4 pages)
23 June 2014Registration of charge 030079240007 (8 pages)
23 June 2014Registration of charge 030079240007 (8 pages)
3 February 2014Termination of appointment of Ataur Rahman as a director (1 page)
3 February 2014Termination of appointment of Azmal Ali as a director (1 page)
3 February 2014Termination of appointment of Ataur Rahman as a director (1 page)
3 February 2014Termination of appointment of Azmal Ali as a director (1 page)
31 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 9,000
(10 pages)
31 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 9,000
(10 pages)
29 November 2013Termination of appointment of Mohammed Mannan as a director (1 page)
29 November 2013Termination of appointment of Mohammad Nuruzzaman as a director (1 page)
29 November 2013Termination of appointment of Mohammed Mannan as a director (1 page)
29 November 2013Termination of appointment of Mohammad Nuruzzaman as a director (1 page)
23 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (12 pages)
21 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (12 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 was registered on 03/07/2012 for azmal ali
(5 pages)
3 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 was registered on 03/07/2012 for Abdul Samid
(4 pages)
3 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 was registered on 03/07/2012 for Ataur Rahman
(5 pages)
3 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 was registered on 03/07/2012 for Azizur Rahman
(5 pages)
3 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 was registered on 03/07/2012 for azmal ali
(5 pages)
3 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 was registered on 03/07/2012 for Ataur Rahman
(5 pages)
3 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 was registered on 03/07/2012 for mizanur rahman
(5 pages)
3 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 was registered on 03/07/2012 for Habibur Rahman
(5 pages)
3 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 was registered on 03/07/2012 for Abdul Samid
(4 pages)
3 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 was registered on 03/07/2012 for Habibur Rahman
(5 pages)
3 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 was registered on 03/07/2012 for Azizur Rahman
(5 pages)
3 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 was registered on 03/07/2012 for mizanur rahman
(5 pages)
31 May 2012Appointment of Azizur Rahman as a director
  • ANNOTATION A second filed AP01 was registered on 03/07/2012 for Azizur Rahman
(3 pages)
31 May 2012Appointment of Azmal Ali as a director
  • ANNOTATION A second filed AP01 was registered on 03/07/2012 for azmal ali
(3 pages)
31 May 2012Appointment of Abdul Samid as a director
  • ANNOTATION A second filed AP01 was registered on 03/07/2012 for Abdul Samid
(3 pages)
31 May 2012Appointment of Azmal Ali as a director
  • ANNOTATION A second filed AP01 was registered on 03/07/2012 for azmal ali
(3 pages)
31 May 2012Appointment of Mr Mizanur Rahman as a director
  • ANNOTATION A second filed AP01 was registered on 03/07/2012 for mizanur rahman
(3 pages)
31 May 2012Appointment of Mr Habibur Rahman as a director
  • ANNOTATION A second filed AP01 was registered on 03/07/2012 for Habibur Rahman
(3 pages)
31 May 2012Appointment of Mr Habibur Rahman as a director
  • ANNOTATION A second filed AP01 was registered on 03/07/2012 for Habibur Rahman
(3 pages)
31 May 2012Appointment of Abdul Samid as a director
  • ANNOTATION A second filed AP01 was registered on 03/07/2012 for Abdul Samid
(3 pages)
31 May 2012Appointment of Azizur Rahman as a director
  • ANNOTATION A second filed AP01 was registered on 03/07/2012 for Azizur Rahman
(3 pages)
31 May 2012Appointment of Ataur Rahman as a director
  • ANNOTATION A second filed AP01 was registered on 03/07/2012 for Ataur Rahman
(3 pages)
31 May 2012Appointment of Mr Mizanur Rahman as a director
  • ANNOTATION A second filed AP01 was registered on 03/07/2012 for mizanur rahman
(3 pages)
31 May 2012Appointment of Ataur Rahman as a director
  • ANNOTATION A second filed AP01 was registered on 03/07/2012 for Ataur Rahman
(3 pages)
28 May 2012Registered office address changed from 193 Havering Gardens Chadwell Heath Essex RM6 5AR on 28 May 2012 (2 pages)
28 May 2012Registered office address changed from 193 Havering Gardens Chadwell Heath Essex RM6 5AR on 28 May 2012 (2 pages)
18 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
18 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 January 2011Total exemption full accounts made up to 31 January 2010 (8 pages)
21 January 2011Total exemption full accounts made up to 31 January 2010 (8 pages)
11 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mohammed Abdul Mannan on 10 December 2009 (2 pages)
8 January 2010Director's details changed for Mohammad Nuruzzaman on 10 December 2009 (2 pages)
8 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mohammad Nuruzzaman on 10 December 2009 (2 pages)
8 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mohammed Abdul Mannan on 10 December 2009 (2 pages)
6 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
6 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
19 January 2009Return made up to 10/12/08; full list of members (4 pages)
19 January 2009Return made up to 10/12/08; full list of members (4 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
27 November 2008Partial exemption accounts made up to 31 January 2008 (8 pages)
27 November 2008Partial exemption accounts made up to 31 January 2008 (8 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Return made up to 10/12/07; full list of members (4 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Return made up to 10/12/07; full list of members (4 pages)
27 October 2007Partial exemption accounts made up to 31 January 2007 (12 pages)
27 October 2007Partial exemption accounts made up to 31 January 2007 (12 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
17 August 2007Registered office changed on 17/08/07 from: 167 lichfield road dagenham RM8 2BA (1 page)
17 August 2007Registered office changed on 17/08/07 from: 167 lichfield road dagenham RM8 2BA (1 page)
28 February 2007Partial exemption accounts made up to 31 January 2006 (12 pages)
28 February 2007Partial exemption accounts made up to 31 January 2006 (12 pages)
28 February 2007Return made up to 10/01/07; change of members (7 pages)
28 February 2007Return made up to 10/01/07; change of members (7 pages)
12 July 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2005Partial exemption accounts made up to 31 January 2005 (10 pages)
4 November 2005Partial exemption accounts made up to 31 January 2005 (10 pages)
27 September 2005New director appointed (1 page)
27 September 2005New secretary appointed (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005New secretary appointed (1 page)
27 September 2005New director appointed (1 page)
27 September 2005Secretary resigned (1 page)
28 February 2005Return made up to 10/01/05; no change of members (7 pages)
28 February 2005Return made up to 10/01/05; no change of members (7 pages)
4 November 2004Partial exemption accounts made up to 31 January 2004 (9 pages)
4 November 2004Partial exemption accounts made up to 31 January 2004 (9 pages)
14 September 2004Ad 13/07/03--------- £ si 1000@1 (2 pages)
14 September 2004Ad 13/07/03--------- £ si 1000@1 (2 pages)
7 April 2004Return made up to 10/01/04; no change of members (7 pages)
7 April 2004Return made up to 10/01/04; no change of members (7 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
30 July 2003Return made up to 10/01/03; full list of members
  • 363(287) ‐ Registered office changed on 30/07/03
(9 pages)
30 July 2003Return made up to 10/01/03; full list of members
  • 363(287) ‐ Registered office changed on 30/07/03
(9 pages)
20 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
20 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
15 March 2002Return made up to 10/01/02; full list of members (8 pages)
15 March 2002Return made up to 10/01/02; full list of members (8 pages)
4 December 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
4 December 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
25 January 2001Return made up to 10/01/01; full list of members (8 pages)
25 January 2001Return made up to 10/01/01; full list of members (8 pages)
23 October 2000Full accounts made up to 31 January 2000 (9 pages)
23 October 2000Full accounts made up to 31 January 2000 (9 pages)
21 March 2000Return made up to 10/01/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
(8 pages)
21 March 2000Return made up to 10/01/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
(8 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000Secretary resigned (1 page)
3 March 2000Secretary resigned (1 page)
3 March 2000Director resigned (1 page)
2 December 1999Full accounts made up to 31 January 1999 (7 pages)
2 December 1999Full accounts made up to 31 January 1999 (7 pages)
4 March 1999Return made up to 10/01/99; full list of members (6 pages)
4 March 1999Return made up to 10/01/99; full list of members (6 pages)
3 December 1998Secretary resigned (1 page)
3 December 1998Full accounts made up to 31 January 1998 (6 pages)
3 December 1998New secretary appointed (2 pages)
3 December 1998Full accounts made up to 31 January 1998 (6 pages)
3 December 1998Secretary resigned (1 page)
3 December 1998New secretary appointed (2 pages)
9 May 1998Particulars of mortgage/charge (3 pages)
9 May 1998Particulars of mortgage/charge (3 pages)
9 February 1998Return made up to 10/01/98; full list of members (6 pages)
9 February 1998Return made up to 10/01/98; full list of members (6 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
28 November 1997Full accounts made up to 31 January 1997 (6 pages)
28 November 1997Full accounts made up to 31 January 1997 (6 pages)
15 October 1997£ nc 8000/1000000 30/09/97 (1 page)
15 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 October 1997£ nc 8000/1000000 30/09/97 (1 page)
15 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 April 1997Return made up to 10/01/97; full list of members (8 pages)
18 April 1997Return made up to 10/01/97; full list of members (8 pages)
21 December 1996Full accounts made up to 31 January 1996 (6 pages)
21 December 1996Full accounts made up to 31 January 1996 (6 pages)
19 October 1996Return made up to 10/01/96; full list of members (8 pages)
19 October 1996Return made up to 10/01/96; full list of members (8 pages)
10 January 1995Incorporation (24 pages)
10 January 1995Incorporation (24 pages)