Company NamePrivate Jet Charter Limited
DirectorsHugh Courtenay and Egon Hebovija
Company StatusActive
Company Number03013372
CategoryPrivate Limited Company
Incorporation Date24 January 1995(29 years, 3 months ago)
Previous NameInternational Air Charter Plc

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Hugh Courtenay
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1997(2 years, 2 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF
Secretary NameMr Hugh Courtenay
NationalityBritish
StatusCurrent
Appointed23 April 1997(2 years, 2 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF
Director NameMr Egon Hebovija
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityFrench
StatusCurrent
Appointed07 March 2022(27 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameWendy Eve Courtenay
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(same day as company formation)
RoleExecutive
Correspondence AddressQuayside House Standard Quay
Abbey Street
Faversham
Kent
ME13 7BS
Secretary NameDavid Arthur Luckhurst
NationalityBritish
StatusResigned
Appointed24 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address44 Castle Avenue
Broadstairs
Kent
CT10 1EG
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed24 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameIan Gerald Jack Sapsford
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(3 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 February 2002)
RoleCompany Director
Correspondence Address69 Mongeham Road
Deal
Kent
CT14 9PD
Director NameMr Jeremy James Hewlett
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 April 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressParsonage Farm Oast
Seed Road Newnham
Sittingbourne
Kent
ME9 0NA
Director NameMr Mark Simon Champion
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(17 years after company formation)
Appointment Duration7 months, 1 week (resigned 13 September 2012)
RoleAccountant
Country of ResidenceThe Granary Spendiff Cooling Rochester Kent Me
Correspondence AddressQuayside House Standard Quay
Faversham
Kent
ME13 7BS
Director NameMr Mark Christopher Courtenay
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(18 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside House Standard Quay
Faversham
Kent
ME13 7BS

Contact

Websiteprivatejetcharter.com
Telephone020 88978979
Telephone regionLondon

Location

Registered AddressGable House
239 Regents Park Road
Finchley
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

46.6k at £1Hugh Courtenay
68.76%
Ordinary
3.5k at £1Wendy Eve Courtenay
5.10%
Ordinary
17.7k at £1Trustees Of International Air Charter PLC Funded Unapproved Retirement
26.14%
Ordinary

Financials

Year2014
Turnover£6,094,257
Gross Profit£980,482
Net Worth£382,903
Cash£54,643
Current Liabilities£1,403,857

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Charges

23 November 2005Delivered on: 25 November 2005
Persons entitled: Quayside Properties (Faversham) Limited

Classification: Rent deposit deed
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: The interest in the deposit fund.
Outstanding
17 October 2003Delivered on: 18 October 2003
Persons entitled: Quayside Properties (Faversham) Limited

Classification: Rent deposit deed
Secured details: £2,350 due or to become due from the company to the chargee.
Particulars: The balance standing from time to time of account no. 10091122 at royal bank of scotland PLC, rose lane, canterbury, kent.
Outstanding
22 October 2002Delivered on: 23 October 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 December 2002Delivered on: 24 December 2002
Satisfied on: 3 June 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 12 market hill cowes title number IW20317. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 December 2002Delivered on: 24 December 2002
Satisfied on: 3 June 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 16 leighwood avenue leigh-on-sea title number EX164354. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 May 2001Delivered on: 23 May 2001
Satisfied on: 3 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 12 market hill cowes isle of wight; iw 20317. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 February 2000Delivered on: 3 March 2000
Satisfied on: 3 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 leighwood avenue leigh-on-sea essex title number EX164354. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 April 1998Delivered on: 13 May 1998
Satisfied on: 3 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
26 March 1998Delivered on: 2 April 1998
Satisfied on: 11 June 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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

6 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
6 February 2023Change of details for Mr Hugh Courtenay as a person with significant control on 29 January 2023 (2 pages)
30 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
30 January 2023Director's details changed for Mr Hugh Courtenay on 29 January 2023 (2 pages)
4 November 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
7 March 2022Appointment of Mr Egon Hebovija as a director on 7 March 2022 (2 pages)
7 March 2022Confirmation statement made on 25 January 2022 with updates (4 pages)
3 March 2022Secretary's details changed for Mr Hugh Courtenay on 3 March 2022 (1 page)
3 March 2022Director's details changed for Mr Hugh Courtenay on 3 March 2022 (2 pages)
25 June 2021Statement of capital following an allotment of shares on 13 May 2021
  • GBP 67,800
(3 pages)
19 April 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
22 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
26 September 2020Second filing of Confirmation Statement dated 25 January 2019 (6 pages)
26 September 2020Second filing of Confirmation Statement dated 25 January 2020 (6 pages)
7 September 2020Director's details changed for Mr Hugh Courtenay on 1 March 2020 (2 pages)
7 September 2020Change of details for Mr Hugh Courtenay as a person with significant control on 1 March 2020 (2 pages)
7 September 2020Change of details for Mr Hugh Courtenay as a person with significant control on 1 March 2020 (2 pages)
28 April 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
26 March 2020Confirmation statement made on 25 January 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 26/09/2020
(4 pages)
17 December 2019Change of details for Mr Hugh Courtenay as a person with significant control on 15 February 2019 (2 pages)
17 December 2019Director's details changed for Mr Hugh Courtenay on 15 February 2019 (2 pages)
17 December 2019Secretary's details changed for Mr Hugh Courtenay on 15 February 2019 (1 page)
21 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
28 January 201925/01/19 Statement of Capital gbp 67700
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 26/09/2020
(6 pages)
24 January 2019Confirmation statement made on 24 January 2019 with updates (5 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
5 September 2018Termination of appointment of Mark Christopher Courtenay as a director on 8 August 2018 (1 page)
9 July 2018Satisfaction of charge 8 in full (1 page)
9 July 2018Satisfaction of charge 9 in full (1 page)
13 February 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
6 November 2017Full accounts made up to 31 December 2016 (25 pages)
6 November 2017Full accounts made up to 31 December 2016 (25 pages)
26 October 2017Termination of appointment of Wendy Eve Courtenay as a director on 10 October 2017 (1 page)
26 October 2017Termination of appointment of Wendy Eve Courtenay as a director on 10 October 2017 (1 page)
3 May 2017Second filing of the annual return made up to 24 January 2016 (19 pages)
3 May 2017Second filing of the annual return made up to 24 January 2016 (19 pages)
6 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
28 November 2016Re-registration from a public company to a private limited company (2 pages)
28 November 2016Re-registration of Memorandum and Articles (23 pages)
28 November 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 November 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 November 2016Re-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
(2 pages)
28 November 2016Statement of company's objects (2 pages)
28 November 2016Certificate of re-registration from Public Limited Company to Private (1 page)
28 November 2016Statement of company's objects (2 pages)
17 August 2016Amended full accounts made up to 31 December 2015 (25 pages)
17 August 2016Amended full accounts made up to 31 December 2015 (25 pages)
5 August 2016Full accounts made up to 31 December 2015 (25 pages)
5 August 2016Full accounts made up to 31 December 2015 (25 pages)
14 April 2016Second filing of AR01 previously delivered to Companies House made up to 24 January 2016 (18 pages)
14 April 2016Second filing of AR01 previously delivered to Companies House made up to 24 January 2016 (18 pages)
31 March 2016Director's details changed for Wendy Eve Courtenay on 2 January 2016 (2 pages)
31 March 2016Director's details changed for Mr Hugh Courtenay on 2 January 2016 (2 pages)
31 March 2016Director's details changed for Wendy Eve Courtenay on 2 January 2016 (2 pages)
31 March 2016Director's details changed for Mr Hugh Courtenay on 2 January 2016 (2 pages)
31 March 2016Director's details changed for Wendy Eve Courtenay on 2 January 2016 (2 pages)
31 March 2016Director's details changed for Wendy Eve Courtenay on 2 January 2016 (2 pages)
31 March 2016Director's details changed for Mr Hugh Courtenay on 2 January 2016 (2 pages)
31 March 2016Director's details changed for Mr Hugh Courtenay on 2 January 2016 (2 pages)
31 March 2016Secretary's details changed for Mr Hugh Courtenay on 2 January 2016 (1 page)
31 March 2016Secretary's details changed for Mr Hugh Courtenay on 2 January 2016 (1 page)
4 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 67,700
  • ANNOTATION Clarification a second filed AR01 was registered on 14/04/2016 and again on 03/05/2017
(8 pages)
4 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 67,700
  • ANNOTATION Clarification a second filed AR01 was registered on 14/04/2016 and again on 03/05/2017
(8 pages)
4 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 67,700
  • ANNOTATION Clarification a second filed AR01 was registered on 14/04/2016
(8 pages)
4 July 2015Full accounts made up to 31 December 2014 (19 pages)
4 July 2015Full accounts made up to 31 December 2014 (19 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 67,700
(6 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 67,700
(6 pages)
9 October 2014Full accounts made up to 31 December 2013 (18 pages)
9 October 2014Full accounts made up to 31 December 2013 (18 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 67,700
(6 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 67,700
(6 pages)
4 July 2013Full accounts made up to 31 December 2012 (16 pages)
4 July 2013Full accounts made up to 31 December 2012 (16 pages)
21 May 2013Appointment of Mr Mark Christopher Courtenay as a director (2 pages)
21 May 2013Appointment of Mr Mark Christopher Courtenay as a director (2 pages)
1 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
8 November 2012Termination of appointment of Mark Champion as a director (1 page)
8 November 2012Termination of appointment of Mark Champion as a director (1 page)
15 June 2012Full accounts made up to 31 December 2011 (16 pages)
15 June 2012Full accounts made up to 31 December 2011 (16 pages)
20 April 2012Appointment of Mr Mark Simon Champion as a director (3 pages)
20 April 2012Appointment of Mr Mark Simon Champion as a director (3 pages)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
27 June 2011Full accounts made up to 31 December 2010 (17 pages)
27 June 2011Full accounts made up to 31 December 2010 (17 pages)
11 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
22 July 2010Company name changed international air charter PLC\certificate issued on 22/07/10
  • RES15 ‐ Change company name resolution on 2010-05-13
(2 pages)
22 July 2010Company name changed international air charter PLC\certificate issued on 22/07/10
  • RES15 ‐ Change company name resolution on 2010-05-13
(2 pages)
23 June 2010Full accounts made up to 31 December 2009 (21 pages)
23 June 2010Full accounts made up to 31 December 2009 (21 pages)
10 June 2010Change of name notice (2 pages)
10 June 2010Change of name notice (2 pages)
7 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (6 pages)
7 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (6 pages)
7 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages)
7 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (6 pages)
7 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (6 pages)
7 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
7 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
7 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
7 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
7 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages)
18 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (14 pages)
18 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (14 pages)
23 July 2009Full accounts made up to 31 December 2008 (18 pages)
23 July 2009Full accounts made up to 31 December 2008 (18 pages)
24 March 2009Return made up to 24/01/09; full list of members (4 pages)
24 March 2009Return made up to 24/01/09; full list of members (4 pages)
15 September 2008Registered office changed on 15/09/2008 from, quayside house, standard quay, faversham, kent, ME13 7BS (1 page)
15 September 2008Registered office changed on 15/09/2008 from quayside house standard quay faversham kent ME13 7BS (1 page)
15 September 2008Registered office changed on 15/09/2008 from, quayside house, standard quay, faversham, kent, ME13 7BS (1 page)
2 July 2008Full accounts made up to 31 December 2007 (18 pages)
2 July 2008Full accounts made up to 31 December 2007 (18 pages)
23 April 2008Appointment terminated director jeremy hewlett (1 page)
23 April 2008Appointment terminated director jeremy hewlett (1 page)
18 February 2008Return made up to 24/01/08; full list of members (3 pages)
18 February 2008Return made up to 24/01/08; full list of members (3 pages)
23 August 2007Return made up to 24/01/07; full list of members (3 pages)
23 August 2007Return made up to 24/01/07; full list of members (3 pages)
5 July 2007Accounts made up to 31 December 2006 (18 pages)
5 July 2007Accounts made up to 31 December 2006 (18 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
26 July 2006Accounts made up to 31 December 2005 (18 pages)
26 July 2006Accounts made up to 31 December 2005 (18 pages)
16 March 2006Return made up to 24/01/06; full list of members (3 pages)
16 March 2006Return made up to 24/01/06; full list of members (3 pages)
22 February 2006Director's particulars changed (1 page)
22 February 2006Secretary's particulars changed;director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
22 February 2006Secretary's particulars changed;director's particulars changed (1 page)
25 November 2005Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
6 July 2005Accounts made up to 31 December 2004 (17 pages)
6 July 2005Accounts made up to 31 December 2004 (17 pages)
8 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
27 October 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
20 August 2004Accounts made up to 31 August 2003 (19 pages)
20 August 2004Accounts made up to 31 August 2003 (19 pages)
14 April 2004Registered office changed on 14/04/04 from: dundee house, 23-26 albion place, ramsgate, kent CT11 8HQ (1 page)
14 April 2004Return made up to 24/01/04; full list of members (7 pages)
14 April 2004Registered office changed on 14/04/04 from: dundee house 23-26 albion place ramsgate kent CT11 8HQ (1 page)
14 April 2004Return made up to 24/01/04; full list of members (7 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
30 June 2003Return made up to 24/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 June 2003Return made up to 24/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2003Accounts made up to 31 August 2002 (21 pages)
5 April 2003Accounts made up to 31 August 2002 (21 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
4 April 2002Accounts made up to 31 August 2001 (18 pages)
4 April 2002Accounts made up to 31 August 2001 (18 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
29 January 2002Return made up to 24/01/02; full list of members (7 pages)
29 January 2002Return made up to 24/01/02; full list of members (7 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
27 March 2001Accounts made up to 31 August 2000 (16 pages)
27 March 2001Accounts made up to 31 August 2000 (16 pages)
21 March 2001Return made up to 24/01/01; full list of members (7 pages)
21 March 2001Return made up to 24/01/01; full list of members (7 pages)
10 January 2001Registered office changed on 10/01/01 from: 25 new street square london EC4A 3LN (1 page)
10 January 2001Registered office changed on 10/01/01 from: 25 new street square, london, EC4A 3LN (1 page)
16 May 2000Accounts made up to 31 August 1999 (14 pages)
16 May 2000Accounts made up to 31 August 1999 (14 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
24 February 2000Return made up to 24/01/00; full list of members (7 pages)
24 February 2000Return made up to 24/01/00; full list of members (7 pages)
12 April 1999Amended full accounts made up to 31 August 1998 (15 pages)
12 April 1999Amended full accounts made up to 31 August 1998 (15 pages)
2 April 1999Accounts made up to 31 August 1998 (14 pages)
2 April 1999Accounts made up to 31 August 1998 (14 pages)
21 February 1999Return made up to 24/01/99; full list of members (6 pages)
21 February 1999Return made up to 24/01/99; full list of members (6 pages)
11 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1998Ad 02/03/98--------- £ si 2700@1=2700 £ ic 65000/67700 (2 pages)
19 May 1998Ad 02/03/98--------- £ si 2700@1=2700 £ ic 65000/67700 (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998New director appointed (2 pages)
5 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 May 1998£ nc 65000/100000 01/03/98 (1 page)
5 May 1998£ nc 65000/100000 01/03/98 (1 page)
5 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
5 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
5 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 March 1998Accounts made up to 31 August 1997 (13 pages)
27 March 1998Accounts made up to 31 August 1997 (13 pages)
6 March 1998Return made up to 24/01/98; full list of members (5 pages)
6 March 1998Return made up to 24/01/98; full list of members (5 pages)
2 December 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
2 December 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
29 September 1997Ad 01/07/97--------- £ si 15000@1=15000 £ ic 50000/65000 (2 pages)
29 September 1997Ad 01/07/97--------- £ si 15000@1=15000 £ ic 50000/65000 (2 pages)
29 September 1997Secretary resigned (1 page)
29 September 1997£ nc 50000/65000 01/07/97 (1 page)
29 September 1997New director appointed (2 pages)
29 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 September 1997New secretary appointed (2 pages)
29 September 1997New secretary appointed (2 pages)
29 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 September 1997New director appointed (2 pages)
29 September 1997Secretary resigned (1 page)
29 September 1997£ nc 50000/65000 01/07/97 (1 page)
29 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 June 1997Certificate of re-registration from Private to Public Limited Company (1 page)
13 June 1997Balance Sheet (5 pages)
13 June 1997Auditor's report (1 page)
13 June 1997Application for reregistration from private to PLC (1 page)
13 June 1997Application for reregistration from private to PLC (1 page)
13 June 1997Auditor's statement (1 page)
13 June 1997Re-registration of Memorandum and Articles (41 pages)
13 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 June 1997Auditor's statement (1 page)
13 June 1997Declaration on reregistration from private to PLC (1 page)
13 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 June 1997Auditor's report (1 page)
13 June 1997Certificate of re-registration from Private to Public Limited Company (1 page)
13 June 1997Balance Sheet (5 pages)
13 June 1997Re-registration of Memorandum and Articles (41 pages)
13 June 1997Declaration on reregistration from private to PLC (1 page)
6 June 1997£ nc 10000/50000 03/06/97 (1 page)
6 June 1997Ad 03/06/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
6 June 1997£ nc 10000/50000 03/06/97 (1 page)
6 June 1997Ad 03/06/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 May 1997Return made up to 24/01/97; full list of members (5 pages)
2 May 1997Return made up to 24/01/97; full list of members (5 pages)
25 April 1997Registered office changed on 25/04/97 from: tenison house, 45 tweedy road, bromley, BR1 3NF (1 page)
25 April 1997Registered office changed on 25/04/97 from: tenison house 45 tweedy road bromley BR1 3NF (1 page)
25 April 1997Director's particulars changed (1 page)
25 April 1997Director's particulars changed (1 page)
25 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1996Return made up to 24/01/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 November 1996Return made up to 24/01/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 November 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
25 November 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
13 July 1995Ad 24/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 July 1995Ad 24/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 March 1995New secretary appointed;director resigned (2 pages)
31 March 1995Secretary resigned;new director appointed (2 pages)
31 March 1995Registered office changed on 31/03/95 from: 16 st john street london EC1M 4AY (1 page)
31 March 1995New secretary appointed;director resigned (2 pages)
31 March 1995Secretary resigned;new director appointed (2 pages)
31 March 1995Registered office changed on 31/03/95 from: 16 st john street, london, EC1M 4AY (1 page)
24 January 1995Incorporation (14 pages)
24 January 1995Incorporation (14 pages)