Company NameI - Way Limited
DirectorNigel Robert Fairhurst
Company StatusActive
Company Number03029221
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nigel Robert Fairhurst
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(23 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address110 High Holborn
London
WC1V 6JS
Director NameJohn Harold Rance
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleCommunications Consultant
Correspondence AddressRubislaw Webbs Lane
Beenham
Reading
Berkshire
RG7 5LH
Director NameMr Glenn Peter Rothwell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleInternet Services
Country of ResidenceEngland
Correspondence Address14 Church Road
Caversham
Reading
Berkshire
RG4 7AD
Secretary NameMr Glenn Peter Rothwell
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleInternet Services
Country of ResidenceEngland
Correspondence Address14 Church Road
Caversham
Reading
Berkshire
RG4 7AD
Director NameMr Stephen John Leitch
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(2 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Radstock Lane
Earley
Reading
Berkshire
RG6 5QL
Director NameCharles Elliott Bardsley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 1998(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 2000)
RoleTelecom Exec
Correspondence Address11103 Richland Valley Dr
Great Falls
Virginia
22066
Director NameDavid Mark D`Ottavio
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 1998(3 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 November 1998)
RoleCEO
Correspondence Address204 Ashley Avenue
Briele
New Jersey
08730
Director NameMichael Joseph Simmons
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1998(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 March 2002)
RoleVice President European Region
Correspondence Address12 Butler Road
Barnegat Light
New Jersey
08006
United States
Director NameRussell John Dopson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(3 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 August 1999)
RoleRetired
Correspondence Address29 Astra Court
Hythe
Hampshire
SO45 6DZ
Director NamePeter Thomas Shephard
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 November 2001)
RoleCompany Director
Correspondence Address1 Hillgrove
Joiners Lane
Chalfont St Peter
Buckinghamshire
SL9 0BT
Secretary NameMr Stephen John Leitch
NationalityBritish
StatusResigned
Appointed29 November 2000(5 years, 9 months after company formation)
Appointment Duration10 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Radstock Lane
Earley
Reading
Berkshire
RG6 5QL
Director NameMatt Stuart Nydell
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2001(6 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 September 2004)
RoleAttorney
Correspondence Address3 The Links
Burleigh Road
Ascot
Berkshire
SL5 7TN
Secretary NameMatt Stuart Nydell
NationalityAmerican
StatusResigned
Appointed30 September 2001(6 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 September 2004)
RoleAttorney
Correspondence Address3 The Links
Burleigh Road
Ascot
Berkshire
SL5 7TN
Director NameMr Charles Nasser
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(9 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Parkmount Lodge
12-14 Reeves Mews
London
W1K 2EG
Director NameStephen Rawlinson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 December 2006)
RoleCompany Director
Correspondence Address32a Broomfield Avenue
Palmers Green
London
N13 4JN
Director NameMr Frank Martin Dooley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed27 September 2004(9 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUpper Flat
10 Offley Road
London
SW9 0LS
Secretary NameMr Frank Martin Dooley
NationalityIrish
StatusResigned
Appointed27 September 2004(9 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUpper Flat
10 Offley Road
London
SW9 0LS
Director NameMr Michel Francois Robert
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed25 February 2010(14 years, 12 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMaisonette Flat 5 50 Ladbroke Grove
London
W11 2PA
Secretary NameMr Michel Robert
StatusResigned
Appointed25 February 2010(14 years, 12 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 January 2020)
RoleCompany Director
Correspondence AddressMaisonette Flat 5 50 Ladbroke Grove
London
W11 2PA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameVia Net Works UK Limited (Corporation)
StatusResigned
Appointed29 March 2002(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 2004)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Contact

Websiteclaranet.net

Location

Registered Address110 High Holborn
London
WC1V 6JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

47.7k at £1U-net Uk LTD
64.05%
Ordinary
26.8k at £1U-net Uk LTD
35.95%
Convertible Preferred A

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Charges

22 December 1997Delivered on: 30 December 1997
Satisfied on: 15 September 2004
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

Filing History

6 April 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
10 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
4 January 2023Director's details changed for Mr Nigel Robert Fairhurst on 12 October 2022 (2 pages)
4 April 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
23 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
9 June 2021Notification of U-Net Uk Limited as a person with significant control on 6 April 2016 (2 pages)
9 June 2021Cessation of Nigel Robert Fairhurst as a person with significant control on 7 February 2019 (1 page)
8 April 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
11 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
30 July 2020Registered office address changed from 21 Southampton Row London WC1B 5HA to 110 High Holborn London WC1V 6JS on 30 July 2020 (1 page)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
13 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
6 February 2020Cessation of Michel Francois Robert as a person with significant control on 29 January 2020 (1 page)
6 February 2020Termination of appointment of Michel Robert as a secretary on 29 January 2020 (1 page)
6 February 2020Termination of appointment of Michel Francois Robert as a director on 29 January 2020 (1 page)
25 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
3 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
11 February 2019Termination of appointment of Charles Nasser as a director on 7 February 2019 (1 page)
11 February 2019Notification of Nigel Robert Fairhurst as a person with significant control on 7 February 2019 (2 pages)
11 February 2019Cessation of Charles Nasser as a person with significant control on 7 February 2019 (1 page)
11 February 2019Appointment of Mr Nigel Robert Fairhurst as a director on 7 February 2019 (2 pages)
12 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
12 February 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
18 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 74,514
(6 pages)
18 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 74,514
(6 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
25 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 74,514
(6 pages)
25 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 74,514
(6 pages)
25 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 74,514
(6 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
7 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 74,514
(6 pages)
7 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 74,514
(6 pages)
7 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 74,514
(6 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (18 pages)
10 March 2011Accounts for a dormant company made up to 30 June 2010 (18 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
27 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
26 March 2010Termination of appointment of Frank Dooley as a secretary (1 page)
26 March 2010Termination of appointment of Frank Dooley as a secretary (1 page)
8 March 2010Appointment of Mr Michel Robert as a director (2 pages)
8 March 2010Appointment of Mr Michel Robert as a director (2 pages)
6 March 2010Appointment of Mr Michel Robert as a secretary (1 page)
6 March 2010Appointment of Mr Michel Robert as a secretary (1 page)
26 February 2010Termination of appointment of Frank Dooley as a director (1 page)
26 February 2010Termination of appointment of Frank Dooley as a director (1 page)
25 February 2010Termination of appointment of Frank Dooley as a director (1 page)
25 February 2010Termination of appointment of Frank Dooley as a director (1 page)
26 January 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
26 January 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
24 March 2009Accounts for a dormant company made up to 30 June 2008 (9 pages)
24 March 2009Accounts for a dormant company made up to 30 June 2008 (9 pages)
20 March 2009Return made up to 06/03/09; full list of members (4 pages)
20 March 2009Return made up to 06/03/09; full list of members (4 pages)
8 January 2009Return made up to 06/03/08; full list of members (4 pages)
8 January 2009Return made up to 06/03/08; full list of members (4 pages)
24 July 2008Accounts for a dormant company made up to 30 June 2007 (9 pages)
24 July 2008Accounts for a dormant company made up to 30 June 2007 (9 pages)
9 May 2007Return made up to 06/03/07; full list of members (7 pages)
9 May 2007Return made up to 06/03/07; full list of members (7 pages)
12 February 2007Accounts for a dormant company made up to 30 June 2006 (9 pages)
12 February 2007Accounts for a dormant company made up to 30 June 2006 (9 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (9 pages)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (9 pages)
7 March 2006Return made up to 06/03/06; full list of members (7 pages)
7 March 2006Return made up to 06/03/06; full list of members (7 pages)
4 May 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2004Full accounts made up to 31 December 2003 (11 pages)
12 October 2004Auditor's resignation (1 page)
12 October 2004Auditor's resignation (1 page)
12 October 2004Full accounts made up to 31 December 2003 (11 pages)
6 October 2004Director resigned (1 page)
6 October 2004Secretary resigned;director resigned (1 page)
6 October 2004New secretary appointed;new director appointed (2 pages)
6 October 2004Auditor's resignation (1 page)
6 October 2004Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
6 October 2004Auditor's resignation (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004Registered office changed on 06/10/04 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
6 October 2004Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
6 October 2004Registered office changed on 06/10/04 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
6 October 2004New director appointed (3 pages)
6 October 2004New director appointed (3 pages)
6 October 2004Secretary resigned;director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004New secretary appointed;new director appointed (2 pages)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
21 April 2004Return made up to 06/03/04; full list of members (6 pages)
21 April 2004Return made up to 06/03/04; full list of members (6 pages)
29 August 2003Auditor's resignation (1 page)
29 August 2003Auditor's resignation (1 page)
3 July 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
3 July 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
11 March 2003Return made up to 06/03/03; full list of members (7 pages)
11 March 2003Full accounts made up to 31 December 2001 (12 pages)
11 March 2003Return made up to 06/03/03; full list of members (7 pages)
11 March 2003Full accounts made up to 31 December 2001 (12 pages)
28 January 2003Secretary's particulars changed;director's particulars changed (1 page)
28 January 2003Secretary's particulars changed;director's particulars changed (1 page)
28 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 June 2002Full accounts made up to 31 December 2000 (16 pages)
27 June 2002Full accounts made up to 31 December 2000 (16 pages)
15 May 2002New director appointed (1 page)
15 May 2002New director appointed (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Return made up to 06/03/02; full list of members (6 pages)
7 May 2002Return made up to 06/03/02; full list of members (6 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
30 October 2001Secretary resigned;director resigned (1 page)
30 October 2001Secretary resigned;director resigned (1 page)
29 August 2001Return made up to 06/03/01; full list of members (8 pages)
29 August 2001Return made up to 06/03/01; full list of members (8 pages)
26 April 2001Registered office changed on 26/04/01 from: oswald house 24-26 queens road reading RG1 4AU (1 page)
26 April 2001Registered office changed on 26/04/01 from: oswald house 24-26 queens road reading RG1 4AU (1 page)
16 January 2001Full accounts made up to 31 December 1999 (15 pages)
16 January 2001Full accounts made up to 31 December 1999 (15 pages)
4 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
4 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
22 December 2000New secretary appointed (2 pages)
22 December 2000New secretary appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
18 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
18 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
7 April 2000Secretary resigned;director resigned (1 page)
7 April 2000Secretary resigned;director resigned (1 page)
6 April 2000Return made up to 06/03/00; full list of members (8 pages)
6 April 2000Return made up to 06/03/00; full list of members (8 pages)
26 January 2000Full accounts made up to 31 December 1998 (19 pages)
26 January 2000Full accounts made up to 31 December 1998 (19 pages)
2 November 1999Return made up to 06/03/99; full list of members (9 pages)
2 November 1999Return made up to 06/03/99; full list of members (9 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
27 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999Director resigned (1 page)
26 March 1999New director appointed (2 pages)
8 February 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
8 February 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
26 January 1999Auditor's resignation (1 page)
26 January 1999Auditor's resignation (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998Director resigned (1 page)
23 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
23 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
26 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 June 1998Memorandum and Articles of Association (108 pages)
26 June 1998£ ic 97500/47500 18/06/98 £ sr 50000@1=50000 (1 page)
26 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
26 June 1998£ ic 97500/47500 18/06/98 £ sr 50000@1=50000 (1 page)
26 June 1998Ad 18/06/98--------- £ si 26789@1 (2 pages)
26 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
26 June 1998Memorandum and Articles of Association (108 pages)
26 June 1998Ad 18/06/98--------- £ si 26789@1 (2 pages)
16 March 1998Return made up to 06/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 1998Return made up to 06/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 1998Ad 02/07/97--------- £ si 2500@1=2500 £ ic 95000/97500 (2 pages)
9 March 1998Ad 02/07/97--------- £ si 2500@1=2500 £ ic 95000/97500 (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
5 June 1997Return made up to 06/03/97; no change of members (4 pages)
5 June 1997Return made up to 06/03/97; no change of members (4 pages)
8 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
8 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
19 December 1996Registered office changed on 19/12/96 from: 61 thames street windsor berkshire SL4 1QW (1 page)
19 December 1996Registered office changed on 19/12/96 from: 61 thames street windsor berkshire SL4 1QW (1 page)
29 April 1996Return made up to 06/03/96; full list of members (6 pages)
29 April 1996Return made up to 06/03/96; full list of members (6 pages)
4 December 1995Ad 01/05/95-20/11/95 £ si 40000@1=40000 £ ic 2/40002 (2 pages)
4 December 1995Ad 01/05/95-20/11/95 £ si 40000@1=40000 £ ic 2/40002 (2 pages)
25 April 1995£ nc 100000/200000 06/03/95 (1 page)
25 April 1995£ nc 100000/200000 06/03/95 (1 page)
25 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
25 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
18 April 1995Accounting reference date notified as 30/04 (1 page)
18 April 1995Accounting reference date notified as 30/04 (1 page)
15 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
15 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
6 March 1995Incorporation (15 pages)
6 March 1995Incorporation (15 pages)