Company NameVat International Limited
Company StatusDissolved
Company Number03039152
CategoryPrivate Limited Company
Incorporation Date29 March 1995(29 years, 1 month ago)
Dissolution Date2 May 2023 (11 months, 4 weeks ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Vincent Cheshire
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2018(23 years, 1 month after company formation)
Appointment Duration5 years (closed 02 May 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameMargaret Burnett Duxbury
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2019(24 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 02 May 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameMr Benjamin Fielding
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2021(25 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 02 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed27 April 2018(23 years, 1 month after company formation)
Appointment Duration5 years (closed 02 May 2023)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameMr Martyn Keith Redman
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address159 New Church Road
Hove
East Sussex
BN3 4DB
Director NameMichael Keen
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleChartered Arbitrator
Correspondence Address373 Nether Street
Finchley
London
N3 1JN
Secretary NameMr Martyn Keith Redman
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address159 New Church Road
Hove
East Sussex
BN3 4DB
Secretary NameAnthony John Hawkins
NationalityBritish
StatusResigned
Appointed05 June 2003(8 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2007)
RoleManager
Correspondence Address20 Quarry Hill
Haywards Heath
West Sussex
RH16 1NQ
Secretary NameHannah Alison Elizabeth Redman
NationalityBritish
StatusResigned
Appointed01 January 2008(12 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 November 2012)
RoleCompany Director
Correspondence Address159 New Church Road
Hove
East Sussex
BN3 4DB
Director NameMr Peter Robert Little
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(20 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 April 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Secretary NameMr Martyn Keith Redman
StatusResigned
Appointed01 October 2015(20 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 April 2018)
RoleCompany Director
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMrs Susan Elizabeth Lawrence
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(23 years, 1 month after company formation)
Appointment Duration5 months (resigned 25 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NamePetrina Makakova
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBulgarian
StatusResigned
Appointed27 April 2018(23 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2019)
RoleDelivery Coordination Management
Country of ResidencePoland
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr Howard Edward Scarborough
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(23 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St Andrew Street
London
EC4A 3AE
Director NameSamuel Sengupta
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(24 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 March 2020)
RoleAccountant
Country of ResidenceIreland
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameEmine Constantin
Date of BirthJune 1976 (Born 47 years ago)
NationalityRomanian
StatusResigned
Appointed01 July 2019(24 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 September 2022)
RoleAccountant
Country of ResidenceRomania
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameMr Kevin Butler
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2020(24 years, 11 months after company formation)
Appointment Duration11 months (resigned 27 January 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameCurrency Direct Ltd (Corporation)
StatusResigned
Appointed05 January 2001(5 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2004)
Correspondence AddressLyndean House
43-46 Queens Road
Brighton
East Sussex
BN1 3XB
Secretary NameABN Direct Ltd (Corporation)
StatusResigned
Appointed05 November 2012(17 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 July 2013)
Correspondence AddressClaremont House 95 Queens Road
Brighton
East Sussex
BN1 3XE
Director NameABN Direct Ltd (Corporation)
StatusResigned
Appointed01 December 2014(19 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 October 2015)
Correspondence AddressNile House Nile Street
Brighton
East Sussex
BN1 1HW
Secretary NameABN Direct Ltd (Corporation)
StatusResigned
Appointed23 January 2015(19 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 October 2015)
Correspondence AddressNile House Nile Street
Brighton
East Sussex
BN1 1HW

Contact

Websitevatinternational.com
Telephone01273 414313
Telephone regionBrighton

Location

Registered Address8th Floor 20 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

89k at £1Abn Direct LTD
63.57%
Ordinary A
500k at £0.1Martyn Keith Redman
35.71%
Ordinary B
1000 at £1Martyn Keith Redman
0.71%
Ordinary A

Financials

Year2014
Net Worth-£43,274
Cash£47,277
Current Liabilities£285,673

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

31 May 2017Delivered on: 7 June 2017
Persons entitled: Global Cashback Limited

Classification: A registered charge
Outstanding
18 July 2003Delivered on: 19 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

3 February 2021Appointment of Mr Benjamin Fielding as a director on 27 January 2021 (2 pages)
3 February 2021Termination of appointment of Kevin Butler as a director on 27 January 2021 (1 page)
14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
19 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
19 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
19 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (28 pages)
19 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (120 pages)
12 March 2020Appointment of Mr Kevin Butler as a director on 1 March 2020 (2 pages)
12 March 2020Termination of appointment of Samuel Sengupta as a director on 1 March 2020 (1 page)
18 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
30 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (142 pages)
30 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
30 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
30 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (28 pages)
18 September 2019Appointment of Margaret Burnett Duxbury as a director on 17 September 2019 (2 pages)
9 August 2019Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB on 9 August 2019 (1 page)
8 August 2019Change of details for Tmf Vat Services Ltd as a person with significant control on 5 August 2019 (2 pages)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
8 August 2019Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 8 August 2019 (1 page)
5 August 2019Director's details changed for Mr Vincent Cheshire on 5 August 2019 (2 pages)
1 July 2019Appointment of Samuel Sengupta as a director on 1 July 2019 (2 pages)
1 July 2019Appointment of Emine Constantin as a director on 1 July 2019 (2 pages)
1 July 2019Termination of appointment of Petrina Makakova as a director on 1 July 2019 (1 page)
1 July 2019Termination of appointment of Howard Edward Scarborough as a director on 1 July 2019 (1 page)
17 December 2018Confirmation statement made on 13 December 2018 with updates (5 pages)
30 November 2018Resolutions
  • RES13 ‐ Removal and appointment of authorised signatories 19/11/2018
(1 page)
13 November 2018Auditor's resignation (1 page)
12 November 2018Auditor's resignation (1 page)
8 November 2018Notification of Tmf Vat Services Ltd as a person with significant control on 27 April 2018 (2 pages)
8 November 2018Cessation of Martyn Keith Redman as a person with significant control on 27 April 2018 (1 page)
25 September 2018Termination of appointment of Susan Elizabeth Lawrence as a director on 25 September 2018 (1 page)
20 September 2018Full accounts made up to 31 December 2017 (29 pages)
16 May 2018Appointment of Mrs Susan Elizabeth Lawrence as a director on 27 April 2018 (2 pages)
15 May 2018Appointment of Mr Howard Edward Scarborough as a director on 27 April 2018 (2 pages)
11 May 2018Satisfaction of charge 030391520002 in full (1 page)
10 May 2018Termination of appointment of Peter Robert Little as a director on 27 April 2018 (1 page)
10 May 2018Appointment of Mr Vincent Cheshire as a director on 27 April 2018 (2 pages)
10 May 2018Appointment of Petrina Makakova as a director on 27 April 2018 (2 pages)
10 May 2018Termination of appointment of Martyn Keith Redman as a director on 27 April 2018 (1 page)
10 May 2018Termination of appointment of Martyn Keith Redman as a secretary on 27 April 2018 (1 page)
10 May 2018Registered office address changed from Nile House Nile Street Brighton East Sussex BN1 1HW to 5th Floor 6 st. Andrew Street London EC4A 3AE on 10 May 2018 (1 page)
10 May 2018Appointment of Tmf Corporate Administration Services Limited as a secretary on 27 April 2018 (2 pages)
16 March 2018Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
2 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
21 December 2017Re-registration of Memorandum and Articles (19 pages)
21 December 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 December 2017Certificate of re-registration from Public Limited Company to Private (1 page)
21 December 2017Re-registration from a public company to a private limited company (1 page)
7 June 2017Registration of charge 030391520002, created on 31 May 2017 (29 pages)
7 June 2017Registration of charge 030391520002, created on 31 May 2017 (29 pages)
3 February 2017Full accounts made up to 30 September 2016 (24 pages)
3 February 2017Full accounts made up to 30 September 2016 (24 pages)
27 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-26
(3 pages)
27 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-26
(3 pages)
19 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
1 September 2016Satisfaction of charge 1 in full (4 pages)
1 September 2016Satisfaction of charge 1 in full (4 pages)
9 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 160,000
(6 pages)
9 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 160,000
(6 pages)
8 April 2016Full accounts made up to 30 September 2015 (22 pages)
8 April 2016Full accounts made up to 30 September 2015 (22 pages)
7 March 2016Termination of appointment of Abn Direct Ltd as a secretary on 1 October 2015 (1 page)
7 March 2016Appointment of Mr Martyn Keith Redman as a secretary on 1 October 2015 (2 pages)
7 March 2016Appointment of Mr Martyn Keith Redman as a secretary on 1 October 2015 (2 pages)
7 March 2016Termination of appointment of Abn Direct Ltd as a secretary on 1 October 2015 (1 page)
7 March 2016Termination of appointment of Abn Direct Ltd as a director on 1 October 2015 (1 page)
7 March 2016Termination of appointment of Abn Direct Ltd as a director on 1 October 2015 (1 page)
27 October 2015Statement of capital following an allotment of shares on 22 October 2015
  • GBP 160,000
(3 pages)
27 October 2015Statement of capital following an allotment of shares on 22 October 2015
  • GBP 160,000
(3 pages)
8 October 2015Appointment of Mr Peter Robert Little as a director on 1 October 2015 (2 pages)
8 October 2015Appointment of Mr Peter Robert Little as a director on 1 October 2015 (2 pages)
8 October 2015Appointment of Mr Peter Robert Little as a director on 1 October 2015 (2 pages)
21 April 2015Register inspection address has been changed from Claremont House 95 Queens Road Brighton East Sussex BN1 3XE United Kingdom to Nile House Nile Street Brighton East Sussex BN1 1HW (1 page)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 140,000
(6 pages)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 140,000
(6 pages)
21 April 2015Statement of capital following an allotment of shares on 27 November 2014
  • GBP 119,000
(3 pages)
21 April 2015Statement of capital following an allotment of shares on 27 November 2014
  • GBP 119,000
(3 pages)
21 April 2015Register inspection address has been changed from Claremont House 95 Queens Road Brighton East Sussex BN1 3XE United Kingdom to Nile House Nile Street Brighton East Sussex BN1 1HW (1 page)
27 January 2015Auditor's report (2 pages)
27 January 2015Re-registration from a private company to a public company including appointment of secretary(s) (5 pages)
27 January 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 January 2015Re-registration of Memorandum and Articles (30 pages)
27 January 2015Balance Sheet (2 pages)
27 January 2015Re-registration from a private company to a public company including appointment of secretary(s)
  • MAR ‐ Re-registration of Memorandum and Articles
  • BS ‐ Balance Sheet
  • AUDS ‐ Auditor's statement
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
  • AUDR ‐ Auditor's report
(5 pages)
27 January 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
27 January 2015Auditor's statement (1 page)
27 January 2015Certificate of re-registration from Private to Public Limited Company (1 page)
17 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 January 2015Statement of capital following an allotment of shares on 2 November 2014
  • GBP 119,000
(3 pages)
7 January 2015Statement of capital following an allotment of shares on 2 November 2014
  • GBP 119,000
(3 pages)
7 January 2015Statement of capital following an allotment of shares on 2 November 2014
  • GBP 119,000
(3 pages)
23 December 2014Statement of capital following an allotment of shares on 2 November 2014
  • GBP 120,000
(3 pages)
23 December 2014Statement of capital following an allotment of shares on 2 November 2014
  • GBP 120,000
(3 pages)
23 December 2014Statement of capital following an allotment of shares on 2 November 2014
  • GBP 120,000
(3 pages)
15 December 2014Appointment of Abn Direct Ltd as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Abn Direct Ltd as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Abn Direct Ltd as a director on 1 December 2014 (2 pages)
13 November 2014Registered office address changed from Claremont House 95 Queens Road Brighton East Sussex BN1 3XE to Nile House Nile Street Brighton East Sussex BN1 1HW on 13 November 2014 (1 page)
13 November 2014Registered office address changed from Claremont House 95 Queens Road Brighton East Sussex BN1 3XE to Nile House Nile Street Brighton East Sussex BN1 1HW on 13 November 2014 (1 page)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 April 2014Termination of appointment of Abn Direct Ltd as a secretary (1 page)
28 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(4 pages)
28 April 2014Termination of appointment of Abn Direct Ltd as a secretary (1 page)
28 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(4 pages)
4 February 2014Company name changed ivs compliance LTD\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-01-29
(2 pages)
4 February 2014Company name changed ivs compliance LTD\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-01-29
(2 pages)
4 February 2014Change of name notice (2 pages)
4 February 2014Change of name notice (2 pages)
27 January 2014Change of name notice (2 pages)
27 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-20
(1 page)
27 January 2014Change of name notice (2 pages)
27 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-20
(1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
24 April 2013Register(s) moved to registered office address (1 page)
24 April 2013Register(s) moved to registered office address (1 page)
13 December 2012Appointment of Abn Direct Ltd as a secretary (2 pages)
13 December 2012Appointment of Abn Direct Ltd as a secretary (2 pages)
13 December 2012Termination of appointment of Hannah Redman as a secretary (1 page)
13 December 2012Termination of appointment of Hannah Redman as a secretary (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 May 2012Registered office address changed from 2Nd Floor Claremont House 95 Queens Road Brighton East Sussex BN1 3XE United Kingdom on 17 May 2012 (1 page)
17 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
17 May 2012Register inspection address has been changed from 2Nd Floor Claremont House 95 Queens Road Brighton East Sussex BN1 3XE United Kingdom (1 page)
17 May 2012Register inspection address has been changed from 2Nd Floor Claremont House 95 Queens Road Brighton East Sussex BN1 3XE United Kingdom (1 page)
17 May 2012Registered office address changed from 2Nd Floor Claremont House 95 Queens Road Brighton East Sussex BN1 3XE United Kingdom on 17 May 2012 (1 page)
17 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
15 March 2012Company name changed focus management services LIMITED\certificate issued on 15/03/12
  • RES15 ‐ Change company name resolution on 2012-03-13
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2012Company name changed focus management services LIMITED\certificate issued on 15/03/12
  • RES15 ‐ Change company name resolution on 2012-03-13
  • NM01 ‐ Change of name by resolution
(3 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 April 2011Register inspection address has been changed from Lyndean House 43-46 Queens Road Brighton East Sussex BN1 3XB United Kingdom (1 page)
15 April 2011Register inspection address has been changed from Lyndean House 43-46 Queens Road Brighton East Sussex BN1 3XB United Kingdom (1 page)
15 April 2011Registered office address changed from 4Th Floor, Claremont House 95 Queens Road Brighton East Sussex BN1 3XE United Kingdom on 15 April 2011 (1 page)
15 April 2011Registered office address changed from 4Th Floor, Claremont House 95 Queens Road Brighton East Sussex BN1 3XE United Kingdom on 15 April 2011 (1 page)
15 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
12 August 2010Registered office address changed from Lyndean House 43-46 Queens Road Brighton East Sussex BN1 3XB on 12 August 2010 (1 page)
12 August 2010Registered office address changed from Lyndean House 43-46 Queens Road Brighton East Sussex BN1 3XB on 12 August 2010 (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
20 May 2010Register inspection address has been changed (1 page)
28 April 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
28 April 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 April 2009Return made up to 29/03/09; full list of members (3 pages)
22 April 2009Return made up to 29/03/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 April 2008Return made up to 29/03/08; full list of members (3 pages)
28 April 2008Return made up to 29/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2008New secretary appointed (1 page)
9 January 2008Secretary resigned (2 pages)
9 January 2008Secretary resigned (2 pages)
9 January 2008New secretary appointed (1 page)
3 April 2007Return made up to 29/03/07; full list of members (2 pages)
3 April 2007Return made up to 29/03/07; full list of members (2 pages)
13 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
13 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
4 May 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 May 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
26 April 2006Return made up to 29/03/06; full list of members (6 pages)
26 April 2006Return made up to 29/03/06; full list of members (6 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
5 April 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 April 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 April 2005Return made up to 29/03/05; full list of members (6 pages)
4 April 2005Return made up to 29/03/05; full list of members (6 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
2 July 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
2 July 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
6 April 2004Return made up to 29/03/04; full list of members (7 pages)
6 April 2004Return made up to 29/03/04; full list of members (7 pages)
21 January 2004Return made up to 29/03/03; full list of members; amend (7 pages)
21 January 2004Return made up to 29/03/03; full list of members; amend (7 pages)
14 November 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
14 November 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
19 July 2003Particulars of mortgage/charge (5 pages)
19 July 2003Particulars of mortgage/charge (5 pages)
22 May 2003Return made up to 29/03/03; full list of members (7 pages)
22 May 2003Return made up to 29/03/03; full list of members (7 pages)
7 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
7 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
9 April 2002Return made up to 29/03/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/02
(6 pages)
9 April 2002Return made up to 29/03/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/02
(6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 April 2001Return made up to 29/03/01; full list of members (7 pages)
10 April 2001Return made up to 29/03/01; full list of members (7 pages)
9 April 2001Registered office changed on 09/04/01 from: 173 church road hove east sussex (1 page)
9 April 2001Registered office changed on 09/04/01 from: 173 church road hove east sussex (1 page)
26 February 2001New director appointed (1 page)
26 February 2001New director appointed (1 page)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
31 January 2001New secretary appointed (2 pages)
31 January 2001New secretary appointed (2 pages)
12 April 2000Return made up to 29/03/00; full list of members (7 pages)
12 April 2000Return made up to 29/03/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
13 May 1999Return made up to 29/03/99; no change of members (4 pages)
13 May 1999Return made up to 29/03/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
28 April 1998Return made up to 29/03/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 April 1998Return made up to 29/03/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 February 1998Company name changed commercial and municipal managem ent LIMITED\certificate issued on 03/02/98 (2 pages)
2 February 1998Company name changed commercial and municipal managem ent LIMITED\certificate issued on 03/02/98 (2 pages)
27 January 1998Full accounts made up to 31 March 1997 (8 pages)
27 January 1998Full accounts made up to 31 March 1997 (8 pages)
3 May 1997Return made up to 29/03/97; full list of members (6 pages)
3 May 1997Return made up to 29/03/97; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
29 May 1996Registered office changed on 29/05/96 from: 159 new church road hove sussex BN3 4DB (1 page)
29 May 1996Registered office changed on 29/05/96 from: 159 new church road hove sussex BN3 4DB (1 page)
16 May 1996Registered office changed on 16/05/96 from: hove sussex BN3 4DB (1 page)
16 May 1996Ad 01/09/95--------- £ si 998@1 (2 pages)
16 May 1996Registered office changed on 16/05/96 from: hove sussex BN3 4DB (1 page)
16 May 1996Ad 01/09/95--------- £ si 998@1 (2 pages)
28 April 1996Return made up to 29/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/04/96
(6 pages)
28 April 1996Return made up to 29/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/04/96
(6 pages)
31 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
31 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
29 March 1995Incorporation (38 pages)
29 March 1995Incorporation (38 pages)