Company NameSample Answers Limited
Company StatusActive
Company Number03046957
CategoryPrivate Limited Company
Incorporation Date18 April 1995(29 years ago)
Previous NameSpeed 4930 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Edward Victor Dent
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(23 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bruce Macgregor & Co Solicitors 8 The Causeway
Teddington
TW11 0HE
Director NameMr Mark Laurence Anthony Thomas Dent
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(26 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bruce Macgregor & Co Solicitors 8 The Causeway
Teddington
TW11 0HE
Director NameMr Martin Cawley
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(28 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bruce Macgregor & Co Solicitors 8 The Causeway
Teddington
TW11 0HE
Director NameMr Martin Crawley
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(28 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bruce Macgregor & Co Solicitors 8 The Causeway
Teddington
TW11 0HE
Director NameMr Anthony Edward Victor Dent
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(2 months, 1 week after company formation)
Appointment Duration22 years, 3 months (resigned 30 September 2017)
RoleConsultant & Statistician
Country of ResidenceEngland
Correspondence Address56 Little Green Lane
Chertsey
Surrey
KT16 9PW
Director NameMr Adam Charles Gac
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(2 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 24 August 2004)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address39 Nevis Road
London
SW17 7QL
Director NameGwyn Charles Redgers
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 18 December 1998)
RoleMarket Researcher
Correspondence Address28 Clarendon Road
London
SW19 2DU
Secretary NameMr Anthony Edward Victor Dent
NationalityBritish
StatusResigned
Appointed27 June 1995(2 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2000)
RoleConsultant & Statistician
Country of ResidenceEngland
Correspondence Address56 Little Green Lane
Chertsey
Surrey
KT16 9PW
Director NameMr Mark Laurence Anthony Thomas Dent
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(4 years, 1 month after company formation)
Appointment Duration19 years, 1 month (resigned 19 July 2018)
RoleComputer Analyst
Country of ResidenceEngland
Correspondence Address56 Little Green Lane
Chertsey
Surrey
KT16 9PW
Secretary NameMr Denis Alex Pirie
NationalityBritish
StatusResigned
Appointed01 January 2000(4 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 April 2007)
RoleCompany Director
Correspondence Address35 Hollingbury Road
Brighton
East Sussex
BN1 7JB
Director NameMonica Masih
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2002(7 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 March 2007)
RoleCompany Director
Correspondence Address36 Woodlands Road
Southall
Middlesex
UB1 1EF
Director NameTon Paans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed27 June 2005(10 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBurg Vening Meineszlaan 165
Amsterdam
1063 Az
Foreign
Director NameMr John Richard Mackay
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(10 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Longfield Drive
Amersham
Buckinghamshire
HP6 5HE
Secretary NameDavid De Northrop
NationalityBritish
StatusResigned
Appointed05 April 2007(11 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 December 2007)
RoleSolicitor
Correspondence Address24 Sycamore Grove
New Malden
Surrey
KT3 3DQ
Secretary NameMatthew Major Jayne
NationalityBritish
StatusResigned
Appointed11 December 2007(12 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 March 2009)
RoleIT Director
Correspondence Address130 Cotterill Road
Surbiton
Surrey
KT6 7UL
Director NameMr Michael George Denny
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(14 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLindens Ashley Park Road
Walton On Thames
Surrey
KT12 1JU
Director NameMr Jeff Altman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2013(18 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Wilton Road
London
SW1V 1BZ
Director NamePhilip Alexander Bird
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(20 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Olympic Way
9th Floor
Wembley
HA9 0NP
Director NameMr Syed Ishaque Hasib
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(21 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor Olympic Way
Wembley
HA9 0NP
Director NameMr Timothy Sowinski
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2018(23 years, 7 months after company formation)
Appointment Duration4 months (resigned 26 March 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitesampleanswers.com

Location

Registered AddressC/O Bruce Macgregor & Co Solicitors
8 The Causeway
Teddington
TW11 0HE
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Cmr Group Com LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£222,911
Cash£2,065
Current Liabilities£680,101

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Charges

28 July 2003Delivered on: 1 August 2003
Satisfied on: 20 April 2013
Persons entitled: Mountcharm Limited

Classification: Rent deposit agreement
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 sum of £13,666.66 plus interest accruing thereon held in the egan lawson client account.
Fully Satisfied
30 November 2000Delivered on: 11 December 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

9 January 2024Director's details changed for Mr Martin Cawley on 8 January 2024 (2 pages)
8 January 2024Confirmation statement made on 8 January 2024 with updates (4 pages)
8 January 2024Director's details changed for Mr Martin Crawley on 8 January 2024 (2 pages)
8 November 2023Appointment of Mr Martin Crawley as a director on 1 November 2023 (2 pages)
8 November 2023Confirmation statement made on 8 November 2023 with updates (5 pages)
8 November 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
25 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
31 August 2023Confirmation statement made on 31 August 2023 with updates (4 pages)
21 June 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
30 January 2023Confirmation statement made on 30 January 2023 with updates (4 pages)
4 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
5 December 2022Change of details for Mr Anthony Edward Victor Dent as a person with significant control on 5 December 2022 (2 pages)
14 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
31 December 2021Appointment of Mr. Mark Laurence Anthony Thomas Dent as a director on 21 December 2021 (2 pages)
21 December 2021Confirmation statement made on 21 December 2021 with updates (4 pages)
15 December 2021Registered office address changed from C/O Bruce Macgregor & Co Solicitors C/O B Macgregor & Co Solicitors, 8 the Causeway Teddington TW11 0HE England to C/O Bruce Macgregor & Co Solicitors 8 the Causeway Teddington TW11 0HE on 15 December 2021 (1 page)
15 December 2021Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ England to C/O Bruce Macgregor & Co Solicitors C/O B Macgregor & Co Solicitors, 8 the Causeway Teddington TW11 0HE on 15 December 2021 (1 page)
15 December 2021Statement of capital following an allotment of shares on 14 December 2021
  • GBP 500,100
(3 pages)
29 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
19 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
1 December 2020Compulsory strike-off action has been discontinued (1 page)
30 November 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
29 June 2020Satisfaction of charge 1 in full (1 page)
31 October 2019Micro company accounts made up to 31 December 2018 (3 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
10 May 2019Registered office address changed from 85 Great Portland Street London W1W 7LT England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 10 May 2019 (1 page)
26 March 2019Termination of appointment of Timothy Sowinski as a director on 26 March 2019 (1 page)
26 March 2019Cessation of Jeff Altman as a person with significant control on 26 March 2019 (1 page)
26 March 2019Notification of Anthony Dent as a person with significant control on 26 March 2019 (2 pages)
26 March 2019Appointment of Mr Anthony Edward Victor Dent as a director on 26 March 2019 (2 pages)
12 March 2019Registered office address changed from 52 Tottenham Court Road 3rd Floor London W1T 2EH England to 85 Great Portland Street London W1W 7LT on 12 March 2019 (1 page)
1 March 2019Termination of appointment of Ton Paans as a director on 1 March 2019 (1 page)
11 February 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
4 December 2018Appointment of Mr Timothy Sowinski as a director on 25 November 2018 (2 pages)
4 December 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 December 2018Termination of appointment of Syed Ishaque Hasib as a director on 5 November 2018 (1 page)
3 December 2018Termination of appointment of Jeff Altman as a director on 28 November 2018 (1 page)
9 November 2018Registered office address changed from 1 Olympic Way 9th Floor Wembley HA9 0NP United Kingdom to 52 Tottenham Court Road 3rd Floor London W1T 2EH on 9 November 2018 (1 page)
20 July 2018Termination of appointment of Mark Laurence Anthony Thomas Dent as a director on 19 July 2018 (1 page)
19 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
4 November 2017Termination of appointment of Anthony Edward Victor Dent as a director on 30 September 2017 (1 page)
4 November 2017Termination of appointment of Anthony Edward Victor Dent as a director on 30 September 2017 (1 page)
7 June 2017Termination of appointment of Philip Alexander Bird as a director on 7 June 2017 (1 page)
7 June 2017Termination of appointment of Philip Alexander Bird as a director on 7 June 2017 (1 page)
31 May 2017Registered office address changed from PO Box HA90NP 1 Olympic Way Sample Answers Limited Wembley HA9 0NP England to 1 Olympic Way 9th Floor Wembley HA9 0NP on 31 May 2017 (1 page)
31 May 2017Registered office address changed from PO Box HA90NP 1 Olympic Way Sample Answers Limited Wembley HA9 0NP England to 1 Olympic Way 9th Floor Wembley HA9 0NP on 31 May 2017 (1 page)
18 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
16 May 2017Registered office address changed from C/O B S G Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ to PO Box HA90NP 1 Olympic Way Sample Answers Limited Wembley HA9 0NP on 16 May 2017 (1 page)
16 May 2017Registered office address changed from C/O B S G Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ to PO Box HA90NP 1 Olympic Way Sample Answers Limited Wembley HA9 0NP on 16 May 2017 (1 page)
23 November 2016Appointment of Mr Syed Ishaque Hasib as a director on 11 November 2016 (2 pages)
23 November 2016Appointment of Mr Syed Ishaque Hasib as a director on 11 November 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(7 pages)
25 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(7 pages)
15 February 2016Appointment of Philip Alexander Bird as a director on 4 January 2016 (2 pages)
15 February 2016Appointment of Philip Alexander Bird as a director on 4 January 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
13 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
14 October 2014Appointment of Jeffrey Altman as a director on 4 July 2013 (2 pages)
14 October 2014Appointment of Jeffrey Altman as a director on 4 July 2013 (2 pages)
14 October 2014Appointment of Jeffrey Altman as a director on 4 July 2013 (2 pages)
13 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 July 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
30 July 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(5 pages)
4 June 2013Termination of appointment of Michael Denny as a director (2 pages)
4 June 2013Termination of appointment of Michael Denny as a director (2 pages)
4 June 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
4 June 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
29 May 2013Annual return made up to 18 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(5 pages)
29 May 2013Termination of appointment of Michael Denny as a director (1 page)
29 May 2013Annual return made up to 18 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(5 pages)
29 May 2013Termination of appointment of Michael Denny as a director (1 page)
20 April 2013Satisfaction of charge 2 in full (3 pages)
20 April 2013Satisfaction of charge 2 in full (3 pages)
2 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
1 May 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
1 May 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
26 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
31 March 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
1 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
1 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
28 July 2010Appointment of Michael George Denny as a director (3 pages)
28 July 2010Appointment of Michael George Denny as a director (3 pages)
6 July 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mark Laurence Anthony Thomas Dent on 18 April 2010 (2 pages)
5 July 2010Director's details changed for Mark Laurence Anthony Thomas Dent on 18 April 2010 (2 pages)
5 July 2010Director's details changed for Mr Anthony Edward Victor Dent on 18 April 2010 (2 pages)
5 July 2010Director's details changed for Ton Paans on 18 April 2010 (2 pages)
5 July 2010Director's details changed for Mr Anthony Edward Victor Dent on 18 April 2010 (2 pages)
5 July 2010Director's details changed for Ton Paans on 18 April 2010 (2 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
6 July 2009Return made up to 18/04/09; full list of members (3 pages)
6 July 2009Return made up to 18/04/09; full list of members (3 pages)
18 March 2009Appointment terminated secretary matthew jayne (1 page)
18 March 2009Appointment terminated secretary matthew jayne (1 page)
24 February 2009Appointment terminated director john mackay (1 page)
24 February 2009Appointment terminated director john mackay (1 page)
28 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
28 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
28 May 2008Return made up to 18/04/08; full list of members (4 pages)
28 May 2008Return made up to 18/04/08; full list of members (4 pages)
5 February 2008Secretary resigned (1 page)
5 February 2008Secretary resigned (1 page)
17 January 2008Secretary's particulars changed (1 page)
17 January 2008Secretary's particulars changed (1 page)
28 December 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
28 December 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
18 December 2007New secretary appointed (2 pages)
18 December 2007New secretary appointed (2 pages)
29 June 2007Return made up to 18/04/07; no change of members (8 pages)
29 June 2007Return made up to 18/04/07; no change of members (8 pages)
29 June 2007Secretary resigned (1 page)
29 June 2007New secretary appointed (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007New secretary appointed (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
29 December 2006Full accounts made up to 31 December 2005 (13 pages)
29 December 2006Full accounts made up to 31 December 2005 (13 pages)
8 May 2006Return made up to 18/04/06; full list of members (8 pages)
8 May 2006Return made up to 18/04/06; full list of members (8 pages)
16 December 2005Full accounts made up to 31 December 2004 (11 pages)
16 December 2005Full accounts made up to 31 December 2004 (11 pages)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
6 July 2005New director appointed (3 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (3 pages)
26 May 2005Director resigned (2 pages)
26 May 2005Director resigned (2 pages)
10 May 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 May 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 October 2004Full accounts made up to 31 December 2003 (11 pages)
5 October 2004Full accounts made up to 31 December 2003 (11 pages)
13 July 2004New director appointed (1 page)
13 July 2004New director appointed (1 page)
24 May 2004Return made up to 18/04/04; full list of members
  • 363(287) ‐ Registered office changed on 24/05/04
(8 pages)
24 May 2004Return made up to 18/04/04; full list of members
  • 363(287) ‐ Registered office changed on 24/05/04
(8 pages)
15 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
15 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
1 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
30 April 2003Return made up to 18/04/03; full list of members (8 pages)
30 April 2003Return made up to 18/04/03; full list of members (8 pages)
6 April 2003Full accounts made up to 30 September 2002 (11 pages)
6 April 2003Full accounts made up to 30 September 2002 (11 pages)
22 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
22 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
30 April 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
4 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
6 June 2001Return made up to 18/04/01; full list of members (7 pages)
6 June 2001Return made up to 18/04/01; full list of members (7 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 December 2000Particulars of mortgage/charge (3 pages)
11 December 2000Particulars of mortgage/charge (3 pages)
2 June 2000Return made up to 18/04/00; full list of members (7 pages)
2 June 2000Return made up to 18/04/00; full list of members (7 pages)
21 February 2000Full accounts made up to 30 September 1999 (9 pages)
21 February 2000Full accounts made up to 30 September 1999 (9 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed (2 pages)
25 January 2000New secretary appointed (2 pages)
23 January 2000Director resigned (1 page)
23 January 2000New director appointed (2 pages)
23 January 2000New director appointed (2 pages)
23 January 2000Director resigned (1 page)
16 September 1999Full accounts made up to 30 September 1998 (9 pages)
16 September 1999Full accounts made up to 30 September 1998 (9 pages)
5 July 1999Return made up to 18/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 July 1999Return made up to 18/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 June 1998Full accounts made up to 30 September 1997 (7 pages)
15 June 1998Full accounts made up to 30 September 1997 (7 pages)
30 July 1997Return made up to 18/04/97; no change of members (4 pages)
30 July 1997Return made up to 18/04/97; no change of members (4 pages)
28 June 1997Full accounts made up to 30 September 1996 (6 pages)
28 June 1997Full accounts made up to 30 September 1996 (6 pages)
30 April 1996Return made up to 18/04/96; full list of members (6 pages)
30 April 1996Return made up to 18/04/96; full list of members (6 pages)
3 August 1995Ad 18/07/95--------- £ si 100@1=100 £ ic 2/102 (4 pages)
3 August 1995Ad 18/07/95--------- £ si 100@1=100 £ ic 2/102 (4 pages)
26 July 1995Accounting reference date notified as 30/09 (1 page)
26 July 1995Accounting reference date notified as 30/09 (1 page)
14 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
14 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
10 July 1995Company name changed speed 4930 LIMITED\certificate issued on 11/07/95 (4 pages)
10 July 1995Company name changed speed 4930 LIMITED\certificate issued on 11/07/95 (4 pages)
6 July 1995Registered office changed on 06/07/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
6 July 1995Registered office changed on 06/07/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
18 April 1995Incorporation (19 pages)
18 April 1995Incorporation (19 pages)