Company NameDome Consulting Limited
Company StatusActive
Company Number03054879
CategoryPrivate Limited Company
Incorporation Date10 May 1995(28 years, 11 months ago)
Previous NamesSuewell Limited and Dome Building Services Project Management Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Neil David Miller
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1995(3 weeks, 6 days after company formation)
Appointment Duration28 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Dean Antony Jelfs
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2009(14 years after company formation)
Appointment Duration14 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameBenjamin Elliott Miller
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(21 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Darran Cherry
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2019(24 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed10 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameDavid William Clark
NationalityBritish
StatusResigned
Appointed06 June 1995(3 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 05 February 1997)
RoleChartered Engineer
Correspondence Address1 Harvest End
Stanway
Colchester
Essex
CO3 5YX
Director NameMr Stephen Leonard Harvey
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(5 months, 3 weeks after company formation)
Appointment Duration23 years, 3 months (resigned 25 January 2019)
RoleBuilding Services Consultant
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameNeil David Miller
NationalityBritish
StatusResigned
Appointed05 February 1997(1 year, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 August 2005)
RoleCompany Director
Correspondence Address23 Cambridge Avenue
New Malden
Surrey
KT3 4LD
Director NameDean Antony Jelfs
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2005)
RoleCompany Director
Correspondence AddressCorner Cottage
15 High Street
Flamstead
Hertfordshire
AL3 8BT
Secretary NameMrs Teresa Catherine Miller
NationalityIrish
StatusResigned
Appointed02 August 2005(10 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 November 2019)
RoleSecretary
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameCraig Eadie
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(10 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 July 2007)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat
13 Grange Gardens
Furness Road
East Sussex
BN20 7DA
Director NameNicholas Hutchinson
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(15 years after company formation)
Appointment Duration5 years, 10 months (resigned 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameJoe Pitt
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(19 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMrs Elizabeth Mary Kent
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(19 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameHannah Houston
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(19 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websitedomegroup.co.uk
Email address[email protected]
Telephone020 74409320
Telephone regionLondon

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.6k at £1Dome Consulting Group Limited
78.55%
Ordinary A
429 at £1Stephen Leonard Harvey
21.45%
Ordinary B

Financials

Year2014
Turnover£8,393,689
Gross Profit£4,209,855
Net Worth£1,203,945
Cash£634,268
Current Liabilities£1,419,219

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Charges

15 September 2005Delivered on: 17 September 2005
Satisfied on: 8 October 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The granary heronden chart sutton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 April 1997Delivered on: 1 May 1997
Satisfied on: 8 October 2014
Persons entitled: St.Peter's Brewery Co. Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date.
Particulars: The sum of £3,212,.50 together with interest thereon.
Fully Satisfied
3 October 1996Delivered on: 11 October 1996
Satisfied on: 3 July 1999
Persons entitled: Lloyds 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. See the mortgage charge document for full details.
Fully Satisfied
7 November 2002Delivered on: 19 November 2002
Persons entitled: National Westminster 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

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (16 pages)
27 October 2023Director's details changed for Mr Dean Antony Jelfs on 27 October 2023 (2 pages)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (16 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
26 April 2022Director's details changed for Mr Dean Antony Jelfs on 26 April 2022 (2 pages)
26 April 2022Director's details changed for Mr Darran Cherry on 26 April 2022 (2 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (18 pages)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
31 March 2021Director's details changed for Benjamin Elliott Miller on 25 March 2021 (2 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
18 December 2019Termination of appointment of Teresa Catherine Miller as a secretary on 1 November 2019 (1 page)
6 June 2019Appointment of Darren Cherry as a director on 28 May 2019 (2 pages)
13 May 2019Confirmation statement made on 10 May 2019 with updates (5 pages)
1 May 2019Director's details changed for Benjamin Elliott Miller on 1 January 2019 (2 pages)
31 January 2019Termination of appointment of Stephen Leonard Harvey as a director on 25 January 2019 (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (20 pages)
31 July 2018Termination of appointment of Hannah Houston as a director on 31 July 2018 (1 page)
30 July 2018Termination of appointment of Craig Eadie as a director on 27 July 2018 (1 page)
14 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
25 April 2017Appointment of Benjamin Elliott Miller as a director on 1 April 2017 (2 pages)
25 April 2017Appointment of Benjamin Elliott Miller as a director on 1 April 2017 (2 pages)
6 January 2017Full accounts made up to 31 March 2016 (20 pages)
6 January 2017Full accounts made up to 31 March 2016 (20 pages)
21 December 2016Termination of appointment of Joe Pitt as a director on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Joe Pitt as a director on 21 December 2016 (1 page)
28 November 2016Director's details changed for Hannah Louise Houston on 1 November 2016 (3 pages)
28 November 2016Director's details changed for Hannah Louise Houston on 1 November 2016 (3 pages)
17 November 2016Director's details changed for Hannah Louise Hewitt on 17 September 2016 (2 pages)
17 November 2016Director's details changed for Hannah Louise Hewitt on 17 September 2016 (2 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2,000
(10 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2,000
(10 pages)
19 April 2016Termination of appointment of Nicholas Hutchinson as a director on 5 April 2016 (1 page)
19 April 2016Termination of appointment of Nicholas Hutchinson as a director on 5 April 2016 (1 page)
10 January 2016Full accounts made up to 31 March 2015 (21 pages)
10 January 2016Full accounts made up to 31 March 2015 (21 pages)
31 December 2015Termination of appointment of Elizabeth Mary Kent as a director on 27 November 2015 (1 page)
31 December 2015Termination of appointment of Elizabeth Mary Kent as a director on 27 November 2015 (1 page)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2,000
(12 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2,000
(12 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 November 2014Appointment of Joe Pitt as a director on 1 July 2014 (2 pages)
20 November 2014Appointment of Joe Pitt as a director on 1 July 2014 (2 pages)
20 November 2014Appointment of Elizabeth Mary Kent as a director on 1 July 2014 (2 pages)
20 November 2014Appointment of Elizabeth Mary Kent as a director on 1 July 2014 (2 pages)
20 November 2014Appointment of Joe Pitt as a director on 1 July 2014 (2 pages)
20 November 2014Appointment of Hannah Louise Hewitt as a director on 1 July 2014 (2 pages)
20 November 2014Appointment of Hannah Louise Hewitt as a director on 1 July 2014 (2 pages)
20 November 2014Appointment of Elizabeth Mary Kent as a director on 1 July 2014 (2 pages)
20 November 2014Appointment of Hannah Louise Hewitt as a director on 1 July 2014 (2 pages)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
8 October 2014Satisfaction of charge 4 in full (3 pages)
8 October 2014Satisfaction of charge 2 in full (3 pages)
8 October 2014Satisfaction of charge 4 in full (3 pages)
8 October 2014Satisfaction of charge 2 in full (3 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,000
(9 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,000
(9 pages)
2 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
2 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (8 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (8 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (8 pages)
1 December 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
1 December 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
25 October 2011Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 25 October 2011 (2 pages)
25 October 2011Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 25 October 2011 (2 pages)
10 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 May 2011Director's details changed for Mr Neil David Miller on 10 May 2011 (2 pages)
20 May 2011Director's details changed for Mr Stephen Leonard Harvey on 10 May 2011 (2 pages)
20 May 2011Secretary's details changed for Teresa Catherine Miller on 10 May 2011 (1 page)
20 May 2011Director's details changed for Mr Stephen Leonard Harvey on 10 May 2011 (2 pages)
20 May 2011Director's details changed for Mr Dean Antony Jelfs on 10 May 2011 (2 pages)
20 May 2011Secretary's details changed for Mrs Teresa Catherine Miller on 10 May 2011 (1 page)
20 May 2011Director's details changed for Mr Neil David Miller on 10 May 2011 (2 pages)
20 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
20 May 2011Director's details changed for Mr Stephen Leonard Harvey on 10 May 2011 (2 pages)
20 May 2011Director's details changed for Mr Dean Antony Jelfs on 9 May 2011 (2 pages)
20 May 2011Director's details changed for Mr Neil David Miller on 10 May 2011 (2 pages)
20 May 2011Director's details changed for Mr Neil David Miller on 10 May 2011 (2 pages)
20 May 2011Director's details changed for Mr Dean Antony Jelfs on 10 May 2011 (2 pages)
20 May 2011Secretary's details changed for Mrs Teresa Catherine Miller on 10 May 2011 (1 page)
20 May 2011Director's details changed for Mr Dean Antony Jelfs on 9 May 2011 (2 pages)
20 May 2011Director's details changed for Mr Stephen Leonard Harvey on 10 May 2011 (2 pages)
20 May 2011Director's details changed for Mr Dean Antony Jelfs on 9 May 2011 (2 pages)
20 May 2011Secretary's details changed for Teresa Catherine Miller on 10 May 2011 (1 page)
16 May 2011Appointment of Craig Eadie as a director (3 pages)
16 May 2011Appointment of Craig Eadie as a director (3 pages)
10 May 2011Appointment of Nicholas Hutchinson as a director (3 pages)
10 May 2011Appointment of Nicholas Hutchinson as a director (3 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register inspection address has been changed (1 page)
3 June 2010Director's details changed for Mr Dean Antony Jelfs on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Neil David Miller on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Dean Antony Jelfs on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Stephen Leonard Harvey on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Neil David Miller on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Dean Antony Jelfs on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Stephen Leonard Harvey on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Stephen Leonard Harvey on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Neil David Miller on 1 October 2009 (2 pages)
1 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
8 June 2009Director appointed dean anthony jelfs (2 pages)
8 June 2009Director appointed dean anthony jelfs (2 pages)
3 June 2009Return made up to 10/05/09; full list of members (4 pages)
3 June 2009Return made up to 10/05/09; full list of members (4 pages)
26 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
26 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
20 June 2008Appointment terminate, director craig eadie logged form (1 page)
20 June 2008Appointment terminate, director craig eadie logged form (1 page)
16 June 2008Return made up to 10/05/08; full list of members (4 pages)
16 June 2008Appointment terminated director craig eadie (1 page)
16 June 2008Appointment terminated director craig eadie (1 page)
16 June 2008Return made up to 10/05/08; full list of members (4 pages)
23 July 2007Accounts for a small company made up to 31 October 2006 (7 pages)
23 July 2007Accounts for a small company made up to 31 October 2006 (7 pages)
11 June 2007Return made up to 10/05/07; full list of members (3 pages)
11 June 2007Return made up to 10/05/07; full list of members (3 pages)
8 June 2007Secretary's particulars changed (1 page)
8 June 2007Secretary's particulars changed (1 page)
26 July 2006Accounts for a small company made up to 31 October 2005 (8 pages)
26 July 2006Accounts for a small company made up to 31 October 2005 (8 pages)
19 May 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
27 September 2005Secretary's particulars changed (1 page)
27 September 2005Secretary's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
17 September 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005Secretary resigned (1 page)
25 June 2005Return made up to 10/05/05; full list of members (7 pages)
25 June 2005Return made up to 10/05/05; full list of members (7 pages)
27 May 2005Accounts for a small company made up to 31 October 2004 (7 pages)
27 May 2005Accounts for a small company made up to 31 October 2004 (7 pages)
29 October 2004Secretary's particulars changed;director's particulars changed (1 page)
29 October 2004Secretary's particulars changed;director's particulars changed (1 page)
20 October 2004Company name changed dome building services project m anagement LIMITED\certificate issued on 20/10/04 (2 pages)
20 October 2004Company name changed dome building services project m anagement LIMITED\certificate issued on 20/10/04 (2 pages)
5 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
5 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
13 May 2004Return made up to 10/05/04; full list of members (7 pages)
13 May 2004Return made up to 10/05/04; full list of members (7 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
3 June 2003Return made up to 10/05/03; full list of members (7 pages)
3 June 2003Return made up to 10/05/03; full list of members (7 pages)
27 April 2003Accounts for a small company made up to 31 October 2002 (6 pages)
27 April 2003Accounts for a small company made up to 31 October 2002 (6 pages)
2 December 2002Registered office changed on 02/12/02 from: 60 doughty street london WC1N 2LS (1 page)
2 December 2002Registered office changed on 02/12/02 from: 60 doughty street london WC1N 2LS (1 page)
19 November 2002Particulars of mortgage/charge (3 pages)
19 November 2002Particulars of mortgage/charge (3 pages)
3 October 2002Accounts for a small company made up to 31 October 2001 (6 pages)
3 October 2002Accounts for a small company made up to 31 October 2001 (6 pages)
8 July 2002Return made up to 10/05/02; full list of members (5 pages)
8 July 2002Return made up to 10/05/02; full list of members (5 pages)
13 September 2001Accounts for a small company made up to 31 October 2000 (6 pages)
13 September 2001Accounts for a small company made up to 31 October 2000 (6 pages)
22 June 2001Return made up to 10/05/01; full list of members (5 pages)
22 June 2001Return made up to 10/05/01; full list of members (5 pages)
18 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
18 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
13 July 2000Registered office changed on 13/07/00 from: 54 britton street london EC1M 5NA (1 page)
13 July 2000Return made up to 10/05/00; full list of members (7 pages)
13 July 2000Return made up to 10/05/00; full list of members (7 pages)
13 July 2000Registered office changed on 13/07/00 from: 54 britton street london EC1M 5NA (1 page)
13 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 July 1999Return made up to 10/05/99; full list of members (7 pages)
8 July 1999Return made up to 10/05/99; full list of members (7 pages)
3 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 March 1999Full accounts made up to 31 October 1998 (11 pages)
5 March 1999Full accounts made up to 31 October 1998 (11 pages)
4 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
4 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
13 May 1998Return made up to 10/05/98; full list of members (6 pages)
13 May 1998Return made up to 10/05/98; full list of members (6 pages)
21 May 1997Registered office changed on 21/05/97 from: 54 britton street london EC1M 5NA (1 page)
21 May 1997Registered office changed on 21/05/97 from: 54 britton street london EC1M 5NA (1 page)
16 May 1997Return made up to 10/05/97; full list of members
  • 363(287) ‐ Registered office changed on 16/05/97
(6 pages)
16 May 1997Return made up to 10/05/97; full list of members
  • 363(287) ‐ Registered office changed on 16/05/97
(6 pages)
1 May 1997Particulars of mortgage/charge (3 pages)
1 May 1997Particulars of mortgage/charge (3 pages)
18 March 1997Accounts for a small company made up to 31 October 1996 (5 pages)
18 March 1997Accounts for a small company made up to 31 October 1996 (5 pages)
11 February 1997Secretary resigned (1 page)
11 February 1997New secretary appointed (2 pages)
11 February 1997Secretary resigned (1 page)
11 February 1997New secretary appointed (2 pages)
11 October 1996Particulars of mortgage/charge (6 pages)
11 October 1996Particulars of mortgage/charge (6 pages)
18 September 1996Return made up to 10/05/96; full list of members (7 pages)
18 September 1996Return made up to 10/05/96; full list of members (7 pages)
22 May 1996Accounting reference date extended from 31/05 to 31/10 (2 pages)
22 May 1996Accounting reference date extended from 31/05 to 31/10 (2 pages)
16 May 1996Ad 27/10/95--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 May 1996£ nc 100/2000 27/10/95 (2 pages)
16 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 May 1996New director appointed (2 pages)
16 May 1996Ad 27/10/95--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
16 May 1996£ nc 100/2000 27/10/95 (2 pages)
16 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 June 1995Company name changed suewell LIMITED\certificate issued on 19/06/95 (4 pages)
16 June 1995Company name changed suewell LIMITED\certificate issued on 19/06/95 (4 pages)
12 June 1995New secretary appointed (2 pages)
12 June 1995New secretary appointed (2 pages)
12 June 1995Registered office changed on 12/06/95 from: 16 st john street london EC1M 4AY (1 page)
12 June 1995Director resigned (1 page)
12 June 1995Registered office changed on 12/06/95 from: 16 st john street london EC1M 4AY (1 page)
12 June 1995New director appointed (2 pages)
12 June 1995Secretary resigned (1 page)
12 June 1995New director appointed (2 pages)
12 June 1995Secretary resigned (1 page)
12 June 1995Director resigned (1 page)
10 May 1995Incorporation (28 pages)
10 May 1995Incorporation (28 pages)