Bremen
28203
Germany
Director Name | Mr Peter David Key |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 8 Devonshire Square London EC2M 4YP |
Director Name | Mr Lyndon Clayton |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 8 Devonshire Square London EC2M 4YP |
Director Name | Mr Benedict George Morris |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Devonshire Square London EC2M 4YP |
Secretary Name | Mr Benedict George Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Brooke Road Stoke Newington London N16 7RU |
Secretary Name | Jacqueline Wendy Barbrooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | 66 Brooke Road London N16 7RU |
Secretary Name | Abigail Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | Top Flat 78 Grosvenor Park Road London E17 9PG |
Director Name | Stephen Christopher Jones |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2004) |
Role | Operations Director |
Correspondence Address | 24 Lushington Road Manningtree Essex CO11 1EF |
Director Name | Abigail Mason |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2004) |
Role | Personnel Director |
Correspondence Address | Top Flat 78 Grosvenor Park Road London E17 9PG |
Director Name | John Vincent Massey |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(6 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2007) |
Role | Architect |
Correspondence Address | 5a Padbury Court London E2 7EH |
Secretary Name | Maria Denise Hibbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 16 Chicksand Street London E1 5QL |
Director Name | Sinead Roseleen Galvin |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 December 2009) |
Role | Construction |
Correspondence Address | 33 Rokesly Avenue London N8 8NS |
Director Name | Mr Terry William Brandon |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 April 2014) |
Role | Construction |
Country of Residence | England |
Correspondence Address | 8 Hampden Road Beckenham Kent BR3 4HH |
Secretary Name | Mr Terry William Brandon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 April 2014) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 8 Hampden Road Beckenham Kent BR3 4HH |
Director Name | Mr Ciaran Hugh McCallan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2011(15 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1-5 Vyner Street Tower Hamlets London E2 9DG |
Director Name | Mr Radoslaw Pilarski |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 December 2013(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 March 2015) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 1-5 Vyner Street Tower Hamlets London E2 9DG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | vector-foiltec.com |
---|---|
Telephone | 020 88212900 |
Telephone region | London |
Registered Address | 8 Devonshire Square London EC2M 4YP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
25k at £1 | Dr Stefan Lehnert 50.00% Ordinary |
---|---|
25k at £1 | Mr Benedict George Morris 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,993,428 |
Gross Profit | £1,677,508 |
Net Worth | £942,991 |
Cash | £30 |
Current Liabilities | £3,895,123 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
20 August 2007 | Delivered on: 25 August 2007 Persons entitled: Technical & General Guarantee Company S.A. Classification: Floating charge 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: All the present and future undertaking and assets, whatever and wherever. Outstanding |
---|---|
14 September 2004 | Delivered on: 29 September 2004 Persons entitled: Technical & General Guarantee Company Limited Classification: Charge over cash deposit Secured details: As$115,714.66 Due or to become due from the company to the chargee. Particulars: As$115,714.66. See the mortgage charge document for full details. Outstanding |
18 June 2004 | Delivered on: 25 June 2004 Persons entitled: Technical & General Guarantee Company Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's present and future undertaking and assets, whatever and wherever. Outstanding |
31 January 2002 | Delivered on: 2 February 2002 Persons entitled: Technical & General Guarantee Company Limited Classification: Debenture 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: 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 |
16 October 2001 | Delivered on: 27 October 2001 Persons entitled: Technical & General Guarantee Company Limited 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 |
4 November 2013 | Delivered on: 9 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 January 2008 | Delivered on: 15 January 2008 Persons entitled: Technical & General Guarantee Company S.A. Classification: Charge over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit and all the entitlements to interest the right to repayment and other rights and benefits accruing to or arising in connection with the deposit. See the mortgage charge document for full details. Outstanding |
31 October 2006 | Delivered on: 2 November 2006 Satisfied on: 29 September 2010 Persons entitled: Technical & General Guarantee Company S.A. Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's present and future undertaking and assets, whatever and wherever. Fully Satisfied |
28 July 1998 | Delivered on: 5 August 1998 Satisfied on: 6 June 2001 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 April 1998 | Delivered on: 8 May 1998 Satisfied on: 14 November 2002 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit and all such rights to the repayment thereof as the company may at any time have under the terms upon which the deposit was made and the provisions contained in the agreement.the account with the bank at its oxford branch in the name of lloyds bank PLC re:vector special projects limited denominated in sterling designated premier interest account and now numbered 7585652.. see the mortgage charge document for full details. Fully Satisfied |
2 August 2023 | Confirmation statement made on 2 August 2023 with updates (4 pages) |
---|---|
25 July 2023 | Director's details changed for Mr Lyndon Clayton on 25 July 2023 (2 pages) |
18 July 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
22 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
5 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
13 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
2 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
7 April 2021 | Registered office address changed from 10 Devonshire Square London EC2M 4YP England to 8 Devonshire Square London EC2M 4YP on 7 April 2021 (1 page) |
16 November 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
18 August 2020 | Termination of appointment of Benedict George Morris as a director on 4 August 2020 (1 page) |
18 August 2020 | Confirmation statement made on 2 August 2020 with updates (4 pages) |
12 November 2019 | Change of details for Dr Stefan Lehnert as a person with significant control on 15 September 2019 (2 pages) |
12 November 2019 | Cessation of Benedict George Morris as a person with significant control on 29 June 2018 (1 page) |
11 November 2019 | Registered office address changed from Archway House 1-3 Worship Street London EC2A 2AB United Kingdom to 10 Devonshire Square London EC2M 4YP on 11 November 2019 (1 page) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
21 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
21 January 2019 | Satisfaction of charge 5 in full (1 page) |
21 January 2019 | Satisfaction of charge 9 in full (1 page) |
21 January 2019 | Satisfaction of charge 4 in full (1 page) |
21 January 2019 | Satisfaction of charge 3 in full (1 page) |
16 January 2019 | Satisfaction of charge 030899400011 in full (4 pages) |
8 January 2019 | Satisfaction of charge 10 in full (4 pages) |
8 January 2019 | Satisfaction of charge 7 in full (4 pages) |
5 September 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
7 August 2018 | Change of details for Mr Benedict George Morris as a person with significant control on 7 August 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
9 November 2017 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
9 November 2017 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
9 November 2017 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
9 November 2017 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
8 September 2017 | Change of details for Mr Benedict George Morris as a person with significant control on 8 September 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
8 September 2017 | Change of details for Mr Benedict George Morris as a person with significant control on 8 September 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
22 November 2016 | Director's details changed for Mr Benedict George Morris on 19 September 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr Benedict George Morris on 19 September 2016 (2 pages) |
17 November 2016 | Full accounts made up to 31 December 2015 (14 pages) |
17 November 2016 | Full accounts made up to 31 December 2015 (14 pages) |
23 September 2016 | Confirmation statement made on 2 August 2016 with updates (7 pages) |
23 September 2016 | Confirmation statement made on 2 August 2016 with updates (7 pages) |
10 November 2015 | Registered office address changed from 1-5 Vyner Street Tower Hamlets London E2 9DG to Archway House 1-3 Worship Street London EC2A 2AB on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from 1-5 Vyner Street Tower Hamlets London E2 9DG to Archway House 1-3 Worship Street London EC2A 2AB on 10 November 2015 (1 page) |
2 October 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
15 September 2015 | Termination of appointment of Radoslaw Pilarski as a director on 27 March 2015 (1 page) |
15 September 2015 | Termination of appointment of Radoslaw Pilarski as a director on 27 March 2015 (1 page) |
17 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
17 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
15 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
17 September 2014 | Termination of appointment of Terry William Brandon as a secretary on 4 April 2014 (1 page) |
17 September 2014 | Termination of appointment of Terry William Brandon as a director on 4 April 2014 (1 page) |
17 September 2014 | Termination of appointment of Terry William Brandon as a secretary on 4 April 2014 (1 page) |
17 September 2014 | Termination of appointment of Terry William Brandon as a director on 4 April 2014 (1 page) |
17 September 2014 | Termination of appointment of Terry William Brandon as a secretary on 4 April 2014 (1 page) |
17 September 2014 | Termination of appointment of Terry William Brandon as a director on 4 April 2014 (1 page) |
6 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
19 June 2014 | Termination of appointment of Terence Brandon as a secretary (1 page) |
19 June 2014 | Termination of appointment of Terence Brandon as a director (1 page) |
19 June 2014 | Termination of appointment of Terence Brandon as a director (1 page) |
19 June 2014 | Termination of appointment of Terence Brandon as a secretary (1 page) |
20 January 2014 | Termination of appointment of Ciaran Mccallan as a director (1 page) |
20 January 2014 | Termination of appointment of Ciaran Mccallan as a director (1 page) |
16 December 2013 | Appointment of Mr Peter David Key as a director (2 pages) |
16 December 2013 | Appointment of Mr Radoslaw Pilarski as a director (2 pages) |
16 December 2013 | Appointment of Mr Lyndon Clayton as a director (2 pages) |
16 December 2013 | Appointment of Mr Lyndon Clayton as a director (2 pages) |
16 December 2013 | Appointment of Mr Radoslaw Pilarski as a director (2 pages) |
16 December 2013 | Appointment of Mr Peter David Key as a director (2 pages) |
9 November 2013 | Registration of charge 030899400011 (18 pages) |
9 November 2013 | Registration of charge 030899400011 (18 pages) |
1 November 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
5 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
5 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
9 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (7 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
25 June 2012 | Appointment of Mr Ciaran Hugh Mccallan as a director (2 pages) |
25 June 2012 | Appointment of Mr Ciaran Hugh Mccallan as a director (2 pages) |
16 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
30 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Director's details changed for Terence William Brandon on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Terence William Brandon on 1 October 2009 (2 pages) |
29 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Director's details changed for Terence William Brandon on 1 October 2009 (2 pages) |
15 January 2010 | Termination of appointment of Sinead Galvin as a director (1 page) |
15 January 2010 | Termination of appointment of Sinead Galvin as a director (1 page) |
5 November 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
5 November 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
23 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (4 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from 66 brooke road london N16 7RU (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from 66 brooke road london N16 7RU (1 page) |
18 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
18 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
22 July 2008 | Ad 17/07/08\gbp si 29998@1=29998\gbp ic 20002/50000\ (2 pages) |
22 July 2008 | Ad 17/07/08\gbp si 29998@1=29998\gbp ic 20002/50000\ (2 pages) |
25 February 2008 | Full accounts made up to 31 December 2007 (21 pages) |
25 February 2008 | Full accounts made up to 31 December 2007 (21 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Return made up to 02/08/07; no change of members (8 pages) |
6 November 2007 | Return made up to 02/08/07; no change of members (8 pages) |
13 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
13 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
28 December 2006 | Company name changed vector special projects LTD.\certificate issued on 28/12/06 (2 pages) |
28 December 2006 | Company name changed vector special projects LTD.\certificate issued on 28/12/06 (2 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Return made up to 02/08/06; full list of members (8 pages) |
11 October 2006 | Return made up to 02/08/06; full list of members (8 pages) |
6 October 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
6 October 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
25 September 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
25 September 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
29 September 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
29 September 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
25 August 2005 | Return made up to 02/08/05; full list of members
|
25 August 2005 | New director appointed (1 page) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Return made up to 02/08/05; full list of members
|
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (1 page) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
5 October 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
5 October 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | Return made up to 02/08/04; full list of members (8 pages) |
26 August 2004 | Return made up to 02/08/04; full list of members (8 pages) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
3 October 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
28 August 2003 | Return made up to 02/06/03; full list of members
|
28 August 2003 | Return made up to 02/06/03; full list of members
|
14 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
23 September 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
2 February 2002 | Particulars of mortgage/charge (7 pages) |
2 February 2002 | Particulars of mortgage/charge (7 pages) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | New secretary appointed (2 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
1 October 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
1 October 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
12 September 2001 | Return made up to 02/08/01; full list of members
|
12 September 2001 | Return made up to 02/08/01; full list of members
|
6 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
16 November 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
7 August 2000 | Return made up to 02/08/00; full list of members
|
7 August 2000 | Return made up to 02/08/00; full list of members
|
17 November 1999 | Ad 03/11/99--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
17 November 1999 | Resolutions
|
17 November 1999 | Ad 03/11/99--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
17 November 1999 | Resolutions
|
21 September 1999 | Full accounts made up to 30 November 1998 (12 pages) |
21 September 1999 | Full accounts made up to 30 November 1998 (12 pages) |
20 September 1999 | Resolutions
|
20 September 1999 | £ nc 1000/50000 14/09/99 (1 page) |
20 September 1999 | £ nc 1000/50000 14/09/99 (1 page) |
20 September 1999 | Resolutions
|
10 September 1999 | Return made up to 07/08/99; full list of members
|
10 September 1999 | Return made up to 07/08/99; full list of members
|
5 August 1998 | Particulars of mortgage/charge (6 pages) |
5 August 1998 | Particulars of mortgage/charge (6 pages) |
31 July 1998 | Return made up to 07/08/98; no change of members (4 pages) |
31 July 1998 | Return made up to 07/08/98; no change of members (4 pages) |
28 July 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
28 July 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
8 May 1998 | Particulars of mortgage/charge (7 pages) |
8 May 1998 | Particulars of mortgage/charge (7 pages) |
19 August 1997 | Return made up to 07/08/97; no change of members
|
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | Return made up to 07/08/97; no change of members
|
19 August 1997 | New secretary appointed (2 pages) |
10 June 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
10 June 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
2 September 1996 | Return made up to 07/08/96; full list of members (6 pages) |
2 September 1996 | Return made up to 07/08/96; full list of members (6 pages) |
26 April 1996 | Accounting reference date notified as 30/11 (1 page) |
26 April 1996 | Accounting reference date notified as 30/11 (1 page) |
10 August 1995 | Secretary resigned (2 pages) |
10 August 1995 | Secretary resigned (2 pages) |
7 August 1995 | Incorporation (22 pages) |
7 August 1995 | Incorporation (22 pages) |