Company NameVector-Foiltec Limited
Company StatusActive
Company Number03089940
CategoryPrivate Limited Company
Incorporation Date7 August 1995(28 years, 9 months ago)
Previous NameVector Special Projects Ltd.

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameDr Stefan Lehnert
Date of BirthJuly 1950 (Born 73 years ago)
NationalityGerman
StatusCurrent
Appointed07 August 1995(same day as company formation)
RoleEngineer
Country of ResidenceGermany
Correspondence AddressRembertistr.30
Bremen
28203
Germany
Director NameMr Peter David Key
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(18 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4YP
Director NameMr Lyndon Clayton
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(18 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4YP
Director NameMr Benedict George Morris
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Devonshire Square
London
EC2M 4YP
Secretary NameMr Benedict George Morris
NationalityBritish
StatusResigned
Appointed07 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Brooke Road
Stoke Newington
London
N16 7RU
Secretary NameJacqueline Wendy Barbrooke
NationalityBritish
StatusResigned
Appointed01 July 1997(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 2001)
RoleCompany Director
Correspondence Address66 Brooke Road
London
N16 7RU
Secretary NameAbigail Mason
NationalityBritish
StatusResigned
Appointed01 December 2001(6 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2004)
RoleCompany Director
Correspondence AddressTop Flat
78 Grosvenor Park Road
London
E17 9PG
Director NameStephen Christopher Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(6 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2004)
RoleOperations Director
Correspondence Address24 Lushington Road
Manningtree
Essex
CO11 1EF
Director NameAbigail Mason
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(6 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2004)
RolePersonnel Director
Correspondence AddressTop Flat
78 Grosvenor Park Road
London
E17 9PG
Director NameJohn Vincent Massey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(6 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2007)
RoleArchitect
Correspondence Address5a Padbury Court
London
E2 7EH
Secretary NameMaria Denise Hibbert
NationalityBritish
StatusResigned
Appointed01 November 2004(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address16 Chicksand Street
London
E1 5QL
Director NameSinead Roseleen Galvin
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(9 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 December 2009)
RoleConstruction
Correspondence Address33 Rokesly Avenue
London
N8 8NS
Director NameMr Terry William Brandon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(9 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 April 2014)
RoleConstruction
Country of ResidenceEngland
Correspondence Address8 Hampden Road
Beckenham
Kent
BR3 4HH
Secretary NameMr Terry William Brandon
NationalityBritish
StatusResigned
Appointed28 February 2006(10 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 April 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence Address8 Hampden Road
Beckenham
Kent
BR3 4HH
Director NameMr Ciaran Hugh McCallan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2011(15 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1-5 Vyner Street
Tower Hamlets
London
E2 9DG
Director NameMr Radoslaw Pilarski
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2013(18 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 March 2015)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address1-5 Vyner Street
Tower Hamlets
London
E2 9DG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitevector-foiltec.com
Telephone020 88212900
Telephone regionLondon

Location

Registered Address8 Devonshire Square
London
EC2M 4YP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

25k at £1Dr Stefan Lehnert
50.00%
Ordinary
25k at £1Mr Benedict George Morris
50.00%
Ordinary

Financials

Year2014
Turnover£5,993,428
Gross Profit£1,677,508
Net Worth£942,991
Cash£30
Current Liabilities£3,895,123

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Charges

20 August 2007Delivered 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 2004Delivered 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 2004Delivered 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 2002Delivered 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 2001Delivered 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 2013Delivered 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 2008Delivered 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 2006Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

2 August 2023Confirmation statement made on 2 August 2023 with updates (4 pages)
25 July 2023Director's details changed for Mr Lyndon Clayton on 25 July 2023 (2 pages)
18 July 2023Accounts for a small company made up to 31 December 2022 (10 pages)
22 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
5 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
13 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
7 April 2021Registered 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 2020Accounts for a small company made up to 31 December 2019 (9 pages)
18 August 2020Termination of appointment of Benedict George Morris as a director on 4 August 2020 (1 page)
18 August 2020Confirmation statement made on 2 August 2020 with updates (4 pages)
12 November 2019Change of details for Dr Stefan Lehnert as a person with significant control on 15 September 2019 (2 pages)
12 November 2019Cessation of Benedict George Morris as a person with significant control on 29 June 2018 (1 page)
11 November 2019Registered 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 2019Accounts for a small company made up to 31 December 2018 (8 pages)
21 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
21 January 2019Satisfaction of charge 5 in full (1 page)
21 January 2019Satisfaction of charge 9 in full (1 page)
21 January 2019Satisfaction of charge 4 in full (1 page)
21 January 2019Satisfaction of charge 3 in full (1 page)
16 January 2019Satisfaction of charge 030899400011 in full (4 pages)
8 January 2019Satisfaction of charge 10 in full (4 pages)
8 January 2019Satisfaction of charge 7 in full (4 pages)
5 September 2018Accounts for a small company made up to 31 December 2017 (16 pages)
7 August 2018Change of details for Mr Benedict George Morris as a person with significant control on 7 August 2018 (2 pages)
7 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
9 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
9 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
9 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
9 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
4 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
8 September 2017Change of details for Mr Benedict George Morris as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
8 September 2017Change of details for Mr Benedict George Morris as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
22 November 2016Director's details changed for Mr Benedict George Morris on 19 September 2016 (2 pages)
22 November 2016Director's details changed for Mr Benedict George Morris on 19 September 2016 (2 pages)
17 November 2016Full accounts made up to 31 December 2015 (14 pages)
17 November 2016Full accounts made up to 31 December 2015 (14 pages)
23 September 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
23 September 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
10 November 2015Registered 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 2015Registered 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 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 50,000
(4 pages)
2 October 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 50,000
(4 pages)
15 September 2015Termination of appointment of Radoslaw Pilarski as a director on 27 March 2015 (1 page)
15 September 2015Termination of appointment of Radoslaw Pilarski as a director on 27 March 2015 (1 page)
17 July 2015Full accounts made up to 31 December 2014 (19 pages)
17 July 2015Full accounts made up to 31 December 2014 (19 pages)
15 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 50,000
(6 pages)
15 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 50,000
(6 pages)
15 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 50,000
(6 pages)
17 September 2014Termination of appointment of Terry William Brandon as a secretary on 4 April 2014 (1 page)
17 September 2014Termination of appointment of Terry William Brandon as a director on 4 April 2014 (1 page)
17 September 2014Termination of appointment of Terry William Brandon as a secretary on 4 April 2014 (1 page)
17 September 2014Termination of appointment of Terry William Brandon as a director on 4 April 2014 (1 page)
17 September 2014Termination of appointment of Terry William Brandon as a secretary on 4 April 2014 (1 page)
17 September 2014Termination of appointment of Terry William Brandon as a director on 4 April 2014 (1 page)
6 September 2014Full accounts made up to 31 December 2013 (19 pages)
6 September 2014Full accounts made up to 31 December 2013 (19 pages)
19 June 2014Termination of appointment of Terence Brandon as a secretary (1 page)
19 June 2014Termination of appointment of Terence Brandon as a director (1 page)
19 June 2014Termination of appointment of Terence Brandon as a director (1 page)
19 June 2014Termination of appointment of Terence Brandon as a secretary (1 page)
20 January 2014Termination of appointment of Ciaran Mccallan as a director (1 page)
20 January 2014Termination of appointment of Ciaran Mccallan as a director (1 page)
16 December 2013Appointment of Mr Peter David Key as a director (2 pages)
16 December 2013Appointment of Mr Radoslaw Pilarski as a director (2 pages)
16 December 2013Appointment of Mr Lyndon Clayton as a director (2 pages)
16 December 2013Appointment of Mr Lyndon Clayton as a director (2 pages)
16 December 2013Appointment of Mr Radoslaw Pilarski as a director (2 pages)
16 December 2013Appointment of Mr Peter David Key as a director (2 pages)
9 November 2013Registration of charge 030899400011 (18 pages)
9 November 2013Registration of charge 030899400011 (18 pages)
1 November 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 50,000
(7 pages)
1 November 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 50,000
(7 pages)
1 November 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 50,000
(7 pages)
5 August 2013Full accounts made up to 31 December 2012 (18 pages)
5 August 2013Full accounts made up to 31 December 2012 (18 pages)
9 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
5 October 2012Full accounts made up to 31 December 2011 (17 pages)
5 October 2012Full accounts made up to 31 December 2011 (17 pages)
25 June 2012Appointment of Mr Ciaran Hugh Mccallan as a director (2 pages)
25 June 2012Appointment of Mr Ciaran Hugh Mccallan as a director (2 pages)
16 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
11 July 2011Full accounts made up to 31 December 2010 (17 pages)
11 July 2011Full accounts made up to 31 December 2010 (17 pages)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for Terence William Brandon on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Terence William Brandon on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for Terence William Brandon on 1 October 2009 (2 pages)
15 January 2010Termination of appointment of Sinead Galvin as a director (1 page)
15 January 2010Termination of appointment of Sinead Galvin as a director (1 page)
5 November 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
5 November 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
23 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
18 December 2008Registered office changed on 18/12/2008 from 66 brooke road london N16 7RU (1 page)
18 December 2008Registered office changed on 18/12/2008 from 66 brooke road london N16 7RU (1 page)
18 September 2008Return made up to 02/08/08; full list of members (4 pages)
18 September 2008Return made up to 02/08/08; full list of members (4 pages)
22 July 2008Ad 17/07/08\gbp si 29998@1=29998\gbp ic 20002/50000\ (2 pages)
22 July 2008Ad 17/07/08\gbp si 29998@1=29998\gbp ic 20002/50000\ (2 pages)
25 February 2008Full accounts made up to 31 December 2007 (21 pages)
25 February 2008Full accounts made up to 31 December 2007 (21 pages)
15 January 2008Particulars of mortgage/charge (3 pages)
15 January 2008Particulars of mortgage/charge (3 pages)
6 November 2007Return made up to 02/08/07; no change of members (8 pages)
6 November 2007Return made up to 02/08/07; no change of members (8 pages)
13 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
13 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
28 December 2006Company name changed vector special projects LTD.\certificate issued on 28/12/06 (2 pages)
28 December 2006Company name changed vector special projects LTD.\certificate issued on 28/12/06 (2 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
11 October 2006Return made up to 02/08/06; full list of members (8 pages)
11 October 2006Return made up to 02/08/06; full list of members (8 pages)
6 October 2006Accounts for a small company made up to 30 November 2005 (7 pages)
6 October 2006Accounts for a small company made up to 30 November 2005 (7 pages)
25 September 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
25 September 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
13 March 2006New secretary appointed (2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006New secretary appointed (2 pages)
29 September 2005Accounts for a small company made up to 30 November 2004 (6 pages)
29 September 2005Accounts for a small company made up to 30 November 2004 (6 pages)
25 August 2005Return made up to 02/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 August 2005New director appointed (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005Return made up to 02/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (1 page)
12 November 2004Secretary resigned (1 page)
12 November 2004New secretary appointed (2 pages)
12 November 2004New secretary appointed (2 pages)
12 November 2004Secretary resigned (1 page)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
5 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
5 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
26 August 2004Return made up to 02/08/04; full list of members (8 pages)
26 August 2004Return made up to 02/08/04; full list of members (8 pages)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
3 October 2003Accounts for a small company made up to 30 November 2002 (6 pages)
3 October 2003Accounts for a small company made up to 30 November 2002 (6 pages)
28 August 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2002Declaration of satisfaction of mortgage/charge (1 page)
14 November 2002Declaration of satisfaction of mortgage/charge (1 page)
23 September 2002Accounts for a small company made up to 30 November 2001 (6 pages)
23 September 2002Accounts for a small company made up to 30 November 2001 (6 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002Return made up to 02/08/02; full list of members (7 pages)
29 August 2002New director appointed (2 pages)
29 August 2002Return made up to 02/08/02; full list of members (7 pages)
2 February 2002Particulars of mortgage/charge (7 pages)
2 February 2002Particulars of mortgage/charge (7 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001New secretary appointed (2 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001New secretary appointed (2 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (6 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (6 pages)
12 September 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (1 page)
6 June 2001Declaration of satisfaction of mortgage/charge (1 page)
16 November 2000Accounts for a small company made up to 30 November 1999 (7 pages)
16 November 2000Accounts for a small company made up to 30 November 1999 (7 pages)
7 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1999Ad 03/11/99--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
17 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 November 1999Ad 03/11/99--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
17 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 September 1999Full accounts made up to 30 November 1998 (12 pages)
21 September 1999Full accounts made up to 30 November 1998 (12 pages)
20 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 September 1999£ nc 1000/50000 14/09/99 (1 page)
20 September 1999£ nc 1000/50000 14/09/99 (1 page)
20 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 September 1999Return made up to 07/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1999Return made up to 07/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1998Particulars of mortgage/charge (6 pages)
5 August 1998Particulars of mortgage/charge (6 pages)
31 July 1998Return made up to 07/08/98; no change of members (4 pages)
31 July 1998Return made up to 07/08/98; no change of members (4 pages)
28 July 1998Accounts for a small company made up to 30 November 1997 (5 pages)
28 July 1998Accounts for a small company made up to 30 November 1997 (5 pages)
8 May 1998Particulars of mortgage/charge (7 pages)
8 May 1998Particulars of mortgage/charge (7 pages)
19 August 1997Return made up to 07/08/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 August 1997New secretary appointed (2 pages)
19 August 1997Return made up to 07/08/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 August 1997New secretary appointed (2 pages)
10 June 1997Accounts for a small company made up to 30 November 1996 (7 pages)
10 June 1997Accounts for a small company made up to 30 November 1996 (7 pages)
2 September 1996Return made up to 07/08/96; full list of members (6 pages)
2 September 1996Return made up to 07/08/96; full list of members (6 pages)
26 April 1996Accounting reference date notified as 30/11 (1 page)
26 April 1996Accounting reference date notified as 30/11 (1 page)
10 August 1995Secretary resigned (2 pages)
10 August 1995Secretary resigned (2 pages)
7 August 1995Incorporation (22 pages)
7 August 1995Incorporation (22 pages)