Company NameP.M.L (Programme Management) Limited
DirectorsKim Newman and Christopher Graham
Company StatusActive
Company Number03095575
CategoryPrivate Limited Company
Incorporation Date25 August 1995(28 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Kim Newman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1996(8 months, 1 week after company formation)
Appointment Duration28 years
RoleFacilities Manager
Country of ResidenceEngland
Correspondence AddressThe Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Secretary NameMiss Kim Newman
NationalityBritish
StatusCurrent
Appointed21 June 2000(4 years, 10 months after company formation)
Appointment Duration23 years, 10 months
RoleFacilities Manager
Country of ResidenceEngland
Correspondence AddressThe Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Christopher Graham
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2016(20 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Broadgat Tower Suite 1217 20 Primrose Street
London
EC2A 2EW
Director NameMr Shaun Stanley Tutt
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address1 Ferguson Avenue
Gidea Park
Essex
RM2 6RB
Secretary NamePatricia Margaret Tutt
NationalityBritish
StatusResigned
Appointed25 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Ferguson Avenue
Gidea Park
Essex
RM2 6RB
Director NameCharles Trevor Campbell
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(3 years, 11 months after company formation)
Appointment Duration11 months (resigned 21 June 2000)
RoleCompany Director
Correspondence Address5 Hoppers Way
Ashford
Kent
TN23 4GP
Director NameMr David Bailey
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(3 years, 11 months after company formation)
Appointment Duration7 months (resigned 13 March 2000)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHeathfield 35 Queens Road
Fleet
Hampshire
GU52 7LE
Director NameDarren Peter Crocker
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(4 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 June 2000)
RoleManagement Consultant
Correspondence Address61 Rathcoole Avenue
London
N8 9LY
Secretary NameCharles Trevor Campbell
NationalityBritish
StatusResigned
Appointed04 October 1999(4 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 June 2000)
RoleCompany Director
Correspondence Address5 Hoppers Way
Ashford
Kent
TN23 4GP
Director NameMr Jonathan Samuel Lavy
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(5 years, 1 month after company formation)
Appointment Duration17 years (resigned 13 October 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMrs Debra Julie Thomas
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(6 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 November 2010)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor 34 Threadneedle Street
London
EC2R 8AY
Director NameMr Stuart James Davis
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(12 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2012)
RoleManagement Consultancy
Country of ResidenceEngland
Correspondence AddressThe Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Colin Patrick Phelan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(17 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 December 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Alan Albert Horton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(20 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Broadgate Tower Suite 1217 20 Primrose Street
London
EC2A 2EW
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.pmlgroup.com/
Telephone020 72562216
Telephone regionLondon

Location

Registered AddressThe Broadgate Tower
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£70,538
Cash£296
Current Liabilities£291,322

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Charges

16 June 2006Delivered on: 21 June 2006
Persons entitled: The Royal London Mutual Assurance Society Limited

Classification: Rent deposit deed
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: £30,683.36 including sum equivalent to vat, the amount from time to time held in the deposit account. See the mortgage charge document for full details.
Outstanding
22 March 2004Delivered on: 2 April 2004
Persons entitled: Lloyds Tsb 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
12 December 2003Delivered on: 30 December 2003
Satisfied on: 15 June 2011
Persons entitled: Gora (UK) Limited

Classification: Rental deposit deed
Secured details: £5,000 and all other 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: Polden house marsh wall london.
Fully Satisfied
12 December 2003Delivered on: 20 December 2003
Satisfied on: 15 June 2011
Persons entitled: Gora (UK) Limited, Kulwant Singh Sandhu and Pradip Kaur Sandhu

Classification: Rental deposit deed
Secured details: £5,000 and all other 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: Second floor block a polden house meridian gate marsh wall west india dock london E14.
Fully Satisfied
16 October 2000Delivered on: 27 October 2000
Satisfied on: 15 June 2011
Persons entitled: Barclays 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.
Fully Satisfied
5 November 1998Delivered on: 19 November 1998
Satisfied on: 15 June 2011
Persons entitled: Birkdale Property Management Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date herewith.
Particulars: £3,393.83.
Fully Satisfied
1 October 1997Delivered on: 4 October 1997
Satisfied on: 20 May 2000
Persons entitled: Midland 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

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
8 September 2020Confirmation statement made on 25 August 2020 with updates (4 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 September 2019Confirmation statement made on 25 August 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
7 September 2018Confirmation statement made on 25 August 2018 with updates (5 pages)
20 October 2017Termination of appointment of Jonathan Samuel Lavy as a director on 13 October 2017 (1 page)
20 October 2017Termination of appointment of Jonathan Samuel Lavy as a director on 13 October 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
11 May 2016Appointment of Christopher Graham as a director on 3 May 2016 (3 pages)
11 May 2016Appointment of Alan Albert Horton as a director on 3 May 2016 (3 pages)
11 May 2016Appointment of Christopher Graham as a director on 3 May 2016 (3 pages)
11 May 2016Appointment of Alan Albert Horton as a director on 3 May 2016 (3 pages)
19 December 2015Termination of appointment of Colin Patrick Phelan as a director on 10 December 2015 (2 pages)
19 December 2015Termination of appointment of Colin Patrick Phelan as a director on 10 December 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 108,500
(7 pages)
27 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 108,500
(7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 108,500
(7 pages)
19 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 108,500
(7 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 108,500
(5 pages)
27 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 108,500
(5 pages)
24 May 2013Second filing of AR01 previously delivered to Companies House made up to 25 August 2010 (18 pages)
24 May 2013Second filing of AR01 previously delivered to Companies House made up to 25 August 2012 (17 pages)
24 May 2013Annual return made up to 25 August 2009 with a full list of shareholders (7 pages)
24 May 2013Second filing of AR01 previously delivered to Companies House made up to 25 August 2012 (17 pages)
24 May 2013Second filing of AR01 previously delivered to Companies House made up to 25 August 2011 (17 pages)
24 May 2013Second filing of AR01 previously delivered to Companies House made up to 25 August 2011 (17 pages)
24 May 2013Annual return made up to 25 August 2009 with a full list of shareholders (7 pages)
24 May 2013Second filing of AR01 previously delivered to Companies House made up to 25 August 2010 (18 pages)
10 May 2013Appointment of Mr Colin Patrick Phelan as a director (2 pages)
10 May 2013Appointment of Mr Colin Patrick Phelan as a director (2 pages)
2 January 2013Termination of appointment of Stuart Davis as a director (1 page)
2 January 2013Termination of appointment of Stuart Davis as a director (1 page)
15 October 2012Director's details changed for Stuart James Davis on 25 August 2012 (2 pages)
15 October 2012Director's details changed for Miss Kim Newman on 25 August 2012 (2 pages)
15 October 2012Director's details changed for Mr Jonathan Samuel Lavy on 25 August 2012 (2 pages)
15 October 2012Annual return made up to 25 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/05/2013.
(6 pages)
15 October 2012Director's details changed for Stuart James Davis on 25 August 2012 (2 pages)
15 October 2012Director's details changed for Mr Jonathan Samuel Lavy on 25 August 2012 (2 pages)
15 October 2012Annual return made up to 25 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/05/2013.
(6 pages)
15 October 2012Director's details changed for Miss Kim Newman on 25 August 2012 (2 pages)
9 October 2012Registered office address changed from , 2Nd Floor 34 Threadneedle Street, London, EC2R 8AY on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from , 2Nd Floor 34 Threadneedle Street, London, EC2R 8AY on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from , 2Nd Floor 34 Threadneedle Street, London, EC2R 8AY on 9 October 2012 (2 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
25 August 2011Annual return made up to 25 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/05/2013.
(7 pages)
25 August 2011Annual return made up to 25 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/05/2013.
(7 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 March 2011Termination of appointment of Debra Thomas as a director (2 pages)
2 March 2011Termination of appointment of Debra Thomas as a director (2 pages)
15 September 2010Full accounts made up to 31 December 2009 (11 pages)
15 September 2010Full accounts made up to 31 December 2009 (11 pages)
6 September 2010Annual return made up to 25 August 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/05/2013.
(8 pages)
6 September 2010Annual return made up to 25 August 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/05/2013.
(8 pages)
22 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (5 pages)
19 October 2009Secretary's details changed for Kim Newman on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Kim Newman on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Kim Newman on 1 October 2009 (1 page)
7 October 2009Director's details changed for Kim Newman on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Kim Newman on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Kim Newman on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Kim Newman on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Kim Newman on 1 October 2009 (1 page)
6 October 2009Director's details changed for Mr Jonathan Samuel Lavy on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Debra Julie Thomas on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Debra Julie Thomas on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Kim Newman on 1 October 2009 (1 page)
6 October 2009Director's details changed for Debra Julie Thomas on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Jonathan Samuel Lavy on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Jonathan Samuel Lavy on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Stuart James Davis on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Stuart James Davis on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Stuart James Davis on 1 October 2009 (2 pages)
14 September 2009Full accounts made up to 31 December 2008 (12 pages)
14 September 2009Full accounts made up to 31 December 2008 (12 pages)
2 October 2008Return made up to 25/08/08; full list of members (5 pages)
2 October 2008Return made up to 25/08/08; full list of members (5 pages)
22 July 2008Full accounts made up to 31 December 2007 (12 pages)
22 July 2008Full accounts made up to 31 December 2007 (12 pages)
19 October 2007Full accounts made up to 31 December 2006 (12 pages)
19 October 2007Full accounts made up to 31 December 2006 (12 pages)
15 October 2007Return made up to 25/08/07; full list of members (3 pages)
15 October 2007Return made up to 25/08/07; full list of members (3 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
19 October 2006Registered office changed on 19/10/06 from: 34 threadneedle street, london, EC2R 8AY (1 page)
19 October 2006Return made up to 25/08/06; full list of members (3 pages)
19 October 2006Registered office changed on 19/10/06 from: 34 threadneedle street, london, EC2R 8AY (1 page)
19 October 2006Return made up to 25/08/06; full list of members (3 pages)
25 August 2006Full accounts made up to 31 December 2005 (12 pages)
25 August 2006Full accounts made up to 31 December 2005 (12 pages)
21 August 2006Registered office changed on 21/08/06 from: polden house, meridian gate, marsh wall, london, E14 9YT (1 page)
21 August 2006Registered office changed on 21/08/06 from: polden house, meridian gate, marsh wall, london, E14 9YT (1 page)
21 June 2006Particulars of mortgage/charge (7 pages)
21 June 2006Particulars of mortgage/charge (7 pages)
12 October 2005Full accounts made up to 31 December 2004 (12 pages)
12 October 2005Full accounts made up to 31 December 2004 (12 pages)
9 September 2005Registered office changed on 09/09/05 from: polden house, marsh wall, london, E14 9YT (1 page)
9 September 2005Registered office changed on 09/09/05 from: polden house, marsh wall, london, E14 9YT (1 page)
9 September 2005Return made up to 25/08/05; full list of members (3 pages)
9 September 2005Return made up to 25/08/05; full list of members (3 pages)
1 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 December 2004Nc inc already adjusted 21/03/03 (1 page)
13 December 2004Nc inc already adjusted 21/03/03 (1 page)
13 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2004Return made up to 25/08/04; full list of members (8 pages)
13 December 2004Return made up to 25/08/04; full list of members (8 pages)
13 December 2004Ad 21/03/03--------- £ si 24500@1 (2 pages)
13 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2004Ad 21/03/03--------- £ si 24500@1 (2 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 September 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 September 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 April 2004Particulars of mortgage/charge (7 pages)
2 April 2004Particulars of mortgage/charge (7 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
23 September 2003Return made up to 25/08/03; full list of members (8 pages)
23 September 2003Return made up to 25/08/03; full list of members (8 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
5 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
5 September 2002Return made up to 25/08/02; full list of members (8 pages)
5 September 2002Return made up to 25/08/02; full list of members (8 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
26 November 2001Return made up to 25/08/01; full list of members (7 pages)
26 November 2001Return made up to 25/08/01; full list of members (7 pages)
2 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
2 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
19 September 2001Ad 10/10/00--------- £ si 83900@1=83900 £ ic 100/84000 (2 pages)
19 September 2001Ad 10/10/00--------- £ si 83900@1=83900 £ ic 100/84000 (2 pages)
17 September 2001Nc inc already adjusted 10/10/00 (1 page)
17 September 2001Nc inc already adjusted 10/10/00 (1 page)
17 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
27 October 2000Particulars of mortgage/charge (4 pages)
27 October 2000Particulars of mortgage/charge (4 pages)
5 September 2000Return made up to 25/08/00; full list of members (7 pages)
5 September 2000Return made up to 25/08/00; full list of members (7 pages)
1 September 2000Director resigned (1 page)
1 September 2000New secretary appointed (2 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000Secretary resigned;director resigned (1 page)
1 September 2000Secretary resigned;director resigned (1 page)
1 September 2000Director resigned (1 page)
20 May 2000Declaration of satisfaction of mortgage/charge (1 page)
20 May 2000Declaration of satisfaction of mortgage/charge (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000Secretary resigned (1 page)
26 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
24 December 1999Registered office changed on 24/12/99 from: atherton house, 13 lower southend road, wickford, essex SS11 8AB (1 page)
24 December 1999Registered office changed on 24/12/99 from: atherton house, 13 lower southend road, wickford, essex SS11 8AB (1 page)
21 December 1999Director's particulars changed (1 page)
21 December 1999Director's particulars changed (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
5 November 1999New secretary appointed (2 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New secretary appointed (2 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
13 October 1999Return made up to 25/08/99; full list of members (6 pages)
13 October 1999Return made up to 25/08/99; full list of members (6 pages)
30 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
8 October 1998Return made up to 25/08/98; no change of members (4 pages)
8 October 1998Return made up to 25/08/98; no change of members (4 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 October 1997Return made up to 25/08/97; no change of members (4 pages)
7 October 1997Return made up to 25/08/97; no change of members (4 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
25 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
31 October 1996Ammd 882R ad 210696 iss 98 share (2 pages)
31 October 1996Registered office changed on 31/10/96 from: 1 ferguson avenue, gidea park, essex, RM2 6RB (1 page)
31 October 1996Registered office changed on 31/10/96 from: 1 ferguson avenue, gidea park, essex, RM2 6RB (1 page)
31 October 1996Ammd 882R ad 210696 iss 98 share (2 pages)
24 October 1996Return made up to 25/08/96; full list of members (6 pages)
24 October 1996Return made up to 25/08/96; full list of members (6 pages)
25 July 1996Ad 21/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 July 1996Ad 21/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
9 May 1996Accounting reference date extended from 31/08 to 31/12 (1 page)
9 May 1996Accounting reference date extended from 31/08 to 31/12 (1 page)
18 September 1995Registered office changed on 18/09/95 from: 33 crwys road, cardiff, CF2 4YF (1 page)
18 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
18 September 1995Director resigned;new director appointed (2 pages)
18 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
18 September 1995Registered office changed on 18/09/95 from: 33 crwys road, cardiff, CF2 4YF (1 page)
18 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
18 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
18 September 1995Director resigned;new director appointed (2 pages)
25 August 1995Incorporation (30 pages)
25 August 1995Incorporation (30 pages)