Company NameAvanti Communications Limited
Company StatusIn Administration/Administrative Receiver
Company Number03101607
CategoryPrivate Limited Company
Incorporation Date13 September 1995(28 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 61300Satellite telecommunications activities

Directors

Director NameMr Kyle David Whitehill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(24 years after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fti Consulting 200 Aldersgate Aldersgate Stree
London
EC1A 4HD
Director NameMr Robert Plews
Date of BirthJuly 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed26 May 2020(24 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Fti Consulting 200 Aldersgate Aldersgate Stree
London
EC1A 4HD
Director NameMrs Bridget Lynn Sheldon-Hill
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed26 May 2020(24 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Fti Consulting 200 Aldersgate Aldersgate Stree
London
EC1A 4HD
Secretary NameMrs Bridget Sheldon-Hill
StatusCurrent
Appointed12 August 2021(25 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressC/O Fti Consulting 200 Aldersgate Aldersgate Stree
London
EC1A 4HD
Director NameMr Trevor Anthony Barker
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Tythe Close
Flitwick
Bedford
Bedfordshire
MK45 1LE
Director NameDavid James Bestwick
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Grantham Avenue
Great Notley
Garden Village
Essex
CM77 7FP
Director NameMr Andrew David Morgan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Kenton Avenue
Sunbury On Thames
Middlesex
TW16 5AT
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed13 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMr Andrew David Morgan
NationalityBritish
StatusResigned
Appointed13 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Kenton Avenue
Sunbury On Thames
Middlesex
TW16 5AT
Director NameBarry Peter Ross
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 April 2000)
RoleCommunications
Country of ResidenceUnited Kingdom
Correspondence Address18 Mildred Avenue
Borehamwood
Hertfordshire
WD6 1ET
Director NameDr Anthony John Harrison
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 08 April 1999)
RoleCompany Director
Correspondence Address4 Beechwood Park
Chorleywood
Rickmansworth
Hertfordshire
WD3 5TH
Director NameDavid Alan Foster
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(6 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 March 2007)
RoleRetired
Correspondence AddressTorrington 10 Fairmile Lane
Cobham
Surrey
KT11 2DJ
Director NameMr David John Williams
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(6 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 10 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Secretary NameMr David John Williams
NationalityBritish
StatusResigned
Appointed24 April 2002(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 2003)
RoleCEO
Country of ResidenceEngland
Correspondence AddressAspley Farm
Wilderwick Road
Dormansland
West Sussex
RH19 3NT
Director NameMr John Brackenbury
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(7 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Moore Street
London
SW3 2QN
Secretary NameMr Gary Kenneth David Truman
NationalityBrisish
StatusResigned
Appointed01 November 2003(8 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 16 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Coresbrook Way
Knaphill
Woking
Surrey
GU21 2TR
Director NameJohn French
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 October 2005)
RoleConsultant
Correspondence AddressRocklands Farm
Goodrich
Herefordshire
HR9 6JN
Wales
Director NameMr Gary Kenneth David Truman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBrisish
StatusResigned
Appointed27 April 2004(8 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 April 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Coresbrook Way
Knaphill
Woking
Surrey
GU21 2TR
Secretary NameMr David John Williams
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(11 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAspley Farm
Wilderwick Road
Dormansland
West Sussex
RH19 3NT
Director NameMr Nigel Adrian Dawson Fox
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(11 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 26 May 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe School House
Winchester Road
Ampfield
Hampshire
SO51 9BQ
Secretary NameMr Nigel Adrian Dawson Fox
NationalityBritish
StatusResigned
Appointed29 June 2007(11 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe School House
Winchester Road
Ampfield
Hampshire
SO51 9BQ
Director NameMr Matthew John O'Connor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(15 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Secretary NameMr Patrick Willcocks
StatusResigned
Appointed07 March 2013(17 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2018)
RoleCompany Director
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Director NameMr David James Bestwick
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(18 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Director NameMr Patrick Willcocks
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(22 years, 9 months after company formation)
Appointment Duration3 months (resigned 28 September 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Secretary NameMr Patrick Willcocks
StatusResigned
Appointed30 June 2018(22 years, 9 months after company formation)
Appointment Duration3 months (resigned 28 September 2018)
RoleCompany Director
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Director NameMs Natalie Mitchell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2018(23 years after company formation)
Appointment Duration12 months (resigned 24 September 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Secretary NameNatalie Mitchell
StatusResigned
Appointed28 September 2018(23 years after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 2020)
RoleCompany Director
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Secretary NameMr William Beverley
StatusResigned
Appointed12 February 2020(24 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 August 2021)
RoleCompany Director
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB

Contact

Websitewww.avantiplc.com
Telephone020 77491600
Telephone regionLondon

Location

Registered AddressC/O Fti Consulting 200 Aldersgate
Aldersgate Street
London
EC1A 4HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Shareholders

7.6m at £0.01Avanti Communications Infrastructure LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,308,907
Gross Profit£5,398,765
Net Worth£17,542,204
Cash£94,134,586
Current Liabilities£206,176,133

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 September 2021 (2 years, 7 months ago)
Next Return Due27 September 2022 (overdue)

Charges

24 May 2019Delivered on: 29 May 2019
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Outstanding
20 November 2018Delivered on: 27 November 2018
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Particulars: Leasehold property with title number AGL257457 at cobham house, 20 black friars lane, london, EC4V 6EB as described in schedule 3 of the debenture dated 26 january 2017.
Outstanding
31 May 2018Delivered on: 31 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 January 2017Delivered on: 31 January 2017
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Particulars: Leasehold property with title number AGL257457 at cobham house, 20 black friars lane, london EC4V 6EB as described in schedule 3 of the instrument.
Outstanding
3 October 2013Delivered on: 11 October 2013
Persons entitled: The Bank of New York Mellon London Branch

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 March 2022Delivered on: 22 March 2022
Persons entitled: Glas Trust Corporation Limited as Primary Security Agent

Classification: A registered charge
Outstanding
16 February 2022Delivered on: 2 March 2022
Persons entitled: The Bank of New York Mellon, London Branch as Primary Security Agent

Classification: A registered charge
Outstanding
2 February 2022Delivered on: 8 February 2022
Persons entitled: The Bank of New York Mellon, London Branch as Primary Security Agent

Classification: A registered charge
Outstanding
15 February 2021Delivered on: 19 February 2021
Persons entitled: The Bank of New York Mellon, London Branch as Security Agent

Classification: A registered charge
Particulars: There is no land, ship, aircraft or intellectual property registered or required to be registered in the UK subject to a charge (which is not a floating charge) or fixed security included in the instrument.
Outstanding
8 January 2021Delivered on: 9 January 2021
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Particulars: Leasehold property with title number AGL257457 at cobham house, 20 black friars lane, london EC4V 6EB as described in schedule 3 of the instrument to which this document is supplemental.
Outstanding
29 April 2020Delivered on: 6 May 2020
Persons entitled: The Bank of New York Mellon, London Branch (As Security Trustee for Itself and the Shared Collateral Creditors)

Classification: A registered charge
Particulars: All leasehold and freehold property and all plant, machine and associated equipment for tracking, telemetry, control and monitoring of the satellites as defined in the instrument to which the instrument is supplemental.
Outstanding
20 November 2019Delivered on: 2 December 2019
Persons entitled: The Bank of New York Mellon, London Branch (As Primary Security Agent)

Classification: A registered charge
Outstanding
18 August 2010Delivered on: 31 August 2010
Satisfied on: 14 October 2013
Persons entitled: Commerzbank Ag, Filiale Luxemburg

Classification: Debenture
Secured details: All monies due or to become due from the obligors and the company to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 July 2007Delivered on: 7 August 2007
Satisfied on: 20 August 2010
Persons entitled: Dresdner Bank Ag, Niederlassung Luxemburg as Agent and Trustee for the Secured Parties

Classification: Composite debenture
Secured details: All monies due or to become due from any chargor to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property, all charged accounts, intercompany indebtedness, all investments and related rights, all insurances and related rights. Hylas contract floating charge all undertaking property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
23 May 2003Delivered on: 31 May 2003
Satisfied on: 26 November 2004
Persons entitled: Diageo PLC

Classification: A deed of 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. See the mortgage charge document for full details.
Fully Satisfied
9 July 1997Delivered on: 15 July 1997
Satisfied on: 14 July 2009
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.
Fully Satisfied

Filing History

13 November 2023Administrator's progress report (43 pages)
16 May 2023Administrator's progress report (45 pages)
3 March 2023Notice of extension of period of Administration (4 pages)
9 November 2022Administrator's progress report (48 pages)
13 June 2022Statement of affairs with form AM02SOA/AM02SOC (16 pages)
20 May 2022Statement of affairs with form AM02SOA (14 pages)
13 May 2022Cessation of Avanti Communications Infrastructure Limited as a person with significant control on 13 April 2022 (3 pages)
13 May 2022Notification of Avanti Communications Group Plc as a person with significant control on 13 April 2022 (4 pages)
9 May 2022Notice of deemed approval of proposals (4 pages)
21 April 2022Registered office address changed from Cobham House 20 Black Friars Lane London EC4V 6EB to C/O Fti Consulting 200 Aldersgate Aldersgate Street London England EC1A 4HD on 21 April 2022 (2 pages)
19 April 2022Statement of administrator's proposal (49 pages)
19 April 2022Appointment of an administrator (6 pages)
22 March 2022Registration of charge 031016070016, created on 18 March 2022 (24 pages)
2 March 2022Registration of charge 031016070015, created on 16 February 2022 (26 pages)
8 February 2022Registration of charge 031016070014, created on 2 February 2022 (38 pages)
28 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
12 August 2021Termination of appointment of William Beverley as a secretary on 12 August 2021 (1 page)
12 August 2021Appointment of Mrs Bridget Sheldon-Hill as a secretary on 12 August 2021 (2 pages)
19 February 2021Registration of charge 031016070013, created on 15 February 2021 (40 pages)
9 January 2021Registration of charge 031016070012, created on 8 January 2021 (26 pages)
29 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
1 June 2020Termination of appointment of Nigel Adrian Dawson Fox as a director on 26 May 2020 (1 page)
1 June 2020Appointment of Mr Robert Plews as a director on 26 May 2020 (2 pages)
1 June 2020Appointment of Mrs Bridget Lynn Sheldon-Hill as a director on 26 May 2020 (2 pages)
6 May 2020Registration of charge 031016070011, created on 29 April 2020 (26 pages)
12 February 2020Termination of appointment of Natalie Mitchell as a secretary on 12 February 2020 (1 page)
12 February 2020Appointment of Mr William Beverley as a secretary on 12 February 2020 (2 pages)
2 December 2019Registration of charge 031016070010, created on 20 November 2019 (26 pages)
7 November 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (29 pages)
26 September 2019Appointment of Mr Kyle David Whitehill as a director on 24 September 2019 (2 pages)
25 September 2019Termination of appointment of Natalie Mitchell as a director on 24 September 2019 (1 page)
24 June 2019Satisfaction of charge 031016070007 in full (1 page)
29 May 2019Registration of charge 031016070009, created on 24 May 2019 (25 pages)
27 November 2018Registration of charge 031016070008, created on 20 November 2018 (24 pages)
1 October 2018Appointment of Natalie Mitchell as a secretary on 28 September 2018 (2 pages)
1 October 2018Appointment of Natalie Mitchell as a director on 28 September 2018 (2 pages)
1 October 2018Termination of appointment of Patrick Willcocks as a director on 28 September 2018 (1 page)
1 October 2018Termination of appointment of Patrick Willcocks as a secretary on 28 September 2018 (1 page)
25 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
2 July 2018Termination of appointment of Patrick Willcocks as a secretary on 30 June 2018 (1 page)
2 July 2018Appointment of Mr Patrick Willcocks as a secretary on 30 June 2018 (2 pages)
2 July 2018Appointment of Mr Patrick Willcocks as a director on 30 June 2018 (2 pages)
2 July 2018Termination of appointment of David James Bestwick as a director on 30 June 2018 (1 page)
26 June 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
31 May 2018Registration of charge 031016070007, created on 31 May 2018 (16 pages)
11 April 2018Full accounts made up to 30 June 2017 (30 pages)
25 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
29 August 2017Termination of appointment of David John Williams as a director on 10 August 2017 (1 page)
29 August 2017Termination of appointment of David John Williams as a director on 10 August 2017 (1 page)
17 August 2017Full accounts made up to 30 June 2016 (26 pages)
17 August 2017Full accounts made up to 30 June 2016 (26 pages)
31 January 2017Registration of charge 031016070006, created on 26 January 2017 (49 pages)
14 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
12 April 2016Full accounts made up to 30 June 2015 (22 pages)
12 April 2016Full accounts made up to 30 June 2015 (22 pages)
31 March 2016Termination of appointment of Matthew John O'connor as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Matthew John O'connor as a director on 31 March 2016 (1 page)
14 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 76,062.84
(5 pages)
27 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 76,062.84
(5 pages)
27 October 2015Director's details changed for Mr David John Williams on 14 September 2014 (2 pages)
27 October 2015Director's details changed for Mr David John Williams on 14 September 2014 (2 pages)
15 April 2015Full accounts made up to 30 June 2014 (22 pages)
15 April 2015Full accounts made up to 30 June 2014 (22 pages)
5 November 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 76,062.84
(5 pages)
5 November 2014Director's details changed for Mr David John Williams on 1 June 2014 (2 pages)
5 November 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 76,062.84
(5 pages)
5 November 2014Director's details changed for Mr David John Williams on 1 June 2014 (2 pages)
2 July 2014Appointment of Mr David James Bestwick as a director (2 pages)
2 July 2014Appointment of Mr David James Bestwick as a director (2 pages)
23 June 2014Resolutions
  • RES13 ‐ Company business 12/06/2014
(4 pages)
23 June 2014Resolutions
  • RES13 ‐ Company business 12/06/2014
(4 pages)
19 June 2014Resolution on wrong file; s/b for 06133927 avanti communications group PLC
  • ANNOTATION Resolution on wrong file; s/b for 06133927 avanti communications group PLC
(1 page)
19 June 2014Resolution on wrong file; s/b for 06133927 avanti communications group PLC
  • ANNOTATION Resolution on wrong file; s/b for 06133927 avanti communications group PLC
(1 page)
31 March 2014Full accounts made up to 30 June 2013 (21 pages)
31 March 2014Full accounts made up to 30 June 2013 (21 pages)
22 October 2013Resolutions
  • RES13 ‐ Facility and purchase agreement and company business 30/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 October 2013Memorandum and Articles of Association (17 pages)
22 October 2013Memorandum and Articles of Association (17 pages)
22 October 2013Resolutions
  • RES13 ‐ Facility and purchase agreement and company business 30/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 October 2013Satisfaction of charge 4 in full (4 pages)
14 October 2013Satisfaction of charge 4 in full (4 pages)
11 October 2013Registration of charge 031016070005 (52 pages)
11 October 2013Registration of charge 031016070005 (52 pages)
10 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 76,062.84
(5 pages)
10 October 2013Director's details changed for Mr Matthew John O'connor on 7 May 2013 (2 pages)
10 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 76,062.84
(5 pages)
10 October 2013Director's details changed for Mr Matthew John O'connor on 7 May 2013 (2 pages)
8 May 2013Registered office address changed from 74 Rivington Street London EC2A 3AY on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 74 Rivington Street London EC2A 3AY on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 74 Rivington Street London EC2A 3AY on 8 May 2013 (1 page)
14 March 2013Termination of appointment of Nigel Fox as a secretary (1 page)
14 March 2013Appointment of Mr Patrick Willcocks as a secretary (1 page)
14 March 2013Termination of appointment of Nigel Fox as a secretary (1 page)
14 March 2013Appointment of Mr Patrick Willcocks as a secretary (1 page)
20 February 2013Full accounts made up to 30 June 2012 (27 pages)
20 February 2013Full accounts made up to 30 June 2012 (27 pages)
11 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
29 November 2011Full accounts made up to 30 June 2011 (26 pages)
29 November 2011Full accounts made up to 30 June 2011 (26 pages)
11 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
22 December 2010Full accounts made up to 30 June 2010 (25 pages)
22 December 2010Full accounts made up to 30 June 2010 (25 pages)
13 October 2010Termination of appointment of David Bestwick as a director (2 pages)
13 October 2010Termination of appointment of David Bestwick as a director (2 pages)
13 October 2010Resolutions
  • RES13 ‐ Re resignation & appointemnt of director 08/10/2010
(2 pages)
13 October 2010Resolutions
  • RES13 ‐ Re resignation & appointemnt of director 08/10/2010
(2 pages)
13 October 2010Appointment of Mr Matthew John O'connor as a director (3 pages)
13 October 2010Appointment of Mr Matthew John O'connor as a director (3 pages)
7 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
7 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 September 2010Memorandum and Articles of Association (17 pages)
7 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 September 2010Memorandum and Articles of Association (17 pages)
31 August 2010Particulars of a mortgage or charge / charge no: 4 (24 pages)
31 August 2010Particulars of a mortgage or charge / charge no: 4 (24 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 December 2009Full accounts made up to 30 June 2009 (23 pages)
15 December 2009Full accounts made up to 30 June 2009 (23 pages)
7 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 November 2008Full accounts made up to 30 June 2008 (21 pages)
25 November 2008Full accounts made up to 30 June 2008 (21 pages)
9 October 2008Return made up to 13/09/08; full list of members (4 pages)
9 October 2008Return made up to 13/09/08; full list of members (4 pages)
20 February 2008Full accounts made up to 30 June 2007 (15 pages)
20 February 2008Full accounts made up to 30 June 2007 (15 pages)
4 November 2007Return made up to 13/09/07; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
4 November 2007Return made up to 13/09/07; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
7 August 2007Particulars of mortgage/charge (17 pages)
7 August 2007Particulars of mortgage/charge (17 pages)
11 July 2007New secretary appointed;new director appointed (3 pages)
11 July 2007New secretary appointed;new director appointed (3 pages)
23 May 2007Secretary resigned;director resigned (1 page)
23 May 2007Secretary resigned;director resigned (1 page)
23 May 2007New secretary appointed (3 pages)
23 May 2007New secretary appointed (3 pages)
28 March 2007Full accounts made up to 30 June 2006 (15 pages)
28 March 2007Full accounts made up to 30 June 2006 (15 pages)
21 September 2006Return made up to 13/09/06; full list of members (8 pages)
21 September 2006Return made up to 13/09/06; full list of members (8 pages)
8 March 2006Return made up to 13/09/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 March 2006Return made up to 13/09/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 January 2006Full accounts made up to 30 June 2005 (15 pages)
3 January 2006Full accounts made up to 30 June 2005 (15 pages)
2 March 2005Return made up to 13/09/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 March 2005Return made up to 13/09/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (1 page)
26 November 2004Declaration of satisfaction of mortgage/charge (1 page)
24 November 2004Full accounts made up to 30 June 2004 (16 pages)
24 November 2004Full accounts made up to 30 June 2004 (16 pages)
22 November 2004Registered office changed on 22/11/04 from: 28-30 hoxton square london N1 6NN (1 page)
22 November 2004Registered office changed on 22/11/04 from: 28-30 hoxton square london N1 6NN (1 page)
25 June 2004Ad 24/05/04--------- £ si [email protected]=75653 £ ic 345/75998 (8 pages)
25 June 2004Ad 24/05/04--------- £ si [email protected]=75653 £ ic 345/75998 (8 pages)
21 June 2004Nc inc already adjusted 24/05/04 (1 page)
21 June 2004Nc dec already adjusted 24/05/04 (1 page)
21 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2004Nc inc already adjusted 24/05/04 (1 page)
21 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2004Nc dec already adjusted 24/05/04 (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
17 May 2004Ad 27/09/95-28/04/04 £ si [email protected] (8 pages)
17 May 2004Ad 27/09/95-28/04/04 £ si [email protected] (8 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
27 April 2004New director appointed (1 page)
27 April 2004New director appointed (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004New director appointed (1 page)
15 March 2004New director appointed (1 page)
15 March 2004Secretary resigned (1 page)
18 November 2003Return made up to 13/09/03; no change of members (8 pages)
18 November 2003Return made up to 13/09/03; no change of members (8 pages)
13 November 2003Group of companies' accounts made up to 31 March 2003 (20 pages)
13 November 2003Group of companies' accounts made up to 31 March 2003 (20 pages)
30 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
30 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 October 2003New secretary appointed (1 page)
18 October 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
18 October 2003New secretary appointed (1 page)
18 October 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
30 June 2003New director appointed (4 pages)
30 June 2003New director appointed (4 pages)
31 May 2003Particulars of mortgage/charge (7 pages)
31 May 2003Particulars of mortgage/charge (7 pages)
2 January 2003Full accounts made up to 31 March 2002 (14 pages)
2 January 2003Full accounts made up to 31 March 2002 (14 pages)
4 November 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
4 November 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
25 July 2002Registered office changed on 25/07/02 from: 1 catherine street st albans hertfordshire AL3 5BJ (1 page)
25 July 2002Registered office changed on 25/07/02 from: 1 catherine street st albans hertfordshire AL3 5BJ (1 page)
6 June 2002£ ic 196/194 15/05/02 £ sr 2@1=2 (1 page)
6 June 2002£ ic 196/194 15/05/02 £ sr 2@1=2 (1 page)
1 June 2002New director appointed (2 pages)
1 June 2002New secretary appointed;new director appointed (2 pages)
1 June 2002Secretary resigned;director resigned (1 page)
1 June 2002Secretary resigned;director resigned (1 page)
1 June 2002New secretary appointed;new director appointed (2 pages)
1 June 2002New director appointed (2 pages)
20 May 2002Ad 15/02/02--------- £ si [email protected]=26 £ ic 97/123 (2 pages)
20 May 2002Ad 16/04/02--------- £ si [email protected]=18 £ ic 123/141 (2 pages)
20 May 2002Ad 16/04/02--------- £ si [email protected]=18 £ ic 123/141 (2 pages)
20 May 2002Ad 13/02/02--------- £ si [email protected]=55 £ ic 141/196 (3 pages)
20 May 2002Ad 15/02/02--------- £ si [email protected]=26 £ ic 97/123 (2 pages)
20 May 2002Ad 13/02/02--------- £ si [email protected]=55 £ ic 141/196 (3 pages)
28 September 2001Div 10/10/00 (1 page)
28 September 2001Return made up to 13/09/01; full list of members (8 pages)
28 September 2001Div 10/10/00 (1 page)
28 September 2001Return made up to 13/09/01; full list of members (8 pages)
27 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
27 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
20 April 2001Ad 31/03/01--------- £ si 2@1=2 £ ic 95/97 (2 pages)
20 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2001Nc inc already adjusted 31/03/01 (1 page)
20 April 2001Nc inc already adjusted 31/03/01 (1 page)
20 April 2001Ad 31/03/01--------- £ si 2@1=2 £ ic 95/97 (2 pages)
20 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2000Div 10/10/00 (1 page)
24 October 2000Div 10/10/00 (1 page)
17 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 October 2000Return made up to 13/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 October 2000Return made up to 13/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
18 April 2000Director resigned (1 page)
18 April 2000Return made up to 13/09/99; change of members; amend (5 pages)
18 April 2000Return made up to 13/09/99; change of members; amend (5 pages)
18 April 2000Director resigned (1 page)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 October 1999Return made up to 13/09/99; change of members (6 pages)
7 October 1999Return made up to 13/09/99; change of members (6 pages)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
13 April 1999£ ic 100/98 01/04/99 £ sr 2@1=2 (1 page)
13 April 1999£ ic 98/95 06/04/99 £ sr 3@1=3 (1 page)
13 April 1999£ ic 100/98 01/04/99 £ sr 2@1=2 (1 page)
13 April 1999£ ic 98/95 06/04/99 £ sr 3@1=3 (1 page)
14 March 1999Director's particulars changed (1 page)
14 March 1999Director's particulars changed (1 page)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
13 October 1998Return made up to 13/09/98; full list of members (8 pages)
13 October 1998Return made up to 13/09/98; full list of members (8 pages)
14 September 1998Registered office changed on 14/09/98 from: 152-160 city road london EC1V 2NP (1 page)
14 September 1998Registered office changed on 14/09/98 from: 152-160 city road london EC1V 2NP (1 page)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
22 October 1997Full accounts made up to 31 March 1996 (7 pages)
22 October 1997Full accounts made up to 31 March 1996 (7 pages)
14 October 1997Return made up to 13/09/97; no change of members (4 pages)
14 October 1997Return made up to 13/09/97; no change of members (4 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
7 July 1997Accounting reference date shortened from 30/09/96 to 31/03/96 (1 page)
7 July 1997Accounting reference date shortened from 30/09/96 to 31/03/96 (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
7 October 1996Return made up to 13/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1996Return made up to 13/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Ad 13/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 1995Ad 13/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Secretary resigned (2 pages)
27 September 1995Secretary resigned (2 pages)
22 September 1995New secretary appointed;new director appointed (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New secretary appointed;new director appointed (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
13 September 1995Incorporation (22 pages)
13 September 1995Incorporation (22 pages)