Company NameSabio (WS) Limited
DirectorsJonathan David Gale and Nils Olin Steinmeyer
Company StatusActive
Company Number03122929
CategoryPrivate Limited Company
Incorporation Date7 November 1995(28 years, 5 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Jonathan David Gale
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(24 years, 12 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address12th Floor, Blue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameMr Nils Olin Steinmeyer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed06 October 2021(25 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor, Blue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameMr Suresh Punjabi
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(1 day after company formation)
Appointment Duration16 years, 8 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Avenue Road Flat 23
St Johns Wood
London
NW8 7PU
Secretary NameSheila Isabelle Punjabi
NationalityBritish
StatusResigned
Appointed08 November 1995(1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 January 1996)
RoleCompany Director
Correspondence AddressFlat 23 2 Avenue Road
London
NW8 7PU
Secretary NameMr Tarachand Utoomal Punjabi
NationalityBritish
StatusResigned
Appointed02 January 1996(1 month, 3 weeks after company formation)
Appointment Duration16 years, 7 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Patch 27 Meadway
Esher
Surrey
KT10 9HG
Secretary NameRuth Bowdery
NationalityBritish
StatusResigned
Appointed15 May 1999(3 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 March 2004)
RoleCompany Director
Correspondence Address123 Shepherds Hill
Romford
Essex
RM3 0NP
Secretary NameSeverine Agnelli
NationalityBritish
StatusResigned
Appointed22 February 2000(4 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 August 2000)
RoleCompany Director
Correspondence Address7 Myddelton House
Campsfield Road
London
N8 7AP
Secretary NameSanjay Vaswani
NationalityBritish
StatusResigned
Appointed02 August 2000(4 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Linhope Street
London
NW1 6ES
Secretary NameHarsha Ganglani
NationalityBritish
StatusResigned
Appointed01 November 2002(6 years, 12 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 August 2011)
RoleCompany Director
Correspondence Address27 Courtens Mews
Belmont Lane
Stanmore
Middlesex
HA7 2SP
Secretary NameMr Nipun Mistry
StatusResigned
Appointed09 August 2011(15 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 June 2012)
RoleCompany Director
Correspondence AddressFlat 1 56 Eversholt Street
Euston
London
NW1 1DA
Director NameMr Graeme Drostan Millar
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(16 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 October 2020)
RoleChief Executive Officer
Country of ResidenceJersey
Correspondence AddressNo 1 The Forum Grenville Street
St Helier
Jersey
Director NameJohn Michael Kent
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(16 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 May 2020)
RoleFinance Director
Country of ResidenceJersey
Correspondence AddressNo 1 The Forum Grenville Street
St Helier
JE4 8PB
Director NameDaragh Joseph McDermott
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2012(16 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 The Forum Grenville Street
St Helier
Jersey
Secretary NameAlan Meneghetti
NationalityBritish
StatusResigned
Appointed25 September 2014(18 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 March 2017)
RoleCompany Director
Correspondence Address201 Bishopsgate
London
EC2M 3AB
Secretary NameAlan David Meneghetti
StatusResigned
Appointed23 June 2017(21 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 March 2020)
RoleCompany Director
Correspondence AddressC/O Katten Muchin Rosenman Uk Llp Paternoster Hous
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Thomas Robert Noel
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(24 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 October 2020)
RoleDirector Of Corporate Affairs And Sustainability
Country of ResidenceJersey
Correspondence AddressNo 1 The Forum Grenville Street
St Helier
JE4 8PB
Director NameMrs Helene Marie Jeanne Narcy
Date of BirthMay 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed22 May 2020(24 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 October 2020)
RoleChief Financial Officer
Country of ResidenceJersey
Correspondence AddressNo.1 The Forum Grenville Street
St Helier
JE4 8PB
Director NameMr Troels Bugge Henriksen
Date of BirthApril 1964 (Born 60 years ago)
NationalityDanish,British
StatusResigned
Appointed30 October 2020(24 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 February 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address12th Floor, Blue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 November 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 November 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2012(16 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2014)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Secretary NameAztec Financial Services (UK) Limited (Corporation)
StatusResigned
Appointed05 March 2020(24 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 October 2020)
Correspondence AddressForum 4 Solent Business Park
Whiteley
Fareham
Hampshire
PO15 7AD

Contact

Websiteworldstone.com

Location

Registered Address12th Floor, Blue Fin Building
110 Southwark Street
London
SE1 0SU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50k at £1Corporate Communications (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,452,393
Gross Profit£5,373,608
Net Worth£4,589,894
Cash£3,232,749
Current Liabilities£6,768,910

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 November 2023 (5 months, 1 week ago)
Next Return Due21 November 2024 (7 months, 1 week from now)

Charges

3 August 2010Delivered on: 10 August 2010
Satisfied on: 3 August 2012
Persons entitled: Suresh Punjabi

Classification: Debenture
Secured details: €1,000,000 and $1,400,000 us dollars due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 June 1997Delivered on: 10 June 1997
Satisfied on: 10 August 2010
Persons entitled: Macwatch Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 4TH june 1997 (including all or any deeds and documents made pursuant to or supplemental to the lease, whether or not expressed to be so).
Particulars: £11,400: the interest bearing account in the name of the solicitors to macwatch limited (which shall be a stakeholder account) at such bank or other institution as macwatch limited shall from time to time decide; the amount from time to time standing to the credit of the above account.
Fully Satisfied
27 May 1997Delivered on: 4 June 1997
Satisfied on: 10 August 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied

Filing History

7 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
13 September 2023Termination of appointment of Nils Olin Steinmeyer as a director on 12 September 2023 (1 page)
13 September 2023Appointment of Mr Darren John Hayward as a director on 12 September 2023 (2 pages)
11 July 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
7 February 2023Termination of appointment of Jonathan David Gale as a director on 6 February 2023 (1 page)
11 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
5 July 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
5 July 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
5 July 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (63 pages)
5 July 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
10 February 2022Termination of appointment of Troels Bugge Henriksen as a director on 6 February 2022 (1 page)
5 January 2022Previous accounting period shortened from 31 October 2021 to 30 September 2021 (1 page)
15 November 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
12 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
12 October 2021Appointment of Mr Nils Olin Steinmeyer as a director on 6 October 2021 (2 pages)
23 June 2021Previous accounting period extended from 30 September 2020 to 31 October 2020 (1 page)
23 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-22
(3 pages)
21 December 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-30
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the public register on 11/01/2021
(3 pages)
21 December 2020Change of name notice (2 pages)
16 December 2020Previous accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
15 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
8 December 2020Full accounts made up to 31 December 2019 (22 pages)
5 November 2020Appointment of Mr Troels Bugge Henriksen as a director on 30 October 2020 (2 pages)
5 November 2020Termination of appointment of Aztec Financial Services (Uk) Limited as a secretary on 30 October 2020 (1 page)
5 November 2020Termination of appointment of Thomas Robert Noel as a director on 30 October 2020 (1 page)
5 November 2020Registered office address changed from Forum 4 Solent Business Park Whiteley Fareham Hampshire PO15 7AD England to 12th Floor, Blue Fin Building 110 Southwark Street London SE1 0SU on 5 November 2020 (1 page)
5 November 2020Termination of appointment of Helene Marie Jeanne Narcy as a director on 30 October 2020 (1 page)
5 November 2020Termination of appointment of Graeme Drostan Millar as a director on 30 October 2020 (1 page)
5 November 2020Appointment of Mr Jonathan David Gale as a director on 30 October 2020 (2 pages)
2 June 2020Appointment of Mrs Helene Marie Jeanne Narcy as a director on 22 May 2020 (2 pages)
28 May 2020Termination of appointment of John Michael Kent as a director on 22 May 2020 (1 page)
18 March 2020Appointment of Mr Thomas Robert Noel as a director on 16 March 2020 (2 pages)
18 March 2020Registered office address changed from C/O Katten Muchin Rosenman Uk Llp Paternoster House 65 st Paul's Churchyard London EC4M 8AB England to Forum 4 Solent Business Park Whiteley Fareham Hampshire PO15 7AD on 18 March 2020 (1 page)
17 March 2020Termination of appointment of Daragh Joseph Mcdermott as a director on 16 March 2020 (1 page)
17 March 2020Appointment of Aztec Financial Services (Uk) Limited as a secretary on 5 March 2020 (2 pages)
4 March 2020Termination of appointment of Alan David Meneghetti as a secretary on 4 March 2020 (1 page)
18 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (27 pages)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
11 September 2018Full accounts made up to 31 December 2017 (25 pages)
20 November 2017Change of details for Corporate Communications (Holdings) Limited as a person with significant control on 7 July 2017 (2 pages)
20 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
20 November 2017Change of details for Corporate Communications (Holdings) Limited as a person with significant control on 7 July 2017 (2 pages)
20 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
30 August 2017Full accounts made up to 31 December 2016 (26 pages)
30 August 2017Full accounts made up to 31 December 2016 (26 pages)
25 July 2017Director's details changed for John Michael Kent on 25 July 2017 (2 pages)
25 July 2017Director's details changed for John Michael Kent on 25 July 2017 (2 pages)
7 July 2017Appointment of Alan David Meneghetti as a secretary on 23 June 2017 (3 pages)
7 July 2017Appointment of Alan David Meneghetti as a secretary on 23 June 2017 (3 pages)
7 July 2017Registered office address changed from C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB to C/O Katten Muchin Rosenman Uk Llp Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 7 July 2017 (2 pages)
7 July 2017Registered office address changed from C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB to C/O Katten Muchin Rosenman Uk Llp Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 7 July 2017 (2 pages)
21 March 2017Termination of appointment of Alan Meneghetti as a secretary on 21 March 2017 (1 page)
21 March 2017Termination of appointment of Alan Meneghetti as a secretary on 21 March 2017 (1 page)
18 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (33 pages)
8 October 2016Full accounts made up to 31 December 2015 (33 pages)
4 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 50,000
(5 pages)
4 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 50,000
(5 pages)
17 September 2015Full accounts made up to 31 December 2014 (23 pages)
17 September 2015Full accounts made up to 31 December 2014 (23 pages)
10 July 2015Change of name notice (2 pages)
10 July 2015Company name changed corporate communications (europe) LIMITED\certificate issued on 10/07/15
  • RES15 ‐ Change company name resolution on 2015-07-09
(2 pages)
10 July 2015Change of name notice (2 pages)
10 July 2015Company name changed corporate communications (europe) LIMITED\certificate issued on 10/07/15
  • RES15 ‐ Change company name resolution on 2015-07-09
(2 pages)
28 November 2014Director's details changed for Mr Graeme Prostan Millar on 10 October 2014 (3 pages)
28 November 2014Director's details changed for Mr Graeme Prostan Millar on 10 October 2014 (3 pages)
28 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 50,000
(5 pages)
28 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 50,000
(5 pages)
28 November 2014Director's details changed for Daragh Joseph Mcdermott on 10 October 2014 (2 pages)
28 November 2014Director's details changed for Daragh Joseph Mcdermott on 10 October 2014 (2 pages)
28 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 50,000
(5 pages)
27 November 2014Director's details changed for John Michael Kent on 10 October 2014 (2 pages)
27 November 2014Director's details changed for John Michael Kent on 10 October 2014 (2 pages)
10 October 2014Full accounts made up to 31 December 2013 (22 pages)
10 October 2014Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB on 10 October 2014 (2 pages)
10 October 2014Appointment of Alan Meneghetti as a secretary on 25 September 2014 (3 pages)
10 October 2014Full accounts made up to 31 December 2013 (22 pages)
10 October 2014Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB on 10 October 2014 (2 pages)
10 October 2014Appointment of Alan Meneghetti as a secretary on 25 September 2014 (3 pages)
30 April 2014Termination of appointment of Clyde Secretaries Limited as a secretary (1 page)
30 April 2014Termination of appointment of Clyde Secretaries Limited as a secretary (1 page)
11 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 50,000
(6 pages)
11 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 50,000
(6 pages)
11 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 50,000
(6 pages)
13 November 2013Section 519 (1 page)
13 November 2013Section 519 (1 page)
4 November 2013Section 519 (1 page)
4 November 2013Section 519 (1 page)
3 July 2013Full accounts made up to 31 December 2012 (25 pages)
3 July 2013Full accounts made up to 31 December 2012 (25 pages)
19 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
14 August 2012Appointment of John Michael Kent as a director (3 pages)
14 August 2012Appointment of Daragh Joseph Mcdermott as a director (3 pages)
14 August 2012Appointment of Daragh Joseph Mcdermott as a director (3 pages)
14 August 2012Appointment of Graeme Prostan Millar as a director (3 pages)
14 August 2012Appointment of Graeme Prostan Millar as a director (3 pages)
14 August 2012Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB on 14 August 2012 (2 pages)
14 August 2012Appointment of John Michael Kent as a director (3 pages)
14 August 2012Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB on 14 August 2012 (2 pages)
13 August 2012Appointment of Clyde Secretaries Limited as a secretary (3 pages)
13 August 2012Appointment of Clyde Secretaries Limited as a secretary (3 pages)
7 August 2012Termination of appointment of Suresh Punjabi as a director (2 pages)
7 August 2012Termination of appointment of Tarachand Punjabi as a secretary (2 pages)
7 August 2012Termination of appointment of Tarachand Punjabi as a secretary (2 pages)
7 August 2012Termination of appointment of Suresh Punjabi as a director (2 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
2 August 2012Accounts for a medium company made up to 31 December 2011 (22 pages)
2 August 2012Accounts for a medium company made up to 31 December 2011 (22 pages)
26 June 2012Termination of appointment of Nipun Mistry as a secretary (1 page)
26 June 2012Termination of appointment of Nipun Mistry as a secretary (1 page)
23 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
23 November 2011Secretary's details changed for Mr Nipun Mistry on 1 September 2011 (2 pages)
23 November 2011Secretary's details changed for Mr Nipun Mistry on 1 September 2011 (2 pages)
23 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
23 November 2011Secretary's details changed for Mr Nipun Mistry on 1 September 2011 (2 pages)
23 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
29 September 2011Accounts for a medium company made up to 31 December 2010 (22 pages)
29 September 2011Accounts for a medium company made up to 31 December 2010 (22 pages)
12 August 2011Appointment of Mr Nipun Mistry as a secretary (2 pages)
12 August 2011Appointment of Mr Nipun Mistry as a secretary (2 pages)
10 August 2011Termination of appointment of Harsha Ganglani as a secretary (1 page)
10 August 2011Termination of appointment of Harsha Ganglani as a secretary (1 page)
9 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
17 September 2010Accounts for a medium company made up to 31 December 2009 (22 pages)
17 September 2010Accounts for a medium company made up to 31 December 2009 (22 pages)
1 September 2010Termination of appointment of Sanjay Vaswani as a secretary (2 pages)
1 September 2010Termination of appointment of Sanjay Vaswani as a secretary (2 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
10 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Suresh Punjabi on 7 November 2009 (2 pages)
10 November 2009Director's details changed for Suresh Punjabi on 7 November 2009 (2 pages)
10 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Suresh Punjabi on 7 November 2009 (2 pages)
31 October 2009Amended accounts made up to 31 December 2008 (21 pages)
31 October 2009Amended accounts made up to 31 December 2008 (21 pages)
29 October 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
29 October 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
19 December 2008Return made up to 07/11/08; full list of members (3 pages)
19 December 2008Return made up to 07/11/08; full list of members (3 pages)
29 October 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
29 October 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
15 November 2007Return made up to 07/11/07; no change of members (7 pages)
15 November 2007Return made up to 07/11/07; no change of members (7 pages)
25 September 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
25 September 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
8 December 2006Return made up to 07/11/06; full list of members (7 pages)
8 December 2006Return made up to 07/11/06; full list of members (7 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
18 November 2005Return made up to 07/11/05; full list of members (7 pages)
18 November 2005Return made up to 07/11/05; full list of members (7 pages)
27 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
16 November 2004Return made up to 07/11/04; full list of members (7 pages)
16 November 2004Return made up to 07/11/04; full list of members (7 pages)
2 August 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
2 August 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
28 June 2004Accounts for a medium company made up to 31 August 2003 (17 pages)
28 June 2004Accounts for a medium company made up to 31 August 2003 (17 pages)
3 April 2004Secretary resigned (1 page)
3 April 2004Secretary resigned (1 page)
14 November 2003Return made up to 07/11/03; full list of members (8 pages)
14 November 2003Return made up to 07/11/03; full list of members (8 pages)
5 August 2003Accounts for a small company made up to 31 August 2002 (6 pages)
5 August 2003Accounts for a small company made up to 31 August 2002 (6 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002New secretary appointed (2 pages)
14 November 2002Return made up to 07/11/02; full list of members (7 pages)
14 November 2002Return made up to 07/11/02; full list of members (7 pages)
20 June 2002Accounts for a small company made up to 31 August 2001 (6 pages)
20 June 2002Accounts for a small company made up to 31 August 2001 (6 pages)
19 November 2001Return made up to 07/11/01; full list of members (7 pages)
19 November 2001Return made up to 07/11/01; full list of members (7 pages)
20 July 2001Secretary's particulars changed (1 page)
20 July 2001Secretary's particulars changed (1 page)
4 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (6 pages)
23 November 2000Return made up to 07/11/00; full list of members (7 pages)
23 November 2000Return made up to 07/11/00; full list of members (7 pages)
11 September 2000New secretary appointed (2 pages)
11 September 2000New secretary appointed (2 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
5 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
5 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
1 February 2000Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
1 February 2000Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
7 December 1999Return made up to 07/11/99; full list of members (6 pages)
7 December 1999Return made up to 07/11/99; full list of members (6 pages)
26 May 1999New secretary appointed (2 pages)
26 May 1999New secretary appointed (2 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
11 January 1999Ad 31/12/98--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
11 January 1999Ad 31/12/98--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
11 November 1998Return made up to 07/11/98; full list of members (6 pages)
11 November 1998Return made up to 07/11/98; full list of members (6 pages)
12 November 1997Return made up to 07/11/97; full list of members (6 pages)
12 November 1997Return made up to 07/11/97; full list of members (6 pages)
8 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
8 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
1 July 1997Secretary's particulars changed (1 page)
1 July 1997Secretary's particulars changed (1 page)
10 June 1997Particulars of mortgage/charge (7 pages)
10 June 1997Particulars of mortgage/charge (7 pages)
4 June 1997Particulars of mortgage/charge (4 pages)
4 June 1997Particulars of mortgage/charge (4 pages)
10 December 1996Return made up to 07/11/96; full list of members (6 pages)
10 December 1996Return made up to 07/11/96; full list of members (6 pages)
26 April 1996Accounting reference date notified as 30/04 (1 page)
26 April 1996Accounting reference date notified as 30/04 (1 page)
14 March 1996New secretary appointed (1 page)
14 March 1996Secretary resigned (1 page)
14 March 1996Secretary resigned (1 page)
14 March 1996New secretary appointed (1 page)
13 November 1995Secretary resigned;new secretary appointed (2 pages)
13 November 1995Registered office changed on 13/11/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
13 November 1995Secretary resigned;new secretary appointed (2 pages)
13 November 1995Registered office changed on 13/11/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
13 November 1995Director resigned;new director appointed (2 pages)
13 November 1995Director resigned;new director appointed (2 pages)
7 November 1995Incorporation (20 pages)
7 November 1995Incorporation (20 pages)