Company NameEventech Limited
Company StatusActive
Company Number03229417
CategoryPrivate Limited Company
Incorporation Date25 July 1996(27 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Paul Bryan Suter
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(23 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleExecutive Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Liam Griffin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(23 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleExecutive Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Patrick Anthony Gallagher
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(23 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleExecutive Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Secretary NameMr Qaiser Vakani
StatusCurrent
Appointed01 October 2021(25 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr John Patrick Griffin
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish,Irish
StatusResigned
Appointed09 September 1996(1 month, 2 weeks after company formation)
Appointment Duration16 years, 7 months (resigned 19 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 The Avenue
Potters Bar
Hertfordshire
EN6 1EG
Secretary NameMr Liam Griffin
NationalityBritish
StatusResigned
Appointed09 September 1996(1 month, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 16 October 1996)
RoleCompany Director
Correspondence Address23 The Avenue
Potters Bar
Hertfordshire
EN6 1EG
Director NameMr Daryl Foster
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(2 months, 3 weeks after company formation)
Appointment Duration16 years, 6 months (resigned 19 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 45 Yoo Building
17 Hall Road
London
NW8 9RF
Secretary NameMr Daryl Foster
NationalityBritish
StatusResigned
Appointed16 October 1996(2 months, 3 weeks after company formation)
Appointment Duration16 years, 6 months (resigned 19 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 45 Yoo Building
17 Hall Road
London
NW8 9RF
Director NamePeter Christopher Ingram
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(11 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 March 2008)
RoleCompany Director
Correspondence Address12 Bramalea Close
London
N6 4QD
Director NameMr Matthew James Barbrook
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(16 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 November 2014)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address35-37 William Road
London
NW1 3ER
Director NameMr Liam Griffin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(16 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35-37 William Road
London
NW1 3ER
Secretary NameMr Gary Cust
StatusResigned
Appointed25 April 2014(17 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 August 2015)
RoleCompany Director
Correspondence Address35-37 William Road
London
NW1 3ER
Director NameMr Gary William Cust
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(18 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 August 2015)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address35-37 William Road
London
NW1 3ER
Director NameMr Andrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(18 years, 7 months after company formation)
Appointment Duration5 years (resigned 23 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Secretary NameAndrew Kenneth Boland
StatusResigned
Appointed13 August 2015(19 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 January 2016)
RoleCompany Director
Correspondence Address35-37 William Road
London
NW1 3ER
Secretary NameMr Lee Gage
StatusResigned
Appointed04 January 2016(19 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr David George Stickland
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(19 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35-37 William Road
London
NW1 3ER
Director NameMr Simon Gordon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(21 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Secretary NameMiss Ayomide Olaniregun
StatusResigned
Appointed01 April 2021(24 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 August 2021)
RoleCompany Director
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressThe Point
37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Addison Lee Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,608,000
Gross Profit£14,086,000
Net Worth£18,851,000
Cash£180,000
Current Liabilities£13,853,000

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 August

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

23 March 2020Delivered on: 23 March 2020
Persons entitled: Glas Trust Corporation Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
15 April 2014Delivered on: 24 April 2014
Persons entitled: Ing Bank N.V., London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
19 June 2013Delivered on: 25 June 2013
Persons entitled: Ing Bank N.V., London Branch as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 November 2011Delivered on: 26 November 2011
Satisfied on: 18 June 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
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.
Fully Satisfied
21 October 1996Delivered on: 31 October 1996
Satisfied on: 18 November 2005
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

Filing History

25 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
12 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/08/22 (59 pages)
12 May 2023Audit exemption subsidiary accounts made up to 31 August 2022 (20 pages)
12 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/08/22 (1 page)
12 May 2023Audit exemption statement of guarantee by parent company for period ending 31/08/22 (2 pages)
26 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
17 June 2022Audit exemption subsidiary accounts made up to 31 August 2021 (21 pages)
23 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/08/21 (1 page)
19 May 2022Audit exemption statement of guarantee by parent company for period ending 31/08/21 (3 pages)
19 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/08/21 (60 pages)
4 October 2021Appointment of Mr Qaiser Vakani as a secretary on 1 October 2021 (2 pages)
1 September 2021Termination of appointment of Ayomide Olaniregun as a secretary on 27 August 2021 (1 page)
13 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/08/20 (58 pages)
13 August 2021Audit exemption subsidiary accounts made up to 31 August 2020 (20 pages)
9 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
28 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/08/20 (1 page)
28 May 2021Audit exemption statement of guarantee by parent company for period ending 31/08/20 (3 pages)
1 April 2021Termination of appointment of Lee Gage as a secretary on 31 March 2021 (1 page)
1 April 2021Appointment of Miss Ayomide Olaniregun as a secretary on 1 April 2021 (2 pages)
3 November 2020Audit exemption subsidiary accounts made up to 31 August 2019 (21 pages)
3 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/08/19 (75 pages)
17 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/08/19 (1 page)
17 September 2020Audit exemption statement of guarantee by parent company for period ending 31/08/19 (3 pages)
21 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
18 August 2020Change of details for Addison Lee Group Limited as a person with significant control on 25 July 2016 (2 pages)
25 March 2020Satisfaction of charge 032294170004 in full (1 page)
25 March 2020Appointment of Mr Paul Bryan Suter as a director on 23 March 2020 (2 pages)
25 March 2020Satisfaction of charge 032294170003 in full (1 page)
25 March 2020Appointment of Mr Patrick Anthony Gallagher as a director on 23 March 2020 (2 pages)
25 March 2020Appointment of Mr Liam Griffin as a director on 23 March 2020 (2 pages)
23 March 2020Termination of appointment of Simon Gordon as a director on 23 March 2020 (1 page)
23 March 2020Termination of appointment of Andrew Kenneth Boland as a director on 23 March 2020 (1 page)
23 March 2020Registration of charge 032294170005, created on 23 March 2020 (79 pages)
28 November 2019Change of details for Addison Lee Group Limited as a person with significant control on 2 January 2019 (2 pages)
5 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
5 August 2019Director's details changed for Mr Andrew Kenneth Boland on 2 January 2019 (2 pages)
26 June 2019Secretary's details changed for Mr Lee Gage on 26 June 2019 (1 page)
24 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/08/18 (1 page)
24 June 2019Audit exemption subsidiary accounts made up to 31 August 2018 (21 pages)
24 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/08/18 (77 pages)
24 June 2019Audit exemption statement of guarantee by parent company for period ending 31/08/18 (3 pages)
2 January 2019Registered office address changed from The Point 4th Floor North Wharf Road London W2 1AF England to The Point 37 North Wharf Road London W2 1AF on 2 January 2019 (1 page)
21 December 2018Registered office address changed from 35-37 William Road London NW1 3ER to The Point 4th Floor North Wharf Road London W2 1AF on 21 December 2018 (1 page)
13 November 2018Part of the property or undertaking has been released and no longer forms part of charge 032294170003 (1 page)
13 November 2018Part of the property or undertaking has been released and no longer forms part of charge 032294170004 (1 page)
17 October 2018Compulsory strike-off action has been discontinued (1 page)
16 October 2018First Gazette notice for compulsory strike-off (1 page)
11 October 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
21 June 2018Appointment of Mr Simon Gordon as a director on 19 June 2018 (2 pages)
19 June 2018Termination of appointment of David George Stickland as a director on 19 June 2018 (1 page)
4 April 2018Notice of agreement to exemption from audit of accounts for period ending 31/08/17 (1 page)
4 April 2018Consolidated accounts of parent company for subsidiary company period ending 31/08/17 (80 pages)
4 April 2018Audit exemption subsidiary accounts made up to 31 August 2017 (21 pages)
4 April 2018Audit exemption statement of guarantee by parent company for period ending 31/08/17 (3 pages)
2 October 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
9 August 2017Termination of appointment of Liam Griffin as a director on 1 April 2017 (1 page)
9 August 2017Termination of appointment of Liam Griffin as a director on 1 April 2017 (1 page)
2 June 2017Full accounts made up to 31 August 2016 (26 pages)
2 June 2017Full accounts made up to 31 August 2016 (26 pages)
6 October 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
10 August 2016Appointment of Mr David George Stickland as a director on 1 July 2016 (2 pages)
10 August 2016Appointment of Mr David George Stickland as a director on 1 July 2016 (2 pages)
27 July 2016Full accounts made up to 31 August 2015 (22 pages)
27 July 2016Full accounts made up to 31 August 2015 (22 pages)
22 April 2016Appointment of Mr Lee Gage as a secretary on 4 January 2016 (2 pages)
22 April 2016Termination of appointment of Andrew Kenneth Boland as a secretary on 4 January 2016 (1 page)
22 April 2016Appointment of Mr Lee Gage as a secretary on 4 January 2016 (2 pages)
22 April 2016Termination of appointment of Andrew Kenneth Boland as a secretary on 4 January 2016 (1 page)
1 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
14 August 2015Appointment of Andrew Kenneth Boland as a secretary on 13 August 2015 (2 pages)
14 August 2015Appointment of Andrew Kenneth Boland as a secretary on 13 August 2015 (2 pages)
13 August 2015Termination of appointment of Gary Cust as a secretary on 13 August 2015 (1 page)
13 August 2015Termination of appointment of Gary Cust as a secretary on 13 August 2015 (1 page)
13 August 2015Termination of appointment of Gary Cust as a director on 13 August 2015 (1 page)
13 August 2015Termination of appointment of Gary Cust as a director on 13 August 2015 (1 page)
3 March 2015Appointment of Chief Financial Officer Andrew Kenneth Boland as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Chief Financial Officer Andrew Kenneth Boland as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Chief Financial Officer Andrew Kenneth Boland as a director on 3 March 2015 (2 pages)
2 February 2015Full accounts made up to 31 August 2014 (27 pages)
2 February 2015Full accounts made up to 31 August 2014 (27 pages)
1 December 2014Termination of appointment of Matthew James Barbrook as a director on 28 November 2014 (1 page)
1 December 2014Appointment of Mr Gary Cust as a director on 28 November 2014 (2 pages)
1 December 2014Appointment of Mr Gary Cust as a director on 28 November 2014 (2 pages)
1 December 2014Termination of appointment of Matthew James Barbrook as a director on 28 November 2014 (1 page)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders (4 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders (4 pages)
8 July 2014Director's details changed for Mr Liam Griffin on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Liam Griffin on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Matthew James Barbrook on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Matthew James Barbrook on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Liam Griffin on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Matthew James Barbrook on 8 July 2014 (2 pages)
21 May 2014Full accounts made up to 31 August 2013 (28 pages)
21 May 2014Full accounts made up to 31 August 2013 (28 pages)
25 April 2014Appointment of Mr Gary Cust as a secretary (2 pages)
25 April 2014Appointment of Mr Gary Cust as a secretary (2 pages)
24 April 2014Registration of charge 032294170004 (49 pages)
24 April 2014Registration of charge 032294170004 (49 pages)
10 September 2013Auditor's resignation (1 page)
10 September 2013Auditor's resignation (1 page)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
25 June 2013Registration of charge 032294170003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(57 pages)
25 June 2013Registration of charge 032294170003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(57 pages)
18 June 2013Satisfaction of charge 2 in full (4 pages)
18 June 2013Satisfaction of charge 2 in full (4 pages)
29 May 2013Particulars of variation of rights attached to shares (2 pages)
29 May 2013Particulars of variation of rights attached to shares (2 pages)
22 May 2013Group of companies' accounts made up to 31 August 2012 (33 pages)
22 May 2013Group of companies' accounts made up to 31 August 2012 (33 pages)
20 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
2 May 2013Appointment of Mr Liam Griffin as a director (2 pages)
2 May 2013Appointment of Mr Liam Griffin as a director (2 pages)
2 May 2013Termination of appointment of Daryl Foster as a director (1 page)
2 May 2013Appointment of Mr Matthew James Barbrook as a director (2 pages)
2 May 2013Termination of appointment of Daryl Foster as a director (1 page)
2 May 2013Termination of appointment of Daryl Foster as a secretary (1 page)
2 May 2013Appointment of Mr Matthew James Barbrook as a director (2 pages)
2 May 2013Termination of appointment of Daryl Foster as a secretary (1 page)
2 May 2013Termination of appointment of John Griffin as a director (1 page)
2 May 2013Termination of appointment of John Griffin as a director (1 page)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
5 March 2012Group of companies' accounts made up to 31 August 2011 (30 pages)
5 March 2012Group of companies' accounts made up to 31 August 2011 (30 pages)
5 December 2011Resolutions
  • RES13 ‐ The company approve the terms and transactions contemplated by the following documents 24/11/2011
(5 pages)
5 December 2011Resolutions
  • RES13 ‐ The company approve the terms and transactions contemplated by the following documents 24/11/2011
(5 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
23 June 2011Secretary's details changed for Mr Daryl Foster on 20 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Daryl Foster on 20 June 2011 (2 pages)
23 June 2011Secretary's details changed for Mr Daryl Foster on 20 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Daryl Foster on 20 June 2011 (2 pages)
5 April 2011Full accounts made up to 31 August 2010 (33 pages)
5 April 2011Full accounts made up to 31 August 2010 (33 pages)
13 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
10 March 2010Full accounts made up to 31 August 2009 (20 pages)
10 March 2010Full accounts made up to 31 August 2009 (20 pages)
8 September 2009Return made up to 25/07/09; full list of members (4 pages)
8 September 2009Return made up to 25/07/09; full list of members (4 pages)
24 April 2009Full accounts made up to 31 August 2008 (22 pages)
24 April 2009Full accounts made up to 31 August 2008 (22 pages)
7 August 2008Return made up to 25/07/08; full list of members (4 pages)
7 August 2008Return made up to 25/07/08; full list of members (4 pages)
7 August 2008Registered office changed on 07/08/2008 from shelley stock hutter 7-10 chandos street london W1G 9DQ (1 page)
7 August 2008Registered office changed on 07/08/2008 from shelley stock hutter 7-10 chandos street london W1G 9DQ (1 page)
21 May 2008Appointment terminated director peter ingram (1 page)
21 May 2008Appointment terminated director peter ingram (1 page)
28 April 2008Full accounts made up to 31 August 2007 (21 pages)
28 April 2008Full accounts made up to 31 August 2007 (21 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
9 August 2007Return made up to 25/07/07; full list of members (2 pages)
9 August 2007Return made up to 25/07/07; full list of members (2 pages)
23 March 2007Full accounts made up to 31 August 2006 (20 pages)
23 March 2007Full accounts made up to 31 August 2006 (20 pages)
1 September 2006Return made up to 25/07/06; full list of members
  • 363(287) ‐ Registered office changed on 01/09/06
(7 pages)
1 September 2006Return made up to 25/07/06; full list of members
  • 363(287) ‐ Registered office changed on 01/09/06
(7 pages)
20 July 2006Registered office changed on 20/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page)
20 July 2006Registered office changed on 20/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page)
14 March 2006Full accounts made up to 31 August 2005 (16 pages)
14 March 2006Full accounts made up to 31 August 2005 (16 pages)
18 November 2005Declaration of satisfaction of mortgage/charge (1 page)
18 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 August 2005Return made up to 25/07/05; full list of members (7 pages)
9 August 2005Return made up to 25/07/05; full list of members (7 pages)
25 February 2005Full accounts made up to 31 August 2004 (13 pages)
25 February 2005Full accounts made up to 31 August 2004 (13 pages)
2 August 2004Return made up to 25/07/04; full list of members (7 pages)
2 August 2004Return made up to 25/07/04; full list of members (7 pages)
11 February 2004Full accounts made up to 31 August 2003 (19 pages)
11 February 2004Full accounts made up to 31 August 2003 (19 pages)
1 August 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2003Full accounts made up to 31 August 2002 (18 pages)
31 January 2003Full accounts made up to 31 August 2002 (18 pages)
5 August 2002Return made up to 25/07/02; full list of members (8 pages)
5 August 2002Return made up to 25/07/02; full list of members (8 pages)
16 January 2002Full accounts made up to 31 August 2001 (13 pages)
16 January 2002Full accounts made up to 31 August 2001 (13 pages)
30 July 2001Return made up to 25/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
(6 pages)
30 July 2001Return made up to 25/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
(6 pages)
11 January 2001Amended full accounts made up to 31 August 2000 (12 pages)
11 January 2001Amended full accounts made up to 31 August 2000 (12 pages)
2 January 2001Full accounts made up to 31 August 2000 (12 pages)
2 January 2001Full accounts made up to 31 August 2000 (12 pages)
1 August 2000Return made up to 25/07/00; full list of members (6 pages)
1 August 2000Return made up to 25/07/00; full list of members (6 pages)
17 March 2000Full accounts made up to 31 August 1999 (14 pages)
17 March 2000Full accounts made up to 31 August 1999 (14 pages)
15 February 2000Secretary's particulars changed;director's particulars changed (1 page)
15 February 2000Secretary's particulars changed;director's particulars changed (1 page)
13 August 1999Return made up to 25/07/99; no change of members (6 pages)
13 August 1999Return made up to 25/07/99; no change of members (6 pages)
30 March 1999Full accounts made up to 31 August 1998 (13 pages)
30 March 1999Full accounts made up to 31 August 1998 (13 pages)
1 February 1998Full accounts made up to 31 August 1997 (11 pages)
1 February 1998Full accounts made up to 31 August 1997 (11 pages)
20 June 1997Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
20 June 1997Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
31 October 1996Particulars of mortgage/charge (3 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
22 October 1996Secretary resigned (1 page)
22 October 1996New secretary appointed;new director appointed (2 pages)
22 October 1996New secretary appointed;new director appointed (2 pages)
22 October 1996Secretary resigned (1 page)
20 September 1996Memorandum and Articles of Association (5 pages)
20 September 1996Secretary resigned (2 pages)
20 September 1996Registered office changed on 20/09/96 from: 31 corsham street london N1 6DR (1 page)
20 September 1996New secretary appointed (1 page)
20 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 September 1996Director resigned (2 pages)
20 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 September 1996New director appointed (1 page)
20 September 1996Memorandum and Articles of Association (5 pages)
20 September 1996Registered office changed on 20/09/96 from: 31 corsham street london N1 6DR (1 page)
20 September 1996Director resigned (2 pages)
20 September 1996New secretary appointed (1 page)
20 September 1996Secretary resigned (2 pages)
20 September 1996New director appointed (1 page)
25 July 1996Incorporation (18 pages)
25 July 1996Incorporation (18 pages)