Company NameColt Telecom Limited
DirectorsCaroline Emma Griffin Pain and Nadine-Ruth Paula Ramasamy
Company StatusActive
Company Number03265299
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 6 months ago)
Previous NameBroomco (1151) Limited

Business Activity

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

Directors

Director NameCaroline Emma Griffin Pain
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2005(8 years, 8 months after company formation)
Appointment Duration18 years, 10 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Secretary NameMs Nadine-Ruth Paula Ramasamy
StatusCurrent
Appointed01 August 2019(22 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Director NameMs Nadine-Ruth Paula Ramasamy
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityGerman
StatusCurrent
Appointed09 June 2023(26 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks
RoleLawyer
Country of ResidenceEngland
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Director NamePaul William Chisholm
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 1996(2 weeks, 6 days after company formation)
Appointment Duration4 years, 1 month (resigned 20 December 2000)
RoleCompany Director
Correspondence AddressPenthouse C St Johns Wood Court
St Johns Wood Road
London
NW8 8QT
Director NameJonathan Michael Saville
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(2 weeks, 6 days after company formation)
Appointment Duration9 months (resigned 06 August 1997)
RoleSolicitor
Correspondence Address8 Harvey Road
Guildford
Surrey
GU1 3SG
Secretary NameJonathan Michael Saville
NationalityBritish
StatusResigned
Appointed07 November 1996(2 weeks, 6 days after company formation)
Appointment Duration9 months (resigned 06 August 1997)
RoleSolicitor
Correspondence Address8 Harvey Road
Guildford
Surrey
GU1 3SG
Secretary NameChristopher Sean Smedley
NationalityBritish
StatusResigned
Appointed06 August 1997(9 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 15 June 1998)
RoleCompany Director
Correspondence Address30 Prospect Quay Point Pleasant
London
SW18 1NN
Secretary NameMr Mark Andrew Jenkins
NationalityBritish
StatusResigned
Appointed15 June 1998(1 year, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElba House
Goosey
Farringdon
Oxfordshire
SN7 8PA
Director NameLawrence Michael Ingeneri
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2000(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2002)
RoleChief Financial Officer
Correspondence AddressFlat 78 20 Abbey Road
London
NW8 9BW
Director NameMr Mark Andrew Jenkins
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2004)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressElba House
Goosey
Farringdon
Oxfordshire
SN7 8PA
Director NameMr Gerard Noel Small
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed25 June 2002(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 August 2004)
RoleAccount
Country of ResidenceUnited Kingdom
Correspondence Address3 Herschel Grange
Warfield
Bracknell
Berkshire
RG42 6AT
Director NameMr Mazin Sharif
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2005)
RoleIntil Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Macraes Walk
Wargrave
Reading
RG10 8LN
Secretary NameMr Mazin Sharif
NationalityBritish
StatusResigned
Appointed31 January 2004(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2005)
RoleIntil Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Macraes Walk
Wargrave
Reading
RG10 8LN
Director NamePhilip James Brock McNeill Smee
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(7 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2008)
RoleHead Of Taxation
Correspondence Address84 North Road
Kew
Richmond
Surrey
TW9 4HQ
Secretary NameSarah Michella Hornbuckle
NationalityBritish
StatusResigned
Appointed01 July 2005(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address19 Craven Avenue
London
W5 2SY
Director NameMr Charles Andrew Rover Staveley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(8 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Riverdale Gardens
Twickenham
TW1 2BZ
Director NameDavid Paul Anderson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(9 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 May 2006)
RoleFinance Director
Correspondence Address7 Lower Drive
Besford Court
Worcester
Worcestershire
WR8 9AH
Director NameMr Clive Jarvis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(10 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Nightingale Road
Hampton
Middlesex
TW12 3HZ
Director NameMrs Lynne Marie Patmore
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(11 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Chalfont Road
Oxford
Oxfordshire
OX2 6TL
Director NameMr Martin Christopher James Harrison
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(11 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Elmwood Road
London
W4 3DY
Secretary NameMs Esmee Alicen Devi Chengapen
NationalityBritish
StatusResigned
Appointed01 October 2008(11 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2012)
RoleCompany Director
Correspondence Address3 Rue General Omar Bradley
Merl
L-1279
Director NameMr Matthew Hewitt
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(14 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 June 2017)
RoleTax Director
Country of ResidenceEngland
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Secretary NameMrs Clare Gaughan
StatusResigned
Appointed16 January 2012(15 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 2013)
RoleCompany Director
Correspondence AddressBeaufort House
15 St Botolph Street
London
EC3A 7QN
Secretary NameMs Victoria Benis
StatusResigned
Appointed24 September 2013(16 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 January 2016)
RoleCompany Director
Correspondence AddressBeaufort House
15 St Botolph Street
London
EC3A 7QN
Secretary NameMs Esmee Alicen Devi Chengapen
StatusResigned
Appointed26 January 2016(19 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2019)
RoleCompany Director
Correspondence AddressK2 Building, Forte 1 2a Rue Albert Borschette
Luxembourg
L-1246
Director NameMr Gary Stephen Carr
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2017(20 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 2024)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitecolt.net
Email address[email protected]
Telephone020 78635510
Telephone regionLondon

Location

Registered AddressColt House
20 Great Eastern Street
London
EC2A 3EH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

71.8m at £1Colt Telecom Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£47,930,512
Current Liabilities£82

Accounts

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

Returns

Latest Return4 April 2024 (3 weeks, 2 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

29 November 1996Delivered on: 18 December 1996
Satisfied on: 24 October 2002
Persons entitled: The Toronto-Dominion Bank(As Security Trustee for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 January 2021Full accounts made up to 31 December 2019 (19 pages)
18 December 2020Statement of capital following an allotment of shares on 1 December 2020
  • GBP 718,492,545
(3 pages)
15 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
2 August 2019Appointment of Ms Nadine-Ruth Paula Ramasamy as a secretary on 1 August 2019 (2 pages)
2 August 2019Termination of appointment of Esmee Alicen Devi Chengapen as a secretary on 1 August 2019 (1 page)
12 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
9 October 2018Accounts for a dormant company made up to 31 December 2017 (12 pages)
13 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
19 October 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
19 October 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
22 June 2017Appointment of Mr Gary Stephen Carr as a director on 22 June 2017 (2 pages)
22 June 2017Termination of appointment of Matthew Hewitt as a director on 22 June 2017 (1 page)
22 June 2017Appointment of Mr Gary Stephen Carr as a director on 22 June 2017 (2 pages)
22 June 2017Termination of appointment of Matthew Hewitt as a director on 22 June 2017 (1 page)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
22 November 2016Registered office address changed from Beaufort House 15 st Botolph Street London England EC3A 7QN to Colt House 20 Great Eastern Street London EC2A 3EH on 22 November 2016 (1 page)
22 November 2016Registered office address changed from Beaufort House 15 st Botolph Street London England EC3A 7QN to Colt House 20 Great Eastern Street London EC2A 3EH on 22 November 2016 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (14 pages)
10 October 2016Full accounts made up to 31 December 2015 (14 pages)
21 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 718,492,545
(4 pages)
21 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 718,492,545
(4 pages)
15 February 2016Secretary's details changed for Ms Esmee Alison Devi Chengapen on 26 January 2016 (1 page)
15 February 2016Secretary's details changed for Ms Esmee Alison Devi Chengapen on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Victoria Benis as a secretary on 26 January 2016 (1 page)
27 January 2016Termination of appointment of Victoria Benis as a secretary on 26 January 2016 (1 page)
27 January 2016Appointment of Ms Esmee Alison Devi Chengapen as a secretary on 26 January 2016 (2 pages)
27 January 2016Appointment of Ms Esmee Alison Devi Chengapen as a secretary on 26 January 2016 (2 pages)
3 July 2015Full accounts made up to 31 December 2014 (11 pages)
3 July 2015Full accounts made up to 31 December 2014 (11 pages)
8 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 71,849,254
(4 pages)
8 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 71,849,254
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 71,849,254
(4 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 71,849,254
(4 pages)
2 October 2013Termination of appointment of Clare Gaughan as a secretary (1 page)
2 October 2013Appointment of Ms. Victoria Benis as a secretary (1 page)
2 October 2013Termination of appointment of Clare Gaughan as a secretary (1 page)
2 October 2013Appointment of Ms. Victoria Benis as a secretary (1 page)
12 July 2013Full accounts made up to 31 December 2012 (10 pages)
12 July 2013Full accounts made up to 31 December 2012 (10 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
28 September 2012Full accounts made up to 31 December 2011 (10 pages)
28 September 2012Full accounts made up to 31 December 2011 (10 pages)
14 August 2012Termination of appointment of Martin Harrison as a director (1 page)
14 August 2012Termination of appointment of Martin Harrison as a director (1 page)
13 August 2012Termination of appointment of Martin Harrison as a director (1 page)
13 August 2012Termination of appointment of Martin Harrison as a director (1 page)
13 August 2012Termination of appointment of Martin Harrison as a director (1 page)
13 August 2012Termination of appointment of Martin Harrison as a director (1 page)
25 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
27 March 2012Appointment of Mrs Clare Gaughan as a secretary (1 page)
27 March 2012Appointment of Mrs Clare Gaughan as a secretary (1 page)
6 January 2012Termination of appointment of Esmee Chengapen as a secretary (1 page)
6 January 2012Termination of appointment of Esmee Chengapen as a secretary (1 page)
3 October 2011Full accounts made up to 31 December 2010 (10 pages)
3 October 2011Full accounts made up to 31 December 2010 (10 pages)
27 July 2011Director's details changed for Caroline Emma Griffin Pain on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Caroline Emma Griffin Pain on 27 July 2011 (2 pages)
11 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
10 January 2011Appointment of Mr Matthew Hewitt as a director (2 pages)
10 January 2011Appointment of Mr Matthew Hewitt as a director (2 pages)
7 January 2011Termination of appointment of Lynne Patmore as a director (1 page)
7 January 2011Termination of appointment of Lynne Patmore as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (10 pages)
2 October 2010Full accounts made up to 31 December 2009 (10 pages)
1 October 2010Termination of appointment of Clive Jarvis as a director (1 page)
1 October 2010Termination of appointment of Clive Jarvis as a director (1 page)
14 July 2010Annual return made up to 26 March 2010. List of shareholders has changed (16 pages)
14 July 2010Annual return made up to 26 March 2010. List of shareholders has changed (16 pages)
26 October 2009Full accounts made up to 31 December 2008 (11 pages)
26 October 2009Full accounts made up to 31 December 2008 (11 pages)
27 April 2009Return made up to 26/03/09; full list of members (4 pages)
27 April 2009Return made up to 26/03/09; full list of members (4 pages)
9 February 2009Ad 23/12/08\gbp si 460000000@1=460000000\gbp ic 258492545/718492545\ (2 pages)
9 February 2009Ad 23/12/08\gbp si 460000000@1=460000000\gbp ic 258492545/718492545\ (2 pages)
30 January 2009Gbp nc 260140867/720140867\23/12/08 (2 pages)
30 January 2009Gbp nc 260140867/720140867\23/12/08 (2 pages)
10 October 2008Secretary appointed esmee chengapen (2 pages)
10 October 2008Secretary appointed esmee chengapen (2 pages)
10 October 2008Appointment terminated secretary sarah hornbuckle (1 page)
10 October 2008Appointment terminated secretary sarah hornbuckle (1 page)
10 September 2008Full accounts made up to 31 December 2007 (10 pages)
10 September 2008Full accounts made up to 31 December 2007 (10 pages)
4 April 2008Appointment terminated director philip smee (1 page)
4 April 2008Appointment terminated director philip smee (1 page)
3 April 2008Return made up to 26/03/08; full list of members (4 pages)
3 April 2008Return made up to 26/03/08; full list of members (4 pages)
20 March 2008Director appointed lynne marie patmore (3 pages)
20 March 2008Director appointed martin christopher james harrison (2 pages)
20 March 2008Director appointed martin christopher james harrison (2 pages)
20 March 2008Director appointed lynne marie patmore (3 pages)
12 September 2007Full accounts made up to 31 December 2006 (10 pages)
12 September 2007Full accounts made up to 31 December 2006 (10 pages)
10 September 2007Director resigned (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007Director resigned (1 page)
10 September 2007New director appointed (2 pages)
27 April 2007Return made up to 26/03/07; full list of members (7 pages)
27 April 2007Return made up to 26/03/07; full list of members (7 pages)
5 December 2006Secretary's particulars changed (1 page)
5 December 2006Secretary's particulars changed (1 page)
12 October 2006Full accounts made up to 31 December 2005 (10 pages)
12 October 2006Full accounts made up to 31 December 2005 (10 pages)
15 June 2006Return made up to 20/05/06; full list of members (8 pages)
15 June 2006Return made up to 20/05/06; full list of members (8 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005Director resigned (1 page)
15 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2005Return made up to 18/10/05; full list of members (8 pages)
1 November 2005Return made up to 18/10/05; full list of members (8 pages)
27 July 2005Full accounts made up to 31 December 2004 (9 pages)
27 July 2005Full accounts made up to 31 December 2004 (9 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005New director appointed (3 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (2 pages)
21 July 2005New director appointed (3 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005New director appointed (3 pages)
21 July 2005New director appointed (3 pages)
25 November 2004Full accounts made up to 31 December 2003 (10 pages)
25 November 2004Full accounts made up to 31 December 2003 (10 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 October 2004Return made up to 18/10/04; full list of members (7 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 October 2004Return made up to 18/10/04; full list of members (7 pages)
9 September 2004Director resigned (1 page)
9 September 2004New director appointed (1 page)
9 September 2004New director appointed (1 page)
9 September 2004Director resigned (1 page)
19 February 2004Secretary resigned;director resigned (1 page)
19 February 2004New secretary appointed;new director appointed (2 pages)
19 February 2004New secretary appointed;new director appointed (2 pages)
19 February 2004Secretary resigned;director resigned (1 page)
10 December 2003Full accounts made up to 31 December 2002 (10 pages)
10 December 2003Full accounts made up to 31 December 2002 (10 pages)
29 November 2003Nc inc already adjusted 31/12/01 (1 page)
29 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2003Return made up to 18/10/03; full list of members (7 pages)
29 November 2003Nc inc already adjusted 31/12/01 (1 page)
29 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2003Return made up to 18/10/03; full list of members (7 pages)
8 March 2003Registered office changed on 08/03/03 from: 15 marylebone road london NW1 5JD (1 page)
8 March 2003Registered office changed on 08/03/03 from: 15 marylebone road london NW1 5JD (1 page)
13 November 2002Ad 13/03/00--------- £ si 1666408@1 (2 pages)
13 November 2002Return made up to 18/10/02; full list of members (7 pages)
13 November 2002Ad 13/03/00--------- £ si 1666408@1 (2 pages)
13 November 2002Return made up to 18/10/02; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (9 pages)
5 November 2002Full accounts made up to 31 December 2001 (9 pages)
24 October 2002Declaration of satisfaction of mortgage/charge (1 page)
24 October 2002Declaration of satisfaction of mortgage/charge (1 page)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
19 November 2001Nc inc already adjusted 13/03/00 (1 page)
19 November 2001Nc inc already adjusted 13/03/00 (1 page)
26 October 2001Return made up to 18/10/01; full list of members (6 pages)
26 October 2001Nc inc already adjusted 13/03/00 (1 page)
26 October 2001Nc inc already adjusted 13/03/00 (1 page)
26 October 2001Return made up to 18/10/01; full list of members (6 pages)
19 October 2001Full accounts made up to 31 December 2000 (9 pages)
19 October 2001Full accounts made up to 31 December 2000 (9 pages)
5 January 2001Director resigned (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001New director appointed (2 pages)
3 November 2000Return made up to 18/10/00; full list of members (6 pages)
3 November 2000Return made up to 18/10/00; full list of members (6 pages)
24 October 2000Full accounts made up to 31 December 1999 (9 pages)
24 October 2000Full accounts made up to 31 December 1999 (9 pages)
7 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 2000£ nc 58140367/60140367 13/03/00 (1 page)
7 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 2000£ nc 58140367/60140367 13/03/00 (1 page)
18 October 1999Registered office changed on 18/10/99 from: bishopsgate court 4 norton folgate london E1 6DQ (1 page)
18 October 1999Registered office changed on 18/10/99 from: bishopsgate court 4 norton folgate london E1 6DQ (1 page)
15 October 1999Return made up to 18/10/99; full list of members (6 pages)
15 October 1999Return made up to 18/10/99; full list of members (6 pages)
14 July 1999Full accounts made up to 31 December 1998 (9 pages)
14 July 1999Full accounts made up to 31 December 1998 (9 pages)
17 November 1998Return made up to 18/10/98; full list of members (6 pages)
17 November 1998Return made up to 18/10/98; full list of members (6 pages)
16 October 1998Auditor's resignation (1 page)
16 October 1998Auditor's resignation (1 page)
5 October 1998Full accounts made up to 31 December 1997 (9 pages)
5 October 1998Full accounts made up to 31 December 1997 (9 pages)
18 June 1998New secretary appointed (2 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998New secretary appointed (2 pages)
18 June 1998Secretary resigned (1 page)
27 October 1997Return made up to 18/10/97; full list of members (6 pages)
27 October 1997Return made up to 18/10/97; full list of members (6 pages)
23 September 1997New secretary appointed (2 pages)
23 September 1997New secretary appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997Secretary resigned;director resigned (1 page)
23 September 1997Secretary resigned;director resigned (1 page)
23 December 1996Particulars of contract relating to shares (4 pages)
23 December 1996Particulars of contract relating to shares (4 pages)
23 December 1996Ad 07/11/96--------- £ si 56097923@1 (2 pages)
23 December 1996Ad 07/11/96--------- £ si 56097923@1 (2 pages)
18 December 1996Particulars of mortgage/charge (39 pages)
18 December 1996Particulars of mortgage/charge (39 pages)
11 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 December 1996Ad 07/11/96--------- £ si 56097923@1=56097923 £ ic 2042444/58140367 (2 pages)
10 December 1996Ad 07/11/96--------- £ si 56097923@1=56097923 £ ic 2042444/58140367 (2 pages)
5 December 1996New secretary appointed;new director appointed (2 pages)
5 December 1996New secretary appointed;new director appointed (2 pages)
26 November 1996Registered office changed on 26/11/96 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
26 November 1996£ nc 1000/58140367 07/11/96 (1 page)
26 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 November 1996Director resigned (1 page)
26 November 1996Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
26 November 1996£ nc 1000/58140367 07/11/96 (1 page)
26 November 1996Secretary resigned;director resigned (1 page)
26 November 1996Ad 07/11/96--------- £ si 2042442@1=2042442 £ ic 2/2042444 (2 pages)
26 November 1996Director resigned (1 page)
26 November 1996Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
26 November 1996Registered office changed on 26/11/96 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
26 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 November 1996Ad 07/11/96--------- £ si 2042442@1=2042442 £ ic 2/2042444 (2 pages)
26 November 1996Secretary resigned;director resigned (1 page)
7 November 1996Company name changed broomco (1151) LIMITED\certificate issued on 07/11/96 (2 pages)
7 November 1996Company name changed broomco (1151) LIMITED\certificate issued on 07/11/96 (2 pages)
18 October 1996Incorporation (18 pages)
18 October 1996Incorporation (18 pages)