Company NameVickers (Lakeside) Limited
DirectorsSimon Dayes and Bruce Norris Vickers
Company StatusActive
Company Number03287149
CategoryPrivate Limited Company
Incorporation Date3 December 1996(27 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameSimon Dayes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2016(19 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address144 London Road
Romford
RM7 9QL
Director NameMr Bruce Norris Vickers
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(21 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Secretary NameMs Gillian Patricia Clues
StatusCurrent
Appointed15 March 2019(22 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address144 London Road
Romford
RM7 9QL
Secretary NameMs Susan Ann Laws
NationalityBritish
StatusResigned
Appointed31 December 1996(4 weeks after company formation)
Appointment Duration1 year (resigned 06 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoundary Cottage
Bellingdon
Chesham
Buckinghamshire
HP5 2XN
Director NameMr Bruce Norris Vickers
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(1 year, 1 month after company formation)
Appointment Duration18 years, 8 months (resigned 27 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 December 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameCertagent Limited (Corporation)
StatusResigned
Appointed31 December 1996(4 weeks after company formation)
Appointment Duration1 year (resigned 06 January 1998)
Correspondence Address4 Chiswell Street
London
EC1Y 4UP
Director NameMotors Directors Limited (Corporation)
StatusResigned
Appointed06 January 1998(1 year, 1 month after company formation)
Appointment Duration20 years, 5 months (resigned 28 June 2018)
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Secretary NameMotors Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1998(1 year, 1 month after company formation)
Appointment Duration20 years, 5 months (resigned 28 June 2018)
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Secretary NameCertagent Limited (Corporation)
StatusResigned
Appointed28 June 2018(21 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 March 2019)
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW

Contact

Websitewww.tonylevoi.co.uk/
Telephone01708 201026
Telephone regionRomford

Location

Registered Address144 London Road
Romford
RM7 9QL
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London

Shareholders

50k at £1Simon Dayes
6.53%
Ordinary B
50k at £1Stephen Lester
6.53%
Ordinary B
360.7k at £1General Motors Uk LTD
47.11%
Preference
200k at £1Bruce Norris Vickers
26.12%
Ordinary
105k at £1General Motors Uk LTD
13.71%
Ordinary C
1 at £1Bruce Norris Vickers
0.00%
Ordinary Z

Financials

Year2014
Turnover£31,758,013
Gross Profit£4,846,811
Net Worth£750,586
Cash£357,226
Current Liabilities£3,320,811

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 October 2023 (6 months, 2 weeks ago)
Next Return Due12 November 2024 (6 months from now)

Charges

1 February 2022Delivered on: 4 February 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H land and buildings at 144 london road romford t/no EGL352850.
Outstanding
28 July 2018Delivered on: 31 July 2018
Persons entitled: Bruce Noris Vickers

Classification: A registered charge
Particulars: All freehold and leasehold properties,(whether registered or unregistered) and all commonhold properties now or in the future owned by the company or in which it holds an interest.. All company's present and future patent, copyright, trademarks, business names and other intellectual property rights.
Outstanding
9 May 2017Delivered on: 10 May 2017
Persons entitled: Gmac UK PLC

Classification: A registered charge
Outstanding
3 January 2017Delivered on: 7 January 2017
Persons entitled: Gmac UK PLC

Classification: A registered charge
Particulars: 144 london road havering romford essex title no EGL352550.
Outstanding
16 March 2016Delivered on: 18 March 2016
Persons entitled: Gmac UK PLC

Classification: A registered charge
Particulars: F/H 144 london road romford essex t/no EGL352850.
Outstanding
18 December 2003Delivered on: 27 December 2003
Persons entitled: Motherwell Way (West Thurrock) (No.1) Limited and Motherwell Way (West Thurrock) (No.2) Limited

Classification: Deed of rent deposit
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: All monies from time to time standing to the credit of an interest bearing account where the balance of the deposit is held. See the mortgage charge document for full details.
Outstanding
16 October 2000Delivered on: 6 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
16 October 2000Delivered on: 17 October 2000
Persons entitled: Vauxhall Motors Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 March 1998Delivered on: 19 March 1998
Persons entitled: General Motors Acceptance Corporation (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a motor dealership lying to the south of thurrock way west thurrock t/n EX581774 and all book and other debts. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Outstanding

Filing History

30 October 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
29 September 2023Full accounts made up to 31 December 2022 (36 pages)
31 October 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (36 pages)
4 February 2022Registration of charge 032871490009, created on 1 February 2022 (10 pages)
2 January 2022Full accounts made up to 31 December 2020 (30 pages)
29 October 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
21 September 2021Previous accounting period extended from 30 December 2020 to 31 December 2020 (1 page)
10 May 2021Full accounts made up to 31 December 2019 (32 pages)
17 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
3 December 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
5 May 2020Director's details changed for Mr Bruce Norris Vickers on 4 May 2020 (2 pages)
15 November 2019Confirmation statement made on 2 November 2019 with updates (6 pages)
14 November 2019Purchase of own shares. (3 pages)
8 November 2019Register inspection address has been changed from Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW England to Tony Levoi West Thurrock Way West Thurrock Grays Essex RM20 3WE (1 page)
24 September 2019Full accounts made up to 31 December 2018 (30 pages)
19 March 2019Appointment of Ms Gillian Patricia Clues as a secretary on 15 March 2019 (2 pages)
19 March 2019Termination of appointment of Certagent Limited as a secretary on 15 March 2019 (1 page)
18 March 2019Registered office address changed from 10 Chiswell Street London EC1Y 4UQ to 144 London Road Romford RM7 9QL on 18 March 2019 (1 page)
14 November 2018Confirmation statement made on 2 November 2018 with updates (6 pages)
13 November 2018Register inspection address has been changed from C/O General Motors Uk Limited Griffin House Osborne Road Luton Beds LU1 3YT England to Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW (1 page)
14 September 2018Purchase of own shares. (4 pages)
14 September 2018Cancellation of shares. Statement of capital on 24 April 2018
  • GBP 750,678
(8 pages)
4 September 2018Full accounts made up to 31 December 2017 (29 pages)
21 August 2018Particulars of variation of rights attached to shares (2 pages)
21 August 2018Statement of capital on 28 June 2018
  • GBP 758,178
(8 pages)
20 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
31 July 2018Registration of charge 032871490008, created on 28 July 2018 (41 pages)
31 July 2018Satisfaction of charge 2 in full (1 page)
31 July 2018Termination of appointment of Motors Secretaries Limited as a secretary on 28 June 2018 (1 page)
31 July 2018Appointment of Certagent Limited as a secretary on 28 June 2018 (2 pages)
17 July 2018Director's details changed for Mr Bruce Norris Vickers on 17 July 2018 (2 pages)
6 July 2018Appointment of Mr Bruce Norris Vickers as a director on 28 June 2018 (2 pages)
5 July 2018Termination of appointment of Motors Directors Limited as a director on 28 June 2018 (1 page)
3 July 2018Cessation of General Motors Uk Limited as a person with significant control on 28 June 2018 (1 page)
3 July 2018Notification of Simon Dayes as a person with significant control on 28 June 2018 (2 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
22 September 2017Purchase of own shares. (3 pages)
22 September 2017Cancellation of shares. Statement of capital on 22 August 2017
  • GBP 758,178
(8 pages)
22 September 2017Cancellation of shares. Statement of capital on 22 August 2017
  • GBP 758,178
(8 pages)
22 September 2017Purchase of own shares. (3 pages)
20 September 2017Memorandum and Articles of Association (32 pages)
20 September 2017Memorandum and Articles of Association (32 pages)
18 September 2017Full accounts made up to 31 December 2016 (28 pages)
18 September 2017Full accounts made up to 31 December 2016 (28 pages)
10 May 2017Registration of charge 032871490007, created on 9 May 2017 (16 pages)
10 May 2017Registration of charge 032871490007, created on 9 May 2017 (16 pages)
13 January 2017Auditor's resignation (1 page)
13 January 2017Auditor's resignation (1 page)
12 January 2017Registration of charge 032871490006, created on 3 January 2017 (16 pages)
7 January 2017Registration of charge 032871490006, created on 3 January 2017 (16 pages)
11 December 2016Resolutions
  • RES13 ‐ Purchase contract 27/09/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(11 pages)
11 December 2016Memorandum and Articles of Association (33 pages)
11 December 2016Resolutions
  • RES13 ‐ Purchase contract 27/09/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(11 pages)
11 December 2016Memorandum and Articles of Association (33 pages)
23 November 2016Resolutions
  • RES14 ‐ £309,935 27/09/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re issue of shares 27/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
23 November 2016Particulars of variation of rights attached to shares (3 pages)
23 November 2016Purchase of own shares. (3 pages)
23 November 2016Statement of capital on 27 September 2016
  • GBP 455,743
(7 pages)
23 November 2016Cancellation of shares. Statement of capital on 27 September 2016
  • GBP 680,526
(7 pages)
23 November 2016Statement of capital on 27 September 2016
  • GBP 455,743
(7 pages)
23 November 2016Resolutions
  • RES14 ‐ £309,935 27/09/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re issue of shares 27/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
23 November 2016Purchase of own shares. (3 pages)
23 November 2016Particulars of variation of rights attached to shares (3 pages)
23 November 2016Cancellation of shares. Statement of capital on 27 September 2016
  • GBP 680,526
(7 pages)
22 November 2016Confirmation statement made on 2 November 2016 with updates (7 pages)
22 November 2016Confirmation statement made on 2 November 2016 with updates (7 pages)
7 November 2016Statement of capital following an allotment of shares on 27 September 2016
  • GBP 765,678
(4 pages)
7 November 2016Termination of appointment of Bruce Norris Vickers as a director on 27 September 2016 (1 page)
7 November 2016Appointment of Simon Dayes as a director on 27 September 2016 (2 pages)
7 November 2016Appointment of Simon Dayes as a director on 27 September 2016 (2 pages)
7 November 2016Termination of appointment of Bruce Norris Vickers as a director on 27 September 2016 (1 page)
7 November 2016Statement of capital following an allotment of shares on 27 September 2016
  • GBP 765,678
(4 pages)
4 October 2016Accounts for a medium company made up to 31 December 2015 (29 pages)
4 October 2016Accounts for a medium company made up to 31 December 2015 (29 pages)
18 March 2016Registration of charge 032871490005, created on 16 March 2016 (17 pages)
18 March 2016Registration of charge 032871490005, created on 16 March 2016 (17 pages)
11 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 765,678
(7 pages)
11 November 2015Register(s) moved to registered inspection location C/O General Motors Uk Limited Griffin House Osborne Road Luton Beds LU1 3YT (1 page)
11 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 765,678
(7 pages)
11 November 2015Register(s) moved to registered inspection location C/O General Motors Uk Limited Griffin House Osborne Road Luton Beds LU1 3YT (1 page)
24 July 2015Accounts for a medium company made up to 31 December 2014 (23 pages)
24 July 2015Accounts for a medium company made up to 31 December 2014 (23 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 765,678
(6 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 765,678
(6 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 765,678
(6 pages)
22 August 2014Accounts for a medium company made up to 31 December 2013 (24 pages)
22 August 2014Accounts for a medium company made up to 31 December 2013 (24 pages)
24 February 2014Auditor's resignation (1 page)
24 February 2014Auditor's resignation (1 page)
7 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 765,678
(6 pages)
7 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 765,678
(6 pages)
7 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 765,678
(6 pages)
26 June 2013Full accounts made up to 31 December 2012 (27 pages)
26 June 2013Full accounts made up to 31 December 2012 (27 pages)
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
7 September 2012Full accounts made up to 31 December 2011 (26 pages)
7 September 2012Full accounts made up to 31 December 2011 (26 pages)
8 December 2011Director's details changed for Motors Directors Limited on 2 November 2011 (2 pages)
8 December 2011Secretary's details changed for Motors Secretaries Limited on 2 November 2011 (2 pages)
8 December 2011Director's details changed for Motors Directors Limited on 2 November 2011 (2 pages)
8 December 2011Director's details changed for Motors Directors Limited on 2 November 2011 (2 pages)
8 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
8 December 2011Secretary's details changed for Motors Secretaries Limited on 2 November 2011 (2 pages)
8 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
8 December 2011Secretary's details changed for Motors Secretaries Limited on 2 November 2011 (2 pages)
16 September 2011Full accounts made up to 31 December 2010 (27 pages)
16 September 2011Full accounts made up to 31 December 2010 (27 pages)
25 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
18 May 2010Full accounts made up to 31 December 2009 (29 pages)
18 May 2010Full accounts made up to 31 December 2009 (29 pages)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Director's details changed for Bruce Norris Vickers on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Motors Directors Limited on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (9 pages)
2 November 2009Director's details changed for Motors Directors Limited on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (9 pages)
2 November 2009Secretary's details changed for Motors Secretaries Limited on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Bruce Norris Vickers on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (9 pages)
2 November 2009Director's details changed for Motors Directors Limited on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Bruce Norris Vickers on 2 November 2009 (2 pages)
2 November 2009Secretary's details changed for Motors Secretaries Limited on 2 November 2009 (2 pages)
2 November 2009Secretary's details changed for Motors Secretaries Limited on 2 November 2009 (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (29 pages)
29 October 2009Full accounts made up to 31 December 2008 (29 pages)
10 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(31 pages)
10 September 2009Ad 28/08/09\gbp si 225000@1=225000\gbp ic 540676/765676\ (2 pages)
10 September 2009Nc inc already adjusted 28/08/09 (1 page)
10 September 2009Ad 28/08/09\gbp si 225000@1=225000\gbp ic 540676/765676\ (2 pages)
10 September 2009Ad 28/08/09\gbp si 405000@1=405000\gbp ic 135676/540676\ (2 pages)
10 September 2009Nc inc already adjusted 28/08/09 (1 page)
10 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(31 pages)
10 September 2009Ad 28/08/09\gbp si 405000@1=405000\gbp ic 135676/540676\ (2 pages)
28 August 2009Registered office changed on 28/08/2009 from 10 collison place london EC1Y 4UQ england (1 page)
28 August 2009Min detail amend capital eff 28/08/09 (1 page)
28 August 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(30 pages)
28 August 2009Min detail amend capital eff 28/08/09 (1 page)
28 August 2009Statement by directors (1 page)
28 August 2009Statement by directors (1 page)
28 August 2009Solvency statement dated 26/08/09 (1 page)
28 August 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(30 pages)
28 August 2009Solvency statement dated 26/08/09 (1 page)
28 August 2009Registered office changed on 28/08/2009 from 10 collison place london EC1Y 4UQ england (1 page)
21 April 2009Registered office changed on 21/04/2009 from 4 chiswell street london EC1Y 4UP (1 page)
21 April 2009Registered office changed on 21/04/2009 from 4 chiswell street london EC1Y 4UP (1 page)
6 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 November 2008Return made up to 03/11/08; full list of members (4 pages)
4 November 2008Return made up to 03/11/08; full list of members (4 pages)
22 May 2008Full accounts made up to 31 December 2007 (30 pages)
22 May 2008Full accounts made up to 31 December 2007 (30 pages)
9 November 2007Return made up to 03/11/07; full list of members (7 pages)
9 November 2007Full accounts made up to 31 December 2006 (29 pages)
9 November 2007Full accounts made up to 31 December 2006 (29 pages)
9 November 2007Return made up to 03/11/07; full list of members (7 pages)
16 April 2007Ad 31/12/02--------- £ si 105000@1 (2 pages)
16 April 2007Ad 31/12/02--------- £ si 105000@1 (2 pages)
15 November 2006Return made up to 03/11/06; full list of members (7 pages)
15 November 2006Return made up to 03/11/06; full list of members (7 pages)
15 August 2006Full accounts made up to 31 December 2005 (29 pages)
15 August 2006Full accounts made up to 31 December 2005 (29 pages)
18 November 2005Return made up to 03/11/05; full list of members (7 pages)
18 November 2005Return made up to 03/11/05; full list of members (7 pages)
2 September 2005Full accounts made up to 31 December 2004 (22 pages)
2 September 2005Full accounts made up to 31 December 2004 (22 pages)
14 January 2005Return made up to 18/11/04; full list of members (7 pages)
14 January 2005Return made up to 18/11/04; full list of members (7 pages)
30 March 2004Full accounts made up to 31 December 2003 (25 pages)
30 March 2004Full accounts made up to 31 December 2003 (25 pages)
21 January 2004Return made up to 18/11/03; full list of members (7 pages)
21 January 2004Return made up to 18/11/03; full list of members (7 pages)
27 December 2003Particulars of mortgage/charge (3 pages)
27 December 2003Particulars of mortgage/charge (3 pages)
23 May 2003Full accounts made up to 31 December 2002 (27 pages)
23 May 2003Full accounts made up to 31 December 2002 (27 pages)
1 December 2002Return made up to 18/11/02; full list of members (7 pages)
1 December 2002Return made up to 18/11/02; full list of members (7 pages)
28 November 2002Ad 22/08/02--------- £ si 35000@1=35000 £ ic 400000/435000 (2 pages)
28 November 2002Nc inc already adjusted 22/08/02 (1 page)
28 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 November 2002Ad 22/08/02--------- £ si 35000@1=35000 £ ic 400000/435000 (2 pages)
28 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 November 2002Nc inc already adjusted 22/08/02 (1 page)
13 June 2002Registered office changed on 13/06/02 from: 6TH floor, thavies inn house 3-4 holborn circus london EC1N 2HL (1 page)
13 June 2002Registered office changed on 13/06/02 from: 6TH floor, thavies inn house 3-4 holborn circus london EC1N 2HL (1 page)
23 April 2002Full accounts made up to 31 December 2001 (21 pages)
23 April 2002Full accounts made up to 31 December 2001 (21 pages)
14 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2001Full accounts made up to 31 December 2000 (20 pages)
4 April 2001Full accounts made up to 31 December 2000 (20 pages)
5 December 2000Return made up to 30/11/00; full list of members (6 pages)
5 December 2000Return made up to 30/11/00; full list of members (6 pages)
6 November 2000Particulars of mortgage/charge (3 pages)
6 November 2000Particulars of mortgage/charge (3 pages)
20 October 2000Full accounts made up to 31 December 1999 (20 pages)
20 October 2000Full accounts made up to 31 December 1999 (20 pages)
17 October 2000Particulars of mortgage/charge (4 pages)
17 October 2000Particulars of mortgage/charge (4 pages)
10 January 2000Return made up to 03/12/99; full list of members (6 pages)
10 January 2000Return made up to 03/12/99; full list of members (6 pages)
2 April 1999Full accounts made up to 31 December 1998 (19 pages)
2 April 1999Full accounts made up to 31 December 1998 (19 pages)
10 December 1998Return made up to 03/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 December 1998Return made up to 03/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 April 1998Ad 28/02/98--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
2 April 1998£ nc 1000/450000 28/02/98 (1 page)
2 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
2 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
2 April 1998Ad 28/02/98--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
2 April 1998£ nc 1000/450000 28/02/98 (1 page)
19 March 1998Particulars of mortgage/charge (4 pages)
19 March 1998Particulars of mortgage/charge (4 pages)
4 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
4 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
8 January 1998Return made up to 03/12/97; full list of members (6 pages)
8 January 1998Return made up to 03/12/97; full list of members (6 pages)
29 December 1997Company name changed viking architectural systems lim ited\certificate issued on 30/12/97 (2 pages)
29 December 1997Company name changed viking architectural systems lim ited\certificate issued on 30/12/97 (2 pages)
10 February 1997Company name changed viking architectural services li mited\certificate issued on 11/02/97 (2 pages)
10 February 1997Company name changed viking architectural services li mited\certificate issued on 11/02/97 (2 pages)
28 January 1997Company name changed courtapply LIMITED\certificate issued on 29/01/97 (2 pages)
28 January 1997Company name changed courtapply LIMITED\certificate issued on 29/01/97 (2 pages)
6 January 1997Secretary resigned (1 page)
6 January 1997Secretary resigned (1 page)
6 January 1997Registered office changed on 06/01/97 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page)
6 January 1997Registered office changed on 06/01/97 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page)
6 January 1997New director appointed (2 pages)
6 January 1997New secretary appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997New director appointed (2 pages)
6 January 1997New secretary appointed (2 pages)
6 January 1997Director resigned (1 page)
3 December 1996Incorporation (9 pages)
3 December 1996Incorporation (9 pages)