London
W2 1AF
Director Name | Mr Liam Griffin |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Executive Officer |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Patrick Anthony Gallagher |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Executive Officer |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Secretary Name | Mr Qaiser Vakani |
---|---|
Status | Current |
Appointed | 01 October 2021(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Adrian John Alan Bott |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 January 1997) |
Role | Solicitor |
Correspondence Address | 2 Furster Road Beckenham Kent BR3 4LJ |
Director Name | Richard Juxon Cobb |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 January 1997) |
Role | Solicitor |
Correspondence Address | 69 Elmhurst Mansions Edgeley Road London SW4 6EU |
Secretary Name | Richard Juxon Cobb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1998) |
Role | Solicitor |
Correspondence Address | 69 Elmhurst Mansions Edgeley Road London SW4 6EU |
Director Name | Charles William Dunstone |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 April 2000) |
Role | Company Director |
Correspondence Address | 84 Campden Street London W8 7EN |
Director Name | David Peter John Ross |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 April 2000) |
Role | Company Director |
Correspondence Address | Flat 4 4 Roland Gardens London SW7 3PM |
Secretary Name | David Peter John Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 April 2000) |
Role | Company Director |
Correspondence Address | Flat 4 4 Roland Gardens London SW7 3PM |
Director Name | Mr Allan Martin Edwards |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Birkheads Road Reigate Surrey RH2 0AR |
Director Name | Mr James Hall Dale |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2007) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Bradda Brae Bradda East Port Erin Isle Of Man IM9 6QB |
Director Name | Mr Dean Peter De Beer |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(3 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 28 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flint Cottage X, Ibstone High Wycombe Buckinghamshire HP14 3XT |
Secretary Name | Dean Peter De Beer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2003) |
Role | Accountant |
Correspondence Address | 64 Perrers Road Hammersmith London W6 0EZ |
Secretary Name | Mr Andrew Ross Hohne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(6 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 28 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Horton Road West Drayton Middlesex UB7 8BQ |
Director Name | Mr David George Stickland |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 June 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Horton Road West Drayton Middlesex UB7 8BQ |
Director Name | Mr Andrew Kenneth Boland |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 March 2020) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Horton Road West Drayton Middlesex UB7 8BQ |
Director Name | Mr Simon Gordon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2018(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 March 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 1 Horton Road West Drayton Middlesex UB7 8BQ |
Director Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | viasat.se |
---|
Registered Address | The Point 37 North Wharf Road London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
240k at £1 | Project Tristar LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,561,000 |
Current Liabilities | £2,010,000 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 August |
Latest Return | 22 April 2024 (1 day ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
25 August 2016 | Delivered on: 5 September 2016 Persons entitled: Ing Bank N.V., London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
3 February 2012 | Delivered on: 9 February 2012 Persons entitled: Octopus Investments Limited as Security Trustee Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
3 February 2012 | Delivered on: 9 February 2012 Persons entitled: Octopus Investments Limited as Security Trustee Classification: Deed of confirmation and variation Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
2 February 2012 | Delivered on: 3 February 2012 Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) 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 see image for full details. Outstanding |
9 January 2008 | Delivered on: 16 January 2008 Persons entitled: Octopus Investments Limited as Security Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital book debts buildings fixtures plant and machinery (for details of properties please refer to the form 395). see the mortgage charge document for full details. Outstanding |
9 January 2008 | Delivered on: 12 January 2008 Satisfied on: 17 February 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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 |
4 May 2004 | Delivered on: 18 May 2004 Satisfied on: 23 January 2008 Persons entitled: National Westminster 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 |
30 June 2003 | Delivered on: 2 July 2003 Satisfied on: 28 January 2005 Persons entitled: Eurofactor (UK) Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets of the company by way of a first fixed and floating charge. Fully Satisfied |
7 February 1997 | Delivered on: 13 February 1997 Satisfied on: 14 December 2004 Persons entitled: Lloyds 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 |
27 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
3 November 2020 | Audit exemption subsidiary accounts made up to 31 August 2019 (17 pages) |
3 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/08/19 (75 pages) |
29 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/08/19 (74 pages) |
18 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/08/19 (1 page) |
18 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/08/19 (3 pages) |
17 August 2020 | Change of details for Project Tristar Ltd as a person with significant control on 6 April 2016 (2 pages) |
25 March 2020 | Appointment of Mr Patrick Anthony Gallagher as a director on 23 March 2020 (2 pages) |
25 March 2020 | Appointment of Mr Liam Griffin as a director on 23 March 2020 (2 pages) |
25 March 2020 | Appointment of Mr Paul Bryan Suter as a director on 23 March 2020 (2 pages) |
23 March 2020 | Termination of appointment of Andrew Kenneth Boland as a director on 23 March 2020 (1 page) |
23 March 2020 | Termination of appointment of Simon Gordon as a director on 23 March 2020 (1 page) |
27 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
24 June 2019 | Audit exemption subsidiary accounts made up to 31 August 2018 (17 pages) |
24 June 2019 | Audit exemption statement of guarantee by parent company for period ending 31/08/18 (3 pages) |
24 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/08/18 (1 page) |
24 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/08/18 (77 pages) |
19 June 2019 | Solvency Statement dated 31/08/17 (2 pages) |
19 June 2019 | Resolutions
|
17 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
21 June 2018 | Appointment of Mr Simon Gordon as a director on 19 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of David George Stickland as a director on 19 June 2018 (1 page) |
18 June 2018 | Satisfaction of charge 032929230009 in full (1 page) |
4 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/08/17 (1 page) |
4 April 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/08/17 (80 pages) |
4 April 2018 | Audit exemption statement of guarantee by parent company for period ending 31/08/17 (3 pages) |
4 April 2018 | Audit exemption subsidiary accounts made up to 31 August 2017 (17 pages) |
12 February 2018 | Confirmation statement made on 16 December 2017 with updates (5 pages) |
19 July 2017 | Current accounting period extended from 31 May 2017 to 31 August 2017 (1 page) |
19 July 2017 | Current accounting period extended from 31 May 2017 to 31 August 2017 (1 page) |
21 June 2017 | Statement of capital following an allotment of shares on 13 April 2017
|
21 June 2017 | Statement of capital following an allotment of shares on 13 April 2017
|
22 February 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
19 January 2017 | Full accounts made up to 31 May 2016 (17 pages) |
19 January 2017 | Full accounts made up to 31 May 2016 (17 pages) |
6 September 2016 | Satisfaction of charge 6 in full (1 page) |
6 September 2016 | Satisfaction of charge 6 in full (1 page) |
5 September 2016 | Registration of charge 032929230009, created on 25 August 2016 (50 pages) |
5 September 2016 | Registration of charge 032929230009, created on 25 August 2016 (50 pages) |
25 July 2016 | Auditor's resignation (1 page) |
25 July 2016 | Auditor's resignation (1 page) |
15 July 2016 | Appointment of Mr David George Stickland as a director on 28 June 2016 (2 pages) |
15 July 2016 | Appointment of Mr David George Stickland as a director on 28 June 2016 (2 pages) |
13 July 2016 | Satisfaction of charge 7 in full (1 page) |
13 July 2016 | Satisfaction of charge 8 in full (1 page) |
13 July 2016 | Satisfaction of charge 5 in full (1 page) |
13 July 2016 | Termination of appointment of Andrew Ross Hohne as a secretary on 28 June 2016 (1 page) |
13 July 2016 | Satisfaction of charge 7 in full (1 page) |
13 July 2016 | Termination of appointment of Dean Peter De Beer as a director on 28 June 2016 (1 page) |
13 July 2016 | Satisfaction of charge 5 in full (1 page) |
13 July 2016 | Termination of appointment of Dean Peter De Beer as a director on 28 June 2016 (1 page) |
13 July 2016 | Satisfaction of charge 8 in full (1 page) |
13 July 2016 | Appointment of Mr Andrew Kenneth Boland as a director on 28 June 2016 (2 pages) |
13 July 2016 | Appointment of Mr Andrew Kenneth Boland as a director on 28 June 2016 (2 pages) |
13 July 2016 | Termination of appointment of Andrew Ross Hohne as a secretary on 28 June 2016 (1 page) |
17 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
22 October 2015 | Full accounts made up to 31 May 2015 (12 pages) |
22 October 2015 | Full accounts made up to 31 May 2015 (12 pages) |
21 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 December 2014 (16 pages) |
21 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 December 2014 (16 pages) |
5 March 2015 | Full accounts made up to 31 May 2014 (12 pages) |
5 March 2015 | Full accounts made up to 31 May 2014 (12 pages) |
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
Statement of capital on 2015-08-21
|
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
Statement of capital on 2015-08-21
|
17 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
14 November 2013 | Full accounts made up to 31 May 2013 (11 pages) |
14 November 2013 | Full accounts made up to 31 May 2013 (11 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (11 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (11 pages) |
19 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 February 2012 | Full accounts made up to 31 May 2011 (11 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
9 February 2012 | Full accounts made up to 31 May 2011 (11 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
29 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Full accounts made up to 31 May 2010 (11 pages) |
30 September 2010 | Full accounts made up to 31 May 2010 (11 pages) |
12 April 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Secretary's details changed for Andrew Ross Hohne on 15 December 2009 (1 page) |
12 April 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
12 April 2010 | Secretary's details changed for Andrew Ross Hohne on 15 December 2009 (1 page) |
12 April 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Full accounts made up to 31 May 2009 (11 pages) |
25 February 2010 | Full accounts made up to 31 May 2009 (11 pages) |
27 March 2009 | Group of companies' accounts made up to 31 May 2008 (28 pages) |
27 March 2009 | Group of companies' accounts made up to 31 May 2008 (28 pages) |
18 December 2008 | Return made up to 16/12/08; full list of members (6 pages) |
18 December 2008 | Return made up to 16/12/08; full list of members (6 pages) |
31 January 2008 | Auditor's resignation (1 page) |
31 January 2008 | Auditor's resignation (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2008 | Resolutions
|
22 January 2008 | Resolutions
|
22 January 2008 | Resolutions
|
22 January 2008 | Ad 27/12/07--------- £ si 51241@1=51241 £ ic 240000/291241 (2 pages) |
22 January 2008 | Resolutions
|
22 January 2008 | Ad 27/12/07--------- £ si 51241@1=51241 £ ic 240000/291241 (2 pages) |
22 January 2008 | Resolutions
|
22 January 2008 | Memorandum and Articles of Association (4 pages) |
22 January 2008 | Memorandum and Articles of Association (4 pages) |
16 January 2008 | Particulars of mortgage/charge (6 pages) |
16 January 2008 | Particulars of mortgage/charge (6 pages) |
12 January 2008 | Particulars of mortgage/charge (11 pages) |
12 January 2008 | Particulars of mortgage/charge (11 pages) |
11 January 2008 | Declaration of assistance for shares acquisition (10 pages) |
11 January 2008 | Declaration of assistance for shares acquisition (10 pages) |
11 January 2008 | Declaration of assistance for shares acquisition (11 pages) |
11 January 2008 | Declaration of assistance for shares acquisition (11 pages) |
7 January 2008 | Secretary's particulars changed (1 page) |
7 January 2008 | Return made up to 16/12/07; full list of members (4 pages) |
7 January 2008 | Secretary's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Return made up to 16/12/07; full list of members (4 pages) |
7 January 2008 | Director's particulars changed (1 page) |
23 December 2007 | Group of companies' accounts made up to 31 May 2007 (27 pages) |
23 December 2007 | Group of companies' accounts made up to 31 May 2007 (27 pages) |
17 December 2007 | Re-registration of Memorandum and Articles (19 pages) |
17 December 2007 | Resolutions
|
17 December 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 December 2007 | Resolutions
|
17 December 2007 | Application for reregistration from PLC to private (1 page) |
17 December 2007 | Application for reregistration from PLC to private (1 page) |
17 December 2007 | Re-registration of Memorandum and Articles (19 pages) |
17 December 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 January 2007 | Return made up to 16/12/06; full list of members
|
4 January 2007 | Return made up to 16/12/06; full list of members
|
3 January 2007 | Group of companies' accounts made up to 31 May 2006 (26 pages) |
3 January 2007 | Group of companies' accounts made up to 31 May 2006 (26 pages) |
11 May 2006 | Memorandum and Articles of Association (15 pages) |
11 May 2006 | Resolutions
|
11 May 2006 | Resolutions
|
11 May 2006 | Memorandum and Articles of Association (15 pages) |
1 February 2006 | Return made up to 16/12/05; full list of members (9 pages) |
1 February 2006 | Return made up to 16/12/05; full list of members (9 pages) |
4 January 2006 | Group of companies' accounts made up to 31 May 2005 (23 pages) |
4 January 2006 | Group of companies' accounts made up to 31 May 2005 (23 pages) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Return made up to 16/12/04; full list of members
|
14 January 2005 | Return made up to 16/12/04; full list of members
|
14 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2004 | Group of companies' accounts made up to 31 May 2004 (23 pages) |
26 October 2004 | Group of companies' accounts made up to 31 May 2004 (23 pages) |
18 May 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
6 January 2004 | Group of companies' accounts made up to 31 May 2003 (23 pages) |
6 January 2004 | Group of companies' accounts made up to 31 May 2003 (23 pages) |
22 December 2003 | Return made up to 16/12/03; full list of members (9 pages) |
22 December 2003 | Return made up to 16/12/03; full list of members (9 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | Return made up to 16/12/02; full list of members (9 pages) |
13 January 2003 | Return made up to 16/12/02; full list of members (9 pages) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | New secretary appointed (2 pages) |
24 December 2002 | Group of companies' accounts made up to 31 May 2002 (23 pages) |
24 December 2002 | Group of companies' accounts made up to 31 May 2002 (23 pages) |
16 January 2002 | Return made up to 16/12/01; full list of members (8 pages) |
16 January 2002 | Return made up to 16/12/01; full list of members (8 pages) |
6 December 2001 | Group of companies' accounts made up to 31 May 2001 (19 pages) |
6 December 2001 | Group of companies' accounts made up to 31 May 2001 (19 pages) |
12 September 2001 | Auditor's resignation (1 page) |
12 September 2001 | Auditor's resignation (1 page) |
4 January 2001 | Return made up to 16/12/00; full list of members
|
4 January 2001 | Return made up to 16/12/00; full list of members
|
3 January 2001 | Full group accounts made up to 31 May 2000 (19 pages) |
3 January 2001 | Full group accounts made up to 31 May 2000 (19 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
26 May 2000 | New secretary appointed;new director appointed (2 pages) |
26 May 2000 | Secretary resigned;director resigned (1 page) |
26 May 2000 | Secretary resigned;director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New secretary appointed;new director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
17 January 2000 | Return made up to 16/12/99; full list of members (8 pages) |
17 January 2000 | Return made up to 16/12/99; full list of members (8 pages) |
29 December 1999 | Full group accounts made up to 31 May 1999 (19 pages) |
29 December 1999 | Full group accounts made up to 31 May 1999 (19 pages) |
16 March 1999 | Resolutions
|
16 March 1999 | Resolutions
|
21 December 1998 | Return made up to 16/12/98; full list of members
|
21 December 1998 | Return made up to 16/12/98; full list of members
|
5 November 1998 | Full group accounts made up to 31 May 1998 (18 pages) |
5 November 1998 | Full group accounts made up to 31 May 1998 (18 pages) |
6 October 1998 | Full group accounts made up to 31 May 1997 (17 pages) |
6 October 1998 | Full group accounts made up to 31 May 1997 (17 pages) |
1 February 1998 | Registered office changed on 01/02/98 from: tristar cars LIMITED galleymead road colnbrook slough berkshire SL3 0EN (1 page) |
1 February 1998 | Registered office changed on 01/02/98 from: tristar cars LIMITED galleymead road colnbrook slough berkshire SL3 0EN (1 page) |
16 January 1998 | Return made up to 16/12/97; full list of members (5 pages) |
16 January 1998 | Return made up to 16/12/97; full list of members (5 pages) |
6 July 1997 | £ ic 540002/240002 17/06/97 £ sr 300000@1=300000 (1 page) |
6 July 1997 | £ ic 540002/240002 17/06/97 £ sr 300000@1=300000 (1 page) |
17 June 1997 | Registered office changed on 17/06/97 from: 146 marylebone road london NW1 5PJ (1 page) |
17 June 1997 | Registered office changed on 17/06/97 from: 146 marylebone road london NW1 5PJ (1 page) |
17 June 1997 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
17 June 1997 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
19 May 1997 | Ad 07/02/97--------- £ si 540000@1 (4 pages) |
19 May 1997 | Particulars of contract relating to shares (3 pages) |
19 May 1997 | Particulars of contract relating to shares (3 pages) |
19 May 1997 | Ad 07/02/97--------- £ si 540000@1 (4 pages) |
19 May 1997 | Particulars of contract relating to shares (3 pages) |
19 May 1997 | Particulars of contract relating to shares (3 pages) |
8 May 1997 | Ad 07/02/97--------- £ si 540000@1=540000 £ ic 2/540002 (4 pages) |
8 May 1997 | Ad 07/02/97--------- £ si 540000@1=540000 £ ic 2/540002 (4 pages) |
28 February 1997 | Nc inc already adjusted 05/02/97 (1 page) |
28 February 1997 | Nc inc already adjusted 05/02/97 (1 page) |
20 February 1997 | Memorandum and Articles of Association (22 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | New secretary appointed;new director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | New secretary appointed;new director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | Resolutions
|
20 February 1997 | Resolutions
|
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | Resolutions
|
20 February 1997 | Memorandum and Articles of Association (22 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Resolutions
|
14 February 1997 | Application to commence business (2 pages) |
14 February 1997 | Certificate of authorisation to commence business and borrow (1 page) |
14 February 1997 | Certificate of authorisation to commence business and borrow (1 page) |
14 February 1997 | Application to commence business (2 pages) |
13 February 1997 | Particulars of mortgage/charge (5 pages) |
13 February 1997 | Particulars of mortgage/charge (5 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: 90 long acre london WC2E 9TT (1 page) |
29 January 1997 | Registered office changed on 29/01/97 from: 90 long acre london WC2E 9TT (1 page) |
15 January 1997 | Secretary resigned;director resigned (1 page) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | New secretary appointed;new director appointed (2 pages) |
15 January 1997 | Secretary resigned;director resigned (1 page) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | New secretary appointed;new director appointed (2 pages) |
19 December 1996 | Registered office changed on 19/12/96 from: 120 east road london N1 6AA (1 page) |
19 December 1996 | Registered office changed on 19/12/96 from: 120 east road london N1 6AA (1 page) |
16 December 1996 | Incorporation (14 pages) |
16 December 1996 | Incorporation (14 pages) |