Company NameBodycove Limited
Company StatusActive
Company Number03292923
CategoryPrivate Limited Company
Incorporation Date16 December 1996(27 years, 4 months ago)
Previous NameBodycove Plc

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Paul Bryan Suter
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(23 years, 3 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, 3 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, 3 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(24 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Adrian John Alan Bott
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(1 day after company formation)
Appointment Duration1 month, 1 week (resigned 24 January 1997)
RoleSolicitor
Correspondence Address2 Furster Road
Beckenham
Kent
BR3 4LJ
Director NameRichard Juxon Cobb
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(1 day after company formation)
Appointment Duration1 month, 1 week (resigned 24 January 1997)
RoleSolicitor
Correspondence Address69 Elmhurst Mansions
Edgeley Road
London
SW4 6EU
Secretary NameRichard Juxon Cobb
NationalityBritish
StatusResigned
Appointed17 December 1996(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1998)
RoleSolicitor
Correspondence Address69 Elmhurst Mansions
Edgeley Road
London
SW4 6EU
Director NameCharles William Dunstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 27 April 2000)
RoleCompany Director
Correspondence Address84 Campden Street
London
W8 7EN
Director NameDavid Peter John Ross
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 27 April 2000)
RoleCompany Director
Correspondence AddressFlat 4 4 Roland Gardens
London
SW7 3PM
Secretary NameDavid Peter John Ross
NationalityBritish
StatusResigned
Appointed24 January 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 27 April 2000)
RoleCompany Director
Correspondence AddressFlat 4 4 Roland Gardens
London
SW7 3PM
Director NameMr Allan Martin Edwards
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(1 month, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Birkheads Road
Reigate
Surrey
RH2 0AR
Director NameMr James Hall Dale
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(3 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2007)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressBradda Brae
Bradda East
Port Erin
Isle Of Man
IM9 6QB
Director NameMr Dean Peter De Beer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(3 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 28 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlint Cottage
X, Ibstone
High Wycombe
Buckinghamshire
HP14 3XT
Secretary NameDean Peter De Beer
NationalityBritish
StatusResigned
Appointed27 April 2000(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2003)
RoleAccountant
Correspondence Address64 Perrers Road
Hammersmith
London
W6 0EZ
Secretary NameMr Andrew Ross Hohne
NationalityBritish
StatusResigned
Appointed01 January 2003(6 years after company formation)
Appointment Duration13 years, 6 months (resigned 28 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Horton Road
West Drayton
Middlesex
UB7 8BQ
Director NameMr David George Stickland
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(19 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 June 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Horton Road
West Drayton
Middlesex
UB7 8BQ
Director NameMr Andrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(19 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 March 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Horton Road
West Drayton
Middlesex
UB7 8BQ
Director NameMr Simon Gordon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(21 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 1 Horton Road
West Drayton
Middlesex
UB7 8BQ
Director NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 December 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteviasat.se

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

240k at £1Project Tristar LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,561,000
Current Liabilities£2,010,000

Accounts

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

Returns

Latest Return22 April 2024 (1 day ago)
Next Return Due6 May 2025 (1 year from now)

Charges

25 August 2016Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2008Delivered 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 2008Delivered 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 2004Delivered 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 2003Delivered 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 1997Delivered 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

Filing History

27 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
3 November 2020Audit exemption subsidiary accounts made up to 31 August 2019 (17 pages)
3 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/08/19 (75 pages)
29 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/08/19 (74 pages)
18 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/08/19 (1 page)
18 September 2020Audit exemption statement of guarantee by parent company for period ending 31/08/19 (3 pages)
17 August 2020Change of details for Project Tristar Ltd as a person with significant control on 6 April 2016 (2 pages)
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)
25 March 2020Appointment of Mr Paul Bryan Suter as a director on 23 March 2020 (2 pages)
23 March 2020Termination of appointment of Andrew Kenneth Boland as a director on 23 March 2020 (1 page)
23 March 2020Termination of appointment of Simon Gordon as a director on 23 March 2020 (1 page)
27 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
24 June 2019Audit exemption subsidiary accounts made up to 31 August 2018 (17 pages)
24 June 2019Audit exemption statement of guarantee by parent company for period ending 31/08/18 (3 pages)
24 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/08/18 (1 page)
24 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/08/18 (77 pages)
19 June 2019Solvency Statement dated 31/08/17 (2 pages)
19 June 2019Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 31/08/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 December 2018Confirmation statement made on 16 December 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)
18 June 2018Satisfaction of charge 032929230009 in full (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 statement of guarantee by parent company for period ending 31/08/17 (3 pages)
4 April 2018Audit exemption subsidiary accounts made up to 31 August 2017 (17 pages)
12 February 2018Confirmation statement made on 16 December 2017 with updates (5 pages)
19 July 2017Current accounting period extended from 31 May 2017 to 31 August 2017 (1 page)
19 July 2017Current accounting period extended from 31 May 2017 to 31 August 2017 (1 page)
21 June 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 615,000
(4 pages)
21 June 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 615,000
(4 pages)
22 February 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
22 February 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
19 January 2017Full accounts made up to 31 May 2016 (17 pages)
19 January 2017Full accounts made up to 31 May 2016 (17 pages)
6 September 2016Satisfaction of charge 6 in full (1 page)
6 September 2016Satisfaction of charge 6 in full (1 page)
5 September 2016Registration of charge 032929230009, created on 25 August 2016 (50 pages)
5 September 2016Registration of charge 032929230009, created on 25 August 2016 (50 pages)
25 July 2016Auditor's resignation (1 page)
25 July 2016Auditor's resignation (1 page)
15 July 2016Appointment of Mr David George Stickland as a director on 28 June 2016 (2 pages)
15 July 2016Appointment of Mr David George Stickland as a director on 28 June 2016 (2 pages)
13 July 2016Satisfaction of charge 7 in full (1 page)
13 July 2016Satisfaction of charge 8 in full (1 page)
13 July 2016Satisfaction of charge 5 in full (1 page)
13 July 2016Termination of appointment of Andrew Ross Hohne as a secretary on 28 June 2016 (1 page)
13 July 2016Satisfaction of charge 7 in full (1 page)
13 July 2016Termination of appointment of Dean Peter De Beer as a director on 28 June 2016 (1 page)
13 July 2016Satisfaction of charge 5 in full (1 page)
13 July 2016Termination of appointment of Dean Peter De Beer as a director on 28 June 2016 (1 page)
13 July 2016Satisfaction of charge 8 in full (1 page)
13 July 2016Appointment of Mr Andrew Kenneth Boland as a director on 28 June 2016 (2 pages)
13 July 2016Appointment of Mr Andrew Kenneth Boland as a director on 28 June 2016 (2 pages)
13 July 2016Termination of appointment of Andrew Ross Hohne as a secretary on 28 June 2016 (1 page)
17 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 291,241
(4 pages)
17 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 291,241
(4 pages)
22 October 2015Full accounts made up to 31 May 2015 (12 pages)
22 October 2015Full accounts made up to 31 May 2015 (12 pages)
21 August 2015Second filing of AR01 previously delivered to Companies House made up to 16 December 2014 (16 pages)
21 August 2015Second filing of AR01 previously delivered to Companies House made up to 16 December 2014 (16 pages)
5 March 2015Full accounts made up to 31 May 2014 (12 pages)
5 March 2015Full accounts made up to 31 May 2014 (12 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 240,000
(4 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 240,000

Statement of capital on 2015-08-21
  • GBP 291,241
  • ANNOTATION Clarification a second filed AR01 was registered on 21/08/2015.
(5 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 240,000

Statement of capital on 2015-08-21
  • GBP 291,241
  • ANNOTATION Clarification a second filed AR01 was registered on 21/08/2015.
(5 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 240,000
(4 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 240,000
(4 pages)
14 November 2013Full accounts made up to 31 May 2013 (11 pages)
14 November 2013Full accounts made up to 31 May 2013 (11 pages)
4 March 2013Full accounts made up to 31 May 2012 (11 pages)
4 March 2013Full accounts made up to 31 May 2012 (11 pages)
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 February 2012Full accounts made up to 31 May 2011 (11 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
9 February 2012Full accounts made up to 31 May 2011 (11 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
29 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
30 September 2010Full accounts made up to 31 May 2010 (11 pages)
30 September 2010Full accounts made up to 31 May 2010 (11 pages)
12 April 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Secretary's details changed for Andrew Ross Hohne on 15 December 2009 (1 page)
12 April 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
12 April 2010Secretary's details changed for Andrew Ross Hohne on 15 December 2009 (1 page)
12 April 2010Register inspection address has been changed (1 page)
25 February 2010Full accounts made up to 31 May 2009 (11 pages)
25 February 2010Full accounts made up to 31 May 2009 (11 pages)
27 March 2009Group of companies' accounts made up to 31 May 2008 (28 pages)
27 March 2009Group of companies' accounts made up to 31 May 2008 (28 pages)
18 December 2008Return made up to 16/12/08; full list of members (6 pages)
18 December 2008Return made up to 16/12/08; full list of members (6 pages)
31 January 2008Auditor's resignation (1 page)
31 January 2008Auditor's resignation (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
23 January 2008Declaration of satisfaction of mortgage/charge (1 page)
23 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Resolutions
  • RES13 ‐ Re guarantee & debebtur 31/12/07
(10 pages)
22 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 January 2008Ad 27/12/07--------- £ si 51241@1=51241 £ ic 240000/291241 (2 pages)
22 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 January 2008Ad 27/12/07--------- £ si 51241@1=51241 £ ic 240000/291241 (2 pages)
22 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 January 2008Memorandum and Articles of Association (4 pages)
22 January 2008Memorandum and Articles of Association (4 pages)
16 January 2008Particulars of mortgage/charge (6 pages)
16 January 2008Particulars of mortgage/charge (6 pages)
12 January 2008Particulars of mortgage/charge (11 pages)
12 January 2008Particulars of mortgage/charge (11 pages)
11 January 2008Declaration of assistance for shares acquisition (10 pages)
11 January 2008Declaration of assistance for shares acquisition (10 pages)
11 January 2008Declaration of assistance for shares acquisition (11 pages)
11 January 2008Declaration of assistance for shares acquisition (11 pages)
7 January 2008Secretary's particulars changed (1 page)
7 January 2008Return made up to 16/12/07; full list of members (4 pages)
7 January 2008Secretary's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 16/12/07; full list of members (4 pages)
7 January 2008Director's particulars changed (1 page)
23 December 2007Group of companies' accounts made up to 31 May 2007 (27 pages)
23 December 2007Group of companies' accounts made up to 31 May 2007 (27 pages)
17 December 2007Re-registration of Memorandum and Articles (19 pages)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2007Certificate of re-registration from Public Limited Company to Private (1 page)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2007Application for reregistration from PLC to private (1 page)
17 December 2007Application for reregistration from PLC to private (1 page)
17 December 2007Re-registration of Memorandum and Articles (19 pages)
17 December 2007Certificate of re-registration from Public Limited Company to Private (1 page)
4 January 2007Return made up to 16/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 January 2007Return made up to 16/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 January 2007Group of companies' accounts made up to 31 May 2006 (26 pages)
3 January 2007Group of companies' accounts made up to 31 May 2006 (26 pages)
11 May 2006Memorandum and Articles of Association (15 pages)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 May 2006Memorandum and Articles of Association (15 pages)
1 February 2006Return made up to 16/12/05; full list of members (9 pages)
1 February 2006Return made up to 16/12/05; full list of members (9 pages)
4 January 2006Group of companies' accounts made up to 31 May 2005 (23 pages)
4 January 2006Group of companies' accounts made up to 31 May 2005 (23 pages)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 January 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 December 2004Declaration of satisfaction of mortgage/charge (1 page)
14 December 2004Declaration of satisfaction of mortgage/charge (1 page)
26 October 2004Group of companies' accounts made up to 31 May 2004 (23 pages)
26 October 2004Group of companies' accounts made up to 31 May 2004 (23 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
6 January 2004Group of companies' accounts made up to 31 May 2003 (23 pages)
6 January 2004Group of companies' accounts made up to 31 May 2003 (23 pages)
22 December 2003Return made up to 16/12/03; full list of members (9 pages)
22 December 2003Return made up to 16/12/03; full list of members (9 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003New secretary appointed (2 pages)
13 January 2003Return made up to 16/12/02; full list of members (9 pages)
13 January 2003Return made up to 16/12/02; full list of members (9 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003New secretary appointed (2 pages)
24 December 2002Group of companies' accounts made up to 31 May 2002 (23 pages)
24 December 2002Group of companies' accounts made up to 31 May 2002 (23 pages)
16 January 2002Return made up to 16/12/01; full list of members (8 pages)
16 January 2002Return made up to 16/12/01; full list of members (8 pages)
6 December 2001Group of companies' accounts made up to 31 May 2001 (19 pages)
6 December 2001Group of companies' accounts made up to 31 May 2001 (19 pages)
12 September 2001Auditor's resignation (1 page)
12 September 2001Auditor's resignation (1 page)
4 January 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 January 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 January 2001Full group accounts made up to 31 May 2000 (19 pages)
3 January 2001Full group accounts made up to 31 May 2000 (19 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
26 May 2000New secretary appointed;new director appointed (2 pages)
26 May 2000Secretary resigned;director resigned (1 page)
26 May 2000Secretary resigned;director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000New secretary appointed;new director appointed (2 pages)
26 May 2000Director resigned (1 page)
17 January 2000Return made up to 16/12/99; full list of members (8 pages)
17 January 2000Return made up to 16/12/99; full list of members (8 pages)
29 December 1999Full group accounts made up to 31 May 1999 (19 pages)
29 December 1999Full group accounts made up to 31 May 1999 (19 pages)
16 March 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
16 March 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 December 1998Return made up to 16/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
21 December 1998Return made up to 16/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
5 November 1998Full group accounts made up to 31 May 1998 (18 pages)
5 November 1998Full group accounts made up to 31 May 1998 (18 pages)
6 October 1998Full group accounts made up to 31 May 1997 (17 pages)
6 October 1998Full group accounts made up to 31 May 1997 (17 pages)
1 February 1998Registered office changed on 01/02/98 from: tristar cars LIMITED galleymead road colnbrook slough berkshire SL3 0EN (1 page)
1 February 1998Registered office changed on 01/02/98 from: tristar cars LIMITED galleymead road colnbrook slough berkshire SL3 0EN (1 page)
16 January 1998Return made up to 16/12/97; full list of members (5 pages)
16 January 1998Return 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 1997Registered office changed on 17/06/97 from: 146 marylebone road london NW1 5PJ (1 page)
17 June 1997Registered office changed on 17/06/97 from: 146 marylebone road london NW1 5PJ (1 page)
17 June 1997Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
17 June 1997Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
19 May 1997Ad 07/02/97--------- £ si 540000@1 (4 pages)
19 May 1997Particulars of contract relating to shares (3 pages)
19 May 1997Particulars of contract relating to shares (3 pages)
19 May 1997Ad 07/02/97--------- £ si 540000@1 (4 pages)
19 May 1997Particulars of contract relating to shares (3 pages)
19 May 1997Particulars of contract relating to shares (3 pages)
8 May 1997Ad 07/02/97--------- £ si 540000@1=540000 £ ic 2/540002 (4 pages)
8 May 1997Ad 07/02/97--------- £ si 540000@1=540000 £ ic 2/540002 (4 pages)
28 February 1997Nc inc already adjusted 05/02/97 (1 page)
28 February 1997Nc inc already adjusted 05/02/97 (1 page)
20 February 1997Memorandum and Articles of Association (22 pages)
20 February 1997New director appointed (2 pages)
20 February 1997Director resigned (1 page)
20 February 1997New secretary appointed;new director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
20 February 1997New secretary appointed;new director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 February 1997Memorandum and Articles of Association (22 pages)
20 February 1997Director resigned (1 page)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 February 1997Application to commence business (2 pages)
14 February 1997Certificate of authorisation to commence business and borrow (1 page)
14 February 1997Certificate of authorisation to commence business and borrow (1 page)
14 February 1997Application to commence business (2 pages)
13 February 1997Particulars of mortgage/charge (5 pages)
13 February 1997Particulars of mortgage/charge (5 pages)
29 January 1997Registered office changed on 29/01/97 from: 90 long acre london WC2E 9TT (1 page)
29 January 1997Registered office changed on 29/01/97 from: 90 long acre london WC2E 9TT (1 page)
15 January 1997Secretary resigned;director resigned (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997New secretary appointed;new director appointed (2 pages)
15 January 1997Secretary resigned;director resigned (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997New secretary appointed;new director appointed (2 pages)
19 December 1996Registered office changed on 19/12/96 from: 120 east road london N1 6AA (1 page)
19 December 1996Registered office changed on 19/12/96 from: 120 east road london N1 6AA (1 page)
16 December 1996Incorporation (14 pages)
16 December 1996Incorporation (14 pages)