Company NameUnique Id Limited
DirectorJohn Gardiner
Company StatusActive
Company Number03304581
CategoryPrivate Limited Company
Incorporation Date20 January 1997(27 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJohn Gardiner
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(24 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Secretary NameAldlex Limited (Corporation)
StatusCurrent
Appointed01 December 2015(18 years, 10 months after company formation)
Appointment Duration8 years, 4 months
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Tony John Rainbow
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Fairlawn Park
Windsor
Berkshire
SL4 4HL
Director NamePaul Christopher Craven
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address84 All Saints Avenue
Maidenhead
Berkshire
SL6 6LZ
Secretary NamePaul Christopher Craven
NationalityBritish
StatusResigned
Appointed20 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address84 All Saints Avenue
Maidenhead
Berkshire
SL6 6LZ
Director NameMr Michael George Knight
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 21 December 2001)
RoleTechnical Sales Director
Country of ResidenceEngland
Correspondence Address5 Nelson Close
High Wycombe
Buckinghamshire
HP13 7NS
Secretary NameTony John Rainbow
NationalityBritish
StatusResigned
Appointed12 December 2000(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 2002)
RoleCompany Director
Correspondence Address1 Southfield Close
Dorney
Windsor
Berkshire
SL4 6QN
Secretary NameKatrina Rainbow
NationalityBritish
StatusResigned
Appointed18 January 2002(4 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 September 2004)
RoleCompany Director
Correspondence Address1 Southfield Close
Dorney
Windsor
Berkshire
SL4 6QN
Director NameMr Russell John Cowdrey
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(7 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Manor Close
Prestwood
Great Missenden
Buckinghamshire
HP16 0PT
Director NameMr Michael Knowles Leak
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(7 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 May 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address54 Farm Road
Maidenhead
Berkshire
SL6 5JD
Secretary NameMr Russell John Cowdrey
NationalityBritish
StatusResigned
Appointed17 September 2004(7 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Manor Close
Prestwood
Great Missenden
Buckinghamshire
HP16 0PT
Director NameMr Jacob Peter Boston
Date of BirthMarch 1977 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 September 2008(11 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Denton Court
Bobmore Lane
Marlow
Bucks
SL7 1GW
Director NameMr Timothy Hamilton-Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(16 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lansdowne Court, Bumpers Way
Bumpers Farm
Chippenham
Wiltshire
SN14 6RZ
Director NameMr Ben Sebastian Wilson Waterworth
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(16 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lansdowne Court, Bumpers Way
Bumpers Farm
Chippenham
Wiltshire
SN14 6RZ
Secretary NameMr Ben Waterworth
StatusResigned
Appointed31 May 2013(16 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2015)
RoleCompany Director
Correspondence Address5 Lansdowne Court, Bumpers Way
Bumpers Farm
Chippenham
Wiltshire
SN14 6RZ
Director NameMr Ross Maxwell Young
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(18 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Scott Gwilliam
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(18 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Brian Chung
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(18 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr David Greer
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(18 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 April 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr Anthony Doyle
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(18 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMr John Melville Garnet Coon
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(19 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameMs Chaoran Jin
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2016(19 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2021)
RolePrincipal
Country of ResidenceUnited States
Correspondence AddressC/O Peachey & Co Llp 95 Aldwych
London
WC2B 4JF
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed20 January 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed20 January 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websiteuniqueid.co.uk
Telephone01249 554150
Telephone regionChippenham

Location

Registered AddressC/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

12.5k at £0.01Unique Id Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,961,000
Gross Profit£1,373,000
Net Worth£787,000
Cash£436,000
Current Liabilities£1,656,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Charges

12 June 2012Delivered on: 13 June 2012
Satisfied on: 3 December 2015
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
12 November 2009Delivered on: 20 November 2009
Satisfied on: 3 December 2015
Persons entitled: Lloyds Tsb Commercial Finance 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
6 December 2007Delivered on: 13 December 2007
Satisfied on: 22 March 2012
Persons entitled: Bank of Scotland 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
3 August 2001Delivered on: 7 August 2001
Satisfied on: 12 December 2007
Persons entitled: Lloyds Tsn Commercial Finance 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: 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
14 May 2001Delivered on: 19 May 2001
Satisfied on: 12 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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

1 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
3 October 2022Confirmation statement made on 27 September 2022 with updates (4 pages)
3 October 2022Change of details for Peak-Ryzex Plc as a person with significant control on 28 May 2021 (2 pages)
19 August 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
7 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
1 October 2021Appointment of John Gardiner as a director on 30 September 2021 (2 pages)
1 October 2021Termination of appointment of John Melville Garnet Coon as a director on 30 September 2021 (1 page)
29 July 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
12 May 2021Termination of appointment of Ben Sebastian Wilson Waterworth as a director on 1 April 2021 (1 page)
12 May 2021Termination of appointment of Chaoran Jin as a director on 1 April 2021 (1 page)
12 May 2021Termination of appointment of Ross Maxwell Young as a director on 1 April 2021 (1 page)
12 May 2021Termination of appointment of Scott Gwilliam as a director on 1 April 2021 (1 page)
12 May 2021Termination of appointment of Brian Chung as a director on 1 April 2021 (1 page)
22 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
29 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
27 September 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
14 May 2019Accounts for a small company made up to 31 December 2018 (6 pages)
19 December 2018Solvency Statement dated 06/12/18 (5 pages)
19 December 2018Statement of capital on 19 December 2018
  • GBP 1
(3 pages)
19 December 2018Statement by Directors (5 pages)
19 December 2018Resolutions
  • RES13 ‐ That the share premium account of the company be cancelled 06/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
2 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
30 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
13 April 2018Termination of appointment of David Greer as a director on 12 April 2018 (1 page)
13 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
5 October 2017Change of details for Mnetics Holdings Limited as a person with significant control on 30 December 2016 (2 pages)
5 October 2017Change of details for Mnetics Holdings Limited as a person with significant control on 30 December 2016 (2 pages)
5 May 2017Accounts for a small company made up to 31 December 2016 (16 pages)
5 May 2017Accounts for a small company made up to 31 December 2016 (16 pages)
7 November 2016Termination of appointment of Anthony Doyle as a director on 5 October 2016 (1 page)
7 November 2016Termination of appointment of Anthony Doyle as a director on 5 October 2016 (1 page)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
1 June 2016Full accounts made up to 31 December 2015 (16 pages)
1 June 2016Full accounts made up to 31 December 2015 (16 pages)
24 May 2016Auditor's resignation (1 page)
24 May 2016Auditor's resignation (1 page)
11 April 2016Registered office address changed from 5 Lansdowne Court, Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6RZ to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 5 Lansdowne Court, Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6RZ to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 11 April 2016 (1 page)
14 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 125
(5 pages)
14 March 2016Appointment of Mr Ben Sebastian Wilson Waterworth as a director on 29 February 2016 (2 pages)
14 March 2016Appointment of Mr John Melville Garnet Coon as a director on 29 February 2016 (2 pages)
14 March 2016Appointment of Mr Ben Sebastian Wilson Waterworth as a director on 29 February 2016 (2 pages)
14 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 125
(5 pages)
14 March 2016Appointment of Mr John Melville Garnet Coon as a director on 29 February 2016 (2 pages)
14 March 2016Appointment of Ms Chaoran Jin as a director on 29 February 2016 (2 pages)
14 March 2016Appointment of Ms Chaoran Jin as a director on 29 February 2016 (2 pages)
12 January 2016Appointment of Mr Ross Maxwell Young as a director on 1 December 2015 (2 pages)
12 January 2016Appointment of Mr Scott Gwilliam as a director on 1 December 2015 (2 pages)
12 January 2016Appointment of Mr Ross Maxwell Young as a director on 1 December 2015 (2 pages)
12 January 2016Appointment of Mr Brian Chung as a director on 1 December 2015 (2 pages)
12 January 2016Appointment of Mr Scott Gwilliam as a director on 1 December 2015 (2 pages)
12 January 2016Appointment of Mr David Greer as a director on 1 December 2015 (2 pages)
12 January 2016Appointment of Mr Brian Chung as a director on 1 December 2015 (2 pages)
12 January 2016Appointment of Mr David Greer as a director on 1 December 2015 (2 pages)
11 January 2016Termination of appointment of Ben Waterworth as a secretary on 1 December 2015 (1 page)
11 January 2016Termination of appointment of John Melville Garnet Coon as a director on 1 December 2015 (1 page)
11 January 2016Termination of appointment of Timothy Hamilton-Davies as a director on 1 December 2015 (1 page)
11 January 2016Termination of appointment of Ben Waterworth as a director on 1 December 2015 (1 page)
11 January 2016Termination of appointment of Ben Waterworth as a director on 1 December 2015 (1 page)
11 January 2016Appointment of Aldlex Limited as a secretary on 1 December 2015 (2 pages)
11 January 2016Termination of appointment of Timothy Hamilton-Davies as a director on 1 December 2015 (1 page)
11 January 2016Appointment of Aldlex Limited as a secretary on 1 December 2015 (2 pages)
11 January 2016Appointment of Mr Anthony Doyle as a director on 1 December 2015 (2 pages)
11 January 2016Termination of appointment of Ben Waterworth as a secretary on 1 December 2015 (1 page)
11 January 2016Termination of appointment of John Melville Garnet Coon as a director on 1 December 2015 (1 page)
11 January 2016Appointment of Mr Anthony Doyle as a director on 1 December 2015 (2 pages)
3 December 2015Satisfaction of charge 4 in full (4 pages)
3 December 2015Satisfaction of charge 5 in full (4 pages)
3 December 2015Satisfaction of charge 4 in full (4 pages)
3 December 2015Satisfaction of charge 5 in full (4 pages)
30 July 2015Full accounts made up to 31 December 2014 (17 pages)
30 July 2015Full accounts made up to 31 December 2014 (17 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 125
(4 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 125
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
5 March 2014Director's details changed for Mr Ben Waterworth on 19 January 2014 (2 pages)
5 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 125
(4 pages)
5 March 2014Director's details changed for Mr Ben Waterworth on 19 January 2014 (2 pages)
5 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 125
(4 pages)
21 October 2013Secretary's details changed for Mr Ben Sebastian Wilson Waterworth on 21 October 2013 (1 page)
21 October 2013Registered office address changed from C/O Mnetics Holdings Limited 5 Lannsdowne Court Lansdowne Court, Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6RZ England on 21 October 2013 (1 page)
21 October 2013Secretary's details changed for Mr Ben Sebastian Wilson Waterworth on 21 October 2013 (1 page)
21 October 2013Registered office address changed from C/O Mnetics Holdings Limited 5 Lannsdowne Court Lansdowne Court, Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6RZ England on 21 October 2013 (1 page)
21 October 2013Director's details changed for Mr Ben Waterworth on 21 October 2013 (2 pages)
21 October 2013Director's details changed for Mr Ben Waterworth on 21 October 2013 (2 pages)
1 October 2013Accounts for a small company made up to 31 January 2013 (7 pages)
1 October 2013Accounts for a small company made up to 31 January 2013 (7 pages)
17 September 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
17 September 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
19 July 2013Appointment of Mr John Coon as a director (2 pages)
19 July 2013Appointment of Mr John Coon as a director (2 pages)
12 July 2013Appointment of Mr Ben Sebastian Wilson Waterworth as a director (2 pages)
12 July 2013Appointment of Mr Ben Sebastian Wilson Waterworth as a director (2 pages)
12 July 2013Appointment of Mr Tim Hamilton-Davies as a director (2 pages)
12 July 2013Appointment of Mr Ben Sebastian Wilson Waterworth as a secretary (2 pages)
12 July 2013Appointment of Mr Tim Hamilton-Davies as a director (2 pages)
12 July 2013Appointment of Mr Ben Sebastian Wilson Waterworth as a secretary (2 pages)
11 July 2013Registered office address changed from Unit 1 Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS on 11 July 2013 (1 page)
11 July 2013Termination of appointment of Michael Knowles Leak as a director (1 page)
11 July 2013Termination of appointment of Tony Rainbow as a director (1 page)
11 July 2013Termination of appointment of Russell Cowdrey as a secretary (1 page)
11 July 2013Termination of appointment of Tony Rainbow as a director (1 page)
11 July 2013Termination of appointment of Russell Cowdrey as a secretary (1 page)
11 July 2013Termination of appointment of Jacob Boston as a director (1 page)
11 July 2013Registered office address changed from Unit 1 Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS on 11 July 2013 (1 page)
11 July 2013Termination of appointment of Michael Knowles Leak as a director (1 page)
11 July 2013Termination of appointment of Russell Cowdrey as a director (1 page)
11 July 2013Termination of appointment of Jacob Boston as a director (1 page)
11 July 2013Termination of appointment of Russell Cowdrey as a director (1 page)
21 January 2013Director's details changed for Tony John Rainbow on 12 December 2012 (2 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
21 January 2013Director's details changed for Tony John Rainbow on 12 December 2012 (2 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
5 November 2012Accounts for a small company made up to 31 January 2012 (6 pages)
5 November 2012Accounts for a small company made up to 31 January 2012 (6 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
10 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
26 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
26 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
21 February 2011Secretary's details changed for Russell John Cowdrey on 5 February 2011 (2 pages)
21 February 2011Secretary's details changed for Russell John Cowdrey on 5 February 2011 (2 pages)
21 February 2011Director's details changed for Mr Russell John Cowdrey on 5 February 2011 (3 pages)
21 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
21 February 2011Director's details changed for Mr Russell John Cowdrey on 5 February 2011 (3 pages)
21 February 2011Secretary's details changed for Russell John Cowdrey on 5 February 2011 (2 pages)
21 February 2011Director's details changed for Mr Russell John Cowdrey on 5 February 2011 (3 pages)
21 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
1 November 2010Accounts for a small company made up to 31 January 2010 (7 pages)
1 November 2010Accounts for a small company made up to 31 January 2010 (7 pages)
5 February 2010Secretary's details changed for Russell John Cowdrey on 1 January 2010 (1 page)
5 February 2010Director's details changed for Michael Knowles Leak on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Tony John Rainbow on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Russell John Cowdrey on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Michael Knowles Leak on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Tony John Rainbow on 1 January 2010 (2 pages)
5 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Michael Knowles Leak on 1 January 2010 (2 pages)
5 February 2010Secretary's details changed for Russell John Cowdrey on 1 January 2010 (1 page)
5 February 2010Director's details changed for Tony John Rainbow on 1 January 2010 (2 pages)
5 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
5 February 2010Secretary's details changed for Russell John Cowdrey on 1 January 2010 (1 page)
5 February 2010Director's details changed for Russell John Cowdrey on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Russell John Cowdrey on 1 January 2010 (2 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 September 2009Accounts for a small company made up to 31 January 2009 (6 pages)
28 September 2009Accounts for a small company made up to 31 January 2009 (6 pages)
12 February 2009Director's change of particulars / jacob boston / 20/01/2009 (2 pages)
12 February 2009Return made up to 20/01/09; full list of members (5 pages)
12 February 2009Return made up to 20/01/09; full list of members (5 pages)
12 February 2009Director's change of particulars / jacob boston / 20/01/2009 (2 pages)
22 October 2008Accounts for a small company made up to 31 January 2008 (7 pages)
22 October 2008Accounts for a small company made up to 31 January 2008 (7 pages)
13 October 2008Director appointed jacob peter boston (1 page)
13 October 2008Director appointed jacob peter boston (1 page)
3 March 2008Return made up to 20/01/08; full list of members (5 pages)
3 March 2008Return made up to 20/01/08; full list of members (5 pages)
14 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 December 2007Ad 06/12/07--------- £ si [email protected]=25 £ ic 100/125 (2 pages)
14 December 2007Declaration of assistance for shares acquisition (4 pages)
14 December 2007Ad 06/12/07--------- £ si [email protected]=25 £ ic 100/125 (2 pages)
14 December 2007Declaration of assistance for shares acquisition (4 pages)
14 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 December 2007Particulars of mortgage/charge (5 pages)
13 December 2007Particulars of mortgage/charge (5 pages)
12 December 2007Declaration of satisfaction of mortgage/charge (1 page)
12 December 2007Declaration of satisfaction of mortgage/charge (1 page)
12 December 2007Declaration of satisfaction of mortgage/charge (1 page)
12 December 2007Declaration of satisfaction of mortgage/charge (1 page)
9 September 2007Accounts for a small company made up to 31 January 2007 (6 pages)
9 September 2007Accounts for a small company made up to 31 January 2007 (6 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Return made up to 20/01/07; full list of members (3 pages)
14 February 2007Return made up to 20/01/07; full list of members (3 pages)
14 February 2007Director's particulars changed (1 page)
17 October 2006Accounts for a small company made up to 31 January 2006 (7 pages)
17 October 2006Accounts for a small company made up to 31 January 2006 (7 pages)
7 February 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2005Accounts for a small company made up to 31 January 2005 (6 pages)
24 August 2005Accounts for a small company made up to 31 January 2005 (6 pages)
11 January 2005Return made up to 20/01/05; full list of members (7 pages)
11 January 2005Return made up to 20/01/05; full list of members (7 pages)
15 November 2004Director's particulars changed (1 page)
15 November 2004Director's particulars changed (1 page)
24 September 2004Accounts for a small company made up to 31 January 2004 (7 pages)
24 September 2004Accounts for a small company made up to 31 January 2004 (7 pages)
23 September 2004New secretary appointed;new director appointed (2 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004New secretary appointed;new director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004Secretary resigned (1 page)
14 February 2004Return made up to 20/01/04; full list of members (6 pages)
14 February 2004Return made up to 20/01/04; full list of members (6 pages)
3 June 2003Accounts for a small company made up to 31 January 2003 (5 pages)
3 June 2003Accounts for a small company made up to 31 January 2003 (5 pages)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2003S-div 18/10/02 (1 page)
3 April 2003S-div 18/10/02 (1 page)
15 January 2003Return made up to 20/01/03; full list of members (6 pages)
15 January 2003Return made up to 20/01/03; full list of members (6 pages)
20 June 2002Accounts for a small company made up to 31 January 2002 (5 pages)
20 June 2002Accounts for a small company made up to 31 January 2002 (5 pages)
12 February 2002Return made up to 20/01/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/02
(6 pages)
12 February 2002Return made up to 20/01/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/02
(6 pages)
27 January 2002Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
27 January 2002New secretary appointed (2 pages)
27 January 2002New secretary appointed (2 pages)
27 January 2002Ad 30/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2002Secretary resigned (1 page)
27 January 2002Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
27 January 2002Registered office changed on 27/01/02 from: no 1 southfield close dorney berkshire SL4 6QN (1 page)
27 January 2002Ad 30/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2002Registered office changed on 27/01/02 from: no 1 southfield close dorney berkshire SL4 6QN (1 page)
27 January 2002Secretary resigned (1 page)
9 January 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
9 January 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
7 August 2001Particulars of mortgage/charge (3 pages)
7 August 2001Particulars of mortgage/charge (3 pages)
12 July 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
12 July 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
19 May 2001Particulars of mortgage/charge (7 pages)
19 May 2001Particulars of mortgage/charge (7 pages)
28 March 2001Return made up to 20/01/01; full list of members (7 pages)
28 March 2001Return made up to 20/01/01; full list of members (7 pages)
14 March 2001Accounts for a dormant company made up to 31 January 2000 (1 page)
14 March 2001Accounts for a dormant company made up to 31 January 2000 (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
5 January 2001Secretary resigned (1 page)
5 January 2001New secretary appointed (2 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001New secretary appointed (2 pages)
20 December 2000Registered office changed on 20/12/00 from: 84 allsaints avenue maidenhead berkshire SL6 6LZ (1 page)
20 December 2000Registered office changed on 20/12/00 from: 84 allsaints avenue maidenhead berkshire SL6 6LZ (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
7 March 2000Return made up to 20/01/00; full list of members (6 pages)
7 March 2000Return made up to 20/01/00; full list of members (6 pages)
1 November 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
1 November 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
19 February 1999Return made up to 20/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1999Return made up to 20/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
31 October 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
26 February 1998Return made up to 20/01/98; full list of members
  • 363(287) ‐ Registered office changed on 26/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 1998Return made up to 20/01/98; full list of members
  • 363(287) ‐ Registered office changed on 26/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997New secretary appointed;new director appointed (2 pages)
6 February 1997New secretary appointed;new director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997Registered office changed on 06/02/97 from: 372 old street london EC1V 9LT (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997Secretary resigned (1 page)
6 February 1997Registered office changed on 06/02/97 from: 372 old street london EC1V 9LT (1 page)
20 January 1997Incorporation (12 pages)
20 January 1997Incorporation (12 pages)