London
WC2B 4JF
Secretary Name | Aldlex Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2015(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr Tony John Rainbow |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Fairlawn Park Windsor Berkshire SL4 4HL |
Director Name | Paul Christopher Craven |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 All Saints Avenue Maidenhead Berkshire SL6 6LZ |
Secretary Name | Paul Christopher Craven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 All Saints Avenue Maidenhead Berkshire SL6 6LZ |
Director Name | Mr Michael George Knight |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 December 2001) |
Role | Technical Sales Director |
Country of Residence | England |
Correspondence Address | 5 Nelson Close High Wycombe Buckinghamshire HP13 7NS |
Secretary Name | Tony John Rainbow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 January 2002) |
Role | Company Director |
Correspondence Address | 1 Southfield Close Dorney Windsor Berkshire SL4 6QN |
Secretary Name | Katrina Rainbow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 September 2004) |
Role | Company Director |
Correspondence Address | 1 Southfield Close Dorney Windsor Berkshire SL4 6QN |
Director Name | Mr Russell John Cowdrey |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Manor Close Prestwood Great Missenden Buckinghamshire HP16 0PT |
Director Name | Mr Michael Knowles Leak |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 May 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 54 Farm Road Maidenhead Berkshire SL6 5JD |
Secretary Name | Mr Russell John Cowdrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Manor Close Prestwood Great Missenden Buckinghamshire HP16 0PT |
Director Name | Mr Jacob Peter Boston |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 September 2008(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Denton Court Bobmore Lane Marlow Bucks SL7 1GW |
Director Name | Mr Timothy Hamilton-Davies |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lansdowne Court, Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6RZ |
Director Name | Mr Ben Sebastian Wilson Waterworth |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lansdowne Court, Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6RZ |
Secretary Name | Mr Ben Waterworth |
---|---|
Status | Resigned |
Appointed | 31 May 2013(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2015) |
Role | Company Director |
Correspondence Address | 5 Lansdowne Court, Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6RZ |
Director Name | Mr Ross Maxwell Young |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr Scott Gwilliam |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr Brian Chung |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr David Greer |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 April 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr Anthony Doyle |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(18 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr John Melville Garnet Coon |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Ms Chaoran Jin |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 February 2016(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 April 2021) |
Role | Principal |
Country of Residence | United States |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | uniqueid.co.uk |
---|---|
Telephone | 01249 554150 |
Telephone region | Chippenham |
Registered Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
12.5k at £0.01 | Unique Id Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,961,000 |
Gross Profit | £1,373,000 |
Net Worth | £787,000 |
Cash | £436,000 |
Current Liabilities | £1,656,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 3 weeks from now) |
12 June 2012 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
1 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
3 October 2022 | Confirmation statement made on 27 September 2022 with updates (4 pages) |
3 October 2022 | Change of details for Peak-Ryzex Plc as a person with significant control on 28 May 2021 (2 pages) |
19 August 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
7 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
1 October 2021 | Appointment of John Gardiner as a director on 30 September 2021 (2 pages) |
1 October 2021 | Termination of appointment of John Melville Garnet Coon as a director on 30 September 2021 (1 page) |
29 July 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
12 May 2021 | Termination of appointment of Ben Sebastian Wilson Waterworth as a director on 1 April 2021 (1 page) |
12 May 2021 | Termination of appointment of Chaoran Jin as a director on 1 April 2021 (1 page) |
12 May 2021 | Termination of appointment of Ross Maxwell Young as a director on 1 April 2021 (1 page) |
12 May 2021 | Termination of appointment of Scott Gwilliam as a director on 1 April 2021 (1 page) |
12 May 2021 | Termination of appointment of Brian Chung as a director on 1 April 2021 (1 page) |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
29 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
14 May 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
19 December 2018 | Solvency Statement dated 06/12/18 (5 pages) |
19 December 2018 | Statement of capital on 19 December 2018
|
19 December 2018 | Statement by Directors (5 pages) |
19 December 2018 | Resolutions
|
11 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
2 August 2018 | Resolutions
|
30 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
13 April 2018 | Termination of appointment of David Greer as a director on 12 April 2018 (1 page) |
13 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
5 October 2017 | Change of details for Mnetics Holdings Limited as a person with significant control on 30 December 2016 (2 pages) |
5 October 2017 | Change of details for Mnetics Holdings Limited as a person with significant control on 30 December 2016 (2 pages) |
5 May 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
5 May 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
7 November 2016 | Termination of appointment of Anthony Doyle as a director on 5 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Anthony Doyle as a director on 5 October 2016 (1 page) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
24 May 2016 | Auditor's resignation (1 page) |
24 May 2016 | Auditor's resignation (1 page) |
11 April 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Appointment of Mr Ben Sebastian Wilson Waterworth as a director on 29 February 2016 (2 pages) |
14 March 2016 | Appointment of Mr John Melville Garnet Coon as a director on 29 February 2016 (2 pages) |
14 March 2016 | Appointment of Mr Ben Sebastian Wilson Waterworth as a director on 29 February 2016 (2 pages) |
14 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Appointment of Mr John Melville Garnet Coon as a director on 29 February 2016 (2 pages) |
14 March 2016 | Appointment of Ms Chaoran Jin as a director on 29 February 2016 (2 pages) |
14 March 2016 | Appointment of Ms Chaoran Jin as a director on 29 February 2016 (2 pages) |
12 January 2016 | Appointment of Mr Ross Maxwell Young as a director on 1 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Scott Gwilliam as a director on 1 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Ross Maxwell Young as a director on 1 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Brian Chung as a director on 1 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Scott Gwilliam as a director on 1 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr David Greer as a director on 1 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Brian Chung as a director on 1 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr David Greer as a director on 1 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Ben Waterworth as a secretary on 1 December 2015 (1 page) |
11 January 2016 | Termination of appointment of John Melville Garnet Coon as a director on 1 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Timothy Hamilton-Davies as a director on 1 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Ben Waterworth as a director on 1 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Ben Waterworth as a director on 1 December 2015 (1 page) |
11 January 2016 | Appointment of Aldlex Limited as a secretary on 1 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Timothy Hamilton-Davies as a director on 1 December 2015 (1 page) |
11 January 2016 | Appointment of Aldlex Limited as a secretary on 1 December 2015 (2 pages) |
11 January 2016 | Appointment of Mr Anthony Doyle as a director on 1 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Ben Waterworth as a secretary on 1 December 2015 (1 page) |
11 January 2016 | Termination of appointment of John Melville Garnet Coon as a director on 1 December 2015 (1 page) |
11 January 2016 | Appointment of Mr Anthony Doyle as a director on 1 December 2015 (2 pages) |
3 December 2015 | Satisfaction of charge 4 in full (4 pages) |
3 December 2015 | Satisfaction of charge 5 in full (4 pages) |
3 December 2015 | Satisfaction of charge 4 in full (4 pages) |
3 December 2015 | Satisfaction of charge 5 in full (4 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
5 March 2014 | Director's details changed for Mr Ben Waterworth on 19 January 2014 (2 pages) |
5 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Mr Ben Waterworth on 19 January 2014 (2 pages) |
5 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
21 October 2013 | Secretary's details changed for Mr Ben Sebastian Wilson Waterworth on 21 October 2013 (1 page) |
21 October 2013 | Registered 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 2013 | Secretary's details changed for Mr Ben Sebastian Wilson Waterworth on 21 October 2013 (1 page) |
21 October 2013 | Registered 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 2013 | Director's details changed for Mr Ben Waterworth on 21 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Mr Ben Waterworth on 21 October 2013 (2 pages) |
1 October 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
1 October 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
17 September 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
17 September 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
19 July 2013 | Appointment of Mr John Coon as a director (2 pages) |
19 July 2013 | Appointment of Mr John Coon as a director (2 pages) |
12 July 2013 | Appointment of Mr Ben Sebastian Wilson Waterworth as a director (2 pages) |
12 July 2013 | Appointment of Mr Ben Sebastian Wilson Waterworth as a director (2 pages) |
12 July 2013 | Appointment of Mr Tim Hamilton-Davies as a director (2 pages) |
12 July 2013 | Appointment of Mr Ben Sebastian Wilson Waterworth as a secretary (2 pages) |
12 July 2013 | Appointment of Mr Tim Hamilton-Davies as a director (2 pages) |
12 July 2013 | Appointment of Mr Ben Sebastian Wilson Waterworth as a secretary (2 pages) |
11 July 2013 | Registered 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 2013 | Termination of appointment of Michael Knowles Leak as a director (1 page) |
11 July 2013 | Termination of appointment of Tony Rainbow as a director (1 page) |
11 July 2013 | Termination of appointment of Russell Cowdrey as a secretary (1 page) |
11 July 2013 | Termination of appointment of Tony Rainbow as a director (1 page) |
11 July 2013 | Termination of appointment of Russell Cowdrey as a secretary (1 page) |
11 July 2013 | Termination of appointment of Jacob Boston as a director (1 page) |
11 July 2013 | Registered 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 2013 | Termination of appointment of Michael Knowles Leak as a director (1 page) |
11 July 2013 | Termination of appointment of Russell Cowdrey as a director (1 page) |
11 July 2013 | Termination of appointment of Jacob Boston as a director (1 page) |
11 July 2013 | Termination of appointment of Russell Cowdrey as a director (1 page) |
21 January 2013 | Director's details changed for Tony John Rainbow on 12 December 2012 (2 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (7 pages) |
21 January 2013 | Director's details changed for Tony John Rainbow on 12 December 2012 (2 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (7 pages) |
5 November 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
5 November 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
10 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
26 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
26 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
21 February 2011 | Secretary's details changed for Russell John Cowdrey on 5 February 2011 (2 pages) |
21 February 2011 | Secretary's details changed for Russell John Cowdrey on 5 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr Russell John Cowdrey on 5 February 2011 (3 pages) |
21 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Director's details changed for Mr Russell John Cowdrey on 5 February 2011 (3 pages) |
21 February 2011 | Secretary's details changed for Russell John Cowdrey on 5 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr Russell John Cowdrey on 5 February 2011 (3 pages) |
21 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
1 November 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
1 November 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
5 February 2010 | Secretary's details changed for Russell John Cowdrey on 1 January 2010 (1 page) |
5 February 2010 | Director's details changed for Michael Knowles Leak on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Tony John Rainbow on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Russell John Cowdrey on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Michael Knowles Leak on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Tony John Rainbow on 1 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Michael Knowles Leak on 1 January 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Russell John Cowdrey on 1 January 2010 (1 page) |
5 February 2010 | Director's details changed for Tony John Rainbow on 1 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Secretary's details changed for Russell John Cowdrey on 1 January 2010 (1 page) |
5 February 2010 | Director's details changed for Russell John Cowdrey on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Russell John Cowdrey on 1 January 2010 (2 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
28 September 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
28 September 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
12 February 2009 | Director's change of particulars / jacob boston / 20/01/2009 (2 pages) |
12 February 2009 | Return made up to 20/01/09; full list of members (5 pages) |
12 February 2009 | Return made up to 20/01/09; full list of members (5 pages) |
12 February 2009 | Director's change of particulars / jacob boston / 20/01/2009 (2 pages) |
22 October 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
22 October 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
13 October 2008 | Director appointed jacob peter boston (1 page) |
13 October 2008 | Director appointed jacob peter boston (1 page) |
3 March 2008 | Return made up to 20/01/08; full list of members (5 pages) |
3 March 2008 | Return made up to 20/01/08; full list of members (5 pages) |
14 December 2007 | Resolutions
|
14 December 2007 | Ad 06/12/07--------- £ si [email protected]=25 £ ic 100/125 (2 pages) |
14 December 2007 | Declaration of assistance for shares acquisition (4 pages) |
14 December 2007 | Ad 06/12/07--------- £ si [email protected]=25 £ ic 100/125 (2 pages) |
14 December 2007 | Declaration of assistance for shares acquisition (4 pages) |
14 December 2007 | Resolutions
|
13 December 2007 | Particulars of mortgage/charge (5 pages) |
13 December 2007 | Particulars of mortgage/charge (5 pages) |
12 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
9 September 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Return made up to 20/01/07; full list of members (3 pages) |
14 February 2007 | Return made up to 20/01/07; full list of members (3 pages) |
14 February 2007 | Director's particulars changed (1 page) |
17 October 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
17 October 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
7 February 2006 | Return made up to 20/01/06; full list of members
|
7 February 2006 | Return made up to 20/01/06; full list of members
|
24 August 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
24 August 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
11 January 2005 | Return made up to 20/01/05; full list of members (7 pages) |
11 January 2005 | Return made up to 20/01/05; full list of members (7 pages) |
15 November 2004 | Director's particulars changed (1 page) |
15 November 2004 | Director's particulars changed (1 page) |
24 September 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
24 September 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
23 September 2004 | New secretary appointed;new director appointed (2 pages) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New secretary appointed;new director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | Secretary resigned (1 page) |
14 February 2004 | Return made up to 20/01/04; full list of members (6 pages) |
14 February 2004 | Return made up to 20/01/04; full list of members (6 pages) |
3 June 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
3 June 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
3 April 2003 | Resolutions
|
3 April 2003 | Resolutions
|
3 April 2003 | S-div 18/10/02 (1 page) |
3 April 2003 | S-div 18/10/02 (1 page) |
15 January 2003 | Return made up to 20/01/03; full list of members (6 pages) |
15 January 2003 | Return made up to 20/01/03; full list of members (6 pages) |
20 June 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
20 June 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
12 February 2002 | Return made up to 20/01/02; full list of members
|
12 February 2002 | Return made up to 20/01/02; full list of members
|
27 January 2002 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
27 January 2002 | New secretary appointed (2 pages) |
27 January 2002 | New secretary appointed (2 pages) |
27 January 2002 | Ad 30/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: no 1 southfield close dorney berkshire SL4 6QN (1 page) |
27 January 2002 | Ad 30/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 January 2002 | Registered office changed on 27/01/02 from: no 1 southfield close dorney berkshire SL4 6QN (1 page) |
27 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
9 January 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
7 August 2001 | Particulars of mortgage/charge (3 pages) |
7 August 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
19 May 2001 | Particulars of mortgage/charge (7 pages) |
19 May 2001 | Particulars of mortgage/charge (7 pages) |
28 March 2001 | Return made up to 20/01/01; full list of members (7 pages) |
28 March 2001 | Return made up to 20/01/01; full list of members (7 pages) |
14 March 2001 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
14 March 2001 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | New secretary appointed (2 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: 84 allsaints avenue maidenhead berkshire SL6 6LZ (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: 84 allsaints avenue maidenhead berkshire SL6 6LZ (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
7 March 2000 | Return made up to 20/01/00; full list of members (6 pages) |
7 March 2000 | Return made up to 20/01/00; full list of members (6 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
19 February 1999 | Return made up to 20/01/99; no change of members
|
19 February 1999 | Return made up to 20/01/99; no change of members
|
31 October 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
26 February 1998 | Return made up to 20/01/98; full list of members
|
26 February 1998 | Return made up to 20/01/98; full list of members
|
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | New secretary appointed;new director appointed (2 pages) |
6 February 1997 | New secretary appointed;new director appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Registered office changed on 06/02/97 from: 372 old street london EC1V 9LT (1 page) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Registered office changed on 06/02/97 from: 372 old street london EC1V 9LT (1 page) |
20 January 1997 | Incorporation (12 pages) |
20 January 1997 | Incorporation (12 pages) |