Company NameImplex Consultants Limited
Company StatusActive
Company Number03314220
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameRamasamy Suresh
NationalityBritish
StatusCurrent
Appointed07 March 2008(11 years, 1 month after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence Address118 Kinloch Drive
Kingbury
London
NW9 7JX
Secretary NameSuresh Ramasamy
NationalityBritish
StatusCurrent
Appointed07 March 2008(11 years, 1 month after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence Address118 Kinloch Drive
Kingbury
London
NW9 7JX
Director NameMrs Anshita Bhardwaj
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(22 years, 12 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameMr Alok Bhardwaj
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(22 years, 12 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameMr Samuel Barry Barnes-Barrington
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(24 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceJersey
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameMr Rienzie Fitzroy Pasqual Alles
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(2 weeks, 5 days after company formation)
Appointment Duration25 years (resigned 11 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressJuniper House
113 Harefield Road
Rickmansworth
Hertfordshire
WD3 1PB
Director NameMr Philip George Bisson
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(2 weeks, 5 days after company formation)
Appointment Duration18 years, 9 months (resigned 15 December 2015)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressBeg Kaleh La Rue Des Vignes
St. Peter
Jersey
Channel Isles
JE3 7YL
Secretary NameSharad Patel
NationalityBritish
StatusResigned
Appointed25 February 1997(2 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 28 February 1998)
RoleCompany Director
Correspondence Address8 Harewood
Rickmansworth
Hertfordshire
WD3 4EZ
Secretary NameIndravadan Pandya
NationalityBritish
StatusResigned
Appointed28 February 1998(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 15 July 1999)
RoleCompany Director
Correspondence Address6 Chantry Close
Kenton
Harrow
Middlesex
HA3 9QZ
Secretary NameSaseendran Thurairajah
NationalitySri Lankan
StatusResigned
Appointed15 July 1999(2 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 07 March 2008)
RoleCompany Director
Correspondence Address109 Dale Avenue
Edgware
Middlesex
HA8 6AA
Director NameChandrakant Shah
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 February 2007)
RoleAccountant
Correspondence AddressP.O.Box 7874
Sharjah
U.A.E.
Director NameMrs Alexandra Jardine
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(16 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 384 6 Hilgrove Street
Jersey
Director NameMiss Debbie Eve Quemard
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(16 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 384 6 Hilgrove Street
Jersey
St Helier
Director NameMr Simon John Harman
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(16 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 December 2013)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 384 6 Hilgrove Street
Jersey
JE4 9ZH
Director NameMr Priya Bhushan Bhardwaj
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityKenyan
StatusResigned
Appointed18 May 2016(19 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 November 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 74868270
Telephone regionLondon

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70k at £1Lenville Overseas LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,594,549
Cash£43,348
Current Liabilities£8,213,530

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 3 weeks from now)

Charges

15 February 2013Delivered on: 6 March 2013
Satisfied on: 5 December 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 87 and 89 baker street and 130 crawford street st marylebone london.
Fully Satisfied
3 July 2012Delivered on: 14 July 2012
Satisfied on: 5 December 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 23 dorset street london t/no LN108574.
Fully Satisfied
26 April 2012Delivered on: 3 May 2012
Satisfied on: 5 December 2015
Persons entitled: Barclays 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 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
5 September 2011Delivered on: 16 September 2011
Satisfied on: 5 December 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re implex consultants limited business premium account ac/no 53794105.
Fully Satisfied
1 September 2006Delivered on: 11 September 2006
Satisfied on: 6 October 2011
Persons entitled: General Electric Capital Corporation

Classification: Promissory note
Secured details: $716,032.11 (us dollars) due or to become due from the company to.
Particulars: (114) picanol omni-2-p weaving machines. See the mortgage charge document for full details.
Fully Satisfied
31 August 2004Delivered on: 8 September 2004
Satisfied on: 18 April 2012
Persons entitled: Fbn Bank UK LTD

Classification: Debenture
Secured details: Usd$1,000,000 due or to become due from the company to the chargee.
Particulars: Fixtures & fittings trade debts cash, insurance policy no 130488101/3 of euler hermes PLC.
Fully Satisfied
18 October 2002Delivered on: 24 October 2002
Satisfied on: 21 May 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: United states dollar treasurers deposit deal number 54422822. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
13 November 2000Delivered on: 21 November 2000
Satisfied on: 21 May 2004
Persons entitled: Barclays 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
15 January 1998Delivered on: 16 January 1998
Satisfied on: 10 February 2001
Persons entitled: Midland Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in the account with number 41769960 and/or and related rights thereto. See the mortgage charge document for full details.
Fully Satisfied
2 April 2020Delivered on: 9 April 2020
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Outstanding

Filing History

6 September 2023Total exemption full accounts made up to 31 May 2023 (11 pages)
1 March 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
9 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
2 November 2022Secretary's details changed for Ramasamy Suresh on 1 November 2022 (1 page)
31 May 2022Accounts for a small company made up to 31 May 2021 (11 pages)
22 March 2022Termination of appointment of Rienzie Fitzroy Pasqual Alles as a director on 11 March 2022 (1 page)
23 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
26 November 2021Appointment of Mr Samuel Barry Barnes-Barrington as a director on 26 November 2021 (2 pages)
28 May 2021Accounts for a small company made up to 31 May 2020 (10 pages)
18 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
14 May 2020Director's details changed for Mr Pasqual Fitzroy Rienzie Alles on 14 May 2020 (2 pages)
9 April 2020Registration of charge 033142200010, created on 2 April 2020 (5 pages)
3 March 2020Accounts for a small company made up to 31 May 2019 (9 pages)
28 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
11 February 2020Appointment of Mr Alok Bhardwaj as a director on 31 January 2020 (2 pages)
11 February 2020Appointment of Mrs Anshita Bhardwaj as a director on 31 January 2020 (2 pages)
21 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
28 November 2018Accounts for a small company made up to 31 May 2018 (9 pages)
8 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
18 September 2017Accounts for a small company made up to 31 May 2017 (9 pages)
18 September 2017Accounts for a small company made up to 31 May 2017 (9 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
21 April 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
20 April 2017Termination of appointment of Priya Bhushan Bhardwaj as a director on 6 November 2016 (1 page)
20 April 2017Termination of appointment of Priya Bhushan Bhardwaj as a director on 6 November 2016 (1 page)
21 February 2017Accounts for a small company made up to 31 May 2016 (8 pages)
21 February 2017Accounts for a small company made up to 31 May 2016 (8 pages)
9 June 2016Termination of appointment of Alexandra Jardine as a director on 15 December 2015 (2 pages)
9 June 2016Termination of appointment of Alexandra Jardine as a director on 15 December 2015 (2 pages)
9 June 2016Second filing of AR01 previously delivered to Companies House made up to 6 February 2014 (22 pages)
9 June 2016Second filing of AR01 previously delivered to Companies House made up to 6 February 2015 (22 pages)
9 June 2016Second filing of AR01 previously delivered to Companies House made up to 6 February 2015 (22 pages)
9 June 2016Second filing of AR01 previously delivered to Companies House made up to 6 February 2014 (22 pages)
9 June 2016Second filing of AR01 previously delivered to Companies House made up to 6 February 2016 (22 pages)
9 June 2016Termination of appointment of Simon John Harman as a director on 30 December 2013 (2 pages)
9 June 2016Termination of appointment of Simon John Harman as a director on 30 December 2013 (2 pages)
9 June 2016Second filing of AR01 previously delivered to Companies House made up to 6 February 2016 (22 pages)
6 June 2016Appointment of Mr Priya Bhushan Bhardwaj as a director on 18 May 2016 (2 pages)
6 June 2016Appointment of Mr Priya Bhushan Bhardwaj as a director on 18 May 2016 (2 pages)
18 May 2016Termination of appointment of Philip George Bisson as a director on 15 December 2015 (1 page)
18 May 2016Termination of appointment of Debbie Eve Quemard as a director on 15 December 2015 (1 page)
18 May 2016Termination of appointment of Debbie Eve Quemard as a director on 15 December 2015 (1 page)
18 May 2016Termination of appointment of Philip George Bisson as a director on 15 December 2015 (1 page)
3 March 2016Accounts for a small company made up to 31 May 2015 (8 pages)
3 March 2016Accounts for a small company made up to 31 May 2015 (8 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 70,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/2016
(10 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 70,000
(8 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 70,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/2016
(10 pages)
5 December 2015Satisfaction of charge 7 in full (4 pages)
5 December 2015Satisfaction of charge 6 in full (4 pages)
5 December 2015Satisfaction of charge 7 in full (4 pages)
5 December 2015Satisfaction of charge 9 in full (4 pages)
5 December 2015Satisfaction of charge 6 in full (4 pages)
5 December 2015Satisfaction of charge 9 in full (4 pages)
5 December 2015Satisfaction of charge 8 in full (4 pages)
5 December 2015Satisfaction of charge 8 in full (4 pages)
25 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 70,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/2016
(9 pages)
25 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 70,000
(8 pages)
25 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 70,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/2016
(9 pages)
25 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 70,000
(8 pages)
5 March 2015Accounts for a small company made up to 31 May 2014 (8 pages)
5 March 2015Accounts for a small company made up to 31 May 2014 (8 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 70,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/2016
(9 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 70,000
(8 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 70,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/2016
(9 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 70,000
(8 pages)
29 January 2014Accounts for a small company made up to 31 May 2013 (9 pages)
29 January 2014Accounts for a small company made up to 31 May 2013 (9 pages)
3 December 2013Appointment of Miss Debbie Eve Quemard as a director (2 pages)
3 December 2013Appointment of Miss Debbie Eve Quemard as a director (2 pages)
2 December 2013Appointment of Mrs Alexandra Jardine as a director (2 pages)
2 December 2013Appointment of Mrs Alexandra Jardine as a director (2 pages)
2 December 2013Appointment of Mr Simon John Harman as a director (2 pages)
2 December 2013Appointment of Mr Simon John Harman as a director (2 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
18 December 2012Accounts for a small company made up to 31 May 2012 (7 pages)
18 December 2012Accounts for a small company made up to 31 May 2012 (7 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 7 (9 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 7 (9 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
28 September 2011Accounts for a small company made up to 31 May 2011 (6 pages)
28 September 2011Accounts for a small company made up to 31 May 2011 (6 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
11 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
24 January 2011Accounts for a small company made up to 31 May 2010 (7 pages)
24 January 2011Accounts for a small company made up to 31 May 2010 (7 pages)
9 February 2010Director's details changed for Pasqual Alles on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Philip George Bisson on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Pasqual Alles on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Philip George Bisson on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Philip George Bisson on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Pasqual Alles on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
18 January 2010Accounts for a small company made up to 31 May 2009 (11 pages)
18 January 2010Accounts for a small company made up to 31 May 2009 (11 pages)
30 March 2009Return made up to 06/02/09; full list of members (3 pages)
30 March 2009Return made up to 06/02/09; full list of members (3 pages)
24 November 2008Accounts for a small company made up to 31 May 2008 (7 pages)
24 November 2008Accounts for a small company made up to 31 May 2008 (7 pages)
25 March 2008Appointment terminated secretary saseendran thurairajah (1 page)
25 March 2008Appointment terminated secretary saseendran thurairajah (1 page)
25 March 2008Secretary appointed ramasamy suresh (1 page)
25 March 2008Secretary appointed ramasamy suresh (1 page)
11 March 2008Return made up to 06/02/08; full list of members (7 pages)
11 March 2008Return made up to 06/02/08; full list of members (7 pages)
19 November 2007Accounts for a small company made up to 31 May 2007 (7 pages)
19 November 2007Accounts for a small company made up to 31 May 2007 (7 pages)
27 February 2007Return made up to 06/02/07; full list of members (7 pages)
27 February 2007Return made up to 06/02/07; full list of members (7 pages)
19 February 2007Accounts for a small company made up to 30 May 2006 (7 pages)
19 February 2007Accounts for a small company made up to 30 May 2006 (7 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
11 September 2006Particulars of mortgage/charge (3 pages)
11 September 2006Particulars of mortgage/charge (3 pages)
7 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
7 March 2006Return made up to 06/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2006Return made up to 06/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2006Accounts for a small company made up to 31 May 2005 (7 pages)
2 February 2006Accounts for a small company made up to 31 May 2005 (7 pages)
22 March 2005Return made up to 06/02/05; full list of members (7 pages)
22 March 2005Return made up to 06/02/05; full list of members (7 pages)
22 December 2004Accounts for a small company made up to 31 May 2004 (7 pages)
22 December 2004Accounts for a small company made up to 31 May 2004 (7 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
1 July 2004Accounts for a medium company made up to 31 May 2003 (15 pages)
1 July 2004Accounts for a medium company made up to 31 May 2003 (15 pages)
21 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
18 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
13 February 2004Return made up to 06/02/04; full list of members (7 pages)
13 February 2004Return made up to 06/02/04; full list of members (7 pages)
14 February 2003Return made up to 06/02/03; full list of members (7 pages)
14 February 2003Return made up to 06/02/03; full list of members (7 pages)
2 January 2003Accounts for a small company made up to 31 May 2002 (8 pages)
2 January 2003Accounts for a small company made up to 31 May 2002 (8 pages)
24 October 2002Particulars of mortgage/charge (5 pages)
24 October 2002Particulars of mortgage/charge (5 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
26 March 2002Delivery ext'd 3 mth 31/05/01 (1 page)
26 March 2002Delivery ext'd 3 mth 31/05/01 (1 page)
13 March 2002Return made up to 06/02/02; full list of members (6 pages)
13 March 2002Return made up to 06/02/02; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
21 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
14 February 2001Return made up to 06/02/01; full list of members (6 pages)
14 February 2001Return made up to 06/02/01; full list of members (6 pages)
10 February 2001Declaration of satisfaction of mortgage/charge (1 page)
10 February 2001Declaration of satisfaction of mortgage/charge (1 page)
21 November 2000Particulars of mortgage/charge (4 pages)
21 November 2000Particulars of mortgage/charge (4 pages)
17 February 2000Return made up to 06/02/00; full list of members (6 pages)
17 February 2000Return made up to 06/02/00; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999New secretary appointed (2 pages)
10 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
10 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
18 February 1999Return made up to 06/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 1999Return made up to 06/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 1998Delivery ext'd 3 mth 31/05/98 (1 page)
8 December 1998Delivery ext'd 3 mth 31/05/98 (1 page)
27 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 October 1998£ nc 1000/100000 19/08/98 (1 page)
27 October 1998Ad 19/08/98--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages)
27 October 1998£ nc 1000/100000 19/08/98 (1 page)
27 October 1998Ad 19/08/98--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages)
8 April 1998Return made up to 06/02/98; full list of members (6 pages)
8 April 1998Return made up to 06/02/98; full list of members (6 pages)
24 March 1998Secretary resigned (1 page)
24 March 1998New secretary appointed (2 pages)
24 March 1998New secretary appointed (2 pages)
24 March 1998Secretary resigned (1 page)
16 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997New director appointed (2 pages)
14 March 1997Director resigned (1 page)
14 March 1997New director appointed (3 pages)
14 March 1997Accounting reference date extended from 28/02/98 to 31/05/98 (1 page)
14 March 1997New director appointed (3 pages)
14 March 1997Director resigned (1 page)
14 March 1997Accounting reference date extended from 28/02/98 to 31/05/98 (1 page)
3 March 1997Registered office changed on 03/03/97 from: 788-790 finchley road london NW11 7UR (1 page)
3 March 1997Registered office changed on 03/03/97 from: 788-790 finchley road london NW11 7UR (1 page)
6 February 1997Incorporation (17 pages)
6 February 1997Incorporation (17 pages)