Company NameLiftec Lifts Limited
Company StatusActive
Company Number03342834
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years ago)
Previous NamesElevation Lift Services Limited and Liftec Express Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Maxime Yao
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(21 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10th Floor Vantage
Great West Road
Brentford
TW8 9AG
Director NameMr Andrew Steven Bierer
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed10 February 2020(22 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10th Floor Vantage
Great West Road
Brentford
TW8 9AG
Director NameVanessa Ann King-Clarke
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(24 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address123 Abbey Lane
Leicester
LE4 5QX
Secretary NameEdwin Coe Secretaries Limited (Corporation)
StatusCurrent
Appointed28 March 2018(21 years after company formation)
Appointment Duration6 years
Correspondence Address2 Stone Buildings
Lincoln’S Inn
London
WC2A 3TH
Director NameMichael Burns
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleLift Engineer
Country of ResidenceEngland
Correspondence Address76 High Street
Hadleigh
Benfleet
Essex
SS7 2PB
Director NameRichard Debenham
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleLift Engineer
Country of ResidenceEngland
Correspondence Address76 High Street
Hadleigh
Benfleet
Essex
SS7 2PB
Secretary NameMichael Burns
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleLift Engineer
Country of ResidenceEngland
Correspondence Address76 High Street
Hadleigh
Benfleet
Essex
SS7 2PB
Secretary NameRichard Debenham
NationalityBritish
StatusResigned
Appointed07 July 2003(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kingston Way
Thundersley
Benfleet
Essex
SS7 3AP
Director NameMr Criag Alexander Forbes
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(18 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Lindsay Eric Harvey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(18 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOak House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Mitchel Ashton Keene
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(18 years, 7 months after company formation)
Appointment Duration5 months (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 5 Ground Floor
Chiswick High Road
London
W4 5YF
Secretary NameMrs Caroline Emma Clarke Kirk
StatusResigned
Appointed10 November 2015(18 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 September 2016)
RoleCompany Director
Correspondence AddressChiswick Park Building 5 Ground Floor
Chiswick High Road
London
W4 5YF
Secretary NameMrs Laura Jayne Wilcock
StatusResigned
Appointed10 November 2015(18 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 2017)
RoleCompany Director
Correspondence AddressOak House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Robert William Sadler
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(19 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 May 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameHemant Jolly
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed07 June 2016(19 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2018)
RoleVp President And General Manager
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameAlberto Hernandez
Date of BirthJanuary 1973 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed07 June 2016(19 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Secretary NameAdrian Carroll
StatusResigned
Appointed20 September 2017(20 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 March 2018)
RoleCompany Director
Correspondence Address123 Abbey Lane
Leicester
LE4 5QX
Director NameRene Bisson
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2018(21 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitewww.elevationlifts.co.uk
Email address[email protected]
Telephone0800 6346515
Telephone regionFreephone

Location

Registered Address10th Floor Vantage
Great West Road
Brentford
TW8 9AG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

25 at £1Frances Burns
24.75%
Ordinary
25 at £1Michael Burns
24.75%
Ordinary
25 at £1Richard Debenham
24.75%
Ordinary
25 at £1Vivian Francis Debenham
24.75%
Ordinary
1 at £1Alan Dray
0.99%
Ordinary A

Financials

Year2014
Net Worth£6,060
Cash£1,650
Current Liabilities£373,984

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 March 2024 (6 days ago)
Next Return Due6 April 2025 (1 year from now)

Charges

12 December 2011Delivered on: 19 December 2011
Satisfied on: 14 June 2013
Persons entitled: Technical & General Guarantee Company S.A.

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's present and future undertaking and assets, whatever and whenever.
Fully Satisfied

Filing History

13 November 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
25 October 2023Director's details changed for Mr Maxime Yao on 20 October 2023 (2 pages)
4 July 2023Change of name notice (2 pages)
4 July 2023Company name changed liftec express LIMITED\certificate issued on 04/07/23
  • RES15 ‐ Change company name resolution on 2023-06-16
(2 pages)
24 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
3 February 2023Company name changed elevation lift services LIMITED\certificate issued on 03/02/23
  • RES15 ‐ Change company name resolution on 2023-01-26
(2 pages)
3 February 2023Change of name notice (2 pages)
30 January 2023Appointment of Mr Robert William Sadler as a director on 19 January 2023 (2 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
6 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
15 February 2022Accounts for a dormant company made up to 31 March 2021 (3 pages)
10 September 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
2 July 2021Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF England to 10th Floor Vantage Great West Road Brentford TW8 9AG on 2 July 2021 (1 page)
26 May 2021Termination of appointment of Robert William Sadler as a director on 25 May 2021 (1 page)
26 May 2021Appointment of Vanessa Ann King-Clarke as a director on 25 May 2021 (2 pages)
13 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
30 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
23 March 2020Termination of appointment of Rene Bisson as a director on 10 February 2020 (1 page)
23 March 2020Appointment of Mr Andrew Steven Bierer as a director on 10 February 2020 (2 pages)
3 January 2020Accounts for a dormant company made up to 31 March 2019 (3 pages)
19 June 2019Director's details changed for Mr Robert William Sadler on 7 May 2019 (2 pages)
9 April 2019Withdrawal of a person with significant control statement on 9 April 2019 (2 pages)
9 April 2019Notification of Otis Limited as a person with significant control on 6 April 2016 (2 pages)
5 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
14 January 2019Appointment of Rene Bisson as a director on 28 November 2018 (2 pages)
8 January 2019Accounts for a dormant company made up to 31 March 2018 (3 pages)
15 October 2018Termination of appointment of Hemant Jolly as a director on 31 August 2018 (1 page)
15 October 2018Appointment of Maxime Yao as a director on 1 September 2018 (2 pages)
15 October 2018Termination of appointment of Alberto Hernandez as a director on 31 August 2018 (1 page)
24 April 2018Register inspection address has been changed from Number One @ the Beehive Lions Drive Blackburn BB1 2QS England to 2 Stone Buildings Lincoln's Inn London WC2A 3th (1 page)
17 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
29 March 2018Appointment of Edwin Coe Secretaries Limited as a secretary on 28 March 2018 (2 pages)
29 March 2018Termination of appointment of Adrian Carroll as a secretary on 9 March 2018 (1 page)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (8 pages)
19 December 2017Compulsory strike-off action has been discontinued (1 page)
18 December 2017Accounts for a small company made up to 31 March 2016 (7 pages)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
20 September 2017Termination of appointment of Laura Jayne Wilcock as a secretary on 20 September 2017 (1 page)
20 September 2017Termination of appointment of Laura Jayne Wilcock as a secretary on 20 September 2017 (1 page)
20 September 2017Appointment of Adrian Carroll as a secretary on 20 September 2017 (2 pages)
20 September 2017Appointment of Adrian Carroll as a secretary on 20 September 2017 (2 pages)
26 June 2017Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
26 June 2017Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 March 2017Register(s) moved to registered inspection location Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page)
23 March 2017Register inspection address has been changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 March 2017Register(s) moved to registered inspection location Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page)
23 March 2017Register inspection address has been changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page)
9 January 2017Registered office address changed from 12 Station Court Station Approach Wickford Essex SS11 7AT to Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF on 9 January 2017 (1 page)
9 January 2017Registered office address changed from 12 Station Court Station Approach Wickford Essex SS11 7AT to Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF on 9 January 2017 (1 page)
26 October 2016Termination of appointment of Caroline Emma Clarke Kirk as a secretary on 23 September 2016 (1 page)
26 October 2016Termination of appointment of Caroline Emma Clarke Kirk as a secretary on 23 September 2016 (1 page)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 July 2016Appointment of Hemant Jolly as a director on 7 June 2016 (2 pages)
4 July 2016Appointment of Hemant Jolly as a director on 7 June 2016 (2 pages)
30 June 2016Appointment of Mr Robert William Sadler as a director on 7 June 2016 (2 pages)
30 June 2016Appointment of Mr Robert William Sadler as a director on 7 June 2016 (2 pages)
30 June 2016Termination of appointment of Lindsay Eric Harvey as a director on 7 June 2016 (1 page)
30 June 2016Termination of appointment of Criag Alexander Forbes as a director on 7 June 2016 (1 page)
30 June 2016Termination of appointment of Criag Alexander Forbes as a director on 7 June 2016 (1 page)
30 June 2016Appointment of Alberto Hernandez as a director on 7 June 2016 (2 pages)
30 June 2016Appointment of Alberto Hernandez as a director on 7 June 2016 (2 pages)
30 June 2016Termination of appointment of Lindsay Eric Harvey as a director on 7 June 2016 (1 page)
10 May 2016Termination of appointment of Mitchel Ashton Keene as a director on 15 April 2016 (1 page)
10 May 2016Termination of appointment of Mitchel Ashton Keene as a director on 15 April 2016 (1 page)
24 March 2016Register inspection address has been changed to 123 Abbey Lane Leicester LE4 5QX (1 page)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 101
(8 pages)
24 March 2016Register inspection address has been changed to 123 Abbey Lane Leicester LE4 5QX (1 page)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 101
(8 pages)
17 December 2015Change of share class name or designation (2 pages)
17 December 2015Change of share class name or designation (2 pages)
14 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
4 December 2015Termination of appointment of Richard Debenham as a director on 10 November 2015 (1 page)
4 December 2015Termination of appointment of Michael Burns as a secretary on 10 November 2015 (2 pages)
4 December 2015Appointment of Mr Mitchel Ashton Keene as a director on 10 November 2015 (2 pages)
4 December 2015Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 10 November 2015 (2 pages)
4 December 2015Termination of appointment of Michael Burns as a director on 10 November 2015 (2 pages)
4 December 2015Appointment of Mr Lindsay Harvey as a director on 10 November 2015 (2 pages)
4 December 2015Termination of appointment of Michael Burns as a director on 10 November 2015 (2 pages)
4 December 2015Appointment of Mr Criag Alexander Forbes as a director on 10 November 2015 (2 pages)
4 December 2015Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 10 November 2015 (2 pages)
4 December 2015Termination of appointment of Michael Burns as a director on 10 November 2015 (2 pages)
4 December 2015Termination of appointment of Michael Burns as a director on 10 November 2015 (2 pages)
4 December 2015Termination of appointment of Richard Debenham as a director on 10 November 2015 (1 page)
4 December 2015Appointment of Mr Mitchel Ashton Keene as a director on 10 November 2015 (2 pages)
4 December 2015Termination of appointment of Michael Burns as a secretary on 10 November 2015 (2 pages)
4 December 2015Appointment of Mrs Laura Jayne Wilcock as a secretary on 10 November 2015 (2 pages)
4 December 2015Appointment of Mr Criag Alexander Forbes as a director on 10 November 2015 (2 pages)
4 December 2015Appointment of Mrs Laura Jayne Wilcock as a secretary on 10 November 2015 (2 pages)
4 December 2015Appointment of Mr Lindsay Harvey as a director on 10 November 2015 (2 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 101
(6 pages)
1 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 101
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
17 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 101
(6 pages)
17 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 101
(6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
14 June 2013Satisfaction of charge 1 in full (4 pages)
14 June 2013Satisfaction of charge 1 in full (4 pages)
19 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
19 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
19 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
19 April 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 101
(3 pages)
19 April 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 101
(3 pages)
4 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
24 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 April 2011Director's details changed for Richard Debenham on 31 March 2011 (2 pages)
15 April 2011Secretary's details changed for Michael Burns on 30 March 2011 (2 pages)
15 April 2011Director's details changed for Michael Burns on 30 March 2011 (2 pages)
15 April 2011Director's details changed for Richard Debenham on 31 March 2011 (2 pages)
15 April 2011Secretary's details changed for Michael Burns on 30 March 2011 (2 pages)
15 April 2011Director's details changed for Michael Burns on 30 March 2011 (2 pages)
15 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 April 2010Director's details changed for Richard Debenham on 19 March 2010 (2 pages)
19 April 2010Director's details changed for Michael Burns on 19 March 2010 (2 pages)
19 April 2010Director's details changed for Richard Debenham on 19 March 2010 (2 pages)
19 April 2010Director's details changed for Michael Burns on 19 March 2010 (2 pages)
19 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 April 2009Return made up to 23/03/09; full list of members (4 pages)
6 April 2009Return made up to 23/03/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 April 2008Return made up to 23/03/08; full list of members (4 pages)
28 April 2008Director and secretary's change of particulars / michael burns / 23/03/2008 (1 page)
28 April 2008Director and secretary's change of particulars / michael burns / 23/03/2008 (1 page)
28 April 2008Return made up to 23/03/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 July 2007Registered office changed on 03/07/07 from: 76 high street hadleigh benfleet essex SS7 2PB (1 page)
3 July 2007Registered office changed on 03/07/07 from: 76 high street hadleigh benfleet essex SS7 2PB (1 page)
23 March 2007Return made up to 23/03/07; full list of members (3 pages)
23 March 2007Return made up to 23/03/07; full list of members (3 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 March 2006Return made up to 23/03/06; full list of members (8 pages)
29 March 2006Return made up to 23/03/06; full list of members (8 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 June 2005Return made up to 01/04/05; full list of members (8 pages)
6 June 2005Return made up to 01/04/05; full list of members (8 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005Secretary resigned (1 page)
17 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 April 2004Return made up to 01/04/04; full list of members (8 pages)
7 April 2004Return made up to 01/04/04; full list of members (8 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 July 2003New secretary appointed (2 pages)
14 July 2003New secretary appointed (2 pages)
8 April 2003Return made up to 01/04/03; full list of members (8 pages)
8 April 2003Return made up to 01/04/03; full list of members (8 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 April 2002Return made up to 01/04/02; full list of members (7 pages)
10 April 2002Return made up to 01/04/02; full list of members (7 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 April 2001Return made up to 01/04/01; full list of members (7 pages)
6 April 2001Return made up to 01/04/01; full list of members (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 May 2000Return made up to 01/04/00; full list of members (6 pages)
3 May 2000Return made up to 01/04/00; full list of members (6 pages)
7 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 December 1999Secretary's particulars changed;director's particulars changed (1 page)
23 December 1999Secretary's particulars changed;director's particulars changed (1 page)
14 April 1999Return made up to 01/04/99; no change of members (4 pages)
14 April 1999Return made up to 01/04/99; no change of members (4 pages)
9 April 1999Registered office changed on 09/04/99 from: 406 high road ilford essex IG1 1TW (1 page)
9 April 1999Registered office changed on 09/04/99 from: 406 high road ilford essex IG1 1TW (1 page)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
8 April 1998Return made up to 01/04/98; full list of members (6 pages)
8 April 1998Return made up to 01/04/98; full list of members (6 pages)
23 April 1997Secretary resigned (1 page)
23 April 1997Registered office changed on 23/04/97 from: 406 high road ilford essex IG1 1TW (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Registered office changed on 23/04/97 from: 406 high road ilford essex IG1 1TW (1 page)
23 April 1997Secretary resigned (1 page)
17 April 1997Registered office changed on 17/04/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
17 April 1997Ad 01/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 1997New secretary appointed (2 pages)
17 April 1997New secretary appointed (2 pages)
17 April 1997Ad 01/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 1997Registered office changed on 17/04/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
16 April 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
16 April 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
1 April 1997Incorporation (14 pages)
1 April 1997Incorporation (14 pages)