Company NameMilpharm Limited
DirectorsVenugopalan Muralidharan and Baskar Venkatraman
Company StatusActive
Company Number03354124
CategoryPrivate Limited Company
Incorporation Date11 April 1997(27 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Venugopalan Muralidharan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2011(14 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAres Block Odyssey Business Park
West End Road
South Ruislip
HA4 6QD
Director NameMr Baskar Venkatraman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed31 August 2022(25 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAres Block Odyssey Business Park
West End Road
Ruislip
HA4 6QD
Director NameMr Melvyn Mark Whyte
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(same day as company formation)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address15 Dollis Avenue
London
N3 1UD
Secretary NameColin Michael Harris
NationalityBritish
StatusResigned
Appointed11 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address58 Murray Crescent
Pinner
Middlesex
HA5 3QE
Director NameColin Michael Harris
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(5 months, 3 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 29 September 2000)
RoleAccountant
Correspondence Address58 Murray Crescent
Pinner
Middlesex
HA5 3QE
Secretary NameMr Bhagwant Singh Rattan
NationalityBritish
StatusResigned
Appointed01 October 1997(5 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 09 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Beechwood Gardens
Clayhall
Ilford
Essex
IG5 0AE
Director NameMr Anil Kumar Sharma
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(4 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Russell Close
Moor Park
Northwood
Middx
HA6 2LZ
Director NameMr Venugopalan Muralidharan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed09 February 2006(8 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 March 2006)
RoleCompany Director
Correspondence Address4 Denbigh Drive
Hayes
Middlesex
UB3 1QE
Director NameMr Bhagwant Singh Rattan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Beechwood Gardens
Clayhall
Ilford
Essex
IG5 0AE
Director NameSrikanth Thogarchedu
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed09 February 2006(8 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 March 2006)
RoleCompany Director
Correspondence Address118 Larch Crescent
Hayes
Middlesex
UB4 9EB
Secretary NameSrikanth Thogarchedu
NationalityIndian
StatusResigned
Appointed09 February 2006(8 years, 10 months after company formation)
Appointment Duration5 years (resigned 17 February 2011)
RoleCompany Director
Correspondence Address118 Larch Crescent
Hayes
Middlesex
UB4 9EB
Director NameVenkata Ramprasad Reddy Penaka
Date of BirthApril 1958 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed30 March 2006(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 August 2007)
RoleBusiness
Correspondence AddressPlot No 46 Siddarthanagar
Hyde Rabad
Andhra Pradesh 500038
Foreign
Director NameSreesha Attur
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed16 August 2006(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 16 August 2007)
RoleManager
Correspondence AddressL-209. I, Avenue
Annanagar East
Chennai
600102
India
Director NameMr Innes Sylvester-Williams
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 March 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address22 Kings Avenue
Eastbourne
East Sussex
BN21 2PF
Director NameMr Phaneemdra Prasad Gorla
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed16 August 2007(10 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 2012)
RoleManager
Country of ResidenceIndia
Correspondence AddressPlot No 53 Eswar Villas
Nizampet Road
Kukatpally
Hyderabad
India
Director NameMr Sudhir Babumal Singhi
Date of BirthMay 1969 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed16 August 2007(10 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 2012)
RoleManager
Country of ResidenceIndia
Correspondence AddressSilver Apartment Flat No 03
Ankurli Cross Road No 1
Kandivali
Mumbai
India
Secretary NameParminder Sobti
NationalityBritish
StatusResigned
Appointed17 February 2011(13 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 May 2014)
RoleCompany Director
Correspondence AddressAres Block Odyssey Business Park
West End Road
South Ruislip
HA4 6QD
Director NameMr Christopher Paul Johnson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(15 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 22 February 2017)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressAres Block Odyssey Business Park
West End Road
South Ruislip
Middlesex
HA4 6QD
Director NameMr Avinash Chandra Swain
Date of BirthMay 1964 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed01 June 2012(15 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 12 September 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressAres Block Odyssey Business Park
West End Road
South Ruislip
Middlesex
HA4 6QD
Director NameMr Gorla Phaneemdra Prasad
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed01 September 2014(17 years, 4 months after company formation)
Appointment Duration8 years (resigned 31 August 2022)
RoleFinance Director
Country of ResidenceIndia
Correspondence Address229 Hill County
Nizampet Road
Hydrabad
Andhra Pradesh
India
Director NameMr Manoj Prakash
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(17 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressAres Block Odyssey Business Park
West End Road
Ruislip
Middlesex
HA4 6QD
Director NameMr Thomas Broeer
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed11 January 2017(19 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilpharm Limited Ares Block
Odyssey Business Park, West End Road
South Ruislip
Middlesex
HA4 6QD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteaurobindo.com

Location

Registered AddressAres Block Odyssey Business Park
West End Road
South Ruislip
Middlesex
HA4 6QD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3.6m at £1Helix Healthcare Bv
100.00%
Ordinary

Financials

Year2014
Turnover£21,650,559
Gross Profit£2,369,797
Net Worth£4,390,577
Cash£422,659
Current Liabilities£8,158,140

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

15 August 2005Delivered on: 16 August 2005
Satisfied on: 4 May 2012
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
26 May 1997Delivered on: 6 June 1997
Satisfied on: 11 February 2011
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 July 2023Full accounts made up to 31 March 2023 (28 pages)
1 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
15 September 2022Appointment of Mr Baskar Venkatraman as a director on 31 August 2022 (2 pages)
12 September 2022Termination of appointment of Gorla Phaneemdra Prasad as a director on 31 August 2022 (1 page)
19 July 2022Full accounts made up to 31 March 2022 (31 pages)
30 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
29 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
28 June 2021Full accounts made up to 31 March 2021 (31 pages)
28 January 2021Full accounts made up to 31 March 2020 (35 pages)
4 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
14 June 2019Full accounts made up to 31 March 2019 (31 pages)
10 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
10 June 2019Director's details changed for Mr Venugopalan Muralidharan on 27 May 2019 (2 pages)
15 June 2018Director's details changed for Mr Thomas Broer on 15 June 2018 (2 pages)
14 June 2018Director's details changed for Mr Thomas Broer on 14 June 2018 (2 pages)
14 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
11 June 2018Full accounts made up to 31 March 2018 (31 pages)
5 March 2018Termination of appointment of Manoj Prakash as a director on 20 February 2018 (2 pages)
8 November 2017Director's details changed for Mr Venugopalan Muralidharan on 7 October 2017 (4 pages)
8 November 2017Director's details changed for Mr Venugopalan Muralidharan on 7 October 2017 (4 pages)
18 September 2017Termination of appointment of Avinash Chandra Swain as a director on 12 September 2017 (2 pages)
18 September 2017Termination of appointment of Avinash Chandra Swain as a director on 12 September 2017 (2 pages)
9 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
5 June 2017Full accounts made up to 31 March 2017 (30 pages)
5 June 2017Full accounts made up to 31 March 2017 (30 pages)
30 March 2017Appointment of Mr Thomas Broer as a director on 11 January 2017 (2 pages)
30 March 2017Termination of appointment of Christopher Paul Johnson as a director on 22 February 2017 (1 page)
30 March 2017Appointment of Mr Thomas Broer as a director on 11 January 2017 (2 pages)
30 March 2017Termination of appointment of Christopher Paul Johnson as a director on 22 February 2017 (1 page)
8 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 3,598,311
(7 pages)
8 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 3,598,311
(7 pages)
7 July 2016Full accounts made up to 31 March 2016 (22 pages)
7 July 2016Full accounts made up to 31 March 2016 (22 pages)
7 August 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 3,598,311
(7 pages)
7 August 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 3,598,311
(7 pages)
18 June 2015Full accounts made up to 31 March 2015 (18 pages)
18 June 2015Full accounts made up to 31 March 2015 (18 pages)
25 March 2015Appointment of Mr Manoj Prakash as a director on 20 March 2015 (2 pages)
25 March 2015Appointment of Mr Manoj Prakash as a director on 20 March 2015 (2 pages)
9 September 2014Appointment of Mr Gorla Phaneemdra Prasad as a director on 1 September 2014 (2 pages)
9 September 2014Appointment of Mr Gorla Phaneemdra Prasad as a director on 1 September 2014 (2 pages)
9 September 2014Appointment of Mr Gorla Phaneemdra Prasad as a director on 1 September 2014 (2 pages)
18 August 2014Full accounts made up to 31 March 2014 (19 pages)
18 August 2014Full accounts made up to 31 March 2014 (19 pages)
28 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 3,598,311
(5 pages)
28 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 3,598,311
(5 pages)
27 May 2014Termination of appointment of Parminder Sobti as a secretary (1 page)
27 May 2014Termination of appointment of Parminder Sobti as a secretary (1 page)
29 July 2013Full accounts made up to 31 March 2013 (20 pages)
29 July 2013Full accounts made up to 31 March 2013 (20 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
5 February 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 3,598,311
(3 pages)
5 February 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 3,598,311
(3 pages)
8 August 2012Full accounts made up to 31 March 2012 (18 pages)
8 August 2012Full accounts made up to 31 March 2012 (18 pages)
3 August 2012Appointment of Mr Avinash Chandra Swain as a director (2 pages)
3 August 2012Appointment of Mr Avinash Chandra Swain as a director (2 pages)
3 August 2012Appointment of Mr Christopher Paul Johnson as a director (2 pages)
3 August 2012Termination of appointment of Sudhir Singhi as a director (1 page)
3 August 2012Appointment of Mr Christopher Paul Johnson as a director (2 pages)
3 August 2012Termination of appointment of Phaneemdra Gorla as a director (1 page)
3 August 2012Termination of appointment of Sudhir Singhi as a director (1 page)
3 August 2012Termination of appointment of Phaneemdra Gorla as a director (1 page)
22 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 November 2011Full accounts made up to 31 March 2011 (16 pages)
4 November 2011Full accounts made up to 31 March 2011 (16 pages)
14 July 2011Appointment of Mr Venugopalan Muralidharan as a director (2 pages)
14 July 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 1,154,337
(3 pages)
14 July 2011Appointment of Mr Venugopalan Muralidharan as a director (2 pages)
14 July 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 1,154,337
(3 pages)
10 June 2011Appointment of Mr Venugopalan Muralidharan as a director (3 pages)
10 June 2011Appointment of Mr Venugopalan Muralidharan as a director (3 pages)
21 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
21 February 2011Termination of appointment of Srikanth Thogarchedu as a secretary (2 pages)
21 February 2011Termination of appointment of Srikanth Thogarchedu as a secretary (2 pages)
18 February 2011Appointment of Parminder Sobti as a secretary (3 pages)
18 February 2011Appointment of Parminder Sobti as a secretary (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2011Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN United Kingdom on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN United Kingdom on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN United Kingdom on 7 February 2011 (2 pages)
17 September 2010Full accounts made up to 31 March 2010 (17 pages)
17 September 2010Full accounts made up to 31 March 2010 (17 pages)
7 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
10 March 2010Termination of appointment of Innes Sylvester-Williams as a director (1 page)
10 March 2010Termination of appointment of Innes Sylvester-Williams as a director (1 page)
5 October 2009Full accounts made up to 31 March 2009 (20 pages)
5 October 2009Full accounts made up to 31 March 2009 (20 pages)
26 May 2009Return made up to 11/04/09; full list of members (4 pages)
26 May 2009Return made up to 11/04/09; full list of members (4 pages)
26 September 2008Full accounts made up to 31 March 2008 (16 pages)
26 September 2008Full accounts made up to 31 March 2008 (16 pages)
6 August 2008Return made up to 11/04/08; full list of members (4 pages)
6 August 2008Return made up to 11/04/08; full list of members (4 pages)
9 April 2008Registered office changed on 09/04/2008 from 224 great west road hounslow middx TW5 9AW (1 page)
9 April 2008Registered office changed on 09/04/2008 from 224 great west road hounslow middx TW5 9AW (1 page)
15 March 2008Appointment terminated director bhagwant rattan (1 page)
15 March 2008Director appointed mr sudhir babumal singhi (1 page)
15 March 2008Director appointed mr sudhir babumal singhi (1 page)
15 March 2008Appointment terminated director bhagwant rattan (1 page)
15 March 2008Director appointed mr phaneemdra prasad gorla (1 page)
15 March 2008Director appointed mr phaneemdra prasad gorla (1 page)
14 March 2008Appointment terminated director sreesha attur (1 page)
14 March 2008Appointment terminated director sreesha attur (1 page)
14 March 2008Appointment terminated director venkata penaka (1 page)
14 March 2008Appointment terminated director venkata penaka (1 page)
1 October 2007Full accounts made up to 31 March 2007 (16 pages)
1 October 2007Full accounts made up to 31 March 2007 (16 pages)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
11 June 2007Return made up to 11/04/07; full list of members (2 pages)
11 June 2007Return made up to 11/04/07; full list of members (2 pages)
28 September 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
28 September 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
10 May 2006Return made up to 11/04/06; full list of members (3 pages)
10 May 2006Return made up to 11/04/06; full list of members (3 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
16 March 2006Auditor's resignation (1 page)
16 March 2006Auditor's resignation (1 page)
23 February 2006Registered office changed on 23/02/06 from: 3RD floor 167 fleet street london EC4A 2EA (1 page)
23 February 2006New director appointed (3 pages)
23 February 2006Director resigned (1 page)
23 February 2006Secretary resigned;director resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006New secretary appointed;new director appointed (2 pages)
23 February 2006Director resigned (1 page)
23 February 2006New secretary appointed;new director appointed (2 pages)
23 February 2006Director resigned (1 page)
23 February 2006Secretary resigned;director resigned (1 page)
23 February 2006Registered office changed on 23/02/06 from: 3RD floor 167 fleet street london EC4A 2EA (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (3 pages)
14 February 2006Accounts for a medium company made up to 30 September 2005 (16 pages)
14 February 2006Accounts for a medium company made up to 30 September 2005 (16 pages)
21 September 2005Accounts for a medium company made up to 30 September 2004 (16 pages)
21 September 2005Accounts for a medium company made up to 30 September 2004 (16 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
21 April 2005Return made up to 11/04/05; full list of members (7 pages)
21 April 2005Return made up to 11/04/05; full list of members (7 pages)
11 February 2005Registered office changed on 11/02/05 from: 3 bedford row london WC1R 4BU (1 page)
11 February 2005Registered office changed on 11/02/05 from: 3 bedford row london WC1R 4BU (1 page)
26 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
26 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
8 May 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2004Secretary's particulars changed;director's particulars changed (1 page)
23 March 2004Secretary's particulars changed;director's particulars changed (1 page)
30 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
18 April 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2003Nc inc already adjusted 01/01/03 (1 page)
20 March 2003Ad 01/01/03--------- £ si 624033@1=624033 £ ic 2/624035 (2 pages)
20 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 March 2003Ad 01/01/03--------- £ si 624033@1=624033 £ ic 2/624035 (2 pages)
20 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 March 2003Nc inc already adjusted 01/01/03 (1 page)
31 October 2002Accounts for a small company made up to 30 September 2001 (6 pages)
31 October 2002Accounts for a small company made up to 30 September 2001 (6 pages)
2 May 2002Return made up to 11/04/02; full list of members (7 pages)
2 May 2002Return made up to 11/04/02; full list of members (7 pages)
17 October 2001Accounts for a small company made up to 30 September 2000 (6 pages)
17 October 2001Accounts for a small company made up to 30 September 2000 (6 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
25 April 2001Return made up to 11/04/01; full list of members (6 pages)
25 April 2001Return made up to 11/04/01; full list of members (6 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
19 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
19 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
5 June 2000Return made up to 11/04/00; full list of members (7 pages)
5 June 2000Return made up to 11/04/00; full list of members (7 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
9 June 1999Return made up to 11/04/99; no change of members (5 pages)
9 June 1999Return made up to 11/04/99; no change of members (5 pages)
4 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
20 April 1998Return made up to 11/04/98; full list of members (7 pages)
20 April 1998Return made up to 11/04/98; full list of members (7 pages)
16 February 1998Accounting reference date extended from 30/09/97 to 30/09/98 (1 page)
16 February 1998Accounting reference date extended from 30/09/97 to 30/09/98 (1 page)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
21 October 1997New secretary appointed (2 pages)
21 October 1997New secretary appointed (2 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997Secretary resigned (1 page)
6 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
3 June 1997Accounting reference date shortened from 30/04/98 to 30/09/97 (1 page)
3 June 1997Accounting reference date shortened from 30/04/98 to 30/09/97 (1 page)
30 April 1997New secretary appointed (2 pages)
30 April 1997Secretary resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997Secretary resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997New secretary appointed (2 pages)
11 April 1997Incorporation (15 pages)
11 April 1997Incorporation (15 pages)