Company NameSedgwick UK Completion Services Limited
Company StatusActive
Company Number03354474
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)
Previous NameCompletion Services (UK) Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation

Directors

Director NameMr John Edward Jenner
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed20 March 2019(21 years, 11 months after company formation)
Appointment Duration5 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Neil Gibson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2023(25 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Paul White
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2023(25 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleCEO
Country of ResidenceScotland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NamePaul Woodall Davis
Date of BirthOctober 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address301 Meadowfield
Bluff Road
Yulee
Fl 32097
Secretary NameJanice Assirati
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address51 Homefield Road
Old Coulsdon
Surrey
CR5 1ET
Director NameMr Adam Charles Clutterbuck
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(1 year, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill House
Sutton Mandeville
Salisbury
Wiltshire
SP3 5LZ
Secretary NamePhilip Nash
NationalityBritish
StatusResigned
Appointed17 April 2000(3 years after company formation)
Appointment Duration2 years (resigned 13 May 2002)
RoleCompany Director
Correspondence AddressFlat 3 60 Greencroft Gardens
London
NW6 3LU
Secretary NameMr Andrew Donald Kenneth John Thomson
NationalityBritish
StatusResigned
Appointed13 May 2002(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 16 March 2005)
RoleAccountant
Correspondence Address7 Saint Andrews Road
Boreham
Chelmsford
CM3 3BY
Secretary NameCameron Mark Davidson
NationalityBritish
StatusResigned
Appointed16 March 2005(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 August 2006)
RoleFinance Director
Correspondence Address43 Whieldon Grange
Church Langley
Harlow
Essex
CM17 9WG
Secretary NameClaudia Florentina Lambert
NationalityBritish
StatusResigned
Appointed10 August 2006(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 November 2008)
RoleCompany Director
Correspondence Address72 Fourth Avenue
Chelmsford
Essex
CM1 4HA
Director NameMr John Edward Jenner
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed10 November 2006(9 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cunningham Lindsey Apex Plaza
Forbury Road
Reading
Berkshire
RG1 1AX
Director NameMr Alan James Wilson Soutar
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(9 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 February 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressShaker House
4 The Downs
Great Dunmow
Essex
CM6 1DS
Director NameNigel Ernest John Spring-Benyon
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(9 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 November 2007)
RoleManager
Correspondence Address5 Wayland Heights
Brighton
East Sussex
BN1 5RA
Director NameMr Geoff Ball
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2007(10 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 August 2011)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressC/O Cunningham Lindsey Apex Plaza
Forbury Road
Reading
Berkshire
RG1 1AX
Secretary NameMr David Julian Bruce
NationalityBritish
StatusResigned
Appointed14 November 2008(11 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMrs Elizabeth Janet Mary Tubb
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(14 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 April 2016)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cunningham Lindsey Apex Plaza
Forbury Road
Reading
Berkshire
RG1 1AX
Director NameMr David Julian Bruce
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(14 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 September 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMr Domenick C. Di Cicco
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2016(18 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMs Meera Odedra
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(18 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Jonathan Guy Sutton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(19 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Secretary NameMr Jonathan Sutton
StatusResigned
Appointed14 September 2016(19 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2019)
RoleCompany Director
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Ian Muress
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(21 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 February 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Stephen Raper
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(22 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 November 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Sahil Nath Rishi
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2019(22 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 February 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2016(19 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 November 2016)
Correspondence Address7 Welbeck Street
London
W1G 9YE
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusResigned
Appointed21 November 2016(19 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2019)
Correspondence Address25 Canada Square
Level 37
London
E14 5LQ

Contact

Websitecunninghamlindsey.com

Location

Registered Address30 Fenchurch Street
London
EC3M 3BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Oriel Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,930
Net Worth£5,877
Cash£934,634
Current Liabilities£982,038

Accounts

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

Returns

Latest Return31 July 2023 (8 months, 2 weeks ago)
Next Return Due14 August 2024 (3 months, 4 weeks from now)

Filing History

9 February 2021Director's details changed for Mr Sahil Nath Rishi on 22 January 2021 (2 pages)
11 December 2020Full accounts made up to 31 December 2019 (18 pages)
31 July 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
28 January 2020Change of details for Oriel Services Limited as a person with significant control on 28 January 2020 (2 pages)
25 November 2019Termination of appointment of Stephen Raper as a director on 22 November 2019 (1 page)
25 November 2019Appointment of Mr Sahil Nath Rishi as a director on 22 November 2019 (2 pages)
22 November 2019Full accounts made up to 31 December 2018 (19 pages)
4 September 2019Appointment of Mr Stephen Raper as a director on 1 September 2019 (2 pages)
4 September 2019Termination of appointment of Jonathan Sutton as a director on 1 September 2019 (1 page)
4 September 2019Termination of appointment of Jonathan Sutton as a secretary on 1 September 2019 (1 page)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
31 May 2019Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 31 May 2019 (1 page)
20 March 2019Termination of appointment of Domenick C. Di Cicco as a director on 19 March 2019 (1 page)
20 March 2019Appointment of Mr Ian Victor Muress as a director on 20 March 2019 (2 pages)
20 March 2019Appointment of Mr John Edward Jenner as a director on 20 March 2019 (2 pages)
20 March 2019Termination of appointment of Meera Odedra as a director on 20 March 2019 (1 page)
22 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-12
(3 pages)
10 September 2018Full accounts made up to 31 December 2017 (18 pages)
15 August 2018Secretary's details changed for Corporation Service Company (Uk) Limited on 31 July 2018 (1 page)
15 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 August 2017Change of details for Oriel Services Limited as a person with significant control on 2 August 2017 (2 pages)
7 August 2017Change of details for Oriel Services Limited as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Full accounts made up to 31 December 2016 (18 pages)
2 August 2017Full accounts made up to 31 December 2016 (18 pages)
28 December 2016Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016 (2 pages)
28 December 2016Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016 (1 page)
28 December 2016Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016 (1 page)
28 December 2016Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016 (2 pages)
7 December 2016Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page)
26 October 2016Director's details changed for Mr Jonathan Sutton on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Domenick Di Cicco on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Domenick Di Cicco on 26 October 2016 (2 pages)
26 October 2016Secretary's details changed for Mr Jonathan Sutton on 26 October 2016 (1 page)
26 October 2016Director's details changed for Mr Jonathan Sutton on 26 October 2016 (2 pages)
26 October 2016Secretary's details changed for Mr Jonathan Sutton on 26 October 2016 (1 page)
11 October 2016Director's details changed for Mr Jonathan Sutton on 11 October 2016 (2 pages)
11 October 2016Secretary's details changed for Mr Jonathan Sutton on 11 October 2016 (1 page)
11 October 2016Secretary's details changed for Mr Jonathan Sutton on 11 October 2016 (1 page)
11 October 2016Director's details changed for Mr Jonathan Sutton on 11 October 2016 (2 pages)
3 October 2016Termination of appointment of David Julian Bruce as a director on 14 September 2016 (1 page)
3 October 2016Appointment of Mr Jonathan Sutton as a secretary on 14 September 2016 (2 pages)
3 October 2016Termination of appointment of David Julian Bruce as a secretary on 14 September 2016 (1 page)
3 October 2016Termination of appointment of David Julian Bruce as a director on 14 September 2016 (1 page)
3 October 2016Termination of appointment of David Julian Bruce as a secretary on 14 September 2016 (1 page)
3 October 2016Appointment of Mr Jonathan Sutton as a director on 14 September 2016 (2 pages)
3 October 2016Appointment of Mr Jonathan Sutton as a director on 14 September 2016 (2 pages)
3 October 2016Appointment of Mr Jonathan Sutton as a secretary on 14 September 2016 (2 pages)
15 September 2016Secretary's details changed for Mr David Julian Bruce on 14 September 2016 (1 page)
15 September 2016Secretary's details changed for Mr David Julian Bruce on 14 September 2016 (1 page)
14 September 2016Director's details changed for Mrs Meera Odedra on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Domenick Di Cicco on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mr David Julian Bruce on 14 September 2016 (2 pages)
14 September 2016Secretary's details changed for Mr David Julian Bruce on 14 September 2016 (1 page)
14 September 2016Director's details changed for Mr Domenick Di Cicco on 14 September 2016 (2 pages)
14 September 2016Secretary's details changed for Mr David Julian Bruce on 14 September 2016 (1 page)
14 September 2016Director's details changed for Mr David Julian Bruce on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mrs Meera Odedra on 14 September 2016 (2 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
3 August 2016Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 (2 pages)
3 August 2016Registered office address changed from C/O Cunningham Lindsey Apex Plaza Forbury Road Reading Berkshire RG1 1AX to 7 Welbeck Street London W1G 9YE on 3 August 2016 (1 page)
3 August 2016Registered office address changed from C/O Cunningham Lindsey Apex Plaza Forbury Road Reading Berkshire RG1 1AX to 7 Welbeck Street London W1G 9YE on 3 August 2016 (1 page)
3 August 2016Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 (2 pages)
2 August 2016Full accounts made up to 31 December 2015 (17 pages)
2 August 2016Full accounts made up to 31 December 2015 (17 pages)
18 April 2016Appointment of Mrs Meera Odedra as a director on 8 April 2016 (2 pages)
18 April 2016Appointment of Mrs Meera Odedra as a director on 8 April 2016 (2 pages)
18 April 2016Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page)
18 April 2016Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page)
12 April 2016Appointment of Mr Domenick Di Cicco as a director on 30 March 2016 (2 pages)
12 April 2016Appointment of Mr Domenick Di Cicco as a director on 30 March 2016 (2 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
16 July 2015Full accounts made up to 31 December 2014 (13 pages)
16 July 2015Full accounts made up to 31 December 2014 (13 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
12 February 2013Auditor's resignation (1 page)
12 February 2013Auditor's resignation (1 page)
11 October 2012Full accounts made up to 31 December 2011 (12 pages)
11 October 2012Full accounts made up to 31 December 2011 (12 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
13 January 2012Termination of appointment of John Jenner as a director (1 page)
13 January 2012Termination of appointment of John Jenner as a director (1 page)
24 November 2011Full accounts made up to 31 December 2010 (11 pages)
24 November 2011Full accounts made up to 31 December 2010 (11 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
11 August 2011Appointment of Mr David Julian Bruce as a director (2 pages)
11 August 2011Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages)
11 August 2011Termination of appointment of Geoff Ball as a director (1 page)
11 August 2011Appointment of Mr David Julian Bruce as a director (2 pages)
11 August 2011Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages)
11 August 2011Termination of appointment of Geoff Ball as a director (1 page)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
26 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
14 October 2009Secretary's details changed for Mr David Julian Bruce on 14 October 2009 (1 page)
14 October 2009Director's details changed for Mr Geoff Ball on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr John Edward Jenner on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr John Edward Jenner on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Geoff Ball on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr David Julian Bruce on 14 October 2009 (1 page)
10 August 2009Full accounts made up to 31 December 2008 (12 pages)
10 August 2009Full accounts made up to 31 December 2008 (12 pages)
8 July 2009Return made up to 17/04/09; full list of members (3 pages)
8 July 2009Registered office changed on 08/07/2009 from apex plaza forbury road reading berkshire RG1 1AX (1 page)
8 July 2009Registered office changed on 08/07/2009 from apex plaza forbury road reading berkshire RG1 1AX (1 page)
8 July 2009Return made up to 17/04/09; full list of members (3 pages)
15 December 2008Appointment terminated secretary claudia lambert (1 page)
15 December 2008Appointment terminated secretary claudia lambert (1 page)
15 December 2008Secretary appointed david julian bruce (2 pages)
15 December 2008Secretary appointed david julian bruce (2 pages)
27 October 2008Full accounts made up to 31 December 2007 (12 pages)
27 October 2008Full accounts made up to 31 December 2007 (12 pages)
16 July 2008Return made up to 17/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2008Return made up to 17/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
27 June 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
19 June 2007Full accounts made up to 31 December 2006 (12 pages)
19 June 2007Full accounts made up to 31 December 2006 (12 pages)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
10 May 2007Return made up to 17/04/07; full list of members (2 pages)
10 May 2007Return made up to 17/04/07; full list of members (2 pages)
14 February 2007Accounts for a small company made up to 30 April 2006 (5 pages)
14 February 2007Accounts for a small company made up to 30 April 2006 (5 pages)
28 December 2006Registered office changed on 28/12/06 from: bellefield house 104 new london road chelmsford essex CM2 0RG (1 page)
28 December 2006Registered office changed on 28/12/06 from: bellefield house 104 new london road chelmsford essex CM2 0RG (1 page)
22 December 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
22 December 2006Registered office changed on 22/12/06 from: c/o portlock & company airport house purley way croydon surrey cro 0XZ (1 page)
22 December 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
22 December 2006Registered office changed on 22/12/06 from: c/o portlock & company airport house purley way croydon surrey cro 0XZ (1 page)
8 December 2006New director appointed (3 pages)
8 December 2006New director appointed (3 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
5 September 2006New secretary appointed (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006New secretary appointed (1 page)
21 June 2006Return made up to 17/04/06; full list of members (2 pages)
21 June 2006Return made up to 17/04/06; full list of members (2 pages)
9 January 2006Accounts for a small company made up to 30 April 2005 (5 pages)
9 January 2006Accounts for a small company made up to 30 April 2005 (5 pages)
1 June 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
1 June 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005New secretary appointed (2 pages)
4 March 2005Accounts for a small company made up to 30 April 2004 (5 pages)
4 March 2005Accounts for a small company made up to 30 April 2004 (5 pages)
10 May 2004Return made up to 17/04/04; full list of members (6 pages)
10 May 2004Return made up to 17/04/04; full list of members (6 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
21 May 2003Accounts for a small company made up to 30 April 2002 (5 pages)
21 May 2003Accounts for a small company made up to 30 April 2002 (5 pages)
18 May 2003Return made up to 17/04/03; full list of members
  • 363(287) ‐ Registered office changed on 18/05/03
(6 pages)
18 May 2003Return made up to 17/04/03; full list of members
  • 363(287) ‐ Registered office changed on 18/05/03
(6 pages)
6 June 2002Accounts for a small company made up to 30 April 2001 (5 pages)
6 June 2002Accounts for a small company made up to 30 April 2001 (5 pages)
2 June 2002Return made up to 17/04/02; full list of members (6 pages)
2 June 2002Return made up to 17/04/02; full list of members (6 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002Secretary resigned (1 page)
15 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
15 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000New secretary appointed (2 pages)
30 June 2000Accounts for a small company made up to 30 April 1999 (5 pages)
30 June 2000Accounts for a small company made up to 30 April 1999 (5 pages)
19 June 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 June 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 October 1999Accounts for a small company made up to 30 April 1998 (6 pages)
5 October 1999Accounts for a small company made up to 30 April 1998 (6 pages)
5 October 1999Return made up to 17/04/98; full list of members (8 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999Return made up to 17/04/99; no change of members (6 pages)
5 October 1999Return made up to 17/04/99; no change of members (6 pages)
5 October 1999Return made up to 17/04/98; full list of members (8 pages)
1 October 1999Restoration by order of the court (2 pages)
1 October 1999Restoration by order of the court (2 pages)
2 February 1999Final Gazette dissolved via compulsory strike-off (1 page)
2 February 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 October 1998First Gazette notice for compulsory strike-off (1 page)
13 October 1998First Gazette notice for compulsory strike-off (1 page)
23 April 1997Secretary resigned (1 page)
23 April 1997Secretary resigned (1 page)
17 April 1997Incorporation (14 pages)
17 April 1997Incorporation (14 pages)