Company NameFSR Trading Limited
DirectorPaul Nicholas Boughtwood
Company StatusActive
Company Number03359249
CategoryPrivate Limited Company
Incorporation Date24 April 1997(27 years ago)
Previous NamesMarlowe Masters Limited and Mokum Change Management Ltd

Business Activity

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

Directors

Director NameMr Paul Nicholas Boughtwood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(16 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address962 Eastern Avenue
Ilford
IG2 7JD
Director NameMr Mark Jonathan Bastable
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Mayfield Road
Sutton
Surrey
SM2 5DT
Director NameMr Richard Hunter
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinkhurst Farm House
Coopers Corner Ide Hill
Sevenoaks
Kent
TN14 6LB
Director NameMr Farooq Javed Raja
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Trees
55 Alderton Hill
Loughton
Essex
IG10 3JD
Secretary NameAsha Raja
NationalityBritish
StatusResigned
Appointed03 January 1998(8 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 30 May 2001)
RoleCompany Director
Correspondence Address70 Dale View Avenue
Chingford
London
E4 6PL
Secretary NameMr Paul Nicholas Boughtwood
NationalityBritish
StatusResigned
Appointed30 May 2001(4 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ensign House
Admirals Way Docklands
London
E14 9XQ
Director NameTrevor John Hinkins
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(6 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Hectare
Great Shelford
Cambridge
CB22 5UT
Director NameRobert Ian Warman
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(6 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address21 Sandyford Downs
Sandyford
Dublin 18
Ireland
Director NameMr Steven James Anderson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(14 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoolands Farm Park Road
Tring
Hertfordshire
HP23 6BS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemokum.com

Location

Registered Address962 Eastern Avenue
Ilford
IG2 7JD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

900k at £0.1Paul Boughtwood
90.91%
Ordinary A
90k at £0.1Paul Boughtwood
9.09%
Ordinary B

Financials

Year2014
Turnover£14,106,312
Net Worth£1,677,548
Cash£2,020,554
Current Liabilities£2,975,232

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 4 days from now)

Charges

1 May 2018Delivered on: 3 May 2018
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: Properties at 1 ensign house, admirals way, london, E14 9XQ (with title number EGL203978); suite 2 ensign house, admirals way, london, E14 9XQ (with title number EGL395341); and suite 3 ensign house, admirals way, london, E14 9XQ (with title number EGL203979).
Outstanding
14 June 2005Delivered on: 15 June 2005
Satisfied on: 27 June 2014
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: L/H premises known as suite 3 ensign house admirals way london.
Fully Satisfied
23 January 2004Delivered on: 29 January 2004
Satisfied on: 27 June 2014
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
6 March 2003Delivered on: 14 March 2003
Satisfied on: 27 June 2014
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: 2 ensign house admiral way london borough of tower hamlets; t/no egl 395341.
Fully Satisfied
28 January 2003Delivered on: 5 February 2003
Satisfied on: 27 June 2014
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: Ensign house 1 & 2 admirals way l/b of tower hamlets t/n EGL203978.
Fully Satisfied
24 November 2000Delivered on: 8 December 2000
Satisfied on: 25 April 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee provided that such monies and liabilities shall not include any monies and liabilities arising under a regulated consumer credit agreement.
Particulars: The property k/a suites 1 and 2 ensign house admirals way london t/n EGL395341 and EGL203978.
Fully Satisfied
21 November 2000Delivered on: 2 December 2000
Satisfied on: 30 September 2011
Persons entitled: Clydesdale Bank Public Limited Company

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
8 September 1999Delivered on: 23 September 1999
Satisfied on: 27 June 2014
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: L/H premises k/a suite 2 ensign house admirals way london.
Fully Satisfied

Filing History

23 May 2023Confirmation statement made on 10 May 2023 with updates (5 pages)
7 March 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
1 March 2023Previous accounting period shortened from 31 May 2023 to 28 February 2023 (1 page)
13 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
10 May 2022Confirmation statement made on 10 May 2022 with updates (4 pages)
5 April 2022Amended total exemption full accounts made up to 31 May 2021 (9 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
25 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
13 May 2021Confirmation statement made on 10 May 2021 with updates (5 pages)
13 May 2021Director's details changed for Mr Paul Nicholas Boughtwood on 10 May 2021 (2 pages)
13 May 2021Withdrawal of a person with significant control statement on 13 May 2021 (2 pages)
13 May 2021Notification of Paul Nicholas Boughtwood as a person with significant control on 6 April 2016 (2 pages)
17 September 2020Registered office address changed from 1 Ensign House Admirals Way Docklands London E14 9XQ to 962 Eastern Avenue Ilford IG2 7JD on 17 September 2020 (1 page)
26 May 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
2 March 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
22 May 2019Confirmation statement made on 10 May 2019 with updates (5 pages)
3 April 2019Amended total exemption full accounts made up to 31 May 2017 (8 pages)
27 March 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
10 May 2018Confirmation statement made on 10 May 2018 with updates (5 pages)
3 May 2018Registration of charge 033592490008, created on 1 May 2018 (19 pages)
15 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017Notification of a person with significant control statement (2 pages)
15 August 2017Notification of a person with significant control statement (2 pages)
15 August 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
9 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 99,000
(4 pages)
9 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 99,000
(4 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
7 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 99,000
(4 pages)
7 July 2015Termination of appointment of Paul Nicholas Boughtwood as a secretary on 31 March 2014 (1 page)
7 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 99,000
(4 pages)
7 July 2015Termination of appointment of Paul Nicholas Boughtwood as a secretary on 31 March 2014 (1 page)
24 April 2015Accounts for a medium company made up to 31 May 2014 (23 pages)
24 April 2015Accounts for a medium company made up to 31 May 2014 (23 pages)
23 April 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Paul Boughtwood
(5 pages)
23 April 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Paul Boughtwood
(5 pages)
2 April 2015Auditor's resignation (1 page)
2 April 2015Auditor's resignation (1 page)
29 August 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 99,000
(5 pages)
29 August 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 99,000
(5 pages)
28 August 2014Secretary's details changed for Mr Paul Nicholas Boughtwood on 26 May 2014 (1 page)
28 August 2014Secretary's details changed for Mr Paul Nicholas Boughtwood on 26 May 2014 (1 page)
27 June 2014Satisfaction of charge 5 in full (3 pages)
27 June 2014Satisfaction of charge 4 in full (3 pages)
27 June 2014Satisfaction of charge 6 in full (3 pages)
27 June 2014Satisfaction of charge 7 in full (3 pages)
27 June 2014Satisfaction of charge 7 in full (3 pages)
27 June 2014Satisfaction of charge 6 in full (3 pages)
27 June 2014Satisfaction of charge 4 in full (3 pages)
27 June 2014Satisfaction of charge 5 in full (3 pages)
27 June 2014Satisfaction of charge 1 in full (3 pages)
27 June 2014Satisfaction of charge 1 in full (3 pages)
13 June 2014Company name changed mokum change management LTD\certificate issued on 13/06/14
  • RES15 ‐ Change company name resolution on 2014-03-31
(2 pages)
13 June 2014Change of name notice (2 pages)
13 June 2014Change of name notice (2 pages)
13 June 2014Company name changed mokum change management LTD\certificate issued on 13/06/14
  • RES15 ‐ Change company name resolution on 2014-03-31
(2 pages)
23 April 2014Termination of appointment of Farooq Raja as a director (2 pages)
23 April 2014Termination of appointment of a director (2 pages)
23 April 2014Termination of appointment of a director (2 pages)
23 April 2014Termination of appointment of Farooq Raja as a director (2 pages)
23 April 2014Termination of appointment of Mark Bastable as a director (2 pages)
23 April 2014Termination of appointment of Richard Hunter as a director (2 pages)
23 April 2014Termination of appointment of a director (2 pages)
23 April 2014Termination of appointment of Richard Hunter as a director (2 pages)
23 April 2014Termination of appointment of a director (2 pages)
23 April 2014Termination of appointment of a director (2 pages)
23 April 2014Termination of appointment of a director (2 pages)
23 April 2014Termination of appointment of Mark Bastable as a director (2 pages)
8 April 2014Appointment of Mr Paul Nicholas Boughtwood as a director on 31 March 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 22/04/2015
(3 pages)
8 April 2014Termination of appointment of Trevor Hinkins as a director (1 page)
8 April 2014Termination of appointment of Farooq Raja as a director (1 page)
8 April 2014Termination of appointment of Mark Bastable as a director (1 page)
8 April 2014Termination of appointment of Richard Hunter as a director (1 page)
8 April 2014Appointment of Mr Paul Nicholas Boughtwood as a director on 31 March 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 22/04/2015
(3 pages)
8 April 2014Termination of appointment of Steven Anderson as a director (1 page)
8 April 2014Termination of appointment of Trevor Hinkins as a director (1 page)
8 April 2014Termination of appointment of Steven Anderson as a director (1 page)
8 April 2014Termination of appointment of Mark Bastable as a director (1 page)
8 April 2014Termination of appointment of Richard Hunter as a director (1 page)
8 April 2014Termination of appointment of Farooq Raja as a director (1 page)
8 April 2014Termination of appointment of Robert Warman as a director (1 page)
8 April 2014Termination of appointment of Robert Warman as a director (1 page)
14 January 2014Full accounts made up to 31 May 2013 (21 pages)
14 January 2014Full accounts made up to 31 May 2013 (21 pages)
22 August 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 99,000
(4 pages)
22 August 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 99,000
(4 pages)
22 August 2013Resolutions
  • RES14 ‐ Capitaliosation by way of bonus issue of shares for sum of £93000 20/08/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
22 August 2013Resolutions
  • RES14 ‐ Capitaliosation by way of bonus issue of shares for sum of £93000 20/08/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
15 July 2013Director's details changed for Mr Steven James Anderson on 26 May 2013 (2 pages)
15 July 2013Director's details changed for Richard Hunter on 26 May 2013 (2 pages)
15 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (10 pages)
15 July 2013Director's details changed for Mark Jonathan Bastable on 26 May 2013 (2 pages)
15 July 2013Director's details changed for Mark Jonathan Bastable on 26 May 2013 (2 pages)
15 July 2013Director's details changed for Farooq Javed Raja on 26 May 2013 (2 pages)
15 July 2013Director's details changed for Richard Hunter on 26 May 2013 (2 pages)
15 July 2013Director's details changed for Robert Ian Warman on 26 May 2013 (2 pages)
15 July 2013Director's details changed for Trevor John Hinkins on 26 May 2013 (2 pages)
15 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (10 pages)
15 July 2013Director's details changed for Robert Ian Warman on 26 May 2013 (2 pages)
15 July 2013Director's details changed for Mr Steven James Anderson on 26 May 2013 (2 pages)
15 July 2013Director's details changed for Trevor John Hinkins on 26 May 2013 (2 pages)
15 July 2013Director's details changed for Farooq Javed Raja on 26 May 2013 (2 pages)
23 April 2013Director's details changed for Richard Hunter on 23 April 2013 (2 pages)
23 April 2013Director's details changed for Richard Hunter on 23 April 2013 (2 pages)
19 February 2013Accounts for a medium company made up to 31 May 2012 (19 pages)
19 February 2013Accounts for a medium company made up to 31 May 2012 (19 pages)
15 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (10 pages)
15 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (10 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 March 2012Appointment of Mr Steven James Anderson as a director (2 pages)
14 March 2012Appointment of Mr Steven James Anderson as a director (2 pages)
22 February 2012Accounts for a medium company made up to 31 May 2011 (18 pages)
22 February 2012Accounts for a medium company made up to 31 May 2011 (18 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (9 pages)
7 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (9 pages)
21 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
21 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
23 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (8 pages)
23 June 2010Director's details changed for Richard Hunter on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (8 pages)
23 June 2010Director's details changed for Mark Jonathan Bastable on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Robert Ian Warman on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Richard Hunter on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mark Jonathan Bastable on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Mark Jonathan Bastable on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Robert Ian Warman on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Robert Ian Warman on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Richard Hunter on 1 October 2009 (2 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (15 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (15 pages)
10 June 2009Return made up to 26/05/09; full list of members (6 pages)
10 June 2009Return made up to 26/05/09; full list of members (6 pages)
21 March 2009Total exemption full accounts made up to 31 May 2008 (16 pages)
21 March 2009Total exemption full accounts made up to 31 May 2008 (16 pages)
14 October 2008Return made up to 24/04/08; full list of members (8 pages)
14 October 2008Return made up to 24/04/08; full list of members (8 pages)
13 October 2008Director's change of particulars / farooq raja / 04/04/2007 (1 page)
13 October 2008Director's change of particulars / farooq raja / 04/04/2007 (1 page)
19 March 2008Total exemption full accounts made up to 31 May 2007 (16 pages)
19 March 2008Total exemption full accounts made up to 31 May 2007 (16 pages)
29 May 2007Return made up to 24/04/07; no change of members (8 pages)
29 May 2007Return made up to 24/04/07; no change of members (8 pages)
28 February 2007Total exemption full accounts made up to 31 May 2006 (14 pages)
28 February 2007Total exemption full accounts made up to 31 May 2006 (14 pages)
22 June 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
22 June 2006Return made up to 24/04/06; full list of members (10 pages)
22 June 2006Return made up to 24/04/06; full list of members (10 pages)
22 June 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
19 May 2006Amended accounts made up to 31 May 2004 (8 pages)
19 May 2006Amended accounts made up to 31 May 2004 (8 pages)
23 September 2005Return made up to 24/04/05; full list of members (10 pages)
23 September 2005Return made up to 24/04/05; full list of members (10 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
16 February 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
16 February 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
2 February 2005Return made up to 24/04/04; full list of members (9 pages)
2 February 2005Return made up to 24/04/04; full list of members (9 pages)
28 July 2004Ad 24/05/04--------- £ si [email protected]=5994 £ ic 6/6000 (2 pages)
28 July 2004Ad 24/05/04--------- £ si [email protected]=5994 £ ic 6/6000 (2 pages)
29 January 2004Particulars of mortgage/charge (9 pages)
29 January 2004Particulars of mortgage/charge (9 pages)
27 January 2004Accounts for a small company made up to 31 May 2003 (8 pages)
27 January 2004Accounts for a small company made up to 31 May 2003 (8 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
18 September 2003Return made up to 24/04/03; full list of members (8 pages)
18 September 2003Return made up to 24/04/03; full list of members (8 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
17 December 2002Accounts for a small company made up to 31 May 2002 (8 pages)
17 December 2002Accounts for a small company made up to 31 May 2002 (8 pages)
11 June 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2002Accounts for a small company made up to 31 May 2001 (7 pages)
25 February 2002Accounts for a small company made up to 31 May 2001 (7 pages)
1 November 2001Nc inc already adjusted 19/09/01 (1 page)
1 November 2001Nc inc already adjusted 19/09/01 (1 page)
4 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
4 October 2001S-div 19/09/01 (1 page)
4 October 2001S-div 19/09/01 (1 page)
4 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
25 September 2001Director's particulars changed (1 page)
25 September 2001Director's particulars changed (1 page)
2 July 2001Full accounts made up to 31 May 2000 (11 pages)
2 July 2001Full accounts made up to 31 May 2000 (11 pages)
14 June 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001Director's particulars changed (1 page)
6 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001New secretary appointed (2 pages)
6 June 2001Director's particulars changed (1 page)
18 May 2001Registered office changed on 18/05/01 from: harwand house, 187 london road, southend on sea, essex SS1 1PN (1 page)
18 May 2001Registered office changed on 18/05/01 from: harwand house, 187 london road, southend on sea, essex SS1 1PN (1 page)
8 December 2000Particulars of mortgage/charge (4 pages)
8 December 2000Particulars of mortgage/charge (4 pages)
2 December 2000Particulars of mortgage/charge (7 pages)
2 December 2000Particulars of mortgage/charge (7 pages)
6 October 2000Full accounts made up to 31 May 1999 (11 pages)
6 October 2000Full accounts made up to 31 May 1999 (11 pages)
15 June 2000Return made up to 24/04/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2000Return made up to 24/04/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 1999Full accounts made up to 31 May 1998 (10 pages)
23 November 1999Full accounts made up to 31 May 1998 (10 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
25 May 1999Return made up to 24/04/99; no change of members (4 pages)
25 May 1999Return made up to 24/04/99; no change of members (4 pages)
22 May 1998Return made up to 24/04/98; full list of members
  • 363(287) ‐ Registered office changed on 22/05/98
(6 pages)
22 May 1998Return made up to 24/04/98; full list of members
  • 363(287) ‐ Registered office changed on 22/05/98
(6 pages)
25 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 March 1998£ nc 1000/1100 24/12/97 (1 page)
25 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1998Ad 24/12/97--------- £ si 3@1=3 £ ic 3/6 (2 pages)
25 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 March 1998£ nc 1000/1100 24/12/97 (1 page)
25 March 1998Ad 24/12/97--------- £ si 3@1=3 £ ic 3/6 (2 pages)
19 March 1998Ad 24/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 March 1998Ad 24/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998Secretary resigned (1 page)
16 February 1998Secretary resigned (1 page)
16 February 1998Registered office changed on 16/02/98 from: 788/790 finchley road, london, NW11 7UR (1 page)
16 February 1998Registered office changed on 16/02/98 from: 788/790 finchley road, london, NW11 7UR (1 page)
7 January 1998Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
7 January 1998Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
12 June 1997Company name changed marlowe masters LIMITED\certificate issued on 13/06/97 (2 pages)
12 June 1997Company name changed marlowe masters LIMITED\certificate issued on 13/06/97 (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
13 May 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
13 May 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
24 April 1997Incorporation (17 pages)
24 April 1997Incorporation (17 pages)