Company NameADM Promotions UK Limited
DirectorsJustin Glenn Barton and Daniel Lee Ryalls
Company StatusActive
Company Number03368672
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 12 months ago)
Previous NamesYandmore Limited and Marlow United Kingdom Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Justin Glenn Barton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(16 years, 11 months after company formation)
Appointment Duration10 years
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHythe House 200 Shepherds Bush Road
London
W6 7NL
Director NameMr Daniel Lee Ryalls
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2014(17 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHythe House 200 Shepherds Bush Road
London
W6 7NL
Director NameMatthew Russell Aucott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleSecretary
Correspondence AddressFlat 4 James Hilton House
23 Woodford Road
Snaresbrook
London
E18 2EL
Director NameMr Alec Neil William Pettigrew
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 14 November 2003)
RoleMarketing Director
Country of ResidenceHong Kong
Correspondence AddressHouse H
Bauhinia Garden
42 Chung Hom Kok Road
Hong Kong
Director NameMr John Pollock
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 05 December 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFewcott Lodge
Fritwell Road
Fewcott
Oxfordshire
OX27 7NZ
Secretary NameMr John Pollock
NationalityBritish
StatusResigned
Appointed30 May 1997(3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 05 December 2006)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFewcott Lodge
Fritwell Road
Fewcott
Oxfordshire
OX27 7NZ
Director NameMichael Scott Bernstein
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2004(6 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 July 2009)
RoleCompany Director
Correspondence Address122 Woodland Road
Pittsburgh
Pa 15232
United States
Director NameMr Yann Leca
Date of BirthMay 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed16 November 2006(9 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2012)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address6 Avenue Kle'Ber
75116 Paris
France
Director NameMr Philippe Marcel Varnier
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed16 November 2006(9 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2012)
RoleChief Executive Officer (Group)
Country of ResidenceFrance
Correspondence Address6 Avenue Kle'Ber
75116 Paris
France
Secretary NameMr Ernest Troy Williams
NationalityBritish
StatusResigned
Appointed05 December 2006(9 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 June 2015)
RoleFinancial Controller
Correspondence Address4th Floor Beaumont House Kensington Village
Avonmore Road
London
W14 8TS
Director NameMr Lee Edward Allen
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(9 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 15 May 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4th Floor Beaumont House Kensington Village
Avonmore Road
London
W14 8TS
Director NameMr Ian Robert Creasey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(11 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Beaumont House Kensington Village
Avonmore Road
London
W14 8TS
Director NameMr Richard Paul Heyse
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2012(15 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 March 2013)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address4th Floor Beaumont House
Kensington Village Avonmore Road
London
W14 8TS
Director NameMr Martin John Vuono
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2013(15 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4th Floor Beaumont House Kensington Village
Avonmore Road
London
W14 8TS
Secretary NameMr Adrian Spencer Clark
StatusResigned
Appointed16 June 2015(18 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 07 August 2018)
RoleCompany Director
Correspondence Address4th Floor, Beaumont House Kensington Village
Avonmore Road
London
W14 8TS
Director NameMr Laurence Nicholas Bosshard
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(20 years after company formation)
Appointment Duration2 years, 7 months (resigned 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kindom
Correspondence Address4th Floor Beaumont House Kensington Village
Avonmore Road
London
W14 8TS
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteadmpromotions.com

Location

Registered AddressHythe House
200 Shepherds Bush Road
London
W6 7NL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Adm (Group) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£31,818,333
Gross Profit£3,627,645
Net Worth£8,422,527
Cash£104,227
Current Liabilities£15,418,175

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 4 days from now)

Charges

21 December 2021Delivered on: 29 December 2021
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
10 December 2021Delivered on: 14 December 2021
Persons entitled: Hsbc UK Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
6 August 2015Delivered on: 14 August 2015
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
23 June 1997Delivered on: 27 June 1997
Satisfied on: 15 February 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 30 woodstock close woodstock road north oxford oxon (leasehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

2 October 2020Full accounts made up to 31 December 2019 (26 pages)
6 July 2020Registered office address changed from 4th Floor Beaumont House Kensington Village Avonmore Road London W14 8TS to 8th Floor 20 Farringdon Street London EC4A 4AB on 6 July 2020 (1 page)
15 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
19 December 2019Termination of appointment of Laurence Nicholas Bosshard as a director on 17 December 2019 (1 page)
9 October 2019Full accounts made up to 31 December 2018 (23 pages)
20 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
27 December 2018Director's details changed for Mr Daniel Lee Ryalls on 10 December 2018 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (23 pages)
24 August 2018Termination of appointment of Adrian Spencer Clark as a secretary on 7 August 2018 (1 page)
23 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
17 June 2017Full accounts made up to 31 December 2016 (23 pages)
17 June 2017Full accounts made up to 31 December 2016 (23 pages)
2 June 2017Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR (1 page)
2 June 2017Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR (1 page)
2 June 2017Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR (1 page)
2 June 2017Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR (1 page)
24 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
22 May 2017Termination of appointment of Lee Edward Allen as a director on 15 May 2017 (1 page)
22 May 2017Appointment of Mr Laurence Nicholas Bosshard as a director on 15 May 2017 (2 pages)
22 May 2017Appointment of Mr Laurence Nicholas Bosshard as a director on 15 May 2017 (2 pages)
22 May 2017Termination of appointment of Lee Edward Allen as a director on 15 May 2017 (1 page)
29 July 2016Full accounts made up to 31 December 2015 (23 pages)
29 July 2016Full accounts made up to 31 December 2015 (23 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3
(6 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3
(6 pages)
29 October 2015Auditor's resignation (1 page)
29 October 2015Auditor's resignation (1 page)
23 October 2015Auditor's resignation (2 pages)
23 October 2015Auditor's resignation (2 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 August 2015Registration of charge 033686720002, created on 6 August 2015 (27 pages)
14 August 2015Registration of charge 033686720002, created on 6 August 2015 (27 pages)
14 August 2015Registration of charge 033686720002, created on 6 August 2015 (27 pages)
24 June 2015Appointment of Mr Adrian Spencer Clark as a secretary on 16 June 2015 (2 pages)
24 June 2015Appointment of Mr Adrian Spencer Clark as a secretary on 16 June 2015 (2 pages)
23 June 2015Termination of appointment of Ernest Troy Williams as a secretary on 15 June 2015 (1 page)
23 June 2015Termination of appointment of Ernest Troy Williams as a secretary on 15 June 2015 (1 page)
28 May 2015Register(s) moved to registered office address 4th Floor Beaumont House Kensington Village Avonmore Road London W14 8TS (1 page)
28 May 2015Register(s) moved to registered office address 4th Floor Beaumont House Kensington Village Avonmore Road London W14 8TS (1 page)
27 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3
(5 pages)
27 May 2015Register(s) moved to registered office address 4th Floor Beaumont House Kensington Village Avonmore Road London W14 8TS (1 page)
27 May 2015Register(s) moved to registered office address 4th Floor Beaumont House Kensington Village Avonmore Road London W14 8TS (1 page)
27 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3
(5 pages)
27 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3
(5 pages)
10 April 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Daniel Lee Ryalls
(5 pages)
10 April 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Daniel Lee Ryalls
(5 pages)
26 January 2015Appointment of Mr Daniel Lee Ryalls as a director on 31 December 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 10/04/2015
(3 pages)
26 January 2015Appointment of Mr Daniel Lee Ryalls as a director on 31 December 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 10/04/2015
(3 pages)
23 January 2015Termination of appointment of Martin John Vuono as a director on 31 December 2014 (1 page)
23 January 2015Termination of appointment of Martin John Vuono as a director on 31 December 2014 (1 page)
12 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
12 January 2015Statement of capital following an allotment of shares on 24 December 2014
  • GBP 3
(4 pages)
12 January 2015Statement of capital following an allotment of shares on 24 December 2014
  • GBP 3
(4 pages)
24 October 2014Full accounts made up to 31 December 2013 (16 pages)
24 October 2014Full accounts made up to 31 December 2013 (16 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
12 May 2014Director's details changed for Mr Lee Edward Allen on 1 October 2013 (2 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
12 May 2014Director's details changed for Mr Lee Edward Allen on 1 October 2013 (2 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
12 May 2014Director's details changed for Mr Lee Edward Allen on 1 October 2013 (2 pages)
22 April 2014Termination of appointment of Ian Creasey as a director (1 page)
22 April 2014Appointment of Mr Justin Glenn Barton as a director (2 pages)
22 April 2014Termination of appointment of Ian Creasey as a director (1 page)
22 April 2014Appointment of Mr Justin Glenn Barton as a director (2 pages)
3 September 2013Full accounts made up to 31 December 2012 (17 pages)
3 September 2013Full accounts made up to 31 December 2012 (17 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
25 March 2013Termination of appointment of Richard Heyse as a director (1 page)
25 March 2013Appointment of Mr Martin John Vuono as a director (2 pages)
25 March 2013Termination of appointment of Richard Heyse as a director (1 page)
25 March 2013Appointment of Mr Martin John Vuono as a director (2 pages)
11 February 2013Memorandum and Articles of Association (11 pages)
11 February 2013Memorandum and Articles of Association (11 pages)
15 November 2012Appointment of Mr Richard Paul Heyse as a director (2 pages)
15 November 2012Appointment of Mr Richard Paul Heyse as a director (2 pages)
14 November 2012Termination of appointment of Yann Leca as a director (1 page)
14 November 2012Termination of appointment of Yann Leca as a director (1 page)
7 September 2012Full accounts made up to 31 December 2011 (18 pages)
7 September 2012Full accounts made up to 31 December 2011 (18 pages)
12 July 2012Termination of appointment of Philippe Varnier as a director (1 page)
12 July 2012Termination of appointment of Philippe Varnier as a director (1 page)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 31 December 2010 (18 pages)
30 September 2011Full accounts made up to 31 December 2010 (18 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (18 pages)
5 October 2010Full accounts made up to 31 December 2009 (18 pages)
10 August 2010Registered office address changed from , Unit 4 Hanborough Business Park, Lodge Road, Long Hanborough, Oxfordshire, OX29 8SD on 10 August 2010 (1 page)
10 August 2010Registered office address changed from , Unit 4 Hanborough Business Park, Lodge Road, Long Hanborough, Oxfordshire, OX29 8SD on 10 August 2010 (1 page)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for Philippe Marcel Varnier on 9 May 2010 (2 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for Philippe Marcel Varnier on 9 May 2010 (2 pages)
12 May 2010Director's details changed for Philippe Marcel Varnier on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Lee Allen on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Yann Leca on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Ian Robert Creasey on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Yann Leca on 9 May 2010 (2 pages)
11 May 2010Secretary's details changed for Ernest Troy Williams on 9 May 2010 (1 page)
11 May 2010Director's details changed for Lee Allen on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Yann Leca on 9 May 2010 (2 pages)
11 May 2010Secretary's details changed for Ernest Troy Williams on 9 May 2010 (1 page)
11 May 2010Director's details changed for Lee Allen on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Ian Robert Creasey on 9 May 2010 (2 pages)
11 May 2010Secretary's details changed for Ernest Troy Williams on 9 May 2010 (1 page)
11 May 2010Director's details changed for Mr Ian Robert Creasey on 9 May 2010 (2 pages)
26 January 2010Register inspection address has been changed (2 pages)
26 January 2010Register(s) moved to registered inspection location (2 pages)
26 January 2010Register(s) moved to registered inspection location (2 pages)
26 January 2010Register inspection address has been changed (2 pages)
9 November 2009Full accounts made up to 31 December 2008 (18 pages)
9 November 2009Full accounts made up to 31 December 2008 (18 pages)
31 July 2009Appointment terminated director michael bernstein (1 page)
31 July 2009Appointment terminated director michael bernstein (1 page)
22 July 2009Return made up to 09/05/09; full list of members (4 pages)
22 July 2009Return made up to 09/05/09; full list of members (4 pages)
24 December 2008Director's change of particulars / lee allen / 24/12/2008 (1 page)
24 December 2008Director's change of particulars / lee allen / 24/12/2008 (1 page)
11 November 2008Director appointed mr ian robert creasey (1 page)
11 November 2008Director appointed mr ian robert creasey (1 page)
11 November 2008Secretary's change of particulars / ernest williams / 11/11/2008 (1 page)
11 November 2008Secretary's change of particulars / ernest williams / 11/11/2008 (1 page)
22 July 2008Full accounts made up to 31 December 2007 (18 pages)
22 July 2008Full accounts made up to 31 December 2007 (18 pages)
14 May 2008Location of register of members (non legible) (1 page)
14 May 2008Location of register of members (non legible) (1 page)
14 May 2008Return made up to 09/05/08; full list of members (6 pages)
14 May 2008Return made up to 09/05/08; full list of members (6 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
26 September 2007Company name changed marlow united kingdom LIMITED\certificate issued on 26/09/07 (2 pages)
26 September 2007Company name changed marlow united kingdom LIMITED\certificate issued on 26/09/07 (2 pages)
16 August 2007Return made up to 09/05/07; full list of members (3 pages)
16 August 2007Return made up to 09/05/07; full list of members (3 pages)
16 August 2007Registered office changed on 16/08/07 from: unit 4 hanborough business park, lodge road, long hanborough, oxfordshire OX29 8LH (1 page)
16 August 2007Registered office changed on 16/08/07 from: unit 4 hanborough business park, lodge road, long hanborough, oxfordshire OX29 8LH (1 page)
4 May 2007Director's particulars changed (1 page)
4 May 2007Director's particulars changed (1 page)
4 May 2007Director's particulars changed (1 page)
4 May 2007Registered office changed on 04/05/07 from: unit 2 hanborough business park, lodge road, long hanborough, oxfordshire OX29 8LH (1 page)
4 May 2007Director's particulars changed (1 page)
4 May 2007Registered office changed on 04/05/07 from: unit 2 hanborough business park, lodge road, long hanborough, oxfordshire OX29 8LH (1 page)
16 March 2007Full accounts made up to 31 December 2005 (17 pages)
16 March 2007Full accounts made up to 31 December 2005 (17 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
22 December 2006New secretary appointed (1 page)
22 December 2006New secretary appointed (1 page)
20 December 2006Secretary resigned;director resigned (1 page)
20 December 2006Secretary resigned;director resigned (1 page)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
31 July 2006Return made up to 09/05/06; full list of members (7 pages)
31 July 2006Return made up to 09/05/06; full list of members (7 pages)
1 November 2005Full accounts made up to 28 December 2004 (17 pages)
1 November 2005Full accounts made up to 28 December 2004 (17 pages)
13 June 2005Return made up to 09/05/05; full list of members (7 pages)
13 June 2005Return made up to 09/05/05; full list of members (7 pages)
3 August 2004Full accounts made up to 27 December 2003 (16 pages)
3 August 2004Full accounts made up to 27 December 2003 (16 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
26 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
2 September 2003Full accounts made up to 28 December 2002 (15 pages)
2 September 2003Full accounts made up to 28 December 2002 (15 pages)
8 May 2003Return made up to 09/05/03; full list of members (7 pages)
8 May 2003Return made up to 09/05/03; full list of members (7 pages)
5 September 2002Full accounts made up to 29 December 2001 (13 pages)
5 September 2002Full accounts made up to 29 December 2001 (13 pages)
4 September 2002Return made up to 09/05/02; full list of members
  • 363(287) ‐ Registered office changed on 04/09/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2002Return made up to 09/05/02; full list of members
  • 363(287) ‐ Registered office changed on 04/09/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2002Accounting reference date shortened from 31/03/02 to 29/12/01 (1 page)
18 August 2002Accounting reference date shortened from 31/03/02 to 29/12/01 (1 page)
25 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
2 July 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 May 1999Return made up to 09/05/99; no change of members (4 pages)
16 May 1999Return made up to 09/05/99; no change of members (4 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 May 1998Return made up to 09/05/98; full list of members (6 pages)
20 May 1998Return made up to 09/05/98; full list of members (6 pages)
25 February 1998Registered office changed on 25/02/98 from: hill house 1 little new street, london, EC4A 3TR (1 page)
25 February 1998Registered office changed on 25/02/98 from: hill house 1 little new street, london, EC4A 3TR (1 page)
27 June 1997Particulars of mortgage/charge (3 pages)
27 June 1997Particulars of mortgage/charge (3 pages)
17 June 1997New secretary appointed;new director appointed (2 pages)
17 June 1997Director resigned (1 page)
17 June 1997Secretary resigned (1 page)
17 June 1997Secretary resigned (1 page)
17 June 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997Director resigned (1 page)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1997New director appointed (2 pages)
17 June 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1997New secretary appointed;new director appointed (2 pages)
11 June 1997Company name changed yandmore LIMITED\certificate issued on 11/06/97 (2 pages)
11 June 1997Company name changed yandmore LIMITED\certificate issued on 11/06/97 (2 pages)
9 May 1997Incorporation (16 pages)
9 May 1997Incorporation (16 pages)