Company NameMomart International Limited
Company StatusActive
Company Number03375326
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 10 months ago)
Previous NameCroftlight Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Guy Morey
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(23 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Harbour Exchange Square
9th Floor
London
E14 9GE
Director NameMr Stuart Ian Munro
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(23 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 South Street
Bishop's Stortford
CM23 3HX
Director NameMrs Alison Margaret Jordan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Harbour Exchange Square
9th Floor
London
E14 9GE
Director NameMr Reuben Shamuyarira
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(25 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Harbour Exchange Square
9th Floor
London
E14 9GE
Director NameMr Christopher Chandy
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2023(26 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Harbour Exchange Square
9th Floor
London
E14 9GE
Director NameMr Adam Robert Victor Boyden
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(26 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Harbour Exchange Square
9th Floor
London
E14 9GE
Director NameScot Martin Blyth
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2003)
RoleManaging Director
Correspondence AddressFlat 7 32 Ainger Road
London
NW3 3AT
Director NameCarole Hastings
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(4 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 04 March 2008)
RoleSupport Services Director
Correspondence Address8 Elm Grove Road
London
SW13 0BT
Secretary NameCarole Hastings
NationalityBritish
StatusResigned
Appointed20 June 1997(4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 29 January 1998)
RoleConsultant
Correspondence Address8 Elm Grove Road
London
SW13 0BT
Director NameMr Kenneth Burgon
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(1 month after company formation)
Appointment Duration23 years, 2 months (resigned 11 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Parkholme Road
London
E8 3AG
Director NameKevin Philip Richardson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1999)
RoleShipping Manager
Correspondence Address27 Lake Rise
Gidea Park
Romford
Essex
RM1 4DZ
Director NameMrs Anna Charlotte Maris
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(1 month after company formation)
Appointment Duration17 years, 6 months (resigned 24 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower Floor 6
2 Harbour Exchange Square
London
E14 9GE
Director NameMr Maurice Marks
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(1 month, 1 week after company formation)
Appointment Duration8 years (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Kingsley Way
Hampstead Garden Suburb
London
N2 0EZ
Director NameEugene Thomas Boyle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed29 January 1998(8 months, 1 week after company formation)
Appointment Duration12 years, 11 months (resigned 10 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Midhurst Avenue
Muswell Hill
London
N10 3EN
Director NameJames Christopher Moyes
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(8 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Northchurch Road
London
N1 4EE
Secretary NameEugene Thomas Boyle
NationalityIrish
StatusResigned
Appointed29 January 1998(8 months, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 01 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Midhurst Avenue
Muswell Hill
London
N10 3EN
Director NameMr David Leslie Hudd
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(10 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat D
97 Gunterstone Road
London
W14 9BT
Director NameMr John Laurence Foster
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(10 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 14 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnnerley
Dartnell Avenue
West Byfleet
Surrey
KT14 6PJ
Secretary NameJames Browell Ivins
NationalityBritish
StatusResigned
Appointed01 June 2008(11 years after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Twyford Gardens
Bishops Stortford
Hertfordshire
CM23 3EH
Director NameMr Lalji Mawji Vekaria
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(13 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 September 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower Floor 6
2 Harbour Exchange Square
London
E14 9GE
Director NameMr Ian John Victor Doherty
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(13 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C The Denim Factory 4-6 Davenant Street
London
E1 5AQ
Secretary NameMr Lalji Mawji Vekaria
StatusResigned
Appointed28 February 2011(13 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 September 2013)
RoleCompany Director
Correspondence AddressExchange Tower Floor 6
2 Harbour Exchange Square
London
E14 9GE
Secretary NameMiss Carol Claire Bishop
StatusResigned
Appointed09 September 2013(16 years, 3 months after company formation)
Appointment Duration3 weeks (resigned 30 September 2013)
RoleCompany Director
Correspondence AddressExchange Tower Floor 6
2 Harbour Exchange Square
London
E14 9GE
Director NameMr Peter Brayshaw
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(16 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 November 2016)
RoleFinance And Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower Floor 6
2 Harbour Exchange Square
London
E14 9GE
Secretary NameMr Peter Brayshaw
StatusResigned
Appointed30 September 2013(16 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 November 2016)
RoleCompany Director
Correspondence AddressExchange Tower Floor 6
2 Harbour Exchange Square
London
E14 9GE
Director NameMr Alan Matthew Sloan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(16 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2020)
RoleFreelance Consultant
Country of ResidenceEngland
Correspondence AddressExchange Tower Floor 6
2 Harbour Exchange Square
London
E14 9GE
Director NameMr Edmund Lloyd Rowland
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(17 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 May 2017)
RoleDirector, Fund Manager
Country of ResidenceEngland
Correspondence Address5 Savile Row
London
W1S 3PB
Director NameMr Stephen Lane
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(23 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Tower Floor 6
2 Harbour Exchange Square
London
E14 9GE
Director NameMr Stuart Lloyd Brown
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(23 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Harbour Exchange Square
9th Floor
London
E14 9GE
Director NameMiss Jane Emma Ford
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(23 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Harbour Exchange Square
9th Floor
London
E14 9GE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.momart.co.uk
Email address[email protected]
Telephone020 74263000
Telephone regionLondon

Location

Registered Address1 Harbour Exchange Square
9th Floor
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£751,000
Net Worth£2,099,000
Current Liabilities£1,714,000

Accounts

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

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Charges

5 March 2008Delivered on: 12 March 2008
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 July 1998Delivered on: 1 August 1998
Satisfied on: 23 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee under the provisions of the facilities agreement and the working capital facility letter.
Particulars: Assigns to the bank the policy (see form 395) and all monies accrued at any time after 30TH july 1998 which shall become payable thereunder and the benefit of all powers and remedies for enforcing the same. See the mortgage charge document for full details.
Fully Satisfied
22 December 1997Delivered on: 24 December 1997
Satisfied on: 23 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment of keyman life polices
Secured details: All monies due or to become due from the company to the chargee under the provisions of the facilities agreement dated 1 july 1997 and the working capital facility letter (as therein defined).
Particulars: All monies inculuding bonuses accrued which shal become payable under the life insurance policies: no. 119969 on the life of scott martin blyth with lloyds life assurance, no. 119970 on the life of anna charlotte maris with lloyds life assurance and no. 119967 on the life of kevin philip richardson with lloyds life assurance (for details of further polices charge please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
1 July 1997Delivered on: 8 July 1997
Satisfied on: 7 April 2004
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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. See the mortgage charge document for full details.
Fully Satisfied
1 July 1997Delivered on: 4 July 1997
Satisfied on: 23 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland(For Itself and on Behalf of the Hedging Counterparty (as Defined))

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 January 2024Accounts for a dormant company made up to 31 March 2023 (6 pages)
20 November 2023Appointment of Mr Adam Robert Victor Boyden as a director on 16 November 2023 (2 pages)
18 September 2023Appointment of Mr Christopher Chandy as a director on 11 September 2023 (2 pages)
18 September 2023Termination of appointment of Jane Emma Ford as a director on 11 September 2023 (1 page)
23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
13 March 2023Termination of appointment of Stuart Lloyd Brown as a director on 15 February 2023 (1 page)
17 February 2023Registered office address changed from Exchange Tower Floor 6 2 Harbour Exchange Square London E14 9GE to 1 1 Harbour Exchange Square 9th Floor London E14 9GE on 17 February 2023 (1 page)
17 February 2023Registered office address changed from 1 1 Harbour Exchange Square 9th Floor London E14 9GE England to 1 Harbour Exchange Square 9th Floor London E14 9GE on 17 February 2023 (1 page)
17 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
17 November 2022Appointment of Mr Reuben Shamuyarira as a director on 17 November 2022 (2 pages)
9 November 2022Appointment of Mrs Alison Margaret Jordan as a director on 9 November 2022 (2 pages)
6 September 2022Termination of appointment of Stephen Lane as a director on 2 September 2022 (1 page)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
20 April 2022Termination of appointment of John Laurence Foster as a director on 14 April 2022 (1 page)
31 March 2022Accounts for a small company made up to 31 March 2021 (20 pages)
24 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
10 May 2021Full accounts made up to 31 March 2020 (18 pages)
4 May 2021Appointment of Mr Stuart Ian Munro as a director on 4 May 2021 (2 pages)
31 March 2021Appointment of Mr Stuart Lloyd Brown as a director on 1 March 2021 (2 pages)
31 March 2021Appointment of Mr Guy Morey as a director on 1 March 2021 (2 pages)
31 March 2021Appointment of Miss Jane Emma Ford as a director on 1 March 2021 (2 pages)
18 January 2021Appointment of Mr Stephen Lane as a director on 1 January 2021 (2 pages)
18 January 2021Termination of appointment of Alan Matthew Sloan as a director on 31 December 2020 (1 page)
21 September 2020Termination of appointment of Kenneth Burgon as a director on 11 September 2020 (1 page)
1 June 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
31 October 2019Full accounts made up to 31 March 2019 (18 pages)
28 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
22 October 2018Full accounts made up to 31 March 2018 (16 pages)
24 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
17 November 2017Full accounts made up to 31 March 2017 (15 pages)
17 November 2017Full accounts made up to 31 March 2017 (15 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
3 May 2017Termination of appointment of Edmund Lloyd Rowland as a director on 2 May 2017 (1 page)
3 May 2017Termination of appointment of Edmund Lloyd Rowland as a director on 2 May 2017 (1 page)
25 November 2016Termination of appointment of Peter Brayshaw as a director on 25 November 2016 (1 page)
25 November 2016Termination of appointment of Peter Brayshaw as a secretary on 25 November 2016 (1 page)
25 November 2016Termination of appointment of Peter Brayshaw as a director on 25 November 2016 (1 page)
25 November 2016Termination of appointment of Peter Brayshaw as a secretary on 25 November 2016 (1 page)
25 October 2016Full accounts made up to 31 March 2016 (16 pages)
25 October 2016Full accounts made up to 31 March 2016 (16 pages)
10 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 231,000
(7 pages)
10 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 231,000
(7 pages)
8 October 2015Full accounts made up to 31 March 2015 (15 pages)
8 October 2015Full accounts made up to 31 March 2015 (15 pages)
16 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 231,000
(7 pages)
16 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 231,000
(7 pages)
23 March 2015Termination of appointment of Anna Charlotte Maris as a director on 24 December 2014 (1 page)
23 March 2015Termination of appointment of Anna Charlotte Maris as a director on 24 December 2014 (1 page)
11 February 2015Termination of appointment of David Leslie Hudd as a director on 9 February 2015 (1 page)
11 February 2015Appointment of Mr Edmund Lloyd Rowland as a director on 9 February 2015 (2 pages)
11 February 2015Appointment of Mr Edmund Lloyd Rowland as a director on 9 February 2015 (2 pages)
11 February 2015Termination of appointment of David Leslie Hudd as a director on 9 February 2015 (1 page)
11 February 2015Termination of appointment of David Leslie Hudd as a director on 9 February 2015 (1 page)
11 February 2015Appointment of Mr Edmund Lloyd Rowland as a director on 9 February 2015 (2 pages)
10 December 2014Full accounts made up to 31 March 2014 (14 pages)
10 December 2014Full accounts made up to 31 March 2014 (14 pages)
23 May 2014Appointment of Mr Peter Brayshaw as a secretary (2 pages)
23 May 2014Appointment of Mr Alan Matthew Sloan as a director (2 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 231,000
(7 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 231,000
(7 pages)
23 May 2014Appointment of Mr Peter Brayshaw as a secretary (2 pages)
23 May 2014Termination of appointment of Carol Bishop as a secretary (1 page)
23 May 2014Termination of appointment of Carol Bishop as a secretary (1 page)
23 May 2014Appointment of Mr Alan Matthew Sloan as a director (2 pages)
10 October 2013Appointment of Mr Peter Brayshaw as a director (2 pages)
10 October 2013Appointment of Mr Peter Brayshaw as a director (2 pages)
3 October 2013Full accounts made up to 31 March 2013 (14 pages)
3 October 2013Full accounts made up to 31 March 2013 (14 pages)
9 September 2013Appointment of Miss Carol Claire Bishop as a secretary (1 page)
9 September 2013Termination of appointment of Lalji Vekaria as a secretary (1 page)
9 September 2013Termination of appointment of Lalji Vekaria as a director
  • ANNOTATION This document is a duplicate of the TM01 registered on 09/09/2013 for Lalji Vekaria
(2 pages)
9 September 2013Termination of appointment of Lalji Vekaria as a secretary (1 page)
9 September 2013Termination of appointment of Lalji Vekaria as a director (1 page)
9 September 2013Termination of appointment of Lalji Vekaria as a director (1 page)
9 September 2013Appointment of Miss Carol Claire Bishop as a secretary (1 page)
9 September 2013Termination of appointment of Lalji Vekaria as a director
  • ANNOTATION This document is a duplicate of the TM01 registered on 09/09/2013 for Lalji Vekaria
(2 pages)
21 August 2013Section 519 (2 pages)
21 August 2013Section 519 (2 pages)
14 August 2013Section 519 (2 pages)
14 August 2013Section 519 (2 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
23 May 2013Director's details changed for Anna Charlotte Maris on 22 May 2013 (2 pages)
23 May 2013Director's details changed for Anna Charlotte Maris on 22 May 2013 (2 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
20 February 2013Registered office address changed from Unit C the Denim Factory 4-6 Davenant Street London E1 5AQ on 20 February 2013 (1 page)
20 February 2013Registered office address changed from Unit C the Denim Factory 4-6 Davenant Street London E1 5AQ on 20 February 2013 (1 page)
24 August 2012Full accounts made up to 31 March 2012 (15 pages)
24 August 2012Full accounts made up to 31 March 2012 (15 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
23 December 2011Full accounts made up to 31 March 2011 (15 pages)
23 December 2011Full accounts made up to 31 March 2011 (15 pages)
19 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
19 May 2011Termination of appointment of Ian Doherty as a director (1 page)
19 May 2011Termination of appointment of Ian Doherty as a director (1 page)
16 March 2011Appointment of Mr Lalji Mawji Vekaria as a secretary (1 page)
16 March 2011Termination of appointment of James Ivins as a secretary (1 page)
16 March 2011Termination of appointment of James Ivins as a secretary (1 page)
16 March 2011Appointment of Mr Lalji Mawji Vekaria as a secretary (1 page)
10 January 2011Termination of appointment of Eugene Boyle as a director (1 page)
10 January 2011Termination of appointment of Eugene Boyle as a director (1 page)
26 November 2010Appointment of Mr Ian John Victor Doherty as a director (2 pages)
26 November 2010Appointment of Mr Ian John Victor Doherty as a director (2 pages)
26 October 2010Appointment of Mr Lalji Mawji Vekaria as a director (2 pages)
26 October 2010Appointment of Mr Lalji Mawji Vekaria as a director (2 pages)
15 October 2010Full accounts made up to 31 March 2010 (15 pages)
15 October 2010Full accounts made up to 31 March 2010 (15 pages)
6 August 2010Annual return made up to 23 May 2010 with a full list of shareholders (9 pages)
6 August 2010Annual return made up to 23 May 2010 with a full list of shareholders (9 pages)
1 October 2009Full accounts made up to 31 March 2009 (15 pages)
1 October 2009Full accounts made up to 31 March 2009 (15 pages)
16 July 2009Return made up to 23/05/09; full list of members (7 pages)
16 July 2009Return made up to 23/05/09; full list of members (7 pages)
1 February 2009Full accounts made up to 31 March 2008 (16 pages)
1 February 2009Full accounts made up to 31 March 2008 (16 pages)
26 September 2008Return made up to 23/05/08; full list of members (8 pages)
26 September 2008Return made up to 23/05/08; full list of members (8 pages)
7 August 2008Registered office changed on 07/08/2008 from 199-205 richmond road london E8 3NJ (1 page)
7 August 2008Registered office changed on 07/08/2008 from 199-205 richmond road london E8 3NJ (1 page)
10 July 2008Secretary appointed james browell ivins (2 pages)
10 July 2008Secretary appointed james browell ivins (2 pages)
3 July 2008Auditor's resignation (1 page)
3 July 2008Auditor's resignation (1 page)
1 July 2008Appointment terminated secretary eugene boyle (1 page)
1 July 2008Appointment terminated secretary eugene boyle (1 page)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 April 2008Auditors resignation (1 page)
23 April 2008Auditors resignation (1 page)
18 April 2008Group of companies' accounts made up to 31 August 2007 (26 pages)
18 April 2008Group of companies' accounts made up to 31 August 2007 (26 pages)
2 April 2008Declaration of assistance for shares acquisition (11 pages)
2 April 2008Declaration of assistance for shares acquisition (11 pages)
2 April 2008Declaration of assistance for shares acquisition (11 pages)
2 April 2008Declaration of assistance for shares acquisition (11 pages)
25 March 2008Auditor's resignation (1 page)
25 March 2008Auditor's resignation (1 page)
17 March 2008Director appointed john laurence foster (2 pages)
17 March 2008Director appointed john laurence foster (2 pages)
17 March 2008Director appointed david leslie hudd (2 pages)
17 March 2008Appointment terminated director carole hastings (1 page)
17 March 2008Appointment terminated director carole hastings (1 page)
17 March 2008Director appointed david leslie hudd (2 pages)
13 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 March 2008Curr sho from 31/08/2008 to 31/03/2008 (1 page)
13 March 2008Curr sho from 31/08/2008 to 31/03/2008 (1 page)
13 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
27 February 2008Certificate of re-registration from Public Limited Company to Private (1 page)
27 February 2008Re-registration of Memorandum and Articles (26 pages)
27 February 2008Certificate of re-registration from Public Limited Company to Private (1 page)
27 February 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 February 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 February 2008Application for reregistration from PLC to private (1 page)
27 February 2008Application for reregistration from PLC to private (1 page)
27 February 2008Re-registration of Memorandum and Articles (26 pages)
19 June 2007Group of companies' accounts made up to 31 August 2006 (28 pages)
19 June 2007Group of companies' accounts made up to 31 August 2006 (28 pages)
18 June 2007Return made up to 23/05/07; full list of members (7 pages)
18 June 2007Return made up to 23/05/07; full list of members (7 pages)
9 May 2007£ ic 308000/231000 12/04/07 £ sr 77000@1=77000 (1 page)
9 May 2007£ ic 308000/231000 12/04/07 £ sr 77000@1=77000 (1 page)
26 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
16 April 2007Interim accounts made up to 31 August 2006 (17 pages)
16 April 2007Interim accounts made up to 31 August 2006 (17 pages)
4 August 2006Return made up to 23/05/06; full list of members (7 pages)
4 August 2006Return made up to 23/05/06; full list of members (7 pages)
5 July 2006Group of companies' accounts made up to 31 August 2005 (28 pages)
5 July 2006Group of companies' accounts made up to 31 August 2005 (28 pages)
18 May 2006Resolutions
  • RES13 ‐ Res dir 30/06/05
(1 page)
18 May 2006Resolutions
  • RES13 ‐ Res dir 30/06/05
(1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
15 June 2005Return made up to 23/05/05; full list of members (10 pages)
15 June 2005Return made up to 23/05/05; full list of members (10 pages)
2 June 2005Group of companies' accounts made up to 31 August 2004 (29 pages)
2 June 2005Group of companies' accounts made up to 31 August 2004 (29 pages)
24 June 2004Return made up to 23/05/04; full list of members (8 pages)
24 June 2004Return made up to 23/05/04; full list of members (8 pages)
28 April 2004£ ic 424667/308000 29/03/04 £ sr 116667@1=116667 (1 page)
28 April 2004£ ic 424667/308000 29/03/04 £ sr 116667@1=116667 (1 page)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
5 April 2004Group of companies' accounts made up to 31 August 2003 (22 pages)
5 April 2004Group of companies' accounts made up to 31 August 2003 (22 pages)
8 September 2003Return made up to 23/05/03; full list of members (9 pages)
8 September 2003Return made up to 23/05/03; full list of members (9 pages)
13 August 2003£ ic 466667/424667 30/06/03 £ sr 42000@1=42000 (1 page)
13 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 August 2003£ ic 466667/424667 30/06/03 £ sr 42000@1=42000 (1 page)
5 April 2003Group of companies' accounts made up to 31 August 2002 (21 pages)
5 April 2003Group of companies' accounts made up to 31 August 2002 (21 pages)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
31 July 2002Return made up to 23/05/02; full list of members (9 pages)
31 July 2002Return made up to 23/05/02; full list of members (9 pages)
25 March 2002Group of companies' accounts made up to 31 August 2001 (21 pages)
25 March 2002Group of companies' accounts made up to 31 August 2001 (21 pages)
27 June 2001Director's particulars changed (1 page)
27 June 2001Return made up to 23/05/01; full list of members (8 pages)
27 June 2001Director's particulars changed (1 page)
27 June 2001Return made up to 23/05/01; full list of members (8 pages)
25 May 2001Secretary's particulars changed;director's particulars changed (1 page)
25 May 2001Secretary's particulars changed;director's particulars changed (1 page)
15 March 2001Full group accounts made up to 31 August 2000 (21 pages)
15 March 2001Full group accounts made up to 31 August 2000 (21 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
18 July 2000Return made up to 23/05/00; full list of members (14 pages)
18 July 2000Return made up to 23/05/00; full list of members (14 pages)
15 June 2000Amended full group accounts made up to 31 August 1999 (21 pages)
15 June 2000Amended full group accounts made up to 31 August 1999 (21 pages)
3 April 2000Full group accounts made up to 31 August 1999 (21 pages)
3 April 2000Full group accounts made up to 31 August 1999 (21 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
4 June 1999Return made up to 23/05/99; full list of members (13 pages)
4 June 1999Return made up to 23/05/99; full list of members (13 pages)
2 February 1999Director's particulars changed (1 page)
2 February 1999Director's particulars changed (1 page)
29 December 1998Full group accounts made up to 31 August 1998 (21 pages)
29 December 1998Full group accounts made up to 31 August 1998 (21 pages)
1 August 1998Particulars of mortgage/charge (7 pages)
1 August 1998Particulars of mortgage/charge (7 pages)
12 June 1998Return made up to 23/05/98; full list of members (11 pages)
12 June 1998Return made up to 23/05/98; full list of members (11 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
17 February 1998New secretary appointed;new director appointed (2 pages)
17 February 1998Secretary resigned (1 page)
17 February 1998Director's particulars changed (1 page)
17 February 1998Director's particulars changed (1 page)
17 February 1998New secretary appointed;new director appointed (2 pages)
17 February 1998Secretary resigned (1 page)
24 December 1997Particulars of mortgage/charge (7 pages)
24 December 1997Particulars of mortgage/charge (7 pages)
12 October 1997Auditor's resignation (1 page)
12 October 1997Auditor's resignation (1 page)
12 August 1997Application for reregistration from private to PLC (1 page)
12 August 1997Auditor's statement (1 page)
12 August 1997Application for reregistration from private to PLC (1 page)
12 August 1997Re-registration of Memorandum and Articles (26 pages)
12 August 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
12 August 1997Auditor's report (1 page)
12 August 1997Valuation report (1 page)
12 August 1997Re-registration of Memorandum and Articles (26 pages)
12 August 1997Declaration on reregistration from private to PLC (1 page)
12 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 August 1997Balance Sheet (1 page)
12 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 August 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
12 August 1997Auditor's statement (1 page)
12 August 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
12 August 1997Declaration on reregistration from private to PLC (1 page)
12 August 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
12 August 1997Balance Sheet (1 page)
12 August 1997Valuation report (1 page)
12 August 1997Auditor's report (1 page)
15 July 1997Nc inc already adjusted 01/07/97 (1 page)
15 July 1997Ad 30/06/97--------- £ si 174650@1=174650 £ ic 350/175000 (2 pages)
15 July 1997Nc inc already adjusted 01/07/97 (1 page)
15 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 July 1997Ad 30/06/97--------- £ si 174650@1=174650 £ ic 350/175000 (2 pages)
15 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
15 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
15 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
8 July 1997Particulars of mortgage/charge (7 pages)
8 July 1997Particulars of mortgage/charge (7 pages)
5 July 1997Registered office changed on 05/07/97 from: 31 corsham street london N1 6DR (1 page)
5 July 1997New secretary appointed;new director appointed (2 pages)
5 July 1997Registered office changed on 05/07/97 from: 31 corsham street london N1 6DR (1 page)
5 July 1997New director appointed (2 pages)
5 July 1997Director resigned (1 page)
5 July 1997New director appointed (2 pages)
5 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 July 1997Secretary resigned (1 page)
5 July 1997Memorandum and Articles of Association (10 pages)
5 July 1997Secretary resigned (1 page)
5 July 1997New secretary appointed;new director appointed (2 pages)
5 July 1997Director resigned (1 page)
5 July 1997Memorandum and Articles of Association (10 pages)
5 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 July 1997Accounting reference date extended from 31/05/98 to 31/08/98 (1 page)
4 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
4 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 1997Nc inc already adjusted 27/06/97 (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997Particulars of mortgage/charge (15 pages)
4 July 1997Nc inc already adjusted 27/06/97 (1 page)
4 July 1997Accounting reference date extended from 31/05/98 to 31/08/98 (1 page)
4 July 1997Ad 27/06/97--------- £ si 348@1=348 £ ic 2/350 (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997Ad 27/06/97--------- £ si 348@1=348 £ ic 2/350 (2 pages)
4 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 July 1997Particulars of mortgage/charge (15 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 May 1997Incorporation (18 pages)
23 May 1997Incorporation (18 pages)