Company NameAshton Rose Concierge Services Ltd.
DirectorYury Gantman
Company StatusActive
Company Number03382400
CategoryPrivate Limited Company
Incorporation Date6 June 1997(26 years, 11 months ago)
Previous NamesClaudius Construction Limited and Planeta (UK) 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 Yury Gantman
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(20 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stratford Place
London
W1C 1AX
Secretary NameArlington Corporate And Trust Services Limited (Corporation)
StatusCurrent
Appointed01 February 2012(14 years, 8 months after company formation)
Appointment Duration12 years, 3 months
Correspondence Address207 Regent Street
London
W1B 3HH
Director NameJeremy Peter Minns
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleCarpenter
Correspondence Address16 Claudius Gardens
Chandlers Ford
Eastleigh
Hampshire
SO53 2NY
Secretary NameJacqueline Helen Minns
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address16 Claudius Gardens
Chandlers Ford
Eastleigh
Hampshire
SO53 2NY
Director NameIrina Radjkova
Date of BirthMarch 1982 (Born 42 years ago)
NationalityLatvijas Rep
StatusResigned
Appointed17 September 2003(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2004)
RoleCompany Director
Correspondence AddressFlat 4 Leckie
Broodhead Strand
The Hyde
London
NW9 5QR
Secretary NameMr Denis Korotkov-Koganovich
NationalityBritish
StatusResigned
Appointed17 September 2003(6 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 July 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3a Torriano Avenue
London
NW5 2SN
Director NameOleg Shashkin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 July 2007)
RoleCompany Director
Correspondence Address45 Newbury Street
Whitchurch
Hampshire
RG28 7DS
Director NameMr Sergey Kim
Date of BirthOctober 1977 (Born 46 years ago)
NationalityKorean
StatusResigned
Appointed26 July 2007(10 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 23 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Busby Place
London
NW5 2SR
Director NameMr Roman Genov
Date of BirthJuly 1978 (Born 45 years ago)
NationalityRussian
StatusResigned
Appointed22 September 2009(12 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 June 2010)
RoleManaging Director
Country of ResidenceKazakhstan
Correspondence Address11-14 Samal-3
Almaty
050000
Kazakhstan
Director NameMr Sergey Kim
Date of BirthOctober 1977 (Born 46 years ago)
NationalityKazakh
StatusResigned
Appointed23 June 2011(14 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 - 12
Welbeck Way
London
W1G 9YL
Director NameMr Aibek Ashirhodjaev
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish And Kyrgyzst
StatusResigned
Appointed23 June 2011(14 years after company formation)
Appointment DurationResigned same day (resigned 23 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 - 12
Welbeck Way
London
W1G 9YL
Director NameMr Niyaz Kurmanbekov
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(14 years, 8 months after company formation)
Appointment Duration1 month (resigned 12 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 - 12
Welbeck Way
London
W1G 9YL
Director NameMr John Patrick Bird
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(14 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wimpole Street
London
W1G 9SG
Director NameMs Zulfiya Usmanova
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(17 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 - 12 Welbeck Way
London
W1G 9YL
Director NameMr Oleksandr Polskyy
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(19 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 - 12 Welbeck Way
London
W1G 9YL
Director NameMr Yuriy Yury Dubas
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(19 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 - 12 Welbeck Way
London
W1G 9YL
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameAshton Rose Limited (Corporation)
StatusResigned
Appointed21 July 2008(11 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 22 September 2011)
Correspondence Address3rd Floor, Geneva Place, Waterfront Drive
PO Box 3175
Road Town
BVI

Location

Registered Address5 Stratford Place
London
W1C 1AX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

90k at £1Oracle Capital Group Sarl
90.00%
Ordinary
10k at £1John Patrick Bird
10.00%
Ordinary

Financials

Year2014
Net Worth-£39,996
Cash£25,117
Current Liabilities£305,669

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

12 January 2006Delivered on: 14 January 2006
Satisfied on: 16 June 2011
Persons entitled: Hinde Street Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £15,250.00.
Fully Satisfied

Filing History

2 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (6 pages)
24 July 2019Change of details for Mr Denis Korotkov-Koganovich as a person with significant control on 18 July 2019 (2 pages)
24 July 2019Notification of Malik Ishmuratov as a person with significant control on 18 July 2019 (2 pages)
24 July 2019Change of details for Mr Malik Ishmuratov as a person with significant control on 18 July 2019 (2 pages)
24 July 2019Cessation of Martin Paul Graham as a person with significant control on 18 July 2019 (1 page)
24 July 2019Notification of Denis Korotkov-Koganovich as a person with significant control on 18 July 2019 (2 pages)
5 April 2019Registered office address changed from 8 - 12 Welbeck Way London W1G 9YL England to 5 Stratford Place London W1C 1AX on 5 April 2019 (1 page)
4 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
12 December 2018Accounts for a small company made up to 31 December 2017 (6 pages)
11 September 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page)
14 March 2018Termination of appointment of Yuriy Yury Dubas as a director on 1 March 2018 (1 page)
26 February 2018Termination of appointment of Oleksandr Polskyy as a director on 1 February 2018 (1 page)
26 February 2018Appointment of Mr Yury Gantman as a director on 1 February 2018 (2 pages)
9 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
28 December 2017Accounts for a small company made up to 31 December 2016 (8 pages)
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
7 March 2017Director's details changed for Mr Oleksandr Polskyy on 1 March 2017 (2 pages)
7 March 2017Director's details changed for Mr Oleksandr Polskyy on 1 March 2017 (2 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 January 2017Accounts for a small company made up to 31 December 2015 (6 pages)
6 January 2017Accounts for a small company made up to 31 December 2015 (6 pages)
23 December 2016Appointment of Mr Yuriy Yury Dubas as a director on 22 December 2016 (2 pages)
23 December 2016Appointment of Mr Yuriy Yury Dubas as a director on 22 December 2016 (2 pages)
22 December 2016Appointment of Mr Oleksandr Polskyy as a director on 1 December 2016 (2 pages)
22 December 2016Appointment of Mr Oleksandr Polskyy as a director on 1 December 2016 (2 pages)
22 December 2016Termination of appointment of Zulfiya Usmanova as a director on 1 December 2016 (1 page)
22 December 2016Termination of appointment of Zulfiya Usmanova as a director on 1 December 2016 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100,000
(3 pages)
2 February 2016Registered office address changed from 9 Wimpole Street London W1G 9SG to 8 - 12 Welbeck Way London W1G 9YL on 2 February 2016 (1 page)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100,000
(3 pages)
2 February 2016Registered office address changed from 9 Wimpole Street London W1G 9SG to 8 - 12 Welbeck Way London W1G 9YL on 2 February 2016 (1 page)
14 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100,000
(3 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100,000
(3 pages)
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100,000
(3 pages)
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100,000
(3 pages)
4 February 2015Appointment of Ms Zulfiya Usmanova as a director on 30 January 2015 (2 pages)
4 February 2015Termination of appointment of John Patrick Bird as a director on 30 January 2015 (1 page)
4 February 2015Appointment of Ms Zulfiya Usmanova as a director on 30 January 2015 (2 pages)
4 February 2015Termination of appointment of John Patrick Bird as a director on 30 January 2015 (1 page)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
22 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100,000
(4 pages)
22 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100,000
(4 pages)
22 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100,000
(4 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
24 July 2012Registered office address changed from 8 - 12 Welbeck Way London W1G 9YL United Kingdom on 24 July 2012 (1 page)
24 July 2012Registered office address changed from 8 - 12 Welbeck Way London W1G 9YL United Kingdom on 24 July 2012 (1 page)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
1 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
30 April 2012Statement of capital following an allotment of shares on 10 March 2012
  • GBP 100,000
(3 pages)
30 April 2012Statement of capital following an allotment of shares on 10 March 2012
  • GBP 100,000
(3 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
5 April 2012Statement of capital following an allotment of shares on 10 March 2012
  • GBP 100,000
(3 pages)
5 April 2012Statement of capital following an allotment of shares on 10 March 2012
  • GBP 100,000
(3 pages)
12 March 2012Termination of appointment of Niyaz Kurmanbekov as a director (1 page)
12 March 2012Appointment of Mr John Patrick Bird as a director (2 pages)
12 March 2012Appointment of Mr John Patrick Bird as a director (2 pages)
12 March 2012Termination of appointment of Niyaz Kurmanbekov as a director (1 page)
8 February 2012Appointment of Mr Niyaz Kurmanbekov as a director (2 pages)
8 February 2012Appointment of Mr Niyaz Kurmanbekov as a director (2 pages)
7 February 2012Termination of appointment of Sergey Kim as a director (1 page)
7 February 2012Termination of appointment of Sergey Kim as a director (1 page)
1 February 2012Company name changed planeta (uk) LIMITED\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2012-01-30
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2012Appointment of Arlington Corporate and Trust Services Limited as a secretary (2 pages)
1 February 2012Appointment of Arlington Corporate and Trust Services Limited as a secretary (2 pages)
1 February 2012Company name changed planeta (uk) LIMITED\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2012-01-30
  • NM01 ‐ Change of name by resolution
(3 pages)
22 September 2011Termination of appointment of Ashton Rose Limited as a secretary (1 page)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 September 2011Termination of appointment of Ashton Rose Limited as a secretary (1 page)
7 July 2011Director's details changed (2 pages)
7 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
7 July 2011Director's details changed (2 pages)
7 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
27 June 2011Termination of appointment of Sergey Kim as a director (1 page)
27 June 2011Appointment of Mr Aibek Ashirhodjaev as a director (2 pages)
27 June 2011Appointment of Mr Sergey Kim as a director (2 pages)
27 June 2011Termination of appointment of Aibek Ashirhodjaev as a director (1 page)
27 June 2011Appointment of Mr Aibek Ashirhodjaev as a director (2 pages)
27 June 2011Appointment of Mr Sergey Kim as a director (2 pages)
27 June 2011Termination of appointment of Sergey Kim as a director (1 page)
27 June 2011Termination of appointment of Aibek Ashirhodjaev as a director (1 page)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 July 2010Termination of appointment of Roman Genov as a director (1 page)
5 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
5 July 2010Termination of appointment of Roman Genov as a director (1 page)
5 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
2 July 2010Secretary's details changed for Ashton Rose Limited on 6 June 2010 (2 pages)
2 July 2010Secretary's details changed for Ashton Rose Limited on 6 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Roman Genov on 6 June 2010 (2 pages)
2 July 2010Secretary's details changed for Ashton Rose Limited on 6 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Roman Genov on 6 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Roman Genov on 6 June 2010 (2 pages)
17 June 2010Registered office address changed from 8 Hinde Street London W1U 3BJ on 17 June 2010 (1 page)
17 June 2010Registered office address changed from 8 Hinde Street London W1U 3BJ on 17 June 2010 (1 page)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 September 2009Director appointed mr roman genov (1 page)
23 September 2009Director appointed mr roman genov (1 page)
23 June 2009Return made up to 06/06/09; full list of members (3 pages)
23 June 2009Return made up to 06/06/09; full list of members (3 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 July 2008Return made up to 06/06/08; full list of members (3 pages)
23 July 2008Return made up to 06/06/08; full list of members (3 pages)
22 July 2008Secretary appointed ashton rose LIMITED (1 page)
22 July 2008Secretary appointed ashton rose LIMITED (1 page)
21 July 2008Appointment terminated secretary denis korotkov-koganovich (1 page)
21 July 2008Appointment terminated secretary denis korotkov-koganovich (1 page)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
3 July 2007Return made up to 06/06/07; full list of members (2 pages)
3 July 2007Return made up to 06/06/07; full list of members (2 pages)
12 July 2006Return made up to 06/06/06; full list of members (3 pages)
12 July 2006Return made up to 06/06/06; full list of members (3 pages)
22 March 2006Registered office changed on 22/03/06 from: 5TH floor 8 hinde street london W1V 3BS (1 page)
22 March 2006Registered office changed on 22/03/06 from: 5TH floor 8 hinde street london W1V 3BS (1 page)
9 March 2006Registered office changed on 09/03/06 from: 3A torriano avenue london NW5 2SN (1 page)
9 March 2006Registered office changed on 09/03/06 from: 3A torriano avenue london NW5 2SN (1 page)
1 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 January 2006Ad 09/01/06--------- £ si 39000@1=39000 £ ic 11000/50000 (2 pages)
23 January 2006Ad 09/01/06--------- £ si 39000@1=39000 £ ic 11000/50000 (2 pages)
14 January 2006Particulars of mortgage/charge (3 pages)
14 January 2006Particulars of mortgage/charge (3 pages)
11 August 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 March 2005Amended accounts made up to 31 March 2004 (1 page)
17 March 2005Amended accounts made up to 31 March 2004 (1 page)
21 February 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
21 February 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
21 December 2004Ad 29/11/04--------- £ si 2@1=2 £ ic 10998/11000 (2 pages)
21 December 2004Ad 29/11/04--------- £ si 2@1=2 £ ic 10998/11000 (2 pages)
17 December 2004Nc inc already adjusted 14/12/04 (2 pages)
17 December 2004Nc inc already adjusted 14/12/04 (2 pages)
17 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2004Ad 01/12/04--------- £ si 998@1=998 £ ic 10000/10998 (2 pages)
13 December 2004Ad 01/12/04--------- £ si 998@1=998 £ ic 10000/10998 (2 pages)
8 December 2004Director resigned (1 page)
8 December 2004New director appointed (1 page)
8 December 2004New director appointed (1 page)
8 December 2004Director resigned (1 page)
10 November 2004Company name changed claudius construction LIMITED\certificate issued on 10/11/04 (3 pages)
10 November 2004Company name changed claudius construction LIMITED\certificate issued on 10/11/04 (3 pages)
2 November 2004Registered office changed on 02/11/04 from: 1ST floor 42 welbeck street london W1G 8DU (1 page)
2 November 2004Registered office changed on 02/11/04 from: 1ST floor 42 welbeck street london W1G 8DU (1 page)
19 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
19 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 July 2004Return made up to 06/06/04; full list of members (6 pages)
26 July 2004Return made up to 06/06/04; full list of members (6 pages)
23 April 2004£ nc 10000/510000 12/04/04 (1 page)
23 April 2004£ nc 10000/510000 12/04/04 (1 page)
23 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2004Return made up to 06/06/03; full list of members; amend
  • 363(287) ‐ Registered office changed on 12/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2004Return made up to 06/06/03; full list of members; amend
  • 363(287) ‐ Registered office changed on 12/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2004Director's particulars changed (1 page)
20 January 2004Director's particulars changed (1 page)
11 December 2003New secretary appointed (2 pages)
11 December 2003New secretary appointed (2 pages)
9 December 2003Ad 01/11/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
9 December 2003Ad 01/11/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
28 November 2003Director's particulars changed (1 page)
28 November 2003Director's particulars changed (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003Secretary resigned (1 page)
14 October 2003New director appointed (1 page)
14 October 2003New director appointed (1 page)
14 October 2003Registered office changed on 14/10/03 from: hampshires chartered accountants coridon house 4 holdaway close kings worthy winchester SO23 7QH (1 page)
14 October 2003Registered office changed on 14/10/03 from: hampshires chartered accountants coridon house 4 holdaway close kings worthy winchester SO23 7QH (1 page)
7 October 2003Compulsory strike-off action has been discontinued (1 page)
7 October 2003Compulsory strike-off action has been discontinued (1 page)
2 October 2003Withdrawal of application for striking off (1 page)
2 October 2003Withdrawal of application for striking off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
20 June 2003Return made up to 06/06/03; full list of members (6 pages)
20 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
20 June 2003Return made up to 06/06/03; full list of members (6 pages)
20 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
19 June 2003Application for striking-off (1 page)
19 June 2003Application for striking-off (1 page)
6 April 2003Registered office changed on 06/04/03 from: stephen j line 39 alcantara crescent ocean village southampton SO14 3HR (1 page)
6 April 2003Registered office changed on 06/04/03 from: stephen j line 39 alcantara crescent ocean village southampton SO14 3HR (1 page)
5 July 2002Return made up to 06/06/02; full list of members (6 pages)
5 July 2002Return made up to 06/06/02; full list of members (6 pages)
23 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
23 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
10 January 2002Registered office changed on 10/01/02 from: kings worthy court court road kings worthy winchester SO23 7QA (1 page)
10 January 2002Registered office changed on 10/01/02 from: kings worthy court court road kings worthy winchester SO23 7QA (1 page)
4 December 2001Registered office changed on 04/12/01 from: stephen j line fca,the stable offices,burntwood, martyr worthy winchester hampshire SO21 1AD (1 page)
4 December 2001Registered office changed on 04/12/01 from: stephen j line fca,the stable offices,burntwood, martyr worthy winchester hampshire SO21 1AD (1 page)
25 June 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
25 June 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
19 June 2001Return made up to 06/06/01; full list of members (6 pages)
19 June 2001Return made up to 06/06/01; full list of members (6 pages)
12 July 2000Registered office changed on 12/07/00 from: 15 southgate street winchester hampshire SO23 9DZ (1 page)
12 July 2000Registered office changed on 12/07/00 from: 15 southgate street winchester hampshire SO23 9DZ (1 page)
19 June 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
19 June 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
19 June 2000Return made up to 06/06/00; full list of members (6 pages)
19 June 2000Return made up to 06/06/00; full list of members (6 pages)
6 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
6 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 June 1999Return made up to 06/06/99; no change of members (4 pages)
24 June 1999Return made up to 06/06/99; no change of members (4 pages)
23 June 1998Return made up to 06/06/98; full list of members (6 pages)
23 June 1998Return made up to 06/06/98; full list of members (6 pages)
22 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
22 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
22 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Registered office changed on 04/07/97 from: 15 southgate street winchester hampshire SO23 9DZ (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997Registered office changed on 04/07/97 from: 15 southgate street winchester hampshire SO23 9DZ (1 page)
26 June 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
26 June 1997Registered office changed on 26/06/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997New secretary appointed (2 pages)
26 June 1997Registered office changed on 26/06/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
26 June 1997New secretary appointed (2 pages)
6 June 1997Incorporation (10 pages)
6 June 1997Incorporation (10 pages)