Company NameAcetrip Limited
Company StatusActive
Company Number03383937
CategoryPrivate Limited Company
Incorporation Date10 June 1997(26 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameMiss Kavita Kumari Bhardwaj
NationalityBritish
StatusCurrent
Appointed12 June 1997(2 days after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Drive
South Woodford
London
E18 2BL
Director NameMr Raj Kumar
Date of BirthJune 1947 (Born 77 years ago)
NationalityIndian
StatusCurrent
Appointed01 February 2003(5 years, 7 months after company formation)
Appointment Duration21 years, 3 months
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 The Drive
South Woodford
London
E18 2BL
Director NameMiss Kavita Kumari Bhardwaj
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2007(9 years, 10 months after company formation)
Appointment Duration17 years, 1 month
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 The Drive
South Woodford
London
E18 2BL
Director NameMr Rohit Kumar Bhardwaj
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2013(16 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address374 Cranbrook Road Gants Hill Ilford Cranbrook Roa
Ilford
IG2 6HW
Director NameMiss Ritu Kumar
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2013(16 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address372-374 Cranbrook Road
Ilford
Essex
IG2 6HW
Director NameMrs Neelam Kumari
Date of BirthOctober 1944 (Born 79 years ago)
NationalityIndian
StatusCurrent
Appointed14 April 2017(19 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Drive
London
E18 2BL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed10 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMiss Kavita Kumari Bhardwaj
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(2 days after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 2005)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address30 The Drive
South Woodford
London
E18 2BL
Director NameMr Rohit Kumar Bhardwaj
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(2 days after company formation)
Appointment Duration16 years, 3 months (resigned 03 October 2013)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address30 The Drive
South Woodford
London
E18 2BL
Director NameMr Dilip Ramanbhai Patel
Date of BirthNovember 1948 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed12 June 1997(2 days after company formation)
Appointment DurationResigned same day (resigned 12 June 1997)
RoleAccountant
Correspondence Address100 Empire Avenue
Edmonton
London
N18 1AG
Secretary NameMukesh Ambalal Patel
NationalityBritish
StatusResigned
Appointed12 June 1997(2 days after company formation)
Appointment DurationResigned same day (resigned 12 June 1997)
RoleCompany Director
Correspondence Address2 Claremont Avenue
Kenton
Harrow
Middlesex
HA3 0UH
Director NameZahirul Ahsan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 2003)
RoleManager
Correspondence Address129 Quebec Road
Ilford
Essex
IG2 6AW
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitemyvacations.co.uk
Email address[email protected]
Telephone020 85181010
Telephone regionLondon

Location

Registered Address8 Marlborough Business Centre
96, George Lane
London
E18 1AD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

10k at £1Ritu Kumari
9.99%
Ordinary
40k at £1Raj Kumar
39.94%
Ordinary
30k at £1Rohit Kumar Bhardwaj
29.96%
Ordinary
20k at £1Mrs Kavita Bhardwaj
19.97%
Ordinary
50 at £1Mrs Kavita Bhardwaj
0.05%
Ordinary B
50 at £1Neelam Kumari
0.05%
Ordinary B
40 at £1Ritu Kumar Ahsan
0.04%
Ordinary B

Financials

Year2014
Turnover£27,567,617
Gross Profit£803,353
Net Worth£809,487
Cash£890,503
Current Liabilities£2,693,502

Accounts

Latest Accounts31 August 2023 (8 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return8 September 2023 (8 months, 2 weeks ago)
Next Return Due22 September 2024 (4 months from now)

Charges

24 May 2010Delivered on: 5 June 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 14 honeysuckle court buckhurst hill.
Outstanding
27 November 2003Delivered on: 6 December 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 372 cranbrook road ilford london borough of redbridge t/n EGL435742.
Outstanding
16 January 2001Delivered on: 22 January 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 374 cranbrook road ilford london borough of redbridge t/n EGL367991.
Outstanding
20 December 2017Delivered on: 21 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 372-374 cranbrook road, gants hill, ilford, essex, IG2 6HW (title numbers EGL435742 and EGL367991).
Outstanding
19 December 2001Delivered on: 28 December 2001
Satisfied on: 8 July 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 January 2000Delivered on: 4 February 2000
Satisfied on: 2 May 2007
Persons entitled: National Westminster 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 freehold property known as 374 cranbrook road ilford essex title number EGL367991. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 January 2000Delivered on: 4 February 2000
Satisfied on: 2 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
5 January 2000Delivered on: 14 January 2000
Satisfied on: 2 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £20,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 36305464 and earmarked or designated by reference to the company.
Fully Satisfied
11 November 1999Delivered on: 23 November 1999
Satisfied on: 2 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £15,000 together with interest accrued now or to be held by the bank on an account numbered 36304158 designated to the company.
Fully Satisfied
5 January 1999Delivered on: 15 January 1999
Satisfied on: 2 May 2007
Persons entitled: National Westminster 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: F/H property k/a 374 cranbrook road ilford essex t/no.EGL367991. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

8 September 2023Confirmation statement made on 8 September 2023 with updates (4 pages)
27 July 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
2 May 2023Full accounts made up to 31 August 2022 (26 pages)
22 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
5 May 2022Full accounts made up to 31 August 2021 (26 pages)
7 March 2022Registered office address changed from 374 Cranbrook Road Gants Hill Ilford Cranbrook Road Ilford IG2 6HW England to 8 Marlborough Business Centre, 96, George Lane London E18 1AD on 7 March 2022 (1 page)
22 July 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
22 March 2021Full accounts made up to 31 August 2020 (26 pages)
3 August 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
4 May 2020Full accounts made up to 31 August 2019 (25 pages)
6 September 2019Satisfaction of charge 6 in full (4 pages)
6 September 2019Satisfaction of charge 8 in full (4 pages)
6 September 2019Satisfaction of charge 9 in full (4 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
8 May 2019Full accounts made up to 31 August 2018 (25 pages)
2 October 2018Satisfaction of charge 033839370010 in full (1 page)
4 September 2018Previous accounting period extended from 31 March 2018 to 31 August 2018 (1 page)
10 July 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
10 July 2018Registered office address changed from 372 -374 Cranbrook Road, Gants Hill, Ilford Essex IG2 6HW to 374 Cranbrook Road Gants Hill Ilford Cranbrook Road Ilford IG2 6HW on 10 July 2018 (1 page)
21 December 2017Registration of charge 033839370010, created on 20 December 2017 (31 pages)
20 November 2017Full accounts made up to 31 March 2017 (21 pages)
20 November 2017Full accounts made up to 31 March 2017 (21 pages)
11 September 2017Appointment of Mrs Neelam Kumari as a director on 14 April 2017
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/06/2022 under section 1088 of the Companies Act 2006
(2 pages)
11 September 2017Appointment of Mrs Neelam Kumari as a director on 14 April 2017 (2 pages)
11 September 2017Appointment of Mrs Neelam Kumari as a director on 14 April 2017 (2 pages)
27 June 2017Notification of Raj Kumar as a person with significant control on 7 July 2016 (2 pages)
27 June 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
27 June 2017Notification of Raj Kumar as a person with significant control on 6 July 2016 (2 pages)
27 June 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
27 June 2017Notification of Raj Kumar as a person with significant control on 7 July 2016 (2 pages)
27 June 2017Notification of Raj Kumar as a person with significant control on 6 July 2016 (2 pages)
29 September 2016Full accounts made up to 31 March 2016 (22 pages)
29 September 2016Full accounts made up to 31 March 2016 (22 pages)
4 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100,140
(7 pages)
4 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100,140
(7 pages)
9 January 2016Full accounts made up to 31 March 2015 (19 pages)
9 January 2016Full accounts made up to 31 March 2015 (19 pages)
27 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 100,140
(8 pages)
27 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 100,140
(8 pages)
2 December 2014Full accounts made up to 31 March 2014 (21 pages)
2 December 2014Full accounts made up to 31 March 2014 (21 pages)
8 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100,140
(8 pages)
8 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100,140
(8 pages)
3 October 2013Appointment of Miss Ritu Kumar as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/06/2022 under section 1088 of the Companies Act 2006
(2 pages)
3 October 2013Appointment of Miss Ritu Kumar as a director (2 pages)
3 October 2013Termination of appointment of Rohit Bhardwaj as a director (1 page)
3 October 2013Termination of appointment of Rohit Bhardwaj as a director (1 page)
3 October 2013Appointment of Mr Rohit Kumar Bhardwaj as a director (2 pages)
3 October 2013Appointment of Mr Rohit Kumar Bhardwaj as a director (2 pages)
3 October 2013Appointment of Miss Ritu Kumar as a director (2 pages)
30 August 2013Full accounts made up to 31 March 2013 (19 pages)
30 August 2013Full accounts made up to 31 March 2013 (19 pages)
25 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
25 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
29 November 2012Full accounts made up to 31 March 2012 (19 pages)
29 November 2012Full accounts made up to 31 March 2012 (19 pages)
10 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
6 December 2011Full accounts made up to 31 March 2011 (19 pages)
6 December 2011Full accounts made up to 31 March 2011 (19 pages)
16 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
11 May 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 19,800
(4 pages)
11 May 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 19,800
(4 pages)
17 November 2010Full accounts made up to 31 March 2010 (19 pages)
17 November 2010Full accounts made up to 31 March 2010 (19 pages)
4 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
4 August 2010Director's details changed for Mr Rohit Bhardwaj on 30 May 2010 (2 pages)
4 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
4 August 2010Director's details changed for Mr Rohit Bhardwaj on 30 May 2010 (2 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
22 September 2009Full accounts made up to 31 March 2009 (16 pages)
22 September 2009Full accounts made up to 31 March 2009 (16 pages)
27 August 2009Return made up to 10/06/09; full list of members (5 pages)
27 August 2009Return made up to 10/06/09; full list of members (5 pages)
29 July 2009Ad 01/03/09\gbp si 140@1=140\gbp ic 80200/80340\ (2 pages)
29 July 2009Ad 01/03/09\gbp si 140@1=140\gbp ic 80200/80340\ (2 pages)
9 June 2009Amending 88(2) (2 pages)
9 June 2009Amending 88(2) (2 pages)
12 May 2009Ad 30/03/09\gbp si 22000@1=22000\gbp ic 78000/100000\ (2 pages)
12 May 2009Ad 30/03/09\gbp si 22000@1=22000\gbp ic 78000/100000\ (2 pages)
14 January 2009Full accounts made up to 31 March 2008 (15 pages)
14 January 2009Full accounts made up to 31 March 2008 (15 pages)
5 August 2008Return made up to 10/06/08; full list of members (4 pages)
5 August 2008Return made up to 10/06/08; full list of members (4 pages)
14 November 2007Full accounts made up to 31 March 2007 (14 pages)
14 November 2007Full accounts made up to 31 March 2007 (14 pages)
23 August 2007Ad 01/08/07--------- £ si 28000@1=28000 £ ic 50000/78000 (3 pages)
23 August 2007Ad 01/08/07--------- £ si 28000@1=28000 £ ic 50000/78000 (3 pages)
15 August 2007Return made up to 10/06/07; full list of members (3 pages)
15 August 2007New director appointed (1 page)
15 August 2007Secretary's particulars changed (1 page)
15 August 2007New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/06/2022 under section 1088 of the Companies Act 2006
(1 page)
15 August 2007Secretary's particulars changed (1 page)
15 August 2007Return made up to 10/06/07; full list of members (3 pages)
15 August 2007New director appointed (1 page)
2 May 2007Declaration of satisfaction of mortgage/charge (3 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (3 pages)
12 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
12 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
27 June 2006Return made up to 10/06/06; full list of members (2 pages)
27 June 2006Return made up to 10/06/06; full list of members (2 pages)
5 February 2006Full accounts made up to 31 March 2005 (17 pages)
5 February 2006Full accounts made up to 31 March 2005 (17 pages)
27 September 2005Director resigned (2 pages)
27 September 2005Director resigned (2 pages)
8 July 2005Return made up to 10/06/05; full list of members
  • 363(287) ‐ Registered office changed on 08/07/05
(3 pages)
8 July 2005Return made up to 10/06/05; full list of members
  • 363(287) ‐ Registered office changed on 08/07/05
(3 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
16 June 2004Return made up to 10/06/04; full list of members (7 pages)
16 June 2004Return made up to 10/06/04; full list of members (7 pages)
17 January 2004Full accounts made up to 31 March 2003 (15 pages)
17 January 2004Full accounts made up to 31 March 2003 (15 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
17 June 2003Return made up to 10/06/03; full list of members (8 pages)
17 June 2003Return made up to 10/06/03; full list of members (8 pages)
14 February 2003Registered office changed on 14/02/03 from: 374 cranbrook road gants hill ilford essex IG2 6HW (1 page)
14 February 2003New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/06/2022 under section 1088 of the Companies Act 2006
(2 pages)
14 February 2003Registered office changed on 14/02/03 from: 374 cranbrook road gants hill ilford essex IG2 6HW (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
27 January 2003Full accounts made up to 31 March 2002 (11 pages)
27 January 2003Full accounts made up to 31 March 2002 (11 pages)
4 August 2002Return made up to 10/06/02; full list of members (7 pages)
4 August 2002Return made up to 10/06/02; full list of members (7 pages)
4 August 2002Full accounts made up to 31 March 2001 (11 pages)
4 August 2002Full accounts made up to 31 March 2001 (11 pages)
27 May 2002Registered office changed on 27/05/02 from: lower ground floor 334-336 goswell road london EC1V 7RP (1 page)
27 May 2002Registered office changed on 27/05/02 from: lower ground floor 334-336 goswell road london EC1V 7RP (1 page)
28 December 2001Particulars of mortgage/charge (4 pages)
28 December 2001Particulars of mortgage/charge (4 pages)
10 July 2001Return made up to 10/06/01; full list of members (7 pages)
10 July 2001Return made up to 10/06/01; full list of members (7 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
4 April 2001New director appointed (3 pages)
4 April 2001New director appointed (3 pages)
20 February 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
20 February 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
22 January 2001Particulars of mortgage/charge (3 pages)
22 January 2001Particulars of mortgage/charge (3 pages)
19 July 2000Return made up to 10/06/00; full list of members (6 pages)
19 July 2000Return made up to 10/06/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
23 November 1999Particulars of mortgage/charge (3 pages)
23 November 1999Particulars of mortgage/charge (3 pages)
9 June 1999Return made up to 10/06/99; no change of members (4 pages)
9 June 1999Return made up to 10/06/99; no change of members (4 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
17 August 1998Ad 12/06/97--------- £ si 49999@1 (2 pages)
17 August 1998Return made up to 10/06/98; full list of members (6 pages)
17 August 1998Return made up to 10/06/98; full list of members (6 pages)
17 August 1998Ad 12/06/97--------- £ si 49999@1 (2 pages)
27 July 1998Accounts for a small company made up to 30 June 1998 (5 pages)
27 July 1998Accounts for a small company made up to 30 June 1998 (5 pages)
21 July 1998New secretary appointed;new director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22ND February 2023 under section 1088 of the Companies Act 2006
(2 pages)
21 July 1998New secretary appointed;new director appointed (2 pages)
21 July 1998New secretary appointed;new director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997Registered office changed on 07/08/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
7 August 1997New secretary appointed (2 pages)
7 August 1997Registered office changed on 07/08/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
7 August 1997New secretary appointed (2 pages)
20 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 June 1997£ nc 100/100000 12/06/97 (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Secretary resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997£ nc 100/100000 12/06/97 (1 page)
20 June 1997Secretary resigned (1 page)
20 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 June 1997Incorporation (17 pages)
10 June 1997Incorporation (17 pages)