Company NameSouthampton Airport Cargo Services Limited
DirectorsOwen Stephen Harkins and Christopher Michael Devaney
Company StatusActive
Company Number03394622
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Previous NamePeaco No.65 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Owen Stephen Harkins
StatusCurrent
Appointed04 September 2020(23 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Owen Stephen Harkins
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(23 years, 9 months after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Christopher Michael Devaney
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(26 years, 9 months after company formation)
Appointment Duration3 weeks, 5 days
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameDavid James Mackay
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 October 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 East Harbour Road
Charlestown
Fife
KY11 3EA
Scotland
Director NameHon Fredrick Ranald Noel Paton
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 October 1997)
RoleCompany Director
Correspondence AddressEaster Dunbarnie
Bridge Of Earn
Perthshire
PH2 9ED
Scotland
Secretary NameCharles Adair Anderson
NationalityBritish
StatusResigned
Appointed28 July 1997(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavensheugh
Selkirk
TD7 5LS
Scotland
Director NameMr Peter Simon Smith
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(3 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge
Paddockhurst Lane
Balcombe
West Sussex
RH17 6QZ
Director NameCraig Allan Gibson Smyth
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(3 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2002)
RoleChartered Accountant
Correspondence AddressThe Copse, Ockham Road South
East Horsley
Leatherhead
Surrey
KT24 6SG
Director NameMr Desmond Stephen Vertannes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Old Charlton Road
Shepperton
Middlesex
TW17 8BT
Secretary NamePhilip Harnden
NationalityBritish
StatusResigned
Appointed31 March 2000(2 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 January 2005)
RoleCompany Director
Correspondence Address17 Bowden Road
Sunninghill
Ascot
Berkshire
SL5 9NJ
Director NameAlastair Couper
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(5 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 June 2003)
RoleCompany Director
Correspondence Address1 The Briars
Church Crookham
Hampshire
GU52 6DT
Director NameMr John Joseph Redmond
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed20 June 2003(5 years, 11 months after company formation)
Appointment Duration5 years (resigned 14 July 2008)
RoleCommercial Manager
Country of ResidenceUnited States
Correspondence Address7980 Nw 126 Terrace
Parkland Florida
33076
Director NameMr Mervyn Walker
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2003(6 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 10 May 2007)
RoleSenior Vice President
Country of ResidenceNorthern Ireland
Correspondence Address5 Downshire Park South
Hillsborough
Co Down
BT26 6RT
Northern Ireland
Secretary NameJohn Francis Alexander Geddes
NationalityBritish
StatusResigned
Appointed24 January 2005(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address4 Hunters Mews Alma Road
Windsor
Surrey
SL4 3SL
Secretary NameMr Tristan George Turnbull
NationalityBritish
StatusResigned
Appointed01 October 2006(9 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 04 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr Tristan George Turnbull
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(9 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 06 August 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Esk Road
Kilmarnock
KA1 3TQ
Scotland
Director NameJonathon Cook
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(10 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 November 2007)
RoleCompany Director
Correspondence AddressGarden Flat
37 Kempsford Gardens
London
SW5 9LA
Director NameMr Peter John Humphrey
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(10 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr James Mark Cross
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(10 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr Randeep Singh Sagoo
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(13 years, 5 months after company formation)
Appointment Duration4 months (resigned 15 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr Giles Robert Bryant Wilson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(13 years, 9 months after company formation)
Appointment Duration4 months (resigned 16 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMrs Alison Leonie Stevenson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish And South Af
StatusResigned
Appointed16 August 2011(14 years, 1 month after company formation)
Appointment Duration3 years (resigned 12 September 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr David Alastair Trollope
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(17 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 25 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr Matthew Brook McCreath
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(18 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 April 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameArunlex Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF
Secretary NamePeachey & Co (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address95 Aldwych
London
WC2B 4JF

Contact

Websitemenziesaviation.com

Location

Registered AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Menzies World Cargo LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

4 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
9 September 2020Termination of appointment of Tristan George Turnbull as a secretary on 4 September 2020 (1 page)
9 September 2020Appointment of Mr Owen Stephen Harkins as a secretary on 4 September 2020 (2 pages)
10 June 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
9 December 2019Change of details for Menzies Aviation Plc as a person with significant control on 9 December 2019 (2 pages)
9 December 2019Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 9 December 2019 (1 page)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
24 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
5 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
1 August 2017Second filing of Confirmation Statement dated 10/05/2017 (7 pages)
1 August 2017Second filing of Confirmation Statement dated 10/05/2017 (7 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 01/08/2017
(6 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 01/08/2017
(6 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
6 April 2016Appointment of Mr Matthew Brook Mccreath as a director on 30 March 2016 (2 pages)
6 April 2016Termination of appointment of Peter John Humphrey as a director on 30 March 2016 (1 page)
6 April 2016Appointment of Mr Matthew Brook Mccreath as a director on 30 March 2016 (2 pages)
6 April 2016Termination of appointment of Peter John Humphrey as a director on 30 March 2016 (1 page)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
16 September 2014Appointment of Mr David Alastair Trollope as a director on 12 September 2014 (2 pages)
16 September 2014Appointment of Mr David Alastair Trollope as a director on 12 September 2014 (2 pages)
15 September 2014Termination of appointment of Alison Leonie Stevenson as a director on 12 September 2014 (1 page)
15 September 2014Termination of appointment of Alison Leonie Stevenson as a director on 12 September 2014 (1 page)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
28 August 2013Annual return made up to 25 August 2013 with a full list of shareholders (4 pages)
28 August 2013Annual return made up to 25 August 2013 with a full list of shareholders (4 pages)
18 July 2013Director's details changed for Mrs Alison Leonie Stevenson on 1 May 2013 (2 pages)
18 July 2013Director's details changed for Mrs Alison Leonie Stevenson on 1 May 2013 (2 pages)
27 September 2012Director's details changed for Mrs Alison Leonie Stevenson on 27 September 2012 (2 pages)
27 September 2012Director's details changed for Mrs Alison Leonie Stevenson on 27 September 2012 (2 pages)
28 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
26 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
26 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
8 March 2012Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page)
8 March 2012Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page)
8 March 2012Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page)
25 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
16 August 2011Appointment of Mrs Alison Leonie Stevenson as a director (2 pages)
16 August 2011Appointment of Mrs Alison Leonie Stevenson as a director (2 pages)
16 August 2011Termination of appointment of Giles Wilson as a director (1 page)
16 August 2011Termination of appointment of Giles Wilson as a director (1 page)
18 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
18 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
15 April 2011Appointment of Mr Giles Robert Bryant Wilson as a director (2 pages)
15 April 2011Termination of appointment of Randeep Sagoo as a director (1 page)
15 April 2011Appointment of Mr Giles Robert Bryant Wilson as a director (2 pages)
15 April 2011Termination of appointment of Randeep Sagoo as a director (1 page)
11 January 2011Resolutions
  • RES13 ‐ Section 175/appoint director 13/12/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 January 2011Resolutions
  • RES13 ‐ Section 175/appoint director 13/12/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 January 2011Appointment of Randeep Singh Sagoo as a director (2 pages)
11 January 2011Appointment of Randeep Singh Sagoo as a director (2 pages)
9 November 2010Termination of appointment of James Cross as a director (1 page)
9 November 2010Termination of appointment of James Cross as a director (1 page)
25 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
6 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road Heathrow Airport, Hounslow Middlesex TW6 3AE on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road Heathrow Airport, Hounslow Middlesex TW6 3AE on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road Heathrow Airport, Hounslow Middlesex TW6 3AE on 6 May 2010 (1 page)
10 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
10 November 2009Director's details changed for Peter John Humphrey on 9 November 2009 (2 pages)
10 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
10 November 2009Director's details changed for James Mark Cross on 9 November 2009 (2 pages)
10 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
10 November 2009Director's details changed for James Mark Cross on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Peter John Humphrey on 9 November 2009 (2 pages)
10 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
10 November 2009Director's details changed for James Mark Cross on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Peter John Humphrey on 9 November 2009 (2 pages)
10 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
7 November 2009Director's details changed for James Mark Cross on 6 November 2009 (2 pages)
7 November 2009Director's details changed for Peter John Humphrey on 6 November 2009 (2 pages)
7 November 2009Director's details changed for James Mark Cross on 6 November 2009 (2 pages)
7 November 2009Director's details changed for James Mark Cross on 6 November 2009 (2 pages)
7 November 2009Director's details changed for Peter John Humphrey on 6 November 2009 (2 pages)
7 November 2009Director's details changed for Peter John Humphrey on 6 November 2009 (2 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
19 February 2009Appointment terminated director john redmond (1 page)
19 February 2009Appointment terminated director john redmond (1 page)
26 January 2009Director's change of particulars / john redmond / 01/05/2008 (1 page)
26 January 2009Director's change of particulars / john redmond / 01/05/2008 (1 page)
12 August 2008Return made up to 31/07/08; full list of members (4 pages)
12 August 2008Return made up to 31/07/08; full list of members (4 pages)
4 June 2008Return made up to 31/05/08; full list of members (4 pages)
4 June 2008Return made up to 31/05/08; full list of members (4 pages)
23 May 2008Accounts for a dormant company made up to 29 December 2007 (7 pages)
23 May 2008Accounts for a dormant company made up to 29 December 2007 (7 pages)
6 December 2007New director appointed (1 page)
6 December 2007New director appointed (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
8 June 2007Secretary's particulars changed;director's particulars changed (1 page)
8 June 2007Secretary's particulars changed;director's particulars changed (1 page)
1 June 2007Return made up to 31/05/07; full list of members (2 pages)
1 June 2007Return made up to 31/05/07; full list of members (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
27 April 2007Accounts made up to 30 December 2006 (7 pages)
27 April 2007Accounts made up to 30 December 2006 (7 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006New secretary appointed (1 page)
31 August 2006Accounts made up to 31 December 2005 (7 pages)
31 August 2006Accounts made up to 31 December 2005 (7 pages)
18 July 2006Return made up to 27/06/06; full list of members (2 pages)
18 July 2006Return made up to 27/06/06; full list of members (2 pages)
9 September 2005Registered office changed on 09/09/05 from: aviation house 923 southern perimeter road london heathrow airport hounslow middlesex TW6 3AE (1 page)
9 September 2005Return made up to 27/06/05; full list of members (2 pages)
9 September 2005Return made up to 27/06/05; full list of members (2 pages)
9 September 2005Registered office changed on 09/09/05 from: aviation house 923 southern perimeter road london heathrow airport hounslow middlesex TW6 3AE (1 page)
8 September 2005Registered office changed on 08/09/05 from: 34 ely place london EC1N 6TD (1 page)
8 September 2005Registered office changed on 08/09/05 from: 34 ely place london EC1N 6TD (1 page)
2 August 2005Secretary's particulars changed (1 page)
2 August 2005Secretary's particulars changed (1 page)
15 July 2005Accounts made up to 25 December 2004 (7 pages)
15 July 2005Accounts made up to 25 December 2004 (7 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
26 July 2004Return made up to 27/06/04; full list of members (5 pages)
26 July 2004Return made up to 27/06/04; full list of members (5 pages)
16 June 2004Accounts made up to 27 December 2003 (7 pages)
16 June 2004Accounts made up to 27 December 2003 (7 pages)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
28 August 2003Accounts made up to 28 December 2002 (7 pages)
28 August 2003Accounts made up to 28 December 2002 (7 pages)
9 July 2003Return made up to 27/06/03; full list of members (5 pages)
9 July 2003Return made up to 27/06/03; full list of members (5 pages)
27 June 2003Director resigned (1 page)
27 June 2003New director appointed (3 pages)
27 June 2003New director appointed (3 pages)
27 June 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
4 August 2002Full accounts made up to 29 December 2001 (13 pages)
4 August 2002Full accounts made up to 29 December 2001 (13 pages)
5 July 2002Return made up to 27/06/02; full list of members (6 pages)
5 July 2002Return made up to 27/06/02; full list of members (6 pages)
4 February 2002Full accounts made up to 5 May 2001 (13 pages)
4 February 2002Full accounts made up to 5 May 2001 (13 pages)
4 February 2002Full accounts made up to 5 May 2001 (13 pages)
5 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
5 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
5 July 2001Return made up to 27/06/01; full list of members (6 pages)
5 July 2001Return made up to 27/06/01; full list of members (6 pages)
20 June 2001Secretary's particulars changed (1 page)
20 June 2001Secretary's particulars changed (1 page)
27 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2001Secretary's particulars changed (1 page)
28 March 2001Secretary's particulars changed (1 page)
22 December 2000Full accounts made up to 6 May 2000 (10 pages)
22 December 2000Full accounts made up to 6 May 2000 (10 pages)
22 December 2000Full accounts made up to 6 May 2000 (10 pages)
17 July 2000Return made up to 27/06/00; full list of members (6 pages)
17 July 2000Return made up to 27/06/00; full list of members (6 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned (1 page)
14 September 1999Full accounts made up to 1 May 1999 (11 pages)
14 September 1999Full accounts made up to 1 May 1999 (11 pages)
14 September 1999Full accounts made up to 1 May 1999 (11 pages)
15 July 1999Return made up to 27/06/99; full list of members (6 pages)
15 July 1999Return made up to 27/06/99; full list of members (6 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
21 October 1998Auditor's resignation (1 page)
21 October 1998Auditor's resignation (1 page)
11 September 1998Full accounts made up to 2 May 1998 (9 pages)
11 September 1998Full accounts made up to 2 May 1998 (9 pages)
11 September 1998Full accounts made up to 2 May 1998 (9 pages)
4 August 1998Registered office changed on 04/08/98 from: 8/11 st. John's lane london EC1P 1EU (1 page)
4 August 1998Registered office changed on 04/08/98 from: 8/11 st. John's lane london EC1P 1EU (1 page)
8 December 1997Director resigned (1 page)
8 December 1997New director appointed (2 pages)
8 December 1997Director resigned (1 page)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
8 December 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
14 August 1997Secretary resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997Secretary resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
14 August 1997New secretary appointed (2 pages)
14 August 1997New secretary appointed (2 pages)
14 August 1997Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
4 August 1997Registered office changed on 04/08/97 from: 95 aldwych london WC2B 4JF (1 page)
4 August 1997Registered office changed on 04/08/97 from: 95 aldwych london WC2B 4JF (1 page)
28 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(45 pages)
28 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(45 pages)
17 July 1997Company name changed peaco no.65 LIMITED\certificate issued on 17/07/97 (2 pages)
17 July 1997Company name changed peaco no.65 LIMITED\certificate issued on 17/07/97 (2 pages)
27 June 1997Incorporation (16 pages)
27 June 1997Incorporation (16 pages)