Company NameAdkins & Matchett (UK) Limited
Company StatusActive
Company Number03402949
CategoryPrivate Limited Company
Incorporation Date14 July 1997(26 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Burr Wilson Sullivan Jr
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed24 December 2021(24 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RolePrivate Equity Partner
Country of ResidenceUnited States
Correspondence Address100 N Tryon St, Suite 4100
Charlotte
Nc
28202
Director NameMr Joe Lee Price Ii
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed24 December 2021(24 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RolePrivate Equity Partner
Country of ResidenceUnited States
Correspondence Address2312 Selwyn Ave, Unit 501
Charlotte
Nc
28207
Director NameMr Scott William Rostan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed21 January 2022(24 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCorporate Trainer
Country of ResidenceUnited States
Correspondence Address1214 Garden Street
Hoboken
Nj
07030
Director NameMr Matthew Hirth Kilian
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed21 January 2022(24 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address100 N Tryon St, Suite 4100
Charlotte
Nc
28202
Director NameMrs Enid Josephine Matchett
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(same day as company formation)
RoleRetired
Correspondence AddressSherlocks Church Road
Cookham
Maidenhead
Berkshire
SL6 9PD
Secretary NameAkhtar Zaman Khan
NationalityBritish
StatusResigned
Appointed14 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address43 Marchmont Street
Bloomsbury
London
WC1N 1AP
Director NameMr Alastair Jonathan George Matchett
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(5 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameRobert Alan Dunnicliff
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(5 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Austins Close
Market Harborough
Leicestershire
LE16 9BJ
Director NameMr Mark John Homer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(5 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Lake Walk
Adderbury
Banbury
Oxfordshire
OX17 3PF
Director NameMary Moore
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(5 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address33 Ulysses Road
West Hampstead
London
NW6 1ED
Director NameMr Howard Martin Langley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(5 years, 2 months after company formation)
Appointment Duration11 months (resigned 26 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFurlong
Tangley
Andover
Hampshire
SP11 0RU
Director NameMr John Greenall Matchett
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(5 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwalcliffe Mill
Swalcliffe
Banbury
Oxfordshire
OX15 6ET
Secretary NameRobert Alan Dunnicliff
NationalityBritish
StatusResigned
Appointed27 September 2002(5 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Austins Close
Market Harborough
Leicestershire
LE16 9BJ
Director NameJanet Patricia Way
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 August 2006)
RoleChief Operating Officer
Correspondence Address20 Coopers Close
Stratford Upon Avon
CV37 0RS
Director NameMrs Andrea Christiane Ward
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed06 July 2006(8 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Stuart Kurt Roberts
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(10 years, 4 months after company formation)
Appointment Duration4 years (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameMr Stephen Patrick Broome
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(10 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameMr Charles John Brady
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameMr Richard Basil Brookes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameWilliam Brian Howarth
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 November 2009)
RoleCompany Director
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Secretary NameAhmed Zahedieh
NationalityBritish
StatusResigned
Appointed26 November 2007(10 years, 4 months after company formation)
Appointment Duration7 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address310 Liverpool Road
London
N7 8PU
Secretary NameRichard Edward Cockton
NationalityBritish
StatusResigned
Appointed30 June 2008(10 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMs Linda Anne Wake
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(14 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameAjay Taneja
StatusResigned
Appointed05 November 2013(16 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 October 2014)
RoleCompany Director
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Pedro Ros
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed31 July 2014(17 years after company formation)
Appointment Duration4 years, 8 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(17 years after company formation)
Appointment Duration3 years, 8 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Secretary NameMr Daniel Carl Barton
StatusResigned
Appointed10 October 2014(17 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Richard John Amos
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(20 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Martin William Howard Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(21 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Secretary NameMrs Saira Jamil Hussain Tahir
StatusResigned
Appointed17 May 2019(21 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 December 2021)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Mark Francis Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2019(22 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 24 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2020(23 years, 5 months after company formation)
Appointment Duration1 year (resigned 24 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Robert Stephen Rostan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2022(24 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 October 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1870 Queens Road West
Charlotte
Nc
28207
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.amttraining.com/
Telephone020 74900049
Telephone regionLondon

Location

Registered AddressFifth Floor
5 New Street Square
London
EC4A 3BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Wilmington Finance Limited
100.00%
Ordinary

Financials

Year2014
Turnover£3,733,440
Gross Profit£3,566,567
Net Worth£2,131,421
Cash£454,266
Current Liabilities£1,008,884

Accounts

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

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

25 January 2022Delivered on: 27 January 2022
Persons entitled: Goldman Sachs Bank Usa

Classification: A registered charge
Particulars: Trademarks. Country registration/ serial number. United kingdom UK00003710756. United states 97080255. european union 018579355. hong kong 305775003. registered domain name. Amttraining.com. Amtlegal.com. Matchettgroup.com. Matchettlearning.co.UK.
Outstanding
8 October 2002Delivered on: 24 October 2002
Satisfied on: 27 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

7 January 2021Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages)
7 January 2021Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page)
21 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
9 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
9 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages)
9 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (16 pages)
9 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
9 December 2019Cessation of Wilmington Finance Limited as a person with significant control on 27 November 2019 (1 page)
9 December 2019Notification of Wilmington Legal Limited as a person with significant control on 27 November 2019 (2 pages)
27 August 2019Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages)
27 August 2019Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page)
24 May 2019Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages)
24 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
24 May 2019Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page)
12 April 2019Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page)
12 April 2019Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages)
14 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
14 March 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
14 March 2019Audit exemption subsidiary accounts made up to 30 June 2018 (16 pages)
14 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (118 pages)
18 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
9 April 2018Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages)
9 April 2018Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page)
19 January 2018Change of details for Wilmington Finance Limited as a person with significant control on 15 December 2017 (2 pages)
18 December 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages)
18 December 2017Audit exemption subsidiary accounts made up to 30 June 2017 (17 pages)
18 December 2017Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
18 December 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
15 December 2017Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
20 December 2016Full accounts made up to 30 June 2016 (19 pages)
20 December 2016Full accounts made up to 30 June 2016 (19 pages)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
3 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
3 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
12 January 2016Termination of appointment of Andrea Ward as a director on 1 January 2016 (1 page)
12 January 2016Termination of appointment of Andrea Ward as a director on 1 January 2016 (1 page)
15 December 2015Full accounts made up to 30 June 2015 (17 pages)
15 December 2015Full accounts made up to 30 June 2015 (17 pages)
2 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
29 January 2015Full accounts made up to 30 June 2014 (14 pages)
29 January 2015Full accounts made up to 30 June 2014 (14 pages)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
11 August 2014Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page)
11 August 2014Appointment of Anthony Martin Foye as a director on 31 July 2014 (2 pages)
11 August 2014Appointment of Anthony Martin Foye as a director on 31 July 2014 (2 pages)
11 August 2014Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages)
11 August 2014Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page)
11 August 2014Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages)
21 July 2014Termination of appointment of Alastair Jonathan George Matchett as a director on 16 June 2014 (1 page)
21 July 2014Termination of appointment of Alastair Jonathan George Matchett as a director on 16 June 2014 (1 page)
21 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
4 December 2013Full accounts made up to 30 June 2013 (15 pages)
4 December 2013Full accounts made up to 30 June 2013 (15 pages)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
15 February 2013Full accounts made up to 30 June 2012 (15 pages)
15 February 2013Full accounts made up to 30 June 2012 (15 pages)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
13 July 2012Termination of appointment of Stephen Broome as a director (1 page)
13 July 2012Termination of appointment of Stephen Broome as a director (1 page)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
2 April 2012Full accounts made up to 30 June 2011 (15 pages)
2 April 2012Full accounts made up to 30 June 2011 (15 pages)
6 February 2012Termination of appointment of Stuart Roberts as a director (1 page)
6 February 2012Termination of appointment of Stuart Roberts as a director (1 page)
6 February 2012Appointment of Mr Charles John Brady as a director (2 pages)
6 February 2012Appointment of Linda Anne Wake as a director (2 pages)
6 February 2012Appointment of Mr Charles John Brady as a director (2 pages)
6 February 2012Appointment of Linda Anne Wake as a director (2 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
18 February 2011Full accounts made up to 30 June 2010 (17 pages)
18 February 2011Full accounts made up to 30 June 2010 (17 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Alastair Matchett on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Andrea Ward on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Andrea Ward on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Andrea Ward on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
17 February 2010Director's details changed for William Brian Howarth on 1 October 2009 (2 pages)
17 February 2010Director's details changed for William Brian Howarth on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Alastair Matchett on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages)
17 February 2010Director's details changed for William Brian Howarth on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Alastair Matchett on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
22 December 2009Termination of appointment of William Howarth as a director (2 pages)
22 December 2009Termination of appointment of William Howarth as a director (2 pages)
22 December 2009Termination of appointment of Richard Brookes as a director (2 pages)
22 December 2009Termination of appointment of Richard Brookes as a director (2 pages)
22 December 2009Termination of appointment of Charles Brady as a director (2 pages)
22 December 2009Termination of appointment of Charles Brady as a director (2 pages)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
14 November 2009Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
14 November 2009Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
19 May 2009Return made up to 18/05/09; full list of members (5 pages)
19 May 2009Return made up to 18/05/09; full list of members (5 pages)
16 February 2009Full accounts made up to 31 December 2007 (18 pages)
16 February 2009Full accounts made up to 31 December 2007 (18 pages)
2 October 2008Return made up to 18/05/08; full list of members (5 pages)
2 October 2008Return made up to 18/05/08; full list of members (5 pages)
17 September 2008Secretary appointed richard edward cockton (1 page)
17 September 2008Appointment terminated secretary ahmed zahedieh (1 page)
17 September 2008Secretary appointed richard edward cockton (1 page)
17 September 2008Appointment terminated secretary ahmed zahedieh (1 page)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 February 2008Auditor's resignation (2 pages)
11 February 2008Auditor's resignation (2 pages)
8 February 2008Declaration of assistance for shares acquisition (8 pages)
8 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 February 2008Declaration of assistance for shares acquisition (8 pages)
8 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
19 December 2007New director appointed (5 pages)
19 December 2007New director appointed (5 pages)
13 December 2007New secretary appointed (2 pages)
13 December 2007Registered office changed on 13/12/07 from: linden house 55 south bar banbury oxfordshire OX16 9AB (1 page)
13 December 2007New director appointed (5 pages)
13 December 2007Secretary resigned;director resigned (1 page)
13 December 2007New director appointed (3 pages)
13 December 2007New director appointed (4 pages)
13 December 2007New secretary appointed (2 pages)
13 December 2007New director appointed (5 pages)
13 December 2007New director appointed (5 pages)
13 December 2007New director appointed (4 pages)
13 December 2007New director appointed (3 pages)
13 December 2007Secretary resigned;director resigned (1 page)
13 December 2007Registered office changed on 13/12/07 from: linden house 55 south bar banbury oxfordshire OX16 9AB (1 page)
13 December 2007New director appointed (5 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 June 2007Return made up to 18/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2007Return made up to 18/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
15 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
15 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
25 May 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
28 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
6 June 2005Return made up to 26/05/05; full list of members (8 pages)
6 June 2005Return made up to 26/05/05; full list of members (8 pages)
19 October 2004Full accounts made up to 31 December 2003 (14 pages)
19 October 2004Full accounts made up to 31 December 2003 (14 pages)
18 June 2004Return made up to 14/06/04; full list of members (8 pages)
18 June 2004Return made up to 14/06/04; full list of members (8 pages)
26 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
9 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
9 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
27 May 2003Registered office changed on 27/05/03 from: 43 marchmont street bloomsbury london WC1N 1AP (1 page)
27 May 2003Registered office changed on 27/05/03 from: 43 marchmont street bloomsbury london WC1N 1AP (1 page)
27 May 2003New secretary appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002New director appointed (2 pages)
9 October 2002Declaration of assistance for shares acquisition (6 pages)
9 October 2002Declaration of assistance for shares acquisition (6 pages)
9 October 2002New director appointed (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
9 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 August 2002Return made up to 14/07/02; full list of members (6 pages)
23 August 2002Return made up to 14/07/02; full list of members (6 pages)
25 March 2002Registered office changed on 25/03/02 from: 72 new cavendish street london W1M 8AU (1 page)
25 March 2002Registered office changed on 25/03/02 from: 72 new cavendish street london W1M 8AU (1 page)
4 September 2001Return made up to 14/07/01; full list of members (5 pages)
4 September 2001Return made up to 14/07/01; full list of members (5 pages)
4 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 September 2000Return made up to 14/07/00; full list of members (5 pages)
1 September 2000Return made up to 14/07/00; full list of members (5 pages)
21 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
21 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
4 August 1999Return made up to 14/07/99; full list of members (5 pages)
4 August 1999Return made up to 14/07/99; full list of members (5 pages)
21 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 September 1998Return made up to 14/07/98; full list of members (5 pages)
2 September 1998Return made up to 14/07/98; full list of members (5 pages)
2 July 1998Registered office changed on 02/07/98 from: 27-31 blandford street london W1H 3AD (1 page)
2 July 1998Registered office changed on 02/07/98 from: 27-31 blandford street london W1H 3AD (1 page)
29 October 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
29 October 1997Ad 13/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
29 October 1997Ad 13/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 July 1997Director resigned (1 page)
23 July 1997Director resigned (1 page)
14 July 1997Incorporation (20 pages)
14 July 1997Incorporation (20 pages)