Company NameStarpoint Developments Limited
Company StatusDissolved
Company Number03430453
CategoryPrivate Limited Company
Incorporation Date8 September 1997(26 years, 6 months ago)
Dissolution Date5 October 2021 (2 years, 5 months ago)
Previous NameDe Facto 661 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Kenneth Ross Brotman
Date of BirthMay 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed17 July 2012(14 years, 10 months after company formation)
Appointment Duration9 years, 2 months (closed 05 October 2021)
RoleBanker
Country of ResidenceUnited States
Correspondence AddressUnit D2 Longmead Business Centre Felstead Road
Epsom
Surrey
KT19 9QG
Director NameMr Charles Thomas Frederick Sines
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(15 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 05 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1 & 2
King Georges Trading Estate Davis Road
Chessington
Surrey
KT9 1TT
Secretary NameMr Charles Thomas Frederick Sines
StatusClosed
Appointed31 July 2013(15 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 05 October 2021)
RoleCompany Director
Correspondence AddressUnit 1 & 2
King Georges Trading Estate Davis Road
Chessington
Surrey
KT9 1TT
Director NameMichael James Newman
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(2 weeks, 4 days after company formation)
Appointment Duration2 years (resigned 01 October 1999)
RoleWorks Director
Correspondence Address6 Applegrove
Chessington
Surrey
KT9 1BE
Director NameBarry Allen Marchini
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(2 weeks, 4 days after company formation)
Appointment Duration2 years, 1 month (resigned 22 November 1999)
RoleManaging Director
Correspondence AddressBeech Lodge Old Brighton Road
Pease Pottage
Crawley
West Sussex
RH11 9AJ
Director NameColin Crossman
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(2 weeks, 4 days after company formation)
Appointment Duration15 years, 10 months (resigned 31 July 2013)
RoleTechnical Director
Country of ResidenceWales
Correspondence Address93 Heol Y Coed
Rhiwbina
Cardiff
CF4 6HR
Wales
Secretary NameBarry Allen Marchini
NationalityBritish
StatusResigned
Appointed26 September 1997(2 weeks, 4 days after company formation)
Appointment Duration8 months, 1 week (resigned 04 June 1998)
RoleManaging Director
Correspondence AddressBeech Lodge Old Brighton Road
Pease Pottage
Crawley
West Sussex
RH11 9AJ
Director NameMichael Andrew Innes
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2000)
RoleSales & Marketing Director
Correspondence Address26 Munster Road
Teddington
Middlesex
TW11 9LL
Director NameNigel Francis Glanvill Taylor
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 09 March 2001)
RoleFinance Director
Correspondence AddressLower Farm Green Lane
Ellisfield Basingstoke
Hampshire
RG25 2QL
Secretary NameNigel Francis Glanvill Taylor
NationalityBritish
StatusResigned
Appointed19 December 1997(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 09 March 2001)
RoleFinance Director
Correspondence AddressLower Farm Green Lane
Ellisfield Basingstoke
Hampshire
RG25 2QL
Director NameAndrew Burgess
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(6 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2000)
RoleInvestment Banker
Correspondence AddressCrann Dara
East Flexford Lane Wanborough
Guildford
Surrey
GU3 2JP
Director NameMr Clive Strowger
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(7 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Veld The Ridge
Woldingham
Caterham
Surrey
CR3 7AX
Director NameMr Denzil Lee
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(1 year, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
Station Road
Cheddington
Bedfordshire
LU7 0SG
Director NameMr Michael Joseph McEvoy
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(2 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2006)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHome Farm Cottage Church Street
Dinder
Wells
Somerset
BA5 3PE
Director NameDaniel John Samter
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(3 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhitecroft Tandridge Lane
Lingfield
Surrey
RH7 6LL
Secretary NameDaniel John Samter
NationalityBritish
StatusResigned
Appointed05 March 2001(3 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhitecroft Tandridge Lane
Lingfield
Surrey
RH7 6LL
Director NameChristopher Plumb
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 April 2002)
RoleCompany Director
Correspondence Address9 Cheshunt Close
Meopham
Gravesend
Kent
DA13 0HU
Director NameMr David Reginelli
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2006(9 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 12 August 2010)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address106 Garlisch
Elkgrove Vil
Il 60007
United States
Director NameJohn Underwood
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2006(9 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 17 July 2012)
RoleBanking Investments
Country of ResidenceUnited States
Correspondence Address898 S.Bristol Lane
Arlington Heights
Illinois
Il 60005
United States
Director NameMr John Starcevich
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2006(9 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 17 July 2012)
RolePrincipal
Country of ResidenceUnited States
Correspondence Address10849 Caribou Lane
Orland Park
Illinois
60497
United States
Secretary NameColin Crossman
NationalityBritish
StatusResigned
Appointed31 October 2006(9 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence Address93 Heol Y Coed
Rhiwbina
Cardiff
CF4 6HR
Wales
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed08 September 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitestarpoint.uk.com
Telephone01476 507818
Telephone regionGrantham

Location

Registered AddressUnit D2 Longmead Business Centre
Felstead Road
Epsom
Surrey
KT19 9QG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCourt
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£208,800
Gross Profit£208,800
Net Worth-£292,502
Cash£6,427
Current Liabilities£43,258

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

13 March 2015Delivered on: 24 March 2015
Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK Limited or Itself and in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
17 July 2012Delivered on: 28 July 2012
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the security obligors to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
31 October 2006Delivered on: 15 November 2006
Satisfied on: 2 August 2012
Persons entitled: Jpmorgan Chase Bank Na Acting as Trustee for Itself and Holders of Secured Obligations (Theadministrative Agent)

Classification: A mortgage over shares
Secured details: All monies due or to become due from any borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights in the mortgaged property being the original shares any further shares and any dervied assets. See the mortgage charge document for full details.
Fully Satisfied
31 October 2006Delivered on: 15 November 2006
Satisfied on: 2 August 2012
Persons entitled: Jpmorgan Chase Bank Na Acting as Trustee for Itself and Holders of Secured Obligations (Theadministrative Agent)

Classification: A deed of charge and assignment
Secured details: All monies due or to become due from any borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 June 2003Delivered on: 17 June 2003
Satisfied on: 2 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental deed to a composite guarantee and debenture
Secured details: All monies due or to become due from the company and each other company to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the charged account being the account held by electrics with the bank denominated "starpoint charged account" with sort code 151000 and account number 21925805 and the charged funds.. See the mortgage charge document for full details.
Fully Satisfied
21 April 1998Delivered on: 8 May 1998
Satisfied on: 2 December 2006
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the debenture dated 1ST october 1997.
Particulars: The keyman insurance policies and any substitute policy or policies therefor together with all monies benefits and advantages that may become payable or accrue under the keyman insurance policies and the full benefit of all such policies. See the mortgage charge document for full details.
Fully Satisfied
1 October 1997Delivered on: 20 October 1997
Satisfied on: 2 December 2006
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company (formerly known as de facto 661 limited)and each other company (as defined) to the chargee and the secured parties (as defined) or any of them under or pursuant to the secured documents (as defined).
Particulars: 188 garth road mordon surrey t/no: SGL168117 .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 September 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
24 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
11 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
11 June 2018Cessation of Pieter Cornelis Robijn as a person with significant control on 5 June 2018 (1 page)
7 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
30 June 2017Director's details changed for Mr Charles Thomas Frederick Sines on 17 June 2017 (2 pages)
30 June 2017Director's details changed for Mr Charles Thomas Frederick Sines on 17 June 2017 (2 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (15 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (15 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
30 September 2015Group of companies' accounts made up to 31 December 2014 (14 pages)
30 September 2015Group of companies' accounts made up to 31 December 2014 (14 pages)
15 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 25,200
(4 pages)
15 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 25,200
(4 pages)
15 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 25,200
(4 pages)
24 March 2015Registration of charge 034304530007, created on 13 March 2015 (43 pages)
24 March 2015Registration of charge 034304530007, created on 13 March 2015 (43 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (15 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (15 pages)
12 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 25,200
(4 pages)
12 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 25,200
(4 pages)
12 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 25,200
(4 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (18 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (18 pages)
1 October 2013Termination of appointment of Colin Crossman as a director (1 page)
1 October 2013Termination of appointment of Colin Crossman as a director (1 page)
25 September 2013Appointment of Mr Charles Thomas Frederick Sines as a secretary (2 pages)
25 September 2013Appointment of Mr Charles Thomas Frederick Sines as a secretary (2 pages)
25 September 2013Termination of appointment of Colin Crossman as a secretary (1 page)
25 September 2013Appointment of Mr Charles Thomas Frederick Sines as a director (2 pages)
25 September 2013Appointment of Mr Charles Thomas Frederick Sines as a director (2 pages)
25 September 2013Termination of appointment of Colin Crossman as a secretary (1 page)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 25,200
(4 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 25,200
(4 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 25,200
(4 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (16 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (16 pages)
13 September 2012Termination of appointment of John Starcevich as a director (1 page)
13 September 2012Termination of appointment of John Underwood as a director (1 page)
13 September 2012Appointment of Mr Kenneth Ross Brotman as a director (2 pages)
13 September 2012Termination of appointment of John Starcevich as a director (1 page)
13 September 2012Termination of appointment of John Underwood as a director (1 page)
13 September 2012Appointment of Mr Kenneth Ross Brotman as a director (2 pages)
21 August 2012Memorandum and Articles of Association (7 pages)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2012Memorandum and Articles of Association (7 pages)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (11 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (12 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (11 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (12 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 6 (49 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 6 (49 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
6 April 2011Group of companies' accounts made up to 31 December 2010 (17 pages)
6 April 2011Group of companies' accounts made up to 31 December 2010 (17 pages)
11 October 2010Group of companies' accounts made up to 31 December 2009 (16 pages)
11 October 2010Group of companies' accounts made up to 31 December 2009 (16 pages)
17 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
17 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
17 September 2010Director's details changed for John Starcevich on 8 September 2010 (2 pages)
17 September 2010Director's details changed for John Starcevich on 8 September 2010 (2 pages)
17 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
17 September 2010Director's details changed for John Starcevich on 8 September 2010 (2 pages)
8 September 2010Termination of appointment of David Reginelli as a director (1 page)
8 September 2010Termination of appointment of David Reginelli as a director (1 page)
4 November 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
27 October 2009Registered office address changed from Units 1- 4 King Georges Trading Estate Davis Road Chessington Surrey KT9 1TT on 27 October 2009 (1 page)
27 October 2009Registered office address changed from Units 1- 4 King Georges Trading Estate Davis Road Chessington Surrey KT9 1TT on 27 October 2009 (1 page)
7 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
20 April 2009Auditor's resignation (2 pages)
20 April 2009Auditor's resignation (2 pages)
13 March 2009Group of companies' accounts made up to 31 December 2007 (23 pages)
13 March 2009Group of companies' accounts made up to 31 December 2007 (23 pages)
23 December 2008Return made up to 08/09/08; full list of members (5 pages)
23 December 2008Return made up to 08/09/08; full list of members (5 pages)
10 October 2008Resolutions
  • RES13 ‐ Re-deignation of shares 30/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 October 2008Memorandum and Articles of Association (7 pages)
10 October 2008Memorandum and Articles of Association (7 pages)
10 October 2008Resolutions
  • RES13 ‐ Re-deignation of shares 30/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 September 2008Group of companies' accounts made up to 31 December 2006 (24 pages)
29 September 2008Group of companies' accounts made up to 31 December 2006 (24 pages)
2 January 2008Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
2 January 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 January 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 January 2008Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
18 December 2007Red cap & cancel sha prem acct (3 pages)
18 December 2007Red cap & cancel sha prem acct (3 pages)
5 October 2007Return made up to 08/09/07; full list of members (9 pages)
5 October 2007Return made up to 08/09/07; full list of members (9 pages)
22 December 2006Auditor's resignation (1 page)
22 December 2006Auditor's resignation (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 December 2006Declaration of satisfaction of mortgage/charge (1 page)
30 November 2006Nc inc already adjusted 26/10/06 (1 page)
30 November 2006Nc inc already adjusted 26/10/06 (1 page)
30 November 2006£ ic 152047/152030 26/10/06 £ sr [email protected]=17 (3 pages)
30 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 November 2006Ad 26/10/06--------- £ si [email protected] £ ic 152030/152030 (2 pages)
30 November 2006£ ic 152047/152030 26/10/06 £ sr [email protected]=17 (3 pages)
30 November 2006Ad 26/10/06--------- £ si [email protected] £ ic 152030/152030 (2 pages)
30 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 November 2006New secretary appointed (2 pages)
29 November 2006New secretary appointed (2 pages)
15 November 2006Particulars of mortgage/charge (48 pages)
15 November 2006Particulars of mortgage/charge (48 pages)
15 November 2006Particulars of mortgage/charge (30 pages)
15 November 2006Particulars of mortgage/charge (30 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (1 page)
14 November 2006Director resigned (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006Secretary resigned;director resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Secretary resigned;director resigned (1 page)
14 November 2006New director appointed (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006Director resigned (1 page)
16 October 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
16 October 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
18 September 2006Location of debenture register (1 page)
18 September 2006Return made up to 08/09/06; full list of members (7 pages)
18 September 2006Location of register of members (1 page)
18 September 2006Registered office changed on 18/09/06 from: units 1-5 king georges trading estate davis road chessington surrey KT9 1TT (1 page)
18 September 2006Location of register of members (1 page)
18 September 2006Return made up to 08/09/06; full list of members (7 pages)
18 September 2006Location of debenture register (1 page)
18 September 2006Registered office changed on 18/09/06 from: units 1-5 king georges trading estate davis road chessington surrey KT9 1TT (1 page)
4 October 2005Return made up to 08/09/05; full list of members (13 pages)
4 October 2005Return made up to 08/09/05; full list of members (13 pages)
4 October 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
4 October 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
28 September 2004Return made up to 08/09/04; full list of members (13 pages)
28 September 2004Return made up to 08/09/04; full list of members (13 pages)
18 May 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
18 May 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
25 September 2003Return made up to 08/09/03; full list of members (9 pages)
25 September 2003Return made up to 08/09/03; full list of members (9 pages)
3 July 2003Ad 03/06/03--------- £ si [email protected]=313 £ ic 138932/139245 (2 pages)
3 July 2003Ad 03/06/03--------- £ si [email protected]=313 £ ic 138932/139245 (2 pages)
3 July 2003Ad 03/06/03--------- £ si [email protected]=112 £ ic 137798/137910 (2 pages)
3 July 2003Ad 03/06/03--------- £ si [email protected]=22 £ ic 138910/138932 (2 pages)
3 July 2003Ad 03/06/03--------- £ si [email protected] £ ic 137792/137792 (2 pages)
3 July 2003Ad 03/06/03--------- £ si [email protected]=1000 £ ic 137910/138910 (2 pages)
3 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
3 July 2003Ad 03/06/03--------- £ si [email protected] £ ic 137910/137910 (2 pages)
3 July 2003Ad 03/06/03--------- £ si [email protected]=112 £ ic 137798/137910 (2 pages)
3 July 2003Nc inc already adjusted 03/06/03 (2 pages)
3 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
3 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
3 July 2003Ad 03/06/03--------- £ si [email protected]=6 £ ic 137792/137798 (2 pages)
3 July 2003Nc inc already adjusted 03/06/03 (2 pages)
3 July 2003Conve 03/06/03 (2 pages)
3 July 2003Ad 03/06/03--------- £ si [email protected]=22 £ ic 138910/138932 (2 pages)
3 July 2003£ nc 153600/150400 03/06/03 (2 pages)
3 July 2003Conve 03/06/03 (1 page)
3 July 2003£ nc 153600/150400 03/06/03 (2 pages)
3 July 2003Ad 03/06/03--------- £ si [email protected]=1000 £ ic 137910/138910 (2 pages)
3 July 2003Conve 03/06/03 (1 page)
3 July 2003Ad 03/06/03--------- £ si [email protected] £ ic 137792/137792 (2 pages)
3 July 2003£ nc 160000/153600 03/06/03 (2 pages)
3 July 2003Ad 03/06/03--------- £ si [email protected]=6 £ ic 137792/137798 (2 pages)
3 July 2003Nc inc already adjusted 03/06/03 (1 page)
3 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 July 2003Conve 03/06/03 (2 pages)
3 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
3 July 2003Ad 03/06/03--------- £ si [email protected] £ ic 137910/137910 (2 pages)
3 July 2003£ nc 160000/153600 03/06/03 (2 pages)
3 July 2003Nc inc already adjusted 03/06/03 (1 page)
2 July 2003Ad 03/06/03--------- £ si [email protected]=192 £ ic 137600/137792 (4 pages)
2 July 2003Ad 03/06/03--------- £ si [email protected]=192 £ ic 137600/137792 (4 pages)
17 June 2003Particulars of mortgage/charge (7 pages)
17 June 2003Particulars of mortgage/charge (7 pages)
14 June 2003Declaration of assistance for shares acquisition (18 pages)
14 June 2003Declaration of assistance for shares acquisition (16 pages)
14 June 2003Declaration of assistance for shares acquisition (18 pages)
14 June 2003Declaration of assistance for shares acquisition (16 pages)
11 June 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
11 June 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
3 October 2002Amended group of companies' accounts made up to 31 December 2001 (28 pages)
3 October 2002Amended group of companies' accounts made up to 31 December 2001 (28 pages)
2 October 2002Return made up to 08/09/02; change of members (9 pages)
2 October 2002Amended group of companies' accounts made up to 31 December 2000 (29 pages)
2 October 2002Return made up to 08/09/02; change of members (9 pages)
2 October 2002Amended group of companies' accounts made up to 31 December 2000 (29 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
23 April 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
23 April 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
23 April 2002Group of companies' accounts made up to 31 December 2000 (27 pages)
23 April 2002Group of companies' accounts made up to 31 December 2000 (27 pages)
16 October 2001Return made up to 08/09/01; full list of members (7 pages)
16 October 2001Return made up to 08/09/01; full list of members (7 pages)
4 July 2001Group of companies' accounts made up to 31 December 1999 (25 pages)
4 July 2001Group of companies' accounts made up to 31 December 1999 (25 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001Secretary resigned;director resigned (1 page)
28 March 2001Secretary resigned;director resigned (1 page)
28 March 2001New secretary appointed;new director appointed (2 pages)
28 March 2001New secretary appointed;new director appointed (2 pages)
28 March 2001Director resigned (1 page)
23 February 2001Secretary's particulars changed;director's particulars changed (1 page)
23 February 2001Secretary's particulars changed;director's particulars changed (1 page)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
7 November 2000Registered office changed on 07/11/00 from: 188 garth road morden surrey SM4 4NH (1 page)
20 September 2000Return made up to 08/09/00; full list of members (8 pages)
23 February 2000New director appointed (2 pages)
21 January 2000Full group accounts made up to 31 December 1998 (24 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
8 October 1999Return made up to 08/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 1999Director resigned (1 page)
7 May 1999New director appointed (2 pages)
6 October 1998Return made up to 08/09/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
21 May 1998Ad 13/05/98--------- £ si [email protected]=4800 £ ic 145600/150400 (2 pages)
8 May 1998Particulars of mortgage/charge (4 pages)
13 February 1998New secretary appointed;new director appointed (2 pages)
20 October 1997Particulars of mortgage/charge (51 pages)
16 October 1997S-div 01/10/97 (1 page)
14 October 1997Ad 29/09/97--------- £ si 39998@1=39998 £ ic 105602/145600 (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997Registered office changed on 14/10/97 from: 10 snow hill london EC1A 2AL (1 page)
14 October 1997New secretary appointed;new director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 October 1997Ad 01/10/97--------- £ si [email protected]=105600 £ ic 2/105602 (2 pages)
14 October 1997£ nc 1000/160000 29/09/97 (1 page)
14 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
14 October 1997Secretary resigned;director resigned (1 page)
14 October 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
14 October 1997New director appointed (2 pages)
6 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
6 October 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(23 pages)
1 October 1997Company name changed de facto 661 LIMITED\certificate issued on 01/10/97 (2 pages)
8 September 1997Incorporation (19 pages)