Company NameDesigna Axess UK Limited
DirectorsAnthony Jones and Oliver Suter
Company StatusActive
Company Number03464488
CategoryPrivate Limited Company
Incorporation Date12 November 1997(26 years, 5 months ago)
Previous NameDesigna (UK) Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Anthony Jones
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(19 years, 4 months after company formation)
Appointment Duration7 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Windmill Business Village
Brooklands Close
Sunbury-On-Thames
Middx
TW16 7DY
Secretary NameMr Anthony Jones
StatusCurrent
Appointed31 March 2017(19 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressUnit 11 Windmill Business Village
Brooklands Close
Sunbury-On-Thames
Middx
TW16 7DY
Director NameMr Oliver Suter
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAustrian
StatusCurrent
Appointed21 October 2021(23 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCEO
Country of ResidenceAustria
Correspondence Address11 Windmill Business Village
Brooklands Close
Sunbury-On-Thames
TW16 7DY
Director NameRitchie Alexander Cooper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(same day as company formation)
RoleAccountant
Correspondence AddressBonny Cap
Haverah Park Beckwithshaw
Harrogate
North Yorkshire
HG3 1SG
Secretary NameRichard John Sangster
NationalityBritish
StatusResigned
Appointed12 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address25 Moray Court
Dalgety Bay
Dunfermline
Fife
KY11 5XN
Scotland
Director NameUwe Reinhold Renner
Date of BirthMay 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed10 December 1997(4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressFaluner Weg 3
24109 Kiel
Germany
Foreign
Director NameMichael Gradnitzer
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAustrian
StatusResigned
Appointed01 April 2001(3 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2006)
RoleManager
Correspondence AddressAm Beek 26
Grossenaspe
D-24623
Germany
Director NamePhillip John Coulter
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(4 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Cleaveland
Wadebridge
Cornwall
PL27 7PT
Director NameAnthony Whelan
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2002(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2005)
RoleSales Director
Correspondence AddressSchinkelring 161
Norderstedt
D-22844
Germany
Director NameThomas Hammer
Date of BirthMay 1966 (Born 58 years ago)
NationalityAustrian
StatusResigned
Appointed01 April 2002(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2005)
RoleManager
Correspondence AddressRathausstrasse 19/1/51
Vienna
A Lole
Austria
Secretary NamePhillip John Coulter
NationalityBritish
StatusResigned
Appointed01 April 2002(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Cleaveland
Wadebridge
Cornwall
PL27 7PT
Secretary NameSally Louise Whittington
NationalityBritish
StatusResigned
Appointed12 August 2004(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 2005)
RoleCompany Director
Correspondence AddressStudfield Station Fields
Fenny Compton
Southam
Warwickshire
CV47 2XD
Secretary NameJanet Marjorie Grace Matthews
NationalityBritish
StatusResigned
Appointed29 October 2005(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 January 2007)
RoleCompany Director
Correspondence Address36 Lynegrove Avenue
Ashford
Middlesex
TW15 1ER
Director NameMargherita Kamschal
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAustrian
StatusResigned
Appointed18 January 2007(9 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 June 2015)
RoleHead Of Controlling
Country of ResidenceAustria
Correspondence AddressSchottengasse 3a/1/58
Wien
A-1010
Austria
Director NameKlaus Dieter Grote
Date of BirthMarch 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed18 January 2007(9 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 June 2007)
RoleCompany Director
Correspondence AddressBrixener Str 12
Dortmund
D-44229
Foreign
Director NameDr Thomas Waibel
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAustrian
StatusResigned
Appointed18 January 2007(9 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 29 February 2020)
RoleManaging Director
Country of ResidenceAustria
Correspondence AddressSchlobleweg 18
Gotzis
6840
Austria
Director NameEwan Stephen Miller
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(9 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Chanctonbury Drive
Sunningdale
Berkshire
SL5 9PT
Secretary NameEwan Stephen Miller
NationalityBritish
StatusResigned
Appointed31 May 2007(9 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Chanctonbury Drive
Sunningdale
Berkshire
SL5 9PT
Director NameMr Robert Monsberger
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustrian
StatusResigned
Appointed01 March 2020(22 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 October 2021)
RoleManaging Director
Country of ResidenceAustria
Correspondence AddressDesignauk Ltd Unit 11 Windmill Business Village
Brooklands Close
Sunbury On Thames
TW16 7DY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitedesigna.com

Location

Registered AddressUnit 11 Windmill Business
Village, Brooklands Close
Sunbury-On-Thames
Middlesex
TW16 7DY
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Shareholders

100k at £1Designa Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£1,511,209
Gross Profit£920,107
Net Worth£492,468
Cash£379,997
Current Liabilities£579,798

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Charges

11 February 2009Delivered on: 16 February 2009
Persons entitled: Shell Pensions Trust Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £12,500 and all the tenant's rights title and interest in and to the deposit and the account see image for full details.
Outstanding
17 March 2006Delivered on: 3 April 2006
Satisfied on: 3 August 2013
Persons entitled: Shell Pensions Trust Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A separate interest earning deposit account of £14,687.50.
Fully Satisfied
30 July 2004Delivered on: 11 August 2004
Satisfied on: 24 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £200,000.00 credited to account designation 28070135 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account.
Fully Satisfied
18 February 2004Delivered on: 27 February 2004
Satisfied on: 3 August 2013
Persons entitled: Queensgate Trust Limited

Classification: Deed of security
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £1,689.06 (being the sum paid into an account with hsbc bank PLC.
Fully Satisfied
23 April 2002Delivered on: 3 May 2002
Satisfied on: 3 August 2013
Persons entitled: Mrs Jennifer Caroline Harris and Kay Greaves

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Deposit of £2,500.00.
Fully Satisfied
23 January 2002Delivered on: 1 February 2002
Satisfied on: 3 August 2013
Persons entitled: Trillium (Prime) Property G.P. Limited

Classification: Rent deposit deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £4,500 (subject to increase) paid into an account.
Fully Satisfied

Filing History

12 December 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
3 November 2023Accounts for a small company made up to 28 February 2023 (9 pages)
22 February 2023Change of name notice (2 pages)
22 February 2023Company name changed designa (uk) LIMITED\certificate issued on 22/02/23
  • RES15 ‐ Change company name resolution on 2023-02-17
(2 pages)
19 December 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
12 July 2022Accounts for a small company made up to 28 February 2022 (9 pages)
9 December 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
29 October 2021Termination of appointment of Robert Monsberger as a director on 15 October 2021 (1 page)
29 October 2021Appointment of Mr Oliver Suter as a director on 21 October 2021 (2 pages)
21 October 2021Accounts for a small company made up to 28 February 2021 (8 pages)
18 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
22 June 2020Director's details changed for Mr Anthony Jones on 14 July 2019 (2 pages)
15 June 2020Appointment of Mr Robert Monsberger as a director on 1 March 2020 (2 pages)
15 June 2020Termination of appointment of Thomas Waibel as a director on 29 February 2020 (1 page)
14 May 2020Accounts for a small company made up to 29 February 2020 (8 pages)
7 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
12 July 2019Accounts for a small company made up to 28 February 2019 (12 pages)
12 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
10 May 2018Accounts for a small company made up to 28 February 2018 (12 pages)
22 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
5 June 2017Full accounts made up to 28 February 2017 (11 pages)
5 June 2017Full accounts made up to 28 February 2017 (11 pages)
31 March 2017Appointment of Mr Anthony Jones as a secretary on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Anthony Jones as a secretary on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Ewan Stephen Miller as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Ewan Stephen Miller as a secretary on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Anthony Jones as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Ewan Stephen Miller as a secretary on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Anthony Jones as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Ewan Stephen Miller as a director on 31 March 2017 (1 page)
23 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
10 June 2016Full accounts made up to 29 February 2016 (11 pages)
10 June 2016Full accounts made up to 29 February 2016 (11 pages)
20 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100,000
(5 pages)
20 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100,000
(5 pages)
24 June 2015Full accounts made up to 28 February 2015 (11 pages)
24 June 2015Full accounts made up to 28 February 2015 (11 pages)
23 June 2015Termination of appointment of Margherita Kamschal as a director on 23 June 2015 (1 page)
23 June 2015Termination of appointment of Margherita Kamschal as a director on 23 June 2015 (1 page)
1 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100,000
(6 pages)
1 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100,000
(6 pages)
29 July 2014Full accounts made up to 28 February 2014 (11 pages)
29 July 2014Full accounts made up to 28 February 2014 (11 pages)
24 February 2014Satisfaction of charge 4 in full (4 pages)
24 February 2014Satisfaction of charge 4 in full (4 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100,000
(6 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100,000
(6 pages)
3 August 2013Satisfaction of charge 5 in full (3 pages)
3 August 2013Satisfaction of charge 5 in full (3 pages)
3 August 2013Satisfaction of charge 2 in full (3 pages)
3 August 2013Satisfaction of charge 1 in full (3 pages)
3 August 2013Satisfaction of charge 1 in full (3 pages)
3 August 2013Satisfaction of charge 2 in full (3 pages)
3 August 2013Satisfaction of charge 3 in full (3 pages)
3 August 2013Satisfaction of charge 3 in full (3 pages)
24 May 2013Full accounts made up to 28 February 2013 (11 pages)
24 May 2013Full accounts made up to 28 February 2013 (11 pages)
8 March 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 100,000
(3 pages)
8 March 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 100,000
(3 pages)
23 January 2013Notice of removal of restriction on the company's articles (2 pages)
23 January 2013Notice of removal of restriction on the company's articles (2 pages)
23 January 2013Memorandum and Articles of Association (9 pages)
23 January 2013Memorandum and Articles of Association (9 pages)
14 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
7 June 2012Full accounts made up to 29 February 2012 (11 pages)
7 June 2012Full accounts made up to 29 February 2012 (11 pages)
18 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
20 June 2011Full accounts made up to 28 February 2011 (11 pages)
20 June 2011Full accounts made up to 28 February 2011 (11 pages)
26 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
25 June 2010Full accounts made up to 28 February 2010 (12 pages)
25 June 2010Full accounts made up to 28 February 2010 (12 pages)
8 December 2009Current accounting period extended from 31 December 2009 to 28 February 2010 (1 page)
8 December 2009Current accounting period extended from 31 December 2009 to 28 February 2010 (1 page)
13 November 2009Director's details changed for Margherita Kamschal on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Ewan Stephen Miller on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Ewan Stephen Miller on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Dr Thomas Waibel on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Margherita Kamschal on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Dr Thomas Waibel on 13 November 2009 (2 pages)
21 July 2009Full accounts made up to 31 December 2008 (11 pages)
21 July 2009Full accounts made up to 31 December 2008 (11 pages)
16 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
16 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
26 November 2008Director's change of particulars / margherita kamschal / 26/11/2008 (1 page)
26 November 2008Director's change of particulars / margherita kamschal / 26/11/2008 (1 page)
26 November 2008Return made up to 12/11/08; full list of members (4 pages)
26 November 2008Return made up to 12/11/08; full list of members (4 pages)
6 October 2008Full accounts made up to 31 December 2007 (15 pages)
6 October 2008Full accounts made up to 31 December 2007 (15 pages)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
13 November 2007Return made up to 12/11/07; full list of members (3 pages)
13 November 2007Return made up to 12/11/07; full list of members (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (17 pages)
31 October 2007Full accounts made up to 31 December 2006 (17 pages)
21 September 2007New secretary appointed (2 pages)
21 September 2007New secretary appointed (2 pages)
23 August 2007Secretary resigned;director resigned (1 page)
23 August 2007Secretary resigned;director resigned (1 page)
28 June 2007Resolutions
  • RES13 ‐ App of dir s miller 31/05/07
(1 page)
28 June 2007Resolutions
  • RES13 ‐ App of dir s miller 31/05/07
(1 page)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
30 March 2007Auditor's resignation (1 page)
30 March 2007Auditor's resignation (1 page)
10 March 2007New director appointed (1 page)
10 March 2007New director appointed (1 page)
19 February 2007New director appointed (1 page)
19 February 2007New director appointed (1 page)
18 February 2007Resolutions
  • RES13 ‐ Appt of directors 18/01/07
(1 page)
18 February 2007New director appointed (1 page)
18 February 2007Resolutions
  • RES13 ‐ Appt director 25/01/07
(1 page)
18 February 2007Resolutions
  • RES13 ‐ Appt of directors 18/01/07
(1 page)
18 February 2007New director appointed (1 page)
18 February 2007New director appointed (1 page)
18 February 2007Resolutions
  • RES13 ‐ Appt director 25/01/07
(1 page)
18 February 2007New director appointed (1 page)
18 February 2007New director appointed (1 page)
18 February 2007New director appointed (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Secretary resigned (1 page)
22 November 2006Return made up to 12/11/06; full list of members (2 pages)
22 November 2006Return made up to 12/11/06; full list of members (2 pages)
24 October 2006Full accounts made up to 31 December 2005 (13 pages)
24 October 2006Full accounts made up to 31 December 2005 (13 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
19 April 2006Registered office changed on 19/04/06 from: 1ST floor crown buildings southam road banbury oxfordshire OX16 2EX (1 page)
19 April 2006Registered office changed on 19/04/06 from: 1ST floor crown buildings southam road banbury oxfordshire OX16 2EX (1 page)
3 April 2006Particulars of mortgage/charge (3 pages)
3 April 2006Particulars of mortgage/charge (3 pages)
13 February 2006Return made up to 12/11/05; full list of members (3 pages)
13 February 2006Return made up to 12/11/05; full list of members (3 pages)
4 November 2005Full accounts made up to 31 December 2004 (9 pages)
4 November 2005Full accounts made up to 31 December 2004 (9 pages)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
1 November 2005New secretary appointed (2 pages)
1 November 2005Secretary resigned (1 page)
1 November 2005New secretary appointed (2 pages)
1 November 2005Secretary resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
3 December 2004Return made up to 12/11/04; full list of members (8 pages)
3 December 2004Return made up to 12/11/04; full list of members (8 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004Secretary resigned (1 page)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
27 April 2004Full accounts made up to 31 December 2003 (9 pages)
27 April 2004Full accounts made up to 31 December 2003 (9 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
11 December 2003Return made up to 12/11/03; full list of members (8 pages)
11 December 2003Return made up to 12/11/03; full list of members (8 pages)
17 November 2003Nc inc already adjusted 28/06/03 (1 page)
17 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2003Nc inc already adjusted 28/06/03 (1 page)
17 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2003Full accounts made up to 31 December 2002 (8 pages)
19 March 2003Full accounts made up to 31 December 2002 (8 pages)
27 November 2002Return made up to 12/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 2002Return made up to 12/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Secretary resigned (1 page)
20 May 2002Return made up to 12/11/01; full list of members (6 pages)
20 May 2002Return made up to 12/11/01; full list of members (6 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Registered office changed on 05/03/02 from: rigton chase church hill north rigton leeds north yorkshire LS17 0DB (1 page)
5 March 2002Registered office changed on 05/03/02 from: rigton chase church hill north rigton leeds north yorkshire LS17 0DB (1 page)
1 February 2002Particulars of mortgage/charge (3 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
27 December 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
27 December 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
28 June 2001New director appointed (2 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001New director appointed (2 pages)
28 November 2000Return made up to 12/11/00; full list of members (6 pages)
28 November 2000Return made up to 12/11/00; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 December 1999Return made up to 12/11/99; full list of members (6 pages)
2 December 1999Return made up to 12/11/99; full list of members (6 pages)
1 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
24 February 1999Ad 17/02/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
24 February 1999Ad 17/02/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
22 December 1998Return made up to 12/11/98; full list of members (6 pages)
22 December 1998Return made up to 12/11/98; full list of members (6 pages)
20 October 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
20 October 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
27 November 1997Ad 12/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 1997Accounting reference date shortened from 30/11/98 to 31/10/98 (1 page)
27 November 1997Ad 12/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 1997Accounting reference date shortened from 30/11/98 to 31/10/98 (1 page)
19 November 1997Secretary resigned (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997Director resigned (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997Registered office changed on 19/11/97 from: 12 york place leeds LS1 2DS (1 page)
19 November 1997Registered office changed on 19/11/97 from: 12 york place leeds LS1 2DS (1 page)
19 November 1997New secretary appointed (2 pages)
19 November 1997New secretary appointed (2 pages)
19 November 1997Secretary resigned (1 page)
19 November 1997Director resigned (1 page)
12 November 1997Incorporation (15 pages)
12 November 1997Incorporation (15 pages)