Company NameFlag Telecom UK Limited
DirectorsBradley Peter Kneller and Victor Silkin
Company StatusActive
Company Number03506159
CategoryPrivate Limited Company
Incorporation Date2 February 1998(26 years, 2 months ago)
Previous NamesFlag Telecom Limited and Reliance Globalcom (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Bradley Peter Kneller
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(22 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleConsultant
Country of ResidenceFrance
Correspondence AddressBuilding 7 Fifth Floor (South)
Chiswick Park, 566 Chiswick High Road
London
W4 5YG
Director NameMr Victor Silkin
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(22 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 7 Fifth Floor (South)
Chiswick Park, 566 Chiswick High Road
London
W4 5YG
Director NameEdward McCormack
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed02 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Chaucer Road
Crowthorne
Berkshire
RG45 7QN
Secretary NameStuart Rubin
NationalityAmerican
StatusResigned
Appointed02 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7 1 Rutland Gate
London
SW7 1BL
Director NameAndres Bela Bande
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 1998(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 April 2000)
RoleChief Executive Officer
Correspondence Address53 Park Lane
London
W1Y 3DH
Director NameJohn Draheim
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2000(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 November 2002)
RoleVice President Administration
Correspondence Address21a Church Road
Richmond
Surrey
TW9 2QA
Secretary NameStephen Ball
NationalityBritish
StatusResigned
Appointed12 June 2001(3 years, 4 months after company formation)
Appointment Duration4 months (resigned 11 October 2001)
RoleCompany Director
Correspondence Address20 Chester Street
London
SW1X 7BL
Secretary NameKees Van Ophem
NationalityDutch
StatusResigned
Appointed11 October 2001(3 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 May 2005)
RoleCompany Director
Correspondence AddressLittle Romany
Christchurch Road
Virginia Water
Surrey
GU25 4PX
Director NameKees Van Ophem
Date of BirthNovember 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed13 January 2003(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 May 2005)
RoleGeneral Counsel
Correspondence AddressLittle Romany
Christchurch Road
Virginia Water
Surrey
GU25 4PX
Director NameMr Parminder Pal Singh Dost
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Halland Way
Northwood
Middlesex
HA6 2AG
Director NameJayne Elizabeth Gymer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 May 2007)
RoleSenior Vp Human Resources
Correspondence Address73 Woodstock Road
Chiswick
London
W4 1EE
Secretary NameGrant Macpherson
NationalityBritish
StatusResigned
Appointed13 May 2005(7 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address6 Banbury Street
London
SW11 3EJ
Director NameMr Harsh Malhotra
Date of BirthJune 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed31 March 2006(8 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressIdeal Apartments Society, Flat No.6 Gulmohar Road
Jvpd Scheme, Juhu
Mumbai
400 049
Secretary NameRodney Hardwicke Riley
NationalityBritish
StatusResigned
Appointed31 March 2006(8 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 18 December 2020)
RoleSolicitor
Correspondence Address4 Frognal Lane
London
NW3 7DU
Director NameJarrett Blaine Appleby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2007(9 years, 3 months after company formation)
Appointment Duration8 months (resigned 29 January 2008)
RoleService
Correspondence Address645 Deerfield Farm Court
Great Falls
Va 22066
United States
Director NameMr Michael Paul Sauer
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2008(9 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 2010)
RoleCompany Director
Correspondence Address45 East 89th Street
New York
10128
United States
Director NameRodney Hardwicke Riley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(10 years, 3 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 16 June 2008)
RoleSecretary
Correspondence Address4 Frognal Lane
London
NW3 7DU
Director NameMr Anil Mahabir Prasad Gadodia
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed28 June 2010(12 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 March 2013)
RoleService
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 & 6 Riverbank Way
Brentford
TW8 9RE
Director NameMr Bipendra Kumar Sinha
Date of BirthJune 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed28 June 2010(12 years, 4 months after company formation)
Appointment Duration10 years (resigned 30 June 2020)
RoleService
Country of ResidenceUnited States
Correspondence AddressSuite 2-130 2000s Colorado Boulevard
Denver
Colorado Usa
80222
Director NameMr Pramod Garg
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed08 March 2013(15 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 09 January 2015)
RoleService
Country of ResidenceEngland
Correspondence AddressUnits 5 & 6 Riverbank Way
Brentford
Middlesex
TW8 9RE
Director NameMr Andrew Peter Goldie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(16 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2020)
RoleService In Private Sector
Country of ResidenceEngland
Correspondence AddressJardine, Scotts Grove Road Scotts Grove Road
Chobham
Woking
Surrey
GU24 8DY
Director NameMr Dermot Lucey
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2020(22 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 November 2020)
RoleFinancial Controller
Country of ResidenceIreland
Correspondence AddressWorld Business Centre 2 Newall Road
Middlesex
TW6 2SF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterelianceglobalcom.com

Location

Registered AddressBuilding 7 Fifth Floor (South)
Chiswick Park, 566 Chiswick High Road
London
W4 5YG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Reliance Globalcom LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,686,378
Net Worth£3,261,756
Cash£151,016
Current Liabilities£10,624,422

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Charges

29 March 2023Delivered on: 31 March 2023
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: Nil.
Outstanding
9 October 2002Delivered on: 25 October 2002
Satisfied on: 23 January 2009
Persons entitled: The Bank of New York Acting in Its Capacity as Collateral Trustee and as Trustee for the Holders of Securities Issued Pursuant to the Indenture

Classification: Debenture
Secured details: All monies due or to become due from the company to the trustee or the collateral trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a 9 south street london W1K 2XA, the l/h property k/a sovereign court 635 sipson road middlesex UB7 0JE, by way of fixed charge all right title and interest to and in the equipment, all the deposits by way of floating charge all rights title and interest to and in all rights and claims in relation to all moneys standing to the credit of any operating accounts. See the mortgage charge document for full details.
Fully Satisfied
9 October 2002Delivered on: 28 October 2002
Satisfied on: 23 January 2009
Persons entitled: The Bank of New York, a New York Banking Corporation as Trustee

Classification: Indenture providing for the issuance of debt securities
Secured details: All monies due or to become due from the company to the holders of securities, the trustee or the collateral trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest in, to and under all assets of any kind or character, including, all accounts, capital stock, chattel paper, contracts, equipment, fixtures, general intangibles, instruments, intellectual property, interest rate agreements, inventory, investment property, money, motor vehicles, pledged notes, pledged stock, receivables, receivable records and security collateral.. See the mortgage charge document for full details.
Fully Satisfied
9 October 2002Delivered on: 28 October 2002
Satisfied on: 23 January 2009
Persons entitled: The Bank of New York, as Collateral Trustee and as Trustee for the Holders of Securites Issuedunder the Indenture.

Classification: Security and pledge agreement
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: All right, title and interest in, to and under all assets of any kind or character, including, all accounts, capital stock, chattel paper, contracts, equipment, fixtures, general intangibles, instruments, intellectual property, interest rate agreements, inventory, investment property, money, motor vehicles, pledged notes, pledged stock, receivables, receivable records and security collateral.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 September 2023Notification of a person with significant control statement (2 pages)
8 September 2023Cessation of Flag Telecom Limited as a person with significant control on 8 September 2023 (1 page)
19 April 2023Memorandum and Articles of Association (7 pages)
19 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 April 2023Memorandum and Articles of Association (7 pages)
17 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 March 2023Registration of charge 035061590004, created on 29 March 2023 (63 pages)
28 March 2023Notification of Flag Telecom Limited as a person with significant control on 22 March 2023 (2 pages)
28 March 2023Withdrawal of a person with significant control statement on 28 March 2023 (2 pages)
2 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
7 January 2023Full accounts made up to 31 March 2022 (22 pages)
1 June 2022Registered office address changed from World Business Centre 2 Newall Road Middlesex TW6 2SF United Kingdom to Building 7 Fifth Floor (South), Chiswick Park, 566 Chiswick High Road, London W4 5YG on 1 June 2022 (1 page)
11 March 2022Amended full accounts made up to 31 March 2021 (21 pages)
7 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
7 January 2022Full accounts made up to 31 March 2021 (21 pages)
17 April 2021Full accounts made up to 31 March 2020 (18 pages)
2 February 2021Confirmation statement made on 2 February 2021 with updates (4 pages)
24 December 2020Termination of appointment of Rodney Hardwicke Riley as a secretary on 18 December 2020 (1 page)
8 December 2020Termination of appointment of Dermot Lucey as a director on 27 November 2020 (1 page)
8 December 2020Appointment of Mr. Victor Silkin as a director on 27 November 2020 (2 pages)
31 July 2020Appointment of Mr. Dermot Lucey as a director on 31 July 2020 (2 pages)
31 July 2020Termination of appointment of Andrew Peter Goldie as a director on 31 July 2020 (1 page)
31 July 2020Appointment of Mr. Bradley Peter Kneller as a director on 31 July 2020 (2 pages)
15 July 2020Termination of appointment of Bipendra Kumar Sinha as a director on 30 June 2020 (1 page)
17 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-01
(3 pages)
5 February 2020Cessation of Reliance Globalcom Limited as a person with significant control on 5 February 2020 (1 page)
5 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
5 February 2020Notification of a person with significant control statement (2 pages)
6 January 2020Full accounts made up to 31 March 2019 (17 pages)
11 June 2019Registered office address changed from Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE England to World Business Centre 2 Newall Road Middlesex TW6 2SF on 11 June 2019 (1 page)
8 April 2019Cessation of Anil Dhirubhai Ambani as a person with significant control on 27 March 2019 (1 page)
8 April 2019Notification of Reliance Globalcom Limited as a person with significant control on 27 March 2019 (1 page)
4 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
16 January 2019Full accounts made up to 31 March 2018 (17 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 31 March 2017 (17 pages)
5 January 2018Full accounts made up to 31 March 2017 (17 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
10 January 2017Full accounts made up to 31 March 2016 (19 pages)
10 January 2017Full accounts made up to 31 March 2016 (19 pages)
1 June 2016Registered office address changed from Units 5 & 6 Riverbank Way Brentford Middlesex TW8 9RE to Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 1 June 2016 (1 page)
1 June 2016Registered office address changed from Units 5 & 6 Riverbank Way Brentford Middlesex TW8 9RE to Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 1 June 2016 (1 page)
12 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(6 pages)
12 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(6 pages)
5 January 2016Full accounts made up to 31 March 2015 (20 pages)
5 January 2016Full accounts made up to 31 March 2015 (20 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(6 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(6 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(6 pages)
22 January 2015Appointment of Mr Andrew Peter Goldie as a director on 9 January 2015 (2 pages)
22 January 2015Termination of appointment of Pramod Garg as a director on 9 January 2015 (1 page)
22 January 2015Appointment of Mr Andrew Peter Goldie as a director on 9 January 2015 (2 pages)
22 January 2015Termination of appointment of Pramod Garg as a director on 9 January 2015 (1 page)
22 January 2015Termination of appointment of Pramod Garg as a director on 9 January 2015 (1 page)
22 January 2015Appointment of Mr Andrew Peter Goldie as a director on 9 January 2015 (2 pages)
12 January 2015Full accounts made up to 31 March 2014 (19 pages)
12 January 2015Full accounts made up to 31 March 2014 (19 pages)
18 April 2014Registered office address changed from Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 18 April 2014 (1 page)
18 April 2014Registered office address changed from Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 18 April 2014 (1 page)
26 March 2014Section 519 (1 page)
26 March 2014Section 519 (1 page)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
3 December 2013Appointment of Mr. Pramod Garg as a director (2 pages)
3 December 2013Appointment of Mr. Pramod Garg as a director (2 pages)
17 July 2013Full accounts made up to 31 March 2013 (20 pages)
17 July 2013Full accounts made up to 31 March 2013 (20 pages)
14 March 2013Termination of appointment of Anil Gadodia as a director (1 page)
14 March 2013Termination of appointment of Anil Gadodia as a director (1 page)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
12 February 2013Director's details changed for Mr Anil Mahabir Prasad Gadodia on 1 December 2012 (2 pages)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
12 February 2013Director's details changed for Mr Anil Mahabir Prasad Gadodia on 1 December 2012 (2 pages)
12 February 2013Director's details changed for Mr Anil Mahabir Prasad Gadodia on 1 December 2012 (2 pages)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
7 January 2013Full accounts made up to 31 March 2012 (20 pages)
7 January 2013Full accounts made up to 31 March 2012 (20 pages)
15 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
4 January 2012Full accounts made up to 31 March 2011 (17 pages)
4 January 2012Full accounts made up to 31 March 2011 (17 pages)
23 September 2011Section 519 (1 page)
23 September 2011Section 519 (1 page)
7 September 2011Auditor's resignation (2 pages)
7 September 2011Auditor's resignation (2 pages)
21 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
30 December 2010Full accounts made up to 31 March 2010 (16 pages)
30 December 2010Full accounts made up to 31 March 2010 (16 pages)
13 July 2010Director's details changed for Mr. Bipendra Kumar Sinha on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Mr. Bipendra Kumar Sinha on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Mr. Bipendra Kumar Sinha on 1 July 2010 (2 pages)
12 July 2010Appointment of Mr. Anil Gadodia as a director (2 pages)
12 July 2010Appointment of Mr. Anil Gadodia as a director (2 pages)
12 July 2010Appointment of Mr. Bipendra Kumar Sinha as a director (2 pages)
12 July 2010Appointment of Mr. Bipendra Kumar Sinha as a director (2 pages)
10 July 2010Termination of appointment of Michael Sauer as a director (1 page)
10 July 2010Termination of appointment of Harsh Malhotra as a director (1 page)
10 July 2010Termination of appointment of Harsh Malhotra as a director (1 page)
10 July 2010Termination of appointment of Michael Sauer as a director (1 page)
3 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (14 pages)
3 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (14 pages)
3 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (14 pages)
18 February 2010Full accounts made up to 31 March 2009 (18 pages)
18 February 2010Full accounts made up to 31 March 2009 (18 pages)
23 February 2009Full accounts made up to 31 March 2008 (18 pages)
23 February 2009Full accounts made up to 31 March 2008 (18 pages)
19 February 2009Return made up to 02/02/09; full list of members (10 pages)
19 February 2009Return made up to 02/02/09; full list of members (10 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 June 2008Appointment terminated director rodney riley (1 page)
17 June 2008Appointment terminated director rodney riley (1 page)
30 May 2008Full accounts made up to 31 March 2007 (20 pages)
30 May 2008Full accounts made up to 31 March 2007 (20 pages)
23 May 2008Director appointed rodney hardwicke riley (3 pages)
23 May 2008Director appointed rodney hardwicke riley (3 pages)
20 March 2008Return made up to 02/02/08; full list of members (5 pages)
20 March 2008Return made up to 02/02/08; full list of members (5 pages)
12 March 2008Company name changed flag telecom LIMITED\certificate issued on 15/03/08 (2 pages)
12 March 2008Company name changed flag telecom LIMITED\certificate issued on 15/03/08 (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
12 February 2008Auditor's resignation (1 page)
12 February 2008New director appointed (1 page)
12 February 2008Auditor's resignation (1 page)
12 February 2008New director appointed (1 page)
4 October 2007Full accounts made up to 31 December 2005 (15 pages)
4 October 2007Full accounts made up to 31 December 2005 (15 pages)
31 July 2007Declaration of mortgage charge released/ceased (1 page)
31 July 2007Declaration of mortgage charge released/ceased (1 page)
31 July 2007Declaration of mortgage charge released/ceased (1 page)
31 July 2007Declaration of mortgage charge released/ceased (1 page)
31 July 2007Declaration of mortgage charge released/ceased (1 page)
31 July 2007Declaration of mortgage charge released/ceased (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
2 May 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
2 May 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
28 February 2007Return made up to 02/02/07; full list of members (7 pages)
28 February 2007Return made up to 02/02/07; full list of members (7 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 August 2006Registered office changed on 16/08/06 from: 9 south street london W1K 2XA (1 page)
16 August 2006Registered office changed on 16/08/06 from: 9 south street london W1K 2XA (1 page)
11 August 2006Full accounts made up to 31 December 2004 (16 pages)
11 August 2006Full accounts made up to 31 December 2004 (16 pages)
4 May 2006Secretary resigned (1 page)
4 May 2006Secretary resigned (1 page)
19 April 2006New secretary appointed (2 pages)
19 April 2006New secretary appointed (2 pages)
19 April 2006Secretary resigned (1 page)
19 April 2006New director appointed (1 page)
19 April 2006New secretary appointed (2 pages)
19 April 2006New director appointed (1 page)
19 April 2006New secretary appointed (2 pages)
19 April 2006Secretary resigned (1 page)
3 March 2006Return made up to 02/02/06; full list of members (7 pages)
3 March 2006Return made up to 02/02/06; full list of members (7 pages)
3 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
3 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
1 June 2005Secretary resigned;director resigned (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Secretary resigned;director resigned (1 page)
1 June 2005New secretary appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005New secretary appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
4 March 2005Return made up to 02/02/05; full list of members (7 pages)
4 March 2005Return made up to 02/02/05; full list of members (7 pages)
1 October 2004Full accounts made up to 31 December 2003 (17 pages)
1 October 2004Full accounts made up to 31 December 2003 (17 pages)
1 July 2004Full accounts made up to 31 December 2002 (17 pages)
1 July 2004Full accounts made up to 31 December 2002 (17 pages)
12 February 2004Return made up to 02/02/04; full list of members (7 pages)
12 February 2004Return made up to 02/02/04; full list of members (7 pages)
22 October 2003Full accounts made up to 31 December 2001 (15 pages)
22 October 2003Full accounts made up to 31 December 2001 (15 pages)
14 February 2003Return made up to 02/02/03; full list of members (6 pages)
14 February 2003Return made up to 02/02/03; full list of members (6 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
28 October 2002Particulars of mortgage/charge (16 pages)
28 October 2002Particulars of mortgage/charge (68 pages)
28 October 2002Particulars of mortgage/charge (68 pages)
28 October 2002Particulars of mortgage/charge (16 pages)
25 October 2002Particulars of mortgage/charge (9 pages)
25 October 2002Particulars of mortgage/charge (9 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
7 February 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2001Secretary's particulars changed (1 page)
29 November 2001Secretary's particulars changed (1 page)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
19 October 2001New secretary appointed (2 pages)
19 October 2001New secretary appointed (2 pages)
19 October 2001Secretary resigned (1 page)
19 October 2001Secretary resigned (1 page)
20 June 2001New secretary appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001Secretary resigned (1 page)
19 February 2001Return made up to 02/02/01; full list of members (6 pages)
19 February 2001Return made up to 02/02/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
13 September 2000Registered office changed on 13/09/00 from: 103 mount street london W1Y 5HE (1 page)
13 September 2000Registered office changed on 13/09/00 from: 103 mount street london W1Y 5HE (1 page)
19 April 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
22 February 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 1999Full accounts made up to 31 December 1998 (12 pages)
19 August 1999Full accounts made up to 31 December 1998 (12 pages)
16 February 1999Return made up to 02/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/02/99
(6 pages)
16 February 1999Return made up to 02/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/02/99
(6 pages)
25 September 1998Secretary's particulars changed (1 page)
25 September 1998Secretary's particulars changed (1 page)
1 June 1998Registered office changed on 01/06/98 from: 20 old bailey london EC4M 7BH (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998Registered office changed on 01/06/98 from: 20 old bailey london EC4M 7BH (1 page)
1 June 1998New director appointed (2 pages)
23 February 1998New secretary appointed (3 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998New secretary appointed (3 pages)
23 February 1998Secretary resigned (1 page)
20 February 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
20 February 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
16 February 1998New director appointed (3 pages)
16 February 1998New director appointed (3 pages)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
2 February 1998Incorporation (18 pages)
2 February 1998Incorporation (18 pages)