Company NameMoves Group Limited
Company StatusActive
Company Number03509391
CategoryPrivate Limited Company
Incorporation Date12 February 1998(26 years, 1 month ago)
Previous NamePinco 1024 Limited

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr Anthony Ward Thomas
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2004(6 years, 10 months after company formation)
Appointment Duration19 years, 3 months
RoleRemovals Expert
Country of ResidenceEngland
Correspondence Address15 Berber Road
London
SW11 6RZ
Director NameMr Timothy Bloch
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2004(6 years, 10 months after company formation)
Appointment Duration19 years, 3 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressRokeby Hall, Rokeby Drive
Tokers Green
Reading
Berkshire
RG4 9EN
Director NameMr Charles Adrian Simon Rickards
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2004(6 years, 10 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlham Farm
Batcombe
Somerset
BA4 6BD
Secretary NameJoseph Kok
NationalityBritish
StatusCurrent
Appointed30 January 2005(6 years, 11 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address25 Wilton Road
Muswell Hill
London
N10 1LX
Director NameMr George Charles Sutherland
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(1 month, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 07 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Main Road
Hockley
Essex
SS5 4RN
Secretary NameMr Martin Colin Kay
NationalityBritish
StatusResigned
Appointed31 March 1998(1 month, 2 weeks after company formation)
Appointment Duration1 day (resigned 01 April 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Westbury Road
London
N12 7NY
Director NameNeil Graham St John Paul
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2002)
RoleSales Director
Correspondence AddressBrewery Cottage
Norfolk Way
Uckfield
East Sussex
TN22 1EP
Secretary NameNeil Graham St John Paul
NationalityBritish
StatusResigned
Appointed01 April 1998(1 month, 2 weeks after company formation)
Appointment Duration2 months (resigned 01 June 1998)
RoleSales Director
Correspondence AddressWestrow House
Rocks Lane High Hurstwood
Uckfield
East Sussex
TN22 4BN
Director NameMr Timothy Bloch
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2001)
RoleOperations Director
Correspondence Address79 Bush Grove
London
NW9 8QX
Director NameMr Philip Derek Wilson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 14 May 1999)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Park Road
Redhill
Surrey
RH1 1BT
Secretary NameJoseph Kok
NationalityBritish
StatusResigned
Appointed01 June 1998(3 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 07 December 2004)
RoleCompany Director
Correspondence Address25 Wilton Road
Muswell Hill
London
N10 1LX
Director NameMr Paul Stoneley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(5 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Stonewood Grove
Sheffield
South Yorkshire
S10 5SS
Director NameAllen Lloyd Thomas
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1999(11 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 07 December 2004)
RoleLawyer
Correspondence Address3 Chester Street
London
SW1X 7BB
Director NameArvinder Singh Walia
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 March 2001)
RoleCompany Director
Correspondence Address19 Bishops Avenue
Northwood
Middlesex
HA6 3DQ
Director NameMr Neil Macfadyen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 02 December 2004)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Lancaster Road
London
W11 1QJ
Director NameJohn Edward Taylor
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(4 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 November 2002)
RoleBusiness Services
Correspondence AddressRoseville
86 Eastern Road
Romford
Essex
RM1 3QA
Director NameMr William Edward Kent Karslake
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(7 years after company formation)
Appointment Duration10 years, 1 month (resigned 18 April 2015)
RoleRemoval Contractor
Country of ResidenceUnited Kingdom
Correspondence Address109 Hopton Road
London
SW16 2EL
Secretary NameMr William Edward Kent Karslake
NationalityBritish
StatusResigned
Appointed22 February 2005(7 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 April 2005)
RoleRemoval Contractor
Country of ResidenceUnited Kingdom
Correspondence Address109 Hopton Road
London
SW16 2EL
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NameThomas Eggar Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2004(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 2006)
Correspondence AddressThe Corn Exchange
Baffins Lane
Chichester
West Sussex
PO19 1GE

Contact

Websiteward-thomas.co.uk
Email address[email protected]
Telephone020 82676000
Telephone regionLondon

Location

Registered AddressMoves House
141 Acton Lane
London
NW10 7PB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

36.8k at £1Ward Thomas Removals LTD
49.24%
Ordinary A
24.1k at £1Ward Thomas Removals LTD
32.30%
Ordinary B
1.4m at £0.01Ward Thomas Removals LTD
18.46%
Preference

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

2 June 2005Delivered on: 7 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 July 1998Delivered on: 11 August 1998
Satisfied on: 19 November 1999
Persons entitled:
Benedict Pugh
Thomas Pugh
Kirtle Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the loan note.
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
4 April 1998Delivered on: 10 April 1998
Satisfied on: 6 May 2005
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from any group member (as therein defined) to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 June 2023Accounts for a dormant company made up to 30 September 2022 (7 pages)
17 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
29 June 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 May 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 May 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
29 January 2018Director's details changed for Mr Timothy Bloch on 25 January 2018 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
19 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 74,731.85
(7 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 74,731.85
(7 pages)
18 August 2015Termination of appointment of William Edward Kent Karslake as a director on 18 April 2015 (1 page)
18 August 2015Termination of appointment of William Edward Kent Karslake as a director on 18 April 2015 (1 page)
17 June 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
17 June 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 74,731.85
(8 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 74,731.85
(8 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 74,731.85
(8 pages)
31 January 2014Director's details changed for Mr Anthony Ward Thomas on 10 October 2013 (2 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 74,731.85
(8 pages)
31 January 2014Director's details changed for Mr Anthony Ward Thomas on 10 October 2013 (2 pages)
4 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
4 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
16 February 2012Director's details changed for Charles Rickards on 18 April 2011 (2 pages)
16 February 2012Director's details changed for Charles Rickards on 18 April 2011 (2 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
15 February 2012Director's details changed for Anthony Ward Thomas on 19 October 2011 (2 pages)
15 February 2012Director's details changed for Anthony Ward Thomas on 19 October 2011 (2 pages)
15 December 2011Total exemption full accounts made up to 30 September 2011 (7 pages)
15 December 2011Total exemption full accounts made up to 30 September 2011 (7 pages)
16 February 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
16 February 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
26 January 2011Director's details changed for Charles Rickards on 18 October 2010 (2 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
26 January 2011Director's details changed for Charles Rickards on 18 October 2010 (2 pages)
26 May 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
26 May 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
4 February 2010Director's details changed for Charles Rickards on 31 January 2010 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
4 February 2010Director's details changed for Mr Timothy Bloch on 31 January 2010 (2 pages)
4 February 2010Director's details changed for Anthony Ward Thomas on 31 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Timothy Bloch on 31 January 2010 (2 pages)
4 February 2010Director's details changed for William Edward Kent Karslake on 31 January 2010 (2 pages)
4 February 2010Director's details changed for Anthony Ward Thomas on 31 January 2010 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
4 February 2010Director's details changed for William Edward Kent Karslake on 31 January 2010 (2 pages)
4 February 2010Director's details changed for Charles Rickards on 31 January 2010 (2 pages)
29 January 2010Director's details changed for Charles Rickards on 31 January 2009 (1 page)
29 January 2010Director's details changed for Timothy Bloch on 31 January 2009 (1 page)
29 January 2010Director's details changed for Charles Rickards on 31 January 2009 (1 page)
29 January 2010Director's details changed for Timothy Bloch on 31 January 2009 (1 page)
29 January 2010Director's details changed for Anthony Ward Thomas on 9 March 2009 (1 page)
29 January 2010Director's details changed for Anthony Ward Thomas on 9 March 2009 (1 page)
29 January 2010Director's details changed for Anthony Ward Thomas on 9 March 2009 (1 page)
23 June 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
23 June 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
20 February 2009Return made up to 31/12/08; full list of members (5 pages)
20 February 2009Return made up to 31/12/08; full list of members (5 pages)
21 April 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
21 April 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
8 February 2008Return made up to 31/12/07; full list of members (3 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Return made up to 31/12/07; full list of members (3 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Director's particulars changed (1 page)
8 February 2008Director's particulars changed (1 page)
11 July 2007Accounts for a dormant company made up to 30 September 2006 (11 pages)
11 July 2007Accounts for a dormant company made up to 30 September 2006 (11 pages)
14 February 2007Return made up to 31/12/06; full list of members (3 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Return made up to 31/12/06; full list of members (3 pages)
24 August 2006Full accounts made up to 30 September 2005 (17 pages)
24 August 2006Full accounts made up to 30 September 2005 (17 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
8 February 2006Return made up to 31/12/05; full list of members (8 pages)
8 February 2006Return made up to 31/12/05; full list of members (8 pages)
15 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2005Memorandum and Articles of Association (6 pages)
15 June 2005Memorandum and Articles of Association (6 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2005Secretary resigned (1 page)
29 April 2005Secretary resigned (1 page)
20 April 2005New secretary appointed (2 pages)
20 April 2005New secretary appointed (2 pages)
8 April 2005Group of companies' accounts made up to 31 March 2004 (26 pages)
8 April 2005New director appointed (3 pages)
8 April 2005New director appointed (3 pages)
8 April 2005New director appointed (3 pages)
8 April 2005New director appointed (3 pages)
8 April 2005New director appointed (3 pages)
8 April 2005Group of companies' accounts made up to 31 March 2004 (26 pages)
8 April 2005New director appointed (3 pages)
8 April 2005Return made up to 31/12/04; full list of members (10 pages)
8 April 2005Return made up to 31/12/04; full list of members (10 pages)
29 March 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
29 March 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
4 March 2005New secretary appointed;new director appointed (2 pages)
4 March 2005New secretary appointed;new director appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
29 December 2004New director appointed (3 pages)
29 December 2004New director appointed (3 pages)
15 December 2004New director appointed (3 pages)
15 December 2004New director appointed (3 pages)
15 December 2004Director resigned (1 page)
15 December 2004New director appointed (3 pages)
15 December 2004Director resigned (1 page)
15 December 2004New director appointed (3 pages)
15 December 2004New secretary appointed (2 pages)
15 December 2004New secretary appointed (2 pages)
22 March 2004Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
22 March 2004Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
17 March 2004Red of cap & cancel share prem (3 pages)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(78 pages)
17 March 2004Red of cap & cancel share prem (3 pages)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(78 pages)
2 March 2004Ad 16/02/04--------- £ si [email protected]=689842 £ ic 60935/750777 (2 pages)
2 March 2004Ad 16/02/04--------- £ si [email protected]=689842 £ ic 60935/750777 (2 pages)
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
25 February 2004£ nc 154864/883594 16/02/04 (1 page)
25 February 2004Memorandum and Articles of Association (38 pages)
25 February 2004Memorandum and Articles of Association (38 pages)
25 February 2004£ nc 154864/883594 16/02/04 (1 page)
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
19 February 2004£ sr 90000@1 01/10/02 (1 page)
19 February 2004£ sr 90000@1 01/10/02 (1 page)
11 February 2004Group of companies' accounts made up to 31 December 2002 (27 pages)
11 February 2004Group of companies' accounts made up to 31 December 2002 (27 pages)
29 January 2004Return made up to 31/12/03; full list of members (9 pages)
29 January 2004Return made up to 31/12/03; full list of members (9 pages)
24 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
24 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
30 January 2003Return made up to 31/12/02; full list of members (9 pages)
30 January 2003Return made up to 31/12/02; full list of members (9 pages)
3 December 2002Director resigned (1 page)
3 December 2002Ad 27/09/02--------- £ si 2190@1=2190 £ ic 148745/150935 (2 pages)
3 December 2002Ad 27/09/02--------- £ si 2190@1=2190 £ ic 148745/150935 (2 pages)
3 December 2002Director resigned (1 page)
21 October 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
21 October 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
27 February 2002Ad 05/09/01--------- £ si 90000@1 (2 pages)
27 February 2002Ad 05/09/01--------- £ si 90000@1 (2 pages)
25 February 2002Return made up to 31/01/02; full list of members (9 pages)
25 February 2002Return made up to 31/01/02; full list of members (9 pages)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
20 November 2001Director's particulars changed (1 page)
20 November 2001Director's particulars changed (1 page)
16 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 October 2001Memorandum and Articles of Association (38 pages)
16 October 2001Nc inc already adjusted 03/09/01 (1 page)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 October 2001Nc inc already adjusted 03/09/01 (1 page)
16 October 2001Memorandum and Articles of Association (38 pages)
14 September 2001Auditor's resignation (3 pages)
14 September 2001Auditor's resignation (3 pages)
25 May 2001Full group accounts made up to 31 December 2000 (22 pages)
25 May 2001Full group accounts made up to 31 December 2000 (22 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
7 February 2001Return made up to 31/01/01; full list of members (10 pages)
7 February 2001Return made up to 31/01/01; full list of members (10 pages)
11 July 2000Full group accounts made up to 31 December 1999 (22 pages)
11 July 2000Full group accounts made up to 31 December 1999 (22 pages)
29 March 2000Return made up to 12/02/00; full list of members (10 pages)
29 March 2000Return made up to 12/02/00; full list of members (10 pages)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Registered office changed on 04/08/99 from: moves house 131 salusbury road london NW6 6RG (1 page)
4 August 1999Registered office changed on 04/08/99 from: moves house 131 salusbury road london NW6 6RG (1 page)
10 June 1999Full group accounts made up to 31 December 1998 (22 pages)
10 June 1999Full group accounts made up to 31 December 1998 (22 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999Director resigned (1 page)
6 June 1999Director resigned (1 page)
17 March 1999Return made up to 12/02/99; full list of members
  • 363(287) ‐ Registered office changed on 17/03/99
(10 pages)
17 March 1999Return made up to 12/02/99; full list of members
  • 363(287) ‐ Registered office changed on 17/03/99
(10 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
8 February 1999Ad 19/01/99--------- £ si 2500@1=2500 £ ic 56245/58745 (2 pages)
8 February 1999Ad 19/01/99--------- £ si 2500@1=2500 £ ic 56245/58745 (2 pages)
14 December 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
14 December 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
19 August 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(3 pages)
19 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
19 August 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
19 August 1998Ad 04/04/98--------- £ si 21705@1=21705 £ ic 34540/56245 (2 pages)
19 August 1998Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
19 August 1998£ nc 25300/64864 04/04/98 (1 page)
19 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(36 pages)
19 August 1998Ad 15/07/98--------- £ si 9240@1=9240 £ ic 25300/34540 (2 pages)
19 August 1998Ad 15/07/98--------- £ si 9240@1=9240 £ ic 25300/34540 (2 pages)
19 August 1998£ nc 25300/64864 04/04/98 (1 page)
19 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(36 pages)
19 August 1998Ad 04/04/98--------- £ si 21705@1=21705 £ ic 34540/56245 (2 pages)
11 August 1998Particulars of mortgage/charge (7 pages)
11 August 1998Particulars of mortgage/charge (7 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
29 July 1998Registered office changed on 29/07/98 from: 41 park square leeds LS1 2NS (1 page)
29 July 1998Registered office changed on 29/07/98 from: 41 park square leeds LS1 2NS (1 page)
17 June 1998Secretary resigned (1 page)
17 June 1998New secretary appointed (2 pages)
17 June 1998Secretary resigned (1 page)
17 June 1998New secretary appointed (2 pages)
1 May 1998Company name changed pinco 1024 LIMITED\certificate issued on 01/05/98 (2 pages)
1 May 1998Company name changed pinco 1024 LIMITED\certificate issued on 01/05/98 (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
10 April 1998Particulars of mortgage/charge (19 pages)
10 April 1998Particulars of mortgage/charge (19 pages)
7 April 1998Ad 01/04/98--------- £ si 4500@1=4500 £ ic 20800/25300 (4 pages)
7 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 April 1998Ad 31/03/98--------- £ si 20799@1=20799 £ ic 1/20800 (2 pages)
7 April 1998Nc inc already adjusted 31/03/98 (1 page)
7 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 April 1998Ad 01/04/98--------- £ si 4500@1=4500 £ ic 20800/25300 (4 pages)
7 April 1998£ nc 20800/25300 01/04/98 (1 page)
7 April 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
7 April 1998Ad 31/03/98--------- £ si 20799@1=20799 £ ic 1/20800 (2 pages)
7 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 April 1998£ nc 20800/25300 01/04/98 (1 page)
7 April 1998Nc inc already adjusted 31/03/98 (1 page)
7 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 February 1998Incorporation (17 pages)
12 February 1998Incorporation (17 pages)