Company NameBeck & Pollitzer Engineering Holdings Ltd.
Company StatusActive
Company Number03514191
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Romain Jean Patrick Prouvost
Date of BirthAugust 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed19 September 2016(18 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2, 2nd Floor, Riverbridge House Anchor Boule
Crossways Business Park
Dartford
DA2 6SL
Director NameMr Andrew David Caffyn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(25 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2, 2nd Floor, Riverbridge House Anchor Boule
Crossways Business Park
Dartford
DA2 6SL
Director NameMr Simon James Harris
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2024(25 years, 12 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSuite 2, 2nd Floor, Riverbridge House Anchor Boule
Crossways Business Park
Dartford
DA2 6SL
Director NameStephen Michael Slater
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnham Road
Dartford
Kent
DA1 5BD
Director NameMartin Webster
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 St Peters Place
London
W9 2EE
Director NameJonathan Andrew Reardon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWestfield Latchmore Bank
Little Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7PH
Director NameJames Peter Foxall
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Ennerdale Road
Richmond
Surrey
TW9 2DN
Secretary NameMartin Webster
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 St Peters Place
London
W9 2EE
Secretary NameStephen Michael Slater
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Haydens
East Street
Tonbridge
Kent
TN9 1NS
Director NameEdwin Richard Merry
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1998(3 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressThe High House Beech Road
Wroxham
Norwich
Norfolk
NR12 8TP
Director NameMr Ryan James Henry Robson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1998(3 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2000)
RoleVenture Capitalist
Correspondence Address24 Bucharest Road
London
SW18 3AR
Director NameMr Anthony David Percival
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1998(3 weeks, 1 day after company formation)
Appointment Duration10 years, 4 months (resigned 11 July 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft
Station Road Crakehall
Bedale
North Yorkshire
DL8 1HJ
Director NameRobert John Moore
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1998(3 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressJarom 6 Walton Lane
Brocton
Stafford
ST17 0TT
Director NameColin Leslie Mills
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1998(3 weeks, 1 day after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressSunrise
47 Alexandria Road
Sidmouth
Devon
EX10 9HG
Director NamePaul Christopher Marson-Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1998(3 weeks, 1 day after company formation)
Appointment Duration7 months, 1 week (resigned 19 October 1998)
RoleDeputy Managing Director
Correspondence AddressRose Cottage
Poundsbridge Lane Penshurst
Tonbridge
Kent
TN11 8AR
Director NameJames Kenneth Alexander Barbour Smith
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(7 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 17 December 2004)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressOne South Place
London
EC2M 2GT
Director NameMr Stuart John Doughty
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2003)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBradley Farm House
Kinlet
Bewdley
Worcestershire
DY12 3BU
Director NameMr Ian Clark Watson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(1 year, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 June 2000)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressStables
Lye Green
Crowborough
East Sussex
TN6 1UU
Director NameMr Michael James Barry
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(4 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnham Road
Dartford
Kent
DA1 5BD
Director NameMr Norman Davies
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(10 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenariff
60 Manchester Road Tytherington
Macclesfield
Cheshire
SK10 2JP
Director NameMr Fraser Dinning Runciman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(13 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBurnham Road
Dartford
Kent
DA1 5BD
Secretary NameMr Fraser Dinning Runciman
StatusResigned
Appointed09 May 2011(13 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2017)
RoleCompany Director
Correspondence AddressBurnham Road
Dartford
Kent
DA1 5BD
Director NameMr Andrew Hodgson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(15 years, 6 months after company formation)
Appointment Duration9 years (resigned 08 September 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSuite 2, 2nd Floor, Riverbridge House Anchor Boule
Crossways Business Park
Dartford
DA2 6SL
Director NameMr Ivaylo Alexandrov Vesselinov
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(19 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 December 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBurnham Road
Dartford
Kent
DA1 5BD
Secretary NameMr Ivaylo Alexandrov Vesselinov
StatusResigned
Appointed04 September 2017(19 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 December 2023)
RoleCompany Director
Correspondence AddressBurnham Road
Dartford
Kent
DA1 5BD
Director NameMr Andrew Rex Milner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2022(24 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 July 2023)
RoleExecutive Chairman
Country of ResidenceGibraltar
Correspondence AddressSuite 2, 2nd Floor, Riverbridge House Anchor Boule
Crossways Business Park
Dartford
DA2 6SL

Contact

Websitewww.beck-pollitzer.com/
Email address[email protected]
Telephone01322 223494
Telephone regionDartford

Location

Registered AddressSuite 2, 2nd Floor, Riverbridge House Anchor Boulevard
Crossways Business Park
Dartford
DA2 6SL
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

3.6m at £1Beck & Pollitzer Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 November 2023 (5 months, 1 week ago)
Next Return Due13 December 2024 (7 months, 1 week from now)

Charges

19 November 2019Delivered on: 27 November 2019
Persons entitled: Natwest Markets PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 October 2016Delivered on: 7 October 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 October 2007Delivered on: 2 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from b&p acquisitionco limited, the parent or any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land on the north-eastside of burnham road, dartford t/no K266220, f/h property k/a land and buildings on the south side and north-east side O. 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.
Outstanding
17 December 2004Delivered on: 30 December 2004
Satisfied on: 8 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies and liabilities due or to become due from any obligor to the security beneficiaries (or any of them) 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
14 March 1998Delivered on: 25 March 1998
Satisfied on: 8 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 March 1998Delivered on: 25 March 1998
Satisfied on: 8 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy being a policy of insurance with pinnacle assurance PLC in the sum of £500,000 on the life of j foxall dated 13TH march 1998 policy no NVQ70003.
Fully Satisfied

Filing History

12 January 2021Full accounts made up to 31 December 2019 (26 pages)
30 December 2020Confirmation statement made on 30 December 2020 with no updates (3 pages)
17 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
27 November 2019Registration of charge 035141910006, created on 19 November 2019 (52 pages)
25 July 2019Notification of B&P Buyco Limited as a person with significant control on 24 July 2019 (2 pages)
25 July 2019Cessation of Beck & Pollitzer Holdings Ltd as a person with significant control on 24 July 2019 (1 page)
24 June 2019Full accounts made up to 31 December 2018 (23 pages)
14 June 2019Secretary's details changed for Mr Ivo Vesselinov on 14 June 2019 (1 page)
14 June 2019Director's details changed for Mr Ivo Vesselinov on 14 June 2019 (2 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
5 June 2018Full accounts made up to 31 December 2017 (20 pages)
9 February 2018Appointment of Mr Romain Jean Patrick Prouvost as a director on 19 September 2016 (2 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
2 November 2017Appointment of Mr Ivo Vesselinov as a director on 4 September 2017 (2 pages)
2 November 2017Appointment of Mr Ivo Vesselinov as a secretary on 4 September 2017 (2 pages)
2 November 2017Appointment of Mr Ivo Vesselinov as a director on 4 September 2017 (2 pages)
2 November 2017Appointment of Mr Ivo Vesselinov as a secretary on 4 September 2017 (2 pages)
1 November 2017Termination of appointment of Fraser Dinning Runciman as a secretary on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Fraser Dinning Runciman as a director on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Fraser Dinning Runciman as a director on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Fraser Dinning Runciman as a secretary on 31 October 2017 (1 page)
1 June 2017Full accounts made up to 31 December 2016 (16 pages)
1 June 2017Full accounts made up to 31 December 2016 (16 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
24 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
24 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
7 October 2016Registration of charge 035141910005, created on 4 October 2016 (12 pages)
7 October 2016Registration of charge 035141910005, created on 4 October 2016 (12 pages)
22 September 2016Satisfaction of charge 4 in full (4 pages)
22 September 2016Satisfaction of charge 4 in full (4 pages)
11 May 2016Full accounts made up to 31 December 2015 (16 pages)
11 May 2016Full accounts made up to 31 December 2015 (16 pages)
16 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3,619,557
(4 pages)
16 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3,619,557
(4 pages)
17 May 2015Full accounts made up to 31 December 2014 (12 pages)
17 May 2015Full accounts made up to 31 December 2014 (12 pages)
5 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3,619,557
(4 pages)
5 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3,619,557
(4 pages)
25 July 2014Full accounts made up to 31 December 2013 (12 pages)
25 July 2014Full accounts made up to 31 December 2013 (12 pages)
12 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 3,619,557
(4 pages)
12 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 3,619,557
(4 pages)
3 October 2013Termination of appointment of Anthony Percival as a director (1 page)
3 October 2013Termination of appointment of Anthony Percival as a director (1 page)
3 September 2013Appointment of Mr Andrew Hodgson as a director (2 pages)
3 September 2013Appointment of Mr Andrew Hodgson as a director (2 pages)
17 April 2013Full accounts made up to 31 December 2012 (12 pages)
17 April 2013Full accounts made up to 31 December 2012 (12 pages)
7 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
11 July 2012Appointment of Mr Anthony David Percival as a director (2 pages)
11 July 2012Appointment of Mr Anthony David Percival as a director (2 pages)
28 June 2012Termination of appointment of Michael Barry as a director (1 page)
28 June 2012Termination of appointment of Michael Barry as a director (1 page)
23 May 2012Termination of appointment of Stephen Slater as a director (1 page)
23 May 2012Termination of appointment of Stephen Slater as a director (1 page)
17 May 2012Full accounts made up to 31 December 2011 (13 pages)
17 May 2012Full accounts made up to 31 December 2011 (13 pages)
19 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
16 August 2011Director's details changed for Mr Fraser Dinning Runciman on 4 July 2011 (2 pages)
16 August 2011Director's details changed for Mr Fraser Dinning Runciman on 4 July 2011 (2 pages)
16 August 2011Director's details changed for Mr Fraser Dinning Runciman on 4 July 2011 (2 pages)
12 July 2011Director's details changed for Stephen Michael Slater on 4 July 2011 (3 pages)
12 July 2011Director's details changed for Stephen Michael Slater on 4 July 2011 (3 pages)
12 July 2011Director's details changed for Mr Michael James Barry on 4 July 2011 (3 pages)
12 July 2011Director's details changed for Mr Michael James Barry on 4 July 2011 (3 pages)
12 July 2011Director's details changed for Mr Michael James Barry on 4 July 2011 (3 pages)
12 July 2011Secretary's details changed for Mr Fraser Dunning Runciman on 4 July 2011 (3 pages)
12 July 2011Director's details changed for Stephen Michael Slater on 4 July 2011 (3 pages)
12 July 2011Secretary's details changed for Mr Fraser Dunning Runciman on 4 July 2011 (3 pages)
12 July 2011Secretary's details changed for Mr Fraser Dunning Runciman on 4 July 2011 (3 pages)
27 May 2011Full accounts made up to 31 December 2010 (13 pages)
27 May 2011Full accounts made up to 31 December 2010 (13 pages)
24 May 2011Appointment of Mr Fraser Dunning Runciman as a secretary (2 pages)
24 May 2011Appointment of Mr Fraser Dinning Runciman as a director (2 pages)
24 May 2011Appointment of Mr Fraser Dunning Runciman as a secretary (2 pages)
24 May 2011Appointment of Mr Fraser Dinning Runciman as a director (2 pages)
23 May 2011Termination of appointment of Stephen Slater as a secretary (1 page)
23 May 2011Termination of appointment of Stephen Slater as a secretary (1 page)
23 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
4 January 2011Termination of appointment of Norman Davies as a director (1 page)
4 January 2011Termination of appointment of Norman Davies as a director (1 page)
22 April 2010Full accounts made up to 31 December 2009 (12 pages)
22 April 2010Full accounts made up to 31 December 2009 (12 pages)
9 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
8 June 2009Full accounts made up to 31 December 2008 (14 pages)
8 June 2009Full accounts made up to 31 December 2008 (14 pages)
26 February 2009Return made up to 20/02/09; full list of members (4 pages)
26 February 2009Return made up to 20/02/09; full list of members (4 pages)
10 September 2008Director appointed norman davies (2 pages)
10 September 2008Appointment terminated director anthony percival (1 page)
10 September 2008Appointment terminated director anthony percival (1 page)
10 September 2008Director appointed norman davies (2 pages)
8 May 2008Full accounts made up to 31 December 2007 (13 pages)
8 May 2008Full accounts made up to 31 December 2007 (13 pages)
10 March 2008Director and secretary's change of particulars / stephen slater / 28/02/2008 (1 page)
10 March 2008Director and secretary's change of particulars / stephen slater / 28/02/2008 (1 page)
25 February 2008Director and secretary's change of particulars / stephen slater / 21/02/2008 (1 page)
25 February 2008Return made up to 20/02/08; full list of members (4 pages)
25 February 2008Director and secretary's change of particulars / stephen slater / 18/02/2008 (1 page)
25 February 2008Director and secretary's change of particulars / stephen slater / 18/02/2008 (1 page)
25 February 2008Director and secretary's change of particulars / stephen slater / 21/02/2008 (1 page)
25 February 2008Return made up to 20/02/08; full list of members (4 pages)
9 November 2007Declaration of assistance for shares acquisition (10 pages)
9 November 2007Declaration of assistance for shares acquisition (10 pages)
9 November 2007Declaration of assistance for shares acquisition (10 pages)
9 November 2007Declaration of assistance for shares acquisition (10 pages)
9 November 2007Declaration of assistance for shares acquisition (10 pages)
9 November 2007Declaration of assistance for shares acquisition (10 pages)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
2 November 2007Particulars of mortgage/charge (12 pages)
2 November 2007Particulars of mortgage/charge (12 pages)
30 May 2007Full accounts made up to 31 December 2006 (13 pages)
30 May 2007Full accounts made up to 31 December 2006 (13 pages)
27 February 2007Return made up to 20/02/07; full list of members (3 pages)
27 February 2007Return made up to 20/02/07; full list of members (3 pages)
4 May 2006Full accounts made up to 31 December 2005 (14 pages)
4 May 2006Full accounts made up to 31 December 2005 (14 pages)
9 March 2006Return made up to 20/02/06; full list of members (3 pages)
9 March 2006Return made up to 20/02/06; full list of members (3 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 July 2005Group of companies' accounts made up to 31 December 2004 (39 pages)
15 July 2005Group of companies' accounts made up to 31 December 2004 (39 pages)
6 April 2005Return made up to 20/02/05; full list of members (9 pages)
6 April 2005Return made up to 20/02/05; full list of members (9 pages)
28 January 2005£ ic 3669355/3619557 17/12/04 £ sr [email protected]=49798 (1 page)
28 January 2005£ ic 3669355/3619557 17/12/04 £ sr [email protected]=49798 (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
30 December 2004Particulars of mortgage/charge (23 pages)
30 December 2004Declaration of assistance for shares acquisition (15 pages)
30 December 2004Declaration of assistance for shares acquisition (15 pages)
30 December 2004Particulars of mortgage/charge (23 pages)
30 December 2004Declaration of assistance for shares acquisition (14 pages)
30 December 2004Declaration of assistance for shares acquisition (14 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 July 2004£ ic 3839324/3818250 01/07/04 £ sr [email protected]=21073 (1 page)
12 July 2004£ ic 3818251/3669355 01/07/04 £ sr [email protected]=148896 (1 page)
12 July 2004£ ic 3818251/3669355 01/07/04 £ sr [email protected]=148896 (1 page)
12 July 2004£ ic 3839324/3818250 01/07/04 £ sr [email protected]=21073 (1 page)
10 May 2004Group of companies' accounts made up to 31 December 2003 (35 pages)
10 May 2004Group of companies' accounts made up to 31 December 2003 (35 pages)
26 February 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
26 February 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
12 January 2004£ ic 3988220/3839324 01/01/04 £ sr [email protected]=148896 (1 page)
12 January 2004£ ic 4009293/3988219 01/01/04 £ sr [email protected]=21073 (1 page)
12 January 2004£ ic 4009293/3988219 01/01/04 £ sr [email protected]=21073 (1 page)
12 January 2004£ ic 3988220/3839324 01/01/04 £ sr [email protected]=148896 (1 page)
1 August 2003£ ic 4065293/4009293 10/07/03 £ sr [email protected]=56000 (1 page)
1 August 2003£ ic 4065293/4009293 10/07/03 £ sr [email protected]=56000 (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
23 July 2003£ ic 4214189/4065293 01/07/03 £ sr [email protected]=148896 (1 page)
23 July 2003£ ic 4214189/4065293 01/07/03 £ sr [email protected]=148896 (1 page)
23 July 2003£ ic 4235262/4214188 01/07/03 £ sr [email protected]=21073 (1 page)
23 July 2003£ ic 4235262/4214188 01/07/03 £ sr [email protected]=21073 (1 page)
30 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 April 2003Group of companies' accounts made up to 31 December 2002 (34 pages)
18 April 2003Group of companies' accounts made up to 31 December 2002 (34 pages)
23 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 March 2003Memorandum and Articles of Association (43 pages)
23 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 March 2003Memorandum and Articles of Association (43 pages)
3 March 2003New director appointed (4 pages)
3 March 2003New director appointed (4 pages)
1 March 2003Return made up to 20/02/03; full list of members (13 pages)
1 March 2003Return made up to 20/02/03; full list of members (13 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
5 December 2002Director's particulars changed (1 page)
5 December 2002Director's particulars changed (1 page)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
3 August 2002Director's particulars changed (1 page)
3 August 2002Director's particulars changed (1 page)
29 April 2002Group of companies' accounts made up to 31 December 2001 (37 pages)
29 April 2002Group of companies' accounts made up to 31 December 2001 (37 pages)
12 April 2002Memorandum and Articles of Association (40 pages)
12 April 2002Memorandum and Articles of Association (40 pages)
27 February 2002Return made up to 20/02/02; full list of members (13 pages)
27 February 2002Return made up to 20/02/02; full list of members (13 pages)
20 April 2001Full group accounts made up to 31 December 2000 (34 pages)
20 April 2001Full group accounts made up to 31 December 2000 (34 pages)
28 February 2001Return made up to 20/02/01; full list of members (13 pages)
28 February 2001Return made up to 20/02/01; full list of members (13 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
2 May 2000Full group accounts made up to 31 December 1999 (36 pages)
2 May 2000Full group accounts made up to 31 December 1999 (36 pages)
1 March 2000Return made up to 20/02/00; full list of members (14 pages)
1 March 2000Return made up to 20/02/00; full list of members (14 pages)
24 January 2000£ ic 4300000/4235262 14/01/00 £ sr [email protected]=64737 (1 page)
24 January 2000£ ic 4300000/4235262 14/01/00 £ sr [email protected]=64737 (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
28 April 1999Full group accounts made up to 31 December 1998 (39 pages)
28 April 1999Full group accounts made up to 31 December 1998 (39 pages)
12 March 1999New director appointed (3 pages)
12 March 1999New director appointed (3 pages)
11 March 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 March 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 November 1998Ad 25/09/98--------- £ si 34500@1=34500 £ si [email protected]=1786750 £ ic 2478750/4300000 (2 pages)
9 November 1998Ad 25/09/98--------- £ si 34500@1=34500 £ si [email protected]=1786750 £ ic 2478750/4300000 (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
30 June 1998Company name changed diplema 386 LIMITED\certificate issued on 01/07/98 (2 pages)
30 June 1998Company name changed diplema 386 LIMITED\certificate issued on 01/07/98 (2 pages)
22 April 1998Registered office changed on 22/04/98 from: 1 gresham street london EC2V 7BU (1 page)
22 April 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
22 April 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
22 April 1998Registered office changed on 22/04/98 from: 1 gresham street london EC2V 7BU (1 page)
20 April 1998Ad 14/03/98--------- £ si 20999@1=20999 £ si [email protected]=626500 £ ic 1831251/2478750 (4 pages)
20 April 1998Ad 14/03/98--------- £ si 20999@1=20999 £ si [email protected]=626500 £ ic 1831251/2478750 (4 pages)
20 April 1998Statement of affairs (72 pages)
20 April 1998Statement of affairs (72 pages)
17 April 1998New director appointed (3 pages)
17 April 1998New director appointed (3 pages)
1 April 1998£ nc 10001/5317611 14/03/98 (1 page)
1 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
1 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(44 pages)
1 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(44 pages)
1 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
1 April 1998Ad 14/03/98--------- £ si 34500@1=34500 £ si [email protected]=1786750 £ ic 10001/1831251 (2 pages)
1 April 1998Ad 14/03/98--------- £ si 34500@1=34500 £ si [email protected]=1786750 £ ic 10001/1831251 (2 pages)
1 April 1998£ nc 10001/5317611 14/03/98 (1 page)
1 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 March 1998Particulars of mortgage/charge (6 pages)
25 March 1998Particulars of mortgage/charge (3 pages)
25 March 1998Particulars of mortgage/charge (6 pages)
25 March 1998Particulars of mortgage/charge (3 pages)
19 March 1998New director appointed (2 pages)
19 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998£ nc 100/10001 13/03/98 (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 March 1998£ nc 100/10001 13/03/98 (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998Ad 13/03/98--------- £ si 9999@1=9999 £ ic 2/10001 (2 pages)
19 March 1998Ad 13/03/98--------- £ si 9999@1=9999 £ ic 2/10001 (2 pages)
19 March 1998New director appointed (2 pages)
11 March 1998Memorandum and Articles of Association (6 pages)
11 March 1998Memorandum and Articles of Association (6 pages)
11 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 1998New director appointed (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998New director appointed (2 pages)
20 February 1998Incorporation (15 pages)
20 February 1998Incorporation (15 pages)