Company NameEbiquity Asia Pacific Limited
DirectorsAlan Philip Stephen Newman and Nick Paul Waters
Company StatusActive
Company Number03528287
CategoryPrivate Limited Company
Incorporation Date16 March 1998(26 years, 2 months ago)
Previous NameBaystar Limited

Business Activity

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

Directors

Director NameMr Alan Philip Stephen Newman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(20 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Secretary NameMs Lorraine Young
StatusCurrent
Appointed26 January 2021(22 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Nick Paul Waters
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(22 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameAndrew Neil Pearch
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(4 days after company formation)
Appointment Duration7 years, 5 months (resigned 22 August 2005)
RoleMedia Consultant
Correspondence Address65 Ulleswater Road
London
N14 7BN
Secretary NameMr Derek Michael Baxter
NationalityBritish
StatusResigned
Appointed20 March 1998(4 days after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranbrook 14 Hillydeal Road
Otford
Kent
TN14 5RU
Director NameMr John Michael Billett
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(2 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 August 2005)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address22 Vincent House
Vincent Square
London
SW1P 2NB
Secretary NameMr Rory Park
NationalityBritish
StatusResigned
Appointed23 March 2004(6 years after company formation)
Appointment Duration2 years, 3 months (resigned 14 July 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Stroud Road
Wimbledon
London
SW19 8QQ
Director NameMr David Charles Trendle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRedhill Lodge 4 Pendleton Road
St Johns
Redhill
Surrey
RH1 6QJ
Director NameMr Stephen Mark Thomson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlanes Manor Oak Bank
Grove Road, Seal
Sevenoaks
Kent
TN15 0LE
Secretary NameMr David Charles Trendle
NationalityBritish
StatusResigned
Appointed14 July 2006(8 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRedhill Lodge 4 Pendleton Road
St Johns
Redhill
Surrey
RH1 6QJ
Director NameMichael Robin Uzielli
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(9 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 February 2008)
RoleChartered Accountant
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Secretary NameMichael Robin Uzielli
NationalityBritish
StatusResigned
Appointed31 March 2007(9 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 February 2008)
RoleChartered Accountant
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Michael Edward Greenlees
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(9 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Nicholas Vincent Manning
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(9 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2017)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Secretary NameMr Andrew William Beach
NationalityBritish
StatusResigned
Appointed27 February 2008(9 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 October 2016)
RoleChartered Accountant
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Mark John Sanford
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(19 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 January 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Andrew David Noble
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(19 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 October 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Richard Basil-Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 2018(20 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed16 March 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed16 March 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteebiquity.com
Telephone023 22232302
Telephone regionSouthampton / Portsmouth

Location

Registered AddressChapter House
16 Brunswick Place
London
N1 6DZ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Bcmg LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,000
Net Worth£535,000
Current Liabilities£4,993,000

Accounts

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

Returns

Latest Return1 March 2024 (2 months, 1 week ago)
Next Return Due15 March 2025 (10 months, 1 week from now)

Charges

24 March 2022Delivered on: 25 March 2022
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: All present and future freehold or leasehold land and all intellectual property rights pursuant to clause 4 of the accompanying copy instrument.
Outstanding
19 November 2019Delivered on: 27 November 2019
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
7 July 2014Delivered on: 14 July 2014
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
9 March 2012Delivered on: 23 March 2012
Satisfied on: 23 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: An australian law share mortgage
Secured details: All monies due or to become due from the company and each other transaction party to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any rights or marketable security resulting from the conversion consolidation subdivision redemption cancellation reclassification or forfeiture of any share. Shares means shares in faulkner media management pty limited company registered in australia with company number acn 053663817 see image for full details.
Fully Satisfied
9 March 2012Delivered on: 20 March 2012
Satisfied on: 9 July 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 October 2011Delivered on: 24 October 2011
Satisfied on: 20 March 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company and each other transaction party to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged property being the shares, additional rights and the designated account. See image for full details.
Fully Satisfied
14 October 2011Delivered on: 21 October 2011
Satisfied on: 20 March 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Accession deed
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

10 February 2021Appointment of Mr Nick Waters as a director on 29 January 2021 (2 pages)
10 February 2021Appointment of Ms Lorraine Young as a secretary on 26 January 2021 (2 pages)
10 February 2021Termination of appointment of Mark John Sanford as a director on 29 January 2021 (1 page)
17 December 2020Full accounts made up to 31 December 2019 (20 pages)
12 October 2020Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page)
1 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
27 November 2019Registration of charge 035282870006, created on 19 November 2019 (38 pages)
8 November 2019Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 8 November 2019 (1 page)
31 October 2019Full accounts made up to 31 December 2018 (19 pages)
29 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
21 March 2019Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages)
8 March 2019Appointment of Mr Alan Philip Stephen Newman as a director on 1 March 2019 (2 pages)
26 October 2018Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page)
26 October 2018Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (21 pages)
27 March 2018Notification of Bcmg Limited as a person with significant control on 6 April 2016 (2 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
15 January 2018Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages)
3 January 2018Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page)
3 January 2018Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages)
7 October 2017Full accounts made up to 31 December 2016 (19 pages)
7 October 2017Full accounts made up to 31 December 2016 (19 pages)
24 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
25 October 2016Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page)
12 August 2016Full accounts made up to 31 December 2015 (20 pages)
12 August 2016Full accounts made up to 31 December 2015 (20 pages)
29 June 2016Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page)
29 June 2016Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page)
24 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
24 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
21 December 2015Full accounts made up to 30 April 2015 (16 pages)
21 December 2015Full accounts made up to 30 April 2015 (16 pages)
19 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
19 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
24 November 2014Full accounts made up to 30 April 2014 (15 pages)
24 November 2014Full accounts made up to 30 April 2014 (15 pages)
23 July 2014Satisfaction of charge 4 in full (12 pages)
23 July 2014Satisfaction of charge 4 in full (12 pages)
14 July 2014Registration of charge 035282870005, created on 7 July 2014 (47 pages)
14 July 2014Registration of charge 035282870005, created on 7 July 2014 (47 pages)
14 July 2014Registration of charge 035282870005, created on 7 July 2014 (47 pages)
9 July 2014Satisfaction of charge 3 in full (21 pages)
9 July 2014Satisfaction of charge 3 in full (21 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
11 March 2014Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page)
11 March 2014Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page)
7 January 2014Full accounts made up to 30 April 2013 (13 pages)
7 January 2014Full accounts made up to 30 April 2013 (13 pages)
20 August 2013Resolutions
  • RES13 ‐ Amendment and restatement agreement 09/08/2013
(2 pages)
20 August 2013Resolutions
  • RES13 ‐ Amendment and restatement agreement 09/08/2013
(2 pages)
27 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
17 January 2013519 (1 page)
17 January 2013519 (1 page)
19 November 2012Full accounts made up to 30 April 2012 (11 pages)
19 November 2012Full accounts made up to 30 April 2012 (11 pages)
12 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
27 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 3 (14 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 3 (14 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
24 October 2011Particulars of a mortgage or charge / charge no: 2 (25 pages)
24 October 2011Particulars of a mortgage or charge / charge no: 2 (25 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 1 (23 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 1 (23 pages)
13 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
22 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
21 December 2009Director's details changed for Mr Michael Edward Greenlees on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Nick Manning on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Michael Edward Greenlees on 1 October 2009 (2 pages)
21 December 2009Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page)
21 December 2009Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page)
21 December 2009Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page)
21 December 2009Director's details changed for Mr Nick Manning on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Nick Manning on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Michael Edward Greenlees on 1 October 2009 (2 pages)
4 November 2009Change of name notice (2 pages)
4 November 2009Company name changed baystar LIMITED\certificate issued on 04/11/09
  • RES15 ‐ Change company name resolution on 2009-11-03
(2 pages)
4 November 2009Company name changed baystar LIMITED\certificate issued on 04/11/09
  • RES15 ‐ Change company name resolution on 2009-11-03
(2 pages)
4 November 2009Change of name notice (2 pages)
10 June 2009Return made up to 16/03/09; full list of members (3 pages)
10 June 2009Return made up to 16/03/09; full list of members (3 pages)
27 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
27 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
15 April 2008Return made up to 16/03/08; full list of members (3 pages)
15 April 2008Return made up to 16/03/08; full list of members (3 pages)
26 March 2008Registered office changed on 26/03/2008 from c/o billets ist floor albamha house 27-31 charing cross road london WC2H 0AU (1 page)
26 March 2008Registered office changed on 26/03/2008 from c/o billets ist floor albamha house 27-31 charing cross road london WC2H 0AU (1 page)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
28 February 2008Secretary appointed mr andrew william beach (1 page)
28 February 2008Director appointed mr michael greenlees (1 page)
28 February 2008Secretary appointed mr andrew william beach (1 page)
28 February 2008Appointment terminated secretary michael uzielli (1 page)
28 February 2008Appointment terminated director stephen thomson (1 page)
28 February 2008Appointment terminated director michael uzielli (1 page)
28 February 2008Appointment terminated director stephen thomson (1 page)
28 February 2008Appointment terminated director michael uzielli (1 page)
28 February 2008Director appointed mr nick manning (1 page)
28 February 2008Director appointed mr nick manning (1 page)
28 February 2008Director appointed mr michael greenlees (1 page)
28 February 2008Appointment terminated secretary michael uzielli (1 page)
2 August 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
2 August 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
18 April 2007New secretary appointed;new director appointed (2 pages)
18 April 2007Secretary resigned;director resigned (1 page)
18 April 2007New secretary appointed;new director appointed (2 pages)
18 April 2007Secretary resigned;director resigned (1 page)
28 March 2007Return made up to 16/03/07; full list of members
  • 363(287) ‐ Registered office changed on 28/03/07
(7 pages)
28 March 2007Return made up to 16/03/07; full list of members
  • 363(287) ‐ Registered office changed on 28/03/07
(7 pages)
30 January 2007Full accounts made up to 31 January 2006 (6 pages)
30 January 2007Full accounts made up to 31 January 2006 (6 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006New secretary appointed (2 pages)
18 August 2006Secretary resigned (1 page)
18 August 2006Secretary resigned (1 page)
5 April 2006Return made up to 16/03/06; full list of members (7 pages)
5 April 2006Return made up to 16/03/06; full list of members (7 pages)
31 March 2006Total exemption full accounts made up to 30 April 2005 (4 pages)
31 March 2006Total exemption full accounts made up to 30 April 2005 (4 pages)
24 November 2005Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
24 November 2005Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
3 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2005Director resigned (1 page)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2005Director resigned (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 April 2005Total exemption full accounts made up to 30 April 2004 (4 pages)
13 April 2005Total exemption full accounts made up to 30 April 2004 (4 pages)
10 March 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 March 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 August 2004Total exemption full accounts made up to 30 April 2003 (4 pages)
31 August 2004Total exemption full accounts made up to 30 April 2003 (4 pages)
31 March 2004Return made up to 16/03/04; full list of members (7 pages)
31 March 2004Return made up to 16/03/04; full list of members (7 pages)
31 March 2004New secretary appointed (2 pages)
31 March 2004New secretary appointed (2 pages)
17 January 2004Return made up to 16/03/03; full list of members (7 pages)
17 January 2004Return made up to 16/03/03; full list of members (7 pages)
27 February 2003Full accounts made up to 30 April 2002 (5 pages)
27 February 2003Full accounts made up to 30 April 2002 (5 pages)
26 March 2002Return made up to 16/03/02; full list of members (6 pages)
26 March 2002Return made up to 16/03/02; full list of members (6 pages)
11 June 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
11 June 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
10 May 2001Registered office changed on 10/05/01 from: alhambra house 27-31 charing cross road london WC2H 0AV (1 page)
10 May 2001Registered office changed on 10/05/01 from: alhambra house 27-31 charing cross road london WC2H 0AV (1 page)
3 April 2001Return made up to 16/03/01; full list of members (6 pages)
3 April 2001Return made up to 16/03/01; full list of members (6 pages)
17 January 2001Registered office changed on 17/01/01 from: 2-12 avebury avenue tonbridge kent TN9 1TF (1 page)
17 January 2001New director appointed (3 pages)
17 January 2001Registered office changed on 17/01/01 from: 2-12 avebury avenue tonbridge kent TN9 1TF (1 page)
17 January 2001New director appointed (3 pages)
11 January 2001Full accounts made up to 30 April 2000 (10 pages)
11 January 2001Full accounts made up to 30 April 2000 (10 pages)
22 December 2000Company name changed regalcraft LIMITED\certificate issued on 27/12/00 (2 pages)
22 December 2000Company name changed regalcraft LIMITED\certificate issued on 27/12/00 (2 pages)
20 June 2000Return made up to 16/03/00; full list of members (6 pages)
20 June 2000Return made up to 16/03/00; full list of members (6 pages)
4 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
4 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
12 April 1999Return made up to 16/03/99; full list of members
  • 363(287) ‐ Registered office changed on 12/04/99
(6 pages)
12 April 1999Return made up to 16/03/99; full list of members
  • 363(287) ‐ Registered office changed on 12/04/99
(6 pages)
24 March 1998Secretary resigned (1 page)
24 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1998Memorandum and Articles of Association (11 pages)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1998Registered office changed on 24/03/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
24 March 1998Registered office changed on 24/03/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
24 March 1998Memorandum and Articles of Association (11 pages)
24 March 1998Secretary resigned (1 page)
16 March 1998Incorporation (16 pages)
16 March 1998Incorporation (16 pages)