Company NameSmart Fibres Limited
Company StatusDissolved
Company Number03563533
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Dissolution Date27 December 2023 (3 months, 3 weeks ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Secretary NameMr Scot Clifton
StatusClosed
Appointed14 December 2018(20 years, 7 months after company formation)
Appointment Duration5 years (closed 27 December 2023)
RoleCompany Director
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Christopher Albert Birnie
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2022(24 years after company formation)
Appointment Duration1 year, 7 months (closed 27 December 2023)
RoleAccounting Manager Europe Area
Country of ResidenceScotland
Correspondence AddressKroll Advisory Ltd, The Shard 32 London Bridge Str
London
SE1 9SG
Director NameMr Steven Charles Nowe
Date of BirthApril 1964 (Born 60 years ago)
NationalityDutch
StatusClosed
Appointed11 May 2022(24 years after company formation)
Appointment Duration1 year, 7 months (closed 27 December 2023)
RoleSr Area Manager Europe
Country of ResidenceNetherlands
Correspondence AddressKroll Advisory Ltd, The Shard 32 London Bridge Str
London
SE1 9SG
Director NameRichard Damon Goodman Roberts
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address26 Firs Drive
Hedge End
Southampton
Hampshire
SO30 4QL
Director NameMr Angus John Melrose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleProjects Manager
Country of ResidenceEngland
Correspondence Address38 Stanley Road
Lymington
Hampshire
SO41 3SG
Secretary NameRichard Leighton Butcher
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 New Square
Lincoln's Inn
London
WC2A 3QG
Director NameDr Norbert Frommer
Date of BirthApril 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed12 June 1999(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 14 May 2006)
RoleManager
Correspondence AddressDr Ludwig Riegerstrasse 16
A 2340
Modling
Austria
Director NameMr Heddwyn Lewis Davies
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 August 2001)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBourne House
Rockbourne
Fordingbridge
Hampshire
SP6 3NH
Director NameScott Anthony Kerth
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2001(3 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 June 2002)
RoleSelf Employed
Correspondence Address15 Bis Jaume Huguet
Explugues De Llobregat
Barcelona
08950
Spain
Director NameRobert Simon Knapp
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 October 2002)
RoleBusiness Manager
Correspondence Address2 Searchfield Cottages
Moot Lane
Hale
Hampshire
SP6 2RQ
Director NameMr Christopher Barry Staveley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(4 years, 3 months after company formation)
Appointment Duration16 years, 3 months (resigned 14 December 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCharterhouse 23 London Road
Ascot
Berkshire
SL5 7EN
Secretary NameMr John Paul Jasinski
NationalityBritish
StatusResigned
Appointed01 April 2009(10 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address141 Dedworth Road
Windsor
Berkshire
SL4 5BB
Secretary NameMr John Paul Jasinski
StatusResigned
Appointed06 May 2009(10 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 June 2014)
RoleCompany Director
Correspondence Address141 Dedworth Road
Windsor
Berkshire
SL4 5BB
Director NameMr Michael John Fleming
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish,Irish
StatusResigned
Appointed17 February 2016(17 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 December 2018)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressSmart Fibres Limited Brants Bridge
Bracknell
Berkshire
RG12 9BG
Director NameMr Hendrik Magnussen
Date of BirthMay 1984 (Born 39 years ago)
NationalityGerman
StatusResigned
Appointed30 March 2016(17 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 June 2016)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressSmart Fibres Limited Brants Bridge
Bracknell
Berkshire
RG12 9BG
Director NameMr David Alexander Johnston
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2018(20 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 July 2021)
RoleF&A Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Martin Robert White
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2018(20 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 March 2022)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Michael Gerard Burns
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2018(20 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 May 2020)
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Wael Mekkawy
Date of BirthMay 1974 (Born 50 years ago)
NationalityEgyptian
StatusResigned
Appointed14 May 2020(22 years after company formation)
Appointment Duration1 year, 12 months (resigned 11 May 2022)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressHalliburton Building 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameLRS Gmbh (Corporation)
StatusResigned
Appointed30 March 2016(17 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 2018)
Correspondence Address16 Dr. Ludwig Rieger Str.
Moedling
2340
Director NameFAB Management Gmbh (Corporation)
StatusResigned
Appointed08 June 2016(18 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 14 December 2018)
Correspondence Address12 Parkring
Vienna
1010
Secretary NamePaw Consulting Ltd (Corporation)
StatusResigned
Appointed01 September 2016(18 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 December 2018)
Correspondence AddressUnit 2 City Limits, Danehill
Lower Earley
Reading
RG6 4UP

Contact

Websitewww.smartfibres.com
Email address[email protected]
Telephone01344 484111
Telephone regionBracknell

Location

Registered AddressKroll Advisory Ltd, The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2013
Turnover£1,263,950
Gross Profit£972,973
Net Worth£952,291
Cash£22,593
Current Liabilities£374,678

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

12 February 2013Delivered on: 21 February 2013
Persons entitled: Barclays Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 July 2011Delivered on: 19 July 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.. Barclays bank PLC re smart fibres limited current account. Account number 33413950.
Outstanding
10 May 2011Delivered on: 13 May 2011
Satisfied on: 25 January 2016
Persons entitled: Tyco Electronics UK LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £25,000 plus vat and interest see image for full details.
Fully Satisfied

Filing History

1 June 2020Appointment of Mr Wael Mekkawy as a director on 14 May 2020 (2 pages)
1 June 2020Termination of appointment of Michael Gerard Burns as a director on 29 May 2020 (1 page)
1 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
28 May 2019Confirmation statement made on 14 May 2019 with updates (6 pages)
20 May 2019Accounts for a small company made up to 31 December 2018 (11 pages)
21 December 2018Statement of capital following an allotment of shares on 14 December 2018
  • GBP 5,201,660
(3 pages)
20 December 2018Registered office address changed from Smart Fibres Limited Brants Bridge Bracknell Berkshire RG12 9BG to Halliburton Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 20 December 2018 (1 page)
20 December 2018Appointment of Mr Michael Gerard Burns as a director on 14 December 2018 (2 pages)
20 December 2018Termination of appointment of Lrs Gmbh as a director on 14 December 2018 (1 page)
20 December 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
20 December 2018Appointment of Mr Martin Robert White as a director on 14 December 2018 (2 pages)
20 December 2018Termination of appointment of Paw Consulting Ltd as a secretary on 14 December 2018 (1 page)
20 December 2018Termination of appointment of Christopher Barry Staveley as a director on 14 December 2018 (1 page)
20 December 2018Cessation of Gronda Holding Gmbh as a person with significant control on 14 December 2018 (1 page)
20 December 2018Appointment of Mr David Alexander Johnston as a director on 14 December 2018 (2 pages)
20 December 2018Termination of appointment of Fab Management Gmbh as a director on 14 December 2018 (1 page)
20 December 2018Appointment of Mr Scot Clifton as a secretary on 14 December 2018 (2 pages)
20 December 2018Notification of Halliburton Global Holdings Limited as a person with significant control on 14 December 2018 (2 pages)
20 December 2018Termination of appointment of Michael John Fleming as a director on 14 December 2018 (1 page)
18 September 2018Accounts for a small company made up to 31 March 2018 (10 pages)
24 May 2018Notification of Gronda Holding Gmbh as a person with significant control on 30 May 2017 (2 pages)
24 May 2018Withdrawal of a person with significant control statement on 24 May 2018 (2 pages)
24 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
3 October 2016Second filing of a statement of capital following an allotment of shares on 11 February 2016
  • GBP 5,175,659
(7 pages)
3 October 2016Second filing of a statement of capital following an allotment of shares on 15 June 2015
  • GBP 4,195,659
(7 pages)
3 October 2016Second filing of a statement of capital following an allotment of shares on 15 June 2015
  • GBP 4,195,659
(7 pages)
3 October 2016Second filing of a statement of capital following an allotment of shares on 11 February 2016
  • GBP 5,175,659
(7 pages)
1 September 2016Satisfaction of charge 3 in full (1 page)
1 September 2016Appointment of Paw Consulting Ltd as a secretary on 1 September 2016 (2 pages)
1 September 2016Satisfaction of charge 2 in full (2 pages)
1 September 2016Appointment of Paw Consulting Ltd as a secretary on 1 September 2016 (2 pages)
1 September 2016Satisfaction of charge 3 in full (1 page)
1 September 2016Satisfaction of charge 2 in full (2 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 July 2016Director's details changed for Lrs Gmbh on 13 July 2016 (1 page)
13 July 2016Director's details changed for Lrs Gmbh on 13 July 2016 (1 page)
13 July 2016Director's details changed for Fab Management Gmbh on 13 July 2016 (1 page)
13 July 2016Director's details changed for Fab Management Gmbh on 13 July 2016 (1 page)
10 June 2016Appointment of Fab Management Gmbh as a director on 8 June 2016 (2 pages)
10 June 2016Termination of appointment of Hendrik Magnussen as a director on 8 June 2016 (1 page)
10 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 5,175,659
(6 pages)
10 June 2016Appointment of Fab Management Gmbh as a director on 8 June 2016 (2 pages)
10 June 2016Termination of appointment of Hendrik Magnussen as a director on 8 June 2016 (1 page)
10 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 5,175,659
(6 pages)
18 April 2016Director's details changed for Mr Hendrik Magnussen on 30 March 2016 (2 pages)
18 April 2016Director's details changed for Mr Hendrik Magnussen on 30 March 2016 (2 pages)
11 April 2016Appointment of Lrs Gmbh as a director on 30 March 2016 (2 pages)
11 April 2016Statement of capital following an allotment of shares on 11 February 2016
  • GBP 4,275,660.774887
(3 pages)
11 April 2016Statement of capital following an allotment of shares on 11 February 2016
  • GBP 4,275,660.774887
  • ANNOTATION Clarification a second filed SH01 was registered on 03/10/2016
(4 pages)
11 April 2016Appointment of Mr Hendrik Magnussen as a director on 30 March 2016 (2 pages)
11 April 2016Appointment of Lrs Gmbh as a director on 30 March 2016 (2 pages)
11 April 2016Appointment of Mr Hendrik Magnussen as a director on 30 March 2016 (2 pages)
11 April 2016Statement of capital following an allotment of shares on 11 February 2016
  • GBP 4,275,660.774887
  • ANNOTATION Clarification a second filed SH01 was registered on 03/10/2016
(4 pages)
11 March 2016Memorandum and Articles of Association (21 pages)
11 March 2016Memorandum and Articles of Association (21 pages)
4 March 2016Appointment of Mr Michael John Fleming as a director on 17 February 2016 (2 pages)
4 March 2016Appointment of Mr Michael John Fleming as a director on 17 February 2016 (2 pages)
26 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 January 2016Satisfaction of charge 1 in full (1 page)
25 January 2016Satisfaction of charge 1 in full (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 August 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 3,295,659
  • ANNOTATION Clarification a second filed SH01 was registered on 03/10/2016
(4 pages)
26 August 2015Termination of appointment of Angus John Melrose as a director on 26 August 2015 (1 page)
26 August 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 3,295,659
(3 pages)
26 August 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 3,295,659
  • ANNOTATION Clarification a second filed SH01 was registered on 03/10/2016
(4 pages)
26 August 2015Termination of appointment of Angus John Melrose as a director on 26 August 2015 (1 page)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 3,295,659
(5 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 3,295,659
(5 pages)
10 June 2015Director's details changed for Mr Christopher Barry Staveley on 15 May 2015 (2 pages)
10 June 2015Director's details changed for Mr Christopher Barry Staveley on 15 May 2015 (2 pages)
28 April 2015Amended total exemption small company accounts made up to 31 March 2014 (8 pages)
28 April 2015Amended total exemption small company accounts made up to 31 March 2013 (8 pages)
28 April 2015Amended total exemption small company accounts made up to 31 March 2013 (8 pages)
28 April 2015Amended total exemption small company accounts made up to 31 March 2014 (8 pages)
28 August 2014Termination of appointment of John Paul Jasinski as a secretary on 29 June 2014 (1 page)
28 August 2014Termination of appointment of John Paul Jasinski as a secretary on 29 June 2014 (1 page)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 July 2014Registered office address changed from 141 Dedworth Road Windsor Berkshire SL4 5BB to Smart Fibres Limited Brants Bridge Bracknell Berkshire RG12 9BG on 18 July 2014 (1 page)
18 July 2014Registered office address changed from 141 Dedworth Road Windsor Berkshire SL4 5BB to Smart Fibres Limited Brants Bridge Bracknell Berkshire RG12 9BG on 18 July 2014 (1 page)
16 July 2014Termination of appointment of John Paul Jasinski as a secretary on 29 June 2014 (1 page)
16 July 2014Termination of appointment of John Paul Jasinski as a secretary on 29 June 2014 (1 page)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3,295,659
(6 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3,295,659
(6 pages)
5 June 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
5 June 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
3 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
31 May 2013Statement of capital following an allotment of shares on 30 June 2012
  • GBP 3,295,659
(3 pages)
31 May 2013Statement of capital following an allotment of shares on 30 June 2012
  • GBP 3,295,659
(3 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 3 (9 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 3 (9 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
12 June 2012Director's details changed for Mr Christopher Barry Staveley on 24 January 2012 (2 pages)
12 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
12 June 2012Director's details changed for Mr Christopher Barry Staveley on 24 January 2012 (2 pages)
29 November 2011Statement of capital following an allotment of shares on 13 July 2011
  • GBP 1,488,059
(3 pages)
29 November 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 1,778,580
(3 pages)
29 November 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 1,778,580
(3 pages)
29 November 2011Statement of capital following an allotment of shares on 14 September 2011
  • GBP 2,462,326
(3 pages)
29 November 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 1,154,726
(3 pages)
29 November 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 1,154,726
(3 pages)
29 November 2011Statement of capital following an allotment of shares on 14 September 2011
  • GBP 2,462,326
(3 pages)
29 November 2011Statement of capital following an allotment of shares on 13 July 2011
  • GBP 1,488,059
(3 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 August 2011Increasing share capital (2 pages)
9 August 2011Increasing share capital (2 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 January 2011Amended accounts made up to 31 March 2009 (8 pages)
18 January 2011Amended accounts made up to 31 March 2010 (7 pages)
18 January 2011Amended accounts made up to 31 March 2009 (8 pages)
18 January 2011Amended accounts made up to 31 March 2010 (7 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (8 pages)
26 May 2010Termination of appointment of Richard Butcher as a secretary (1 page)
26 May 2010Appointment of Mr John Paul Jasinski as a secretary (1 page)
26 May 2010Appointment of Mr John Paul Jasinski as a secretary (1 page)
26 May 2010Termination of appointment of Richard Butcher as a secretary (1 page)
26 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (8 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 June 2009Secretary appointed mr john paul jasinski (1 page)
3 June 2009Return made up to 14/05/09; full list of members (6 pages)
3 June 2009Registered office changed on 03/06/2009 from 141 dedworth road windsor berkshire SL4 5BB united kingdom (1 page)
3 June 2009Registered office changed on 03/06/2009 from 10 new square lincolns inn london WC2A 3QG (1 page)
3 June 2009Secretary appointed mr john paul jasinski (1 page)
3 June 2009Registered office changed on 03/06/2009 from 10 new square lincolns inn london WC2A 3QG (1 page)
3 June 2009Registered office changed on 03/06/2009 from 141 dedworth road windsor berkshire SL4 5BB united kingdom (1 page)
3 June 2009Return made up to 14/05/09; full list of members (6 pages)
3 June 2009Appointment terminated secretary richard butcher (1 page)
3 June 2009Appointment terminated secretary richard butcher (1 page)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 July 2008Ad 07/07/08\gbp si 75499@1=75499\gbp ic 700000/775499\ (3 pages)
30 July 2008Ad 07/07/08\gbp si 75499@1=75499\gbp ic 700000/775499\ (3 pages)
10 July 2008Director's change of particulars / christopher staveley / 27/06/2008 (1 page)
10 July 2008Director's change of particulars / christopher staveley / 27/06/2008 (1 page)
27 May 2008Capitals not rolled up (4 pages)
27 May 2008Capitals not rolled up (4 pages)
23 May 2008Return made up to 14/05/08; full list of members (7 pages)
23 May 2008Return made up to 14/05/08; full list of members (7 pages)
10 January 2008Nc inc already adjusted 18/12/07 (1 page)
10 January 2008Nc inc already adjusted 18/12/07 (1 page)
10 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
10 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
8 October 2007Ad 08/10/07--------- £ si 5041@1=5041 £ ic 494959/500000 (1 page)
8 October 2007Ad 08/10/07--------- £ si 5041@1=5041 £ ic 494959/500000 (1 page)
2 August 2007Resolutions
  • RES13 ‐ Re-accounts 17/07/07
(2 pages)
2 August 2007Resolutions
  • RES13 ‐ Re-accounts 17/07/07
(2 pages)
2 August 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
2 August 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
12 June 2007Return made up to 14/05/07; full list of members (5 pages)
12 June 2007Return made up to 14/05/07; full list of members (5 pages)
23 March 2007Nc inc already adjusted 13/12/06 (1 page)
23 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 March 2007Nc inc already adjusted 13/12/06 (1 page)
23 March 2007Ad 13/12/06--------- £ si 96959@1=96959 £ ic 398000/494959 (3 pages)
23 March 2007Ad 13/12/06--------- £ si 96959@1=96959 £ ic 398000/494959 (3 pages)
21 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 March 2007Nc inc already adjusted 13/12/06 (1 page)
21 March 2007Nc inc already adjusted 13/12/06 (1 page)
21 March 2007Ad 13/12/05--------- £ si 96959@1 (3 pages)
21 March 2007Ad 13/12/05--------- £ si 96959@1 (3 pages)
21 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 November 2006£ ic 400000/398000 01/11/06 £ sr 2000@1=2000 (1 page)
29 November 2006£ ic 400000/398000 01/11/06 £ sr 2000@1=2000 (1 page)
20 June 2006Return made up to 14/05/06; full list of members (5 pages)
20 June 2006Return made up to 14/05/06; full list of members (5 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
9 June 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
9 June 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
9 June 2006Resolutions
  • RES13 ‐ Dir remun approved 23/05/06
(3 pages)
9 June 2006Resolutions
  • RES13 ‐ Dir remun approved 23/05/06
(3 pages)
12 July 2005£ ic 387145/380628 09/06/05 £ sr 6517@1=6517 (1 page)
12 July 2005Ad 13/06/05--------- £ si 19372@1=19372 £ ic 380628/400000 (2 pages)
12 July 2005Ad 13/06/05--------- £ si 19372@1=19372 £ ic 380628/400000 (2 pages)
12 July 2005£ ic 387145/380628 09/06/05 £ sr 6517@1=6517 (1 page)
7 July 2005Resolutions
  • RES13 ‐ Re dirs remuneration 16/06/05
(1 page)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 July 2005Resolutions
  • RES13 ‐ Re dirs remuneration 16/06/05
(1 page)
7 July 2005Resolutions
  • RES13 ‐ Re accounts 16/06/05
(1 page)
7 July 2005Resolutions
  • RES13 ‐ Re accounts 16/06/05
(1 page)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 May 2005Return made up to 14/05/05; full list of members (6 pages)
31 May 2005Return made up to 14/05/05; full list of members (6 pages)
20 May 2005£ ic 396850/387145 11/04/05 £ sr 9705@1=9705 (1 page)
20 May 2005£ ic 396850/387145 11/04/05 £ sr 9705@1=9705 (1 page)
12 April 2005Ad 18/03/05--------- £ si 146850@1=146850 £ ic 250000/396850 (4 pages)
12 April 2005Ad 18/03/05--------- £ si 146850@1=146850 £ ic 250000/396850 (4 pages)
29 March 2005£ nc 250000/400000 18/03/05 (1 page)
29 March 2005£ nc 250000/400000 18/03/05 (1 page)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 June 2004Return made up to 14/05/04; full list of members (10 pages)
15 June 2004Return made up to 14/05/04; full list of members (10 pages)
20 May 2004Nc inc already adjusted 24/03/04 (1 page)
20 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2004Ad 24/03/04--------- £ si 100000@1=100000 £ ic 150000/250000 (4 pages)
20 May 2004Nc inc already adjusted 24/03/04 (1 page)
20 May 2004Ad 24/03/04--------- £ si 100000@1=100000 £ ic 150000/250000 (4 pages)
7 April 2004Notice of completion of voluntary arrangement (4 pages)
7 April 2004Notice of completion of voluntary arrangement (4 pages)
5 April 2004Voluntary arrangement supervisor's abstract of receipts and payments to 31 March 2004 (2 pages)
5 April 2004Voluntary arrangement supervisor's abstract of receipts and payments to 31 March 2004 (2 pages)
5 April 2004Voluntary arrangement supervisor's abstract of receipts and payments to 3 March 2004 (2 pages)
5 April 2004Voluntary arrangement supervisor's abstract of receipts and payments to 3 March 2004 (2 pages)
5 April 2004Voluntary arrangement supervisor's abstract of receipts and payments to 3 March 2004 (2 pages)
3 April 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
3 April 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
30 September 2003Ad 09/09/03--------- £ si 3910@1=3910 £ ic 146090/150000 (2 pages)
30 September 2003Statement of affairs (12 pages)
30 September 2003Statement of affairs (12 pages)
30 September 2003Ad 09/09/03--------- £ si 3910@1=3910 £ ic 146090/150000 (2 pages)
4 August 2003Full accounts made up to 31 March 2002 (13 pages)
4 August 2003Full accounts made up to 31 March 2002 (13 pages)
23 July 2003Nc inc already adjusted 14/07/03 (1 page)
23 July 2003Nc inc already adjusted 14/07/03 (1 page)
23 July 2003Ad 14/07/03--------- £ si 145090@1=145090 £ ic 1000/146090 (3 pages)
23 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2003Ad 14/07/03--------- £ si 145090@1=145090 £ ic 1000/146090 (3 pages)
23 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2003Return made up to 14/05/03; full list of members
  • 363(287) ‐ Registered office changed on 03/06/03
(7 pages)
3 June 2003Return made up to 14/05/03; full list of members
  • 363(287) ‐ Registered office changed on 03/06/03
(7 pages)
11 May 2003Registered office changed on 11/05/03 from: 1ST floor 16-17 boundary road hove east sussex BN3 4AN (1 page)
11 May 2003Registered office changed on 11/05/03 from: 1ST floor 16-17 boundary road hove east sussex BN3 4AN (1 page)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003Director resigned (1 page)
4 May 2003Director resigned (1 page)
8 April 2003Notice of discharge of Administration Order (3 pages)
8 April 2003Notice of discharge of Administration Order (3 pages)
12 March 2003Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
12 March 2003Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
30 January 2003Notice of result of meeting of creditors (4 pages)
30 January 2003Notice of result of meeting of creditors (4 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
30 December 2002Notice of Administration Order (1 page)
30 December 2002Registered office changed on 30/12/02 from: 10 new square lincoln's inn london WC2A 3QG (1 page)
30 December 2002Administration Order (3 pages)
30 December 2002Registered office changed on 30/12/02 from: 10 new square lincoln's inn london WC2A 3QG (1 page)
30 December 2002Administration Order (3 pages)
30 December 2002Notice of Administration Order (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
20 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 2001New director appointed (2 pages)
25 September 2001Director resigned (1 page)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001Director resigned (1 page)
25 September 2001New director appointed (2 pages)
12 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
22 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 June 2000Return made up to 14/05/00; full list of members (7 pages)
28 June 2000Return made up to 14/05/00; full list of members (7 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
3 June 1999Secretary's particulars changed (1 page)
3 June 1999Secretary's particulars changed (1 page)
20 May 1999Return made up to 14/05/99; full list of members (6 pages)
20 May 1999Return made up to 14/05/99; full list of members (6 pages)
6 October 1998Ad 22/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 October 1998Ad 22/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 July 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
14 July 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
19 May 1998Secretary resigned (1 page)
19 May 1998Secretary resigned (1 page)
14 May 1998Incorporation (15 pages)
14 May 1998Incorporation (15 pages)