Basing View
Basingstoke
Hampshire
RG21 4EB
Director Name | Mr Ji-Hao Zhang |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 23 December 2021(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2f17 Basing View Basingstoke RG21 4EB |
Director Name | Mr Jeremy Jasper Ellis |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2f17 , The Square Basing View Basingstoke RG21 4EB |
Director Name | Mrs Kirsty Joanne Cove |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 2f17 The Square Basing View Basingstoke Hampshire RG21 4EB |
Director Name | Magentum Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 July 2022(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | Unit 2f17 The Square Basing View Basingstoke RG21 4EB |
Director Name | Michelle Elizabeth Anne Bate |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 209 Sheen Lane London SW14 8LE |
Director Name | Mr David George Jenner |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 23 years, 6 months (resigned 23 December 2021) |
Role | Solicitor |
Country of Residence | Jersey |
Correspondence Address | Kingsdown La Route De St Aubin St Helier Jersey JE2 3SE |
Director Name | John Corti Emmerson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 1999) |
Role | Solicitor |
Correspondence Address | Court Farmhouse Wylye Warminster Wiltshire BA12 0RF |
Director Name | Mr John Paul Fleetwood |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(1 year, 7 months after company formation) |
Appointment Duration | 17 years (resigned 16 December 2016) |
Role | Chartered Accountant |
Country of Residence | Jersey |
Correspondence Address | Tressville La Rue De La Pointe St. Peter JE3 7AQ |
Director Name | Sean Andrew Coughlan |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 August 2005) |
Role | Chartered Accountant |
Country of Residence | Jersey,Channel Islands, Uk |
Correspondence Address | Jardin De Ficquet New Zealand Avenue Claremont Road St Saviour Jersey JE2 7RU |
Director Name | Miss Nicola Marguerite Hodge |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(1 year, 7 months after company formation) |
Appointment Duration | 22 years (resigned 23 December 2021) |
Role | Trust Officer |
Country of Residence | Jersey |
Correspondence Address | 9 Burrard Street St Helier Jersey JE2 4WS |
Director Name | Mrs Susan Kelly |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 1 Montrose Cottages Le Passage St Lawrence Jersey JE3 1NH |
Director Name | Mr Andrew Mark Hicks |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 May 2013) |
Role | Acib |
Country of Residence | United Kingdom |
Correspondence Address | Quatre Vents Park Estate La Route De Senets St Brelade Jersey JE3 8EQ |
Director Name | Mr Ian Arthur Marsh |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(9 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 The Reddings Red Road Borehamwood Hertfordshire WD6 4SS |
Director Name | Mr Andrew Mark Hicks |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(18 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 23 December 2021) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Unit 2f17 The Square Basing View Basingstoke Hampshire RG21 4EB |
Director Name | Mr Mark James Selby |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2020(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th, Floor, Network House Basing View Basingstoke Hampshire RG21 4HG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Lutea Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 23 years, 6 months (resigned 23 December 2021) |
Correspondence Address | PO Box 521 9 Burrard Street St Helier Channel Islands JE4 5UE |
Website | lutea-mobile.com |
---|
Registered Address | 4th Floor 24 Old Bond Street Mayfair London W1S 4AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Lutea Holdings LTD 50.00% Ordinary |
---|---|
1 at £1 | Lutea Nominees LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
14 June 2022 | Delivered on: 14 June 2022 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: All that leasehold property known as 44 pitt place, church street, epsom, KT17 4PY, title number SY764990. Outstanding |
---|---|
7 December 2021 | Delivered on: 14 December 2021 Persons entitled: Ahgr Limited Classification: A registered charge Particulars: The property situated at unit 14, 2 archie street and 165 tower bridge road, SE1 3JT with title number TGL225327. Outstanding |
7 December 2021 | Delivered on: 8 December 2021 Persons entitled: Ahgr Limited Classification: A registered charge Particulars: The property situated at unit 14, 2 archie street and 165 tower bridge road, SE1 3JT with title number TGL225327. Outstanding |
22 June 2005 | Delivered on: 24 June 2005 Persons entitled: Coutts & Company Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys held on any current deposit and/or other account. See the mortgage charge document for full details. Outstanding |
10 May 2000 | Delivered on: 18 May 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and christina royce mellor and david george jenner as trustees of christina royce mellor settlement trust to the chargee on any account whatsoever. Particulars: The property k/a kersey maltings kersey ipswich suffolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 February 2000 | Delivered on: 17 February 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All money and liabilities whatever, whenever and howsoever incurred by christina royce mellor and david george jenner and the company as trustees of christina royce mellor settlement trust to the chargee on any account whatsoever. Particulars: The property known as kersey maltings, kersey, hadleigh, suffolk, IP7 5JB. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
10 March 2006 | Delivered on: 23 March 2006 Satisfied on: 4 April 2007 Persons entitled: Barclays Private Clients International Limited Classification: Legal charge Secured details: £225,000 due or to become due from the company to. Particulars: L/H 34B agincourt road london. Fully Satisfied |
29 December 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
24 July 2023 | Termination of appointment of Kirsty Joanne Cove as a director on 7 July 2023 (1 page) |
10 July 2023 | Change of details for Magentum Group Limited as a person with significant control on 7 July 2023 (2 pages) |
10 July 2023 | Registered office address changed from Unit 2F17 the Square Basing View Basingstoke Hampshire RG21 4EB to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 10 July 2023 (1 page) |
10 July 2023 | Director's details changed for Magentum Group Limited on 7 July 2023 (1 page) |
22 May 2023 | Confirmation statement made on 4 April 2023 with updates (4 pages) |
22 May 2023 | Change of details for Magentum Group Limited as a person with significant control on 26 July 2022 (2 pages) |
28 April 2023 | Termination of appointment of Jeremy Jasper Ellis as a director on 28 April 2023 (1 page) |
27 March 2023 | Termination of appointment of Ji-Hao Zhang as a director on 23 March 2023 (1 page) |
9 March 2023 | Appointment of Miss Natalie Smith as a director on 23 February 2023 (2 pages) |
9 March 2023 | Appointment of Mr Scott Jonathan Madden as a director on 23 February 2023 (2 pages) |
5 October 2022 | Appointment of Mrs Kirsty Joanne Cove as a director on 3 October 2022 (2 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
9 September 2022 | Memorandum and Articles of Association (17 pages) |
30 August 2022 | Change of name notice (2 pages) |
30 August 2022 | Company name changed lutea (uk) LIMITED\certificate issued on 30/08/22
|
3 August 2022 | Cessation of David Goerge Jenner as a person with significant control on 26 July 2022 (1 page) |
3 August 2022 | Notification of Magentum Group Limited as a person with significant control on 26 July 2022 (2 pages) |
3 August 2022 | Cessation of Nicola Marguerite Hodge as a person with significant control on 26 July 2022 (1 page) |
3 August 2022 | Appointment of Magentum Group Limited as a director on 26 July 2022 (2 pages) |
20 June 2022 | Notification of Nicola Marguerite Hodge as a person with significant control on 20 June 2022 (2 pages) |
20 June 2022 | Notification of David George Jenner as a person with significant control on 20 June 2022 (2 pages) |
20 June 2022 | Cessation of Lutea International Holdings Limited as a person with significant control on 20 June 2022 (1 page) |
14 June 2022 | Registration of charge 035668960007, created on 14 June 2022 (24 pages) |
11 May 2022 | Confirmation statement made on 4 April 2022 with updates (3 pages) |
4 January 2022 | Appointment of Mr Jeremy Jasper Ellis as a director on 4 January 2022 (2 pages) |
23 December 2021 | Termination of appointment of Andrew Mark Hicks as a director on 23 December 2021 (1 page) |
23 December 2021 | Notification of Lutea International Holdings Limited as a person with significant control on 23 December 2021 (2 pages) |
23 December 2021 | Termination of appointment of Lutea Trustees Limited as a secretary on 23 December 2021 (1 page) |
23 December 2021 | Termination of appointment of Nicola Marguerite Hodge as a director on 23 December 2021 (1 page) |
23 December 2021 | Cessation of Lutea Holdings Limited as a person with significant control on 23 December 2021 (1 page) |
23 December 2021 | Appointment of Mr Ji-Hao Zhang as a director on 23 December 2021 (2 pages) |
23 December 2021 | Termination of appointment of David George Jenner as a director on 23 December 2021 (1 page) |
14 December 2021 | Registration of charge 035668960006, created on 7 December 2021 (10 pages) |
8 December 2021 | Registration of charge 035668960005, created on 7 December 2021 (10 pages) |
8 November 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
10 July 2021 | Registered office address changed from Unit 2F17, the Square Basing View Basingstoke Hampshire RG21 4EB England to Unit 2F17 the Square Basing View Basingstoke Hampshire RG21 4EB on 10 July 2021 (2 pages) |
7 July 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
6 July 2021 | Registered office address changed from C/O Lutea Uk Limited 7th Floor Network House Basing View Basingstoke Hampshire RG21 4HG to Unit 2F17, the Square Basing View Basingstoke Hampshire RG21 4EB on 6 July 2021 (1 page) |
4 July 2021 | Termination of appointment of Mark James Selby as a director on 14 June 2021 (1 page) |
12 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
12 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
14 February 2020 | Appointment of Mr Mark James Selby as a director on 28 January 2020 (2 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (9 pages) |
10 June 2019 | Appointment of Mr David Anthony Spencer Bateman as a director on 13 May 2019 (2 pages) |
17 April 2019 | Termination of appointment of Ian Arthur Marsh as a director on 1 January 2019 (1 page) |
17 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
4 April 2018 | Termination of appointment of John Paul Fleetwood as a director on 16 December 2016 (1 page) |
4 April 2018 | Appointment of Mr Andrew Mark Hicks as a director on 16 December 2016 (2 pages) |
19 June 2017 | Micro company accounts made up to 31 December 2016 (9 pages) |
19 June 2017 | Micro company accounts made up to 31 December 2016 (9 pages) |
6 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (9 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (9 pages) |
24 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
21 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
18 May 2015 | Full accounts made up to 31 December 2014 (9 pages) |
18 May 2015 | Full accounts made up to 31 December 2014 (9 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (8 pages) |
27 May 2014 | Director's details changed for Mr John Paul Fleetwood on 1 July 2010 (2 pages) |
27 May 2014 | Termination of appointment of Andrew Hicks as a director (1 page) |
27 May 2014 | Director's details changed for Mr John Paul Fleetwood on 1 July 2010 (2 pages) |
27 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Mr John Paul Fleetwood on 1 July 2010 (2 pages) |
27 May 2014 | Termination of appointment of Andrew Hicks as a director (1 page) |
27 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
18 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (8 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (8 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (8 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (9 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (9 pages) |
26 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (8 pages) |
26 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (8 pages) |
26 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Secretary's details changed for Lutea Trustees Limited on 19 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Lutea Trustees Limited on 19 May 2010 (2 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (9 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (9 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (5 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (5 pages) |
3 June 2008 | Full accounts made up to 31 December 2007 (9 pages) |
3 June 2008 | Full accounts made up to 31 December 2007 (9 pages) |
21 May 2008 | Return made up to 19/05/08; full list of members (5 pages) |
21 May 2008 | Return made up to 19/05/08; full list of members (5 pages) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
26 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
26 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
29 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2007 | Full accounts made up to 31 December 2005 (9 pages) |
6 January 2007 | Full accounts made up to 31 December 2005 (9 pages) |
25 May 2006 | Return made up to 19/05/06; full list of members (8 pages) |
25 May 2006 | Return made up to 19/05/06; full list of members (8 pages) |
23 March 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
31 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
31 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Return made up to 19/05/05; full list of members (3 pages) |
24 May 2005 | Return made up to 19/05/05; full list of members (3 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
10 June 2004 | Return made up to 19/05/04; full list of members (8 pages) |
10 June 2004 | Return made up to 19/05/04; full list of members (8 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
22 September 2003 | Resolutions
|
22 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
22 September 2003 | Resolutions
|
22 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
6 June 2003 | Return made up to 19/05/03; full list of members (8 pages) |
6 June 2003 | Return made up to 19/05/03; full list of members (8 pages) |
18 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
18 July 2002 | Resolutions
|
18 July 2002 | Resolutions
|
18 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
18 July 2002 | Return made up to 19/05/02; full list of members (8 pages) |
18 July 2002 | Return made up to 19/05/02; full list of members (8 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: grove house lutyens close chineham court basingstoke hampshire RG24 8AG (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: grove house lutyens close chineham court basingstoke hampshire RG24 8AG (1 page) |
23 April 2002 | New director appointed (1 page) |
23 April 2002 | New director appointed (1 page) |
11 July 2001 | Return made up to 19/05/01; full list of members (7 pages) |
11 July 2001 | Return made up to 19/05/01; full list of members (7 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: ringway house bell road daneshill basingstoke hampshire RG24 8FB (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: ringway house bell road daneshill basingstoke hampshire RG24 8FB (1 page) |
4 April 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
4 April 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
4 April 2001 | Resolutions
|
4 April 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
4 April 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
4 April 2001 | Resolutions
|
9 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
9 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
6 October 2000 | Registered office changed on 06/10/00 from: suite 24/7 the coda centre 189 munster road fulham london SW6 6AW (1 page) |
6 October 2000 | Registered office changed on 06/10/00 from: suite 24/7 the coda centre 189 munster road fulham london SW6 6AW (1 page) |
30 May 2000 | Return made up to 19/05/00; full list of members (7 pages) |
30 May 2000 | Return made up to 19/05/00; full list of members (7 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
6 March 2000 | Full accounts made up to 31 March 1999 (7 pages) |
6 March 2000 | Full accounts made up to 31 March 1999 (7 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
25 January 2000 | New director appointed (1 page) |
25 January 2000 | New director appointed (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (1 page) |
25 January 2000 | New director appointed (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (1 page) |
25 January 2000 | New director appointed (1 page) |
24 June 1999 | Return made up to 19/05/99; full list of members
|
24 June 1999 | Return made up to 19/05/99; full list of members
|
24 August 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
24 August 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
14 August 1998 | Ad 12/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 August 1998 | Ad 12/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Registered office changed on 24/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Memorandum and Articles of Association (9 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Memorandum and Articles of Association (9 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Registered office changed on 24/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | Secretary resigned (1 page) |
10 July 1998 | Company name changed patchresult LIMITED\certificate issued on 13/07/98 (2 pages) |
10 July 1998 | Company name changed patchresult LIMITED\certificate issued on 13/07/98 (2 pages) |
19 May 1998 | Incorporation (13 pages) |
19 May 1998 | Incorporation (13 pages) |