Company NameKnowledge Dock (UEL) Limited
DirectorPaul Michael Marshall
Company StatusActive
Company Number03576958
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 10 months ago)
Previous NameRoyal Docks Business Centre (UEL) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMs Mary Amaryllis Mitchison
StatusCurrent
Appointed22 November 2018(20 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address4-6 University Way
University Of East London
London
E16 2RD
Director NameMr Paul Michael Marshall
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2019(21 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleUniversity Employee
Country of ResidenceEngland
Correspondence Address4-6 University Way
University Of East London
London
E16 2RD
Director NameMr Derek John Fowlie
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleAccountant
Country of ResidenceGBR
Correspondence Address30 Waldegrave Road
Brighton
East Sussex
BN1 6GE
Director NameMr Alan Ingle
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleUniversity Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Knighton Drive
Woodford Green
Essex
IG8 0NY
Secretary NameMr Alan Ingle
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleUniversity Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Knighton Drive
Woodford Green
Essex
IG8 0NY
Director NameDr David Jameson Hall
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2001)
RoleDirector Technologies Centre
Correspondence Address4 Sovereign Crescent
Colchester
Essex
CO3 3UZ
Director NameMr Richard Julian Wheeler
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(3 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 12 February 2006)
RoleUniversity Manager
Country of ResidenceEngland
Correspondence Address2 Lords Close
Sewards End
Saffron Walden
Essex
CB10 2EN
Director NameAdrian Samuel Harris
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(4 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 29 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Carrick Drive
Barkingside
Ilford
Essex
IG6 2LX
Director NameProf Alan Sibbald
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2007)
RolePro Vice Chancellor
Correspondence Address11 Woodhall Bank
Colington
Edinburgh
EH13 0HL
Scotland
Director NameMr Robert William Moss
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(8 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuainty
Furneux Pelham
Buntingford
Hertfordshire
SG9 0LJ
Director NameMr Raymond John Wilkinson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(12 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4-6 University Way
University Of East London
London
E16 2RD
Secretary NameMr David George Woodhouse
StatusResigned
Appointed11 June 2010(12 years after company formation)
Appointment Duration6 years, 5 months (resigned 02 December 2016)
RoleCompany Director
Correspondence Address4-6 University Way
University Of East London
London
E16 2RD
Director NameMr John Joughin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(13 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 January 2014)
RoleDeputy Vice Chancellor
Country of ResidenceUnited Kingdom
Correspondence Address4-6 University Way
University Of East London
London
E16 2RD
Director NameProf Adrian Mark Renton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(13 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 April 2016)
RoleDirector Of Institute For Health & Human Developmt
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of East London Water Lane
London
E15 4LZ
Director NameMr John Headley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(15 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 June 2017)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address4-6 University Way
University Of East London
London
E16 2RD
Director NameProf Nora Ann Colton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(15 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 March 2018)
RoleDeputy Vice-Chancellor Academic
Country of ResidenceEngland
Correspondence Address4-6 University Way
University Of East London
London
E16 2RD
Director NameMr Martin David Longstaff
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(18 years after company formation)
Appointment Duration3 years, 8 months (resigned 11 February 2020)
RoleDirector Of Research Operations
Country of ResidenceEngland
Correspondence Address4-6 University Way
University Of East London
London
E16 2RD
Director NameDr Lisa Michelle Mooney
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(18 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 November 2018)
RolePro-Vice-Chancellor Research & Knowledge Exchange
Country of ResidenceEngland
Correspondence Address4-6 University Way
University Of East London
London
E16 2RD
Secretary NameMr Tristan Michael Foot
StatusResigned
Appointed20 October 2017(19 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 2018)
RoleCompany Director
Correspondence Address4-6 University Way
University Of East London
London
E16 2RD
Director NameMr Andrew Corti
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2017(19 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 May 2018)
RoleAssistant Director Financial Management
Country of ResidenceEngland
Correspondence Address4-6 University Way
University Of East London
London
E16 2RD
Director NameProf Hassan Shafik Abdalla
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2017(19 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 May 2019)
RolePvc Dean
Country of ResidenceEngland
Correspondence Address4-6 University Way
University Of East London
London
E16 2RD
Director NameMrs Ying Kay
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2017(19 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 May 2022)
RoleDeputy Director Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address4-6 University Way
University Of East London
London
E16 2RD
Director NameProf Verity Joy Brown
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2019(20 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2022)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address4-6 University Way
University Of East London
London
E16 2RD
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websiteuel.ac.uk
Email address[email protected]
Telephone020 82233000
Telephone regionLondon

Location

Registered Address4-6 University Way
University Of East London
London
E16 2RD
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBeckton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1University Of East London
100.00%
Ordinary

Financials

Year2014
Turnover£801,000
Gross Profit£143,000
Net Worth£19,000
Cash£144,000
Current Liabilities£278,000

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Charges

25 August 1999Delivered on: 8 September 1999
Persons entitled: Clydesdale 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 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
25 August 1999Delivered on: 7 September 1999
Persons entitled: Clydesdale Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposit of £112,950.
Outstanding

Filing History

18 January 2024Accounts for a small company made up to 31 July 2023 (15 pages)
21 July 2023Termination of appointment of Mary Amaryllis Mitchison as a secretary on 10 July 2023 (1 page)
21 July 2023Appointment of Tjubi Ao Adebiyi as a secretary on 10 July 2023 (2 pages)
21 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
19 July 2023Appointment of Mr Jie Cao as a director on 19 July 2023 (2 pages)
11 May 2023Appointment of Gulnara Stover as a director on 11 May 2023 (2 pages)
12 January 2023Appointment of Mr Marco Albano as a director on 10 January 2023 (2 pages)
11 January 2023Accounts for a small company made up to 31 July 2022 (17 pages)
11 July 2022Termination of appointment of Verity Joy Brown as a director on 31 May 2022 (1 page)
11 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
11 July 2022Termination of appointment of Ying Kay as a director on 4 May 2022 (1 page)
2 March 2022Accounts for a small company made up to 31 July 2021 (19 pages)
14 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
12 May 2021Accounts for a small company made up to 31 July 2020 (18 pages)
22 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
24 February 2020Termination of appointment of Martin David Longstaff as a director on 11 February 2020 (1 page)
18 December 2019Accounts for a small company made up to 31 July 2019 (18 pages)
29 July 2019Appointment of Mr Paul Michael Marshall as a director on 16 July 2019 (2 pages)
16 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
13 May 2019Termination of appointment of Hassan Abdalla as a director on 13 May 2019 (1 page)
25 April 2019Appointment of Professor Verity Joy Brown as a director on 25 April 2019 (2 pages)
13 December 2018Accounts for a small company made up to 31 July 2018 (17 pages)
3 December 2018Termination of appointment of Lisa Michelle Mooney as a director on 26 November 2018 (1 page)
22 November 2018Termination of appointment of Tristan Michael Foot as a secretary on 22 November 2018 (1 page)
22 November 2018Appointment of Ms Mary Amaryllis Mitchison as a secretary on 22 November 2018 (2 pages)
2 August 2018Resolutions
  • RES13 ‐ Section 175 quoted 24/07/2018
(1 page)
17 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
10 May 2018Termination of appointment of Andrew Corti as a director on 10 May 2018 (1 page)
29 March 2018Termination of appointment of Nora Ann Colton as a director on 29 March 2018 (1 page)
12 March 2018Accounts for a small company made up to 31 July 2017 (19 pages)
4 December 2017Appointment of Professor Hassan Abdalla as a director on 29 November 2017 (2 pages)
4 December 2017Appointment of Professor Hassan Abdalla as a director on 29 November 2017 (2 pages)
1 December 2017Appointment of Ms Ying Kay as a director on 29 November 2017 (2 pages)
1 December 2017Appointment of Ms Ying Kay as a director on 29 November 2017 (2 pages)
1 December 2017Appointment of Mr Andrew Corti as a director on 29 November 2017 (2 pages)
1 December 2017Appointment of Mr Andrew Corti as a director on 29 November 2017 (2 pages)
20 October 2017Appointment of Mr Tristan Michael Foot as a secretary on 20 October 2017 (2 pages)
20 October 2017Appointment of Mr Tristan Michael Foot as a secretary on 20 October 2017 (2 pages)
13 October 2017Satisfaction of charge 1 in full (1 page)
13 October 2017Satisfaction of charge 2 in full (2 pages)
13 October 2017Satisfaction of charge 2 in full (2 pages)
13 October 2017Satisfaction of charge 1 in full (1 page)
11 September 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
29 June 2017Termination of appointment of Adrian Samuel Harris as a director on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Adrian Samuel Harris as a director on 29 June 2017 (1 page)
28 June 2017Termination of appointment of John Headley as a director on 28 June 2017 (1 page)
28 June 2017Termination of appointment of John Headley as a director on 28 June 2017 (1 page)
6 April 2017Full accounts made up to 31 July 2016 (16 pages)
6 April 2017Full accounts made up to 31 July 2016 (16 pages)
2 December 2016Termination of appointment of David George Woodhouse as a secretary on 2 December 2016 (1 page)
2 December 2016Termination of appointment of David George Woodhouse as a secretary on 2 December 2016 (1 page)
9 August 2016Appointment of Dr Lisa Michelle Mooney as a director on 8 August 2016 (2 pages)
9 August 2016Appointment of Dr Lisa Michelle Mooney as a director on 8 August 2016 (2 pages)
2 August 2016Termination of appointment of Adrian Mark Renton as a director on 10 April 2016 (1 page)
2 August 2016Termination of appointment of Adrian Mark Renton as a director on 10 April 2016 (1 page)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 July 2016Appointment of Mr Martin David Longstaff as a director on 14 June 2016 (2 pages)
14 July 2016Appointment of Mr Martin David Longstaff as a director on 14 June 2016 (2 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
12 April 2016Full accounts made up to 31 July 2015 (15 pages)
12 April 2016Full accounts made up to 31 July 2015 (15 pages)
1 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(6 pages)
1 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(6 pages)
12 April 2015Full accounts made up to 31 July 2014 (16 pages)
12 April 2015Full accounts made up to 31 July 2014 (16 pages)
2 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(6 pages)
2 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(6 pages)
7 May 2014Appointment of Mr John Headley as a director (2 pages)
7 May 2014Appointment of Professor Nora Ann Colton as a director (2 pages)
7 May 2014Appointment of Mr John Headley as a director (2 pages)
7 May 2014Appointment of Professor Nora Ann Colton as a director (2 pages)
1 April 2014Full accounts made up to 31 July 2013 (15 pages)
1 April 2014Full accounts made up to 31 July 2013 (15 pages)
3 March 2014Termination of appointment of John Joughin as a director (1 page)
3 March 2014Termination of appointment of Raymond Wilkinson as a director (1 page)
3 March 2014Termination of appointment of John Joughin as a director (1 page)
3 March 2014Termination of appointment of Raymond Wilkinson as a director (1 page)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(7 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(7 pages)
16 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
16 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
16 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
21 February 2013Full accounts made up to 31 July 2012 (15 pages)
21 February 2013Full accounts made up to 31 July 2012 (15 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
26 June 2012Registered office address changed from C/O Secretary and Registrar University of East London University Way 4-6 University Way London E16 2RD England on 26 June 2012 (1 page)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
26 June 2012Registered office address changed from C/O Secretary and Registrar University of East London University Way 4-6 University Way London E16 2RD England on 26 June 2012 (1 page)
25 June 2012Appointment of Mr John Joughin as a director (2 pages)
25 June 2012Appointment of Professor Adrian Mark Renton as a director (2 pages)
25 June 2012Appointment of Mr John Joughin as a director (2 pages)
25 June 2012Appointment of Professor Adrian Mark Renton as a director (2 pages)
19 June 2012Termination of appointment of Robert Moss as a director (1 page)
19 June 2012Termination of appointment of Robert Moss as a director (1 page)
27 April 2012Full accounts made up to 31 July 2011 (15 pages)
27 April 2012Full accounts made up to 31 July 2011 (15 pages)
13 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
27 January 2011Full accounts made up to 31 July 2010 (15 pages)
27 January 2011Full accounts made up to 31 July 2010 (15 pages)
16 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Robert William Moss on 5 June 2010 (2 pages)
15 July 2010Director's details changed for Mr Alan Ingle on 5 June 2010 (2 pages)
15 July 2010Registered office address changed from 4-6 University Way London E16 2RD on 15 July 2010 (1 page)
15 July 2010Director's details changed for Robert William Moss on 5 June 2010 (2 pages)
15 July 2010Registered office address changed from 4-6 University Way London E16 2RD on 15 July 2010 (1 page)
15 July 2010Director's details changed for Robert William Moss on 5 June 2010 (2 pages)
15 July 2010Director's details changed for Adrian Samuel Harris on 5 June 2010 (2 pages)
15 July 2010Director's details changed for Mr Alan Ingle on 5 June 2010 (2 pages)
15 July 2010Director's details changed for Mr Alan Ingle on 5 June 2010 (2 pages)
15 July 2010Director's details changed for Adrian Samuel Harris on 5 June 2010 (2 pages)
15 July 2010Director's details changed for Adrian Samuel Harris on 5 June 2010 (2 pages)
9 July 2010Appointment of Mr Raymond John Wilkinson as a director (2 pages)
9 July 2010Appointment of Mr David George Woodhouse as a secretary (1 page)
9 July 2010Appointment of Mr Raymond John Wilkinson as a director (2 pages)
9 July 2010Appointment of Mr David George Woodhouse as a secretary (1 page)
7 June 2010Termination of appointment of Alan Ingle as a director (1 page)
7 June 2010Termination of appointment of Alan Ingle as a secretary (1 page)
7 June 2010Termination of appointment of Alan Ingle as a director (1 page)
7 June 2010Termination of appointment of Alan Ingle as a secretary (1 page)
18 March 2010Full accounts made up to 31 July 2009 (15 pages)
18 March 2010Full accounts made up to 31 July 2009 (15 pages)
3 July 2009Return made up to 05/06/09; full list of members (4 pages)
3 July 2009Return made up to 05/06/09; full list of members (4 pages)
26 May 2009Full accounts made up to 31 July 2008 (15 pages)
26 May 2009Full accounts made up to 31 July 2008 (15 pages)
3 July 2008Return made up to 05/06/08; full list of members (4 pages)
3 July 2008Return made up to 05/06/08; full list of members (4 pages)
3 July 2008Appointment terminated director alan sibbald (1 page)
3 July 2008Appointment terminated director alan sibbald (1 page)
21 May 2008Full accounts made up to 31 July 2007 (14 pages)
21 May 2008Full accounts made up to 31 July 2007 (14 pages)
19 July 2007Return made up to 05/06/07; full list of members (8 pages)
19 July 2007Return made up to 05/06/07; full list of members (8 pages)
6 June 2007Full accounts made up to 31 July 2006 (14 pages)
6 June 2007Full accounts made up to 31 July 2006 (14 pages)
8 May 2007Registered office changed on 08/05/07 from: university of east london longbridge road dagenham essex RM8 2AS (1 page)
8 May 2007New director appointed (3 pages)
8 May 2007Registered office changed on 08/05/07 from: university of east london longbridge road dagenham essex RM8 2AS (1 page)
8 May 2007New director appointed (3 pages)
27 June 2006Return made up to 05/06/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 June 2006Return made up to 05/06/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 May 2006Full accounts made up to 31 July 2005 (14 pages)
23 May 2006Full accounts made up to 31 July 2005 (14 pages)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 March 2006New director appointed (2 pages)
8 March 2006Memorandum and Articles of Association (35 pages)
8 March 2006New director appointed (2 pages)
8 March 2006Memorandum and Articles of Association (35 pages)
28 February 2006Company name changed royal docks business centre (uel ) LIMITED\certificate issued on 28/02/06 (7 pages)
28 February 2006Company name changed royal docks business centre (uel ) LIMITED\certificate issued on 28/02/06 (7 pages)
16 August 2005Return made up to 05/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 August 2005Return made up to 05/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 May 2005Full accounts made up to 31 July 2004 (13 pages)
24 May 2005Full accounts made up to 31 July 2004 (13 pages)
8 July 2004Return made up to 05/06/04; full list of members (7 pages)
8 July 2004Return made up to 05/06/04; full list of members (7 pages)
24 May 2004Full accounts made up to 31 July 2003 (12 pages)
24 May 2004Full accounts made up to 31 July 2003 (12 pages)
17 September 2003Return made up to 05/06/03; full list of members (7 pages)
17 September 2003Return made up to 05/06/03; full list of members (7 pages)
3 June 2003Full accounts made up to 31 July 2002 (14 pages)
3 June 2003Full accounts made up to 31 July 2002 (14 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002Return made up to 05/06/02; full list of members (7 pages)
6 July 2002Return made up to 05/06/02; full list of members (7 pages)
6 July 2002New director appointed (2 pages)
6 June 2002Full accounts made up to 31 July 2001 (14 pages)
6 June 2002Full accounts made up to 31 July 2001 (14 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
27 July 2001Return made up to 05/06/01; full list of members (7 pages)
27 July 2001New director appointed (2 pages)
27 July 2001Return made up to 05/06/01; full list of members (7 pages)
27 July 2001New director appointed (2 pages)
23 May 2001Full accounts made up to 31 July 2000 (14 pages)
23 May 2001Full accounts made up to 31 July 2000 (14 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Return made up to 05/06/00; full list of members (6 pages)
4 July 2000Return made up to 05/06/00; full list of members (6 pages)
16 December 1999Accounts for a dormant company made up to 31 July 1999 (5 pages)
16 December 1999Accounts for a dormant company made up to 31 July 1999 (5 pages)
16 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1999Particulars of mortgage/charge (7 pages)
8 September 1999Particulars of mortgage/charge (7 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
19 July 1999Return made up to 05/06/99; full list of members (6 pages)
19 July 1999Return made up to 05/06/99; full list of members (6 pages)
23 June 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
23 June 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
18 June 1998Registered office changed on 18/06/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
18 June 1998Secretary resigned (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998Secretary resigned (1 page)
18 June 1998Registered office changed on 18/06/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998New secretary appointed;new director appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998New secretary appointed;new director appointed (2 pages)
5 June 1998Incorporation (16 pages)
5 June 1998Incorporation (16 pages)