Company NameMerryck & Co.Limited
DirectorsMatthew Crispin Hurst Westerman and Christopher Beer
Company StatusActive
Company Number03600898
CategoryPrivate Limited Company
Incorporation Date20 July 1998(25 years, 9 months ago)
Previous NameVclnc Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Matthew Crispin Hurst Westerman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(23 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Market Yard Mews Bermondsey Street
London
SE1 3TQ
Director NameMr Christopher Beer
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(23 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Secretary NameCornhill Secretaries Limited (Corporation)
StatusCurrent
Appointed08 August 2022(24 years after company formation)
Appointment Duration1 year, 8 months
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameMr David Carter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address50 California Street
San Francisco
California
94111
Secretary NameMr Michael William Barton
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBox 174 89 Pall Mall
London
SW1Y 5HS
Director NameJanetta Venicla Hamilton Brown
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(6 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 2000)
RoleCompany Director
Correspondence Address135 High Street
Amersham
Buckinghamshire
HP7 0DY
Director NameSven Gosta Atterhed
Date of BirthNovember 1937 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed15 November 2000(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 March 2003)
RoleMgmt Consultant
Correspondence AddressFargaregatan 11
Gothenburg
41111
Foreign
Director NameFrances Cook
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(4 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 December 2003)
RoleHR Consultant
Correspondence AddressWoodfield House
Chillington
Kingsbridge
Devon
TQ7 2JX
Director NameMichael Jerome Donovan
Date of BirthMay 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed21 March 2003(4 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 March 2004)
RoleChief Executive
Correspondence Address51 West Street
North Sydney
Nsw 2060
Foreign
Secretary NameMr Malcolm Gordon Durham
NationalityBritish
StatusResigned
Appointed23 November 2004(6 years, 4 months after company formation)
Appointment Duration5 years (resigned 15 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Merchants House
Collington Street, Greenwich
London
SE10 9LX
Director NameJane Carol Hunt
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(7 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 July 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGunpowder Cottage Briery Lands
Heath End, Snitterfield
Stratford Upon Avon
Warwickshire
CV37 0PP
Director NameDavid Scott Reimer
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2010(11 years, 7 months after company formation)
Appointment Duration7 months (resigned 05 October 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1427 Ne Skidmore Street
Portland
Oregan
Or97211
Director NameHenry Charles Benson
Date of BirthMay 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed05 March 2010(11 years, 7 months after company formation)
Appointment Duration7 months (resigned 04 October 2010)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address6/111 Jersey Road
Woollahra
New South Wales
Nsw2025
Director NameMr John Piers Marmion
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(11 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopsestile House Spring Lane
Aston Tirrold
Oxfordshire
OX11 9EJ
Director NameDr Alexander Landia
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(11 years, 7 months after company formation)
Appointment Duration7 months (resigned 04 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Church Street
Adlington
Chorley
Lancashire
PR7 4EX
Director NameChristopher Beer
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(11 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Ridings
Lewes Road
Haywards Heath
West Sussex
RH17 7AB
Director NameMr Andrew Michael Studdert Dyckhoff
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(12 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Berkeley Square
London
W1J 5AW
Director NameMr Christopher Beer
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(12 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 27 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Weststand Highbury Stadium Square
London
N5 1FG
Secretary NameChristopher Beer
NationalityBritish
StatusResigned
Appointed21 October 2010(12 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 February 2018)
RoleCompany Director
Correspondence Address40 Weststand Highbury Stadium Square
London
N5 1FG
Director NameIan Michael Grice
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(13 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Berkeley Square
London
W1J 5AW
Director NameMr Peter Frederick Hutchinson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(13 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Brokes Road
Reigate
Surrey
RH2 9LJ
Director NameMr Piers Marmion
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(16 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameDr Margaret Windham Heffernan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(16 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Berkeley Square
London
W1J 5AW
Director NameMr Andrew Charles Homer
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(16 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Berkeley Square
London
W1J 5AW
Director NameMs Patricia Chapman-Pincher
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(16 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Berkeley Square
London
W1J 5AW
Director NameAnthony Cooper
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(17 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 November 2016)
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameMr Peter Anthony Lever
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(17 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Secretary NameSamantha Howes
StatusResigned
Appointed01 February 2018(19 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 July 2021)
RoleCompany Director
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameMr Dennis David Kerslake
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2018(19 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameMs Annemarie Verna Florence Durbin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed01 October 2019(21 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 July 2021)
RoleCoach And Mentor
Country of ResidenceUnited Kingdom
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameMr Julian Richard Metherell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2021(23 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Market Yard Mews Bermondsey Street
London
SE1 3TQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitemerryck.com

Location

Registered Address5 Market Yard Mews
194-204 Bermondsey Street
London
SE1 3TQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

9.1k at £0.1Andrew Dyckhoff
31.24%
Ordinary A
9.1k at £0.1Christopher Beer
31.24%
Ordinary A
795 at £0.1Frank Christian Schiellerup Pedersen
2.73%
Ordinary A
795 at £0.1Tamita Management & Consulting LTD
2.73%
Ordinary A
663 at £0.1Denise Margaret Wallace
2.28%
Ordinary A
663 at £0.1Graham Wallace
2.28%
Ordinary B
-OTHER
10.41%
-
530 at £0.1Andy Homer
1.82%
Ordinary A
530 at £0.1Annette Court
1.82%
Ordinary A
530 at £0.1Peter Frederick Hutchinson
1.82%
Ordinary B
464 at £0.1Jonathan Kim Walden
1.60%
Ordinary A
398 at £0.1Ian Michael Grice
1.37%
Ordinary B
332 at £0.1Geoff Tudhope
1.14%
Ordinary B
332 at £0.1Piers Fallowfield-cooper
1.14%
Ordinary B
265 at £0.1Alan Dean
0.91%
Ordinary B
265 at £0.1Dennis Kerslake
0.91%
Ordinary B
265 at £0.1Hans Christian Iversen
0.91%
Ordinary B
265 at £0.1Jonathan Kim Walden
0.91%
Ordinary B
266 at £0.1Margaret Heffernan
0.91%
Ordinary A
265 at £0.1Pat Chapman-pincher
0.91%
Ordinary B
265 at £0.1Rudi Kindts
0.91%
Ordinary A

Financials

Year2014
Net Worth£295,369
Cash£705,058
Current Liabilities£1,066,562

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

10 February 2005Delivered on: 12 February 2005
Persons entitled: Hsbc 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.
Outstanding

Filing History

13 October 2023Termination of appointment of Julian Richard Metherell as a director on 1 June 2023 (1 page)
29 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
22 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
6 December 2022Accounts for a small company made up to 31 December 2021 (10 pages)
10 October 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
9 August 2022Appointment of Cornhill Secretaries Limited as a secretary on 8 August 2022 (2 pages)
17 September 2021Appointment of Mr Christopher Beer as a director on 15 September 2021 (2 pages)
17 August 2021Second filing for the cessation of Christopher Beer as a person with significant control (6 pages)
6 August 2021Appointment of Mr Julian Richard Metherell as a director on 27 July 2021 (2 pages)
6 August 2021Appointment of Mr Matthew Crispin Hurst Westerman as a director on 27 July 2021 (2 pages)
4 August 2021Cessation of Christopher Beer as a person with significant control on 28 July 2021
  • ANNOTATION Clarification a second filed PSC07 was registered on 17/08/2021
(2 pages)
4 August 2021Termination of appointment of Dennis David Kerslake as a director on 27 July 2021 (1 page)
4 August 2021Termination of appointment of Varda Shine as a director on 27 July 2021 (1 page)
4 August 2021Termination of appointment of Samantha Howes as a secretary on 27 July 2021 (1 page)
4 August 2021Termination of appointment of Graham Martyn Wallace as a director on 27 July 2021 (1 page)
4 August 2021Notification of Global Mentors Group Limited as a person with significant control on 27 July 2021 (2 pages)
4 August 2021Termination of appointment of Christopher Beer as a director on 27 July 2021 (1 page)
4 August 2021Registered office address changed from Brierly Place New London Road Chelmsford Essex CM2 0AP to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 4 August 2021 (1 page)
26 July 2021Termination of appointment of Annemarie Verna Florence Durbin as a director on 21 July 2021 (1 page)
26 July 2021Confirmation statement made on 20 July 2021 with updates (6 pages)
13 April 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
19 November 2020Second filing for the termination of Andrew Michael Studdert Dyckhoff as a director (5 pages)
26 October 2020Second filing for the cessation of Andrew Michael Studdert Dyckhoff as a person with significant control (6 pages)
7 October 2020Cessation of Andrew Michael Studdert Dyckhoff as a person with significant control on 21 August 2020
  • ANNOTATION Clarification a second filed PSC07 was registered on 26/10/2020
(2 pages)
7 October 2020Termination of appointment of Andrew Michael Studdert Dyckhoff as a director on 23 September 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 19.11.2020.
(2 pages)
28 July 2020Confirmation statement made on 20 July 2020 with updates (5 pages)
2 June 2020Statement of capital on 2 June 2020
  • GBP 2,652
(3 pages)
2 June 2020Statement by Directors (4 pages)
2 June 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(16 pages)
2 June 2020Solvency Statement dated 07/05/20 (4 pages)
14 April 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
31 October 2019Appointment of Ms Annemarie Verna Florence Durbin as a director on 1 October 2019 (2 pages)
31 October 2019Termination of appointment of Patricia Chapman-Pincher as a director on 30 September 2019 (1 page)
29 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
4 April 2019Director's details changed for Shine Varda on 21 December 2018 (2 pages)
21 December 2018Appointment of Shine Varda as a director on 21 December 2018 (2 pages)
21 December 2018Termination of appointment of Margaret Windham Heffernan as a director on 19 December 2018 (1 page)
2 August 2018Confirmation statement made on 20 July 2018 with updates (7 pages)
25 June 2018Appointment of Dennis David Kerslake as a director on 20 June 2018 (2 pages)
25 June 2018Termination of appointment of Andrew Charles Homer as a director on 11 June 2018 (1 page)
13 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(20 pages)
13 June 2018Purchase of own shares. (3 pages)
13 June 2018Cancellation of shares. Statement of capital on 5 June 2018
  • GBP 2,908.0
(4 pages)
13 June 2018Change of share class name or designation (2 pages)
29 March 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
15 March 2018Satisfaction of charge 1 in full (1 page)
27 February 2018Appointment of Samantha Howes as a secretary on 1 February 2018 (2 pages)
27 February 2018Termination of appointment of Christopher Beer as a secretary on 1 February 2018 (1 page)
5 February 2018Appointment of Graham Martyn Wallace as a director on 30 January 2018 (2 pages)
7 August 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
7 August 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
7 August 2017Termination of appointment of Peter Anthony Lever as a director on 10 May 2017 (1 page)
7 August 2017Termination of appointment of Peter Anthony Lever as a director on 10 May 2017 (1 page)
17 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 March 2017Termination of appointment of Anthony Cooper as a director on 18 November 2016 (1 page)
9 March 2017Termination of appointment of Anthony Cooper as a director on 18 November 2016 (1 page)
27 July 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
27 July 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
26 July 2016Director's details changed for Christopher Beer on 15 July 2016 (2 pages)
26 July 2016Secretary's details changed for Christopher Beer on 15 July 2016 (1 page)
26 July 2016Director's details changed for Christopher Beer on 15 July 2016 (2 pages)
26 July 2016Secretary's details changed for Christopher Beer on 15 July 2016 (1 page)
14 April 2016Director's details changed for Anthony Tony Cooper on 1 January 2016 (2 pages)
14 April 2016Director's details changed for Anthony Tony Cooper on 1 January 2016 (2 pages)
13 April 2016Appointment of Anthony Tony Cooper as a director on 1 January 2016 (2 pages)
13 April 2016Appointment of Anthony Tony Cooper as a director on 1 January 2016 (2 pages)
12 April 2016Termination of appointment of Piers Marmion as a director on 14 March 2016 (1 page)
12 April 2016Appointment of Mr Peter Anthony Lever as a director on 1 January 2016 (2 pages)
12 April 2016Appointment of Mr Peter Anthony Lever as a director on 1 January 2016 (2 pages)
12 April 2016Termination of appointment of Piers Marmion as a director on 14 March 2016 (1 page)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2,908.2
(12 pages)
7 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2,908.2
(12 pages)
20 April 2015Appointment of Andrew Homer as a director on 1 April 2015 (3 pages)
20 April 2015Appointment of Ms Patricia Chapman-Pincher as a director on 1 April 2015 (3 pages)
20 April 2015Appointment of Ms Patricia Chapman-Pincher as a director on 1 April 2015 (3 pages)
20 April 2015Appointment of Andrew Homer as a director on 1 April 2015 (3 pages)
20 April 2015Appointment of Ms Patricia Chapman-Pincher as a director on 1 April 2015 (3 pages)
20 April 2015Appointment of Andrew Homer as a director on 1 April 2015 (3 pages)
19 April 2015Appointment of Margaret Heffernan as a director on 1 April 2015 (3 pages)
19 April 2015Appointment of Margaret Heffernan as a director on 1 April 2015 (3 pages)
19 April 2015Appointment of Margaret Heffernan as a director on 1 April 2015 (3 pages)
12 April 2015Termination of appointment of Peter Frederick Hutchinson as a director on 16 February 2015 (2 pages)
12 April 2015Termination of appointment of Peter Frederick Hutchinson as a director on 16 February 2015 (2 pages)
12 April 2015Termination of appointment of Ian Michael Grice as a director on 16 February 2015 (2 pages)
12 April 2015Termination of appointment of Ian Michael Grice as a director on 16 February 2015 (2 pages)
2 February 2015Termination of appointment of Jonathan Kim Walden as a director on 5 December 2014 (2 pages)
2 February 2015Termination of appointment of Jonathan Kim Walden as a director on 5 December 2014 (2 pages)
2 February 2015Appointment of Piers Marmion as a director on 5 December 2014 (3 pages)
2 February 2015Appointment of Piers Marmion as a director on 5 December 2014 (3 pages)
2 February 2015Termination of appointment of Jonathan Kim Walden as a director on 5 December 2014 (2 pages)
2 February 2015Appointment of Piers Marmion as a director on 5 December 2014 (3 pages)
23 January 2015Cancellation of shares. Statement of capital on 30 December 2014
  • GBP 2,908.20
(5 pages)
23 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
23 January 2015Purchase of own shares. (3 pages)
23 January 2015Purchase of own shares. (3 pages)
23 January 2015Cancellation of shares. Statement of capital on 30 December 2014
  • GBP 2,908.20
(5 pages)
23 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,908.4
(11 pages)
4 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,908.4
(11 pages)
26 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(10 pages)
26 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(10 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 July 2012Secretary's details changed for Christopher Beer on 20 July 2012 (2 pages)
25 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (10 pages)
25 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (10 pages)
25 July 2012Secretary's details changed for Christopher Beer on 20 July 2012 (2 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 December 2011Resolutions
  • RES13 ‐ Reduce share prem a/c 28/12/2011
(4 pages)
30 December 2011Statement by directors (5 pages)
30 December 2011Solvency statement dated 23/12/11 (5 pages)
30 December 2011Solvency statement dated 23/12/11 (5 pages)
30 December 2011Statement of capital on 30 December 2011
  • GBP 2,908.4
(4 pages)
30 December 2011Statement of capital on 30 December 2011
  • GBP 2,908.4
(4 pages)
30 December 2011Statement by directors (5 pages)
30 December 2011Resolutions
  • RES13 ‐ Reduce share prem a/c 28/12/2011
(4 pages)
12 December 2011Appointment of Ian Michael Grice as a director (3 pages)
12 December 2011Statement of capital following an allotment of shares on 22 November 2011
  • GBP 2,908.40
(5 pages)
12 December 2011Statement of capital following an allotment of shares on 22 November 2011
  • GBP 2,908.40
(5 pages)
12 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
12 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
12 December 2011Appointment of Mr Jonathan Kim Walden as a director (3 pages)
12 December 2011Appointment of Mr Jonathan Kim Walden as a director (3 pages)
12 December 2011Appointment of Ian Michael Grice as a director (3 pages)
14 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 2,908.20
(5 pages)
14 November 2011Appointment of Mr Peter Frederick Hutchinson as a director (3 pages)
14 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
14 November 2011Sub-division of shares on 1 November 2011 (5 pages)
14 November 2011Sub-division of shares on 1 November 2011 (5 pages)
14 November 2011Sub-division of shares on 1 November 2011 (5 pages)
14 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 2,908.20
(5 pages)
14 November 2011Change of share class name or designation (2 pages)
14 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 2,908.20
(5 pages)
14 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
14 November 2011Change of share class name or designation (2 pages)
14 November 2011Appointment of Mr Peter Frederick Hutchinson as a director (3 pages)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (10 pages)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (10 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 July 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
12 July 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 January 2011Statement of capital on 14 January 2011
  • GBP 2,550
(4 pages)
14 January 2011Statement of capital on 14 January 2011
  • GBP 2,550
(4 pages)
10 January 2011Statement by directors (1 page)
10 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
10 January 2011Solvency statement dated 27/12/10 (1 page)
10 January 2011Solvency statement dated 27/12/10 (1 page)
10 January 2011Statement by directors (1 page)
10 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
9 November 2010Appointment of Christopher Beer as a director (3 pages)
9 November 2010Appointment of Mr Andrew Michael Studdert Dyckhoff as a director (3 pages)
9 November 2010Appointment of Christopher Beer as a secretary (3 pages)
9 November 2010Appointment of Christopher Beer as a director (3 pages)
9 November 2010Appointment of Mr Andrew Michael Studdert Dyckhoff as a director (3 pages)
9 November 2010Appointment of Christopher Beer as a secretary (3 pages)
8 November 2010Registered office address changed from 1 Church Street Adlington Chorley Lancashire PR7 4EX on 8 November 2010 (2 pages)
8 November 2010Termination of appointment of Michael Barton as a secretary (2 pages)
8 November 2010Termination of appointment of David Carter as a director (2 pages)
8 November 2010Registered office address changed from 1 Church Street Adlington Chorley Lancashire PR7 4EX on 8 November 2010 (2 pages)
8 November 2010Termination of appointment of David Carter as a director (2 pages)
8 November 2010Termination of appointment of Michael Barton as a secretary (2 pages)
8 November 2010Registered office address changed from 1 Church Street Adlington Chorley Lancashire PR7 4EX on 8 November 2010 (2 pages)
13 October 2010Termination of appointment of Andrew Dyckhoff as a director (2 pages)
13 October 2010Termination of appointment of Henry Benson as a director (2 pages)
13 October 2010Termination of appointment of Andrew Dyckhoff as a director (2 pages)
13 October 2010Termination of appointment of David Reimer as a director (2 pages)
13 October 2010Termination of appointment of David Reimer as a director (2 pages)
13 October 2010Termination of appointment of Henry Benson as a director (2 pages)
8 October 2010Termination of appointment of Andrew Dyckhoff as a director (2 pages)
8 October 2010Termination of appointment of Andrew Dyckhoff as a director (2 pages)
7 October 2010Termination of appointment of Alexander Landia as a director (2 pages)
7 October 2010Termination of appointment of Alexander Landia as a director (2 pages)
6 October 2010Termination of appointment of Christopher Beer as a director (2 pages)
6 October 2010Termination of appointment of Christopher Beer as a director (2 pages)
6 October 2010Termination of appointment of John Marmion as a director (2 pages)
6 October 2010Termination of appointment of John Marmion as a director (2 pages)
27 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (16 pages)
27 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (16 pages)
24 August 2010Director's details changed for David Carter on 5 July 2010 (3 pages)
24 August 2010Director's details changed for David Carter on 5 July 2010 (3 pages)
24 August 2010Director's details changed for David Carter on 5 July 2010 (3 pages)
20 August 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 2,500,000
(4 pages)
20 August 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 2,550,000
(4 pages)
20 August 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 2,500,000
(4 pages)
20 August 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 2,550,000
(4 pages)
18 August 2010Secretary's details changed for Michael William Barton on 4 May 2010 (3 pages)
18 August 2010Secretary's details changed for Michael William Barton on 4 May 2010 (3 pages)
18 August 2010Secretary's details changed for Michael William Barton on 4 May 2010 (3 pages)
4 June 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
4 June 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
23 April 2010Appointment of Christopher Beer as a director (3 pages)
23 April 2010Appointment of John Piers Tregarthen Marmion as a director (3 pages)
23 April 2010Appointment of Andrew Michael Studdert Dyckhoff as a director (3 pages)
23 April 2010Appointment of Henry Charles Benson as a director (3 pages)
23 April 2010Appointment of Christopher Beer as a director (3 pages)
23 April 2010Appointment of David Scott Reimer as a director (3 pages)
23 April 2010Appointment of Andrew Michael Studdert Dyckhoff as a director (3 pages)
23 April 2010Appointment of David Scott Reimer as a director (3 pages)
23 April 2010Appointment of Henry Charles Benson as a director (3 pages)
23 April 2010Appointment of Dr Alexander Landia as a director (3 pages)
23 April 2010Appointment of Dr Alexander Landia as a director (3 pages)
23 April 2010Appointment of John Piers Tregarthen Marmion as a director (3 pages)
24 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 5,686,271
(4 pages)
24 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
24 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 5,686,271
(4 pages)
24 March 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 3,336,271
(4 pages)
24 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
24 March 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 3,336,271
(4 pages)
24 March 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 3,336,271
(4 pages)
24 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 5,686,271
(4 pages)
22 December 2009Particulars of variation of rights attached to shares (2 pages)
22 December 2009Particulars of variation of rights attached to shares (2 pages)
22 December 2009Termination of appointment of Malcolm Durham as a secretary (2 pages)
22 December 2009Appointment of Michael William Barton as a secretary (3 pages)
22 December 2009Termination of appointment of Malcolm Durham as a secretary (2 pages)
22 December 2009Appointment of Michael William Barton as a secretary (3 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
26 August 2009Return made up to 20/07/09; change of members (5 pages)
26 August 2009Director's change of particulars / david carter / 01/01/2009 (1 page)
26 August 2009Secretary's change of particulars / malcolm durham / 07/11/2008 (1 page)
26 August 2009Secretary's change of particulars / malcolm durham / 07/11/2008 (1 page)
26 August 2009Director's change of particulars / david carter / 01/01/2009 (1 page)
26 August 2009Return made up to 20/07/09; change of members (5 pages)
18 December 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
18 December 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
27 November 2008Ad 20/11/08-20/11/08\gbp si 1816@1=1816\gbp ic 1965134/1966950\ (2 pages)
27 November 2008Ad 20/11/08-20/11/08\gbp si 1816@1=1816\gbp ic 1965134/1966950\ (2 pages)
7 November 2008Resolutions
  • RES13 ‐ Reduc of no of directors 24/10/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2008Nc inc already adjusted 24/10/08 (1 page)
7 November 2008Nc inc already adjusted 24/10/08 (1 page)
7 November 2008Resolutions
  • RES13 ‐ Reduc of no of directors 24/10/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 September 2008Return made up to 20/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(19 pages)
22 September 2008Return made up to 20/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(19 pages)
29 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
25 September 2007Return made up to 20/07/07; change of members (11 pages)
25 September 2007Return made up to 20/07/07; change of members (11 pages)
17 September 2007Ad 14/09/06-26/04/07 £ si 151293@1=151293 £ ic 1813841/1965134 (2 pages)
17 September 2007Ad 14/09/06-26/04/07 £ si 151293@1=151293 £ ic 1813841/1965134 (2 pages)
30 July 2007Nc inc already adjusted 24/05/07 (1 page)
30 July 2007Nc inc already adjusted 24/05/07 (1 page)
30 July 2007Ad 08/06/07-16/07/07 £ si 151884@1=151884 £ ic 1661957/1813841 (3 pages)
30 July 2007Ad 08/06/07-16/07/07 £ si 151884@1=151884 £ ic 1661957/1813841 (3 pages)
30 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2007Ad 16/04/07-16/04/07 £ si 130278@1=130278 £ ic 1531679/1661957 (3 pages)
19 June 2007Ad 16/04/07-16/04/07 £ si 130278@1=130278 £ ic 1531679/1661957 (3 pages)
19 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2006Ad 29/09/06-29/09/06 £ si 145303@1=145303 £ ic 1386376/1531679 (3 pages)
18 December 2006Ad 29/09/06-29/09/06 £ si 145303@1=145303 £ ic 1386376/1531679 (3 pages)
2 November 2006Resolutions
  • RES13 ‐ Amending resolution 23/11/04
(1 page)
2 November 2006Resolutions
  • RES13 ‐ Amending resolution 23/11/04
(1 page)
22 September 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
22 September 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
31 August 2006Return made up to 20/07/06; change of members (10 pages)
31 August 2006Return made up to 20/07/06; change of members (10 pages)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
19 July 2006Ad 10/06/06-10/06/06 £ si 50105@1=50105 £ ic 1336271/1386376 (2 pages)
19 July 2006Ad 10/06/06-10/06/06 £ si 50105@1=50105 £ ic 1336271/1386376 (2 pages)
22 March 2006Ad 09/03/06-09/03/06 £ si 200420@1=200420 £ ic 1135851/1336271 (2 pages)
22 March 2006Ad 09/03/06-09/03/06 £ si 200420@1=200420 £ ic 1135851/1336271 (2 pages)
5 January 2006Ad 15/12/05--------- £ si 75022@1=75022 £ ic 1060829/1135851 (2 pages)
5 January 2006Ad 15/12/05--------- £ si 75022@1=75022 £ ic 1060829/1135851 (2 pages)
23 November 2005Ad 03/09/03-19/05/05 £ si 526633@1 (3 pages)
23 November 2005Ad 03/09/03-19/05/05 £ si 526633@1 (3 pages)
23 November 2005Ad 16/05/05-16/06/05 £ si 150421@1=150421 £ ic 812697/963118 (2 pages)
23 November 2005Return made up to 20/07/05; full list of members (15 pages)
23 November 2005Ad 16/05/05-16/06/05 £ si 150421@1=150421 £ ic 812697/963118 (2 pages)
23 November 2005Return made up to 20/07/05; full list of members (15 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
16 September 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
16 September 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
15 February 2005£ nc 1110550/1813250 23/11/04 (2 pages)
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 February 2005Ad 31/01/05--------- £ si 2583@1=2583 £ ic 810114/812697 (2 pages)
15 February 2005Ad 31/01/05--------- £ si 2583@1=2583 £ ic 810114/812697 (2 pages)
15 February 2005£ nc 1110550/1813250 23/11/04 (2 pages)
12 February 2005Particulars of mortgage/charge (3 pages)
12 February 2005Particulars of mortgage/charge (3 pages)
29 December 2004New secretary appointed (2 pages)
29 December 2004Secretary resigned (1 page)
29 December 2004New secretary appointed (2 pages)
29 December 2004Secretary resigned (1 page)
3 November 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 November 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 October 2004Director resigned (1 page)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
28 October 2004Director resigned (1 page)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
4 October 2004Ad 27/09/04--------- £ si 105@1=105 £ ic 760009/760114 (2 pages)
4 October 2004Ad 27/09/04--------- £ si 105@1=105 £ ic 760009/760114 (2 pages)
4 October 2004Ad 27/09/04--------- £ si 50000@1=50000 £ ic 760114/810114 (2 pages)
4 October 2004Ad 27/09/04--------- £ si 50000@1=50000 £ ic 760114/810114 (2 pages)
21 September 2004Ad 08/09/04--------- £ si 158@1=158 £ ic 709851/710009 (2 pages)
21 September 2004Ad 08/09/04--------- £ si 50000@1=50000 £ ic 710009/760009 (2 pages)
21 September 2004Ad 08/09/04--------- £ si 158@1=158 £ ic 709851/710009 (2 pages)
21 September 2004Ad 08/09/04--------- £ si 50000@1=50000 £ ic 710009/760009 (2 pages)
2 September 2004Return made up to 20/07/04; full list of members (13 pages)
2 September 2004Return made up to 20/07/04; full list of members (13 pages)
13 August 2004Ad 03/07/04--------- £ si 50000@1=50000 £ ic 659746/709746 (2 pages)
13 August 2004Ad 05/07/04--------- £ si 158@1=158 £ ic 659588/659746 (2 pages)
13 August 2004Ad 05/07/04--------- £ si 50000@1=50000 £ ic 609588/659588 (2 pages)
13 August 2004Ad 05/07/04--------- £ si 50000@1=50000 £ ic 609588/659588 (2 pages)
13 August 2004Ad 03/07/04--------- £ si 105@1=105 £ ic 709746/709851 (2 pages)
13 August 2004Ad 03/07/04--------- £ si 50000@1=50000 £ ic 659746/709746 (2 pages)
13 August 2004Ad 03/07/04--------- £ si 105@1=105 £ ic 709746/709851 (2 pages)
13 August 2004Ad 05/07/04--------- £ si 158@1=158 £ ic 659588/659746 (2 pages)
28 May 2004Ad 20/05/04--------- £ si 50000@1=50000 £ ic 559483/609483 (2 pages)
28 May 2004Ad 20/05/04--------- £ si 105@1=105 £ ic 609483/609588 (2 pages)
28 May 2004Ad 20/05/04--------- £ si 50000@1=50000 £ ic 559483/609483 (2 pages)
28 May 2004Ad 20/05/04--------- £ si 105@1=105 £ ic 609483/609588 (2 pages)
8 May 2004Ad 25/04/04--------- £ si 50000@1=50000 £ ic 509325/559325 (2 pages)
8 May 2004Ad 25/04/04--------- £ si 158@1=158 £ ic 559325/559483 (2 pages)
8 May 2004Ad 25/04/04--------- £ si 50000@1=50000 £ ic 509325/559325 (2 pages)
8 May 2004Ad 25/04/04--------- £ si 158@1=158 £ ic 559325/559483 (2 pages)
23 April 2004Ad 07/04/04--------- £ si 158@1=158 £ ic 459167/459325 (2 pages)
23 April 2004Ad 07/04/04--------- £ si 158@1=158 £ ic 459167/459325 (2 pages)
23 April 2004Ad 07/04/04--------- £ si 50000@1=50000 £ ic 459325/509325 (2 pages)
23 April 2004Ad 07/04/04--------- £ si 50000@1=50000 £ ic 459325/509325 (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
13 March 2004Ad 01/03/04--------- £ si 50000@1=50000 £ ic 408956/458956 (2 pages)
13 March 2004Ad 01/03/04--------- £ si 211@1=211 £ ic 458956/459167 (2 pages)
13 March 2004Ad 01/03/04--------- £ si 211@1=211 £ ic 458956/459167 (2 pages)
13 March 2004Ad 01/03/04--------- £ si 50000@1=50000 £ ic 408956/458956 (2 pages)
30 December 2003Ad 09/12/03--------- £ si 50000@1=50000 £ ic 358798/408798 (2 pages)
30 December 2003Ad 09/12/03--------- £ si 158@1=158 £ ic 408798/408956 (2 pages)
30 December 2003Ad 09/12/03--------- £ si 158@1=158 £ ic 408798/408956 (2 pages)
30 December 2003Ad 09/12/03--------- £ si 50000@1=50000 £ ic 358798/408798 (2 pages)
24 December 2003Ad 09/12/03--------- £ si 50000@1=50000 £ ic 308798/358798 (2 pages)
24 December 2003Ad 09/12/03--------- £ si 158@1=158 £ ic 308640/308798 (2 pages)
24 December 2003Ad 09/12/03--------- £ si 50000@1=50000 £ ic 308798/358798 (2 pages)
24 December 2003Ad 09/12/03--------- £ si 158@1=158 £ ic 308640/308798 (2 pages)
19 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2003Memorandum and Articles of Association (18 pages)
19 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2003Memorandum and Articles of Association (18 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
13 November 2003Return made up to 20/07/03; full list of members (8 pages)
13 November 2003Return made up to 20/07/03; full list of members (8 pages)
2 October 2003Ad 15/09/03--------- £ si 50000@1=50000 £ ic 258482/308482 (2 pages)
2 October 2003Ad 15/09/03--------- £ si 50000@1=50000 £ ic 258482/308482 (2 pages)
2 October 2003Ad 15/09/03--------- £ si 158@1=158 £ ic 308482/308640 (2 pages)
2 October 2003Ad 15/09/03--------- £ si 158@1=158 £ ic 308482/308640 (2 pages)
7 September 2003Ad 03/09/03--------- £ si 158@1=158 £ ic 208324/208482 (1 page)
7 September 2003Ad 03/09/03--------- £ si 158@1=158 £ ic 208324/208482 (1 page)
7 September 2003Ad 03/09/03--------- £ si 50000@1=50000 £ ic 208482/258482 (2 pages)
7 September 2003Ad 03/09/03--------- £ si 50000@1=50000 £ ic 208482/258482 (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 April 2003£ nc 10000/1010550 21/03/03 (1 page)
11 April 2003Ad 21/03/03--------- £ si 200844@1=200844 £ ic 7480/208324 (2 pages)
11 April 2003Ad 21/03/03--------- £ si 200844@1=200844 £ ic 7480/208324 (2 pages)
11 April 2003£ nc 10000/1010550 21/03/03 (1 page)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 March 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
21 March 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
18 August 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 August 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 July 2001Return made up to 20/07/01; full list of members (6 pages)
23 July 2001Ad 30/11/00--------- £ si 812@1=812 £ ic 6668/7480 (2 pages)
23 July 2001Return made up to 20/07/01; full list of members (6 pages)
23 July 2001Ad 30/11/00--------- £ si 812@1=812 £ ic 6668/7480 (2 pages)
19 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
21 December 2000Amended 882R/171100/6666 at a £1 (2 pages)
21 December 2000Amended 882R/171100/6666 at a £1 (2 pages)
7 December 2000Ad 17/11/00--------- £ si 6668@1=6668 £ ic 2/6670 (2 pages)
7 December 2000Ad 17/11/00--------- £ si 6668@1=6668 £ ic 2/6670 (2 pages)
7 December 2000Nc inc already adjusted 17/11/00 (1 page)
7 December 2000Nc inc already adjusted 17/11/00 (1 page)
7 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
9 August 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
7 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 March 2000Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
10 March 2000Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
5 August 1999Return made up to 20/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 1999Return made up to 20/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 1999Ad 09/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 April 1999Ad 09/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
12 August 1998Company name changed vclnc LIMITED\certificate issued on 13/08/98 (3 pages)
12 August 1998Company name changed vclnc LIMITED\certificate issued on 13/08/98 (3 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998New secretary appointed (2 pages)
24 July 1998Director resigned (2 pages)
24 July 1998New director appointed (4 pages)
24 July 1998Registered office changed on 24/07/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
24 July 1998New director appointed (4 pages)
24 July 1998Registered office changed on 24/07/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
24 July 1998Secretary resigned (1 page)
24 July 1998Director resigned (2 pages)
24 July 1998New secretary appointed (2 pages)
20 July 1998Incorporation (11 pages)
20 July 1998Incorporation (11 pages)