Company NameSabio Ltd
Company StatusActive
Company Number03644452
CategoryPrivate Limited Company
Incorporation Date5 October 1998(25 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Andrew Charles Roberts
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2003(4 years, 3 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor, Blue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameMr Lee Darren Shorten
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(16 years after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor, Blue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameMr Jonathan David Gale
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(21 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address12th Floor, Blue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameMr Nils Olin Steinmeyer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed29 September 2021(23 years after company formation)
Appointment Duration2 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor, Blue Fin Building 110 Southwark Street
London
SE1 0SU
Director NamePaul John Began
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Verbena Close
Winnersh
Wokingham
Berkshire
RG41 5ST
Director NameMr Sebastian Henkes
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Hatfields
London
SE1 9PG
Secretary NameSebastian Henkes
NationalityBritish
StatusResigned
Appointed05 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address96b Mysore Road
London
SW11 5SA
Director NameDaniel O'Neill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(3 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 10 December 2001)
RoleCompany Director
Correspondence Address43 Cheylesmore House
Ebury Bridge Road Belgravia
London
SW1W 8QN
Director NameMr Kenneth Hitchen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(3 months, 1 week after company formation)
Appointment Duration17 years, 5 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Hatfields
London
SE1 9PG
Director NameMr Adam Rafer Faulkner
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(3 months, 1 week after company formation)
Appointment Duration17 years, 5 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Hatfields
London
SE1 9PG
Director NameMr Robert Prosser
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(2 years after company formation)
Appointment Duration15 years, 8 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Hatfields
London
SE1 9PG
Secretary NameMr Robert Prosser
NationalityBritish
StatusResigned
Appointed11 October 2000(2 years after company formation)
Appointment Duration15 years, 8 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Hatfields
London
SE1 9PG
Director NameMr Simon Gresswell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Newnham Road
Hook
Hampshire
RG27 9LX
Director NamePaul John Began
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(11 years after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Hatfields
London
SE1 9PG
Director NameMr Mark Edward Horsey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(17 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12th Floor, Blue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameMr Troels Bugge Henriksen
Date of BirthApril 1964 (Born 60 years ago)
NationalityDanish,British
StatusResigned
Appointed22 January 2018(19 years, 3 months after company formation)
Appointment Duration4 years (resigned 06 February 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address12th Floor, Blue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed05 October 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Contact

Websitesabio.co.uk
Telephone020 76333900
Telephone regionLondon

Location

Registered Address12th Floor, Blue Fin Building
110 Southwark Street
London
SE1 0SU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1.8m at £0.01Adam Faulkner
24.02%
Ordinary
1.8m at £0.01Kenneth Hitchen
24.02%
Ordinary
1.8m at £0.01Paul Began
24.02%
Ordinary
1.8m at £0.01Sebastian Henkes
24.02%
Ordinary
114k at £0.01Andrew Roberts
1.52%
Ordinary A
82k at £0.01Robert Prosser
1.09%
Ordinary A
65.6k at £0.01Robert Scutchings
0.88%
Ordinary A
32.8k at £0.01Paul Moore
0.44%
Ordinary A

Financials

Year2014
Turnover£41,671,000
Gross Profit£13,436,000
Net Worth£3,908,000
Cash£10,622,000
Current Liabilities£24,132,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

31 December 2018Delivered on: 8 January 2019
Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties (Security Agent).

Classification: A registered charge
Particulars: Not applicable.
Outstanding
26 November 2018Delivered on: 28 November 2018
Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 December 2017Delivered on: 8 December 2017
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
7 December 2016Delivered on: 13 December 2016
Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 September 2016Delivered on: 11 October 2016
Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 June 2016Delivered on: 4 July 2016
Persons entitled: Lyceum Capital Security Trustee Number 2 Limited (As Security Agent)

Classification: A registered charge
Outstanding
5 September 2011Delivered on: 6 September 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 March 2023Delivered on: 21 March 2023
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 March 2021Delivered on: 14 April 2021
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Particulars: Not applicable.
Outstanding
26 February 2021Delivered on: 3 March 2021
Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties.

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 February 2020Delivered on: 12 March 2020
Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 December 2019Delivered on: 9 January 2020
Persons entitled: Glas Trust Corporation Limited (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 December 2019Delivered on: 7 January 2020
Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 December 2019Delivered on: 30 December 2019
Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 March 2019Delivered on: 11 March 2019
Persons entitled: Hsbc Bank PLC as Security Agent on Behalf of the Secured Creditors

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 March 2019Delivered on: 11 March 2019
Persons entitled: Hsbc Bank PLC as Security Agent on Behalf of the Secured Creditors

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 February 2019Delivered on: 13 February 2019
Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
5 September 2011Delivered on: 6 September 2011
Satisfied on: 27 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in gbp designated ltsb: re sabio limited and numbered 04541359 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
28 July 2000Delivered on: 4 August 2000
Satisfied on: 27 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Fully Satisfied

Filing History

5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 May 2020Group of companies' accounts made up to 30 September 2019 (61 pages)
12 March 2020Registration of charge 036444520016, created on 27 February 2020 (34 pages)
5 March 2020Appointment of Mr Jonathan David Gale as a director on 5 March 2020 (2 pages)
11 February 2020Satisfaction of charge 036444520011 in full (4 pages)
11 February 2020Satisfaction of charge 036444520009 in full (4 pages)
11 February 2020Satisfaction of charge 036444520007 in full (4 pages)
11 February 2020Satisfaction of charge 036444520008 in full (4 pages)
11 February 2020Satisfaction of charge 036444520012 in full (4 pages)
11 February 2020Satisfaction of charge 036444520005 in full (4 pages)
11 February 2020Satisfaction of charge 036444520004 in full (4 pages)
11 February 2020Satisfaction of charge 036444520006 in full (4 pages)
11 February 2020Satisfaction of charge 036444520010 in full (4 pages)
9 January 2020Registration of charge 036444520015, created on 19 December 2019 (44 pages)
7 January 2020Registration of charge 036444520014, created on 19 December 2019 (34 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 December 2019Registration of charge 036444520013, created on 19 December 2019 (48 pages)
14 March 2019Group of companies' accounts made up to 30 September 2018 (52 pages)
11 March 2019Registration of charge 036444520011, created on 1 March 2019 (39 pages)
11 March 2019Registration of charge 036444520012, created on 1 March 2019 (41 pages)
13 February 2019Registration of charge 036444520010, created on 1 February 2019 (32 pages)
8 January 2019Registration of charge 036444520009, created on 31 December 2018 (59 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 November 2018Registration of charge 036444520008, created on 26 November 2018 (59 pages)
28 June 2018Amended group of companies' accounts made up to 30 September 2017 (51 pages)
7 June 2018Group of companies' accounts made up to 30 September 2017 (51 pages)
9 February 2018Termination of appointment of Mark Horsey as a director on 31 January 2018 (1 page)
22 January 2018Appointment of Mr Troels Henriksen as a director on 22 January 2018 (2 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 December 2017Registration of charge 036444520007, created on 1 December 2017 (46 pages)
8 December 2017Registration of charge 036444520007, created on 1 December 2017 (46 pages)
23 November 2017Director's details changed for Mr Lee Darren Shorten on 1 September 2016 (2 pages)
23 November 2017Registered office address changed from 1-2 Hatfields London SE1 9PG to 12th Floor, Blue Fin Building 110 Southwark Street London SE1 0SU on 23 November 2017 (1 page)
23 November 2017Registered office address changed from 1-2 Hatfields London SE1 9PG to 12th Floor, Blue Fin Building 110 Southwark Street London SE1 0SU on 23 November 2017 (1 page)
23 November 2017Director's details changed for Mr Lee Darren Shorten on 1 September 2016 (2 pages)
29 March 2017Group of companies' accounts made up to 30 September 2016 (35 pages)
29 March 2017Group of companies' accounts made up to 30 September 2016 (35 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 December 2016Registration of charge 036444520006, created on 7 December 2016 (34 pages)
13 December 2016Registration of charge 036444520006, created on 7 December 2016 (34 pages)
24 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(17 pages)
24 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(17 pages)
11 October 2016Registration of charge 036444520005, created on 29 September 2016 (58 pages)
11 October 2016Registration of charge 036444520005, created on 29 September 2016 (58 pages)
3 October 2016Satisfaction of charge 3 in full (1 page)
3 October 2016Satisfaction of charge 3 in full (1 page)
15 September 2016Appointment of Mr Mark Horsey as a director on 15 September 2016 (2 pages)
15 September 2016Appointment of Mr Mark Horsey as a director on 15 September 2016 (2 pages)
26 August 2016Termination of appointment of Robert Prosser as a director on 30 June 2016 (1 page)
26 August 2016Termination of appointment of Robert Prosser as a director on 30 June 2016 (1 page)
27 July 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 82,276.95
(6 pages)
27 July 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 82,276.95
(6 pages)
15 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 July 2016Termination of appointment of Paul John Began as a director on 30 June 2016 (2 pages)
13 July 2016Termination of appointment of Adam Faulkner as a director on 30 June 2016 (2 pages)
13 July 2016Termination of appointment of Adam Faulkner as a director on 30 June 2016 (2 pages)
13 July 2016Termination of appointment of Paul John Began as a director on 30 June 2016 (2 pages)
12 July 2016Termination of appointment of Robert Prosser as a secretary on 30 June 2016 (2 pages)
12 July 2016Termination of appointment of Kenneth Hitchen as a director on 30 June 2016 (2 pages)
12 July 2016Termination of appointment of Sebastian Henkes as a director on 30 June 2016 (2 pages)
12 July 2016Termination of appointment of Sebastian Henkes as a director on 30 June 2016 (2 pages)
12 July 2016Termination of appointment of Kenneth Hitchen as a director on 30 June 2016 (2 pages)
12 July 2016Termination of appointment of Robert Prosser as a secretary on 30 June 2016 (2 pages)
4 July 2016Registration of charge 036444520004, created on 30 June 2016 (36 pages)
4 July 2016Registration of charge 036444520004, created on 30 June 2016 (36 pages)
18 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
18 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
1 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 77,979
(3 pages)
1 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 77,979
(3 pages)
1 April 2016Statement of capital following an allotment of shares on 17 June 2015
  • GBP 74,944
(3 pages)
1 April 2016Statement of capital following an allotment of shares on 17 June 2015
  • GBP 74,944
(3 pages)
23 March 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 74,944
(3 pages)
23 March 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 74,944
(3 pages)
24 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 74,944
(7 pages)
24 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 74,944
(7 pages)
8 December 2015Group of companies' accounts made up to 30 September 2015 (27 pages)
8 December 2015Group of companies' accounts made up to 30 September 2015 (27 pages)
23 October 2015Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG to 1-2 Hatfields London SE1 9PG on 23 October 2015 (1 page)
23 October 2015Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG to 1-2 Hatfields London SE1 9PG on 23 October 2015 (1 page)
14 July 2015Statement of capital following an allotment of shares on 17 June 2013
  • GBP 74,944
(3 pages)
14 July 2015Statement of capital following an allotment of shares on 17 June 2013
  • GBP 74,944
(3 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 72,000
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 72,000
(6 pages)
22 December 2014Group of companies' accounts made up to 30 September 2014 (25 pages)
22 December 2014Group of companies' accounts made up to 30 September 2014 (25 pages)
1 October 2014Appointment of Mr Lee Darren Shorten as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Lee Darren Shorten as a director on 1 October 2014 (2 pages)
2 July 2014Group of companies' accounts made up to 30 September 2013 (23 pages)
2 July 2014Group of companies' accounts made up to 30 September 2013 (23 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 72,000
(6 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 72,000
(6 pages)
19 April 2013Group of companies' accounts made up to 30 September 2012 (23 pages)
19 April 2013Group of companies' accounts made up to 30 September 2012 (23 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2012Group of companies' accounts made up to 30 September 2011 (23 pages)
7 February 2012Group of companies' accounts made up to 30 September 2011 (23 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
7 September 2011Duplicate mortgage certificatecharge no:3 (5 pages)
7 September 2011Duplicate mortgage certificatecharge no:3 (5 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 February 2011Group of companies' accounts made up to 30 September 2010 (21 pages)
10 February 2011Group of companies' accounts made up to 30 September 2010 (21 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
1 February 2010Group of companies' accounts made up to 30 September 2009 (21 pages)
1 February 2010Group of companies' accounts made up to 30 September 2009 (21 pages)
29 January 2010Secretary's details changed for Robert Prosser on 31 December 2009 (1 page)
29 January 2010Director's details changed for Kenneth Hitchen on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Sebastian Henkes on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Andrew Charles Roberts on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Sebastian Henkes on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Robert Prosser on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Adam Faulkner on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Robert Prosser on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Andrew Charles Roberts on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Kenneth Hitchen on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Adam Faulkner on 31 December 2009 (2 pages)
29 January 2010Secretary's details changed for Robert Prosser on 31 December 2009 (1 page)
18 October 2009Appointment of Paul Began as a director (3 pages)
18 October 2009Appointment of Paul Began as a director (3 pages)
27 April 2009Full accounts made up to 30 September 2008 (22 pages)
27 April 2009Full accounts made up to 30 September 2008 (22 pages)
22 January 2009Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
22 January 2009Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
21 January 2009Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
21 January 2009Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
16 January 2009Return made up to 31/12/08; full list of members (5 pages)
16 January 2009Return made up to 31/12/08; full list of members (5 pages)
14 January 2009Full accounts made up to 30 June 2007 (21 pages)
14 January 2009Director's change of particulars / andrew roberts / 30/12/2008 (1 page)
14 January 2009Director and secretary's change of particulars / robert prosser / 30/12/2008 (1 page)
14 January 2009Director's change of particulars / andrew roberts / 30/12/2008 (1 page)
14 January 2009Full accounts made up to 30 June 2007 (21 pages)
14 January 2009Director and secretary's change of particulars / robert prosser / 30/12/2008 (1 page)
9 July 2008Group of companies' accounts made up to 30 June 2006 (22 pages)
9 July 2008Group of companies' accounts made up to 30 June 2006 (22 pages)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 December 2006Group of companies' accounts made up to 30 June 2005 (23 pages)
18 December 2006Group of companies' accounts made up to 30 June 2005 (23 pages)
30 August 2006Registered office changed on 30/08/06 from: unit 14 canterbury court kennington park 1-3 brixton road london SW9 6DE (1 page)
30 August 2006Registered office changed on 30/08/06 from: unit 14 canterbury court kennington park 1-3 brixton road london SW9 6DE (1 page)
10 January 2006Return made up to 31/12/05; full list of members (9 pages)
10 January 2006Group of companies' accounts made up to 30 June 2004 (23 pages)
10 January 2006Group of companies' accounts made up to 30 June 2004 (23 pages)
10 January 2006Return made up to 31/12/05; full list of members (9 pages)
28 November 2005Director's particulars changed (1 page)
28 November 2005Director's particulars changed (1 page)
28 November 2005Director's particulars changed (1 page)
28 November 2005Director's particulars changed (1 page)
8 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
8 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
11 January 2005Return made up to 31/12/04; full list of members (3 pages)
11 January 2005Return made up to 31/12/04; full list of members (3 pages)
21 December 2004Director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
14 May 2004Group of companies' accounts made up to 30 June 2003 (29 pages)
14 May 2004Group of companies' accounts made up to 30 June 2003 (29 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
14 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
5 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 October 2003Group of companies' accounts made up to 30 June 2002 (34 pages)
30 October 2003Group of companies' accounts made up to 30 June 2002 (34 pages)
11 March 2003Delivery ext'd 3 mth 30/06/02 (1 page)
11 March 2003Delivery ext'd 3 mth 30/06/02 (1 page)
10 March 2003Director's particulars changed (1 page)
10 March 2003Director's particulars changed (1 page)
10 March 2003Director's particulars changed (1 page)
10 March 2003Director's particulars changed (1 page)
9 March 2003Full accounts made up to 30 June 2001 (24 pages)
9 March 2003Full accounts made up to 30 June 2001 (24 pages)
7 March 2003Auditor's resignation (1 page)
7 March 2003Auditor's resignation (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
20 December 2002Return made up to 31/12/02; full list of members (9 pages)
20 December 2002Return made up to 31/12/02; full list of members (9 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
31 October 2002Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
31 October 2002Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
27 June 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
27 June 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
30 April 2002Amended full accounts made up to 31 December 2000 (29 pages)
30 April 2002Amended full accounts made up to 31 December 2000 (29 pages)
24 December 2001Return made up to 31/12/01; full list of members (9 pages)
24 December 2001Return made up to 31/12/01; full list of members (9 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
9 November 2001Full accounts made up to 31 December 2000 (31 pages)
9 November 2001Full accounts made up to 31 December 2000 (31 pages)
6 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
6 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
25 January 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
25 January 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
9 January 2001Ad 19/12/00--------- £ si [email protected] (2 pages)
9 January 2001S-div 19/12/00 (2 pages)
9 January 2001£ nc 1000/100000 19/12/00 (2 pages)
9 January 2001£ nc 1000/100000 19/12/00 (2 pages)
9 January 2001Ad 19/12/00--------- £ si [email protected] (2 pages)
9 January 2001S-div 19/12/00 (2 pages)
4 January 2001Return made up to 31/12/00; full list of members (9 pages)
4 January 2001Return made up to 31/12/00; full list of members (9 pages)
5 December 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2000New secretary appointed;new director appointed (2 pages)
30 October 2000New secretary appointed;new director appointed (2 pages)
20 October 2000Registered office changed on 20/10/00 from: iver house middlegreen trading slough SL3 6DF (1 page)
20 October 2000Registered office changed on 20/10/00 from: iver house middlegreen trading slough SL3 6DF (1 page)
18 October 2000Secretary resigned (1 page)
18 October 2000Secretary resigned (1 page)
4 August 2000Particulars of mortgage/charge (7 pages)
4 August 2000Particulars of mortgage/charge (7 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 November 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 1999Director's particulars changed (1 page)
9 September 1999Director's particulars changed (1 page)
19 February 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
19 February 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
3 November 1998Registered office changed on 03/11/98 from: 332 horton road datchet slough berkshire SL3 9HJ (1 page)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998Ad 26/10/98--------- £ si 5@1=5 £ ic 1/6 (2 pages)
3 November 1998New secretary appointed;new director appointed (2 pages)
3 November 1998New secretary appointed;new director appointed (2 pages)
3 November 1998Registered office changed on 03/11/98 from: 332 horton road datchet slough berkshire SL3 9HJ (1 page)
3 November 1998Ad 26/10/98--------- £ si 5@1=5 £ ic 1/6 (2 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Secretary resigned (1 page)
5 October 1998Incorporation (14 pages)
5 October 1998Incorporation (14 pages)