Company NameTainside Limited
DirectorsJohn Williams and Benedict Campion Porter
Company StatusActive
Company Number03652320
CategoryPrivate Limited Company
Incorporation Date20 October 1998(25 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Williams
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2017(19 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director - Operations
Country of ResidenceEngland
Correspondence AddressRadio House Apple Industrial Estate
Whittle Avenue
Fareham
Hampshire
PO15 5SX
Director NameMr Benedict Campion Porter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(24 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameStuart William Reed
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(6 days after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 2004)
RoleCompany Director
Correspondence AddressThe Dingle
Dingle Lane Nether Whitacre
Coleshill
Warwickshire
B46 2EE
Director NameColin Rees Mason
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(2 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceChannel Isles
Correspondence AddressHall End House
Hall End Nr Wootton
Bedford
Bedfordshire
MK43 9HJ
Director NameMr Patrick Berry
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(2 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Sunset Road
Camberwell
London
SE5 8EA
Director NameMr Emile Neil Kenlock
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(2 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83b Drewstead Road
London
SW16 1AX
Director NameGraham David Bryce
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 25 November 2005)
RoleManaging Director
Correspondence AddressFlat 5 The Iceworks
36 Jamestown Road
London
NW1 7BY
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 May 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address381 Wimbledon Park Road
London
SW19 6PE
Secretary NameMs Nathalie Esther Schwarz
NationalityBritish
StatusResigned
Appointed01 March 2004(5 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 August 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
28 Belsize Avenue
London
NW3 4AU
Secretary NameCliff Fluet
NationalityBritish
StatusResigned
Appointed10 August 2004(5 years, 9 months after company formation)
Appointment Duration9 months (resigned 09 May 2005)
RoleCompany Director
Correspondence Address11 Rokesly Avenue
London
N8 8NS
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(6 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Springwood Park
Tonbridge
Kent
TN11 9LZ
Secretary NameMr Richard Denley John Manning
NationalityBritish
StatusResigned
Appointed09 May 2005(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Stephen Orchard
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClements Meadow Cross Lane
Marlborough
Wiltshire
SN8 1JZ
Director NameMr Richard Denley John Manning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(9 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Ash Lane
Wells
Somerset
BA5 2LR
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2008(9 years, 9 months after company formation)
Appointment Duration7 years (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameClive Ronald Potterell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(10 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed28 November 2008(10 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameThe Lord Allen Of Kensington Charles Lamb Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(16 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(16 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameMr Jonathan Beak
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(17 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(17 years after company formation)
Appointment Duration7 years, 7 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Leicester Square
London
WC2H 7LA
Secretary NameMr Jonathan Beak
StatusResigned
Appointed09 November 2015(17 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameTaylor Walton (Corporation)
StatusResigned
Appointed26 October 1998(6 days after company formation)
Appointment Duration3 months (resigned 26 January 1999)
Correspondence Address36-44 Alma Street
Luton
Bedfordshire
LU1 2PL
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed16 August 1999(10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 2004)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Charges

14 October 2009Delivered on: 21 October 2009
Satisfied on: 18 May 2012
Persons entitled: Bank of Scotland PLC

Classification: Composite debenture
Secured details: All monies due or to become due from each charging company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
2 March 2009Delivered on: 10 March 2009
Satisfied on: 18 May 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture accession deed
Secured details: All monies due or to become due from each charging company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied

Filing History

30 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
14 July 2023Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page)
14 July 2023Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages)
19 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (15 pages)
19 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
6 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (94 pages)
6 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
6 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
26 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
30 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
30 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
30 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (89 pages)
30 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (15 pages)
2 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
7 October 2021Director's details changed for Mr John Williams on 7 October 2021 (2 pages)
2 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages)
2 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
2 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
2 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (18 pages)
24 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
23 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
23 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
23 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
23 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages)
29 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
22 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages)
22 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
22 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages)
22 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
30 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
25 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (13 pages)
8 January 2018Appointment of Mr John Williams as a director on 31 December 2017 (2 pages)
8 January 2018Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
8 January 2018Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page)
8 January 2018Appointment of Mr John Williams as a director on 31 December 2017 (2 pages)
8 January 2018Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page)
30 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
30 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages)
30 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
30 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (55 pages)
30 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages)
30 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
27 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
19 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
19 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (57 pages)
19 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages)
19 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
19 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
19 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
19 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
24 December 2015Full accounts made up to 31 March 2015 (14 pages)
24 December 2015Full accounts made up to 31 March 2015 (14 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page)
23 November 2015Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages)
3 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4,494,552.9192
(5 pages)
3 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4,494,552.9192
(5 pages)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
17 August 2015Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages)
30 December 2014Full accounts made up to 31 March 2014 (14 pages)
30 December 2014Full accounts made up to 31 March 2014 (14 pages)
29 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 4,494,552.9192
(6 pages)
29 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 4,494,552.9192
(6 pages)
22 January 2014Amended accounts made up to 31 March 2013 (7 pages)
22 January 2014Amended accounts made up to 31 March 2013 (7 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
21 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 4,494,552.9192
(6 pages)
21 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 4,494,552.9192
(6 pages)
28 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 4,494,552.92
(5 pages)
28 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 4,494,552.92
(5 pages)
28 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 4,494,552.92
(5 pages)
19 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2013Memorandum and Articles of Association (19 pages)
19 June 2013Statement of company's objects (2 pages)
19 June 2013Memorandum and Articles of Association (19 pages)
19 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2013Statement of company's objects (2 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
18 December 2012Section 519 companies act 2006 (4 pages)
5 December 2012Auditor's resignation (8 pages)
5 December 2012Auditor's resignation (8 pages)
12 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
15 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
15 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
25 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (14 pages)
3 February 2010Full accounts made up to 31 March 2009 (14 pages)
19 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 2 (17 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 2 (17 pages)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page)
14 October 2009Director's details changed for Clive Ronald Potterell on 1 October 2009 (2 pages)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 December 2008Director and secretary appointed clive ronald potterell (4 pages)
23 December 2008Director and secretary appointed clive ronald potterell (4 pages)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
11 December 2008Appointment terminated director and secretary richard manning (1 page)
29 October 2008Return made up to 20/10/08; full list of members (3 pages)
29 October 2008Return made up to 20/10/08; full list of members (3 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
4 August 2008Director appointed michael damien connole (4 pages)
4 August 2008Director appointed michael damien connole (4 pages)
28 July 2008Appointment terminated director wendy pallot (1 page)
28 July 2008Appointment terminated director wendy pallot (1 page)
25 April 2008Director appointed richard denley john manning (5 pages)
25 April 2008Director appointed richard denley john manning (5 pages)
21 April 2008Appointment terminated director stephen orchard (1 page)
21 April 2008Appointment terminated director stephen orchard (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
23 October 2007Return made up to 20/10/07; full list of members (2 pages)
23 October 2007Return made up to 20/10/07; full list of members (2 pages)
9 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
9 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
9 November 2006Return made up to 20/10/06; full list of members (7 pages)
9 November 2006Return made up to 20/10/06; full list of members (7 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (3 pages)
13 June 2006New director appointed (3 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
16 November 2005Return made up to 20/10/05; full list of members (7 pages)
16 November 2005Return made up to 20/10/05; full list of members (7 pages)
20 September 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
20 September 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
23 August 2005Full accounts made up to 30 September 2004 (10 pages)
23 August 2005Full accounts made up to 30 September 2004 (10 pages)
20 July 2005Section 394 (2 pages)
20 July 2005Section 394 (2 pages)
1 June 2005New director appointed (4 pages)
1 June 2005Director resigned (1 page)
1 June 2005New secretary appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005New secretary appointed (2 pages)
1 June 2005New director appointed (4 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005Secretary resigned (1 page)
22 November 2004Return made up to 20/10/04; full list of members (7 pages)
22 November 2004Return made up to 20/10/04; full list of members (7 pages)
10 September 2004Director's particulars changed (1 page)
10 September 2004Director's particulars changed (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004Secretary resigned (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Registered office changed on 10/03/04 from: the quadrangle 180 wardour street london W1F 8FY (1 page)
10 March 2004New secretary appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Registered office changed on 10/03/04 from: the quadrangle 180 wardour street london W1F 8FY (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (5 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (5 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004New secretary appointed (2 pages)
8 March 2004Accounts for a small company made up to 30 September 2003 (9 pages)
8 March 2004Accounts for a small company made up to 30 September 2003 (9 pages)
7 November 2003Return made up to 20/10/03; no change of members (8 pages)
7 November 2003Return made up to 20/10/03; no change of members (8 pages)
9 August 2003Full accounts made up to 30 September 2002 (12 pages)
9 August 2003Full accounts made up to 30 September 2002 (12 pages)
4 December 2002Return made up to 20/10/02; full list of members (10 pages)
4 December 2002Return made up to 20/10/02; full list of members (10 pages)
22 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
22 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
15 November 2001Return made up to 20/10/01; full list of members (10 pages)
15 November 2001Return made up to 20/10/01; full list of members (10 pages)
7 November 2001Nc inc already adjusted 25/10/01 (1 page)
7 November 2001Ad 25/10/01--------- £ si [email protected]=10 £ ic 93/103 (2 pages)
7 November 2001S-div 25/10/01 (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001£ ic 118/93 25/10/01 £ sr [email protected]=24 (1 page)
7 November 2001Ad 25/10/01--------- £ si [email protected]=10 £ ic 93/103 (2 pages)
7 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
7 November 2001Nc inc already adjusted 25/10/01 (1 page)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
7 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
7 November 2001S-div 25/10/01 (1 page)
7 November 2001£ ic 118/93 25/10/01 £ sr [email protected]=24 (1 page)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
7 November 2001New director appointed (2 pages)
17 September 2001Accounts for a small company made up to 30 September 2000 (6 pages)
17 September 2001Accounts for a small company made up to 30 September 2000 (6 pages)
6 February 2001Registered office changed on 06/02/01 from: the quadrangle 2ND floor 180 wardour street london W1V 4LB (1 page)
6 February 2001Registered office changed on 06/02/01 from: the quadrangle 2ND floor 180 wardour street london W1V 4LB (1 page)
5 January 2001Return made up to 20/10/00; full list of members (12 pages)
5 January 2001Return made up to 20/10/00; full list of members (12 pages)
14 August 2000Ad 06/06/00--------- £ si [email protected]=210 £ ic 279/489 (2 pages)
14 August 2000Ad 06/06/00--------- £ si [email protected]=210 £ ic 279/489 (2 pages)
2 June 2000£ ic 280/279 08/05/00 £ sr [email protected]=1 (1 page)
2 June 2000£ ic 280/279 08/05/00 £ sr [email protected]=1 (1 page)
2 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
5 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 April 2000Declaration of shares redemption:auditor's report (4 pages)
5 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 April 2000Declaration of shares redemption:auditor's report (4 pages)
25 February 2000Return made up to 20/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/02/00
(11 pages)
25 February 2000Return made up to 20/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/02/00
(11 pages)
22 December 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
22 December 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
24 August 1999Registered office changed on 24/08/99 from: 36/44 alma street luton bedfordshire LU1 2PL (1 page)
24 August 1999Registered office changed on 24/08/99 from: 36/44 alma street luton bedfordshire LU1 2PL (1 page)
24 August 1999New secretary appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
12 March 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
12 March 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
10 March 1999Ad 16/02/99--------- £ si [email protected]=50 £ si [email protected]=90 £ ic 140/280 (4 pages)
10 March 1999Ad 16/02/99--------- £ si [email protected]=50 £ si [email protected]=90 £ ic 140/280 (4 pages)
23 December 1998£ nc 100/700 15/12/98 (1 page)
23 December 1998S-div 15/12/98 (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
23 December 1998Ad 15/12/98--------- £ si [email protected]=48 £ si [email protected]=90 £ ic 2/140 (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998£ nc 100/700 15/12/98 (1 page)
23 December 1998S-div 15/12/98 (1 page)
23 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
23 December 1998Ad 15/12/98--------- £ si [email protected]=48 £ si [email protected]=90 £ ic 2/140 (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
8 December 1998Ad 02/12/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 December 1998Ad 02/12/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 November 1998New secretary appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Registered office changed on 06/11/98 from: 31 corsham street london N1 6DR (1 page)
6 November 1998New secretary appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998Registered office changed on 06/11/98 from: 31 corsham street london N1 6DR (1 page)
20 October 1998Incorporation (18 pages)
20 October 1998Incorporation (18 pages)