Company NameKeith Bayley Rogers & Co. Limited
DirectorBrinsley Holman
Company StatusActive
Company Number03676540
CategoryPrivate Limited Company
Incorporation Date1 December 1998(25 years, 5 months ago)
Previous NameAvrotrak Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameBrinsley Holman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2013(14 years, 6 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Royal Exchange Avenue
London
EC3V 2LT
Director NameSimon David Lloyd Frost
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 08 June 2004)
RoleAccountant
Correspondence Address13 Lawrence Avenue
Mill Hill
London
NW7 4NL
Secretary NameMichael Callicott
NationalityBritish
StatusResigned
Appointed12 January 1999(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 06 December 2005)
RoleCompany Director
Correspondence Address46 Fairacres
Prestwood
Buckinghamshire
HP16 0LE
Director NameAlec Howard Drummon
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(2 years, 5 months after company formation)
Appointment Duration7 years (resigned 11 June 2008)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address10 Stannary Place
33 Stannary Street
London
SE11 4AE
Director NameWilliam Howard Saunders
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(2 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 April 2006)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressPilgrim House
Pilgrims Way
Westerham
Kent
TN16 2DP
Director NameRobert Paul Abel
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 June 2004)
RoleStockbroker
Correspondence AddressPollards Dane
Faversham Road
Charing Ashford
Kent
TN27 0NS
Director NameMalcolm Alastair Campbell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 June 2004)
RoleStockbroker
Correspondence Address40 Blacketts Wood Drive
Chorleywood
Hertfordshire
WD3 5QH
Director NameAndrew David Covell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 June 2004)
RoleStockbroker
Correspondence Address90 East Sheen Avenue
London
SW14 8AU
Director NameMr Rodney Arnold Fitzgerald
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(2 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 May 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSunnymead Evelyn Way
Cobham
Surrey
KT11 2SJ
Director NameMichael John Sunderland
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(2 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 2007)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address42 Kilmorey Gardens
Twickenham
Middlesex
TW1 1PY
Director NameDerek Crowhurst
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 December 2008)
RoleStockbroker
Correspondence Address1 Mersey Close
Flitwick
Bedford
Bedfordshire
MK45 1EG
Director NameStephen John Bailey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Bucknall Way
Langley Park
Beckenham
Kent
BR3 3XM
Secretary NameMr Rodney Arnold Fitzgerald
NationalityBritish
StatusResigned
Appointed06 December 2005(7 years after company formation)
Appointment Duration1 year (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnymead Evelyn Way
Cobham
Surrey
KT11 2SJ
Secretary NamePhilip Gilfillan
NationalityBritish
StatusResigned
Appointed01 January 2007(8 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 2012)
RoleCompany Director
Correspondence Address47 Kinburn Street
Rotherhithe
London
SE16 6DW
Director NameMr Simon David Lloyd Frost
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(9 years, 11 months after company formation)
Appointment Duration4 years (resigned 27 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address94 Wise Lane
London
NW7 2RD
Director NameMr Robert Alan Elliott
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(11 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Tower
103-105 Bunhill Row
London
EC1Y 8LZ
Director NameMr David Gelber
Date of BirthNovember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed04 January 2010(11 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Tower
103-105 Bunhill Row
London
EC1Y 8LZ
Director NameMr Martin James Wright
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(11 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFinsbury Tower
103-105 Bunhill Row
London
EC1Y 8LZ
Director NameMr Hugh James Oram
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(13 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Royal Exchange Avenue
London
EC3V 2LT
Secretary NameMr Don Christopher Formhals
StatusResigned
Appointed30 November 2012(14 years after company formation)
Appointment Duration6 months (resigned 31 May 2013)
RoleCompany Director
Correspondence AddressFinsbury Tower
103-105 Bunhill Row
London
EC1Y 8LZ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed01 December 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed01 December 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitekbrl.co.uk
Telephone020 74644090
Telephone regionLondon

Location

Registered Address32 Threadneedle Street
London
EC2R 8AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £0.01Bwv Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£293,336
Cash£211,298
Current Liabilities£103,882

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

5 April 2023Accounts for a small company made up to 30 June 2022 (6 pages)
4 January 2023Confirmation statement made on 1 December 2022 with no updates (3 pages)
4 January 2023Registered office address changed from 1 Royal Exchange Avenue London EC3V 2LT to 32 Threadneedle Street London EC2R 8AY on 4 January 2023 (1 page)
24 March 2022Accounts for a small company made up to 30 June 2021 (6 pages)
11 February 2022Confirmation statement made on 1 December 2021 with no updates (3 pages)
7 April 2021Accounts for a small company made up to 30 June 2020 (6 pages)
12 February 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
25 March 2020Accounts for a small company made up to 30 June 2019 (6 pages)
29 January 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
26 March 2019Accounts for a small company made up to 30 June 2018 (7 pages)
29 January 2019Termination of appointment of Hugh James Oram as a director on 29 January 2019 (1 page)
9 January 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
2 February 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
11 December 2017Accounts for a small company made up to 30 June 2017 (11 pages)
11 December 2017Accounts for a small company made up to 30 June 2017 (11 pages)
7 September 2017Confirmation statement made on 1 December 2016 with updates (4 pages)
7 September 2017Confirmation statement made on 1 December 2016 with updates (4 pages)
7 August 2017Notification of Bwv Investments Limited as a person with significant control on 30 May 2016 (1 page)
7 August 2017Notification of Bwv Investments Limited as a person with significant control on 30 May 2016 (1 page)
3 February 2017Accounts for a small company made up to 30 June 2016 (6 pages)
3 February 2017Accounts for a small company made up to 30 June 2016 (6 pages)
12 October 2016Accounts for a small company made up to 30 June 2015 (6 pages)
12 October 2016Accounts for a small company made up to 30 June 2015 (6 pages)
1 February 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 500
(3 pages)
1 February 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 500
(3 pages)
5 December 2014Director's details changed for Mr Hugh James Oram on 4 December 2014 (2 pages)
5 December 2014Director's details changed for Mr Hugh James Oram on 4 December 2014 (2 pages)
5 December 2014Director's details changed for Mr Hugh James Oram on 4 December 2014 (2 pages)
1 December 2014Director's details changed for Brinsley Holman on 1 January 2014 (2 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 500
(4 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 500
(4 pages)
1 December 2014Director's details changed for Brinsley Holman on 1 January 2014 (2 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 500
(4 pages)
1 December 2014Director's details changed for Brinsley Holman on 1 January 2014 (2 pages)
4 November 2014Accounts for a small company made up to 30 June 2014 (5 pages)
4 November 2014Accounts for a small company made up to 30 June 2014 (5 pages)
4 July 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
4 July 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
5 March 2014Registered office address changed from , 1 Royal Exchange Avenue, 1 Royal Exchange Avenue, London, EC2V 3LT, England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 1 Royal Exchange Avenue 1 Royal Exchange Avenue London EC2V 3LT England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from , 1 Royal Exchange Avenue, 1 Royal Exchange Avenue, London, EC2V 3LT, England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from , 1 Royal Exchange Avenue, 1 Royal Exchange Avenue, London, EC2V 3LT, England on 5 March 2014 (1 page)
17 February 2014Registered office address changed from 1 Royal Exchange Avenue London EC2V 3LT England on 17 February 2014 (1 page)
17 February 2014Registered office address changed from , 1 Royal Exchange Avenue, London, EC2V 3LT, England on 17 February 2014 (1 page)
17 February 2014Registered office address changed from , 1 Royal Exchange Avenue, London, EC2V 3LT, England on 17 February 2014 (1 page)
14 February 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 500
(4 pages)
14 February 2014Registered office address changed from , 33 Throgmorton Street, London, EC2N 2BR on 14 February 2014 (1 page)
14 February 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 500
(4 pages)
14 February 2014Registered office address changed from 33 Throgmorton Street London EC2N 2BR on 14 February 2014 (1 page)
14 February 2014Registered office address changed from , 33 Throgmorton Street, London, EC2N 2BR on 14 February 2014 (1 page)
14 February 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 500
(4 pages)
8 August 2013Full accounts made up to 31 March 2013 (14 pages)
8 August 2013Full accounts made up to 31 March 2013 (14 pages)
2 August 2013Registered office address changed from , Finsbury Tower, 103-105 Bunhill Row, London, EC1Y 8LZ on 2 August 2013 (2 pages)
2 August 2013Registered office address changed from , Finsbury Tower, 103-105 Bunhill Row, London, EC1Y 8LZ on 2 August 2013 (2 pages)
2 August 2013Registered office address changed from , Finsbury Tower, 103-105 Bunhill Row, London, EC1Y 8LZ on 2 August 2013 (2 pages)
2 August 2013Registered office address changed from Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ on 2 August 2013 (2 pages)
12 June 2013Termination of appointment of David Gelber as a director (2 pages)
12 June 2013Termination of appointment of Martin Wright as a director (2 pages)
12 June 2013Termination of appointment of Don Formhals as a secretary (2 pages)
12 June 2013Termination of appointment of Rodney Fitzgerald as a director (2 pages)
12 June 2013Termination of appointment of Rodney Fitzgerald as a director (2 pages)
12 June 2013Termination of appointment of Robert Elliott as a director (2 pages)
12 June 2013Termination of appointment of Don Formhals as a secretary (2 pages)
12 June 2013Appointment of Brinsley Holman as a director (3 pages)
12 June 2013Termination of appointment of Martin Wright as a director (2 pages)
12 June 2013Termination of appointment of David Gelber as a director (2 pages)
12 June 2013Appointment of Brinsley Holman as a director (3 pages)
12 June 2013Termination of appointment of Robert Elliott as a director (2 pages)
19 December 2012Termination of appointment of Simon Frost as a director (1 page)
19 December 2012Termination of appointment of Simon Frost as a director (1 page)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
12 December 2012Appointment of Mr Don Christopher Formhals as a secretary (1 page)
12 December 2012Appointment of Mr Hugh James Oram as a director (2 pages)
12 December 2012Termination of appointment of Philip Gilfillan as a secretary (1 page)
12 December 2012Termination of appointment of Philip Gilfillan as a secretary (1 page)
12 December 2012Appointment of Mr Hugh James Oram as a director (2 pages)
12 December 2012Appointment of Mr Don Christopher Formhals as a secretary (1 page)
18 September 2012Full accounts made up to 31 March 2012 (14 pages)
18 September 2012Full accounts made up to 31 March 2012 (14 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
22 July 2011Full accounts made up to 31 March 2011 (14 pages)
22 July 2011Full accounts made up to 31 March 2011 (14 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
10 September 2010Full accounts made up to 31 March 2010 (14 pages)
10 September 2010Full accounts made up to 31 March 2010 (14 pages)
4 February 2010Appointment of Mr Robert Alan Elliott as a director (3 pages)
4 February 2010Appointment of Martin James Wright as a director (3 pages)
4 February 2010Appointment of Martin James Wright as a director (3 pages)
4 February 2010Appointment of David Moses Gelber as a director (3 pages)
4 February 2010Appointment of David Moses Gelber as a director (3 pages)
4 February 2010Appointment of Mr Robert Alan Elliott as a director (3 pages)
16 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
14 August 2009Full accounts made up to 31 March 2009 (16 pages)
14 August 2009Full accounts made up to 31 March 2009 (16 pages)
7 January 2009Return made up to 01/12/08; full list of members (4 pages)
7 January 2009Return made up to 01/12/08; full list of members (4 pages)
16 December 2008Director appointed simon david lloyd frost (2 pages)
16 December 2008Director appointed simon david lloyd frost (2 pages)
16 December 2008Appointment terminated director derek crowhurst (1 page)
16 December 2008Appointment terminated director derek crowhurst (1 page)
12 September 2008Full accounts made up to 31 March 2008 (16 pages)
12 September 2008Full accounts made up to 31 March 2008 (16 pages)
9 July 2008Appointment terminated director alec drummon (1 page)
9 July 2008Appointment terminated director alec drummon (1 page)
10 December 2007Return made up to 01/12/07; full list of members (2 pages)
10 December 2007Return made up to 01/12/07; full list of members (2 pages)
9 August 2007Full accounts made up to 31 March 2007 (16 pages)
9 August 2007Full accounts made up to 31 March 2007 (16 pages)
21 July 2007Registered office changed on 21/07/07 from: sophia house, 76-80 city road, london, EC1Y 2EQ (1 page)
21 July 2007Registered office changed on 21/07/07 from: sophia house 76-80 city road london EC1Y 2EQ (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007New secretary appointed (1 page)
18 January 2007Director resigned (1 page)
18 January 2007New secretary appointed (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007Director resigned (1 page)
4 December 2006Return made up to 01/12/06; full list of members (3 pages)
4 December 2006Director's particulars changed (1 page)
4 December 2006Return made up to 01/12/06; full list of members (3 pages)
4 December 2006Director's particulars changed (1 page)
11 July 2006Full accounts made up to 31 March 2006 (18 pages)
11 July 2006Full accounts made up to 31 March 2006 (18 pages)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
10 January 2006Return made up to 01/12/05; full list of members (9 pages)
10 January 2006Return made up to 01/12/05; full list of members (9 pages)
14 December 2005New secretary appointed (2 pages)
14 December 2005New secretary appointed (2 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005Secretary resigned (1 page)
7 July 2005Full accounts made up to 31 March 2005 (15 pages)
7 July 2005Full accounts made up to 31 March 2005 (15 pages)
25 January 2005Registered office changed on 25/01/05 from: flat 2, 5 nicoll road, london, NW10 9AS (1 page)
25 January 2005Registered office changed on 25/01/05 from: flat 2 5 nicoll road london NW10 9AS (1 page)
4 January 2005Registered office changed on 04/01/05 from: sophia house, 76-80 city road, london EC1Y 2EQ (1 page)
4 January 2005Registered office changed on 04/01/05 from: sophia house 76-80 city road london EC1Y 2EQ (1 page)
23 December 2004Registered office changed on 23/12/04 from: flat 2 5 nicoll road london NW10 9AS (1 page)
23 December 2004Registered office changed on 23/12/04 from: flat 2, 5 nicoll road, london, NW10 9AS (1 page)
15 December 2004Registered office changed on 15/12/04 from: sophia house, 76-80 city road, london, EC1Y 2EQ (1 page)
15 December 2004Registered office changed on 15/12/04 from: sophia house 76-80 city road london EC1Y 2EQ (1 page)
13 December 2004Return made up to 01/12/04; full list of members (9 pages)
13 December 2004Return made up to 01/12/04; full list of members (9 pages)
30 July 2004Full accounts made up to 31 March 2004 (15 pages)
30 July 2004Full accounts made up to 31 March 2004 (15 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (3 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (3 pages)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
23 December 2003Return made up to 01/12/03; full list of members (10 pages)
23 December 2003Return made up to 01/12/03; full list of members (10 pages)
7 July 2003Full accounts made up to 31 March 2003 (16 pages)
7 July 2003Full accounts made up to 31 March 2003 (16 pages)
19 December 2002Return made up to 01/12/02; full list of members (10 pages)
19 December 2002Return made up to 01/12/02; full list of members (10 pages)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
5 July 2002Full accounts made up to 31 March 2002 (13 pages)
5 July 2002Full accounts made up to 31 March 2002 (13 pages)
22 March 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
22 March 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
18 February 2002Return made up to 01/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 February 2002Return made up to 01/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 November 2001Registered office changed on 08/11/01 from: ebbark house 93-95 borough high street london SE1 1NL (1 page)
8 November 2001Registered office changed on 08/11/01 from: ebbark house, 93-95 borough high street, london, SE1 1NL (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (3 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (3 pages)
6 November 2001New director appointed (3 pages)
6 November 2001New director appointed (3 pages)
6 November 2001New director appointed (2 pages)
20 July 2001Ad 11/07/01--------- £ si [email protected]=97 £ ic 3/100 (2 pages)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 July 2001Ad 11/07/01--------- £ si [email protected]=97 £ ic 3/100 (2 pages)
19 June 2001Full accounts made up to 31 December 2000 (6 pages)
19 June 2001Full accounts made up to 31 December 2000 (6 pages)
7 June 2001Ad 15/05/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 June 2001Ad 15/05/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001Registered office changed on 21/05/01 from: 26 high street prestwood buckinghamshire HP16 9ED (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001Registered office changed on 21/05/01 from: 26 high street, prestwood, buckinghamshire HP16 9ED (1 page)
17 January 2001Return made up to 01/12/00; full list of members (6 pages)
17 January 2001Registered office changed on 17/01/01 from: 3 shorts croft london NW9 9AP (1 page)
17 January 2001Registered office changed on 17/01/01 from: 3 shorts croft, london, NW9 9AP (1 page)
17 January 2001Return made up to 01/12/00; full list of members (6 pages)
29 September 2000Full accounts made up to 31 December 1999 (6 pages)
29 September 2000Full accounts made up to 31 December 1999 (6 pages)
9 February 2000Return made up to 01/12/99; full list of members (6 pages)
9 February 2000Return made up to 01/12/99; full list of members (6 pages)
29 January 1999Company name changed avrotrak LTD\certificate issued on 01/02/99 (2 pages)
29 January 1999Company name changed avrotrak LTD\certificate issued on 01/02/99 (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999Secretary resigned (1 page)
21 January 1999Secretary resigned (1 page)
21 January 1999Director resigned (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999Registered office changed on 15/01/99 from: 152-160 city road london EC1V 2NX (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999New secretary appointed (2 pages)
15 January 1999New secretary appointed (2 pages)
15 January 1999Registered office changed on 15/01/99 from: 152-160 city road, london, EC1V 2NX (1 page)
1 December 1998Incorporation (8 pages)
1 December 1998Incorporation (8 pages)