Company NameSterling International Holdings Limited
DirectorsKevin Patrick Gannon and Michael Joseph Brannigan
Company StatusActive
Company Number03709299
CategoryPrivate Limited Company
Incorporation Date2 February 1999(25 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKevin Patrick Gannon
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed15 May 2018(19 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleExecutive Management
Country of ResidenceUnited States
Correspondence Address815 South Main Street
Jacksonville, Fl
32207
Director NameMichael Joseph Brannigan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2018(19 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address815 South Main Street
Jacksonville
Florida
32207
Secretary NameFilex Services Limited (Corporation)
StatusCurrent
Appointed01 November 2018(19 years, 9 months after company formation)
Appointment Duration5 years, 4 months
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameMr Peter Nicholas Carter
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDovetails
Upway
Chalfont St Peter
Buckinghamshire
SL9 0AS
Director NameMr Richard Lionel Levine
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address84 Kingsley Way
London
N2 0EN
Secretary NameMr Richard Lionel Levine
NationalityBritish
StatusResigned
Appointed02 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address84 Kingsley Way
London
N2 0EN
Director NameIan Murdo Nicolson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 2002)
RoleCompany Director
Correspondence AddressWisteria Cottage
53 Orchehill Avenue
Gerrards Cross
Buckinghamshire
SL9 8QG
Director NameMr William Francis Heximer
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(2 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 April 2006)
RoleCompany Director
Correspondence Address25 College Road
Isleworth
Middlesex
TW7 5DJ
Secretary NameMr William Francis Heximer
NationalityBritish
StatusResigned
Appointed30 January 2002(2 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 April 2006)
RoleCompany Director
Correspondence Address25 College Road
Isleworth
Middlesex
TW7 5DJ
Director NameMr Rupert Oliver Henry Morley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(3 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallmark House
Rowdell Road
Northolt
Middlesex
UB5 6AG
Director NameJeremy Charles Beglin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(6 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallmark House
Rowdell Road
Northolt
Middlesex
UB5 6AG
Director NameMr William Allan Donaldson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(7 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 September 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Pembridge Villas
Notting Hill
London
W11 3EG
Secretary NameMr William Allan Donaldson
NationalityBritish
StatusResigned
Appointed12 April 2006(7 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 September 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Pembridge Villas
Notting Hill
London
W11 3EG
Secretary NameMr Andrew Dennis Joseph
NationalityAustralian
StatusResigned
Appointed19 September 2006(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 August 2008)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address88 Kingsway
Woking
Surrey
GU21 6NS
Director NameMr Richard Leon Kozlowski
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 January 2009)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address34 Stubbs Wood
Amersham
Buckinghamshire
HP6 6EX
Secretary NameDavid Robert Hart
NationalityBritish
StatusResigned
Appointed15 August 2008(9 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 January 2009)
RoleCompany Director
Correspondence Address12 Milward Gardens
Binfield
Berkshire
RG12 8FH
Director NameMr Nicholas Ralph Smith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(9 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHallmark House
Rowdell Road
Northolt
Middlesex
UB5 6AG
Secretary NameMr Nicholas Ralph Smith
NationalityBritish
StatusResigned
Appointed07 January 2009(9 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHallmark House
Rowdell Road
Northolt
Middlesex
UB5 6AG
Director NameMr Mark Norman Schroeder
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2014(15 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 June 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnigroup, Inc One Premier Drive
Fenton
Missouri
63026
Director NamePatrick George Baehler
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2014(15 years, 5 months after company formation)
Appointment Duration9 months (resigned 02 April 2015)
RoleExecutive Management
Country of ResidenceUnited States
Correspondence Address1362 Wildhorse Parkway Drive
Wildwood
Missouri
Mo 63005
Director NameJames Gerard Powers
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2015(16 years, 2 months after company formation)
Appointment Duration2 years (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Premier Drive
Fenton
Missouri
63026
Director NameLowell Brent Stottlemyre
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2015(16 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 2018)
RoleExecutive Management
Country of ResidenceUnited States
Correspondence AddressOne Premier Drive
Fenton
Missouri
63026
Director NameJennifer Olga Denyer
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(18 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2018)
RoleExecutive Management
Country of ResidenceUnited Kingdom
Correspondence AddressHallmark House Rowdell Road
Northolt
Middlesex
UB5 6AG
Director NameJason Reynolds Mills
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2017(18 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 2018)
RoleExecutive Management
Country of ResidenceUnited States
Correspondence AddressOne Premier Drive
Fenton
Missouri
63026
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed23 September 2014(15 years, 7 months after company formation)
Appointment Duration4 years (resigned 03 October 2018)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Contact

Websitesterlingrelocation.com
Telephone020 88417000
Telephone regionLondon

Location

Registered AddressBuilding 4 Sanderson Road
Uxbridge Business Park
Uxbridge
UB8 1DH
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Sterling International Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Charges

14 June 2012Delivered on: 15 June 2012
Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) 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 see image for full details.
Outstanding
12 July 2005Delivered on: 15 July 2005
Persons entitled: Barclays Bank PLC

Classification: Share account pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The share account comprising title to 89,994 shares in the share capital of the subsidiary together with in relation to such shares all dividends interest and other distributions and other securities (and dividends and interest thereon). See the mortgage charge document for full details.
Outstanding
12 July 2005Delivered on: 15 July 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 November 2001Delivered on: 30 November 2001
Satisfied on: 16 September 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
22 January 2000Delivered on: 28 January 2000
Satisfied on: 16 September 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
24 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
14 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
26 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
14 November 2018Appointment of Filex Services Limited as a secretary on 1 November 2018 (2 pages)
14 November 2018Appointment of Michael Joseph Brannigan as a director on 1 November 2018 (2 pages)
7 November 2018Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to No.1 London Bridge London SE1 9BG (1 page)
29 October 2018Satisfaction of charge 4 in full (2 pages)
22 October 2018Satisfaction of charge 3 in full (1 page)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
3 October 2018Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 3 October 2018 (1 page)
18 May 2018Termination of appointment of Jason Reynolds Mills as a director on 15 May 2018 (1 page)
18 May 2018Termination of appointment of Lowell Brent Stottlemyre as a director on 15 May 2018 (1 page)
17 May 2018Appointment of Kevin Patrick Gannon as a director on 15 May 2018 (2 pages)
8 May 2018Termination of appointment of Jennifer Olga Denyer as a director on 30 April 2018 (1 page)
8 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
26 June 2017Satisfaction of charge 5 in full (1 page)
26 June 2017Satisfaction of charge 5 in full (1 page)
11 May 2017Termination of appointment of James Gerard Powers as a director on 28 April 2017 (1 page)
11 May 2017Termination of appointment of James Gerard Powers as a director on 28 April 2017 (1 page)
16 March 2017Appointment of Jason Reynolds Mills as a director on 1 March 2017 (2 pages)
16 March 2017Appointment of Jason Reynolds Mills as a director on 1 March 2017 (2 pages)
15 March 2017Appointment of Jennifer Olga Denyer as a director on 1 March 2017 (2 pages)
15 March 2017Termination of appointment of Rupert Oliver Henry Morley as a director on 1 March 2017 (1 page)
15 March 2017Appointment of Jennifer Olga Denyer as a director on 1 March 2017 (2 pages)
15 March 2017Termination of appointment of Rupert Oliver Henry Morley as a director on 1 March 2017 (1 page)
3 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 April 2016Previous accounting period extended from 30 December 2015 to 31 December 2015 (1 page)
7 April 2016Previous accounting period extended from 30 December 2015 to 31 December 2015 (1 page)
1 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(6 pages)
1 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(6 pages)
15 December 2015Auditor's resignation (1 page)
15 December 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
11 November 2015Current accounting period extended from 30 June 2015 to 30 December 2015 (1 page)
11 November 2015Current accounting period extended from 30 June 2015 to 30 December 2015 (1 page)
4 November 2015Appointment of Lowell Brent Stottlemyre as a director on 15 October 2015 (2 pages)
4 November 2015Appointment of Lowell Brent Stottlemyre as a director on 15 October 2015 (2 pages)
3 July 2015Termination of appointment of Mark Norman Schroeder as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Mark Norman Schroeder as a director on 30 June 2015 (1 page)
22 April 2015Appointment of James Gerard Powers as a director on 2 April 2015 (2 pages)
22 April 2015Appointment of James Gerard Powers as a director on 2 April 2015 (2 pages)
22 April 2015Appointment of James Gerard Powers as a director on 2 April 2015 (2 pages)
21 April 2015Termination of appointment of Patrick George Baehler as a director on 2 April 2015 (1 page)
21 April 2015Termination of appointment of Patrick George Baehler as a director on 2 April 2015 (1 page)
21 April 2015Termination of appointment of Patrick George Baehler as a director on 2 April 2015 (1 page)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(6 pages)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(6 pages)
26 February 2015Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
26 February 2015Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
26 February 2015Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
26 February 2015Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
24 November 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
24 November 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
24 September 2014Appointment of Reed Smith Corporate Services Limited as a secretary on 23 September 2014 (2 pages)
24 September 2014Appointment of Reed Smith Corporate Services Limited as a secretary on 23 September 2014 (2 pages)
19 September 2014Termination of appointment of Nicholas Ralph Smith as a secretary on 30 June 2014 (1 page)
19 September 2014Termination of appointment of Jeremy Charles Beglin as a director on 30 June 2014 (1 page)
19 September 2014Appointment of Mr Mark Norman Schroeder as a director on 30 June 2014 (2 pages)
19 September 2014Appointment of Patrick George Baehler as a director on 30 June 2014 (2 pages)
19 September 2014Termination of appointment of Nicholas Ralph Smith as a director on 30 June 2014 (1 page)
19 September 2014Appointment of Patrick George Baehler as a director on 30 June 2014 (2 pages)
19 September 2014Appointment of Mr Mark Norman Schroeder as a director on 30 June 2014 (2 pages)
19 September 2014Termination of appointment of Jeremy Charles Beglin as a director on 30 June 2014 (1 page)
19 September 2014Termination of appointment of Nicholas Ralph Smith as a secretary on 30 June 2014 (1 page)
19 September 2014Termination of appointment of Nicholas Ralph Smith as a director on 30 June 2014 (1 page)
21 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(6 pages)
21 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(6 pages)
30 January 2014Full accounts made up to 30 June 2013 (11 pages)
30 January 2014Full accounts made up to 30 June 2013 (11 pages)
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
26 November 2012Full accounts made up to 30 June 2012 (11 pages)
26 November 2012Full accounts made up to 30 June 2012 (11 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
8 November 2011Full accounts made up to 30 June 2011 (10 pages)
8 November 2011Full accounts made up to 30 June 2011 (10 pages)
19 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 August 2011Statement of company's objects (2 pages)
15 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 August 2011Statement of company's objects (2 pages)
3 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
22 December 2010Full accounts made up to 30 June 2010 (10 pages)
22 December 2010Full accounts made up to 30 June 2010 (10 pages)
31 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
31 March 2010Full accounts made up to 30 June 2009 (10 pages)
31 March 2010Full accounts made up to 30 June 2009 (10 pages)
6 October 2009Director's details changed for Rupert Oliver Henry Morley on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Nicholas Ralph Smith on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Jeremy Charles Beglin on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Jeremy Charles Beglin on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Jeremy Charles Beglin on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Rupert Oliver Henry Morley on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Nicholas Ralph Smith on 5 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Nicholas Ralph Smith on 5 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Nicholas Ralph Smith on 5 October 2009 (1 page)
6 October 2009Director's details changed for Rupert Oliver Henry Morley on 5 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Nicholas Ralph Smith on 5 October 2009 (1 page)
6 October 2009Director's details changed for Mr Nicholas Ralph Smith on 5 October 2009 (2 pages)
26 May 2009Full accounts made up to 30 June 2008 (11 pages)
26 May 2009Full accounts made up to 30 June 2008 (11 pages)
23 March 2009Location of register of members (1 page)
23 March 2009Return made up to 22/02/09; full list of members (4 pages)
23 March 2009Location of register of members (1 page)
23 March 2009Return made up to 22/02/09; full list of members (4 pages)
7 January 2009Appointment terminated director richard kozlowski (1 page)
7 January 2009Director appointed mr nicholas ralph smith (1 page)
7 January 2009Appointment terminated director richard kozlowski (1 page)
7 January 2009Secretary appointed mr nicholas ralph smith (1 page)
7 January 2009Appointment terminated secretary david hart (1 page)
7 January 2009Secretary appointed mr nicholas ralph smith (1 page)
7 January 2009Appointment terminated secretary david hart (1 page)
7 January 2009Director appointed mr nicholas ralph smith (1 page)
19 August 2008Secretary appointed david robert hart (2 pages)
19 August 2008Secretary appointed david robert hart (2 pages)
19 August 2008Appointment terminated secretary andrew joseph (1 page)
19 August 2008Appointment terminated secretary andrew joseph (1 page)
29 April 2008Full accounts made up to 30 June 2007 (11 pages)
29 April 2008Full accounts made up to 30 June 2007 (11 pages)
20 March 2008Location of register of members (1 page)
20 March 2008Return made up to 22/02/08; full list of members (4 pages)
20 March 2008Return made up to 22/02/08; full list of members (4 pages)
20 March 2008Location of register of members (1 page)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
10 May 2007Full accounts made up to 30 June 2006 (12 pages)
10 May 2007Full accounts made up to 30 June 2006 (12 pages)
10 April 2007Return made up to 22/02/07; full list of members (2 pages)
10 April 2007Return made up to 22/02/07; full list of members (2 pages)
4 October 2006New secretary appointed (2 pages)
4 October 2006New secretary appointed (2 pages)
4 October 2006Secretary resigned;director resigned (1 page)
4 October 2006Secretary resigned;director resigned (1 page)
2 May 2006Secretary resigned;director resigned (1 page)
2 May 2006New secretary appointed;new director appointed (2 pages)
2 May 2006New secretary appointed;new director appointed (2 pages)
2 May 2006Secretary resigned;director resigned (1 page)
7 April 2006Auditor's resignation (1 page)
7 April 2006Auditor's resignation (1 page)
31 March 2006Return made up to 22/02/06; full list of members (7 pages)
31 March 2006Return made up to 22/02/06; full list of members (7 pages)
29 December 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
29 December 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
28 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 July 2005Declaration of assistance for shares acquisition (7 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 July 2005Director resigned (1 page)
28 July 2005Declaration of assistance for shares acquisition (7 pages)
28 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 July 2005Director resigned (1 page)
15 July 2005Particulars of mortgage/charge (9 pages)
15 July 2005Particulars of mortgage/charge (7 pages)
15 July 2005Particulars of mortgage/charge (7 pages)
15 July 2005Particulars of mortgage/charge (9 pages)
2 July 2005Full accounts made up to 31 December 2004 (13 pages)
2 July 2005Full accounts made up to 31 December 2004 (13 pages)
8 April 2005Return made up to 22/02/05; full list of members (8 pages)
8 April 2005Return made up to 22/02/05; full list of members (8 pages)
2 August 2004Full accounts made up to 31 December 2003 (13 pages)
2 August 2004Full accounts made up to 31 December 2003 (13 pages)
24 March 2004Return made up to 22/02/04; full list of members (8 pages)
24 March 2004Return made up to 22/02/04; full list of members (8 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
7 August 2003Full accounts made up to 31 December 2002 (13 pages)
7 August 2003Full accounts made up to 31 December 2002 (13 pages)
9 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 March 2003Return made up to 22/02/03; full list of members (6 pages)
14 March 2003Return made up to 22/02/03; full list of members (6 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003New director appointed (2 pages)
21 June 2002Full accounts made up to 31 December 2001 (12 pages)
21 June 2002Full accounts made up to 31 December 2001 (12 pages)
26 April 2002New secretary appointed;new director appointed (2 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002New secretary appointed;new director appointed (2 pages)
15 February 2002Return made up to 02/02/02; full list of members (6 pages)
15 February 2002Return made up to 02/02/02; full list of members (6 pages)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
30 November 2001Particulars of mortgage/charge (4 pages)
30 November 2001Particulars of mortgage/charge (4 pages)
25 October 2001Registered office changed on 25/10/01 from: hallmark house perivale industri park horsenden lane south greenford middlesex UB6 7RW (1 page)
25 October 2001Registered office changed on 25/10/01 from: hallmark house perivale industri park horsenden lane south greenford middlesex UB6 7RW (1 page)
18 July 2001Full accounts made up to 31 December 2000 (11 pages)
18 July 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
18 July 2001Full accounts made up to 31 December 2000 (11 pages)
18 July 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
12 July 2001Full accounts made up to 29 February 2000 (11 pages)
12 July 2001Full accounts made up to 29 February 2000 (11 pages)
6 March 2001New director appointed (2 pages)
6 March 2001Location of register of members (1 page)
6 March 2001Return made up to 02/02/01; full list of members (6 pages)
6 March 2001Return made up to 02/02/01; full list of members (6 pages)
6 March 2001Location of register of members (1 page)
6 March 2001New director appointed (2 pages)
20 October 2000Delivery ext'd 3 mth 29/02/00 (2 pages)
20 October 2000Delivery ext'd 3 mth 29/02/00 (2 pages)
5 April 2000Return made up to 02/02/00; full list of members (6 pages)
5 April 2000Return made up to 02/02/00; full list of members (6 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
10 March 1999Location of register of members (1 page)
10 March 1999Location of register of members (1 page)
25 February 1999Registered office changed on 25/02/99 from: 35 ballards lane london N3 1XW (1 page)
25 February 1999New secretary appointed;new director appointed (3 pages)
25 February 1999New director appointed (3 pages)
25 February 1999New director appointed (3 pages)
25 February 1999Registered office changed on 25/02/99 from: 35 ballards lane london N3 1XW (1 page)
25 February 1999New secretary appointed;new director appointed (3 pages)
9 February 1999Director resigned (1 page)
9 February 1999Secretary resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Registered office changed on 09/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
9 February 1999Registered office changed on 09/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
9 February 1999Secretary resigned (1 page)
2 February 1999Incorporation (17 pages)
2 February 1999Incorporation (17 pages)