Company NamePlanetrecruit Limited
Company StatusActive
Company Number03712451
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(20 years after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(20 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed01 February 2006(6 years, 11 months after company formation)
Appointment Duration18 years, 2 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed01 February 2006(6 years, 11 months after company formation)
Appointment Duration18 years, 2 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Anthony John Jewell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Lodge
Amos Hill Great Henny
Sudbury
Suffolk
CO10 7NQ
Secretary NameSimon Grenville Appleton
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Jasmine Court
Cambridge
Cambridgeshire
CB1 8BG
Director NameSimon Grenville Appleton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1999(1 week, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 06 February 2003)
RoleConsultant
Correspondence Address3 Jasmine Court
Cambridge
Cambridgeshire
CB1 8BG
Director NameMr Anthony David Collyer
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(1 year, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Week
Chulmleigh
Devon
EX18 7EE
Director NameAnthony Presley Shearer
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63a Holland Park
London
W11 3SJ
Secretary NameMr Darryl Douglas Ashing
NationalityBritish
StatusResigned
Appointed11 May 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Belmont Avenue
Barnet
Hertfordshire
EN4 9LJ
Director NameMr John Frederick Waley Sanderson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 February 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Highbury Hill
London
N5 1AL
Director NameDr Uday Prabhakar Phadke
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaracens 2 Fowlmere Road
Thriplow
Royston
Hertfordshire
SG8 7QU
Director NameMr Darryl Douglas Ashing
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Belmont Avenue
Barnet
Hertfordshire
EN4 9LJ
Director NameHarvey Sinclair
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(3 years, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address39 Hannell Road
Fulham
London
SW6 7RA
Secretary NameMr Stephen Dennis Wright
NationalityBritish
StatusResigned
Appointed05 February 2003(3 years, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGastons 1 Beaconsfield Road
Claygate
Surrey
KT10 0PN
Director NameMr Anthony Henry Reeves
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpur Lodge
142 Upper Richmond Road West
London
SW14 8DS
Director NameMr Stephen Dennis Wright
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGastons 1 Beaconsfield Road
Claygate
Surrey
KT10 0PN
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(10 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(10 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(15 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitehotgroup.co.nz

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

263 at £1Hotgroup LTD
100.00%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

10 May 2004Delivered on: 19 May 2004
Satisfied on: 8 March 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
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: 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
8 December 2003Delivered on: 16 December 2003
Satisfied on: 8 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 September 2001Delivered on: 14 September 2001
Satisfied on: 8 March 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
2 October 2023Full accounts made up to 25 December 2022 (15 pages)
2 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
9 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
8 August 2022Accounts for a dormant company made up to 26 December 2021 (5 pages)
9 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 27 December 2020 (5 pages)
16 March 2021Confirmation statement made on 3 February 2021 with updates (3 pages)
29 September 2020Accounts for a dormant company made up to 29 December 2019 (5 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 30 December 2018 (5 pages)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
7 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
3 August 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
3 August 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
16 October 2017Accounts for a dormant company made up to 1 January 2017 (5 pages)
16 October 2017Accounts for a dormant company made up to 1 January 2017 (5 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 27 December 2015 (5 pages)
6 September 2016Accounts for a dormant company made up to 27 December 2015 (5 pages)
8 June 2016Amended accounts for a dormant company made up to 28 December 2014 (5 pages)
8 June 2016Amended accounts for a dormant company made up to 28 December 2014 (5 pages)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 263
(4 pages)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 263
(4 pages)
14 August 2015Accounts for a dormant company made up to 28 December 2014 (5 pages)
14 August 2015Accounts for a dormant company made up to 28 December 2014 (5 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 263
(4 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 263
(4 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 263
(4 pages)
8 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
8 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
8 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
8 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 263
(4 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 263
(4 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 263
(4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (5 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (5 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (5 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (5 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (5 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (5 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (5 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (5 pages)
9 February 2011Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
9 February 2011Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
9 February 2011Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
8 February 2011Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
8 February 2011Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
8 February 2011Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
1 July 2010Consolidation of shares on 2 June 2010 (5 pages)
1 July 2010Consolidation of shares on 2 June 2010 (5 pages)
1 July 2010Consolidation of shares on 2 June 2010 (5 pages)
21 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 June 2010Memorandum and Articles of Association (16 pages)
21 June 2010Memorandum and Articles of Association (16 pages)
21 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
20 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
20 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (14 pages)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (14 pages)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (14 pages)
12 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
12 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
9 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
9 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
31 October 2009Full accounts made up to 28 December 2008 (14 pages)
31 October 2009Full accounts made up to 28 December 2008 (14 pages)
19 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
19 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
18 February 2009Return made up to 01/02/09; full list of members (3 pages)
18 February 2009Return made up to 01/02/09; full list of members (3 pages)
14 November 2008Return made up to 11/02/03; change of members; amend (14 pages)
14 November 2008Return made up to 11/02/05; full list of members; amend (7 pages)
14 November 2008Return made up to 01/02/08; full list of members; amend (5 pages)
14 November 2008Return made up to 11/02/05; full list of members; amend (7 pages)
14 November 2008Return made up to 01/02/07; full list of members; amend (6 pages)
14 November 2008Return made up to 11/02/03; change of members; amend (14 pages)
14 November 2008Return made up to 11/02/04; no change of members; amend (8 pages)
14 November 2008Return made up to 11/02/06; full list of members; amend (7 pages)
14 November 2008Return made up to 11/02/04; no change of members; amend (8 pages)
14 November 2008Return made up to 01/02/08; full list of members; amend (5 pages)
14 November 2008Return made up to 11/02/06; full list of members; amend (7 pages)
14 November 2008Return made up to 01/02/07; full list of members; amend (6 pages)
12 May 2008Full accounts made up to 30 December 2007 (14 pages)
12 May 2008Full accounts made up to 30 December 2007 (14 pages)
6 February 2008Return made up to 01/02/08; full list of members (5 pages)
6 February 2008Return made up to 01/02/08; full list of members (5 pages)
4 November 2007Full accounts made up to 31 December 2006 (15 pages)
4 November 2007Full accounts made up to 31 December 2006 (15 pages)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
17 February 2007Return made up to 01/02/07; full list of members (6 pages)
17 February 2007Return made up to 01/02/07; full list of members (6 pages)
4 November 2006Full accounts made up to 1 January 2006 (15 pages)
4 November 2006Full accounts made up to 1 January 2006 (15 pages)
4 November 2006Full accounts made up to 1 January 2006 (15 pages)
17 February 2006Return made up to 11/02/06; full list of members (7 pages)
17 February 2006Return made up to 11/02/06; full list of members (7 pages)
14 February 2006Registered office changed on 14/02/06 from: 3RD floor beaumont house, kensington village, avonmore road, london W14 4TS (1 page)
14 February 2006Registered office changed on 14/02/06 from: 3RD floor beaumont house, kensington village, avonmore road, london W14 4TS (1 page)
13 February 2006Director resigned (1 page)
13 February 2006New director appointed (11 pages)
13 February 2006New director appointed (11 pages)
13 February 2006New secretary appointed (2 pages)
13 February 2006New secretary appointed (2 pages)
13 February 2006Secretary resigned;director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Secretary resigned;director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
6 February 2006Full accounts made up to 31 December 2004 (13 pages)
6 February 2006Full accounts made up to 31 December 2004 (13 pages)
22 July 2005Registered office changed on 22/07/05 from: 3 shortlands, london, W6 8JH (1 page)
22 July 2005Registered office changed on 22/07/05 from: 3 shortlands, london, W6 8JH (1 page)
26 May 2005Auditor's resignation (1 page)
26 May 2005Auditor's resignation (1 page)
15 February 2005Return made up to 11/02/05; full list of members (7 pages)
15 February 2005Return made up to 11/02/05; full list of members (7 pages)
7 February 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
7 February 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
1 July 2004Full accounts made up to 31 August 2003 (11 pages)
1 July 2004Full accounts made up to 31 August 2003 (11 pages)
19 May 2004Particulars of mortgage/charge (5 pages)
19 May 2004Particulars of mortgage/charge (5 pages)
3 March 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 March 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 December 2003Particulars of mortgage/charge (4 pages)
16 December 2003Particulars of mortgage/charge (4 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
7 June 2003Director's particulars changed (1 page)
7 June 2003Director's particulars changed (1 page)
15 May 2003Return made up to 11/02/03; full list of members (14 pages)
15 May 2003Return made up to 11/02/03; full list of members (14 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003New director appointed (2 pages)
21 March 2003Registered office changed on 21/03/03 from: 37 shelton street, london, WC2H 9HN (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003Registered office changed on 21/03/03 from: 37 shelton street, london, WC2H 9HN (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Registered office changed on 01/03/03 from: barbican house, 26-34 old street, london, EC1V 9QQ (1 page)
1 March 2003Secretary resigned (1 page)
1 March 2003Secretary resigned (1 page)
1 March 2003Registered office changed on 01/03/03 from: barbican house, 26-34 old street, london, EC1V 9QQ (1 page)
1 March 2003Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
6 December 2002Director's particulars changed (1 page)
6 December 2002Director's particulars changed (1 page)
20 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
15 May 2002Director's particulars changed (1 page)
15 May 2002Director's particulars changed (1 page)
15 May 2002Director's particulars changed (1 page)
15 May 2002Return made up to 11/02/02; full list of members (15 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director's particulars changed (1 page)
15 May 2002Return made up to 11/02/02; full list of members (15 pages)
9 January 2002Auditor's resignation (1 page)
9 January 2002Auditor's resignation (1 page)
7 December 2001Registered office changed on 07/12/01 from: barbican house, 26-34 old street, london EC1V 9QQ (1 page)
7 December 2001Registered office changed on 07/12/01 from: barbican house, 26-34 old street, london EC1V 9QQ (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
14 September 2001Particulars of mortgage/charge (4 pages)
14 September 2001Particulars of mortgage/charge (4 pages)
2 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 May 2001Return made up to 11/02/01; full list of members (17 pages)
10 May 2001Return made up to 11/02/01; full list of members (17 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
24 July 2000Amending 882 29980@£0.001 050400 (5 pages)
24 July 2000Amending 882 29980@£0.001 050400 (5 pages)
24 July 2000Amending 882 10309@£0.001 6/4/00 (3 pages)
24 July 2000Amending 882 10309@£0.001 6/4/00 (3 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
8 June 2000Ad 05/04/00--------- £ si [email protected]=31 £ ic 222/253 (5 pages)
8 June 2000Ad 05/04/00--------- £ si [email protected]=31 £ ic 222/253 (5 pages)
8 June 2000Ad 06/04/00--------- £ si [email protected]=8 £ ic 253/261 (3 pages)
8 June 2000Ad 06/04/00--------- £ si [email protected]=8 £ ic 253/261 (3 pages)
16 April 2000Memorandum and Articles of Association (9 pages)
16 April 2000S-div 01/10/99 (1 page)
16 April 2000Memorandum and Articles of Association (9 pages)
16 April 2000S-div 01/10/99 (1 page)
5 April 2000Ad 30/09/99--------- £ si [email protected]=5 £ ic 216/221 (2 pages)
5 April 2000Return made up to 11/02/00; full list of members
  • 363(287) ‐ Registered office changed on 05/04/00
(8 pages)
5 April 2000Ad 30/09/99--------- £ si [email protected]=5 £ ic 216/221 (2 pages)
5 April 2000Return made up to 11/02/00; full list of members
  • 363(287) ‐ Registered office changed on 05/04/00
(8 pages)
18 January 2000Amending 882R 1780@10P 070699 (2 pages)
18 January 2000Amending 882R 108@10P 310899 (2 pages)
18 January 2000Amending 882R 200@10P 080699 (2 pages)
18 January 2000Amending 882R 60@10P 080699 (2 pages)
18 January 2000Amending 882R 60@10P 080699 (2 pages)
18 January 2000Amending 882R 1780@10P 070699 (2 pages)
18 January 2000Amending 882R 200@10P 080699 (2 pages)
18 January 2000Amending 882R 108@10P 310899 (2 pages)
20 December 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
20 December 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
11 October 1999Ad 31/08/99--------- £ si [email protected]=10 £ ic 206/216 (2 pages)
11 October 1999Ad 31/08/99--------- £ si [email protected]=10 £ ic 206/216 (2 pages)
7 September 1999Ad 08/06/99--------- £ si [email protected]=20 £ ic 186/206 (2 pages)
7 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 1999Ad 08/06/99--------- £ si [email protected]=20 £ ic 186/206 (2 pages)
21 July 1999Ad 08/06/99--------- £ si [email protected]=6 £ ic 180/186 (2 pages)
21 July 1999Ad 08/06/99--------- £ si [email protected]=6 £ ic 180/186 (2 pages)
19 July 1999Memorandum and Articles of Association (9 pages)
19 July 1999Memorandum and Articles of Association (9 pages)
19 July 1999£ nc 1000/10000 07/06/99 (1 page)
19 July 1999£ nc 1000/10000 07/06/99 (1 page)
19 July 1999Ad 07/06/99--------- £ si [email protected]=178 £ ic 2/180 (2 pages)
19 July 1999S-div 07/06/99 (1 page)
19 July 1999S-div 07/06/99 (1 page)
19 July 1999Ad 07/06/99--------- £ si [email protected]=178 £ ic 2/180 (2 pages)
19 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999Secretary resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
17 February 1999Registered office changed on 17/02/99 from: 381 kingsway, hove, east sussex BN3 4QD (1 page)
17 February 1999New secretary appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999Registered office changed on 17/02/99 from: 381 kingsway, hove, east sussex BN3 4QD (1 page)
17 February 1999New secretary appointed (2 pages)
11 February 1999Incorporation (14 pages)
11 February 1999Incorporation (14 pages)