Company NameFlag Atlantic UK Limited
DirectorsBradley Peter Kneller and Victor Silkin
Company StatusActive
Company Number03765265
CategoryPrivate Limited Company
Incorporation Date30 April 1999(25 years ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Bradley Peter Kneller
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(21 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleConsultant
Country of ResidenceFrance
Correspondence AddressBuilding 7 Fifth Floor (South)
Chiswick Park, 566 Chiswick High Road
London
W4 5YG
Director NameMr Victor Silkin
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(21 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 7 Fifth Floor (South)
Chiswick Park, 566 Chiswick High Road
London
W4 5YG
Director NameMr John Draheim
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address25925 Farm View Circle
Barrington
Illinois 60010
United States
Director NameMr John Fisher
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 The Drive
Hertford
Hertfordshire
SG14 3DE
Secretary NameJan De Wispelaere
NationalityBelgian
StatusResigned
Appointed30 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFazantenlaan 13
Ond Heverlee
3050
Belgium
Secretary NameStuart Rubin
NationalityAmerican
StatusResigned
Appointed30 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7 1 Rutland Gate
London
SW7 1BL
Director NameBill Hughes
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(9 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 December 2000)
RoleDirector Of Programme Manageme
Correspondence AddressTimbers
Cliff Road, Waldringfield
Woodbridge
Suffolk
IP12 4QL
Director NameMichael John Hall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(11 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 07 May 2003)
RoleProject Director
Correspondence Address35 Swallow Rise
Chatham
Kent
ME5 7PR
Secretary NameMaurice Mark Woolf
NationalityBritish
StatusResigned
Appointed17 July 2000(1 year, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 December 2000)
RoleSolicitor
Correspondence Address83 South Park Road
Wimbledon
London
SW19 8RU
Director NameEdward McCormack
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed06 December 2000(1 year, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2006)
RoleExecutive Vice President
Country of ResidenceUnited Kingdom
Correspondence Address60 Chaucer Road
Crowthorne
Berkshire
RG45 7QN
Secretary NameStephen Ball
NationalityBritish
StatusResigned
Appointed12 June 2001(2 years, 1 month after company formation)
Appointment Duration4 months (resigned 11 October 2001)
RoleCompany Director
Correspondence Address20 Chester Street
London
SW1X 7BL
Secretary NameKees Van Ophem
NationalityDutch
StatusResigned
Appointed11 October 2001(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 May 2005)
RoleCompany Director
Correspondence AddressLittle Romany
Christchurch Road
Virginia Water
Surrey
GU25 4PX
Director NameKees Van Ophem
Date of BirthNovember 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed07 May 2003(4 years after company formation)
Appointment Duration2 years (resigned 13 May 2005)
RoleLawyer
Correspondence AddressLittle Romany
Christchurch Road
Virginia Water
Surrey
GU25 4PX
Director NameGrant Macpherson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(6 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address6 Banbury Street
London
SW11 3EJ
Secretary NameGrant Macpherson
NationalityBritish
StatusResigned
Appointed13 May 2005(6 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address6 Banbury Street
London
SW11 3EJ
Director NameMr Harsh Malhotra
Date of BirthJune 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed31 March 2006(6 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 2010)
RoleBusiness Executive
Country of ResidenceIndia
Correspondence AddressIdeal Apartments Society, Flat No.6 Gulmohar Road
Jvpd Scheme, Juhu
Mumbai
400 049
Director NameMathew Oommen
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed31 March 2006(6 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 September 2006)
RoleBusiness Executive
Correspondence Address5530 Greensboro Drive
Frisco
Texas 75035
United States
Director NameSerge Fortin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed31 March 2006(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 2007)
RoleBusiness Executive
Correspondence Address1020 Boul, L'Assomption
Repentigny
Quebec
J6a 5h5
Secretary NameRodney Hardwicke Riley
NationalityBritish
StatusResigned
Appointed31 March 2006(6 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 18 December 2020)
RoleSolicitor
Correspondence Address4 Frognal Lane
London
NW3 7DU
Director NameJarrett Blaine Appleby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2007(8 years, 1 month after company formation)
Appointment Duration8 months (resigned 30 January 2008)
RoleService
Correspondence Address645 Deerfield Farm Court
Great Falls
Va 22066
United States
Director NameMr Michael Paul Sauer
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2008(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 June 2010)
RoleCompany Director
Correspondence Address45 East 89th Street
New York
10128
United States
Director NameRodney Hardwicke Riley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(9 years after company formation)
Appointment Duration1 month (resigned 16 June 2008)
RoleSecretary
Correspondence Address4 Frognal Lane
London
NW3 7DU
Director NameMr Anil Mahabir Prasad Gadodia
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed28 June 2010(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 March 2013)
RoleService
Country of ResidenceUnited Kingdom
Correspondence Address1 Berkeley Street
London
W1J 8DJ
Director NameMr Bipendra Kumar Sinha
Date of BirthJune 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed28 June 2010(11 years, 2 months after company formation)
Appointment Duration10 years (resigned 30 June 2020)
RoleService
Country of ResidenceUnited States
Correspondence AddressSuite 2-130 2000s Colorado Boulevard
Denver
Colorado Usa
80222
Director NameMr Pramod Garg
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed08 March 2013(13 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 January 2015)
RoleService
Country of ResidenceEngland
Correspondence AddressUnits 5 & 6 Great West Plaza
Riverbank Way
Brentford Middlesex
TW8 9RE
Director NameMr Andrew Peter Goldie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(15 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2020)
RoleService In Private Sector
Country of ResidenceEngland
Correspondence AddressJardine, Scotts Grove Road Scotts Grove Road
Chobham
Woking
Surrey
GU24 8DY
Director NameMr Dermot Lucey
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2020(21 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 November 2020)
RoleFinancial Controller
Country of ResidenceIreland
Correspondence AddressWorld Business Centre 2 Newall Road
Middlesex
TW6 2SF

Contact

Websiteglobalcloudxchange.com

Location

Registered AddressBuilding 7 Fifth Floor (South)
Chiswick Park, 566 Chiswick High Road
London
W4 5YG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Reliance Globalcom LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,903,355
Gross Profit£673,006
Net Worth-£35,706,198
Cash£26,511
Current Liabilities£35,589,213

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Charges

29 March 2023Delivered on: 31 March 2023
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: Nil.
Outstanding
26 June 2003Delivered on: 14 July 2003
Satisfied on: 23 January 2009
Persons entitled: The Bank of New York

Classification: Deed of 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: By way of floating charge all right title and interest of the company to and in all rights and claims to which the company has at the date of the deed or may at any time thereafter become entitled in relation to all moneys standing to the credit of any of the charged accounts (together with all rights relating or attaching thereto).
Fully Satisfied
9 October 2002Delivered on: 25 October 2002
Satisfied on: 23 January 2009
Persons entitled: The Bank of New York Acting in Its Capacity as Collateral Trustee and as Trustee for the Holders of Securities Issued Pursuant to the Indenture

Classification: Debenture
Secured details: All monies due or to become due from the company to the trustee or the collateral trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property of the company k/a skewjack cottage t/n CL86908 north cornwall, f/h property of the company at skewjack surf village t/n CL158364 north cornwall by way of fixed charge all right title and interest to and in the equipment and all rights and claims in respect of the contract being the sdh-dwdm backhaul network contract dated 15 may 2000. see the mortgage charge document for full details.
Fully Satisfied
9 October 2002Delivered on: 28 October 2002
Satisfied on: 23 January 2009
Persons entitled: The Bank of New York, a New York Banking Corporation as Trustee

Classification: Indenture providing for the issuance of debt securities
Secured details: All monies due or to become due from the company to the holders of securities, the trustee or the collateral trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest in, to and under all assets of any kind or character, including, all accounts, capital stock, chattel paper, contracts, equipment, fixtures, general intangibles, instruments, intellectual property, interest rate agreements, inventory, investment property, money, motor vehicles, pledged notes, pledged stock, receivables, receivable records and security collateral.. See the mortgage charge document for full details.
Fully Satisfied
9 October 2002Delivered on: 28 October 2002
Satisfied on: 23 January 2009
Persons entitled: The Bank of New York, as Collateral Trustee and as Trustee for the Holders of Securites Issuedunder the Indenture.

Classification: Security and 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: All right, title and interest in, to and under all assets of any kind or character, including, all accounts, capital stock, chattel paper, contracts, equipment, fixtures, general intangibles, instruments, intellectual property, interest rate agreements, inventory, investment property, money, motor vehicles, pledged notes, pledged stock, receivables, receivable records and security collateral.. See the mortgage charge document for full details.
Fully Satisfied
25 October 2000Delivered on: 30 October 2000
Satisfied on: 3 November 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies obligations and liabilities owing or incurred by the company or flag atlantic limited to any secured party under any of the financing documents, including the obligations in the facility agreement and by the borrower to any secured party under the guarantee (all as defined therein).
Particulars: The f/h property k/a little skewjack cottage skewjack surf village st levan cornwall together with all rights easements and privileges benefiting the propertypr to which the property is subject and all buildings, fixtures, plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 March 2000Delivered on: 6 April 2000
Satisfied on: 3 November 2011
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties Under the Facility Agreement

Classification: Legal charge
Secured details: All moneys obligations and liabilities due or to become due from the company or flag atlantic limited to any secured party under any of the financing documents including the obligations as defined in the facility agreement and by the borrower to any secured party under the guarantee (all as defined).
Particulars: The f/h property k/a: the barn cottage,skewjack surf villafe,st.levan,cornwall; and skewjack surf village and land,st.levan,cornwall together with all rights,easements and privileges from time to time benefiting the property or to which the property is subject and all buildings fixtures plant and machinery from time to time in on or forming part of the property.
Fully Satisfied
8 October 1999Delivered on: 25 October 1999
Satisfied on: 22 November 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: In favour of the chargee all moneys, obligations and liabilities due or to become due from the company to any secured party under any of the financing documents, including (for the avoidance of doubt) the obligations as defined in the credit agreement and by the company to any secured party under the subsidiary guarantee.
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

8 September 2023Notification of a person with significant control statement (2 pages)
8 September 2023Cessation of Flag Telecom Limited as a person with significant control on 8 September 2023 (1 page)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
19 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 April 2023Memorandum and Articles of Association (7 pages)
17 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 April 2023Memorandum and Articles of Association (7 pages)
31 March 2023Registration of charge 037652650008, created on 29 March 2023 (63 pages)
28 March 2023Withdrawal of a person with significant control statement on 28 March 2023 (2 pages)
28 March 2023Notification of Flag Telecom Limited as a person with significant control on 22 March 2023 (2 pages)
7 January 2023Full accounts made up to 31 March 2022 (22 pages)
1 June 2022Registered office address changed from World Business Centre 2 Newall Road Middlesex TW6 2SF United Kingdom to Building 7 Fifth Floor (South), Chiswick Park, 566 Chiswick High Road, London W4 5YG on 1 June 2022 (1 page)
3 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
11 March 2022Full accounts made up to 31 March 2021 (22 pages)
30 April 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
17 April 2021Full accounts made up to 31 March 2020 (19 pages)
24 December 2020Termination of appointment of Rodney Hardwicke Riley as a secretary on 18 December 2020 (1 page)
8 December 2020Termination of appointment of Dermot Lucey as a director on 27 November 2020 (1 page)
8 December 2020Appointment of Mr. Victor Silkin as a director on 27 November 2020 (2 pages)
7 September 2020Termination of appointment of Andrew Peter Goldie as a director on 31 July 2020 (1 page)
31 July 2020Appointment of Mr. Bradley Peter Kneller as a director on 31 July 2020 (2 pages)
31 July 2020Appointment of Mr. Dermot Lucey as a director on 31 July 2020 (2 pages)
15 July 2020Termination of appointment of Bipendra Kumar Sinha as a director on 30 June 2020 (1 page)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
6 January 2020Full accounts made up to 31 March 2019 (18 pages)
11 June 2019Registered office address changed from Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE England to World Business Centre 2 Newall Road Middlesex TW6 2SF on 11 June 2019 (1 page)
7 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
18 April 2019Notification of a person with significant control statement (2 pages)
11 April 2019Cessation of Anil Dhirubhai Ambani as a person with significant control on 27 March 2019 (1 page)
8 January 2019Full accounts made up to 31 March 2018 (18 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 31 March 2017 (18 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
11 January 2017Full accounts made up to 31 March 2016 (20 pages)
11 January 2017Full accounts made up to 31 March 2016 (20 pages)
1 June 2016Registered office address changed from Units 5 & 6 Great West Plaza Riverbank Way Brentford Middlesex England TW8 9RE to Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 1 June 2016 (1 page)
1 June 2016Registered office address changed from Units 5 & 6 Great West Plaza Riverbank Way Brentford Middlesex England TW8 9RE to Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 1 June 2016 (1 page)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(6 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(6 pages)
5 January 2016Full accounts made up to 31 March 2015 (19 pages)
5 January 2016Full accounts made up to 31 March 2015 (19 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(6 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(6 pages)
22 January 2015Termination of appointment of Pramod Garg as a director on 15 January 2015 (1 page)
22 January 2015Appointment of Mr Andrew Peter Goldie as a director on 9 January 2015 (2 pages)
22 January 2015Termination of appointment of Pramod Garg as a director on 15 January 2015 (1 page)
22 January 2015Appointment of Mr Andrew Peter Goldie as a director on 9 January 2015 (2 pages)
22 January 2015Appointment of Mr Andrew Peter Goldie as a director on 9 January 2015 (2 pages)
12 January 2015Full accounts made up to 31 March 2014 (19 pages)
12 January 2015Full accounts made up to 31 March 2014 (19 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
23 April 2014Registered office address changed from Units 5 & 6 Riverbank Way Brentford Middlesex TW8 9RE England on 23 April 2014 (1 page)
23 April 2014Registered office address changed from Units 5 & 6 Riverbank Way Brentford Middlesex TW8 9RE England on 23 April 2014 (1 page)
18 April 2014Registered office address changed from Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 18 April 2014 (1 page)
18 April 2014Registered office address changed from Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 18 April 2014 (1 page)
26 March 2014Section 519 (1 page)
26 March 2014Section 519 (1 page)
24 March 2014Auditor's resignation (1 page)
24 March 2014Auditor's resignation (1 page)
17 July 2013Full accounts made up to 31 March 2013 (23 pages)
17 July 2013Full accounts made up to 31 March 2013 (23 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
14 March 2013Termination of appointment of Anil Gadodia as a director (1 page)
14 March 2013Appointment of Mr Pramod Garg as a director (2 pages)
14 March 2013Termination of appointment of Anil Gadodia as a director (1 page)
14 March 2013Appointment of Mr Pramod Garg as a director (2 pages)
7 January 2013Full accounts made up to 31 March 2012 (23 pages)
7 January 2013Full accounts made up to 31 March 2012 (23 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
19 December 2011Full accounts made up to 31 March 2011 (18 pages)
19 December 2011Full accounts made up to 31 March 2011 (18 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 September 2011Section 519 (1 page)
23 September 2011Section 519 (1 page)
7 September 2011Auditor's resignation (2 pages)
7 September 2011Auditor's resignation (2 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
30 December 2010Full accounts made up to 31 March 2010 (16 pages)
30 December 2010Full accounts made up to 31 March 2010 (16 pages)
12 July 2010Appointment of Mr. Bipendra Kumar Sinha as a director (2 pages)
12 July 2010Appointment of Mr. Anil Gadodia as a director (2 pages)
12 July 2010Appointment of Mr. Bipendra Kumar Sinha as a director (2 pages)
12 July 2010Appointment of Mr. Anil Gadodia as a director (2 pages)
10 July 2010Termination of appointment of Harsh Malhotra as a director (1 page)
10 July 2010Termination of appointment of Harsh Malhotra as a director (1 page)
10 July 2010Termination of appointment of Michael Sauer as a director (1 page)
10 July 2010Termination of appointment of Michael Sauer as a director (1 page)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
18 February 2010Full accounts made up to 31 March 2009 (17 pages)
18 February 2010Full accounts made up to 31 March 2009 (17 pages)
15 May 2009Return made up to 30/04/09; full list of members (10 pages)
15 May 2009Return made up to 30/04/09; full list of members (10 pages)
23 February 2009Full accounts made up to 31 March 2008 (17 pages)
23 February 2009Full accounts made up to 31 March 2008 (17 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 June 2008Return made up to 30/04/08; full list of members (5 pages)
26 June 2008Return made up to 30/04/08; full list of members (5 pages)
17 June 2008Appointment terminated director rodney riley (1 page)
17 June 2008Appointment terminated director rodney riley (1 page)
16 May 2008Director appointed rodney hardwicke riley (2 pages)
16 May 2008Director appointed rodney hardwicke riley (2 pages)
16 May 2008Full accounts made up to 31 March 2007 (20 pages)
16 May 2008Full accounts made up to 31 March 2007 (20 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
12 February 2008Auditor's resignation (1 page)
12 February 2008New director appointed (1 page)
12 February 2008Auditor's resignation (1 page)
12 February 2008New director appointed (1 page)
25 October 2007Full accounts made up to 31 December 2005 (15 pages)
25 October 2007Full accounts made up to 31 December 2005 (15 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
5 June 2007Return made up to 30/04/07; no change of members (6 pages)
5 June 2007Return made up to 30/04/07; no change of members (6 pages)
2 May 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
2 May 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
18 August 2006Full accounts made up to 31 December 2004 (16 pages)
18 August 2006Full accounts made up to 31 December 2004 (16 pages)
16 August 2006Registered office changed on 16/08/06 from: 9 south street london W1K 2XA (1 page)
16 August 2006Registered office changed on 16/08/06 from: 9 south street london W1K 2XA (1 page)
16 May 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
19 April 2006Director resigned (1 page)
19 April 2006New director appointed (1 page)
19 April 2006New secretary appointed (2 pages)
19 April 2006Director resigned (1 page)
19 April 2006New director appointed (1 page)
19 April 2006New director appointed (1 page)
19 April 2006New secretary appointed (2 pages)
19 April 2006Secretary resigned;director resigned (1 page)
19 April 2006Secretary resigned;director resigned (1 page)
19 April 2006New director appointed (1 page)
19 April 2006New director appointed (1 page)
19 April 2006New director appointed (1 page)
15 November 2005Ad 07/06/04--------- £ si 1@1 (2 pages)
15 November 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 November 2005Ad 07/06/04--------- £ si 1@1 (2 pages)
15 November 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
3 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
1 June 2005Secretary resigned;director resigned (1 page)
1 June 2005Return made up to 30/04/05; full list of members (7 pages)
1 June 2005New secretary appointed;new director appointed (2 pages)
1 June 2005Return made up to 30/04/05; full list of members (7 pages)
1 June 2005Secretary resigned;director resigned (1 page)
1 June 2005New secretary appointed;new director appointed (2 pages)
1 November 2004Full accounts made up to 31 December 2003 (16 pages)
1 November 2004Full accounts made up to 31 December 2003 (16 pages)
1 June 2004Full accounts made up to 31 December 2002 (17 pages)
1 June 2004Full accounts made up to 31 December 2002 (17 pages)
17 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 July 2003Particulars of mortgage/charge (10 pages)
14 July 2003Particulars of mortgage/charge (10 pages)
23 May 2003Return made up to 30/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 May 2003Return made up to 30/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 May 2003New director appointed (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003New director appointed (2 pages)
26 February 2003Full accounts made up to 31 December 2001 (14 pages)
26 February 2003Full accounts made up to 31 December 2001 (14 pages)
22 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2002Particulars of mortgage/charge (68 pages)
28 October 2002Particulars of mortgage/charge (16 pages)
28 October 2002Particulars of mortgage/charge (68 pages)
28 October 2002Particulars of mortgage/charge (16 pages)
25 October 2002Particulars of mortgage/charge (6 pages)
25 October 2002Particulars of mortgage/charge (6 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
22 May 2002Return made up to 30/04/02; full list of members (7 pages)
22 May 2002Return made up to 30/04/02; full list of members (7 pages)
29 November 2001Secretary's particulars changed (1 page)
29 November 2001Secretary's particulars changed (1 page)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
19 October 2001New secretary appointed (2 pages)
19 October 2001New secretary appointed (2 pages)
19 October 2001Secretary resigned (1 page)
19 October 2001Secretary resigned (1 page)
20 June 2001New secretary appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001Secretary resigned (1 page)
9 May 2001Return made up to 30/04/01; full list of members (6 pages)
9 May 2001Return made up to 30/04/01; full list of members (6 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000Secretary resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
28 November 2000Secretary's particulars changed (1 page)
28 November 2000Secretary's particulars changed (1 page)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
30 October 2000Particulars of mortgage/charge (9 pages)
30 October 2000Particulars of mortgage/charge (9 pages)
13 September 2000Registered office changed on 13/09/00 from: 103 mount street london W1Y 5HE (1 page)
13 September 2000Registered office changed on 13/09/00 from: 103 mount street london W1Y 5HE (1 page)
28 July 2000New secretary appointed (2 pages)
28 July 2000Secretary resigned (1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000New secretary appointed (2 pages)
15 May 2000Return made up to 30/04/00; full list of members (7 pages)
15 May 2000Return made up to 30/04/00; full list of members (7 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
6 April 2000Particulars of mortgage/charge (9 pages)
6 April 2000Particulars of mortgage/charge (9 pages)
8 March 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 March 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000New director appointed (2 pages)
25 October 1999Particulars of mortgage/charge (7 pages)
25 October 1999Particulars of mortgage/charge (7 pages)
19 October 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
19 October 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
7 July 1999Secretary's particulars changed (1 page)
7 July 1999Secretary's particulars changed (1 page)
30 April 1999Incorporation (23 pages)
30 April 1999Incorporation (23 pages)