Company NameDarkstorm Trading Limited
Company StatusActive
Company Number03771094
CategoryPrivate Limited Company
Incorporation Date14 May 1999(24 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoachim Georg Ritter
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityDanish
StatusCurrent
Appointed06 September 2001(2 years, 3 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameChristopher John Dean
NationalityBritish
StatusCurrent
Appointed24 April 2006(6 years, 11 months after company formation)
Appointment Duration18 years
RoleCompany Director
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Roderick Guy Arnold
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2006(7 years, 1 month after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMick Sebastian Tabori
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2006(7 years, 1 month after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameChristopher John Dean
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2010(11 years after company formation)
Appointment Duration13 years, 11 months
RoleAccountant
Country of ResidenceUnited States
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameAdam Firth
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(2 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 13 March 2001)
RoleCompany Director
Correspondence Address12 Roderick Road
London
NW3 2NL
Secretary NameRoderick Guy Arnold
NationalityBritish
StatusResigned
Appointed27 July 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 13 March 2001)
RoleCompany Director
Correspondence Address42 Great Percy Street
London
WC1X 9QR
Director NameAdam Frith
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(1 year, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 07 December 2001)
RoleCompany Director
Correspondence Address12 Roderick Road
Hampstead
London
NW3 2NL
Secretary NameVanessa Heward Mills
NationalityBritish
StatusResigned
Appointed13 March 2001(1 year, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 April 2006)
RoleCompany Director
Correspondence Address181b Faunce House
Kennington
London
SE17 3TB
Director NamePaul Nagel
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(7 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 July 2007)
RoleCompany Director
Correspondence AddressFlat 162
100 Westminster Bridge Road
London
SE1 7XB
Director NameAnthony Sheath
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(11 years after company formation)
Appointment Duration5 years, 7 months (resigned 18 December 2015)
RoleSales And Marketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameDanielle Fitz-Patrick
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(12 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 2013)
RoleH.R. Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameWilliam Ian David Hall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(13 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameCSCS Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence Address2 Lions Gate
33-39 High Street
Fordingbridge
Hampshire
SP6 1AX
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Contact

Websiteintegratedriskmanagement.co.uk

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

300k at £1Palace Road LTD
96.77%
Non-cumulative Redeemable Preference
10k at £1Darkstorm Trading Group LTD
3.23%
A

Financials

Year2014
Turnover£12,884,821
Gross Profit£3,490,552
Net Worth£265,052
Cash£53,822
Current Liabilities£3,310,781

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End29 December

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

29 November 2022Delivered on: 30 November 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
8 August 2012Delivered on: 10 August 2012
Persons entitled: Close Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee 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
19 April 2010Delivered on: 10 May 2010
Persons entitled: Close Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
22 October 2009Delivered on: 12 November 2009
Satisfied on: 30 July 2014
Persons entitled: Zurich Assurance Limited

Classification: Rent deposit deed
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 deposit being £4,780 see image for full details.
Fully Satisfied
26 June 2007Delivered on: 5 July 2007
Satisfied on: 18 May 2010
Persons entitled: Gmac Commercial Finance 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. See the mortgage charge document for full details.
Fully Satisfied
20 October 2006Delivered on: 31 October 2006
Satisfied on: 30 July 2014
Persons entitled: Zurich Assurance LTD

Classification: Rent deposit deed
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 deposit being the sum of £4,780 and the company's interest in the account.
Fully Satisfied
11 November 2003Delivered on: 17 November 2003
Satisfied on: 18 May 2010
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
24 October 2003Delivered on: 6 November 2003
Satisfied on: 30 July 2014
Persons entitled: Ronald Michael Harris and Andrew James Thompson (The Trustees of the Martin Private Retirementtrust)

Classification: Rent deposit deed
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 interest in the deposit account. See the mortgage charge document for full details.
Fully Satisfied
29 July 1999Delivered on: 30 July 1999
Satisfied on: 26 July 2005
Persons entitled: Argent Commercial Services Limited

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

25 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
22 September 2023Current accounting period shortened from 31 December 2023 to 30 December 2023 (1 page)
14 September 2023Director's details changed for Christopher John Dean on 27 August 2023 (2 pages)
22 June 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
30 November 2022Registration of charge 037710940009, created on 29 November 2022 (16 pages)
3 November 2022Satisfaction of charge 8 in full (1 page)
30 June 2022Full accounts made up to 30 June 2021 (28 pages)
30 June 2022Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
16 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
4 October 2021Director's details changed for Christopher John Dean on 27 August 2021 (2 pages)
30 June 2021Full accounts made up to 30 June 2020 (26 pages)
17 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
7 July 2020Previous accounting period shortened from 7 July 2020 to 30 June 2020 (1 page)
27 May 2020Director's details changed for Christopher John Dean on 1 May 2020 (2 pages)
27 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
12 May 2020Director's details changed for Joachim Georg Ritter on 11 May 2020 (2 pages)
2 April 2020Full accounts made up to 7 July 2019 (29 pages)
14 May 2019Change of details for Darkstorm Trading Group Limited as a person with significant control on 11 April 2019 (2 pages)
14 May 2019Confirmation statement made on 14 May 2019 with updates (5 pages)
14 May 2019Cessation of Joachim Georg Ritter as a person with significant control on 11 April 2019 (1 page)
3 May 2019Statement of capital on 11 April 2019
  • GBP 10,000
(4 pages)
3 May 2019Statement of capital on 11 April 2019
  • GBP 380,000.00
(4 pages)
9 April 2019Full accounts made up to 7 July 2018 (27 pages)
5 October 2018Change of share class name or designation (2 pages)
5 October 2018Particulars of variation of rights attached to shares (2 pages)
4 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
2 July 2018Director's details changed for Joachim Georg Ritter on 2 July 2018 (2 pages)
2 July 2018Change of details for Joachim Georg Ritter as a person with significant control on 2 July 2018 (2 pages)
28 June 2018Confirmation statement made on 14 May 2018 with updates (5 pages)
9 April 2018Full accounts made up to 7 July 2017 (27 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
19 June 2017Satisfaction of charge 7 in full (4 pages)
19 June 2017Satisfaction of charge 7 in full (4 pages)
8 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 680,000
(3 pages)
8 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 680,000
(3 pages)
26 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
26 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
11 May 2017Secretary's details changed for Christopher John Dean on 11 May 2017 (1 page)
11 May 2017Director's details changed for Joachim Georg Ritter on 11 May 2017 (2 pages)
11 May 2017Secretary's details changed for Christopher John Dean on 11 May 2017 (1 page)
11 May 2017Director's details changed for Mr Roderick Guy Arnold on 1 January 2017 (2 pages)
11 May 2017Director's details changed for Joachim Georg Ritter on 11 May 2017 (2 pages)
11 May 2017Director's details changed for Joachim Georg Ritter on 11 May 2017 (2 pages)
11 May 2017Director's details changed for Joachim Georg Ritter on 11 May 2017 (2 pages)
11 May 2017Director's details changed for Mr Roderick Guy Arnold on 1 January 2017 (2 pages)
13 April 2017Full accounts made up to 7 July 2016 (28 pages)
13 April 2017Full accounts made up to 7 July 2016 (28 pages)
6 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
6 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
14 November 2016Statement of capital following an allotment of shares on 8 November 2016
  • GBP 370,000
(3 pages)
14 November 2016Statement of capital following an allotment of shares on 8 November 2016
  • GBP 370,000
(3 pages)
15 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 310,000
(8 pages)
15 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 310,000
(8 pages)
18 April 2016Full accounts made up to 7 July 2015 (24 pages)
18 April 2016Full accounts made up to 7 July 2015 (24 pages)
8 February 2016Termination of appointment of Anthony Sheath as a director on 18 December 2015 (1 page)
8 February 2016Termination of appointment of Anthony Sheath as a director on 18 December 2015 (1 page)
6 September 2015Termination of appointment of William Ian David Hall as a director on 3 September 2015 (1 page)
6 September 2015Termination of appointment of William Ian David Hall as a director on 3 September 2015 (1 page)
6 September 2015Termination of appointment of William Ian David Hall as a director on 3 September 2015 (1 page)
2 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 310,000
(10 pages)
2 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 310,000
(10 pages)
17 April 2015Full accounts made up to 7 July 2014 (22 pages)
17 April 2015Full accounts made up to 7 July 2014 (22 pages)
17 April 2015Full accounts made up to 7 July 2014 (22 pages)
30 July 2014Satisfaction of charge 2 in full (3 pages)
30 July 2014Satisfaction of charge 2 in full (3 pages)
30 July 2014Satisfaction of charge 4 in full (3 pages)
30 July 2014Satisfaction of charge 6 in full (3 pages)
30 July 2014Satisfaction of charge 6 in full (3 pages)
30 July 2014Satisfaction of charge 4 in full (3 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 310,000
(10 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 310,000
(10 pages)
17 April 2014Full accounts made up to 7 July 2013 (24 pages)
17 April 2014Full accounts made up to 7 July 2013 (24 pages)
17 April 2014Full accounts made up to 7 July 2013 (24 pages)
31 March 2014Previous accounting period extended from 30 June 2013 to 7 July 2013 (1 page)
31 March 2014Previous accounting period extended from 30 June 2013 to 7 July 2013 (1 page)
31 March 2014Previous accounting period extended from 30 June 2013 to 7 July 2013 (1 page)
26 February 2014Purchase of own shares. (3 pages)
26 February 2014Purchase of own shares. (3 pages)
18 February 2014Cancellation of shares. Statement of capital on 18 February 2014
  • GBP 310,000
(4 pages)
18 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
18 February 2014Cancellation of shares. Statement of capital on 18 February 2014
  • GBP 310,000
(4 pages)
18 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
13 February 2014Director's details changed for Roderick Guy Arnold on 6 November 2013 (2 pages)
13 February 2014Director's details changed for Roderick Guy Arnold on 6 November 2013 (2 pages)
13 February 2014Director's details changed for Roderick Guy Arnold on 6 November 2013 (2 pages)
28 June 2013Termination of appointment of Danielle Fitz-Patrick as a director (1 page)
28 June 2013Termination of appointment of Danielle Fitz-Patrick as a director (1 page)
15 May 2013Appointment of William Ian David Hall as a director (2 pages)
15 May 2013Appointment of William Ian David Hall as a director (2 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (14 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (14 pages)
5 April 2013Full accounts made up to 7 July 2012 (22 pages)
5 April 2013Full accounts made up to 7 July 2012 (22 pages)
5 April 2013Full accounts made up to 7 July 2012 (22 pages)
18 September 2012Compulsory strike-off action has been discontinued (1 page)
18 September 2012Compulsory strike-off action has been discontinued (1 page)
17 September 2012Annual return made up to 14 May 2012 with a full list of shareholders (13 pages)
17 September 2012Annual return made up to 14 May 2012 with a full list of shareholders (13 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
10 August 2012Particulars of a mortgage or charge / charge no: 8 (14 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 8 (14 pages)
16 December 2011Full accounts made up to 7 July 2011 (20 pages)
16 December 2011Full accounts made up to 7 July 2011 (20 pages)
16 December 2011Full accounts made up to 7 July 2011 (20 pages)
7 December 2011Appointment of Danielle Fitz-Patrick as a director (2 pages)
7 December 2011Appointment of Danielle Fitz-Patrick as a director (2 pages)
20 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (11 pages)
20 May 2011Director's details changed for Mick Sebastian Tabori on 20 April 2011 (2 pages)
20 May 2011Director's details changed for Mick Sebastian Tabori on 20 April 2011 (2 pages)
20 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (11 pages)
23 November 2010Auditor's resignation (1 page)
23 November 2010Auditor's resignation (1 page)
11 October 2010Full accounts made up to 7 July 2010 (18 pages)
11 October 2010Full accounts made up to 7 July 2010 (18 pages)
11 October 2010Full accounts made up to 7 July 2010 (18 pages)
28 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (9 pages)
28 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (9 pages)
10 June 2010Appointment of Christopher John Dean as a director (2 pages)
10 June 2010Appointment of Anthony Sheath as a director (2 pages)
10 June 2010Appointment of Anthony Sheath as a director (2 pages)
10 June 2010Appointment of Christopher John Dean as a director (2 pages)
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 April 2010Full accounts made up to 30 June 2009 (19 pages)
6 April 2010Full accounts made up to 30 June 2009 (19 pages)
27 January 2010Director's details changed for Roderick Guy Arnold on 15 December 2009 (2 pages)
27 January 2010Director's details changed for Roderick Guy Arnold on 15 December 2009 (2 pages)
16 December 2009Statement of capital following an allotment of shares on 28 May 2009
  • GBP 310,000
(2 pages)
16 December 2009Form 123 dated 28/05/09 increase of £440000 over £550000. (2 pages)
16 December 2009Particulars of contract relating to shares (2 pages)
16 December 2009Particulars of contract relating to shares (2 pages)
16 December 2009Form 123 dated 28/05/09 increase of £440000 over £550000. (2 pages)
16 December 2009Statement of capital following an allotment of shares on 28 May 2009
  • GBP 310,000
(2 pages)
16 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 July 2009Return made up to 14/05/09; full list of members (4 pages)
22 July 2009Return made up to 14/05/09; full list of members (4 pages)
17 July 2009Gbp nc 1000/110000\25/04/08 (1 page)
17 July 2009Gbp nc 1000/110000\25/04/08 (1 page)
17 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 July 2009Capitals not rolled up (2 pages)
17 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 July 2009Capitals not rolled up (2 pages)
21 May 2009Full accounts made up to 30 June 2008 (20 pages)
21 May 2009Full accounts made up to 30 June 2008 (20 pages)
9 September 2008Return made up to 14/05/08; full list of members (4 pages)
9 September 2008Return made up to 14/05/08; full list of members (4 pages)
31 July 2008Appointment terminated director paul nagel (1 page)
31 July 2008Appointment terminated director paul nagel (1 page)
26 June 2008Director's change of particulars / joachim ritter / 03/04/2008 (1 page)
26 June 2008Director's change of particulars / joachim ritter / 03/04/2008 (1 page)
16 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
16 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
2 May 2008Return made up to 14/05/07; full list of members (4 pages)
2 May 2008Return made up to 14/05/07; full list of members (4 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
5 July 2007Particulars of mortgage/charge (6 pages)
5 July 2007Particulars of mortgage/charge (6 pages)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
6 June 2007Secretary's particulars changed (1 page)
6 June 2007Secretary's particulars changed (1 page)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
14 June 2006New director appointed (1 page)
14 June 2006New director appointed (1 page)
14 June 2006New director appointed (1 page)
14 June 2006New director appointed (1 page)
13 June 2006New secretary appointed (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006New secretary appointed (1 page)
13 June 2006Secretary resigned (1 page)
15 May 2006Return made up to 14/05/06; full list of members (2 pages)
15 May 2006Return made up to 14/05/06; full list of members (2 pages)
28 April 2006Registered office changed on 28/04/06 from: the white cottage 19 west street epsom surrey KT18 7BS (1 page)
28 April 2006Registered office changed on 28/04/06 from: the white cottage 19 west street epsom surrey KT18 7BS (1 page)
12 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
12 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 June 2005Return made up to 14/05/05; full list of members (2 pages)
16 June 2005Return made up to 14/05/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 July 2004Director's particulars changed (2 pages)
21 July 2004Director's particulars changed (2 pages)
7 July 2004Return made up to 14/05/04; full list of members (5 pages)
7 July 2004Return made up to 14/05/04; full list of members (5 pages)
3 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
30 December 2003Director's particulars changed (1 page)
30 December 2003Director's particulars changed (1 page)
17 November 2003Particulars of mortgage/charge (5 pages)
17 November 2003Particulars of mortgage/charge (5 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
13 June 2003Return made up to 14/05/03; full list of members (5 pages)
13 June 2003Return made up to 14/05/03; full list of members (5 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
18 June 2002Return made up to 14/05/02; full list of members (5 pages)
18 June 2002Return made up to 14/05/02; full list of members (5 pages)
24 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
24 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
4 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 September 2001New director appointed (3 pages)
24 September 2001New director appointed (3 pages)
16 August 2001Return made up to 14/05/01; full list of members (5 pages)
16 August 2001Return made up to 14/05/01; full list of members (5 pages)
29 July 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001Director resigned (1 page)
16 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
16 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
21 July 2000Return made up to 14/05/00; full list of members (6 pages)
21 July 2000Return made up to 14/05/00; full list of members (6 pages)
4 August 1999New secretary appointed (2 pages)
4 August 1999New secretary appointed (2 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
29 July 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
29 July 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
28 July 1999Registered office changed on 28/07/99 from: 82 saint john street london EC1M 4JN (1 page)
28 July 1999Registered office changed on 28/07/99 from: 82 saint john street london EC1M 4JN (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999New secretary appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
14 May 1999Incorporation (17 pages)
14 May 1999Incorporation (17 pages)