Stockley Park
Uxbridge
UB11 1AF
Director Name | Cargo Logic Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 February 2018(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | 3 Roundwood Avenue, Stockley Park 3 Roundwood Aven Stockley Park London Uxbridge UB11 1AY |
Director Name | Alexander Tkachenko |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Greenways Saffron Walden Essex CB11 3EZ |
Director Name | Alexey Isaykin |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Role | Chairman |
Country of Residence | Russia |
Correspondence Address | Russington House Thorn Grove Bishops Stortford CM23 5LD |
Secretary Name | Olga Nizovtseva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Yew Tree Place Northgate End Bishops Stortford Hertfordshire CM23 2EY |
Director Name | Evgueni Filatov |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 June 2000(10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 2005) |
Role | Managing Director |
Correspondence Address | 24 The Thatchers St Michael's Mead Bishops Stortford Hertfordshire CM23 4FN |
Director Name | Galina Zoubareva |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 05 July 2000(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 September 2004) |
Role | Company Director |
Correspondence Address | 151 7 12th September Str Ulyanovsk Ulyanovsk Region 432700 Russia |
Director Name | Sergey Shcklyanik |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 25 June 2001(1 year, 10 months after company formation) |
Appointment Duration | 12 years (resigned 15 July 2013) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | Flat 100 28 Grokholsky Lane 129090 Moscow Russia |
Director Name | Valery Gabriel |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 25 June 2001(1 year, 10 months after company formation) |
Appointment Duration | 12 years (resigned 15 July 2013) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 13 Prospekt Ulyanovskiy Flat 227 432072 Ulyanovsk Russia |
Director Name | Tatyana Arslanova |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 10 January 2005(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 July 2013) |
Role | Economist |
Country of Residence | Russia |
Correspondence Address | Flat 183 Building 1 24 Azovskaya Street Moscow 117452 Russia |
Director Name | Anthony Edmund Bauckham |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2006) |
Role | Managing Director |
Correspondence Address | 10 Ash Meadow Much Hadham Hertfordshire SG10 6DP |
Secretary Name | Alexey Vasilyev |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 09 August 2005(6 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 July 2006) |
Role | Company Director |
Correspondence Address | Ulyanovsky Prospekt 13-254 Ulyanovsk 432073 Russia |
Secretary Name | Nikolay Makarov |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 14 July 2006(6 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 01 August 2014) |
Role | Legal Adviser |
Correspondence Address | Fl 4 1 Minina Street Ulyanovsk 432000 Russia |
Director Name | Gennady Alexandrovich Pivovarov |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Russia |
Status | Resigned |
Appointed | 05 November 2006(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 July 2008) |
Role | Company Director |
Correspondence Address | Pereulok Koltsevoy,47 Ulyanovsk 432000 Russia |
Director Name | Mr Denis Alekseevich Gliznoutsa |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 03 April 2009(9 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 01 April 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Endeavour House Coopers End Road London Stansted Airport Essex CM24 1AL |
Secretary Name | Mr Mikhail Arzamaskin |
---|---|
Status | Resigned |
Appointed | 01 August 2014(15 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 May 2018) |
Role | Company Director |
Correspondence Address | 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF |
Director Name | Alexander Kraynov |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(17 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 March 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Endeavour House Coopers End Road London Stansted Airport Essex CM24 1AL |
Secretary Name | Elena Lebedeva |
---|---|
Status | Resigned |
Appointed | 01 June 2018(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 2022) |
Role | Company Director |
Correspondence Address | 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Salans Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2005(5 years, 11 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 09 August 2005) |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ |
Website | volga-dnepr.com |
---|
Registered Address | 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
316k at £1 | Volga-dnepr Airlines (Ireland) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £37,339,403 |
Gross Profit | £1,502,613 |
Net Worth | £76,334,078 |
Cash | £3,848,116 |
Current Liabilities | £9,798,583 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 17 August 2022 (overdue) |
1 August 2008 | Delivered on: 20 August 2008 Persons entitled: Vtb Bank Europe PLC Classification: Assignment of bank account Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future right in the security account numbered 57528336 and the account balance, see image for full details. Outstanding |
---|---|
20 April 2006 | Delivered on: 28 April 2006 Persons entitled: Bcen-Eurobank Classification: Vduk account plege agreement Secured details: All monies due or to become due by the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its rights interest or benefit in the pledged property or the vduk account. See the mortgage charge document for full details. Outstanding |
20 April 2006 | Delivered on: 28 April 2006 Persons entitled: Bcen-Eurobank Classification: Charge relating to service contracts Secured details: All monies due or to become due from the borrowers or the guarantors to the chargee on any account whatosever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The benefit pf and all the right title interest in the charge agreements. Outstanding |
28 February 2003 | Delivered on: 4 March 2003 Satisfied on: 17 July 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at 102 the thatchers bishops stortford herts. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 August 2002 | Delivered on: 3 September 2002 Satisfied on: 17 July 2008 Persons entitled: Hsbc 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 |
22 July 2002 | Delivered on: 6 August 2002 Satisfied on: 17 July 2008 Persons entitled: International Finance Corporation Classification: Collateral account and pledge of account agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company assigns and pledges to the chargee and grants all of its right, title and interest in the collateral account, all credit balances from time to time deposited in or paid into the collateral account, all cash, instruments, property, investment property, investments and other financial assets, if any, from time to time held in or credited to the collateral account. All security entitlements of the company and the proceeds thereof. See the mortgage charge document for full details. Fully Satisfied |
19 October 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
---|---|
2 September 2020 | Full accounts made up to 31 December 2019 (35 pages) |
28 August 2019 | Full accounts made up to 31 December 2018 (31 pages) |
16 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
13 September 2018 | Full accounts made up to 31 December 2017 (29 pages) |
17 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
13 June 2018 | Appointment of Elena Lebedeva as a secretary on 1 June 2018 (2 pages) |
16 May 2018 | Termination of appointment of Mikhail Arzamaskin as a secretary on 16 May 2018 (1 page) |
19 April 2018 | Registered office address changed from Endeavour House Coopers End Road London Stansted Airport Essex CM24 1AL to 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 19 April 2018 (1 page) |
21 March 2018 | Termination of appointment of Alexander Kraynov as a director on 15 March 2018 (1 page) |
18 February 2018 | Appointment of Cargo Logic Management Limited as a director on 7 February 2018 (2 pages) |
10 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
7 April 2017 | Appointment of Director Alexander Kraynov as a director on 1 April 2017 (2 pages) |
7 April 2017 | Appointment of Director Alexander Kraynov as a director on 1 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Denis Alekseevich Gliznoutsa as a director on 1 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Denis Alekseevich Gliznoutsa as a director on 1 April 2017 (1 page) |
13 January 2017 | Director's details changed for Mr. Denis Alekseevich Gliznoutsa on 12 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Mr. Denis Alekseevich Gliznoutsa on 12 January 2017 (2 pages) |
19 December 2016 | Director's details changed for Mr. Alexey Ivanovich Isaykin on 3 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Mr. Alexey Ivanovich Isaykin on 3 December 2016 (2 pages) |
7 November 2016 | Full accounts made up to 31 December 2015 (30 pages) |
7 November 2016 | Full accounts made up to 31 December 2015 (30 pages) |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
19 July 2016 | Satisfaction of charge 5 in full (1 page) |
19 July 2016 | Satisfaction of charge 5 in full (1 page) |
19 July 2016 | Satisfaction of charge 4 in full (1 page) |
19 July 2016 | Satisfaction of charge 6 in full (1 page) |
19 July 2016 | Satisfaction of charge 4 in full (1 page) |
19 July 2016 | Satisfaction of charge 6 in full (1 page) |
24 February 2016 | Director's details changed for Mr. Denis Alekseevich Gliznoutsa on 24 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr. Denis Alekseevich Gliznoutsa on 24 February 2016 (2 pages) |
24 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Director's details changed for Mr. Dennis Alekseevich Gliznoutsa on 15 April 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr. Dennis Alekseevich Gliznoutsa on 15 April 2015 (2 pages) |
24 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
14 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
28 November 2014 | Termination of appointment of Nikolay Makarov as a secretary on 1 August 2014 (1 page) |
28 November 2014 | Appointment of Mr. Mikhail Arzamaskin as a secretary on 1 August 2014 (2 pages) |
28 November 2014 | Termination of appointment of Nikolay Makarov as a secretary on 1 August 2014 (1 page) |
28 November 2014 | Appointment of Mr. Mikhail Arzamaskin as a secretary on 1 August 2014 (2 pages) |
28 November 2014 | Termination of appointment of Nikolay Makarov as a secretary on 1 August 2014 (1 page) |
28 November 2014 | Appointment of Mr. Mikhail Arzamaskin as a secretary on 1 August 2014 (2 pages) |
19 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
11 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
30 October 2013 | Appointment of Mr. Alexey Ivanovich Isaykin as a director (2 pages) |
30 October 2013 | Appointment of Mr. Alexey Ivanovich Isaykin as a director (2 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
30 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Director's details changed for Mr. Dennis Alekseevich Gliznoutsa on 30 August 2013 (2 pages) |
30 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Director's details changed for Mr. Dennis Alekseevich Gliznoutsa on 30 August 2013 (2 pages) |
30 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 July 2013 | Termination of appointment of Alexey Isaykin as a director (1 page) |
30 July 2013 | Termination of appointment of Tatyana Arslanova as a director (1 page) |
30 July 2013 | Termination of appointment of Sergey Shcklyanik as a director (1 page) |
30 July 2013 | Termination of appointment of Valery Gabriel as a director (1 page) |
30 July 2013 | Director's details changed for Mr. Denis Gliznutsa on 30 July 2013 (2 pages) |
30 July 2013 | Termination of appointment of Sergey Shcklyanik as a director (1 page) |
30 July 2013 | Termination of appointment of Tatyana Arslanova as a director (1 page) |
30 July 2013 | Director's details changed for Mr. Denis Gliznutsa on 30 July 2013 (2 pages) |
30 July 2013 | Termination of appointment of Valery Gabriel as a director (1 page) |
30 July 2013 | Termination of appointment of Alexey Isaykin as a director (1 page) |
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (8 pages) |
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (8 pages) |
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (8 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
5 August 2011 | Director's details changed for Tatyana Arslanova on 5 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Sergey Shcklyanik on 5 August 2011 (2 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (8 pages) |
5 August 2011 | Director's details changed for Tatyana Arslanova on 5 August 2011 (2 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (8 pages) |
5 August 2011 | Director's details changed for Tatyana Arslanova on 5 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Sergey Shcklyanik on 5 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Sergey Shcklyanik on 5 August 2011 (2 pages) |
5 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (8 pages) |
26 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
26 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
19 August 2010 | Director's details changed for Valery Gabriel on 3 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Sergey Shcklyanik on 3 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Sergey Shcklyanik on 3 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Valery Gabriel on 3 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr. Denis Gliznutsa on 3 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr. Denis Gliznutsa on 3 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Alexey Isaykin on 3 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Tatyana Arslanova on 3 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Alexey Isaykin on 3 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Tatyana Arslanova on 3 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (8 pages) |
19 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (8 pages) |
19 August 2010 | Director's details changed for Valery Gabriel on 3 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr. Denis Gliznutsa on 3 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (8 pages) |
19 August 2010 | Director's details changed for Alexey Isaykin on 3 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Sergey Shcklyanik on 3 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Tatyana Arslanova on 3 August 2010 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
3 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
3 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
9 April 2009 | Director appointed mr. Denis gliznutsa (1 page) |
9 April 2009 | Director appointed mr. Denis gliznutsa (1 page) |
9 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
12 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
12 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
8 August 2008 | Return made up to 03/08/07; no change of members (8 pages) |
8 August 2008 | Return made up to 03/08/07; no change of members (8 pages) |
5 August 2008 | Appointment terminated director gennady pivovarov (1 page) |
5 August 2008 | Appointment terminated director gennady pivovarov (1 page) |
21 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 June 2008 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (1 page) |
10 June 2008 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (1 page) |
10 June 2008 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (1 page) |
10 June 2008 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (1 page) |
10 June 2008 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (1 page) |
10 June 2008 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (66 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (66 pages) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
4 December 2006 | New director appointed (1 page) |
4 December 2006 | New director appointed (1 page) |
31 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
25 August 2006 | Return made up to 03/08/06; full list of members
|
25 August 2006 | Return made up to 03/08/06; full list of members
|
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | New secretary appointed (2 pages) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Secretary resigned (1 page) |
28 April 2006 | Particulars of mortgage/charge (5 pages) |
28 April 2006 | Particulars of mortgage/charge (6 pages) |
28 April 2006 | Particulars of mortgage/charge (6 pages) |
28 April 2006 | Particulars of mortgage/charge (5 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
7 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | New secretary appointed (2 pages) |
24 August 2005 | Return made up to 03/08/05; full list of members
|
24 August 2005 | Return made up to 03/08/05; full list of members
|
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Secretary resigned (1 page) |
27 July 2005 | New secretary appointed (3 pages) |
27 July 2005 | New secretary appointed (3 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
4 August 2004 | Return made up to 03/08/04; full list of members
|
4 August 2004 | Return made up to 03/08/04; full list of members
|
18 August 2003 | Full accounts made up to 31 December 2002 (24 pages) |
18 August 2003 | Full accounts made up to 31 December 2002 (24 pages) |
30 July 2003 | Return made up to 03/08/03; full list of members
|
30 July 2003 | Return made up to 03/08/03; full list of members
|
4 March 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: 17 museum street saffron walden essex CB10 1BN (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: 17 museum street saffron walden essex CB10 1BN (1 page) |
3 September 2002 | Particulars of mortgage/charge (3 pages) |
3 September 2002 | Particulars of mortgage/charge (3 pages) |
14 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
8 August 2002 | Return made up to 03/08/02; full list of members
|
8 August 2002 | Return made up to 03/08/02; full list of members
|
6 August 2002 | Particulars of mortgage/charge (4 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
4 September 2001 | Return made up to 03/08/01; full list of members (6 pages) |
4 September 2001 | Return made up to 03/08/01; full list of members (6 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
8 June 2001 | Director's particulars changed (1 page) |
8 June 2001 | Director's particulars changed (1 page) |
31 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
26 February 2001 | Particulars of contract relating to shares (4 pages) |
26 February 2001 | Ad 06/07/00--------- £ si 315900@1 (2 pages) |
26 February 2001 | Particulars of contract relating to shares (4 pages) |
26 February 2001 | Ad 06/07/00--------- £ si 315900@1 (2 pages) |
12 February 2001 | Return made up to 03/08/00; full list of members (6 pages) |
12 February 2001 | Return made up to 03/08/00; full list of members (6 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
15 August 2000 | Resolutions
|
15 August 2000 | £ nc 100/316000 08/03/00 (1 page) |
15 August 2000 | Resolutions
|
15 August 2000 | £ nc 100/316000 08/03/00 (1 page) |
5 December 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
5 December 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
20 August 1999 | Ad 03/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 August 1999 | Ad 03/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Incorporation (20 pages) |
3 August 1999 | Incorporation (20 pages) |