Company NameVolga-Dnepr UK Ltd.
DirectorsAlexey Isaykin and Cargo Logic Management Limited
Company StatusIn Administration
Company Number03818835
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport

Directors

Director NameMr Alexey Isaykin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityCypriot
StatusCurrent
Appointed25 October 2013(14 years, 2 months after company formation)
Appointment Duration10 years, 6 months
RoleBusinessman
Country of ResidenceCyprus
Correspondence Address3 Roundwood Avenue
Stockley Park
Uxbridge
UB11 1AF
Director NameCargo Logic Management Limited (Corporation)
StatusCurrent
Appointed07 February 2018(18 years, 6 months after company formation)
Appointment Duration6 years, 2 months
Correspondence Address3 Roundwood Avenue, Stockley Park 3 Roundwood Aven
Stockley Park
London
Uxbridge
UB11 1AY
Director NameAlexander Tkachenko
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityRussian
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address29 Greenways
Saffron Walden
Essex
CB11 3EZ
Director NameAlexey Isaykin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityRussian
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleChairman
Country of ResidenceRussia
Correspondence AddressRussington House
Thorn Grove
Bishops Stortford
CM23 5LD
Secretary NameOlga Nizovtseva
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Yew Tree Place
Northgate End
Bishops Stortford
Hertfordshire
CM23 2EY
Director NameEvgueni Filatov
Date of BirthOctober 1960 (Born 63 years ago)
NationalityRussian
StatusResigned
Appointed01 June 2000(10 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 2005)
RoleManaging Director
Correspondence Address24 The Thatchers
St Michael's Mead
Bishops Stortford
Hertfordshire
CM23 4FN
Director NameGalina Zoubareva
Date of BirthNovember 1955 (Born 68 years ago)
NationalityRussian
StatusResigned
Appointed05 July 2000(11 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 10 September 2004)
RoleCompany Director
Correspondence Address151 7 12th September Str
Ulyanovsk
Ulyanovsk Region 432700
Russia
Director NameSergey Shcklyanik
Date of BirthMay 1956 (Born 68 years ago)
NationalityRussian
StatusResigned
Appointed25 June 2001(1 year, 10 months after company formation)
Appointment Duration12 years (resigned 15 July 2013)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressFlat 100 28 Grokholsky Lane
129090
Moscow
Russia
Director NameValery Gabriel
Date of BirthMarch 1956 (Born 68 years ago)
NationalityRussian
StatusResigned
Appointed25 June 2001(1 year, 10 months after company formation)
Appointment Duration12 years (resigned 15 July 2013)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address13 Prospekt Ulyanovskiy
Flat 227
432072
Ulyanovsk
Russia
Director NameTatyana Arslanova
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityRussian
StatusResigned
Appointed10 January 2005(5 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 July 2013)
RoleEconomist
Country of ResidenceRussia
Correspondence AddressFlat 183 Building 1
24 Azovskaya Street
Moscow
117452
Russia
Director NameAnthony Edmund Bauckham
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2006)
RoleManaging Director
Correspondence Address10 Ash Meadow
Much Hadham
Hertfordshire
SG10 6DP
Secretary NameAlexey Vasilyev
NationalityRussian
StatusResigned
Appointed09 August 2005(6 years after company formation)
Appointment Duration11 months, 1 week (resigned 14 July 2006)
RoleCompany Director
Correspondence AddressUlyanovsky Prospekt 13-254
Ulyanovsk
432073
Russia
Secretary NameNikolay Makarov
NationalityRussian
StatusResigned
Appointed14 July 2006(6 years, 11 months after company formation)
Appointment Duration8 years (resigned 01 August 2014)
RoleLegal Adviser
Correspondence AddressFl 4
1 Minina Street
Ulyanovsk
432000
Russia
Director NameGennady Alexandrovich Pivovarov
Date of BirthDecember 1961 (Born 62 years ago)
NationalityRussia
StatusResigned
Appointed05 November 2006(7 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 July 2008)
RoleCompany Director
Correspondence AddressPereulok Koltsevoy,47
Ulyanovsk
432000
Russia
Director NameMr Denis Alekseevich Gliznoutsa
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityRussian
StatusResigned
Appointed03 April 2009(9 years, 8 months after company formation)
Appointment Duration8 years (resigned 01 April 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndeavour House Coopers End Road
London Stansted Airport
Essex
CM24 1AL
Secretary NameMr Mikhail Arzamaskin
StatusResigned
Appointed01 August 2014(15 years after company formation)
Appointment Duration3 years, 9 months (resigned 16 May 2018)
RoleCompany Director
Correspondence Address3 Roundwood Avenue
Stockley Park
Uxbridge
UB11 1AF
Director NameAlexander Kraynov
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(17 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndeavour House Coopers End Road
London Stansted Airport
Essex
CM24 1AL
Secretary NameElena Lebedeva
StatusResigned
Appointed01 June 2018(18 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 2022)
RoleCompany Director
Correspondence Address3 Roundwood Avenue
Stockley Park
Uxbridge
UB11 1AF
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameSalans Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 July 2005(5 years, 11 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 09 August 2005)
Correspondence AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4AJ

Contact

Websitevolga-dnepr.com

Location

Registered Address3 Roundwood Avenue
Stockley Park
Uxbridge
UB11 1AF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Shareholders

316k at £1Volga-dnepr Airlines (Ireland) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£37,339,403
Gross Profit£1,502,613
Net Worth£76,334,078
Cash£3,848,116
Current Liabilities£9,798,583

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 August 2021 (2 years, 8 months ago)
Next Return Due17 August 2022 (overdue)

Charges

1 August 2008Delivered 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 2006Delivered 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 2006Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

19 October 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
2 September 2020Full accounts made up to 31 December 2019 (35 pages)
28 August 2019Full accounts made up to 31 December 2018 (31 pages)
16 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
13 September 2018Full accounts made up to 31 December 2017 (29 pages)
17 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
13 June 2018Appointment of Elena Lebedeva as a secretary on 1 June 2018 (2 pages)
16 May 2018Termination of appointment of Mikhail Arzamaskin as a secretary on 16 May 2018 (1 page)
19 April 2018Registered 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 2018Termination of appointment of Alexander Kraynov as a director on 15 March 2018 (1 page)
18 February 2018Appointment of Cargo Logic Management Limited as a director on 7 February 2018 (2 pages)
10 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
25 July 2017Full accounts made up to 31 December 2016 (27 pages)
25 July 2017Full accounts made up to 31 December 2016 (27 pages)
7 April 2017Appointment of Director Alexander Kraynov as a director on 1 April 2017 (2 pages)
7 April 2017Appointment of Director Alexander Kraynov as a director on 1 April 2017 (2 pages)
6 April 2017Termination of appointment of Denis Alekseevich Gliznoutsa as a director on 1 April 2017 (1 page)
6 April 2017Termination of appointment of Denis Alekseevich Gliznoutsa as a director on 1 April 2017 (1 page)
13 January 2017Director's details changed for Mr. Denis Alekseevich Gliznoutsa on 12 January 2017 (2 pages)
13 January 2017Director's details changed for Mr. Denis Alekseevich Gliznoutsa on 12 January 2017 (2 pages)
19 December 2016Director's details changed for Mr. Alexey Ivanovich Isaykin on 3 December 2016 (2 pages)
19 December 2016Director's details changed for Mr. Alexey Ivanovich Isaykin on 3 December 2016 (2 pages)
7 November 2016Full accounts made up to 31 December 2015 (30 pages)
7 November 2016Full accounts made up to 31 December 2015 (30 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
19 July 2016Satisfaction of charge 5 in full (1 page)
19 July 2016Satisfaction of charge 5 in full (1 page)
19 July 2016Satisfaction of charge 4 in full (1 page)
19 July 2016Satisfaction of charge 6 in full (1 page)
19 July 2016Satisfaction of charge 4 in full (1 page)
19 July 2016Satisfaction of charge 6 in full (1 page)
24 February 2016Director's details changed for Mr. Denis Alekseevich Gliznoutsa on 24 February 2016 (2 pages)
24 February 2016Director's details changed for Mr. Denis Alekseevich Gliznoutsa on 24 February 2016 (2 pages)
24 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 316,000
(4 pages)
24 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 316,000
(4 pages)
24 August 2015Director's details changed for Mr. Dennis Alekseevich Gliznoutsa on 15 April 2015 (2 pages)
24 August 2015Director's details changed for Mr. Dennis Alekseevich Gliznoutsa on 15 April 2015 (2 pages)
24 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 316,000
(4 pages)
14 July 2015Full accounts made up to 31 December 2014 (20 pages)
14 July 2015Full accounts made up to 31 December 2014 (20 pages)
28 November 2014Termination of appointment of Nikolay Makarov as a secretary on 1 August 2014 (1 page)
28 November 2014Appointment of Mr. Mikhail Arzamaskin as a secretary on 1 August 2014 (2 pages)
28 November 2014Termination of appointment of Nikolay Makarov as a secretary on 1 August 2014 (1 page)
28 November 2014Appointment of Mr. Mikhail Arzamaskin as a secretary on 1 August 2014 (2 pages)
28 November 2014Termination of appointment of Nikolay Makarov as a secretary on 1 August 2014 (1 page)
28 November 2014Appointment of Mr. Mikhail Arzamaskin as a secretary on 1 August 2014 (2 pages)
19 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 316,000
(5 pages)
19 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 316,000
(5 pages)
19 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 316,000
(5 pages)
11 July 2014Full accounts made up to 31 December 2013 (20 pages)
11 July 2014Full accounts made up to 31 December 2013 (20 pages)
30 October 2013Appointment of Mr. Alexey Ivanovich Isaykin as a director (2 pages)
30 October 2013Appointment of Mr. Alexey Ivanovich Isaykin as a director (2 pages)
9 September 2013Full accounts made up to 31 December 2012 (19 pages)
9 September 2013Full accounts made up to 31 December 2012 (19 pages)
30 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 316,000
(4 pages)
30 August 2013Director's details changed for Mr. Dennis Alekseevich Gliznoutsa on 30 August 2013 (2 pages)
30 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 316,000
(4 pages)
30 August 2013Director's details changed for Mr. Dennis Alekseevich Gliznoutsa on 30 August 2013 (2 pages)
30 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 316,000
(4 pages)
30 July 2013Termination of appointment of Alexey Isaykin as a director (1 page)
30 July 2013Termination of appointment of Tatyana Arslanova as a director (1 page)
30 July 2013Termination of appointment of Sergey Shcklyanik as a director (1 page)
30 July 2013Termination of appointment of Valery Gabriel as a director (1 page)
30 July 2013Director's details changed for Mr. Denis Gliznutsa on 30 July 2013 (2 pages)
30 July 2013Termination of appointment of Sergey Shcklyanik as a director (1 page)
30 July 2013Termination of appointment of Tatyana Arslanova as a director (1 page)
30 July 2013Director's details changed for Mr. Denis Gliznutsa on 30 July 2013 (2 pages)
30 July 2013Termination of appointment of Valery Gabriel as a director (1 page)
30 July 2013Termination of appointment of Alexey Isaykin as a director (1 page)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (8 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (8 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (8 pages)
17 July 2012Full accounts made up to 31 December 2011 (19 pages)
17 July 2012Full accounts made up to 31 December 2011 (19 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
5 August 2011Director's details changed for Tatyana Arslanova on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Sergey Shcklyanik on 5 August 2011 (2 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (8 pages)
5 August 2011Director's details changed for Tatyana Arslanova on 5 August 2011 (2 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (8 pages)
5 August 2011Director's details changed for Tatyana Arslanova on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Sergey Shcklyanik on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Sergey Shcklyanik on 5 August 2011 (2 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (8 pages)
26 October 2010Full accounts made up to 31 December 2009 (19 pages)
26 October 2010Full accounts made up to 31 December 2009 (19 pages)
19 August 2010Director's details changed for Valery Gabriel on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Sergey Shcklyanik on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Sergey Shcklyanik on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Valery Gabriel on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Mr. Denis Gliznutsa on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Mr. Denis Gliznutsa on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Alexey Isaykin on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Tatyana Arslanova on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Alexey Isaykin on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Tatyana Arslanova on 3 August 2010 (2 pages)
19 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (8 pages)
19 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (8 pages)
19 August 2010Director's details changed for Valery Gabriel on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Mr. Denis Gliznutsa on 3 August 2010 (2 pages)
19 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (8 pages)
19 August 2010Director's details changed for Alexey Isaykin on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Sergey Shcklyanik on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Tatyana Arslanova on 3 August 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
5 November 2009Full accounts made up to 31 December 2008 (19 pages)
3 August 2009Return made up to 03/08/09; full list of members (4 pages)
3 August 2009Return made up to 03/08/09; full list of members (4 pages)
9 April 2009Director appointed mr. Denis gliznutsa (1 page)
9 April 2009Director appointed mr. Denis gliznutsa (1 page)
9 October 2008Full accounts made up to 31 December 2007 (17 pages)
9 October 2008Full accounts made up to 31 December 2007 (17 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 6 (8 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 6 (8 pages)
12 August 2008Return made up to 03/08/08; full list of members (4 pages)
12 August 2008Return made up to 03/08/08; full list of members (4 pages)
8 August 2008Return made up to 03/08/07; no change of members (8 pages)
8 August 2008Return made up to 03/08/07; no change of members (8 pages)
5 August 2008Appointment terminated director gennady pivovarov (1 page)
5 August 2008Appointment terminated director gennady pivovarov (1 page)
21 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 June 2008Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (1 page)
10 June 2008Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (1 page)
10 June 2008Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (1 page)
10 June 2008Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (1 page)
10 June 2008Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (1 page)
10 June 2008Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (1 page)
3 November 2007Full accounts made up to 31 December 2006 (66 pages)
3 November 2007Full accounts made up to 31 December 2006 (66 pages)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
31 October 2006Full accounts made up to 31 December 2005 (15 pages)
31 October 2006Full accounts made up to 31 December 2005 (15 pages)
25 August 2006Return made up to 03/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 August 2006Return made up to 03/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006New secretary appointed (2 pages)
7 August 2006Secretary resigned (1 page)
7 August 2006Secretary resigned (1 page)
28 April 2006Particulars of mortgage/charge (5 pages)
28 April 2006Particulars of mortgage/charge (6 pages)
28 April 2006Particulars of mortgage/charge (6 pages)
28 April 2006Particulars of mortgage/charge (5 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
7 September 2005New secretary appointed (2 pages)
7 September 2005New secretary appointed (2 pages)
24 August 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005Secretary resigned (1 page)
27 July 2005New secretary appointed (3 pages)
27 July 2005New secretary appointed (3 pages)
24 March 2005New director appointed (2 pages)
24 March 2005Director resigned (1 page)
24 March 2005New director appointed (2 pages)
24 March 2005Director resigned (1 page)
8 February 2005New director appointed (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005New director appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
4 August 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2003Full accounts made up to 31 December 2002 (24 pages)
18 August 2003Full accounts made up to 31 December 2002 (24 pages)
30 July 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
23 December 2002Registered office changed on 23/12/02 from: 17 museum street saffron walden essex CB10 1BN (1 page)
23 December 2002Registered office changed on 23/12/02 from: 17 museum street saffron walden essex CB10 1BN (1 page)
3 September 2002Particulars of mortgage/charge (3 pages)
3 September 2002Particulars of mortgage/charge (3 pages)
14 August 2002Full accounts made up to 31 December 2001 (14 pages)
14 August 2002Full accounts made up to 31 December 2001 (14 pages)
8 August 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
4 September 2001Return made up to 03/08/01; full list of members (6 pages)
4 September 2001Return made up to 03/08/01; full list of members (6 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
8 June 2001Director's particulars changed (1 page)
8 June 2001Director's particulars changed (1 page)
31 May 2001Full accounts made up to 31 December 2000 (11 pages)
31 May 2001Full accounts made up to 31 December 2000 (11 pages)
26 February 2001Particulars of contract relating to shares (4 pages)
26 February 2001Ad 06/07/00--------- £ si 315900@1 (2 pages)
26 February 2001Particulars of contract relating to shares (4 pages)
26 February 2001Ad 06/07/00--------- £ si 315900@1 (2 pages)
12 February 2001Return made up to 03/08/00; full list of members (6 pages)
12 February 2001Return made up to 03/08/00; full list of members (6 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000Director resigned (1 page)
15 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 August 2000£ nc 100/316000 08/03/00 (1 page)
15 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 August 2000£ nc 100/316000 08/03/00 (1 page)
5 December 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
5 December 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
20 August 1999Ad 03/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 1999Ad 03/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 1999Secretary resigned (1 page)
13 August 1999Secretary resigned (1 page)
3 August 1999Incorporation (20 pages)
3 August 1999Incorporation (20 pages)