Company NameLongshot Limited
DirectorJoel Michael Cadbury
Company StatusActive
Company Number03820932
CategoryPrivate Limited Company
Incorporation Date6 August 1999(24 years, 9 months ago)
Previous NameFeel Good Fitness Limited

Business Activity

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

Directors

Director NameMr Joel Michael Cadbury
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2007(8 years after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Albany Courtyard
Piccadilly
London
W1J 0HF
Director NameMr Joel Michael Cadbury
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Lower Belgrave Street
London
SW1W 0LS
Director NameOliver Richard Vigors
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(same day as company formation)
RoleSales Director
Correspondence Address20 Cranley Place
London
SW7 3NH
Director NameEric Maurice Dunmore
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(8 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 23 August 2007)
RoleChartered Accountant
Correspondence Address21 Golden Square
London
W1F 9JN
Secretary NameEric Maurice Dunmore
NationalityBritish
StatusResigned
Appointed08 May 2000(9 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 August 2007)
RoleChartered Accountant
Correspondence Address21 Golden Square
London
W1F 9JN
Director NameMr Oliver Richard Vigors
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(8 years after company formation)
Appointment Duration13 years (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Albany Courtyard
Piccadilly
London
W1J 0HF
Secretary NameMr Oliver Richard Vigors
NationalityBritish
StatusResigned
Appointed23 August 2007(8 years after company formation)
Appointment Duration13 years (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Albany Courtyard
Piccadilly
London
W1J 0HF
Director NameMr Thomas Edward Brodie Sopwith
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(8 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 March 2019)
RoleChairman
Country of ResidenceEngland
Correspondence AddressAxford House
Axford
Basingstoke
Hampshire
RG25 2DX
Director NameTimothy Alexander Morgan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(9 years, 7 months after company formation)
Appointment Duration5 years (resigned 13 March 2014)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressMayfield 101 Blackheath Park
London
SE3 0EU
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed01 August 2007(7 years, 12 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 23 August 2007)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websitelongshotltd.com

Location

Registered Address5 Albany Courtyard
Piccadilly
London
W1J 0HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100k at £1Sebastian Braun
9.05%
Ordinary B
83.3k at £1Mr Thomas Edward Brodie Sopwith
7.54%
Ordinary A
83.3k at £1Oliver Richard Vigors
7.54%
Ordinary A
55k at £1Heartwood Nominees LTD
4.98%
Ordinary B
40k at £1Lloyd Chamberlain
3.62%
Ordinary B
33.3k at £1Joel Michael Cadbury
3.02%
Ordinary B
300k at £1Presnow LTD
27.14%
Ordinary B
30k at £1Stuart Grant Roden
2.71%
Ordinary B
25k at £1Bellona International Investments LTD
2.26%
Ordinary B
166.7k at £1Joel Michael Cadbury
15.08%
Ordinary A
20k at £1Cristina M. Vigors
1.81%
Ordinary B
16.7k at £1Mr Thomas Edward Brodie Sopwith
1.51%
Ordinary B
16.7k at £1Oliver Richard Vigors
1.51%
Ordinary B
15.3k at £1Timothy Alexander Morgan
1.38%
Ordinary B
15k at £1Premier Self Invested Personal Pension Plan Lord Hd Stevenson
1.36%
Ordinary B
14k at £1Stuart Knight
1.27%
Ordinary B
12k at £1Charles Sydney Farr
1.09%
Ordinary B
10k at £1Bryan Meehan
0.90%
Ordinary B
10k at £1Dominic Slade
0.90%
Ordinary B
10k at £1William Thomas Jackson Griffin
0.90%
Ordinary B
10k at £1Yaser Martini
0.90%
Ordinary B
6k at £1Hordern D.m Farr
0.54%
Ordinary B
6k at £1Rory E.s Farr
0.54%
Ordinary B
6k at £1Toby J. Farr
0.54%
Ordinary B
5k at £1Executors Of John Bernard Sunley
0.45%
Ordinary B
5k at £1Sunley Group Ssaps 1998 Scheme
0.45%
Ordinary B
5k at £1Thomas Martin Vigors
0.45%
Ordinary B
4.5k at £1Coomarassen Jason Rungasamy
0.41%
Ordinary B
1000 at £1Matthew Terence Cureton
0.09%
Ordinary B
500 at £1James Henwood
0.05%
Ordinary B

Financials

Year2014
Net Worth£2,022,173
Cash£662,468
Current Liabilities£645,679

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

23 October 2015Delivered on: 27 October 2015
Persons entitled: Tecref S.a R.L. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

25 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
14 September 2023Director's details changed for Mr Joel Michael Cadbury on 14 September 2023 (2 pages)
23 December 2022Micro company accounts made up to 30 March 2022 (3 pages)
24 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 30 March 2021 (3 pages)
22 October 2021Confirmation statement made on 21 October 2021 with updates (4 pages)
19 October 2021Change of details for Mr Joel Michael Cadbury as a person with significant control on 20 November 2020 (2 pages)
19 October 2021Cessation of Longshot Nominees Limited as a person with significant control on 20 November 2020 (1 page)
18 November 2020Total exemption full accounts made up to 30 March 2020 (9 pages)
5 November 2020Confirmation statement made on 21 October 2020 with updates (6 pages)
24 September 2020Termination of appointment of Oliver Richard Vigors as a secretary on 31 August 2020 (1 page)
24 September 2020Termination of appointment of Oliver Richard Vigors as a director on 31 August 2020 (1 page)
17 September 2020Change of details for Mr Joel Michael Cadbury as a person with significant control on 7 September 2020 (2 pages)
17 September 2020Cessation of Oliver Richard Vigors as a person with significant control on 7 September 2020 (1 page)
8 September 2020Change of share class name or designation (2 pages)
27 August 2020Notification of Oliver Richard Vigors as a person with significant control on 3 July 2020 (2 pages)
27 August 2020Change of details for Mr Joel Michael Cadbury as a person with significant control on 3 July 2020 (2 pages)
5 August 2020Director's details changed for Mr Oliver Richard Vigors on 5 August 2020 (2 pages)
5 August 2020Secretary's details changed for Mr Oliver Richard Vigors on 5 August 2020 (1 page)
26 February 2020Notification of Longshot Nominees Limited as a person with significant control on 14 May 2019 (2 pages)
19 December 2019Accounts for a small company made up to 30 March 2019 (10 pages)
7 November 2019Confirmation statement made on 21 October 2019 with updates (7 pages)
8 April 2019Termination of appointment of Thomas Edward Brodie Sopwith as a director on 30 March 2019 (1 page)
7 February 2019Change of share class name or designation (2 pages)
28 December 2018Accounts for a small company made up to 30 March 2018 (10 pages)
19 November 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
17 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
28 December 2017Accounts for a small company made up to 30 March 2017 (10 pages)
28 December 2017Accounts for a small company made up to 30 March 2017 (10 pages)
27 December 2017Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page)
27 December 2017Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page)
23 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
28 September 2017Notification of Joel Michael Cadbury as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Notification of Joel Michael Cadbury as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Withdrawal of a person with significant control statement on 22 August 2017 (2 pages)
22 August 2017Withdrawal of a person with significant control statement on 22 August 2017 (2 pages)
3 January 2017Accounts for a small company made up to 30 March 2016 (7 pages)
3 January 2017Accounts for a small company made up to 30 March 2016 (7 pages)
5 December 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
31 December 2015Accounts for a small company made up to 30 March 2015 (7 pages)
31 December 2015Accounts for a small company made up to 30 March 2015 (7 pages)
27 October 2015Registration of charge 038209320001, created on 23 October 2015 (30 pages)
27 October 2015Registration of charge 038209320001, created on 23 October 2015 (30 pages)
23 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,105,300
(9 pages)
23 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,105,300
(9 pages)
2 April 2015Director's details changed for Mr Joel Michael Cadbury on 1 March 2015 (2 pages)
2 April 2015Director's details changed for Mr Joel Michael Cadbury on 1 March 2015 (2 pages)
2 April 2015Director's details changed for Mr Joel Michael Cadbury on 1 March 2015 (2 pages)
14 January 2015Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
14 January 2015Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
14 January 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
14 January 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
18 December 2014Accounts for a small company made up to 30 March 2014 (8 pages)
18 December 2014Accounts for a small company made up to 30 March 2014 (8 pages)
3 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,105,300
(9 pages)
3 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,105,300
(9 pages)
30 April 2014Termination of appointment of Timothy Morgan as a director (2 pages)
30 April 2014Termination of appointment of Timothy Morgan as a director (2 pages)
19 December 2013Accounts for a small company made up to 30 March 2013 (9 pages)
19 December 2013Accounts for a small company made up to 30 March 2013 (9 pages)
14 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,105,300
(9 pages)
14 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,105,300
(9 pages)
5 September 2013Annual return made up to 6 August 2013 with a full list of shareholders (9 pages)
5 September 2013Annual return made up to 6 August 2013 with a full list of shareholders (9 pages)
5 September 2013Annual return made up to 6 August 2013 with a full list of shareholders (9 pages)
14 August 2013Director's details changed for Timothy Alexander Morgan on 8 February 2013 (2 pages)
14 August 2013Director's details changed for Timothy Alexander Morgan on 8 February 2013 (2 pages)
14 August 2013Director's details changed for Timothy Alexander Morgan on 8 February 2013 (2 pages)
13 June 2013Registered office address changed from 3Rd Floor 118 New Bond Street London W1S 1EW on 13 June 2013 (1 page)
13 June 2013Registered office address changed from 3Rd Floor 118 New Bond Street London W1S 1EW on 13 June 2013 (1 page)
18 December 2012Group of companies' accounts made up to 30 March 2012 (28 pages)
18 December 2012Group of companies' accounts made up to 30 March 2012 (28 pages)
11 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (9 pages)
11 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (9 pages)
11 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (9 pages)
19 December 2011Group of companies' accounts made up to 30 March 2011 (23 pages)
19 December 2011Group of companies' accounts made up to 30 March 2011 (23 pages)
24 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (10 pages)
24 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (10 pages)
24 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (10 pages)
7 July 2011Secretary's details changed for Mr Oliver Richard Vigors on 1 March 2011 (2 pages)
7 July 2011Secretary's details changed for Mr Oliver Richard Vigors on 1 March 2011 (2 pages)
7 July 2011Secretary's details changed for Mr Oliver Richard Vigors on 1 March 2011 (2 pages)
7 July 2011Director's details changed for Mr Oliver Richard Vigors on 1 March 2011 (2 pages)
7 July 2011Director's details changed for Mr Oliver Richard Vigors on 1 March 2011 (2 pages)
7 July 2011Director's details changed for Mr Oliver Richard Vigors on 1 March 2011 (2 pages)
6 June 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 June 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 October 2010Full accounts made up to 30 March 2010 (13 pages)
3 October 2010Full accounts made up to 30 March 2010 (13 pages)
12 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (9 pages)
12 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (9 pages)
12 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (9 pages)
19 February 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 1,100,000
(4 pages)
19 February 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 1,105,300
(4 pages)
19 February 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 1,100,000
(4 pages)
19 February 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 1,105,300
(4 pages)
19 February 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 1,100,000
(4 pages)
16 December 2009Current accounting period extended from 30 September 2009 to 30 March 2010 (3 pages)
16 December 2009Current accounting period extended from 30 September 2009 to 30 March 2010 (3 pages)
1 October 2009Ad 18/09/09\gbp si 100000@1=100000\gbp ic 945000/1045000\ (2 pages)
1 October 2009Ad 18/09/09\gbp si 100000@1=100000\gbp ic 945000/1045000\ (2 pages)
2 September 2009Return made up to 06/08/09; full list of members (11 pages)
2 September 2009Return made up to 06/08/09; full list of members (11 pages)
27 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
27 August 2009Ad 03/08/09\gbp si 35000@1=35000\gbp ic 940000/975000\ (2 pages)
27 August 2009Ad 03/08/09\gbp si 35000@1=35000\gbp ic 940000/975000\ (2 pages)
27 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(24 pages)
27 August 2009Ad 18/08/09\gbp si 30000@1=30000\gbp ic 910000/940000\ (2 pages)
27 August 2009Ad 18/08/09\gbp si 30000@1=30000\gbp ic 910000/940000\ (2 pages)
21 August 2009Ad 17/07/09\gbp si 510000@1=510000\gbp ic 67667/577667\ (4 pages)
21 August 2009Ad 17/07/09\gbp si 510000@1=510000\gbp ic 67667/577667\ (4 pages)
21 August 2009Nc inc already adjusted 17/07/09 (1 page)
21 August 2009Ad 17/07/09\gbp si 66667@1=66667\gbp ic 1000/67667\ (2 pages)
21 August 2009Ad 17/07/09\gbp si 332333@1=332333\gbp ic 577667/910000\ (2 pages)
21 August 2009Ad 17/07/09\gbp si 66667@1=66667\gbp ic 1000/67667\ (2 pages)
21 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 August 2009Nc inc already adjusted 17/07/09 (1 page)
21 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 August 2009Ad 17/07/09\gbp si 332333@1=332333\gbp ic 577667/910000\ (2 pages)
13 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
13 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 April 2009Director appointed timothy alexander morgan (2 pages)
4 April 2009Director appointed timothy alexander morgan (2 pages)
10 September 2008Return made up to 06/08/08; full list of members (4 pages)
10 September 2008Return made up to 06/08/08; full list of members (4 pages)
23 June 2008Director appointed thomas edward brodie sopwith (3 pages)
23 June 2008Registered office changed on 23/06/2008 from 21 golden square london W1F 9JN (1 page)
23 June 2008Ad 13/06/08\gbp si 997@1=997\gbp ic 3/1000\ (2 pages)
23 June 2008Registered office changed on 23/06/2008 from 21 golden square london W1F 9JN (1 page)
23 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
23 June 2008Ad 13/06/08\gbp si 997@1=997\gbp ic 3/1000\ (2 pages)
23 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
23 June 2008Director appointed thomas edward brodie sopwith (3 pages)
14 November 2007Ad 07/11/07-07/11/07 £ si [email protected]=2 £ ic 1/3 (1 page)
14 November 2007Ad 07/11/07-07/11/07 £ si [email protected]=2 £ ic 1/3 (1 page)
11 September 2007Director resigned (1 page)
11 September 2007New secretary appointed;new director appointed (3 pages)
11 September 2007New director appointed (3 pages)
11 September 2007New secretary appointed;new director appointed (3 pages)
11 September 2007Director resigned (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007New director appointed (3 pages)
6 September 2007Return made up to 06/08/07; full list of members (2 pages)
6 September 2007Return made up to 06/08/07; full list of members (2 pages)
31 August 2007Auditor's resignation (1 page)
31 August 2007Auditor's resignation (1 page)
22 August 2007Company name changed feel good fitness LIMITED\certificate issued on 22/08/07 (2 pages)
22 August 2007Company name changed feel good fitness LIMITED\certificate issued on 22/08/07 (2 pages)
16 August 2007New secretary appointed (2 pages)
16 August 2007New secretary appointed (2 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
12 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
12 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
20 September 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
20 September 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
19 September 2006Return made up to 06/08/06; full list of members (2 pages)
19 September 2006Return made up to 06/08/06; full list of members (2 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
27 April 2006Secretary's particulars changed;director's particulars changed (1 page)
27 April 2006Secretary's particulars changed;director's particulars changed (1 page)
13 January 2006Registered office changed on 13/01/06 from: c/o longshot PLC third floor 13 golden square london W1F 9JF (1 page)
13 January 2006Registered office changed on 13/01/06 from: c/o longshot PLC third floor 13 golden square london W1F 9JF (1 page)
26 September 2005Return made up to 06/08/05; full list of members (2 pages)
26 September 2005Return made up to 06/08/05; full list of members (2 pages)
20 December 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
20 December 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
9 September 2004Registered office changed on 09/09/04 from: 13 golden square 3RD floor london W1F 9JF (1 page)
9 September 2004Registered office changed on 09/09/04 from: 13 golden square 3RD floor london W1F 9JF (1 page)
9 September 2004Return made up to 06/08/04; full list of members (6 pages)
9 September 2004Location of register of members (1 page)
9 September 2004Location of register of members (1 page)
9 September 2004Return made up to 06/08/04; full list of members (6 pages)
15 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
15 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
19 August 2003Return made up to 06/08/03; full list of members (7 pages)
19 August 2003Return made up to 06/08/03; full list of members (7 pages)
23 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
23 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
30 April 2003Registered office changed on 30/04/03 from: 13 golden square london W1F 9JF (1 page)
30 April 2003Registered office changed on 30/04/03 from: 13 golden square london W1F 9JF (1 page)
4 March 2003Accounts for a dormant company made up to 30 September 2001 (5 pages)
4 March 2003Accounts for a dormant company made up to 30 September 2001 (5 pages)
11 December 2002Registered office changed on 11/12/02 from: 17 mossop street london SW3 2LY (1 page)
11 December 2002Registered office changed on 11/12/02 from: 17 mossop street london SW3 2LY (1 page)
19 August 2002Return made up to 06/08/02; full list of members (6 pages)
19 August 2002Return made up to 06/08/02; full list of members (6 pages)
26 April 2002Secretary's particulars changed;director's particulars changed (1 page)
26 April 2002Secretary's particulars changed;director's particulars changed (1 page)
12 November 2001Director's particulars changed (1 page)
12 November 2001Director's particulars changed (1 page)
6 September 2001Return made up to 06/08/01; full list of members (6 pages)
6 September 2001Return made up to 06/08/01; full list of members (6 pages)
2 August 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
2 August 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
29 May 2001Registered office changed on 29/05/01 from: southampton house 317 high holborn london WC1V 7NL (1 page)
29 May 2001Registered office changed on 29/05/01 from: southampton house 317 high holborn london WC1V 7NL (1 page)
14 May 2001Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page)
14 May 2001Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page)
31 October 2000New director appointed (3 pages)
31 October 2000New director appointed (3 pages)
23 October 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 11/07/00
(1 page)
23 October 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 11/07/00
(1 page)
4 September 2000Return made up to 06/08/00; full list of members (7 pages)
4 September 2000Return made up to 06/08/00; full list of members (7 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000New secretary appointed (2 pages)
15 February 2000Director's particulars changed (1 page)
15 February 2000Director's particulars changed (1 page)
26 January 2000Registered office changed on 26/01/00 from: 28 ely place london EC1N 6RL (1 page)
26 January 2000Registered office changed on 26/01/00 from: 28 ely place london EC1N 6RL (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Secretary resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Secretary resigned (1 page)
26 August 1999New director appointed (3 pages)
26 August 1999New director appointed (3 pages)
26 August 1999Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
26 August 1999New director appointed (3 pages)
26 August 1999Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
26 August 1999New director appointed (3 pages)
6 August 1999Incorporation (17 pages)
6 August 1999Incorporation (17 pages)