Company NameLaser Holdings Limited
DirectorBrian Scott Evans
Company StatusActive
Company Number03852152
CategoryPrivate Limited Company
Incorporation Date1 October 1999(24 years, 7 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Steve Milton
StatusCurrent
Appointed03 May 2018(18 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address3rd Floor, 1 Church Road
Richmond
Surrey
TW9 2QE
Director NameMr Brian Scott Evans
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed09 May 2018(18 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCfa, Vp Treasury
Country of ResidenceUnited States
Correspondence Address3rd Floor, 1 Church Road
Richmond
Surrey
TW9 2QE
Director NameLinda Fayne Levinson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2000(4 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 27 August 2002)
RoleCompany Director
Correspondence Address710
22nd Street
Santa Monica
California
90402
Director NameMartha Lane Fox
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(4 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 22 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
46 Green Street
London
W1K 7FY
Director NamePieter Bouw
Date of BirthJune 1941 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed11 February 2000(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressKeizersgracht 641a
Amsterdam 1017 Dt
The Netherlands
Foreign
Director NameBrian Joseph Collie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(4 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 20 July 2005)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Robert Bryan Collier
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(4 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 20 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Crocker End
Nettlebed
Oxfordshire
RG9 5BJ
Director NameLaurent Pierre Marie Raoul Edmond Laffy
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed11 February 2000(4 months, 1 week after company formation)
Appointment Duration3 years (resigned 06 March 2003)
RoleCompany Director
Correspondence Address92 Portland Road
London
W11 4LN
Director NameMr Brent Shawzin Hoberman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(4 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 26 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Douro Place
London
W8 5PH
Director NameAllan Leslie Leighton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2005)
RoleCompany Director
Correspondence AddressSilverbell Cottage
43 High Street
Old Amersham
Buckinghamshire
HP7 0DP
Director NamePierre Jaques Alzon
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed23 October 2000(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 2001)
RoleCompany Director
Correspondence Address22 Rue Johnson
Maisons Laffitte
78600
France
Director NameDavid Howell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 The Isabella
Hatchford Park Ockham Lane
Cobham
Surrey
KT11 1LR
Secretary NameSimon Andrew Watkins
NationalityBritish
StatusResigned
Appointed28 September 2001(1 year, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 October 2005)
RoleCompany Director
Correspondence Address26 Pleasant Drive
London
CM12 0JL
Director NameMr Vimal Khosla
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2003)
RoleTravel Agent
Correspondence Address106 Narbonne Avenue
London
SW4 9LG
Director NameClive Grant Jacobs
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressHigh Barn
Church Lane, Finchampstead
Wokingham
Berkshire
RG40 4LR
Director NameMr Sven Louis Boinet
Date of BirthApril 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed05 August 2003(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 July 2005)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address7 Rue Des Princes
Boulogne Billancourt
92100
France
Director NameAlan John Barber
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(4 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameEdmund John Kamm
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2005(5 years, 9 months after company formation)
Appointment Duration6 years (resigned 15 August 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address39 Victoria Street
London
SW1H 0EU
Director NameJeffrey Scott Glueck
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2005(5 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 February 2009)
RoleCmo
Correspondence Address312 Bleecker Street No 2
New York
10013
United States
Director NameMr Mark Anthony Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedhill House
Hazeley Heath
Hampshire
RG27 8NA
Secretary NameMr Iain Dixon Lindsay
NationalityBritish
StatusResigned
Appointed28 October 2005(6 years after company formation)
Appointment Duration7 years (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Hatton Garden
London
EC1N 8JS
Director NameMr John Constantine Bevan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRickling Hall
Rickling
Saffron Walden
Essex
CB11 3YJ
Director NameMr James Edward Donaldson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(9 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address77 Hatton Garden
London
EC1N 8JS
Director NameMr Patrick Hoffstetter
Date of BirthApril 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2009(10 years after company formation)
Appointment Duration9 months (resigned 02 July 2010)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address39 Victoria Street
London
SW1H 0EU
Director NameMr Mark Howard Maddock
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(11 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2014)
RoleManaging Director, Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence Address77 Hatton Garden
London
EC1N 8JS
Director NameMr Matthew Crummack
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(11 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 March 2015)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Church Road
Richmond
Surrey
TW9 2QE
Director NameMr Laurent Michel Roger Curutchet
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed26 September 2011(11 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2014)
RoleVice President, B2c, Europe
Country of ResidenceFrance
Correspondence Address77 Hatton Garden
London
EC1N 8JS
Secretary NameMs Bhavna Mahadev Lakhani
StatusResigned
Appointed01 November 2012(13 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address3rd Floor, 1 Church Road
Richmond
Surrey
TW9 2QE
Director NameMr Iain Dixon Lindsay
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2015(15 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 October 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Road
Richmond
Surrey
TW9 2QE
Secretary NameHolly Manvell
StatusResigned
Appointed30 June 2016(16 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 August 2017)
RoleCompany Director
Correspondence Address3rd Floor, 1 Church Road
Richmond
Surrey
TW9 2QE
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed07 December 1999(2 months, 1 week after company formation)
Appointment Duration2 months (resigned 11 February 2000)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2001)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitelastminute.com
Telephone0800 0834000
Telephone regionFreephone

Location

Registered Address3rd Floor, 1 Church Road
Richmond
Surrey
TW9 2QE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

400.1m at £0.01Tvl Europe
100.00%
Ordinary

Financials

Year2014
Net Worth£198,306,000
Cash£48,605,000
Current Liabilities£16,685,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

2 November 2000Delivered on: 8 November 2000
Satisfied on: 8 December 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75565366. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied

Filing History

1 November 2017Termination of appointment of Iain Dixon Lindsay as a director on 20 October 2017 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (22 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
22 August 2017Termination of appointment of Holly Manvell as a secretary on 22 August 2017 (1 page)
21 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-09
(3 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
1 July 2016Appointment of Holly Manvell as a secretary on 30 June 2016 (2 pages)
1 July 2016Termination of appointment of Bhavna Mahadev Lakhani as a secretary on 30 June 2016 (1 page)
1 July 2016Full accounts made up to 31 December 2015 (26 pages)
6 November 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 400,735.03
(4 pages)
6 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 November 2015Annual return made up to 1 October 2015 with a full list of shareholders (4 pages)
3 November 2015Annual return made up to 1 October 2015 with a full list of shareholders (4 pages)
27 October 2015Statement of capital on 27 October 2015
  • GBP 1.00
(4 pages)
27 October 2015Solvency Statement dated 26/10/15 (2 pages)
27 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 October 2015Statement by Directors (2 pages)
2 July 2015Full accounts made up to 31 December 2014 (15 pages)
16 April 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
10 April 2015Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
31 March 2015Registered office address changed from C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE England to 3Rd Floor, 1 Church Road Richmond Surrey TW9 2QE on 31 March 2015 (1 page)
13 March 2015Appointment of Mr Christopher Matthew Nester as a director on 10 March 2015 (2 pages)
5 March 2015Termination of appointment of Matthew Crummack as a director on 2 March 2015 (1 page)
5 March 2015Termination of appointment of Emma Claire Warwick as a director on 2 March 2015 (1 page)
5 March 2015Termination of appointment of Emma Claire Warwick as a director on 2 March 2015 (1 page)
5 March 2015Termination of appointment of Matthew Crummack as a director on 2 March 2015 (1 page)
27 February 2015Registered office address changed from 77 Hatton Garden London EC1N 8JS to C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE on 27 February 2015 (1 page)
2 February 2015Termination of appointment of James Edward Donaldson as a director on 31 January 2015 (1 page)
2 February 2015Appointment of Mr Iain Dixon Lindsay as a director on 31 January 2015 (2 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4,000,735.02
(4 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4,000,735.02
(4 pages)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
10 April 2014Appointment of Ms Emma Claire Warwick as a director (2 pages)
10 April 2014Termination of appointment of Mark Maddock as a director (1 page)
3 February 2014Termination of appointment of Laurent Curutchet as a director (1 page)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 4,000,735.02
(5 pages)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 4,000,735.02
(5 pages)
29 July 2013Full accounts made up to 31 December 2012 (13 pages)
2 November 2012Termination of appointment of Iain Lindsay as a secretary (1 page)
2 November 2012Appointment of Ms Bhavna Mahadev Lakhani as a secretary (1 page)
2 November 2012Termination of appointment of Iain Lindsay as a director (1 page)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
24 September 2012Full accounts made up to 31 December 2011 (13 pages)
11 April 2012Secretary's details changed for Mr Iain Dixon Lindsay on 10 April 2012 (1 page)
11 April 2012Director's details changed for Mr James Edward Donaldson on 10 April 2012 (2 pages)
7 April 2012Registered office address changed from 39 Victoria Street London SW1H 0EU on 7 April 2012 (1 page)
7 April 2012Registered office address changed from 39 Victoria Street London SW1H 0EU on 7 April 2012 (1 page)
31 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
29 September 2011Appointment of Mr Laurent Michel Roger Curutchet as a director (2 pages)
12 September 2011Full accounts made up to 31 December 2010 (14 pages)
22 August 2011Appointment of Mr Matthew Crummack as a director (2 pages)
16 August 2011Termination of appointment of Edmund Kamm as a director (1 page)
3 March 2011Appointment of Mr Mark Howard Maddock as a director (2 pages)
30 November 2010Appointment of Mr Iain Dixon Lindsay as a director (2 pages)
26 November 2010Termination of appointment of Ian Mccaig as a director (1 page)
26 November 2010Termination of appointment of Brian Murphy as a director (1 page)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
7 September 2010Director's details changed for Edmund John Kamm on 6 July 2010 (2 pages)
7 September 2010Director's details changed for Edmund John Kamm on 6 July 2010 (2 pages)
2 July 2010Termination of appointment of Patrick Hoffstetter as a director (1 page)
25 March 2010Director's details changed for Brian Timothy Murphy on 24 March 2010 (2 pages)
9 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Ian Mccaig on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ian Mccaig on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Iain Dixon Lindsay on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mr Patrick Hoffstetter on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Iain Dixon Lindsay on 1 October 2009 (1 page)
9 October 2009Director's details changed for Edmund John Kamm on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Patrick Hoffstetter on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Edmund John Kamm on 1 October 2009 (2 pages)
9 October 2009Director's details changed for James Edward Donaldson on 1 October 2009 (2 pages)
9 October 2009Termination of appointment of Simon Thompson as a director (1 page)
9 October 2009Director's details changed for James Edward Donaldson on 1 October 2009 (2 pages)
8 October 2009Appointment of Mr Patrick Hoffstetter as a director (2 pages)
16 September 2009Full accounts made up to 31 December 2008 (13 pages)
12 June 2009Appointment terminated director jeffrey glueck (1 page)
19 March 2009Full accounts made up to 31 December 2007 (13 pages)
19 March 2009Resolutions
  • RES13 ‐ Re accounts approved 16/03/2009
(1 page)
27 February 2009Appointment terminated director michelle peluso (1 page)
11 February 2009Director appointed james edward donaldson (1 page)
10 February 2009Appointment terminated director martha ross (1 page)
30 December 2008Full accounts made up to 31 December 2006 (16 pages)
11 November 2008Director appointed simon duffy thompson (1 page)
11 November 2008Appointment terminated director john bevan (1 page)
6 November 2008Return made up to 01/10/08; full list of members (5 pages)
21 February 2008New director appointed (1 page)
20 February 2008Director resigned (1 page)
6 February 2008Director's particulars changed (1 page)
10 October 2007Return made up to 01/10/07; full list of members (3 pages)
16 August 2007Registered office changed on 16/08/07 from: 39 victoria street london SW1H 0EE (1 page)
10 August 2007New director appointed (1 page)
10 August 2007Director's particulars changed (1 page)
9 August 2007Director resigned (1 page)
9 August 2007New director appointed (1 page)
9 July 2007Group of companies' accounts made up to 30 September 2005 (26 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
28 March 2007Secretary's particulars changed (1 page)
19 February 2007Ad 03/11/05--------- £ si [email protected] (2 pages)
19 February 2007Ad 18/08/05--------- £ si [email protected] (7 pages)
19 February 2007Ad 26/01/06--------- £ si [email protected] (2 pages)
19 February 2007Ad 12/01/06--------- £ si [email protected] (7 pages)
19 February 2007Ad 15/09/05--------- £ si [email protected] (7 pages)
19 February 2007Ad 28/07/05--------- £ si [email protected] (2 pages)
19 February 2007Ad 12/12/05--------- £ si [email protected] (5 pages)
19 February 2007Ad 24/11/05--------- £ si [email protected] (9 pages)
19 February 2007Ad 11/08/05--------- £ si [email protected] (13 pages)
19 February 2007Ad 20/10/05--------- £ si [email protected] (3 pages)
19 February 2007Ad 05/01/06--------- £ si [email protected] (11 pages)
19 February 2007Ad 22/09/05--------- £ si [email protected] (5 pages)
19 February 2007Ad 13/10/05--------- £ si [email protected] (2 pages)
19 February 2007Ad 19/01/06--------- £ si [email protected] (9 pages)
19 February 2007Ad 27/10/05--------- £ si [email protected] (3 pages)
19 February 2007Ad 20/07/05--------- £ si [email protected] (34 pages)
19 February 2007Ad 08/12/05--------- £ si [email protected] (2 pages)
19 February 2007Ad 29/09/05--------- £ si [email protected] (7 pages)
19 February 2007Ad 06/10/05--------- £ si [email protected] (7 pages)
19 February 2007Ad 01/09/05--------- £ si [email protected] (7 pages)
14 December 2006Director resigned (1 page)
9 December 2006Ad 20/07/05--------- £ si [email protected] (2 pages)
14 November 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
10 October 2006Return made up to 01/10/06; full list of members (3 pages)
3 October 2006Director's particulars changed (1 page)
17 August 2006Director's particulars changed (1 page)
28 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
11 July 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
2 December 2005New director appointed (3 pages)
2 December 2005Director's particulars changed (1 page)
30 November 2005New secretary appointed (2 pages)
25 November 2005Secretary resigned (1 page)
2 November 2005New director appointed (2 pages)
2 November 2005Location of register of members (non legible) (2 pages)
2 November 2005Return made up to 01/10/05; full list of members (7 pages)
2 November 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005New director appointed (2 pages)
1 August 2005Ad 20/07/05--------- £ si [email protected]=3444513 £ ic 3435746/6880259 (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
28 July 2005Re-registration of Memorandum and Articles (12 pages)
28 July 2005Certificate of re-registration from Public Limited Company to Private (1 page)
28 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2005Application for reregistration from PLC to private (1 page)
20 July 2005Certificate of reduction of issued capital (1 page)
20 July 2005Reduction of iss capital and minute (oc) (11 pages)
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 March 2005Memorandum and Articles of Association (53 pages)
15 March 2005Director resigned (1 page)
8 March 2005Group of companies' accounts made up to 30 September 2004 (52 pages)
24 February 2005Director resigned (1 page)
27 January 2005Director's particulars changed (1 page)
5 January 2005Director's particulars changed (1 page)
14 December 2004Registered office changed on 14/12/04 from: 4 buckingham gate london SW1E 6JP (1 page)
13 December 2004Location of register of members (non legible) (2 pages)
12 November 2004New director appointed (2 pages)
8 November 2004Ad 01/07/04--------- £ si [email protected]=41145 £ ic 3006326/3047471 (2 pages)
8 November 2004Return made up to 01/10/04; bulk list available separately (11 pages)
8 November 2004Ad 01/07/04--------- £ si [email protected]=41145 £ ic 3047471/3088616 (2 pages)
8 November 2004Statement of affairs (146 pages)
8 November 2004Statement of affairs (59 pages)
19 July 2004Group of companies' accounts made up to 30 September 2003 (52 pages)
9 July 2004Director resigned (1 page)
11 March 2004Statement of affairs (82 pages)
11 March 2004Ad 15/01/04--------- £ si [email protected]=7523 £ ic 2998803/3006326 (2 pages)
31 January 2004Ad 05/12/03--------- £ si [email protected]=29411 £ ic 2969392/2998803 (2 pages)
31 January 2004Statement of affairs (95 pages)
27 January 2004New director appointed (1 page)
15 January 2004New director appointed (2 pages)
22 December 2003Return made up to 01/10/03; bulk list available separately (11 pages)
14 October 2003Director resigned (1 page)
16 September 2003Listing of particulars (106 pages)
18 August 2003Director resigned (1 page)
1 August 2003New director appointed (1 page)
16 July 2003Statement of affairs (199 pages)
16 July 2003Ad 17/04/03--------- £ si [email protected]=271917 £ ic 1612669/1884586 (4 pages)
9 July 2003New director appointed (3 pages)
26 April 2003Director's particulars changed (1 page)
12 April 2003Director's particulars changed (1 page)
23 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 February 2003Ad 18/12/02--------- £ si [email protected]=16 £ ic 1612602/1612618 (1 page)
13 February 2003Ad 03/12/02--------- £ si [email protected]=157 £ ic 1608611/1608768 (2 pages)
13 February 2003Ad 20/12/02--------- £ si [email protected]=2228 £ ic 1609712/1611940 (1 page)
13 February 2003Ad 28/01/03--------- £ si [email protected]=662 £ ic 1611940/1612602 (4 pages)
13 February 2003Ad 28/01/03--------- £ si [email protected]=741 £ ic 1608768/1609509 (2 pages)
13 February 2003Ad 13/01/03--------- £ si [email protected]=203 £ ic 1609509/1609712 (1 page)
13 February 2003Ad 18/12/02--------- £ si [email protected]=51 £ ic 1612618/1612669 (2 pages)
9 February 2003Group of companies' accounts made up to 30 September 2002 (51 pages)
9 January 2003Ad 03/12/02--------- £ si [email protected]=157 £ ic 1608454/1608611 (2 pages)
13 December 2002Ad 28/11/02--------- £ si [email protected]=19 £ ic 1608435/1608454 (2 pages)
13 December 2002Ad 28/11/02--------- £ si [email protected]=1321 £ ic 1607114/1608435 (2 pages)
13 December 2002Ad 21/11/02--------- £ si [email protected]=215 £ ic 1606899/1607114 (3 pages)
9 December 2002Ad 05/11/02--------- £ si [email protected]=600 £ ic 1606299/1606899 (2 pages)
6 December 2002Ad 12/11/02--------- £ si [email protected]=30 £ ic 1606269/1606299 (1 page)
2 December 2002Ad 05/11/02--------- £ si [email protected]=462 £ ic 1605807/1606269 (1 page)
26 November 2002Return made up to 01/10/02; bulk list available separately (12 pages)
15 November 2002Ad 30/10/02--------- £ si 33487@1=33487 £ ic 1572320/1605807 (2 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
6 November 2002Ad 21/10/02--------- £ si [email protected]=6 £ ic 1572314/1572320 (2 pages)
6 November 2002Ad 21/10/02--------- £ si [email protected]=12 £ ic 1572302/1572314 (2 pages)
22 October 2002Ad 10/10/02--------- £ si [email protected]=417 £ ic 1571885/1572302 (2 pages)
10 October 2002Ad 30/09/02--------- £ si [email protected]=302 £ ic 1571583/1571885 (3 pages)
7 October 2002Ad 20/09/02--------- £ si [email protected]=1259 £ ic 1570324/1571583 (2 pages)
16 September 2002Ad 13/06/02-24/06/02 £ si [email protected]=930 £ ic 1570324/1571254 (2 pages)
16 September 2002Ad 05/07/02--------- £ si [email protected]=64 £ ic 1569560/1569624 (4 pages)
16 September 2002Ad 24/06/02--------- £ si [email protected]=700 £ ic 1569624/1570324 (2 pages)
16 September 2002Ad 01/07/02--------- £ si [email protected]=696 £ ic 1568864/1569560 (1 page)
13 September 2002Ad 02/09/02--------- £ si [email protected]=15 £ ic 1568849/1568864 (2 pages)
13 September 2002Ad 04/09/02--------- £ si [email protected]=57 £ ic 1568227/1568284 (3 pages)
13 September 2002Ad 04/09/02--------- £ si [email protected]=565 £ ic 1568284/1568849 (2 pages)
12 September 2002Ad 01/07/02--------- £ si [email protected]=123 £ ic 1568104/1568227 (2 pages)
6 September 2002Ad 01/07/02--------- £ si [email protected]=696 £ ic 1567408/1568104 (1 page)
6 September 2002Ad 06/08/02--------- £ si [email protected]=4 £ ic 1561213/1561217 (2 pages)
6 September 2002Ad 05/07/02--------- £ si [email protected]=64 £ ic 1566644/1566708 (2 pages)
6 September 2002Ad 06/08/02--------- £ si [email protected]=4229 £ ic 1561485/1565714 (2 pages)
6 September 2002Ad 22/08/02--------- £ si [email protected]=250 £ ic 1561217/1561467 (2 pages)
6 September 2002Ad 13/06/02-24/06/02 £ si [email protected]=930 £ ic 1565714/1566644 (2 pages)
6 September 2002Ad 24/06/02--------- £ si [email protected]=700 £ ic 1566708/1567408 (2 pages)
6 September 2002Ad 07/08/02--------- £ si [email protected]=18 £ ic 1561467/1561485 (2 pages)
27 August 2002Listing of particulars (77 pages)
3 July 2002Statement of affairs (91 pages)
3 July 2002Ad 08/04/02--------- £ si [email protected]=131523 £ ic 1415834/1547357 (3 pages)
3 July 2002Ad 08/04/02--------- £ si [email protected]=13856 £ ic 1547357/1561213 (2 pages)
29 June 2002Ad 10/06/02--------- £ si [email protected]=146 £ ic 1414687/1414833 (2 pages)
29 June 2002Ad 24/05/02--------- £ si [email protected]=581 £ ic 1414833/1415414 (2 pages)
29 June 2002Ad 20/05/02--------- £ si [email protected]=420 £ ic 1415414/1415834 (2 pages)
21 May 2002Ad 18/04/02--------- £ si [email protected]=800 £ ic 1411387/1412187 (2 pages)
21 May 2002Ad 08/05/02--------- £ si [email protected]=2500 £ ic 1412187/1414687 (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002Ad 21/12/01--------- £ si [email protected]=7000 £ ic 1404387/1411387 (2 pages)
9 May 2002Ad 08/01/02--------- £ si [email protected]=500 £ ic 1403887/1404387 (2 pages)
26 March 2002Ad 15/03/02--------- £ si [email protected]=900 £ ic 1402987/1403887 (2 pages)
25 March 2002Ad 13/02/02--------- £ si [email protected]=2950 £ ic 1399514/1402464 (2 pages)
25 March 2002Ad 25/02/02--------- £ si [email protected]=73 £ ic 1402464/1402537 (2 pages)
25 March 2002Ad 12/03/02--------- £ si [email protected]=450 £ ic 1402537/1402987 (2 pages)
19 March 2002Group of companies' accounts made up to 30 September 2001 (52 pages)
20 November 2001Return made up to 01/10/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 October 2001Ad 10/09/01--------- £ si [email protected]=450 £ ic 1399064/1399514 (2 pages)
3 October 2001New secretary appointed (2 pages)
12 September 2001Ad 29/08/01--------- £ si [email protected]=500 £ ic 1398564/1399064 (2 pages)
4 September 2001Secretary resigned (1 page)
10 August 2001Statement of affairs (41 pages)
10 August 2001Ad 13/07/01--------- £ si [email protected]=4421 £ ic 1394143/1398564 (3 pages)
10 August 2001New director appointed (2 pages)
27 June 2001Ad 04/06/01--------- £ si [email protected]=6412 £ ic 1387731/1394143 (2 pages)
11 June 2001Director resigned (1 page)
6 June 2001Ad 10/05/01--------- £ si [email protected]=1000 £ ic 1385741/1386741 (2 pages)
6 June 2001Ad 14/05/01--------- £ si [email protected]=990 £ ic 1386741/1387731 (2 pages)
6 June 2001Ad 01/05/01--------- £ si [email protected]=306 £ ic 1385348/1385654 (2 pages)
6 June 2001Ad 13/05/01--------- £ si [email protected]=87 £ ic 1385654/1385741 (2 pages)
21 May 2001Ad 23/10/00--------- £ si [email protected]=197000 £ ic 1188348/1385348 (4 pages)
21 May 2001Statement of affairs (280 pages)
1 May 2001Ad 10/04/01--------- £ si [email protected]=2325 £ ic 1186023/1188348 (2 pages)
1 May 2001Ad 19/04/01--------- £ si [email protected]=1995 £ ic 1184028/1186023 (2 pages)
20 April 2001Ad 09/04/01--------- £ si [email protected]=300 £ ic 1183728/1184028 (2 pages)
20 April 2001Ad 09/04/01--------- £ si [email protected]=100 £ ic 1183628/1183728 (2 pages)
19 April 2001Ad 01/12/00--------- £ si [email protected]=293 £ ic 1183335/1183628 (2 pages)
12 April 2001Ad 21/03/01--------- £ si [email protected]=780 £ ic 1181355/1182135 (2 pages)
12 April 2001Ad 16/03/01--------- £ si [email protected]=200 £ ic 1180855/1181055 (2 pages)
12 April 2001Ad 15/03/01--------- £ si [email protected]=300 £ ic 1181055/1181355 (2 pages)
12 April 2001Ad 22/03/01--------- £ si [email protected]=1200 £ ic 1182135/1183335 (2 pages)
30 March 2001Full group accounts made up to 30 September 2000 (58 pages)
29 March 2001Ad 14/03/01--------- £ si [email protected]=841 £ ic 1180014/1180855 (2 pages)
29 March 2001Ad 14/03/01--------- £ si [email protected]=1610 £ ic 1178404/1180014 (2 pages)
29 March 2001Director resigned (1 page)
14 March 2001Ad 02/03/01--------- £ si [email protected]=200 £ ic 1178204/1178404 (2 pages)
2 March 2001Ad 20/02/01--------- £ si [email protected]=2900 £ ic 1175304/1178204 (2 pages)
2 March 2001Ad 20/02/01--------- £ si [email protected]=200 £ ic 1175104/1175304 (2 pages)
27 February 2001Ad 13/02/01--------- £ si [email protected]=200 £ ic 1174504/1174704 (2 pages)
27 February 2001Ad 12/02/01--------- £ si [email protected]=400 £ ic 1174704/1175104 (2 pages)
14 February 2001Ad 21/03/00--------- £ si [email protected] (3 pages)
29 January 2001Ad 17/01/01--------- £ si [email protected]=200 £ ic 1174304/1174504 (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
6 December 2000Return made up to 01/10/00; bulk list available separately (10 pages)
29 November 2000Director's particulars changed (1 page)
8 November 2000Ad 11/10/00--------- £ si [email protected]=200 £ ic 1174104/1174304 (2 pages)
8 November 2000Particulars of mortgage/charge (5 pages)
20 October 2000Listing of particulars (2 pages)
13 October 2000Registered office changed on 13/10/00 from: park house 4TH floor 116 park street london W1Y 3RA (1 page)
10 October 2000Ad 07/09/00--------- £ si [email protected]=1 £ ic 1173896/1173897 (2 pages)
10 October 2000Ad 08/09/00--------- £ si [email protected]=67 £ ic 1173897/1173964 (2 pages)
10 October 2000Ad 12/09/00--------- £ si [email protected]=140 £ ic 1173964/1174104 (2 pages)
10 October 2000Ad 20/08/00--------- £ si [email protected]=570 £ ic 1173326/1173896 (2 pages)
20 September 2000Listing of particulars (119 pages)
17 July 2000Ad 25/04/00--------- £ si [email protected]=666 £ ic 1172660/1173326 (3 pages)
7 April 2000Location - directors interests register: non legible (1 page)
7 April 2000Location of register of members (non legible) (1 page)
24 March 2000New director appointed (3 pages)
24 March 2000New director appointed (2 pages)
24 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
24 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(55 pages)
20 March 2000Listing of particulars (2 pages)
15 March 2000Listing of particulars (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (1 page)
10 March 2000New director appointed (3 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
9 March 2000Listing of particulars (143 pages)
29 February 2000Ad 15/02/00--------- £ si [email protected]=356728 £ si [email protected]=815929 £ ic 2/1172660 (7 pages)
29 February 2000New director appointed (2 pages)
24 February 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
24 February 2000Application for reregistration from private to PLC (1 page)
24 February 2000Re-registration of Memorandum and Articles (67 pages)
24 February 2000Auditor's statement (1 page)
24 February 2000Auditor's report (1 page)
24 February 2000Certificate of re-registration from Private to Public Limited Company (1 page)
24 February 2000Balance Sheet (4 pages)
24 February 2000Declaration on reregistration from private to PLC (1 page)
22 February 2000Director resigned (1 page)
22 February 2000£ nc 100/100536600 11/02/00 (1 page)
22 February 2000Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
22 February 2000S-div 11/02/00 (1 page)
22 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(61 pages)
22 February 2000Registered office changed on 22/02/00 from: one silk street london EC2Y 8HQ (1 page)
14 January 2000Company name changed vibetron LIMITED\certificate issued on 14/01/00 (2 pages)
17 December 1999Director resigned (1 page)
17 December 1999Secretary resigned (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999New secretary appointed (2 pages)
14 December 1999Registered office changed on 14/12/99 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
1 October 1999Incorporation (16 pages)