Company NameDRL Realisations Ltd
DirectorPaula Jane Brown
Company StatusIn Administration/Administrative Receiver
Company Number03859216
CategoryPrivate Limited Company
Incorporation Date14 October 1999(24 years, 6 months ago)
Previous NameDirect Response Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Paula Jane Brown
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(21 years after company formation)
Appointment Duration3 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEagle House 6th Floor 108-110 Jermyn Street
London
SW1Y 6HB
Director NameNicola Wilson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address39 Tufter Road
Chigwell
Essex
IG7 4EB
Director NameMr Christopher Anthony Robinson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Melford Court The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Secretary NameMr Christopher Anthony Robinson
NationalityBritish
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Homefield Road
Old Coulsdon
Surrey
CR5 1ES
Secretary NameNiki Wilson
NationalityBritish
StatusResigned
Appointed21 May 2002(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address433 Havering House
Romford
Essex
RM1 4HR
Director NameMr James Matthew Munro
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(4 years after company formation)
Appointment Duration7 years, 1 month (resigned 30 November 2010)
RoleService Excellence Director
Country of ResidenceEngland
Correspondence Address3 Angel Walk
Hammersmith
London
W6 9HX
Director NameMr Ian David Mitchell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(4 years after company formation)
Appointment Duration15 years, 1 month (resigned 21 December 2018)
RoleSales And Mkting Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Melford Court The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Director NameMr Adam John Tilson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(11 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Melford Court The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Director NameMr Ian Michael Armstrong
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed19 December 2013(14 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83-84 George Street
Richmond
Surrey
TW9 1HE
Director NameNancy Gail Parker
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(14 years, 2 months after company formation)
Appointment Duration5 years (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Melford Court The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Director NameMr Robert Stuart McWhinnie Gordon
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(17 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Melford Court The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Secretary NameMr Robert Stuart McWhinnie Gordon
StatusResigned
Appointed19 October 2016(17 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2018)
RoleCompany Director
Correspondence Address2 Melford Court The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Secretary NameMr Karl Paul Harris
StatusResigned
Appointed01 September 2018(18 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 December 2018)
RoleCompany Director
Correspondence Address2 Melford Court The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Director NameMr Cyril David Marc Patrick Molitor
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2018(19 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address2 Melford Court The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Director NameMr Timothy John Collins
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(20 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2 Melford Court The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitedirect-response.co.uk

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

5.3k at £1Direct Response Contact Centres LTD
80.80%
Ordinary A
326 at £1Nancy Gail Parker
5.00%
Ordinary B
925 at £1Ian Michael Armstrong
14.20%
Ordinary B

Financials

Year2014
Net Worth£663,391
Cash£4,627
Current Liabilities£2,252,958

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due30 March 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 March

Returns

Latest Return31 May 2022 (1 year, 11 months ago)
Next Return Due14 June 2023 (overdue)

Charges

2 April 2020Delivered on: 4 April 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 September 2018Delivered on: 3 October 2018
Persons entitled: IL2 (2018)

Classification: A registered charge
Outstanding
22 September 2016Delivered on: 30 September 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold and any other interest or estate in land in england and wales at the date of this charge vested in the company and (outside england and wales) immovable property and in each case all buildings and structures upon and all things affixed thereto (including trade and tenant's fixtures): (a) not registered at H.M. land registry, and (b) registered at H.M. land registry.. All freehold and leasehold and any other interest or estate in land and (outside england and wales) immovable property and in each case all buildings and structures upon and all things affixed thereto (including trade and tenant's fixtures) which now or in the future becomes the property of the company.. All patents (including supplementary protection certificates), utility models, registered and unregistered trade marks (including service marks), rights in passing off, copyright, database rights, registered and unregistered rights in designs (including in relation to semiconductor products) and in each case, any extensions and renewals of, and any applications for, these rights including any. Such property to which the company is not absolutely entitled or to which the company is entitled together with others.. For more details please refer to the charging instrument.
Outstanding
10 March 2015Delivered on: 24 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 February 2006Delivered on: 22 February 2006
Persons entitled: Barclays 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.
Outstanding
14 January 2005Delivered on: 15 January 2005
Persons entitled: Anley Trustees Limited and Maison Anley Property Nominee Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the deposit and the account. The deposit being £14,803.00. see the mortgage charge document for full details.
Outstanding

Filing History

10 February 2021Termination of appointment of Timothy John Collins as a director on 11 December 2020 (1 page)
18 November 2020Appointment of Mrs Paula Jane Brown as a director on 29 October 2020 (2 pages)
2 November 2020Termination of appointment of Cyril David Marc Patrick Molitor as a director on 28 October 2020 (1 page)
7 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
4 April 2020Registration of charge 038592160006, created on 2 April 2020 (62 pages)
12 February 2020Audit exemption subsidiary accounts made up to 31 March 2019 (17 pages)
12 February 2020Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page)
12 February 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (41 pages)
23 January 2020Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages)
13 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
14 October 2019Appointment of Mr Timothy John Collins as a director on 14 October 2019 (2 pages)
5 June 2019Register inspection address has been changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB United Kingdom to 2, the Havens the Havens Ransomes Europark Ipswich IP3 9SJ (1 page)
4 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
31 January 2019Termination of appointment of Christopher Anthony Robinson as a director on 31 January 2019 (1 page)
14 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
14 January 2019Change of share class name or designation (2 pages)
8 January 2019Satisfaction of charge 038592160005 in full (1 page)
2 January 2019Termination of appointment of Nancy Gail Parker as a director on 21 December 2018 (1 page)
2 January 2019Appointment of Mr Cyril David Marc Patrick Molitor as a director on 21 December 2018 (2 pages)
2 January 2019Termination of appointment of Ian David Mitchell as a director on 21 December 2018 (1 page)
2 January 2019Termination of appointment of Karl Paul Harris as a secretary on 21 December 2018 (1 page)
19 December 2018Satisfaction of charge 1 in full (1 page)
12 December 2018Accounts for a small company made up to 31 March 2018 (16 pages)
3 October 2018Registration of charge 038592160005, created on 24 September 2018 (25 pages)
8 September 2018Appointment of Mr Karl Paul Harris as a secretary on 1 September 2018 (2 pages)
8 September 2018Termination of appointment of Robert Stuart Mcwhinnie Gordon as a director on 31 August 2018 (1 page)
8 September 2018Termination of appointment of Robert Stuart Mcwhinnie Gordon as a secretary on 31 August 2018 (1 page)
6 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
23 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
23 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Termination of appointment of Adam John Tilson as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Adam John Tilson as a director on 31 May 2017 (1 page)
20 October 2016Appointment of Mr Robert Stuart Mcwhinnie Gordon as a secretary on 19 October 2016 (2 pages)
20 October 2016Appointment of Mr Robert Stuart Mcwhinnie Gordon as a secretary on 19 October 2016 (2 pages)
19 October 2016Termination of appointment of Christopher Anthony Robinson as a secretary on 19 October 2016 (1 page)
19 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
19 October 2016Registered office address changed from , C/O C/O Ipplus, 2, Molford Court the Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England to C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 19 October 2016 (1 page)
19 October 2016Registered office address changed from , Wyndham Court 12-20 Pritchard Street, Bristol, BS2 8RH, England to C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 19 October 2016 (1 page)
19 October 2016Appointment of Mr Robert Stuart Mcwhinnie Gordon as a director on 19 October 2016 (2 pages)
19 October 2016Register(s) moved to registered office address C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ (1 page)
19 October 2016Registered office address changed from , Wyndham Court 12-20 Pritchard Street, Bristol, BS2 8RH, England to C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 19 October 2016 (1 page)
19 October 2016Register(s) moved to registered office address C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ (1 page)
19 October 2016Termination of appointment of Christopher Anthony Robinson as a secretary on 19 October 2016 (1 page)
19 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
19 October 2016Registered office address changed from , C/O C/O Ipplus, 2, Molford Court the Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England to C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 19 October 2016 (1 page)
19 October 2016Appointment of Mr Robert Stuart Mcwhinnie Gordon as a director on 19 October 2016 (2 pages)
30 September 2016Registration of charge 038592160004, created on 22 September 2016 (26 pages)
30 September 2016Registration of charge 038592160004, created on 22 September 2016 (26 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
27 April 2016Registered office address changed from , 83-84 George Street, Richmond, Surrey, TW9 1HE to C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 27 April 2016 (1 page)
27 April 2016Registered office address changed from , 83-84 George Street, Richmond, Surrey, TW9 1HE to C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 27 April 2016 (1 page)
27 April 2016Registered office address changed from 83-84 George Street Richmond Surrey TW9 1HE to Wyndham Court 12-20 Pritchard Street Bristol BS2 8RH on 27 April 2016 (1 page)
30 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
30 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
9 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 6,516
(6 pages)
9 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 6,516
(6 pages)
19 August 2015Termination of appointment of Ian Michael Armstrong as a director on 1 April 2015 (1 page)
19 August 2015Termination of appointment of Ian Michael Armstrong as a director on 1 April 2015 (1 page)
19 August 2015Termination of appointment of Ian Michael Armstrong as a director on 1 April 2015 (1 page)
24 March 2015Registration of charge 038592160003, created on 10 March 2015 (23 pages)
24 March 2015Registration of charge 038592160003, created on 10 March 2015 (23 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 November 2014Registered office address changed from , 3 Angel Walk, Hammersmith, London, W6 9HX to C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 14 November 2014 (1 page)
14 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 6,516
(7 pages)
14 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 6,516
(7 pages)
14 November 2014Registered office address changed from , 3 Angel Walk, Hammersmith, London, W6 9HX to C/O C/O Ipplus 2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 14 November 2014 (1 page)
14 November 2014Registered office address changed from 3 Angel Walk Hammersmith London W6 9HX to 83-84 George Street Richmond Surrey TW9 1HE on 14 November 2014 (1 page)
30 October 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 6,516.00
(6 pages)
30 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
30 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
30 October 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 6,516.00
(6 pages)
18 February 2014Appointment of Mr Ian Michael Armstrong as a director (2 pages)
18 February 2014Appointment of Nancy Gail Parker as a director (2 pages)
18 February 2014Appointment of Mr Ian Michael Armstrong as a director (2 pages)
18 February 2014Appointment of Nancy Gail Parker as a director (2 pages)
15 January 2014Particulars of variation of rights attached to shares (2 pages)
15 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 6,499
(6 pages)
15 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 6,499
(6 pages)
15 January 2014Particulars of variation of rights attached to shares (2 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders (5 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
27 May 2011Purchase of own shares. (3 pages)
27 May 2011Purchase of own shares. (3 pages)
20 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 May 2011Cancellation of shares. Statement of capital on 20 May 2011
  • GBP 5,265
(4 pages)
20 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 May 2011Cancellation of shares. Statement of capital on 20 May 2011
  • GBP 5,265
(4 pages)
12 January 2011Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
12 January 2011Appointment of Mr Adam John Tilson as a director (2 pages)
12 January 2011Appointment of Mr Adam John Tilson as a director (2 pages)
11 January 2011Secretary's details changed for Mr Christopher Anthony Robinson on 14 October 2010 (1 page)
11 January 2011Register inspection address has been changed (1 page)
11 January 2011Director's details changed for Mr James Matthew Munro on 14 October 2010 (2 pages)
11 January 2011Secretary's details changed for Mr Christopher Anthony Robinson on 14 October 2010 (1 page)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Director's details changed for Mr Ian David Mitchell on 14 October 2010 (2 pages)
11 January 2011Director's details changed for Mr James Matthew Munro on 14 October 2010 (2 pages)
11 January 2011Director's details changed for Mr Christopher Anthony Robinson on 14 October 2010 (2 pages)
11 January 2011Director's details changed for Mr Christopher Anthony Robinson on 14 October 2010 (2 pages)
11 January 2011Director's details changed for Mr Ian David Mitchell on 14 October 2010 (2 pages)
11 January 2011Register inspection address has been changed (1 page)
11 January 2011Register(s) moved to registered inspection location (1 page)
31 December 2010Cancellation of shares. Statement of capital on 31 December 2010
  • GBP 5,340
(6 pages)
31 December 2010Purchase of own shares. (3 pages)
31 December 2010Cancellation of shares. Statement of capital on 31 December 2010
  • GBP 5,340
(6 pages)
31 December 2010Purchase of own shares. (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Capitals not rolled up (2 pages)
21 December 2010Capitals not rolled up (2 pages)
21 December 2010Capitals not rolled up (2 pages)
21 December 2010Capitals not rolled up (2 pages)
10 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
10 December 2010Termination of appointment of James Munro as a director (2 pages)
10 December 2010Termination of appointment of James Munro as a director (2 pages)
10 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (8 pages)
12 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (8 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 October 2008Return made up to 14/10/08; full list of members (6 pages)
29 October 2008Return made up to 14/10/08; full list of members (6 pages)
6 February 2008Ad 31/01/08--------- £ si 3100@1=3100 £ ic 2000/5100 (2 pages)
6 February 2008Ad 30/01/08--------- £ si 100@1=100 £ ic 1900/2000 (2 pages)
6 February 2008Ad 30/01/08--------- £ si 100@1=100 £ ic 1900/2000 (2 pages)
6 February 2008Ad 31/01/08--------- £ si 3100@1=3100 £ ic 2000/5100 (2 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 October 2007Return made up to 14/10/07; full list of members (4 pages)
15 October 2007Return made up to 14/10/07; full list of members (4 pages)
9 November 2006Return made up to 14/10/06; full list of members (8 pages)
9 November 2006Return made up to 14/10/06; full list of members (8 pages)
18 July 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
18 July 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
28 June 2006Registered office changed on 28/06/06 from: aston house, cornwall avenue, finchley, london N3 1LF (1 page)
28 June 2006Registered office changed on 28/06/06 from: aston house cornwall avenue finchley london N3 1LF (1 page)
28 June 2006Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
28 June 2006Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
22 February 2006Particulars of mortgage/charge (9 pages)
22 February 2006Particulars of mortgage/charge (9 pages)
13 February 2006Accounts for a small company made up to 31 October 2005 (7 pages)
13 February 2006Accounts for a small company made up to 31 October 2005 (7 pages)
28 December 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 December 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005New secretary appointed (2 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005New secretary appointed (2 pages)
26 January 2005Accounts for a small company made up to 31 October 2004 (6 pages)
26 January 2005Accounts for a small company made up to 31 October 2004 (6 pages)
15 January 2005Particulars of mortgage/charge (5 pages)
15 January 2005Particulars of mortgage/charge (5 pages)
13 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2004New director appointed (2 pages)
26 January 2004Full accounts made up to 31 October 2003 (10 pages)
26 January 2004New director appointed (2 pages)
26 January 2004Full accounts made up to 31 October 2003 (10 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
14 November 2003Return made up to 14/10/03; full list of members (7 pages)
14 November 2003Return made up to 14/10/03; full list of members (7 pages)
17 May 2003Ad 14/04/03--------- £ si 100@1=100 £ ic 1800/1900 (2 pages)
17 May 2003Ad 14/04/03--------- £ si 100@1=100 £ ic 1800/1900 (2 pages)
8 April 2003Ad 17/02/03--------- £ si 800@1=800 £ ic 1000/1800 (2 pages)
8 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 April 2003Ad 17/02/03--------- £ si 800@1=800 £ ic 1000/1800 (2 pages)
8 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 March 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
1 March 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
17 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2003£ nc 1000/100000 07/10/02 (1 page)
17 January 2003£ nc 1000/100000 07/10/02 (1 page)
17 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2002Return made up to 14/10/02; full list of members (6 pages)
6 November 2002Return made up to 14/10/02; full list of members (6 pages)
10 August 2002Secretary resigned (1 page)
10 August 2002Secretary resigned (1 page)
10 August 2002New secretary appointed (2 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
10 August 2002New secretary appointed (2 pages)
6 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
6 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
14 January 2002Registered office changed on 14/01/02 from: 189 parnell road bow london E3 2JW (1 page)
14 January 2002Registered office changed on 14/01/02 from: 189 parnell road, bow, london, E3 2JW (1 page)
27 November 2001Return made up to 14/10/01; full list of members (6 pages)
27 November 2001Return made up to 14/10/01; full list of members (6 pages)
29 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
29 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
26 January 2001Return made up to 14/10/00; full list of members (6 pages)
26 January 2001Return made up to 14/10/00; full list of members (6 pages)
26 January 2001Registered office changed on 26/01/01 from: B16 unit the business park pleasley vale mansfield nottinghamshire NG19 8RL (1 page)
26 January 2001Registered office changed on 26/01/01 from: B16 unit the business park, pleasley vale, mansfield, nottinghamshire NG19 8RL (1 page)
2 November 2000Registered office changed on 02/11/00 from: 189 parnell road, london, E3 2JW (1 page)
2 November 2000Registered office changed on 02/11/00 from: 189 parnell road london E3 2JW (1 page)
8 February 2000Registered office changed on 08/02/00 from: 229 nether street, london, N3 1NT (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000New secretary appointed;new director appointed (2 pages)
8 February 2000New secretary appointed;new director appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Registered office changed on 08/02/00 from: 229 nether street london N3 1NT (1 page)
14 October 1999Incorporation (12 pages)
14 October 1999Incorporation (12 pages)