Company NameWay To Blue Ltd
DirectorsMarc Jason Boyan and Paul Keith Summers
Company StatusActive
Company Number03872642
CategoryPrivate Limited Company
Incorporation Date8 November 1999(24 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Marc Jason Boyan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2018(19 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMr Paul Keith Summers
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2018(19 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameLee Henshaw
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(same day as company formation)
RoleJournalist
Correspondence Address84 Hawksley Road
London
N16 0TJ
Director NameMr Oliver James Swanton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Southwood Lane
London
N6 5DY
Secretary NameLee Henshaw
NationalityBritish
StatusResigned
Appointed08 November 1999(same day as company formation)
RoleJournalist
Correspondence Address84 Hawksley Road
London
N16 0TJ
Director NameMr Christopher Rowland Thomas
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2000(1 month, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 27 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLesslands Lodge
Busbridge Lane
Godalming
Surrey
GU7 1PU
Director NameRollo Hugh Clifford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 05 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorthy Manor
Porlock Weir
Minehead
Somerset
TA24 8PG
Director NameRollo Hugh Clifford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 05 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorthy Manor
Porlock Weir
Minehead
Somerset
TA24 8PG
Director NameMr David Eric Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 05 August 2005)
RoleDirectors
Country of ResidenceEngland
Correspondence Address22 Balvernie Grove
London
SW18 5RU
Director NameMr Adam Rubins
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(10 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 October 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMr Otto Tymond John Stevens
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(13 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 November 2018)
RoleQualified Accountant
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMr Daniel Sebastian Heale
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(14 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 02 March 2023)
RoleCso
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMr Marc Alexander Berry Reid
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(14 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 21 October 2020)
RoleCOO
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameChristopher James Rego
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2018(19 years after company formation)
Appointment Duration5 years, 1 month (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Gee Street
London
EC1V 3RS
Director NameMrs Elizabeth Anne Williamson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2020(20 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 June 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed08 November 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed08 November 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.waytoblue.com/
Email address[email protected]
Telephone020 77498423
Telephone regionLondon

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

99.4k at £0.01Oliver James Swanton
84.87%
Ordinary B
5k at £0.01Robertson Properties
4.27%
Ordinary C
11.7k at £0.01Adam Rubins
10.00%
Ordinary A
1000 at £0.01D. Smith
0.85%
Ordinary C

Financials

Year2014
Net Worth£194,220
Cash£272,186
Current Liabilities£2,620,467

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

27 May 2022Delivered on: 6 June 2022
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 May 2022Delivered on: 6 June 2022
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 November 2018Delivered on: 28 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 February 2018Delivered on: 2 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
11 March 2013Delivered on: 21 March 2013
Persons entitled: Bnp Paribas Securities Services Trust Company Limited and Bnp Paribas Securities Services Trust Company (Jersey) 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: All interest in the account and the deposit balance with the initial deposit of £57,712.50 see image for full details.
Outstanding
11 July 2008Delivered on: 17 July 2008
Persons entitled: Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
8 March 2007Delivered on: 14 March 2007
Satisfied on: 25 October 2013
Persons entitled: Coutts & Company

Classification: Mortgage 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 April 2023Accounts for a small company made up to 30 June 2022 (22 pages)
15 March 2023Termination of appointment of Daniel Sebastian Heale as a director on 2 March 2023 (1 page)
15 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
11 November 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
6 July 2022Accounts for a small company made up to 30 June 2021 (23 pages)
13 June 2022Satisfaction of charge 038726420005 in full (1 page)
6 June 2022Registration of charge 038726420006, created on 27 May 2022 (67 pages)
6 June 2022Registration of charge 038726420007, created on 27 May 2022 (52 pages)
23 December 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
18 June 2021Termination of appointment of Elizabeth Anne Williamson as a director on 4 June 2021 (1 page)
1 June 2021Accounts for a small company made up to 30 June 2020 (23 pages)
2 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
2 November 2020Termination of appointment of Marc Alexander Berry Reid as a director on 21 October 2020 (1 page)
2 November 2020Termination of appointment of Adam Rubins as a director on 15 October 2020 (1 page)
22 May 2020Appointment of Mrs Elizabeth Anne Williamson as a director on 22 May 2020 (2 pages)
15 January 2020Current accounting period extended from 30 June 2019 to 30 June 2020 (1 page)
30 October 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
8 August 2019Registered office address changed from 63 Gee Street London EC1V 3RS England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 8 August 2019 (1 page)
9 May 2019Amended accounts for a small company made up to 31 December 2017 (14 pages)
9 April 2019Current accounting period shortened from 31 December 2019 to 30 June 2019 (1 page)
26 March 2019Statement of capital following an allotment of shares on 27 November 2018
  • GBP 1,491.15
(6 pages)
6 February 2019Cessation of Oliver James Swanton as a person with significant control on 27 November 2018 (1 page)
6 February 2019Notification of Miroma Holdings Ltd as a person with significant control on 27 November 2018 (2 pages)
10 January 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
18 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
18 December 2018Change of share class name or designation (2 pages)
18 December 2018Particulars of variation of rights attached to shares (2 pages)
11 December 2018Director's details changed for Mr Marc Alexander Berry Reid on 27 November 2018 (2 pages)
11 December 2018Director's details changed for Mr Daniel Sebastian Heale on 27 November 2018 (2 pages)
11 December 2018Director's details changed for Christopher James Rego on 27 November 2018 (2 pages)
11 December 2018Director's details changed for Mr Paul Keith Summers on 27 November 2018 (2 pages)
11 December 2018Director's details changed for Christopher James Rego on 27 November 2018 (2 pages)
11 December 2018Director's details changed for Marc Jason Boyan on 27 November 2018 (2 pages)
11 December 2018Director's details changed for Mr Adam Rubins on 27 November 2016 (2 pages)
4 December 2018Satisfaction of charge 038726420004 in full (1 page)
3 December 2018Termination of appointment of Otto Tymond John Stevens as a director on 27 November 2018 (1 page)
3 December 2018Appointment of Marc Jason Boyan as a director on 27 November 2018 (2 pages)
3 December 2018Appointment of Mr Paul Keith Summers as a director on 27 November 2018 (2 pages)
3 December 2018Termination of appointment of Oliver James Swanton as a director on 27 November 2018 (1 page)
3 December 2018Appointment of Christopher James Rego as a director on 27 November 2018 (2 pages)
3 December 2018Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
28 November 2018Registration of charge 038726420005, created on 27 November 2018 (9 pages)
1 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (14 pages)
12 June 2018Satisfaction of charge 2 in full (1 page)
9 May 2018Satisfaction of charge 3 in full (4 pages)
20 February 2018Registered office address changed from 13 Northburgh Street London EC1V 0JP to 63 Gee Street London EC1V 3RS on 20 February 2018 (1 page)
2 February 2018Registration of charge 038726420004, created on 1 February 2018 (22 pages)
27 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (9 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (9 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,171.15
(8 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,171.15
(8 pages)
28 September 2015Accounts for a small company made up to 31 December 2014 (8 pages)
28 September 2015Accounts for a small company made up to 31 December 2014 (8 pages)
30 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,171.15
(8 pages)
30 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,171.15
(8 pages)
25 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
25 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
20 December 2013Appointment of Mr Marc Alexander Berry Reid as a director (2 pages)
20 December 2013Appointment of Mr Marc Alexander Berry Reid as a director (2 pages)
20 December 2013Appointment of Mr Daniel Sebastian Heale as a director (2 pages)
20 December 2013Appointment of Mr Daniel Sebastian Heale as a director (2 pages)
4 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,171.15
(6 pages)
4 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,171.15
(6 pages)
25 October 2013Satisfaction of charge 1 in full (1 page)
25 October 2013Satisfaction of charge 1 in full (1 page)
18 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
18 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
23 May 2013Appointment of Mr Otto Tymond John Stevens as a director (2 pages)
23 May 2013Appointment of Mr Otto Tymond John Stevens as a director (2 pages)
22 May 2013Registered office address changed from 2D Zetland House 5 - 25 Scrutton Street London EC2A 4HJ United Kingdom on 22 May 2013 (1 page)
22 May 2013Registered office address changed from 2D Zetland House 5 - 25 Scrutton Street London EC2A 4HJ United Kingdom on 22 May 2013 (1 page)
21 March 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
19 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
13 June 2012Director's details changed for Mr Oliver James Swanton on 12 June 2012 (2 pages)
13 June 2012Director's details changed for Mr Oliver James Swanton on 12 June 2012 (2 pages)
4 May 2012Particulars of variation of rights attached to shares (2 pages)
4 May 2012Particulars of variation of rights attached to shares (2 pages)
20 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
20 December 2011Director's details changed for Mr Oliver James Swanton on 28 October 2011 (2 pages)
20 December 2011Director's details changed for Mr Oliver James Swanton on 28 October 2011 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 December 2010Termination of appointment of Rollo Clifford as a director (1 page)
1 December 2010Termination of appointment of Rollo Clifford as a director (1 page)
1 December 2010Termination of appointment of a director (1 page)
1 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
1 December 2010Termination of appointment of a director (1 page)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 August 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 1,171.15
(4 pages)
5 August 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 1,171.15
(4 pages)
6 May 2010Appointment of Mr Adam Rubins as a director (2 pages)
6 May 2010Appointment of Mr Adam Rubins as a director (2 pages)
13 April 2010Particulars of variation of rights attached to shares (3 pages)
13 April 2010Particulars of variation of rights attached to shares (3 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
19 February 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages)
19 February 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages)
4 January 2010Registered office address changed from Zd Zetland House 5-25 Scrutton Street London EC2A 4HJ on 4 January 2010 (1 page)
4 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
4 January 2010Registered office address changed from Zd Zetland House 5-25 Scrutton Street London EC2A 4HJ on 4 January 2010 (1 page)
4 January 2010Director's details changed for Rollo Hugh Clifford on 29 October 2009 (2 pages)
4 January 2010Director's details changed for Rollo Hugh Clifford on 29 October 2009 (2 pages)
4 January 2010Director's details changed for Oliver James Swanton on 29 October 2009 (2 pages)
4 January 2010Director's details changed for Oliver James Swanton on 29 October 2009 (2 pages)
4 January 2010Registered office address changed from Zd Zetland House 5-25 Scrutton Street London EC2A 4HJ on 4 January 2010 (1 page)
4 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
16 July 2009Resolutions
  • RES13 ‐ Purchase of shares 26/06/2009
(10 pages)
16 July 2009Resolutions
  • RES13 ‐ Purchase of shares 26/06/2009
(10 pages)
13 July 2009Gbp ic 1678/1054\02/07/09\gbp sr [email protected]=624\ (1 page)
13 July 2009Gbp ic 1678/1054\02/07/09\gbp sr [email protected]=624\ (1 page)
10 July 2009Appointment terminated director lee henshaw (1 page)
10 July 2009Appointment terminated director lee henshaw (1 page)
20 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
20 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
6 April 2009Appointment terminated secretary lee henshaw (1 page)
6 April 2009Appointment terminated secretary lee henshaw (1 page)
16 January 2009Return made up to 29/10/08; full list of members (6 pages)
16 January 2009Return made up to 29/10/08; full list of members (6 pages)
29 October 2008Resolutions
  • RES13 ‐ Approval of payment of dividens 10/10/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 October 2008Resolutions
  • RES13 ‐ Approval of payment of dividens 10/10/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 May 2008Director appointed rollo hugh clifford (2 pages)
29 May 2008Director appointed rollo hugh clifford (2 pages)
14 May 2008Registered office changed on 14/05/2008 from 65 rivington street london EC2A 3QQ (1 page)
14 May 2008Registered office changed on 14/05/2008 from 65 rivington street london EC2A 3QQ (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 April 2008Gbp ic 2000/1678\27/03/08\gbp sr [email protected]=322\ (1 page)
29 April 2008Gbp ic 2000/1678\27/03/08\gbp sr [email protected]=322\ (1 page)
15 April 2008Appointment terminated director christopher thomas (1 page)
15 April 2008Resolutions
  • RES13 ‐ Ent agreement/S190 19/03/2008
(12 pages)
15 April 2008Appointment terminated director christopher thomas (1 page)
15 April 2008Resolutions
  • RES13 ‐ Ent agreement/S190 19/03/2008
(12 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 November 2007Location of register of members (1 page)
15 November 2007Return made up to 29/10/07; full list of members (4 pages)
15 November 2007Location of register of members (1 page)
15 November 2007Return made up to 29/10/07; full list of members (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
26 February 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 February 2007S-div 08/06/06 (1 page)
26 February 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 February 2007S-div 08/06/06 (1 page)
23 January 2007Return made up to 29/10/06; full list of members (4 pages)
23 January 2007Return made up to 29/10/06; full list of members (4 pages)
23 January 2007Location of register of members (1 page)
23 January 2007Location of register of members (1 page)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 February 2006Secretary's particulars changed;director's particulars changed (1 page)
20 February 2006Secretary's particulars changed;director's particulars changed (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
17 November 2005Return made up to 29/10/05; full list of members (10 pages)
17 November 2005Return made up to 29/10/05; full list of members (10 pages)
18 August 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 August 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 November 2004Secretary's particulars changed;director's particulars changed (1 page)
30 November 2004Secretary's particulars changed;director's particulars changed (1 page)
8 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
17 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 August 2004Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
17 August 2004Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
17 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 April 2004Ad 24/10/02--------- £ si 100@1 (2 pages)
20 April 2004Ad 24/10/02--------- £ si 899@1 (2 pages)
20 April 2004Ad 24/10/02--------- £ si 899@1 (2 pages)
20 April 2004Ad 24/10/02--------- £ si 100@1 (2 pages)
17 April 2004Secretary's particulars changed (1 page)
17 April 2004Secretary's particulars changed (1 page)
16 March 2004Registered office changed on 16/03/04 from: 11 the 1929 building merton abbey mills london SW19 2RD (1 page)
16 March 2004Registered office changed on 16/03/04 from: 11 the 1929 building merton abbey mills london SW19 2RD (1 page)
25 November 2003Return made up to 08/11/03; full list of members (8 pages)
25 November 2003Return made up to 08/11/03; full list of members (8 pages)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 October 2003Director's particulars changed (1 page)
9 October 2003Director's particulars changed (1 page)
13 December 2002Return made up to 08/11/02; full list of members (9 pages)
13 December 2002Return made up to 08/11/02; full list of members (9 pages)
26 October 2002Full accounts made up to 31 December 2001 (9 pages)
26 October 2002Full accounts made up to 31 December 2001 (9 pages)
30 September 2002Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
30 September 2002Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
6 July 2002New director appointed (1 page)
6 July 2002New director appointed (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
29 November 2001Total exemption full accounts made up to 30 November 2000 (6 pages)
29 November 2001Total exemption full accounts made up to 30 November 2000 (6 pages)
20 November 2001Return made up to 08/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2001Return made up to 08/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2000Ad 05/01/00--------- £ si 950@1=950 £ ic 1/951 (2 pages)
8 May 2000Ad 05/01/00--------- £ si 950@1=950 £ ic 1/951 (2 pages)
8 May 2000Ad 20/04/00--------- £ si 50@1=50 £ ic 951/1001 (2 pages)
8 May 2000Ad 20/04/00--------- £ si 50@1=50 £ ic 951/1001 (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Registered office changed on 10/02/00 from: 152-160 city road london EC1V 2NX (1 page)
10 February 2000Registered office changed on 10/02/00 from: 152-160 city road london EC1V 2NX (1 page)
10 February 2000New director appointed (2 pages)
9 December 1999New secretary appointed;new director appointed (2 pages)
9 December 1999New secretary appointed;new director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
19 November 1999Secretary resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Secretary resigned (1 page)
8 November 1999Incorporation (10 pages)
8 November 1999Incorporation (10 pages)