Company NameRetail Decisions Limited
Company StatusDissolved
Company Number03885583
CategoryPrivate Limited Company
Incorporation Date24 November 1999(24 years, 5 months ago)
Dissolution Date13 December 2017 (6 years, 4 months ago)
Previous NameRetail Decisions Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Fabio Massimo Giuseppetti
Date of BirthApril 1965 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed25 January 2007(7 years, 2 months after company formation)
Appointment Duration10 years, 10 months (closed 13 December 2017)
RolePartner In Private Equity F
Country of ResidenceUnited Kingdom
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameRicardo Caupers
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityPortuguese
StatusClosed
Appointed03 June 2014(14 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 13 December 2017)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address33 King Street
London
SW1Y 6RT
Director NameMr Carlyle Cyril Clump
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressApartment 1112 Block 11
Portomaso
St Julians
Ptm 01
Director NameThomas William Good
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(same day as company formation)
RoleAccountant
Correspondence Address5 Burnet Close
West End
Surrey
GU24 9PB
Secretary NameThomas William Good
NationalityBritish
StatusResigned
Appointed24 November 1999(same day as company formation)
RoleAccountant
Correspondence Address5 Burnet Close
West End
Surrey
GU24 9PB
Director NameRobert Allen Gein
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1999(2 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 2001)
RoleCompany Director
Correspondence Address108 Conover Lane
Red Bank
New Jersey 07701
Usa
Foreign
Director NameMr Robert Michael Featherstonehaugh Parsons
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(2 weeks, 6 days after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThree Hills House
Epwell
Banbury
Oxfordshire
OX15 6LG
Director NameNigel Whittaker
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(2 weeks, 6 days after company formation)
Appointment Duration7 years (resigned 18 December 2006)
RoleCompany Director
Correspondence Address176 Bickenhall Mansions
Bickenhall Street
London
W1U 3BU
Director NameMr Oliver John Vaughan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(2 weeks, 6 days after company formation)
Appointment Duration11 months, 1 week (resigned 17 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Phillimore Gardens
London
W8 7QE
Director NameMr Edward Arthur Tilly
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(2 weeks, 6 days after company formation)
Appointment Duration7 years (resigned 18 December 2006)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressWoodlands Bishops Walk
Croydon
CR0 5BA
Director NameNicholas John Caunter
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(2 weeks, 6 days after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2003)
RoleCompany Director
Correspondence AddressAppletrees 7 Lashmere
Copthorne
Crawley
West Sussex
RH10 3RR
Director NameGeoffrey David Westmore
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(2 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStaple Inn Buildings South
Holborn
London
WC1V 7PZ
Director NameMs Jane Elizabeth Tozer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Little Hill
Herons Gate
Chorleywood
Hertfordshire
WD3 5BX
Director NameMr Richard John Amos
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Collens Road
Harpenden
Hertfordshire
AL5 2AJ
Secretary NameMr Richard John Amos
NationalityBritish
StatusResigned
Appointed29 April 2006(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 June 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Collens Road
Harpenden
Hertfordshire
AL5 2AJ
Director NameMatthew Charles Turner
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(7 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 21 September 2007)
RolePartner In Private Equity F
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Hall
Star Lane Knowl Hill
Reading
Berkshire
RG10 9UR
Secretary NameMr Kevin Andrew Hayes
NationalityBritish
StatusResigned
Appointed18 June 2007(7 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Elm Road
Winchester
Hampshire
SO22 5AG
Secretary NameMr Kevin Andrew Hayes
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(7 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Elm Road
Winchester
Hampshire
SO22 5AG
Director NameMr Clive Douglas Drysdale
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(7 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 November 2011)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH
Secretary NameMr Clive Douglas Drysdale
NationalityBritish
StatusResigned
Appointed01 October 2007(7 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 November 2011)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH
Director NameMr Jaime-Enrique Hugas
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed28 July 2010(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed House
Brookwood
Woking
Surrey
GU24 0BL
Director NameMiss Neshia Michelle Ali
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(12 years after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed House
Brookwood
Woking
Surrey
GU24 0BL
Secretary NameMiss Neshia Michelle Ali
StatusResigned
Appointed21 November 2011(12 years after company formation)
Appointment Duration2 years, 9 months (resigned 11 September 2014)
RoleCompany Director
Correspondence AddressRed House
Brookwood
Woking
Surrey
GU24 0BL
Director NameMr Paul Robert Stanley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(12 years after company formation)
Appointment Duration2 years, 7 months (resigned 12 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed House
Brookwood
Woking
Surrey
GU24 0BL

Contact

Websitewww.redplc.com

Location

Registered Address10-18 Union Street
London
SE1 1SZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £0.05Rd Card Cayman One Limited
100.00%
Ordinary

Financials

Year2014
Turnover£899,586
Gross Profit£899,586
Net Worth£41,511,506
Cash£4,387
Current Liabilities£20,921,136

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 December 2017Final Gazette dissolved following liquidation (1 page)
13 December 2017Final Gazette dissolved following liquidation (1 page)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
13 September 2017Return of final meeting in a members' voluntary winding up (7 pages)
13 September 2017Return of final meeting in a members' voluntary winding up (7 pages)
25 July 2017Removal of liquidator by court order (15 pages)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Removal of liquidator by court order (15 pages)
20 September 2016Appointment of a voluntary liquidator (1 page)
20 September 2016Declaration of solvency (3 pages)
20 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-05
(1 page)
20 September 2016Declaration of solvency (3 pages)
20 September 2016Appointment of a voluntary liquidator (1 page)
27 February 2016Compulsory strike-off action has been suspended (1 page)
27 February 2016Compulsory strike-off action has been suspended (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
21 July 2015Registered office address changed from Red House Brookwood Woking Surrey GU24 0BL to 10-18 Union Street London SE1 1SZ on 21 July 2015 (2 pages)
21 July 2015Registered office address changed from Red House Brookwood Woking Surrey GU24 0BL to 10-18 Union Street London SE1 1SZ on 21 July 2015 (2 pages)
3 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP .5
(14 pages)
3 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP .5
(14 pages)
2 January 2015Director's details changed for Mr Fabio Massimo Giuseppetti on 26 October 2014 (4 pages)
2 January 2015Director's details changed for Mr Fabio Massimo Giuseppetti on 26 October 2014 (4 pages)
23 September 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 17,714,933.75
(4 pages)
23 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 September 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 17,714,933.75
(4 pages)
22 September 2014Termination of appointment of Neshia Michelle Ali as a secretary on 11 September 2014 (2 pages)
22 September 2014Termination of appointment of Neshia Michelle Ali as a secretary on 11 September 2014 (2 pages)
18 September 2014Statement of capital on 18 September 2014
  • GBP 0.50
(4 pages)
18 September 2014Statement by Directors (1 page)
18 September 2014Solvency Statement dated 18/09/14 (1 page)
18 September 2014Solvency Statement dated 18/09/14 (1 page)
18 September 2014Statement by Directors (1 page)
18 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 18/09/2014
(2 pages)
18 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 18/09/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 September 2014Statement of capital on 18 September 2014
  • GBP 0.50
(4 pages)
12 September 2014Termination of appointment of Paul Robert Stanley as a director on 12 August 2014 (2 pages)
12 September 2014Termination of appointment of Neshia Michelle Ali as a director on 12 August 2014 (2 pages)
12 September 2014Termination of appointment of Neshia Michelle Ali as a director on 12 August 2014 (2 pages)
12 September 2014Termination of appointment of Paul Robert Stanley as a director on 12 August 2014 (2 pages)
8 August 2014Satisfaction of charge 5 in full (4 pages)
8 August 2014Satisfaction of charge 5 in full (4 pages)
23 June 2014Appointment of Ricardo Caupers as a director (3 pages)
23 June 2014Appointment of Ricardo Caupers as a director (3 pages)
21 May 2014Satisfaction of charge 4 in full (6 pages)
21 May 2014Satisfaction of charge 4 in full (6 pages)
11 April 2014Full accounts made up to 31 December 2013 (19 pages)
11 April 2014Full accounts made up to 31 December 2013 (19 pages)
3 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 4,099,358.95
(5 pages)
3 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 4,099,358.95
(5 pages)
9 July 2013Full accounts made up to 31 December 2012 (18 pages)
9 July 2013Full accounts made up to 31 December 2012 (18 pages)
9 May 2013Termination of appointment of Carlyle Clump as a director (1 page)
9 May 2013Termination of appointment of Carlyle Clump as a director (1 page)
2 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
1 October 2012Full accounts made up to 31 December 2011 (18 pages)
1 October 2012Full accounts made up to 31 December 2011 (18 pages)
27 February 2012Appointment of Mr Paul Robert Stanley as a director (2 pages)
27 February 2012Appointment of Mr Paul Robert Stanley as a director (2 pages)
13 February 2012Termination of appointment of Jaime-Enrique Hugas as a director (1 page)
13 February 2012Termination of appointment of Jaime-Enrique Hugas as a director (1 page)
15 December 2011Appointment of Miss Neshia Michelle Ali as a secretary (1 page)
15 December 2011Termination of appointment of Clive Drysdale as a director (1 page)
15 December 2011Appointment of Miss Neshia Michelle Ali as a director (2 pages)
15 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
15 December 2011Appointment of Miss Neshia Michelle Ali as a secretary (1 page)
15 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
15 December 2011Termination of appointment of Clive Drysdale as a secretary (1 page)
15 December 2011Termination of appointment of Clive Drysdale as a secretary (1 page)
15 December 2011Appointment of Miss Neshia Michelle Ali as a director (2 pages)
15 December 2011Termination of appointment of Clive Drysdale as a director (1 page)
4 August 2011Full accounts made up to 31 December 2010 (17 pages)
4 August 2011Full accounts made up to 31 December 2010 (17 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (7 pages)
13 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (7 pages)
1 October 2010Full accounts made up to 31 December 2009 (16 pages)
1 October 2010Full accounts made up to 31 December 2009 (16 pages)
27 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (12 pages)
27 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (12 pages)
10 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages)
10 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages)
9 August 2010Appointment of Mr Jaime-Enrique Hugas as a director (2 pages)
9 August 2010Appointment of Mr Jaime-Enrique Hugas as a director (2 pages)
21 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
11 December 2009Full accounts made up to 31 December 2008 (17 pages)
11 December 2009Full accounts made up to 31 December 2008 (17 pages)
4 March 2009Resolutions
  • RES13 ‐ Company business section 291 companies act 27/01/2009
(2 pages)
4 March 2009Resolutions
  • RES13 ‐ Company business section 291 companies act 27/01/2009
(2 pages)
27 February 2009Resolutions
  • RES13 ‐ Company business 27/01/2009
(3 pages)
27 February 2009Resolutions
  • RES13 ‐ Company business 27/01/2009
(3 pages)
6 January 2009Return made up to 24/11/08; full list of members (4 pages)
6 January 2009Return made up to 24/11/08; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (17 pages)
2 November 2008Full accounts made up to 31 December 2007 (17 pages)
9 September 2008Director's change of particulars / carlyle clump / 04/06/2008 (1 page)
9 September 2008Director's change of particulars / carlyle clump / 04/06/2008 (1 page)
14 January 2008Return made up to 24/11/07; full list of members (2 pages)
14 January 2008Return made up to 24/11/07; full list of members (2 pages)
12 January 2008Particulars of mortgage/charge (3 pages)
12 January 2008Particulars of mortgage/charge (3 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
12 October 2007New director appointed (1 page)
12 October 2007New director appointed (1 page)
9 October 2007New secretary appointed (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007New secretary appointed (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007New secretary appointed (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New secretary appointed (1 page)
19 June 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
19 June 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
20 March 2007Ad 12/12/06--------- £ si [email protected] (3 pages)
20 March 2007Ad 11/12/06--------- £ si [email protected] (2 pages)
20 March 2007Ad 12/12/06--------- £ si [email protected] (3 pages)
20 March 2007Ad 12/12/06--------- £ si [email protected] (3 pages)
20 March 2007Ad 11/12/06--------- £ si [email protected] (2 pages)
20 March 2007Ad 12/12/06--------- £ si [email protected] (3 pages)
20 March 2007Ad 12/12/06--------- £ si [email protected] (3 pages)
20 March 2007Ad 12/12/06--------- £ si [email protected] (3 pages)
15 March 2007Particulars of mortgage/charge (12 pages)
15 March 2007Particulars of mortgage/charge (12 pages)
23 February 2007Ad 18/12/06--------- £ si [email protected] (2 pages)
23 February 2007Ad 18/12/06--------- £ si [email protected] (2 pages)
18 February 2007Resolutions
  • RES13 ‐ Approve transactions 25/01/07
(3 pages)
18 February 2007Resolutions
  • RES13 ‐ Approve transactions 25/01/07
(3 pages)
9 February 2007New director appointed (2 pages)
9 February 2007Return made up to 24/11/06; bulk list available separately (10 pages)
9 February 2007New director appointed (2 pages)
9 February 2007Return made up to 24/11/06; bulk list available separately (10 pages)
9 February 2007New director appointed (2 pages)
9 February 2007New director appointed (2 pages)
6 February 2007Declaration of assistance for shares acquisition (12 pages)
6 February 2007Declaration of assistance for shares acquisition (11 pages)
6 February 2007Declaration of assistance for shares acquisition (11 pages)
6 February 2007Declaration of assistance for shares acquisition (11 pages)
6 February 2007Declaration of assistance for shares acquisition (12 pages)
6 February 2007Declaration of assistance for shares acquisition (12 pages)
6 February 2007Declaration of assistance for shares acquisition (11 pages)
6 February 2007Declaration of assistance for shares acquisition (12 pages)
18 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2007Application for reregistration from PLC to private (1 page)
18 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2007Re-registration of Memorandum and Articles (12 pages)
18 January 2007Certificate of re-registration from Public Limited Company to Private (1 page)
18 January 2007Certificate of re-registration from Public Limited Company to Private (1 page)
18 January 2007Application for reregistration from PLC to private (1 page)
18 January 2007Re-registration of Memorandum and Articles (12 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
18 December 2006Certificate of reduction of issued capital (1 page)
18 December 2006Certificate of reduction of issued capital (1 page)
18 December 2006Reduction of iss capital and minute (oc) (3 pages)
18 December 2006Reduction of iss capital and minute (oc) (3 pages)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re scheme/misc 13/11/06
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re scheme/misc 13/11/06
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
12 December 2006Scheme of arrangement - amalgamation (8 pages)
12 December 2006Scheme of arrangement - amalgamation (8 pages)
7 December 2006Ad 07/11/06--------- £ si [email protected]=6932 £ ic 3934378/3941310 (2 pages)
7 December 2006Ad 09/11/06--------- £ si [email protected]=6932 £ ic 3927446/3934378 (2 pages)
7 December 2006Ad 09/11/06--------- £ si [email protected]=6932 £ ic 3927446/3934378 (2 pages)
7 December 2006Ad 07/11/06--------- £ si [email protected]=6932 £ ic 3934378/3941310 (2 pages)
22 November 2006Memorandum and Articles of Association (62 pages)
22 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
22 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
22 November 2006Memorandum and Articles of Association (62 pages)
8 November 2006Ad 20/10/06--------- £ si [email protected]=770 £ ic 3926676/3927446 (2 pages)
8 November 2006Ad 20/10/06--------- £ si [email protected]=770 £ ic 3926676/3927446 (2 pages)
8 November 2006Ad 23/10/06--------- £ si [email protected]=2743 £ ic 3923933/3926676 (2 pages)
8 November 2006Ad 23/10/06--------- £ si [email protected]=2743 £ ic 3923933/3926676 (2 pages)
27 October 2006Ad 13/10/06--------- £ si [email protected]=17985 £ ic 3905948/3923933 (2 pages)
27 October 2006Ad 13/10/06--------- £ si [email protected]=17985 £ ic 3905948/3923933 (2 pages)
23 August 2006Ad 02/08/06--------- £ si [email protected]=170 £ ic 3905778/3905948 (2 pages)
23 August 2006Ad 02/08/06--------- £ si [email protected]=170 £ ic 3905778/3905948 (2 pages)
20 June 2006New secretary appointed (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006New secretary appointed (1 page)
6 June 2006Ad 17/05/06--------- £ si [email protected]=2400 £ ic 3903378/3905778 (2 pages)
6 June 2006Ad 17/05/06--------- £ si [email protected]=2400 £ ic 3903378/3905778 (2 pages)
6 June 2006Ad 08/05/06--------- £ si [email protected]=600 £ ic 3902778/3903378 (2 pages)
6 June 2006Ad 08/05/06--------- £ si [email protected]=600 £ ic 3902778/3903378 (2 pages)
17 May 2006Group of companies' accounts made up to 31 December 2005 (59 pages)
17 May 2006Group of companies' accounts made up to 31 December 2005 (59 pages)
9 May 2006Ad 18/04/06--------- £ si [email protected]=4129 £ ic 3898649/3902778 (2 pages)
9 May 2006Ad 18/04/06--------- £ si [email protected]=4129 £ ic 3898649/3902778 (2 pages)
9 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
9 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
4 April 2006Ad 31/01/06-06/02/06 £ si [email protected]=1385 £ ic 3897264/3898649 (2 pages)
4 April 2006Ad 20/03/06--------- £ si [email protected]=170 £ ic 3897094/3897264 (2 pages)
4 April 2006Ad 20/03/06--------- £ si [email protected]=170 £ ic 3897094/3897264 (2 pages)
4 April 2006Ad 31/01/06-06/02/06 £ si [email protected]=1385 £ ic 3897264/3898649 (2 pages)
20 January 2006Ad 06/01/06--------- £ si [email protected]=170 £ ic 3896924/3897094 (2 pages)
20 January 2006Ad 06/01/06--------- £ si [email protected]=170 £ ic 3896924/3897094 (2 pages)
9 January 2006Return made up to 24/11/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 January 2006Return made up to 24/11/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 December 2005Conso 04/11/05 (1 page)
22 December 2005Conso 04/11/05 (1 page)
14 December 2005Declaration of satisfaction of mortgage/charge (1 page)
14 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Memorandum and Articles of Association (57 pages)
23 November 2005Memorandum and Articles of Association (57 pages)
23 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 November 2005£ nc 5050000/7500000 04/11/05 (2 pages)
23 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 November 2005£ nc 5050000/7500000 04/11/05 (2 pages)
18 November 2005Particulars of mortgage/charge (15 pages)
18 November 2005Particulars of mortgage/charge (15 pages)
15 July 2005Ad 20/05/05--------- £ si [email protected]=570 £ ic 2910876/2911446 (2 pages)
15 July 2005Ad 20/05/05--------- £ si [email protected]=570 £ ic 2910876/2911446 (2 pages)
6 July 2005Ad 15/06/05--------- £ si [email protected]=1870 £ ic 2908656/2910526 (2 pages)
6 July 2005Ad 27/05/05--------- £ si [email protected]=350 £ ic 2910526/2910876 (2 pages)
6 July 2005Ad 15/06/05--------- £ si [email protected]=1870 £ ic 2908656/2910526 (2 pages)
6 July 2005Ad 27/05/05--------- £ si [email protected]=350 £ ic 2910526/2910876 (2 pages)
20 May 2005Ad 29/04/05-04/05/05 £ si [email protected]=1570 £ ic 2907086/2908656 (2 pages)
20 May 2005Ad 29/04/05-04/05/05 £ si [email protected]=1570 £ ic 2907086/2908656 (2 pages)
16 May 2005Group of companies' accounts made up to 31 December 2004 (48 pages)
16 May 2005Group of companies' accounts made up to 31 December 2004 (48 pages)
15 February 2005Ad 01/02/05--------- £ si [email protected]=1296 £ ic 2905790/2907086 (2 pages)
15 February 2005Ad 01/02/05--------- £ si [email protected]=1296 £ ic 2905790/2907086 (2 pages)
13 January 2005Return made up to 24/11/04; bulk list available separately (8 pages)
13 January 2005Return made up to 24/11/04; bulk list available separately (8 pages)
12 May 2004Group of companies' accounts made up to 31 December 2003 (46 pages)
12 May 2004Group of companies' accounts made up to 31 December 2003 (46 pages)
18 March 2004Ad 08/03/04--------- £ si [email protected]=1250 £ ic 2904540/2905790 (2 pages)
18 March 2004Ad 08/03/04--------- £ si [email protected]=1250 £ ic 2904540/2905790 (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
9 March 2004Ad 25/02/04--------- £ si [email protected]=3500 £ ic 2901040/2904540 (2 pages)
9 March 2004Ad 25/02/04--------- £ si [email protected]=3500 £ ic 2901040/2904540 (2 pages)
20 February 2004Ad 09/02/04--------- £ si [email protected]=1000 £ ic 2900040/2901040 (2 pages)
20 February 2004Ad 09/02/04--------- £ si [email protected]=1000 £ ic 2900040/2901040 (2 pages)
13 February 2004Ad 03/02/04--------- £ si [email protected]=250 £ ic 2899790/2900040 (2 pages)
13 February 2004Ad 03/02/04--------- £ si [email protected]=250 £ ic 2899790/2900040 (2 pages)
6 February 2004New secretary appointed (3 pages)
6 February 2004New secretary appointed (3 pages)
28 January 2004Ad 20/01/04--------- £ si [email protected]=3000 £ ic 2896790/2899790 (2 pages)
28 January 2004Ad 20/01/04--------- £ si [email protected]=3000 £ ic 2896790/2899790 (2 pages)
9 January 2004Secretary resigned;director resigned (1 page)
9 January 2004Secretary resigned;director resigned (1 page)
17 December 2003Return made up to 24/11/03; bulk list available separately (11 pages)
17 December 2003Return made up to 24/11/03; bulk list available separately (11 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
27 September 2003Ad 08/09/03--------- £ si [email protected]=83100 £ ic 2813690/2896790 (2 pages)
27 September 2003Director resigned (1 page)
27 September 2003Ad 08/09/03--------- £ si [email protected]=83100 £ ic 2813690/2896790 (2 pages)
27 September 2003Director resigned (1 page)
6 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 June 2003Auditor's resignation (2 pages)
6 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 June 2003Auditor's resignation (2 pages)
8 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 May 2003Group of companies' accounts made up to 31 December 2002 (48 pages)
8 May 2003Group of companies' accounts made up to 31 December 2002 (48 pages)
17 December 2002Return made up to 24/11/02; bulk list available separately (10 pages)
17 December 2002Return made up to 24/11/02; bulk list available separately (10 pages)
2 June 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
2 June 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
10 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
10 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
19 April 2002Group of companies' accounts made up to 31 December 2001 (45 pages)
19 April 2002Group of companies' accounts made up to 31 December 2001 (45 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
11 January 2002Memorandum and Articles of Association (57 pages)
11 January 2002Memorandum and Articles of Association (57 pages)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 January 2002Return made up to 24/11/01; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
2 January 2002Return made up to 24/11/01; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
17 December 2001Listing of particulars (121 pages)
17 December 2001Listing of particulars (121 pages)
10 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 June 2001Full group accounts made up to 31 December 2000 (40 pages)
29 June 2001Full group accounts made up to 31 December 2000 (40 pages)
9 May 2001Ad 27/04/01--------- £ si [email protected]=2431 £ ic 1400236/1402667 (5 pages)
9 May 2001Ad 27/04/01--------- £ si [email protected]=2431 £ ic 1400236/1402667 (5 pages)
22 February 2001Return made up to 24/11/00; full list of members; amend (8 pages)
22 February 2001Return made up to 24/11/00; full list of members; amend (8 pages)
7 February 2001Ad 19/01/01--------- £ si [email protected]=2842 £ ic 1369039/1371881 (2 pages)
7 February 2001Ad 19/01/01--------- £ si [email protected]=2842 £ ic 1369039/1371881 (2 pages)
7 February 2001Ad 26/01/01--------- £ si [email protected]=28355 £ ic 1371881/1400236 (2 pages)
7 February 2001Ad 26/01/01--------- £ si [email protected]=28355 £ ic 1371881/1400236 (2 pages)
12 January 2001Return made up to 24/11/00; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
12 January 2001Return made up to 24/11/00; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
21 November 2000Ad 14/11/00--------- £ si [email protected]=200 £ ic 53139/53339 (2 pages)
21 November 2000Ad 14/11/00--------- £ si [email protected]=200 £ ic 53139/53339 (2 pages)
17 November 2000Ad 03/10/00--------- £ si [email protected]=80 £ ic 53059/53139 (2 pages)
17 November 2000Ad 03/10/00--------- £ si [email protected]=80 £ ic 53059/53139 (2 pages)
6 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
6 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
25 July 2000Registered office changed on 25/07/00 from: 30 saint johns road woking surrey GU21 1SA (1 page)
25 July 2000Registered office changed on 25/07/00 from: 30 saint johns road woking surrey GU21 1SA (1 page)
8 June 2000Ad 17/05/00--------- £ si [email protected]=605 £ ic 52454/53059 (2 pages)
8 June 2000Ad 17/05/00--------- £ si [email protected]=605 £ ic 52454/53059 (2 pages)
5 June 2000Ad 24/03/00--------- £ si [email protected]=1118 £ ic 51296/52414 (5 pages)
5 June 2000Ad 24/03/00--------- £ si [email protected]=1118 £ ic 51296/52414 (5 pages)
5 June 2000Ad 31/03/00--------- £ si [email protected]=40 £ ic 52414/52454 (5 pages)
5 June 2000Ad 31/03/00--------- £ si [email protected]=40 £ ic 52414/52454 (5 pages)
27 March 2000Ad 09/02/00--------- £ si [email protected]=1296 £ ic 50000/51296 (2 pages)
27 March 2000Ad 09/02/00--------- £ si [email protected]=1296 £ ic 50000/51296 (2 pages)
8 February 2000Conve 11/01/00 (1 page)
8 February 2000Conve 11/01/00 (1 page)
17 January 2000Particulars of mortgage/charge (10 pages)
17 January 2000Particulars of mortgage/charge (10 pages)
12 January 2000Listing of particulars (93 pages)
12 January 2000Listing of particulars (93 pages)
30 December 1999Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
30 December 1999Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
23 December 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
23 December 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
29 November 1999Certificate of authorisation to commence business and borrow (1 page)
29 November 1999Certificate of authorisation to commence business and borrow (1 page)
26 November 1999Application to commence business (2 pages)
26 November 1999Application to commence business (2 pages)
24 November 1999Incorporation (69 pages)
24 November 1999Incorporation (69 pages)