Company NameNicoll Curtin Group Limited
DirectorsNeil John Clark and Richard Proctor Holroyd
Company StatusActive
Company Number03895045
CategoryPrivate Limited Company
Incorporation Date10 December 1999(24 years, 4 months ago)
Previous NamesNicoll Curtin Ltd and Hive Ventures Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Neil John Clark
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(20 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameMr Richard Proctor Holroyd
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(21 years, 12 months after company formation)
Appointment Duration2 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 King William Street
London
EC4N 7AF
Secretary NameMrs Madeleine Grace Richards
StatusCurrent
Appointed27 April 2022(22 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameMs Beverley Brown
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKenbury
9 West Road
Kingston Upon Thames
Surrey
KT2 7HA
Director NameAndrea Curtin
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(same day as company formation)
RoleConsultant
Correspondence AddressOakwood Cottage
439 Outwood Common Road
Billericay
Essex
CM11 1ET
Director NameMr Derek Colin Johnson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Fenchurch Street
London
EC3M 6AL
Secretary NameMs Beverley Brown
NationalityBritish
StatusResigned
Appointed10 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKenbury
9 West Road
Kingston Upon Thames
Surrey
KT2 7HA
Director NameRodney Alan Fraser
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed08 July 2002(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 October 2005)
RoleCompany Director
Correspondence Address45 Yukon Road
London
SW12 9PY
Director NameJonathan James Dodge
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(4 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 October 2005)
RoleRecruitment
Correspondence Address33 Exford Avenue
Westcliff On Sea
Essex
SS0 0DZ
Director NameMr Rodney Alan Fraser
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 August 2010)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address27 Culverden Park
Tunbridge Wells
Kent
TN4 9QT
Director NameMr James William George Johnson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(12 years, 1 month after company formation)
Appointment Duration9 years (resigned 16 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Fergusson House
124-128 City Road
London
EC1V 2NJ
Director NameMr Richard Proctor Holroyd
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(15 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Fenchurch Street
London
EC3M 6AL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.nicollcurtin.com

Location

Registered Address1 King William Street
London
EC4N 7AF
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£22,452,465
Gross Profit£2,349,360
Net Worth-£87,127
Cash£136,825
Current Liabilities£4,391,113

Accounts

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

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

20 March 2015Delivered on: 20 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
23 September 2005Delivered on: 1 October 2005
Persons entitled: Indexfinal 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 initial deposit of £47,518. see the mortgage charge document for full details.
Outstanding
18 December 2000Delivered on: 3 January 2001
Persons entitled: 48 Gracechurch Street Limited

Classification: Rent deposit deed
Secured details: Any rent or other monies due or to become due from the company to the chargee under the terms of the lease dated 18TH december 2000.
Particulars: All monies standing to the credit of the account including all interest accruing thereto.. See the mortgage charge document for full details.
Outstanding
5 September 2012Delivered on: 10 September 2012
Satisfied on: 16 June 2015
Persons entitled: Lloyds Tsb Commerial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 May 2008Delivered on: 15 May 2008
Satisfied on: 16 June 2015
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
8 May 2008Delivered on: 15 May 2008
Satisfied on: 16 June 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See image for full details.
Fully Satisfied
5 April 2001Delivered on: 20 April 2001
Satisfied on: 16 June 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee whether arising under the debt purchase agreement of even date or otherwise.
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.
Fully Satisfied

Filing History

26 July 2023Group of companies' accounts made up to 31 December 2022 (37 pages)
14 December 2022Confirmation statement made on 10 December 2022 with updates (4 pages)
9 May 2022Document was processed on the wrong company nicoll curtin group LIMITED as parent accounts now processed on the correct company purple halo recruitment LTD 10715310 as parent accounts. (1 page)
6 May 2022Appointment of Mrs Madeleine Grace Richards as a secretary on 27 April 2022 (2 pages)
4 May 2022Group of companies' accounts made up to 31 December 2021 (35 pages)
6 April 2022Change of details for Mr Neil John Clark as a person with significant control on 1 January 2021 (2 pages)
6 April 2022Director's details changed for Mr Neil John Clark on 1 January 2021 (2 pages)
17 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
8 December 2021Satisfaction of charge 1 in full (1 page)
8 December 2021Satisfaction of charge 038950450007 in full (1 page)
8 December 2021Satisfaction of charge 3 in full (1 page)
1 December 2021Appointment of Mr Richard Proctor Holroyd as a director on 1 December 2021 (2 pages)
18 November 2021Company name changed hive ventures LIMITED\certificate issued on 18/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-17
(3 pages)
9 November 2021Registered office address changed from 5th Floor Fergusson House 124-128 City Road London EC1V 2NJ United Kingdom to 1 King William Street London EC4N 7AF on 9 November 2021 (1 page)
5 October 2021Group of companies' accounts made up to 31 December 2020 (35 pages)
26 February 2021Confirmation statement made on 10 December 2020 with updates (4 pages)
22 February 2021Termination of appointment of James William George Johnson as a director on 16 February 2021 (1 page)
12 January 2021Group of companies' accounts made up to 31 December 2019 (36 pages)
3 November 2020Registered office address changed from 155 Fenchurch Street London EC3M 6AL to 5th Floor Fergusson House 124-128 City Road London EC1V 2NJ on 3 November 2020 (1 page)
3 August 2020Appointment of Mr Neil John Clark as a director on 20 July 2020 (2 pages)
3 August 2020Appointment of Mr James William George Johnson as a director on 25 January 2012 (2 pages)
3 August 2020Cessation of Derek Colin Johnson as a person with significant control on 20 July 2020 (1 page)
3 August 2020Termination of appointment of James William George Johnson as a director on 20 July 2020 (1 page)
3 August 2020Notification of Neil John Clark as a person with significant control on 20 July 2020 (2 pages)
12 June 2020Termination of appointment of Derek Colin Johnson as a director on 12 June 2020 (1 page)
26 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
10 October 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
7 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-07
(3 pages)
13 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
25 September 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
10 January 2018Termination of appointment of Richard Proctor Holroyd as a director on 31 December 2017 (1 page)
19 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
18 December 2017Director's details changed for Mr Derek Colin Johnson on 18 December 2017 (2 pages)
18 December 2017Change of details for Mr Derek Colin Johnson as a person with significant control on 18 December 2017 (2 pages)
18 December 2017Change of details for Mr Derek Colin Johnson as a person with significant control on 18 December 2017 (2 pages)
18 December 2017Director's details changed for Mr James William George Johnson on 18 December 2017 (2 pages)
18 December 2017Director's details changed for Mr Derek Colin Johnson on 18 December 2017 (2 pages)
18 December 2017Director's details changed for Mr James William George Johnson on 18 December 2017 (2 pages)
19 July 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
19 July 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
4 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
8 September 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
8 September 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
5 February 2016Registered office address changed from 48 Gracechurch Street London EC3V 0EJ to 155 Fenchurch Street London EC3M 6AL on 5 February 2016 (2 pages)
5 February 2016Registered office address changed from 48 Gracechurch Street London EC3V 0EJ to 155 Fenchurch Street London EC3M 6AL on 5 February 2016 (2 pages)
6 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 8,000
(6 pages)
6 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 8,000
(6 pages)
30 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
30 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
26 November 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 8,000
(4 pages)
26 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 November 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 8,000
(4 pages)
26 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 October 2015Appointment of Mr Richard Proctor Holroyd as a director on 19 August 2015 (2 pages)
22 October 2015Appointment of Mr Richard Proctor Holroyd as a director on 19 August 2015 (2 pages)
27 August 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
27 August 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
31 July 2015Cancellation of shares. Statement of capital on 17 June 2015
  • GBP 99
(4 pages)
31 July 2015Cancellation of shares. Statement of capital on 17 June 2015
  • GBP 99
(4 pages)
15 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 July 2015Purchase of own shares. (3 pages)
15 July 2015Purchase of own shares. (3 pages)
16 June 2015Satisfaction of charge 2 in full (5 pages)
16 June 2015Satisfaction of charge 5 in full (10 pages)
16 June 2015Satisfaction of charge 5 in full (10 pages)
16 June 2015Satisfaction of charge 6 in full (5 pages)
16 June 2015Satisfaction of charge 4 in full (4 pages)
16 June 2015Satisfaction of charge 4 in full (4 pages)
16 June 2015Satisfaction of charge 6 in full (5 pages)
16 June 2015Satisfaction of charge 2 in full (5 pages)
20 March 2015Registration of charge 038950450007, created on 20 March 2015 (23 pages)
20 March 2015Registration of charge 038950450007, created on 20 March 2015 (23 pages)
11 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 February 2015Cancellation of shares. Statement of capital on 23 January 2015
  • GBP 104.000
(4 pages)
11 February 2015Cancellation of shares. Statement of capital on 23 January 2015
  • GBP 104.000
(4 pages)
11 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 February 2015Purchase of own shares. (3 pages)
11 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 February 2015Purchase of own shares. (3 pages)
23 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 110
(5 pages)
23 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 110
(5 pages)
14 July 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
14 July 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
16 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 110
(5 pages)
16 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 110
(5 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
27 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
10 September 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
10 September 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
30 January 2012Appointment of James William George Johnson as a director (3 pages)
30 January 2012Appointment of James William George Johnson as a director (3 pages)
29 December 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
29 December 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
13 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
1 December 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 4TH October 2011.
(6 pages)
1 December 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 4TH October 2011.
(6 pages)
13 October 2011Statement of capital following an allotment of shares on 4 October 2011
  • GBP 110
  • ANNOTATION A second filed SH01 was registered on 1ST December 2011.
(5 pages)
13 October 2011Statement of capital following an allotment of shares on 4 October 2011
  • GBP 110
  • ANNOTATION A second filed SH01 was registered on 1ST December 2011.
(5 pages)
13 October 2011Statement of capital following an allotment of shares on 4 October 2011
  • GBP 110
  • ANNOTATION A second filed SH01 was registered on 1ST December 2011.
(5 pages)
15 June 2011Purchase of own shares. (3 pages)
15 June 2011Purchase of own shares. (3 pages)
7 June 2011Termination of appointment of Beverley Brown as a secretary (2 pages)
7 June 2011Termination of appointment of Beverley Brown as a director (2 pages)
7 June 2011Termination of appointment of Beverley Brown as a director (2 pages)
7 June 2011Termination of appointment of Beverley Brown as a secretary (2 pages)
6 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 April 2011Group of companies' accounts made up to 30 June 2010 (21 pages)
6 April 2011Group of companies' accounts made up to 30 June 2010 (21 pages)
29 March 2011Purchase of own shares. (3 pages)
29 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 March 2011Purchase of own shares. (3 pages)
2 March 2011Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
16 August 2010Termination of appointment of Rodney Fraser as a director (2 pages)
16 August 2010Termination of appointment of Rodney Fraser as a director (2 pages)
18 May 2010Group of companies' accounts made up to 30 June 2009 (22 pages)
18 May 2010Group of companies' accounts made up to 30 June 2009 (22 pages)
12 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
31 December 2008Accounts for a medium company made up to 30 June 2008 (16 pages)
31 December 2008Accounts for a medium company made up to 30 June 2008 (16 pages)
12 December 2008Return made up to 10/12/08; full list of members (5 pages)
12 December 2008Return made up to 10/12/08; full list of members (5 pages)
25 November 2008Director appointed rodney fraser (1 page)
25 November 2008Director appointed rodney fraser (1 page)
15 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 January 2008Accounts for a small company made up to 30 June 2007 (9 pages)
2 January 2008Return made up to 10/12/07; full list of members (3 pages)
2 January 2008Return made up to 10/12/07; full list of members (3 pages)
2 January 2008Accounts for a small company made up to 30 June 2007 (9 pages)
10 January 2007Return made up to 10/12/06; full list of members (3 pages)
10 January 2007Return made up to 10/12/06; full list of members (3 pages)
30 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
30 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
21 July 2006Secretary's particulars changed;director's particulars changed (1 page)
21 July 2006Secretary's particulars changed;director's particulars changed (1 page)
20 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 April 2006Nc inc already adjusted 11/04/06 (2 pages)
20 April 2006Nc inc already adjusted 11/04/06 (2 pages)
20 April 2006Ad 11/04/06--------- £ si 25@1=25 £ ic 125/150 (2 pages)
20 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 April 2006Ad 11/04/06--------- £ si 25@1=25 £ ic 125/150 (2 pages)
17 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
17 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
25 January 2006Return made up to 10/12/05; full list of members (7 pages)
25 January 2006Return made up to 10/12/05; full list of members (7 pages)
19 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 December 2005Registered office changed on 19/12/05 from: c/o egan roberts glenfield house philips road blackburn lancs BB1 5PF (1 page)
19 December 2005Registered office changed on 19/12/05 from: c/o egan roberts, glenfield house philips road, blackburn, lancs BB1 5PF (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
23 December 2004Return made up to 10/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2004Return made up to 10/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2004Accounts for a small company made up to 31 May 2004 (7 pages)
24 November 2004Accounts for a small company made up to 31 May 2004 (7 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
19 October 2004Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
19 October 2004Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
18 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
18 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
2 December 2003Return made up to 10/12/03; full list of members
  • 363(287) ‐ Registered office changed on 02/12/03
(7 pages)
2 December 2003Return made up to 10/12/03; full list of members
  • 363(287) ‐ Registered office changed on 02/12/03
(7 pages)
25 June 2003Ad 16/04/03--------- £ si 25@1=25 £ ic 100/125 (2 pages)
25 June 2003Ad 16/04/03--------- £ si 25@1=25 £ ic 100/125 (2 pages)
25 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
28 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
12 December 2002Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2002Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2002New director appointed (3 pages)
29 July 2002New director appointed (3 pages)
13 December 2001Return made up to 10/12/01; full list of members (6 pages)
13 December 2001Return made up to 10/12/01; full list of members (6 pages)
10 October 2001Accounts for a small company made up to 31 May 2001 (6 pages)
10 October 2001Accounts for a small company made up to 31 May 2001 (6 pages)
20 April 2001Particulars of mortgage/charge (7 pages)
20 April 2001Particulars of mortgage/charge (7 pages)
27 February 2001Return made up to 10/12/00; full list of members
  • 363(287) ‐ Registered office changed on 27/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2001Return made up to 10/12/00; full list of members
  • 363(287) ‐ Registered office changed on 27/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
29 December 2000Ad 14/12/00--------- £ si 5@1=5 £ ic 95/100 (2 pages)
29 December 2000Ad 14/12/00--------- £ si 5@1=5 £ ic 95/100 (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
28 March 2000Ad 30/12/99--------- £ si 94@1=94 £ ic 1/95 (2 pages)
28 March 2000Ad 30/12/99--------- £ si 94@1=94 £ ic 1/95 (2 pages)
16 March 2000Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
16 March 2000Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
16 December 1999Secretary resigned (1 page)
16 December 1999Secretary resigned (1 page)
10 December 1999Incorporation (25 pages)
10 December 1999Incorporation (25 pages)