Company NameGerman Swedish & French Car Parts Limited
DirectorsSally Anne Dowling and Sukhbir Singh Kapoor
Company StatusActive
Company Number03896059
CategoryPrivate Limited Company
Incorporation Date17 December 1999(24 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMrs Sally Anne Dowling
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(19 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Sukhbir Singh Kapoor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2023(23 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Secretary NameSally Anne Dowling
StatusCurrent
Appointed01 August 2023(23 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Stanley George West
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSulgrave House
Little Street Sulgrave
Banbury
Oxfordshire
OX17 2SG
Secretary NameMr Diresh Joseph De Silva
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Pebworth Road
Harrow
Middlesex
HA1 3UD
Director NameMr Diresh Joseph De Silva
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(3 months, 2 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 07 August 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Pebworth Road
Harrow
Middlesex
HA1 3UD
Director NameDavid John Atkinson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(3 months, 2 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 07 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTulisa Forest Road
Hayley Green
Warfield
Rg42 6db
RG42 6DB
Director NameMaurice Edward Forde
Date of BirthMarch 1952 (Born 72 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 April 2000(3 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 12 August 2009)
RoleCompany Director
Correspondence AddressSouthwell
89 Meeting House Lane
Balsall Common
West Midlands
CV7 7GD
Secretary NameMrs Angela Yvonne West
NationalityBritish
StatusResigned
Appointed05 April 2000(3 months, 2 weeks after company formation)
Appointment Duration15 years, 5 months (resigned 16 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSulgrave House Little Street
Sulgrave
Banbury
Oxfordshire
OX17 2SG
Director NameStuart John Bartlett
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(4 months after company formation)
Appointment Duration4 years (resigned 18 April 2004)
RoleCompany Director
Correspondence AddressRivers Run
100 The Warren Mapledurham
Cavesham
Berkshire
RG4 7TQ
Director NameJohn Paul Waring
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(2 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 June 2008)
RoleAccountant
Correspondence Address10 Drybrooks Close
Balsall Common
Coventry
West Midlands
CV7 7PY
Director NameMr Jonathan Clarke-West
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(7 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 24 December 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSulgrave House Little Street
Sulgrave
Banbury
Oxfordshire
OX17 2SG
Director NameMiss Emer Grace Omalley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(9 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address26 Milverton Crescent
Leamington Spa
Warwickshire
CV32 5NJ
Director NameMr Gary Wade Spellins
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(15 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Neil Michael Croxson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(15 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Peter Charles Sephton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(15 years, 9 months after company formation)
Appointment Duration5 years (resigned 03 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Henry Buckley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed07 August 2017(17 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 September 2018)
RoleChairman
Country of ResidenceCanada
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameEric Bussieres
Date of BirthMay 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed07 August 2017(17 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2021)
RoleVice-President
Country of ResidenceCanada
Correspondence Address170 Boulevard Industriel
Boucherville
Quebec
J4b 2x3
Secretary NameLouis Juneau
StatusResigned
Appointed07 August 2017(17 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 August 2021)
RoleCompany Director
Correspondence Address170 Boulevard Industriel
Boucherville
Quebec
J4b 2x3
Director NameMr Andre Courville
Date of BirthOctober 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed14 December 2018(19 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Anthony Brent Windom
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2019(19 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address170 Boulevard Industriel
Boucherville
Quebec
J4b 2x3
Director NameBrian Floyd McManus
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed30 June 2021(21 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMs Helen Mary Molloy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2021(21 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Secretary NameMax Thelonious Rogan
StatusResigned
Appointed30 August 2021(21 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2023)
RoleCompany Director
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr Mark Andrew Eburne
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2021(21 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMark Andrew Eburne
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2021(21 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameSteven Christopher Gray
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2023(23 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 December 2023)
RoleManaging Director, Branch Sales & Operations
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegsfcarparts.com
Email address[email protected]
Telephone0121 6267981
Telephone regionBirmingham

Location

Registered Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

88k at £1Genghis Midco Limited
92.24%
Ordinary A
7.4k at £1Genghis Midco Limited
7.76%
Ordinary C

Financials

Year2014
Turnover£85,015,540
Gross Profit£40,452,112
Net Worth£10,494,501
Cash£535,176
Current Liabilities£12,931,318

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

14 January 2010Delivered on: 23 January 2010
Satisfied on: 7 October 2015
Persons entitled: Alana Jane Clarke

Classification: Debenture
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: 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
14 January 2010Delivered on: 23 January 2010
Satisfied on: 7 October 2015
Persons entitled: Stanley George West

Classification: Debenture
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: 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
25 August 2000Delivered on: 6 September 2000
Satisfied on: 7 October 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement.account number 0624439. see the mortgage charge document for full details.
Fully Satisfied
20 April 2000Delivered on: 22 August 2000
Satisfied on: 7 October 2015
Persons entitled: Stanley George West

Classification: Debenture
Secured details: All monies obligations and liabilities due or to become due from the company to the chargee under the relevant loan note.
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
20 April 2000Delivered on: 22 August 2000
Satisfied on: 7 October 2015
Persons entitled: Maurice Edward Forde

Classification: Debenture
Secured details: All monies obligations and liabilities due or to become due from the company to the chargee under the relevant loan note.
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
20 April 2000Delivered on: 22 August 2000
Satisfied on: 7 October 2015
Persons entitled: The Managing Trustees of the German & Swedish Pension Fund

Classification: Debenture
Secured details: All monies obligations and liabilities due or to become due from the company to the chargee under the relevant loan note.
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
19 December 2012Delivered on: 22 December 2012
Satisfied on: 7 October 2015
Persons entitled: Angela West

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 including goodwill, debts, uncalled capital, fixed plant & equipment.. See image for full details.
Fully Satisfied
19 December 2012Delivered on: 22 December 2012
Satisfied on: 7 October 2015
Persons entitled: Alana Jane Cowley

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 including goodwill, debts, uncalled capital, fixed plant & equipment.. See image for full details.
Fully Satisfied
19 December 2012Delivered on: 22 December 2012
Satisfied on: 7 October 2015
Persons entitled: Jonathan Clarke-West

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 including goodwill, debts, uncalled capital, fixed plant & equipment.. See image for full details.
Fully Satisfied
20 April 2000Delivered on: 5 May 2000
Satisfied on: 17 November 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Composite guarantee and 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
9 March 2007Delivered on: 28 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to 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 other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
17 March 2005Delivered on: 19 March 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 other companies named therein to the chargee.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
26 June 2020Delivered on: 7 July 2020
Persons entitled: National Bank of Canada as Security Trustee for Itself and the Other Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: A fixed charge over all its rights, title and interest in the trademark named "vetech"(with trademark number: UK00003009372) and such other intellectual property (as defined in the instrument) of the chargor. Please refer to the instrument for further information.
Outstanding
18 November 2015Delivered on: 27 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 June 2010Delivered on: 15 June 2010
Persons entitled: Lowesmoor Wharf Developments Limited

Classification: Rent deposit deed
Secured details: £7,343.75 due or to become due from the company to the chargee.
Particulars: Rent deposit of £7343.75.
Outstanding

Filing History

17 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (32 pages)
9 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
9 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
9 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (47 pages)
17 December 2020Confirmation statement made on 17 December 2020 with updates (5 pages)
13 October 2020Director's details changed for Mr Neil Michael Croxson on 13 October 2020 (2 pages)
13 October 2020Secretary's details changed for Louis Juneau on 13 October 2020 (1 page)
13 October 2020Director's details changed for Eric Bussieres on 13 October 2020 (2 pages)
5 October 2020Termination of appointment of Peter Charles Sephton as a director on 3 October 2020 (1 page)
1 October 2020Statement of capital following an allotment of shares on 25 September 2020
  • GBP 9,042,393
(3 pages)
7 July 2020Registration of charge 038960590015, created on 26 June 2020 (79 pages)
26 June 2020Statement of capital following an allotment of shares on 25 June 2020
  • GBP 7,242,393
(3 pages)
12 June 2020Memorandum and Articles of Association (15 pages)
12 June 2020Resolutions
  • RES13 ‐ Entry by the company into documents & transactions/company business 29/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
24 December 2019Termination of appointment of Jonathan Clarke-West as a director on 24 December 2019 (1 page)
20 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 December 2019Confirmation statement made on 17 December 2019 with updates (5 pages)
16 December 2019Statement of capital following an allotment of shares on 13 December 2019
  • GBP 6,317,393
(3 pages)
11 November 2019Appointment of Mrs Sally Anne Dowling as a director on 5 November 2019 (2 pages)
15 October 2019Statement of capital following an allotment of shares on 26 September 2019
  • GBP 5,067,393
(3 pages)
7 October 2019Full accounts made up to 31 December 2018 (31 pages)
6 August 2019Director's details changed for Mr Brent Anthony Windom on 1 May 2019 (2 pages)
6 June 2019Appointment of Mr Brent Anthony Windom as a director on 1 May 2019 (2 pages)
2 June 2019Director's details changed for Mr Neil Michael Croxson on 30 May 2019 (2 pages)
13 May 2019Termination of appointment of Andre Courville as a director on 1 May 2019 (1 page)
29 April 2019Amended full accounts made up to 30 April 2017 (27 pages)
24 December 2018Confirmation statement made on 17 December 2018 with updates (4 pages)
18 December 2018Appointment of Andre Courville as a director on 14 December 2018 (2 pages)
1 October 2018Full accounts made up to 31 December 2017 (31 pages)
19 September 2018Termination of appointment of Henry Buckley as a director on 18 September 2018 (1 page)
20 March 2018Statement of capital following an allotment of shares on 6 September 2017
  • GBP 4,017,393.00
(4 pages)
21 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
1 December 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
1 December 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
23 November 2017Full accounts made up to 30 April 2017 (26 pages)
23 November 2017Full accounts made up to 30 April 2017 (26 pages)
18 August 2017Appointment of Henry Buckley as a director on 7 August 2017 (2 pages)
18 August 2017Termination of appointment of Gary Wade Spellins as a director on 7 August 2017 (1 page)
18 August 2017Appointment of Henry Buckley as a director on 7 August 2017 (2 pages)
18 August 2017Termination of appointment of David John Atkinson as a director on 7 August 2017 (1 page)
18 August 2017Appointment of Louis Juneau as a secretary on 7 August 2017 (2 pages)
18 August 2017Termination of appointment of Gary Wade Spellins as a director on 7 August 2017 (1 page)
18 August 2017Termination of appointment of Stanley George West as a director on 7 August 2017 (1 page)
18 August 2017Termination of appointment of David John Atkinson as a director on 7 August 2017 (1 page)
18 August 2017Termination of appointment of Diresh Joseph De Silva as a director on 7 August 2017 (1 page)
18 August 2017Appointment of Eric Bussieres as a director on 7 August 2017 (2 pages)
18 August 2017Appointment of Louis Juneau as a secretary on 7 August 2017 (2 pages)
18 August 2017Termination of appointment of Stanley George West as a director on 7 August 2017 (1 page)
18 August 2017Termination of appointment of Diresh Joseph De Silva as a director on 7 August 2017 (1 page)
18 August 2017Appointment of Eric Bussieres as a director on 7 August 2017 (2 pages)
7 August 2017Satisfaction of charge 038960590014 in full (1 page)
7 August 2017Satisfaction of charge 038960590014 in full (1 page)
26 July 2017Satisfaction of charge 7 in full (2 pages)
26 July 2017Satisfaction of charge 7 in full (2 pages)
14 July 2017Satisfaction of charge 10 in full (1 page)
14 July 2017Satisfaction of charge 10 in full (1 page)
6 July 2017Satisfaction of charge 6 in full (2 pages)
6 July 2017Satisfaction of charge 6 in full (2 pages)
26 January 2017Full accounts made up to 30 April 2016 (34 pages)
26 January 2017Full accounts made up to 30 April 2016 (34 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
21 December 2016Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page)
21 December 2016Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page)
15 February 2016Auditor's resignation (3 pages)
15 February 2016Auditor's resignation (3 pages)
26 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
26 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
22 January 2016Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
22 January 2016Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
14 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 95,404
(12 pages)
14 January 2016Register inspection address has been changed to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page)
14 January 2016Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page)
14 January 2016Register inspection address has been changed to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page)
14 January 2016Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page)
14 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 95,404
(12 pages)
27 November 2015Registration of charge 038960590014, created on 18 November 2015 (10 pages)
27 November 2015Registration of charge 038960590014, created on 18 November 2015 (10 pages)
17 November 2015Satisfaction of charge 1 in full (1 page)
17 November 2015Satisfaction of charge 1 in full (1 page)
11 November 2015Appointment of Mr Gary Wade Spellins as a director on 18 September 2015 (2 pages)
11 November 2015Appointment of Mr Gary Wade Spellins as a director on 18 September 2015 (2 pages)
4 November 2015Appointment of Mr Peter Charles Sephton as a director on 18 September 2015 (2 pages)
4 November 2015Appointment of Mr Neil Michael Croxson as a director on 18 September 2015 (2 pages)
4 November 2015Appointment of Mr Peter Charles Sephton as a director on 18 September 2015 (2 pages)
4 November 2015Appointment of Mr Neil Michael Croxson as a director on 18 September 2015 (2 pages)
3 November 2015Registered office address changed from Unit 21 Fort Industrial Park, Chester Road Castle Vale Birmingham B35 7AR to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Unit 21 Fort Industrial Park, Chester Road Castle Vale Birmingham B35 7AR to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Unit 21 Fort Industrial Park, Chester Road Castle Vale Birmingham B35 7AR to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 3 November 2015 (1 page)
7 October 2015Satisfaction of charge 1 in part (4 pages)
7 October 2015Satisfaction of charge 13 in full (4 pages)
7 October 2015Satisfaction of charge 11 in full (4 pages)
7 October 2015Satisfaction of charge 9 in full (4 pages)
7 October 2015Satisfaction of charge 1 in part (4 pages)
7 October 2015Satisfaction of charge 11 in full (4 pages)
7 October 2015Satisfaction of charge 3 in full (4 pages)
7 October 2015Satisfaction of charge 2 in full (4 pages)
7 October 2015Satisfaction of charge 2 in full (4 pages)
7 October 2015Satisfaction of charge 5 in full (4 pages)
7 October 2015Satisfaction of charge 12 in full (4 pages)
7 October 2015Satisfaction of charge 8 in full (4 pages)
7 October 2015Satisfaction of charge 12 in full (4 pages)
7 October 2015Satisfaction of charge 9 in full (4 pages)
7 October 2015Satisfaction of charge 4 in full (4 pages)
7 October 2015Satisfaction of charge 4 in full (4 pages)
7 October 2015Satisfaction of charge 8 in full (4 pages)
7 October 2015Satisfaction of charge 3 in full (4 pages)
7 October 2015Satisfaction of charge 13 in full (4 pages)
7 October 2015Satisfaction of charge 5 in full (4 pages)
16 September 2015Termination of appointment of Angela Yvonne West as a secretary on 16 September 2015 (1 page)
16 September 2015Termination of appointment of Angela Yvonne West as a secretary on 16 September 2015 (1 page)
7 September 2015Satisfaction of charge 1 in part (2 pages)
7 September 2015Satisfaction of charge 1 in part (2 pages)
15 June 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
15 June 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
10 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2,358,851
(9 pages)
10 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2,358,851
(9 pages)
13 January 2015Cancellation of shares. Statement of capital on 17 October 2014
  • GBP 2,358,851
(5 pages)
13 January 2015Purchase of own shares. (3 pages)
13 January 2015Purchase of own shares. (3 pages)
13 January 2015Cancellation of shares. Statement of capital on 17 October 2014
  • GBP 2,358,851
(5 pages)
22 September 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
22 September 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
17 April 2014Registered office address changed from Unit 1-2 Planet Centre Armadale Road Feltham Middlesex TW14 0LW on 17 April 2014 (1 page)
17 April 2014Registered office address changed from Unit 1-2 Planet Centre Armadale Road Feltham Middlesex TW14 0LW on 17 April 2014 (1 page)
3 March 2014Director's details changed for Jonathan Clarke-West on 1 December 2013 (2 pages)
3 March 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2,522,351
(9 pages)
3 March 2014Director's details changed for Jonathan Clarke-West on 1 December 2013 (2 pages)
3 March 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2,522,351
(9 pages)
3 March 2014Director's details changed for Jonathan Clarke-West on 1 December 2013 (2 pages)
27 September 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
27 September 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
2 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (10 pages)
2 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (10 pages)
31 December 2012Termination of appointment of Emer Omalley as a director (1 page)
31 December 2012Termination of appointment of Emer Omalley as a director (1 page)
22 December 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
7 August 2012Group of companies' accounts made up to 31 December 2011 (37 pages)
7 August 2012Group of companies' accounts made up to 31 December 2011 (37 pages)
26 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
26 March 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 2,776,751
(5 pages)
26 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
26 March 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 2,776,751
(5 pages)
17 February 2012Director's details changed for Mr Diresh Joseph De Silva on 3 January 2011 (2 pages)
17 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (11 pages)
17 February 2012Director's details changed for Mr Diresh Joseph De Silva on 3 January 2011 (2 pages)
17 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (11 pages)
17 February 2012Director's details changed for Mr Diresh Joseph De Silva on 3 January 2011 (2 pages)
17 February 2012Director's details changed for Jonathan Clarke-West on 9 January 2012 (2 pages)
17 February 2012Director's details changed for Jonathan Clarke-West on 9 January 2012 (2 pages)
17 February 2012Director's details changed for Jonathan Clarke-West on 9 January 2012 (2 pages)
7 February 2012Annual return made up to 17 December 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 18TH February 2011 as it was not properly delivered.
(21 pages)
7 February 2012Annual return made up to 17 December 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 18TH February 2011 as it was not properly delivered.
(21 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (37 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (37 pages)
18 February 2011Annual return made up to 17 December 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 7TH February 2012.
(11 pages)
18 February 2011Annual return made up to 17 December 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 7TH February 2012.
(11 pages)
9 July 2010Memorandum and Articles of Association (8 pages)
9 July 2010Memorandum and Articles of Association (8 pages)
5 July 2010Group of companies' accounts made up to 31 December 2009 (37 pages)
5 July 2010Group of companies' accounts made up to 31 December 2009 (37 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
16 April 2010Annual return made up to 17 December 2008 with a full list of shareholders (10 pages)
16 April 2010Annual return made up to 17 December 2008 with a full list of shareholders (10 pages)
23 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (13 pages)
23 February 2010Director's details changed for Jonathan Clarke-West on 17 December 2009 (2 pages)
23 February 2010Director's details changed for Stanley George West on 17 December 2009 (2 pages)
23 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (13 pages)
23 February 2010Director's details changed for Miss Emer Grace Omalley on 17 December 2009 (2 pages)
23 February 2010Director's details changed for Jonathan Clarke-West on 17 December 2009 (2 pages)
23 February 2010Director's details changed for David John Atkinson on 8 January 2010 (2 pages)
23 February 2010Director's details changed for Stanley George West on 17 December 2009 (2 pages)
23 February 2010Director's details changed for David John Atkinson on 8 January 2010 (2 pages)
23 February 2010Director's details changed for Miss Emer Grace Omalley on 17 December 2009 (2 pages)
23 February 2010Director's details changed for David John Atkinson on 8 January 2010 (2 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 December 2009Statement of capital on 30 November 2009
  • GBP 6,728,404
(9 pages)
30 December 2009Statement of capital on 30 November 2009
  • GBP 6,728,404
(9 pages)
15 December 2009Statement of capital on 23 November 2009
  • GBP 7,728,404
(9 pages)
15 December 2009Statement of capital on 7 December 2009
  • GBP 5,728,404
(9 pages)
15 December 2009Statement of capital on 7 December 2009
  • GBP 5,728,404
(9 pages)
15 December 2009Statement of capital on 23 November 2009
  • GBP 7,728,404
(9 pages)
15 December 2009Statement of capital on 7 December 2009
  • GBP 5,728,404
(9 pages)
9 November 2009Statement of capital on 27 October 2009
  • GBP 7,748,404
(9 pages)
9 November 2009Statement of capital on 27 October 2009
  • GBP 7,748,404
(9 pages)
16 September 2009Gbp sr 400000@1 (1 page)
16 September 2009Gbp sr 400000@1 (1 page)
14 September 2009Group of companies' accounts made up to 31 December 2008 (36 pages)
14 September 2009Group of companies' accounts made up to 31 December 2008 (36 pages)
18 August 2009Appointment terminated director maurice forde (1 page)
18 August 2009Appointment terminated director maurice forde (1 page)
1 April 2009Gbp sr 96000@1 (1 page)
1 April 2009Gbp sr 96000@1 (1 page)
24 March 2009Director appointed miss emer grace omalley (1 page)
24 March 2009Director appointed miss emer grace omalley (1 page)
20 February 2009Return made up to 17/12/08; full list of members (10 pages)
20 February 2009Return made up to 17/12/08; full list of members (10 pages)
3 November 2008Group of companies' accounts made up to 31 December 2007 (35 pages)
3 November 2008Group of companies' accounts made up to 31 December 2007 (35 pages)
29 September 2008Gbp sr 20000@1 (1 page)
29 September 2008Gbp sr 20000@1 (1 page)
25 June 2008Appointment terminated director john waring (1 page)
25 June 2008Appointment terminated director john waring (1 page)
7 April 2008Gbp sr 101200@1 (1 page)
7 April 2008Gbp sr 101200@1 (1 page)
8 February 2008Return made up to 17/12/07; full list of members (7 pages)
8 February 2008Return made up to 17/12/07; full list of members (7 pages)
28 October 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
28 October 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
10 April 2007£ ic 9418404/9365604 28/03/07 £ sr 52800@1=52800 (1 page)
10 April 2007£ ic 9418404/9365604 28/03/07 £ sr 52800@1=52800 (1 page)
28 March 2007Particulars of mortgage/charge (6 pages)
28 March 2007Particulars of mortgage/charge (6 pages)
16 February 2007Return made up to 17/12/06; full list of members (7 pages)
16 February 2007Return made up to 17/12/06; full list of members (7 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
10 May 2006£ ic 9470304/9443904 25/04/06 £ sr 26400@1=26400 (1 page)
10 May 2006£ ic 9470304/9443904 25/04/06 £ sr 26400@1=26400 (1 page)
23 February 2006Return made up to 17/12/05; full list of members (5 pages)
23 February 2006Return made up to 17/12/05; full list of members (5 pages)
19 October 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
19 October 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
30 July 2005£ ic 9470304/9444804 30/06/05 £ sr 25500@1=25500 (1 page)
30 July 2005£ ic 9470304/9444804 30/06/05 £ sr 25500@1=25500 (1 page)
19 March 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
22 December 2004Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 2004Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 October 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
22 October 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
16 August 2004£ nc 20000000/19985753 07/07/04 (1 page)
16 August 2004£ ic 10334139/10319892 07/07/04 £ sr 14247@1=14247 (1 page)
16 August 2004£ ic 10319892/9470334 07/07/04 £ sr 849558@1=849558 (1 page)
16 August 2004£ ic 10334139/10319892 07/07/04 £ sr 14247@1=14247 (1 page)
16 August 2004£ ic 10319892/9470334 07/07/04 £ sr 849558@1=849558 (1 page)
16 August 2004£ nc 20000000/19985753 07/07/04 (1 page)
29 July 2004£ ic 10356639/10334139 22/07/04 £ sr 22500@1=22500 (1 page)
29 July 2004£ ic 10356639/10334139 22/07/04 £ sr 22500@1=22500 (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
8 January 2004Group of companies' accounts made up to 31 December 2002 (30 pages)
8 January 2004Group of companies' accounts made up to 31 December 2002 (30 pages)
31 December 2003Return made up to 17/12/03; full list of members (10 pages)
31 December 2003Return made up to 17/12/03; full list of members (10 pages)
14 February 2003£ ic 10386639/10356639 13/01/03 £ sr 30000@1=30000 (1 page)
14 February 2003£ ic 10386639/10356639 13/01/03 £ sr 30000@1=30000 (1 page)
5 February 2003Group of companies' accounts made up to 31 December 2001 (26 pages)
5 February 2003Group of companies' accounts made up to 31 December 2001 (26 pages)
21 January 2003Return made up to 17/12/02; full list of members (10 pages)
21 January 2003Return made up to 17/12/02; full list of members (10 pages)
28 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
28 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
18 February 2002Group of companies' accounts made up to 31 December 2000 (26 pages)
18 February 2002Group of companies' accounts made up to 31 December 2000 (26 pages)
10 December 2001Return made up to 17/12/01; full list of members (8 pages)
10 December 2001Return made up to 17/12/01; full list of members (8 pages)
18 May 2001Ad 30/11/00--------- £ si 9119928@1 (3 pages)
18 May 2001Ad 30/11/00--------- £ si 9119928@1 (3 pages)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2001Memorandum and Articles of Association (9 pages)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2001Memorandum and Articles of Association (9 pages)
29 March 2001Return made up to 17/12/00; full list of members (8 pages)
29 March 2001Return made up to 17/12/00; full list of members (8 pages)
1 March 2001Ad 30/11/00--------- £ si 1261505@1=1261505 £ ic 5206/1266711 (2 pages)
1 March 2001Ad 30/11/00--------- £ si 1261505@1=1261505 £ ic 5206/1266711 (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
6 September 2000Particulars of mortgage/charge (7 pages)
6 September 2000Particulars of mortgage/charge (7 pages)
22 August 2000Particulars of mortgage/charge (6 pages)
22 August 2000Particulars of mortgage/charge (6 pages)
22 August 2000Particulars of mortgage/charge (6 pages)
22 August 2000Particulars of mortgage/charge (6 pages)
22 August 2000Particulars of mortgage/charge (6 pages)
22 August 2000Particulars of mortgage/charge (6 pages)
5 May 2000Particulars of mortgage/charge (15 pages)
5 May 2000Particulars of mortgage/charge (15 pages)
20 April 2000Ad 05/04/00--------- £ si 5204@1=5204 £ ic 2/5206 (2 pages)
20 April 2000New director appointed (3 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
20 April 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
20 April 2000Secretary resigned (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000Secretary resigned (1 page)
20 April 2000Ad 05/04/00--------- £ si 5204@1=5204 £ ic 2/5206 (2 pages)
20 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000£ nc 1000/20000000 05/04/00 (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (3 pages)
20 April 2000£ nc 1000/20000000 05/04/00 (2 pages)
13 January 2000New secretary appointed (2 pages)
13 January 2000Secretary resigned (1 page)
13 January 2000New secretary appointed (2 pages)
13 January 2000Secretary resigned (1 page)
13 January 2000New director appointed (3 pages)
13 January 2000Director resigned (1 page)
13 January 2000New director appointed (3 pages)
13 January 2000Director resigned (1 page)
17 December 1999Incorporation (20 pages)
17 December 1999Incorporation (20 pages)