Company NameBV Business Services Limited
DirectorsEric Poulton and Fiduciary Directors Limited
Company StatusActive
Company Number03926686
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 2 months ago)
Previous NamesVictor Chandler Business Services Limited and Betvictor Business Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Eric Poulton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(24 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleCfo & Accountant
Country of ResidenceGibraltar
Correspondence Address31 Howcroft Crescent
West Finchley
London
N3 1PA
Director NameFiduciary Directors Limited (Corporation)
StatusCurrent
Appointed15 May 2014(14 years, 3 months after company formation)
Appointment Duration9 years, 11 months
Correspondence Address3 Bell Lane
Gibraltar
GX11 1AA
Secretary NameFiduciary Management Limited (Corporation)
StatusCurrent
Appointed15 May 2014(14 years, 3 months after company formation)
Appointment Duration9 years, 11 months
Correspondence Address3 Bell Lane
Gibraltar
GX11 1AA
Director NameMichael Gary Carlton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 8a Blenheim Terrace
St Johns Wood
London
NW8 0EB
Director NameVictor William Chandler
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address127a Hamilton Terrace
London
NW8 9QR
Secretary NameMichael Gary Carlton
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 8a Blenheim Terrace
St Johns Wood
London
NW8 0EB
Director NameIan Michael Plumb
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(7 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 17 October 2007)
RoleAccountant
Correspondence AddressCalle Espinosa No. 11
Urb. El Duque, Sabinillas
Manilva
Malaga
29692
Director NameMr Peter Nicoll
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(7 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 December 2007)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressWesterlee
Hawks Hill Guildford Road
Leatherhead
Surrey
KT22 9DP
Director NameDr Rachel Martin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(7 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 August 2007)
RoleSolicitor
Correspondence AddressFlat 27 Fitzroy Court
6 Whitehorse Road
Croydon
CR0 2AX
Director NameMr Peter Charles Beaton-Brown
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 July 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address40 Craven Street
Charing Cross
London
WC2N 5NG
Director NameWilliam George Tye
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(10 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2015)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address45 Welbeck Street
London
W1G 8DZ
Director NameMr Paul William Francis Louis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(15 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 March 2021)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address31 Howcroft Crescent
West Finchley
London
N3 1PA
Director NameMr Robert William Smith
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 13 March 2024)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address31 Howcroft Crescent
West Finchley
London
N3 1PA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2000(7 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 23 November 2007)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Director NameNewcote International Limited (Corporation)
StatusResigned
Appointed17 October 2007(7 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 May 2014)
Correspondence AddressN-4244
Suite 205a Saffrey Square
Bank Lane & Bay Street
Nassau
Foreign
Secretary NameSovereign Secretaries Ltd (Corporation)
StatusResigned
Appointed23 November 2007(7 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 February 2013)
Correspondence Address40 Craven Street
Charing Cross
London
WC2N 5NG
Secretary NameSovereign Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2013(12 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 May 2014)
Correspondence AddressSuite 2b 143 Main Street
Gibraltar
GX11 1AA

Contact

Websitevcb.com

Location

Registered Address31 Howcroft Crescent
West Finchley
London
N3 1PA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Leisureland LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,334,878
Net Worth£104,066
Cash£14,740
Current Liabilities£81,130

Accounts

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

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months from now)

Charges

14 September 2012Delivered on: 21 September 2012
Persons entitled: French Connection UK 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: Its interest in the account, the deposit sum and all monies representing the deposit balance. Initial deposit means £50,400 including an amount equal to vat in the sum of £8,400. see image for full details.
Outstanding
13 June 2007Delivered on: 26 June 2007
Satisfied on: 13 February 2009
Persons entitled: Patricia Ann Allsopp Michael Edward Ranulph Allsopp William Paul Harriman an Andrew Williamkennedy Merriam

Classification: Rent deposit deed
Secured details: £25,350.00 due or to become due from the company to.
Particulars: £25,350.00.
Fully Satisfied
30 November 2005Delivered on: 9 December 2005
Satisfied on: 13 February 2009
Persons entitled: Benesco Charity Limited

Classification: Deed of deposit
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: Charge on bank account contaning £94,116.
Fully Satisfied
24 March 2003Delivered on: 28 March 2003
Satisfied on: 13 February 2009
Persons entitled: Benesco Charity Limited

Classification: Deed of deposit
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 mortgage of bank of account containing £43,622.
Fully Satisfied

Filing History

5 October 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
4 July 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
1 December 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
7 October 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
13 October 2021Notification of Michael Tabor as a person with significant control on 13 October 2021 (2 pages)
13 October 2021Cessation of Newcote International Limited as a person with significant control on 13 October 2021 (1 page)
7 October 2021Notification of Newcote International Limited as a person with significant control on 29 November 2018 (2 pages)
5 October 2021Company name changed betvictor business services LIMITED\certificate issued on 05/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-01
(3 pages)
17 September 2021Confirmation statement made on 17 September 2021 with updates (4 pages)
17 September 2021Cessation of Leisureland Limited as a person with significant control on 29 November 2018 (1 page)
15 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
6 April 2021Amended audit exemption subsidiary accounts made up to 31 December 2019 (10 pages)
6 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (39 pages)
31 March 2021Appointment of Mr Robert William Smith as a director on 25 March 2021 (2 pages)
31 March 2021Termination of appointment of Paul William Francis Louis as a director on 25 March 2021 (1 page)
12 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
10 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
10 March 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
24 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
20 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
31 October 2018Registered office address changed from 45 Welbeck Street London W1G 8DZ to 31 Howcroft Crescent West Finchley London N3 1PA on 31 October 2018 (1 page)
30 April 2018Accounts for a small company made up to 31 December 2017 (13 pages)
19 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
9 October 2017Director's details changed for Mr Paul William Francis Louis on 9 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Paul William Francis Louis on 9 October 2017 (2 pages)
21 September 2017Full accounts made up to 31 December 2016 (13 pages)
21 September 2017Full accounts made up to 31 December 2016 (13 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (14 pages)
1 October 2016Full accounts made up to 31 December 2015 (14 pages)
4 May 2016Full accounts made up to 31 December 2014 (14 pages)
4 May 2016Full accounts made up to 31 December 2014 (14 pages)
1 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(5 pages)
1 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(5 pages)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
6 July 2015Full accounts made up to 31 December 2013 (14 pages)
6 July 2015Full accounts made up to 31 December 2013 (14 pages)
12 June 2015Termination of appointment of William George Tye as a director on 31 May 2015 (1 page)
12 June 2015Termination of appointment of William George Tye as a director on 31 May 2015 (1 page)
14 May 2015Appointment of Mr Paul William Francis Louis as a director on 11 May 2015 (2 pages)
14 May 2015Appointment of Mr Paul William Francis Louis as a director on 11 May 2015 (2 pages)
20 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
13 November 2014Company name changed victor chandler business services LIMITED\certificate issued on 13/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-11
(3 pages)
13 November 2014Company name changed victor chandler business services LIMITED\certificate issued on 13/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-11
(3 pages)
13 October 2014Director's details changed for William George Tye on 13 October 2014 (2 pages)
13 October 2014Director's details changed for William George Tye on 13 October 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2012 (13 pages)
7 October 2014Full accounts made up to 31 December 2012 (13 pages)
30 July 2014Registered office address changed from 40 Craven Street Charing Cross London WC2N 5NG to 45 Welbeck Street London W1G 8DZ on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Newcote International Limited as a director on 15 May 2014 (1 page)
30 July 2014Appointment of Fiduciary Directors Limited as a director on 15 May 2014 (2 pages)
30 July 2014Termination of appointment of Sovereign Secretaries Limited as a secretary on 15 May 2014 (1 page)
30 July 2014Appointment of Fiduciary Directors Limited as a director on 15 May 2014 (2 pages)
30 July 2014Appointment of Fiduciary Management Limited as a secretary on 15 May 2014 (2 pages)
30 July 2014Termination of appointment of Sovereign Secretaries Limited as a secretary on 15 May 2014 (1 page)
30 July 2014Appointment of Fiduciary Management Limited as a secretary on 15 May 2014 (2 pages)
30 July 2014Registered office address changed from 40 Craven Street Charing Cross London WC2N 5NG to 45 Welbeck Street London W1G 8DZ on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Newcote International Limited as a director on 15 May 2014 (1 page)
13 May 2014Auditor's resignation (1 page)
13 May 2014Auditor's resignation (1 page)
20 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(5 pages)
20 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(5 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
11 February 2013Termination of appointment of Sovereign Secretaries Ltd as a secretary (1 page)
11 February 2013Appointment of Sovereign Secretaries Limited as a secretary (2 pages)
11 February 2013Appointment of Sovereign Secretaries Limited as a secretary (2 pages)
11 February 2013Termination of appointment of Sovereign Secretaries Ltd as a secretary (1 page)
16 January 2013Removal of document (2 pages)
16 January 2013Removal of document (2 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
22 June 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
26 July 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
26 July 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
17 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
23 February 2011Accounts for a small company made up to 31 July 2010 (6 pages)
23 February 2011Accounts for a small company made up to 31 July 2010 (6 pages)
16 August 2010Termination of appointment of Peter Beaton-Brown as a director (2 pages)
16 August 2010Termination of appointment of Peter Beaton-Brown as a director (2 pages)
16 August 2010Appointment of William George Tye as a director (3 pages)
16 August 2010Appointment of William George Tye as a director (3 pages)
7 May 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
7 May 2010Secretary's details changed for Sovereign Secretaries Ltd on 16 February 2010 (2 pages)
7 May 2010Secretary's details changed for Sovereign Secretaries Ltd on 16 February 2010 (2 pages)
7 May 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Newcote International Limited on 16 February 2010 (2 pages)
7 May 2010Director's details changed for Newcote International Limited on 16 February 2010 (2 pages)
11 March 2010Accounts for a small company made up to 31 July 2009 (6 pages)
11 March 2010Accounts for a small company made up to 31 July 2009 (6 pages)
1 December 2009Director's details changed for Mr Peter Charles Beaton-Brown on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Peter Charles Beaton-Brown on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Peter Charles Beaton-Brown on 1 December 2009 (2 pages)
30 April 2009Director's change of particulars / newcote international LIMITED / 26/02/2009 (1 page)
30 April 2009Director's change of particulars / newcote international LIMITED / 26/02/2009 (1 page)
30 April 2009Director's change of particulars / newcote international LIMITED / 26/02/2009 (1 page)
30 April 2009Director's change of particulars / newcote international LIMITED / 26/02/2009 (1 page)
8 April 2009Accounts for a small company made up to 31 July 2008 (6 pages)
8 April 2009Accounts for a small company made up to 31 July 2008 (6 pages)
23 February 2009Return made up to 16/02/09; full list of members (4 pages)
23 February 2009Return made up to 16/02/09; full list of members (4 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 November 2008Director appointed peter charles beaton-brown (2 pages)
21 November 2008Director appointed peter charles beaton-brown (2 pages)
21 April 2008Accounts for a small company made up to 31 July 2007 (6 pages)
21 April 2008Accounts for a small company made up to 31 July 2007 (6 pages)
29 February 2008Return made up to 16/02/08; full list of members (3 pages)
29 February 2008Return made up to 16/02/08; full list of members (3 pages)
28 February 2008Location of register of members (1 page)
28 February 2008Location of register of members (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
29 November 2007New secretary appointed (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007Registered office changed on 29/11/07 from: 66 wigmore street london W1U 2SB (1 page)
29 November 2007New secretary appointed (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007Registered office changed on 29/11/07 from: 66 wigmore street london W1U 2SB (1 page)
26 November 2007Director resigned (1 page)
26 November 2007New director appointed (2 pages)
26 November 2007Director resigned (1 page)
26 November 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007Particulars of mortgage/charge (4 pages)
26 June 2007New director appointed (2 pages)
26 June 2007Particulars of mortgage/charge (4 pages)
26 June 2007New director appointed (2 pages)
25 May 2007Full accounts made up to 31 July 2006 (14 pages)
25 May 2007Full accounts made up to 31 July 2006 (14 pages)
22 March 2007Full accounts made up to 31 July 2005 (12 pages)
22 March 2007Full accounts made up to 31 July 2005 (12 pages)
7 March 2007Return made up to 16/02/07; full list of members (2 pages)
7 March 2007Location of register of members (1 page)
7 March 2007Return made up to 16/02/07; full list of members (2 pages)
7 March 2007Location of register of members (1 page)
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2006Registered office changed on 11/04/06 from: 66 wigmore street london W1U 2HQ (1 page)
11 April 2006Return made up to 16/02/06; full list of members (2 pages)
11 April 2006Registered office changed on 11/04/06 from: 66 wigmore street london W1U 2HQ (1 page)
11 April 2006Return made up to 16/02/06; full list of members (2 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
23 November 2005Full accounts made up to 31 July 2004 (12 pages)
23 November 2005Full accounts made up to 31 July 2004 (12 pages)
30 September 2005Director's particulars changed (1 page)
30 September 2005Director's particulars changed (1 page)
7 June 2005Delivery ext'd 3 mth 31/07/04 (1 page)
7 June 2005Delivery ext'd 3 mth 31/07/04 (1 page)
8 March 2005Return made up to 16/02/05; full list of members (6 pages)
8 March 2005Return made up to 16/02/05; full list of members (6 pages)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
6 September 2004Full accounts made up to 31 July 2003 (12 pages)
6 September 2004Full accounts made up to 31 July 2003 (12 pages)
26 July 2004Secretary's particulars changed (1 page)
26 July 2004Secretary's particulars changed (1 page)
6 March 2004Return made up to 16/02/04; full list of members (6 pages)
6 March 2004Return made up to 16/02/04; full list of members (6 pages)
23 February 2004Full accounts made up to 31 July 2002 (10 pages)
23 February 2004Full accounts made up to 31 July 2002 (10 pages)
5 April 2003Return made up to 16/02/03; full list of members (6 pages)
5 April 2003Return made up to 16/02/03; full list of members (6 pages)
28 March 2003Particulars of mortgage/charge (3 pages)
28 March 2003Particulars of mortgage/charge (3 pages)
20 November 2002Registered office changed on 20/11/02 from: 48 portland place london W1B 1AJ (1 page)
20 November 2002Registered office changed on 20/11/02 from: 48 portland place london W1B 1AJ (1 page)
20 November 2002Location of register of members (1 page)
20 November 2002Location of register of members (1 page)
30 October 2002Full accounts made up to 31 July 2001 (10 pages)
30 October 2002Full accounts made up to 31 July 2001 (10 pages)
15 July 2002Return made up to 16/02/02; full list of members; amend (6 pages)
15 July 2002Return made up to 16/02/02; full list of members; amend (6 pages)
8 March 2002Return made up to 16/02/02; full list of members (5 pages)
8 March 2002Return made up to 16/02/02; full list of members (5 pages)
5 March 2002Director's particulars changed (1 page)
5 March 2002Director's particulars changed (1 page)
7 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 September 2001Ad 30/08/01--------- £ si 500000@1=500000 £ ic 1/500001 (2 pages)
7 September 2001Nc inc already adjusted 30/08/01 (1 page)
7 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 September 2001Ad 30/08/01--------- £ si 500000@1=500000 £ ic 1/500001 (2 pages)
7 September 2001Nc inc already adjusted 30/08/01 (1 page)
2 March 2001Return made up to 16/02/01; full list of members (5 pages)
2 March 2001Return made up to 16/02/01; full list of members (5 pages)
1 March 2001Director's particulars changed (1 page)
1 March 2001Director's particulars changed (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000New secretary appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000Secretary resigned;director resigned (1 page)
1 November 2000New secretary appointed (2 pages)
1 November 2000Secretary resigned;director resigned (1 page)
14 March 2000New secretary appointed;new director appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
14 March 2000New secretary appointed;new director appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (3 pages)
14 March 2000New director appointed (3 pages)
14 March 2000Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
16 February 2000Incorporation (15 pages)
16 February 2000Incorporation (15 pages)