Company NameRetail Variations Plc
Company StatusDissolved
Company Number03928048
CategoryPublic Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)
Dissolution Date28 June 2012 (11 years, 10 months ago)
Previous NameReal Deliveries Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Robin Matthew Klein
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Upper Terrace
Hampstead
London
NW3 6RH
Director NameRoy Andrew Ettlinger
Date of BirthDecember 1962 (Born 61 years ago)
NationalitySouth African
StatusClosed
Appointed18 June 2001(1 year, 4 months after company formation)
Appointment Duration11 years (closed 28 June 2012)
RoleCompany Director
Correspondence Address77 Clifton Hill
St Johns Wood
London
NW8 0JN
Director NameMr Troels Bugge Henriksen
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish,Danish
StatusClosed
Appointed28 May 2003(3 years, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 28 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBagley Cottage
Spring Copse
Oxford
Oxfordshire
OX1 5BJ
Director NameMr John David Simpson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(5 years, 4 months after company formation)
Appointment Duration6 years, 12 months (closed 28 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeatherbanks
George Eyston Drive
Winchester
Hampshire
SO22 4PE
Secretary NameAndrew Martin Craig Young
NationalityBritish
StatusClosed
Appointed27 September 2005(5 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 28 June 2012)
RoleCompany Director
Correspondence Address16 Ashley Gardens
Harpenden
Hertfordshire
AL5 3EY
Secretary NameMartin Christopher Owen Davies
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleSolicitor
Correspondence AddressPurcombe Farmhouse
Whitchurch Canonicorum
Bridport
Dorset
DT6 6RL
Director NameJane Elizabeth Ostler
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2001)
RoleInternet Consulting
Correspondence Address5 Pickets Street
London
SW12 8QB
Director NameMs Tanya Deborah Pein
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2001)
RoleInternet Consulting
Country of ResidenceEngland
Correspondence Address83 Balmoral Road
London
NW2 5BH
Director NameSarah Helena Christina Stocker
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2004)
RoleCompany Director
Correspondence Address54 Canonbury Park North
London
N1 2JT
Director NameAitua Osa Ekhaese
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 13 June 2003)
RoleInvestment Director
Correspondence Address87 Hartland Drive
Edgware
Middlesex
HA8 8RJ
Director NameMr Nigel Stephen McGinley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 September 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Speldhurst Road
Chiswick
London
W4 1BZ
Director NameMartin Christopher Bagot Mellish
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2001(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 13 June 2003)
RoleAccountant
Correspondence Address65 Hayes Avenue
South Burlington
Vermont 05403
United States
Director NameDavid Barry Spitz
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 December 2005)
RoleDirecor Of Consultancy
Correspondence AddressNo 3 24-26 Avenue Road
St Johns Wood
London
NW8 6BU
Director NameRussell Clive Beharrell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Grange
Wimbledon
London
SW19 4PT
Director NameMr Stephen Anthony Cotter
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(1 year, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 August 2005)
RoleRetailing
Country of ResidenceEngland
Correspondence AddressBracken
Plantation Road
Leighton Buzzard
Bedfordshire
LU7 3HT
Director NameMr Andrew Thomas Higginson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameDarren Mark Shapland
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 May 2004)
RoleAccountant
Correspondence AddressPinewood Cottage
Butterfly Walk
Warlingham
Surrey
CR6 9JA
Director NameMr Mark Conrad Louis Brenninkmeyer
Date of BirthNovember 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed17 December 2003(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 13 January 2006)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressHereford House
66 North Row
London
W1K 7DE
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£88,830,000
Gross Profit£40,825,000
Net Worth£5,554,000
Cash£2,720,000
Current Liabilities£18,571,000

Accounts

Latest Accounts6 March 2004 (20 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End28 February

Filing History

28 June 2012Final Gazette dissolved following liquidation (1 page)
28 June 2012Final Gazette dissolved following liquidation (1 page)
28 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
28 March 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
23 December 2011Liquidators statement of receipts and payments to 5 December 2011 (5 pages)
23 December 2011Liquidators' statement of receipts and payments to 5 December 2011 (5 pages)
23 December 2011Liquidators statement of receipts and payments to 5 December 2011 (5 pages)
23 December 2011Liquidators' statement of receipts and payments to 5 December 2011 (5 pages)
4 July 2011Liquidators statement of receipts and payments to 5 June 2011 (8 pages)
4 July 2011Liquidators' statement of receipts and payments to 5 June 2011 (8 pages)
4 July 2011Liquidators statement of receipts and payments to 5 June 2011 (8 pages)
4 July 2011Liquidators' statement of receipts and payments to 5 June 2011 (8 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages)
4 January 2011Liquidators' statement of receipts and payments to 5 December 2010 (8 pages)
4 January 2011Liquidators' statement of receipts and payments to 5 December 2010 (8 pages)
4 January 2011Liquidators statement of receipts and payments to 5 December 2010 (8 pages)
4 January 2011Liquidators statement of receipts and payments to 5 December 2010 (8 pages)
6 July 2010Liquidators' statement of receipts and payments to 5 June 2010 (5 pages)
6 July 2010Liquidators statement of receipts and payments to 5 June 2010 (5 pages)
6 July 2010Liquidators' statement of receipts and payments to 5 June 2010 (5 pages)
6 July 2010Liquidators statement of receipts and payments to 5 June 2010 (5 pages)
9 January 2010Liquidators statement of receipts and payments to 5 December 2009 (5 pages)
9 January 2010Liquidators' statement of receipts and payments to 5 December 2009 (5 pages)
9 January 2010Liquidators statement of receipts and payments to 5 December 2009 (5 pages)
9 January 2010Liquidators' statement of receipts and payments to 5 December 2009 (5 pages)
6 July 2009Liquidators' statement of receipts and payments to 5 June 2009 (5 pages)
6 July 2009Liquidators' statement of receipts and payments to 5 June 2009 (5 pages)
6 July 2009Liquidators statement of receipts and payments to 5 June 2009 (5 pages)
6 July 2009Liquidators statement of receipts and payments to 5 June 2009 (5 pages)
22 June 2009Liquidators statement of receipts and payments to 5 June 2009 (5 pages)
22 June 2009Liquidators' statement of receipts and payments to 5 June 2009 (5 pages)
22 June 2009Liquidators' statement of receipts and payments to 5 June 2009 (5 pages)
22 June 2009Liquidators statement of receipts and payments to 5 June 2009 (5 pages)
22 December 2008Liquidators' statement of receipts and payments to 5 December 2008 (5 pages)
22 December 2008Liquidators statement of receipts and payments to 5 December 2008 (5 pages)
22 December 2008Liquidators' statement of receipts and payments to 5 December 2008 (5 pages)
22 December 2008Liquidators statement of receipts and payments to 5 December 2008 (5 pages)
1 July 2008Liquidators statement of receipts and payments to 5 December 2008 (5 pages)
1 July 2008Liquidators' statement of receipts and payments to 5 December 2008 (5 pages)
1 July 2008Liquidators statement of receipts and payments to 5 December 2008 (5 pages)
1 July 2008Liquidators' statement of receipts and payments to 5 December 2008 (5 pages)
17 January 2008Liquidators statement of receipts and payments (7 pages)
17 January 2008Liquidators' statement of receipts and payments (7 pages)
17 January 2008Liquidators' statement of receipts and payments (7 pages)
20 June 2007Notice of Constitution of Liquidation Committee (2 pages)
20 June 2007Notice of Constitution of Liquidation Committee (2 pages)
6 December 2006Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
6 December 2006Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
28 September 2006Statement of affairs (41 pages)
28 September 2006Statement of affairs (41 pages)
17 July 2006Administrator's progress report (10 pages)
17 July 2006Administrator's progress report (10 pages)
22 May 2006Result of meeting of creditors (2 pages)
22 May 2006Result of meeting of creditors (2 pages)
21 March 2006Amended certificate of constitution of creditors' committee (1 page)
21 March 2006Amended certificate of constitution of creditors' committee (1 page)
21 March 2006Amended certificate of constitution of creditors' committee (1 page)
21 March 2006Amended certificate of constitution of creditors' committee (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
7 March 2006Statement of administrator's proposal (58 pages)
7 March 2006Statement of administrator's proposal (58 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
13 January 2006Registered office changed on 13/01/06 from: windrush house windrush park witney oxon OX29 7DX (1 page)
13 January 2006Registered office changed on 13/01/06 from: windrush house windrush park witney oxon OX29 7DX (1 page)
11 January 2006Appointment of an administrator (1 page)
11 January 2006Appointment of an administrator (1 page)
4 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2006Declaration of satisfaction of mortgage/charge (1 page)
4 January 2006Declaration of satisfaction of mortgage/charge (1 page)
4 January 2006Declaration of satisfaction of mortgage/charge (1 page)
4 January 2006Declaration of satisfaction of mortgage/charge (1 page)
4 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005New secretary appointed (2 pages)
13 October 2005New secretary appointed (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005Director resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
24 June 2005Delivery ext'd 3 mth 28/02/05 (1 page)
24 June 2005Delivery ext'd 3 mth 28/02/05 (1 page)
13 May 2005Return made up to 17/02/05; full list of members (14 pages)
13 May 2005Return made up to 17/02/05; full list of members (14 pages)
14 February 2005Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
14 February 2005Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
4 January 2005Group of companies' accounts made up to 6 March 2004 (27 pages)
4 January 2005Group of companies' accounts made up to 6 March 2004 (27 pages)
28 October 2004Conso 15/10/04 (1 page)
28 October 2004Conso 15/10/04 (1 page)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
28 May 2004Declaration of mortgage charge released/ceased (1 page)
28 May 2004Declaration of mortgage charge released/ceased (1 page)
28 May 2004Declaration of mortgage charge released/ceased (1 page)
28 May 2004Declaration of mortgage charge released/ceased (1 page)
28 May 2004Declaration of mortgage charge released/ceased (1 page)
28 May 2004Declaration of mortgage charge released/ceased (1 page)
20 May 2004Declaration of satisfaction of mortgage/charge (1 page)
20 May 2004Declaration of satisfaction of mortgage/charge (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Delivery ext'd 3 mth 28/02/04 (1 page)
17 May 2004Delivery ext'd 3 mth 28/02/04 (1 page)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2004Return made up to 17/02/04; full list of members (14 pages)
22 March 2004Return made up to 17/02/04; full list of members
  • 363(287) ‐ Registered office changed on 22/03/04
  • 363(288) ‐ Director's particulars changed
(14 pages)
5 February 2004S-div 24/01/04 (1 page)
5 February 2004S-div 24/01/04 (1 page)
24 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
15 January 2004Ad 17/12/03--------- £ si [email protected]= 2921954 £ ic 5305291/8227245 (5 pages)
15 January 2004Nc inc already adjusted 17/12/03 (1 page)
15 January 2004Ad 17/12/03--------- £ si [email protected]= 230000 £ ic 9426392/9656392 (3 pages)
15 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 January 2004Memorandum and Articles of Association (28 pages)
15 January 2004Ad 17/12/03--------- £ si [email protected]= 805488 £ si [email protected]=393659 £ ic 8227245/9426392 (2 pages)
15 January 2004Memorandum and Articles of Association (28 pages)
15 January 2004Ad 17/12/03--------- £ si [email protected]= 230000 £ ic 9426392/9656392 (3 pages)
15 January 2004Ad 17/12/03--------- £ si [email protected]= 2921954 £ ic 5305291/8227245 (5 pages)
15 January 2004Ad 17/12/03--------- £ si [email protected]= 805488 £ si [email protected]=393659 £ ic 8227245/9426392 (2 pages)
15 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 January 2004Nc inc already adjusted 17/12/03 (1 page)
22 December 2003Group of companies' accounts made up to 1 March 2003 (27 pages)
22 December 2003Group of companies' accounts made up to 1 March 2003 (27 pages)
22 December 2003Group of companies' accounts made up to 1 March 2003 (27 pages)
13 December 2003Declaration of satisfaction of mortgage/charge (1 page)
13 December 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
29 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 August 2003S-div 04/08/03 (1 page)
29 August 2003S-div 04/08/03 (1 page)
29 August 2003Nc inc already adjusted 19/06/03 (1 page)
29 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 August 2003Memorandum and Articles of Association (28 pages)
29 August 2003Nc inc already adjusted 19/06/03 (1 page)
29 August 2003Memorandum and Articles of Association (28 pages)
12 August 2003Delivery ext'd 3 mth 28/02/03 (1 page)
12 August 2003Delivery ext'd 3 mth 28/02/03 (1 page)
4 July 2003Particulars of mortgage/charge (7 pages)
4 July 2003Particulars of mortgage/charge (7 pages)
20 June 2003New director appointed (2 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003Director resigned (1 page)
5 June 2003Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page)
5 June 2003Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page)
30 April 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (4 pages)
24 April 2003Particulars of mortgage/charge (4 pages)
22 March 2003Return made up to 17/02/03; full list of members (13 pages)
22 March 2003Return made up to 17/02/03; full list of members (13 pages)
12 December 2002Nc inc already adjusted 08/11/02 (1 page)
12 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
12 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
12 December 2002Nc inc already adjusted 08/11/02 (1 page)
15 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
6 November 2002Particulars of mortgage/charge (4 pages)
6 November 2002Particulars of mortgage/charge (4 pages)
24 October 2002Group of companies' accounts made up to 1 June 2002 (29 pages)
24 October 2002Group of companies' accounts made up to 1 June 2002 (29 pages)
24 October 2002Group of companies' accounts made up to 1 June 2002 (29 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
10 October 2002Particulars of mortgage/charge (4 pages)
10 October 2002Particulars of mortgage/charge (4 pages)
22 June 2002Particulars of mortgage/charge (3 pages)
22 June 2002Particulars of mortgage/charge (3 pages)
21 May 2002Return made up to 17/02/02; full list of members (9 pages)
21 May 2002Return made up to 17/02/02; full list of members (9 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Accounting reference date extended from 31/01/02 to 31/05/02 (1 page)
14 March 2002Accounting reference date extended from 31/01/02 to 31/05/02 (1 page)
13 March 2002Particulars of mortgage/charge (3 pages)
13 March 2002Particulars of mortgage/charge (3 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
17 October 2001Ad 07/09/01--------- £ si [email protected]=51719 £ si 128571@1=128571 £ ic 4935663/5115953 (2 pages)
17 October 2001Ad 25/09/01--------- £ si [email protected]=23750 £ si 71250@1=71250 £ ic 4840663/4935663 (2 pages)
17 October 2001Ad 07/09/01--------- £ si [email protected]=51719 £ si 128571@1=128571 £ ic 4935663/5115953 (2 pages)
17 October 2001Ad 25/09/01--------- £ si [email protected]=23750 £ si 71250@1=71250 £ ic 4840663/4935663 (2 pages)
25 September 2001Particulars of mortgage/charge (19 pages)
25 September 2001Particulars of mortgage/charge (19 pages)
22 August 2001Auditor's statement (1 page)
22 August 2001Application for reregistration from private to PLC (1 page)
22 August 2001Memorandum and Articles of Association (31 pages)
22 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 August 2001Certificate of re-registration from Private to Public Limited Company (1 page)
22 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 August 2001Balance Sheet (6 pages)
22 August 2001Declaration on reregistration from private to PLC (1 page)
22 August 2001Auditor's statement (1 page)
22 August 2001Balance Sheet (6 pages)
22 August 2001Certificate of re-registration from Private to Public Limited Company (1 page)
22 August 2001Memorandum and Articles of Association (31 pages)
22 August 2001Application for reregistration from private to PLC (1 page)
22 August 2001Declaration on reregistration from private to PLC (1 page)
17 August 2001Accounts made up to 31 December 2000 (4 pages)
17 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
2 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
2 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
27 July 2001Registered office changed on 27/07/01 from: russell square house 10-12 russell square, london WC1B 5EH (1 page)
27 July 2001Ad 13/07/01--------- £ si [email protected]=65662 £ ic 4775001/4840663 (2 pages)
27 July 2001Registered office changed on 27/07/01 from: russell square house 10-12 russell square, london WC1B 5EH (1 page)
27 July 2001Ad 13/07/01--------- £ si [email protected]=65662 £ ic 4775001/4840663 (2 pages)
27 July 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
27 July 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
23 July 2001New director appointed (3 pages)
23 July 2001New director appointed (3 pages)
12 July 2001£ nc 1000/6000000 30/05/01 (1 page)
12 July 2001Ad 11/06/01--------- £ si [email protected]=1310416 £ si 2964584@1=2964584 £ ic 500001/4775001 (5 pages)
12 July 2001S-div 30/05/01 (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2001Ad 18/06/01--------- £ si [email protected]=125000 £ si 375000@1=375000 £ ic 1/500001 (2 pages)
12 July 2001£ nc 1000/6000000 30/05/01 (1 page)
12 July 2001Ad 11/06/01--------- £ si [email protected]=1310416 £ si 2964584@1=2964584 £ ic 500001/4775001 (5 pages)
12 July 2001Ad 18/06/01--------- £ si [email protected]=125000 £ si 375000@1=375000 £ ic 1/500001 (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (3 pages)
12 July 2001S-div 30/05/01 (1 page)
12 July 2001New director appointed (3 pages)
3 July 2001Particulars of mortgage/charge (4 pages)
3 July 2001Particulars of mortgage/charge (4 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (1 page)
20 June 2001Declaration of satisfaction of mortgage/charge (1 page)
15 June 2001Particulars of mortgage/charge (5 pages)
15 June 2001Particulars of mortgage/charge (5 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
2 April 2001Return made up to 17/02/01; full list of members (7 pages)
2 April 2001Return made up to 17/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 April 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
16 April 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
17 March 2000New director appointed (4 pages)
17 March 2000Director resigned (1 page)
17 March 2000New director appointed (4 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000Director resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
17 February 2000Incorporation (14 pages)
17 February 2000Incorporation (14 pages)