Company NameHot Exchange Limited
Company StatusActive
Company Number03939705
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)
Previous NamesThe Hot Group Limited and Hot Online Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(19 years after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(19 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed20 January 2006(5 years, 10 months after company formation)
Appointment Duration18 years, 3 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed20 January 2006(5 years, 10 months after company formation)
Appointment Duration18 years, 3 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameGuy Whitehead
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Mereworth Road
Tunbridge Wells
Kent
TN4 9PL
Secretary NameMr Steven James Moran
NationalityBritish
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Shakespeare Close
Newport Pagnell
Buckinghamshire
MK16 8RY
Director NameSpencer Paul Scher
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 22 August 2001)
RoleInternet Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Spareleaze Hill
Loughton
Essex
IG10 1BS
Director NameHarvey Sinclair
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 day after company formation)
Appointment Duration5 years, 10 months (resigned 20 January 2006)
RoleCompany Director
Correspondence Address39 Hannell Road
Fulham
London
SW6 7RA
Director NameMr Steven James Moran
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(3 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 28 July 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Shakespeare Close
Newport Pagnell
Buckinghamshire
MK16 8RY
Director NameMr James Meikle Mann Mackellar
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(4 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 24 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFishponds Sevenoaks Road
Seal Chart
Sevenoaks
Kent
TN15 0HB
Director NameMr Douglas Malcolm Woodward
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(4 months, 4 weeks after company formation)
Appointment Duration8 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Burvale 175 Burwood Road
Walton On Thames
Surrey
KT12 4AU
Secretary NameMr Justin Myles Jonathan Phillips
NationalityBritish
StatusResigned
Appointed07 February 2001(11 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 20 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Highfield Road
Sandridge
St. Albans
AL4 9BU
Director NameMr Anthony Henry Reeves
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2001(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 January 2006)
RoleChairman
Country of ResidenceEngland
Correspondence AddressSpur Lodge
142 Upper Richmond Road West
London
SW14 8DS
Director NameJennifer Semple
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 February 2003)
RoleCompany Director
Correspondence AddressHavenford Woodlands Road East
Virginia Water
Surrey
GU25 4PH
Secretary NameMr Stephen Dennis Wright
NationalityBritish
StatusResigned
Appointed20 August 2002(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGastons 1 Beaconsfield Road
Claygate
Surrey
KT10 0PN
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(9 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(9 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(14 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP

Contact

Websitehotgroup.co.nz

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4.1k at £1Hotgroup LTD
100.00%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

10 May 2004Delivered on: 19 May 2004
Satisfied on: 26 September 2014
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
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 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
8 December 2003Delivered on: 16 December 2003
Satisfied on: 26 September 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 February 2002Delivered on: 23 February 2002
Satisfied on: 9 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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 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
12 April 2001Delivered on: 21 April 2001
Satisfied on: 26 September 2014
Persons entitled: Smiths of Covent Garden 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 deed and the lease of even date defined therein between the company (as tenant) and the chargee (as landlord).
Particulars: All the company's right title benefit and interest in and to the amount standing to the credit of a designated bank deposit account under the terms of a rent deposit deed dated 12TH april 2001 and all monies from time to time withdrawn from the account in accordance with the deed.
Fully Satisfied

Filing History

2 October 2023Full accounts made up to 25 December 2022 (15 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
9 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
8 August 2022Accounts for a dormant company made up to 26 December 2021 (4 pages)
9 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 27 December 2020 (4 pages)
22 February 2021Confirmation statement made on 3 February 2021 with updates (3 pages)
29 September 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
7 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
3 August 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
3 August 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
4 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
6 October 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
8 June 2016Amended accounts for a dormant company made up to 28 December 2014 (4 pages)
8 June 2016Amended accounts for a dormant company made up to 28 December 2014 (4 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 4,063
(4 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 4,063
(4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 4,063
(4 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 4,063
(4 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 4,063
(4 pages)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
26 September 2014Satisfaction of charge 1 in full (4 pages)
26 September 2014Satisfaction of charge 4 in full (6 pages)
26 September 2014Satisfaction of charge 3 in full (6 pages)
26 September 2014Satisfaction of charge 1 in full (4 pages)
26 September 2014Satisfaction of charge 4 in full (6 pages)
26 September 2014Satisfaction of charge 3 in full (6 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4,063
(4 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4,063
(4 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4,063
(4 pages)
2 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
2 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (5 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (5 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (5 pages)
10 February 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
10 February 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
10 February 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
10 February 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
16 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
16 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
21 September 2009Resolutions
  • RES13 ‐ Consolidation and re classification of shares 02/09/2009
(1 page)
21 September 2009Conso (1 page)
21 September 2009Conso (1 page)
21 September 2009Resolutions
  • RES13 ‐ Consolidation and re classification of shares 02/09/2009
(1 page)
18 February 2009Return made up to 01/02/09; full list of members (4 pages)
18 February 2009Return made up to 01/02/09; full list of members (4 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
14 July 2008Memorandum and Articles of Association (20 pages)
14 July 2008Memorandum and Articles of Association (20 pages)
6 February 2008Return made up to 01/02/08; full list of members (7 pages)
6 February 2008Return made up to 01/02/08; full list of members (7 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
16 February 2007Return made up to 01/02/07; full list of members (7 pages)
16 February 2007Return made up to 01/02/07; full list of members (7 pages)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
6 March 2006Return made up to 28/02/06; full list of members (7 pages)
6 March 2006Return made up to 28/02/06; full list of members (7 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Registered office changed on 14/02/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS (1 page)
14 February 2006New director appointed (11 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Registered office changed on 14/02/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS (1 page)
14 February 2006New director appointed (11 pages)
14 February 2006Secretary resigned (1 page)
16 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
16 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
22 July 2005Registered office changed on 22/07/05 from: 3 shortlands london W6 8JH (1 page)
22 July 2005Registered office changed on 22/07/05 from: 3 shortlands london W6 8JH (1 page)
26 May 2005Auditor's resignation (1 page)
26 May 2005Auditor's resignation (1 page)
8 March 2005Return made up to 28/02/05; no change of members (7 pages)
8 March 2005Return made up to 28/02/05; no change of members (7 pages)
29 June 2004Return made up to 28/02/04; no change of members (7 pages)
29 June 2004Return made up to 28/02/04; no change of members (7 pages)
19 May 2004Particulars of mortgage/charge (5 pages)
19 May 2004Particulars of mortgage/charge (5 pages)
12 May 2004Full accounts made up to 31 August 2003 (8 pages)
12 May 2004Full accounts made up to 31 August 2003 (8 pages)
23 March 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
23 March 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
16 December 2003Particulars of mortgage/charge (4 pages)
16 December 2003Particulars of mortgage/charge (4 pages)
9 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2003Director's particulars changed (1 page)
7 June 2003Director's particulars changed (1 page)
23 May 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
23 May 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
29 April 2003Full accounts made up to 31 August 2002 (11 pages)
29 April 2003Full accounts made up to 31 August 2002 (11 pages)
17 April 2003Accounting reference date shortened from 07/10/02 to 31/08/02 (1 page)
17 April 2003Accounting reference date shortened from 07/10/02 to 31/08/02 (1 page)
21 March 2003Registered office changed on 21/03/03 from: 37 shelton street covent garden london WC2H 9HN (1 page)
21 March 2003Registered office changed on 21/03/03 from: 37 shelton street covent garden london WC2H 9HN (1 page)
17 March 2003Company name changed hot online LIMITED\certificate issued on 17/03/03 (2 pages)
17 March 2003Company name changed hot online LIMITED\certificate issued on 17/03/03 (2 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002New secretary appointed (2 pages)
27 September 2002Secretary resigned (1 page)
5 July 2002Ad 11/04/02--------- £ si [email protected]=278 £ ic 3550/3828 (2 pages)
5 July 2002Ad 10/05/02--------- £ si [email protected] £ ic 3550/3550 (2 pages)
5 July 2002Ad 10/05/02--------- £ si [email protected]=91 £ ic 3828/3919 (4 pages)
5 July 2002Ad 10/05/02--------- £ si [email protected]=91 £ ic 3828/3919 (4 pages)
5 July 2002Ad 07/05/02--------- £ si [email protected]=141 £ ic 3919/4060 (2 pages)
5 July 2002Ad 07/05/02--------- £ si [email protected]=141 £ ic 3919/4060 (2 pages)
5 July 2002Ad 17/05/02--------- £ si [email protected] £ ic 3919/3919 (2 pages)
5 July 2002Ad 17/05/02--------- £ si [email protected] £ ic 3919/3919 (2 pages)
5 July 2002Ad 10/05/02--------- £ si [email protected] £ ic 3550/3550 (2 pages)
5 July 2002Ad 11/04/02--------- £ si [email protected]=278 £ ic 3550/3828 (2 pages)
1 July 2002Group of companies' accounts made up to 30 September 2001 (19 pages)
1 July 2002Group of companies' accounts made up to 30 September 2001 (19 pages)
10 June 2002Company name changed the hot group LIMITED\certificate issued on 10/06/02 (7 pages)
10 June 2002Company name changed the hot group LIMITED\certificate issued on 10/06/02 (7 pages)
2 April 2002Return made up to 28/02/02; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 April 2002Return made up to 28/02/02; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 February 2002Total exemption full accounts made up to 30 September 2000 (17 pages)
25 February 2002Total exemption full accounts made up to 30 September 2000 (17 pages)
23 February 2002Particulars of mortgage/charge (5 pages)
23 February 2002Particulars of mortgage/charge (5 pages)
20 November 2001New director appointed (3 pages)
20 November 2001New director appointed (3 pages)
15 November 2001Ad 31/03/01--------- £ si [email protected]=14 £ ic 3519/3533 (2 pages)
15 November 2001Ad 30/09/01--------- £ si [email protected]=622 £ ic 2897/3519 (4 pages)
15 November 2001Ad 31/03/01--------- £ si [email protected]=14 £ ic 3519/3533 (2 pages)
15 November 2001Ad 30/09/01--------- £ si [email protected]=622 £ ic 2897/3519 (4 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
6 September 2001New director appointed (3 pages)
6 September 2001New director appointed (3 pages)
9 August 2001Delivery ext'd 3 mth 07/10/00 (1 page)
9 August 2001Delivery ext'd 3 mth 07/10/00 (1 page)
2 August 2001Accounting reference date shortened from 31/12/00 to 07/10/00 (1 page)
2 August 2001Accounting reference date shortened from 31/12/00 to 07/10/00 (1 page)
10 May 2001Registered office changed on 10/05/01 from: 2 morewood close sevenoaks kent TN13 2HU (1 page)
10 May 2001Registered office changed on 10/05/01 from: 2 morewood close sevenoaks kent TN13 2HU (1 page)
3 May 2001Return made up to 28/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 May 2001Return made up to 28/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 April 2001Statement of affairs (5 pages)
26 April 2001Ad 11/01/01--------- £ si [email protected]=10 £ ic 2775/2785 (2 pages)
26 April 2001Statement of affairs (5 pages)
26 April 2001Ad 11/01/01--------- £ si [email protected]=10 £ ic 2775/2785 (2 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
13 March 2001Ad 10/01/01--------- £ si [email protected]=640 £ ic 2135/2775 (4 pages)
13 March 2001Ad 10/01/01--------- £ si [email protected]=640 £ ic 2135/2775 (4 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
21 November 2000Ad 07/11/00--------- £ si [email protected]=35 £ ic 2100/2135 (2 pages)
21 November 2000Ad 07/11/00--------- £ si [email protected]=35 £ ic 2100/2135 (2 pages)
5 October 2000Ad 28/07/00--------- £ si [email protected]=700 £ ic 1400/2100 (4 pages)
5 October 2000Ad 28/07/00--------- £ si [email protected]=700 £ ic 1400/2100 (4 pages)
31 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
31 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
25 August 2000Statement of affairs (11 pages)
25 August 2000Ad 26/06/00--------- £ si [email protected]=1398 £ ic 2/1400 (3 pages)
25 August 2000Statement of affairs (11 pages)
25 August 2000Ad 26/06/00--------- £ si [email protected]=1398 £ ic 2/1400 (3 pages)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
24 August 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
24 August 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
10 July 2000S-div 23/06/00 (1 page)
10 July 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 July 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 July 2000S-div 23/06/00 (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
29 February 2000Incorporation (18 pages)
29 February 2000Incorporation (18 pages)