Company NameHYVE Events Services Limited
DirectorsWilliam David Hudson and James Richard Warsop
Company StatusActive
Company Number03942985
CategoryPrivate Limited Company
Incorporation Date3 March 2000(24 years, 2 months ago)
Previous NamesB4Bportals.com Limited and ITE Russia Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William David Hudson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2016(16 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMr James Richard Warsop
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(19 years, 1 month after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JG
Secretary NameMs Alice Rivers
StatusCurrent
Appointed15 November 2022(22 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameLawrie Lewis
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHouston Palace
Avenue Princess Grace, Monte Carlo
Mc98000, Monaco
Foreign
Director NameStephen Anthony Monnington
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 Mayfield Avenue
Chiswick
London
W4 1TW
Secretary NameMr Ian Tomkins
NationalityAustralian
StatusResigned
Appointed03 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address33 Hopefield Avenue
London
NW6 6LJ
Director NameIan Tomkins
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed05 May 2000(2 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 September 2007)
RoleAccountant
Correspondence Address66 Blenheim Gardens
London
NW2 4NT
Director NameMr Stephen Burford Warshaw
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(1 year, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Heath Hurst Road
London
NW3 2RU
Director NameMr Spencer James Wreford
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(2 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Beaconsfield Road
Twickenham
Middlesex
TW1 3HX
Director NameMr Russell William Taylor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(3 years after company formation)
Appointment Duration13 years, 5 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Salusbury Road
London
NW6 6RG
Secretary NameMr Russell William Taylor
NationalityBritish
StatusResigned
Appointed24 March 2003(3 years after company formation)
Appointment Duration3 years, 12 months (resigned 22 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Dryburgh Road
London
SW15 1BH
Secretary NameMr Anil Harilal Gadhia
NationalityBritish
StatusResigned
Appointed22 March 2007(7 years after company formation)
Appointment Duration8 years, 6 months (resigned 09 October 2015)
RoleGroup Legal & Secretarial Cont
Country of ResidenceEngland
Correspondence Address24 Spencer Walk
Rickmansworth
Hertfordshire
WD3 4EE
Director NameWilliam Dye
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2007(7 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 January 2008)
RoleCompany Director
Correspondence Address4 St Peters Villas
London
W6 9BQ
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(9 years after company formation)
Appointment Duration6 years, 10 months (resigned 07 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Salusbury Road
London
NW6 6RG
Secretary NameMrs Anneka Kingan
StatusResigned
Appointed09 October 2015(15 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 March 2018)
RoleCompany Director
Correspondence Address105 Salusbury Road
London
NW6 6RG
Director NameMr Desmond William James McEwan
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(15 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMr Andrew Beach
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 April 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JG
Secretary NameJared Stephen Cranney
StatusResigned
Appointed25 November 2019(19 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 November 2022)
RoleCompany Director
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteite-russia.ru

Location

Registered Address2 Kingdom Street
London
W2 6JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Ite Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£29,109
Cash£1,669

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 2 weeks from now)

Charges

20 October 2022Delivered on: 20 October 2022
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Outstanding
17 December 2019Delivered on: 19 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Please refer to the charge instrument.
Outstanding
1 June 2018Delivered on: 6 June 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 November 2017Delivered on: 1 December 2017
Persons entitled: Barclays Bank PLC (The "Security Agent")

Classification: A registered charge
Particulars: Fixed and floating charge over all the assets and undertaking of the company present and future, including real property, tangible moveable property, accounts, intellectual property, goodwill, investments, shares and monetary claims. For more details, please refer to charge instrument.
Outstanding
19 June 2015Delivered on: 23 June 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
30 July 2014Delivered on: 1 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
5 October 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (162 pages)
5 October 2020Audit exemption subsidiary accounts made up to 30 September 2019 (13 pages)
5 October 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
5 October 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
20 March 2020Director's details changed for James Richard Warsop on 16 March 2020 (2 pages)
4 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
19 December 2019Registration of charge 039429850005, created on 17 December 2019 (86 pages)
25 November 2019Appointment of Jared Stephen Cranney as a secretary on 25 November 2019 (2 pages)
14 October 2019Company name changed ite russia LIMITED\certificate issued on 14/10/19
  • NM04 ‐ Change of name by provision in articles
(2 pages)
24 September 2019Change of details for Ite Enterprises Limited as a person with significant control on 20 September 2019 (2 pages)
2 July 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
2 July 2019Audit exemption subsidiary accounts made up to 30 September 2018 (13 pages)
2 July 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
2 July 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (147 pages)
9 May 2019Appointment of James Richard Warsop as a director on 23 April 2019 (2 pages)
8 May 2019Termination of appointment of Andrew Beach as a director on 23 April 2019 (1 page)
8 May 2019Termination of appointment of Desmond William James Mcewan as a director on 24 April 2019 (1 page)
4 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
12 October 2018Director's details changed for Mr Andrew Beach on 8 October 2018 (2 pages)
8 October 2018Registered office address changed from 105 Salusbury Road London NW6 6RG to 2 Kingdom Street London England W2 6JG on 8 October 2018 (1 page)
8 October 2018Change of details for Ite Enterprises Limited as a person with significant control on 8 October 2018 (2 pages)
20 June 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (131 pages)
20 June 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
20 June 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
20 June 2018Audit exemption subsidiary accounts made up to 30 September 2017 (13 pages)
6 June 2018Registration of charge 039429850004, created on 1 June 2018 (76 pages)
7 March 2018Termination of appointment of Anneka Kingan as a secretary on 6 March 2018 (1 page)
5 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
1 December 2017Registration of charge 039429850003, created on 22 November 2017 (75 pages)
1 December 2017Registration of charge 039429850003, created on 22 November 2017 (75 pages)
31 July 2017Audit exemption subsidiary accounts made up to 30 September 2016 (13 pages)
31 July 2017Audit exemption subsidiary accounts made up to 30 September 2016 (13 pages)
10 July 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
10 July 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (121 pages)
10 July 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
10 July 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
10 July 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
10 July 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (121 pages)
17 March 2017Secretary's details changed for Mrs Anneka Milham on 10 March 2017 (1 page)
17 March 2017Secretary's details changed for Mrs Anneka Milham on 10 March 2017 (1 page)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
20 January 2017Appointment of Mr Andrew Beach as a director on 16 January 2017 (2 pages)
20 January 2017Appointment of Mr Andrew Beach as a director on 16 January 2017 (2 pages)
1 September 2016Termination of appointment of Russell William Taylor as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Russell William Taylor as a director on 1 September 2016 (1 page)
28 June 2016Appointment of Mr William David Hudson as a director on 6 June 2016 (2 pages)
28 June 2016Appointment of Mr William David Hudson as a director on 6 June 2016 (2 pages)
24 June 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (125 pages)
24 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
24 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (11 pages)
24 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
24 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (11 pages)
24 June 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
24 June 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
24 June 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (125 pages)
14 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(4 pages)
14 March 2016Director's details changed for Mr Russell William Taylor on 11 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Russell William Taylor on 11 March 2016 (2 pages)
14 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(4 pages)
23 February 2016Director's details changed for Mr Russell William Taylor on 22 February 2016 (2 pages)
23 February 2016Director's details changed for Mr Russell William Taylor on 22 February 2016 (2 pages)
7 January 2016Appointment of Mr Desmond William James Mcewan as a director on 7 January 2016 (2 pages)
7 January 2016Appointment of Mr Desmond William James Mcewan as a director on 7 January 2016 (2 pages)
7 January 2016Termination of appointment of Neil Jones as a director on 7 January 2016 (1 page)
7 January 2016Termination of appointment of Neil Jones as a director on 7 January 2016 (1 page)
13 October 2015Director's details changed for Mr Neil Jones on 13 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Neil Jones on 13 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Russell William Taylor on 1 August 2015 (2 pages)
12 October 2015Director's details changed for Mr Russell William Taylor on 1 August 2015 (2 pages)
12 October 2015Director's details changed for Mr Russell William Taylor on 1 August 2015 (2 pages)
9 October 2015Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page)
9 October 2015Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages)
9 October 2015Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page)
9 October 2015Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages)
9 October 2015Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page)
9 October 2015Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages)
20 July 2015Audit exemption subsidiary accounts made up to 30 September 2014 (11 pages)
20 July 2015Audit exemption subsidiary accounts made up to 30 September 2014 (11 pages)
7 July 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
7 July 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
7 July 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
7 July 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (98 pages)
7 July 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
7 July 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (98 pages)
23 June 2015Registration of charge 039429850002, created on 19 June 2015 (14 pages)
23 June 2015Registration of charge 039429850002, created on 19 June 2015 (14 pages)
7 May 2015Resolutions
  • RES13 ‐ Russian share pledge amendment/ company business/ appointments 13/04/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
7 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Russian share pledge amendment/ company business/ appointments 13/04/2015
(5 pages)
7 May 2015Memorandum and Articles of Association (24 pages)
7 May 2015Memorandum and Articles of Association (24 pages)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(5 pages)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(5 pages)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(5 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
24 September 2014Statement of company's objects (2 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
24 September 2014Statement of company's objects (2 pages)
11 September 2014Memorandum and Articles of Association (7 pages)
11 September 2014Memorandum and Articles of Association (7 pages)
1 August 2014Registration of charge 039429850001, created on 30 July 2014 (71 pages)
1 August 2014Registration of charge 039429850001, created on 30 July 2014 (71 pages)
16 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
16 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
8 July 2014Full accounts made up to 30 September 2013 (12 pages)
8 July 2014Full accounts made up to 30 September 2013 (12 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(5 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(5 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(5 pages)
5 July 2013Full accounts made up to 30 September 2012 (14 pages)
5 July 2013Full accounts made up to 30 September 2012 (14 pages)
2 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
4 May 2012Full accounts made up to 30 September 2011 (14 pages)
4 May 2012Full accounts made up to 30 September 2011 (14 pages)
28 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
20 June 2011Full accounts made up to 30 September 2010 (15 pages)
20 June 2011Full accounts made up to 30 September 2010 (15 pages)
1 June 2011Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages)
1 June 2011Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages)
30 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
2 July 2010Full accounts made up to 30 September 2009 (14 pages)
2 July 2010Full accounts made up to 30 September 2009 (14 pages)
26 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
5 August 2009Appointment terminated director spencer wreford (1 page)
5 August 2009Appointment terminated director spencer wreford (1 page)
24 July 2009Full accounts made up to 30 September 2008 (15 pages)
24 July 2009Full accounts made up to 30 September 2008 (15 pages)
31 March 2009Return made up to 03/03/09; full list of members (4 pages)
31 March 2009Return made up to 03/03/09; full list of members (4 pages)
16 March 2009Director appointed neil jones (1 page)
16 March 2009Director appointed neil jones (1 page)
15 May 2008Full accounts made up to 30 September 2007 (15 pages)
15 May 2008Full accounts made up to 30 September 2007 (15 pages)
27 March 2008Return made up to 03/03/08; full list of members (3 pages)
27 March 2008Return made up to 03/03/08; full list of members (3 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
17 September 2007New director appointed (3 pages)
17 September 2007New director appointed (3 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
2 April 2007Full accounts made up to 30 September 2006 (15 pages)
2 April 2007Full accounts made up to 30 September 2006 (15 pages)
23 March 2007New secretary appointed (1 page)
23 March 2007New secretary appointed (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Return made up to 03/03/07; full list of members (2 pages)
22 March 2007Return made up to 03/03/07; full list of members (2 pages)
22 March 2007Secretary resigned (1 page)
22 March 2007Secretary resigned (1 page)
18 July 2006Full accounts made up to 30 September 2005 (9 pages)
18 July 2006Full accounts made up to 30 September 2005 (9 pages)
28 March 2006Return made up to 03/03/06; full list of members (2 pages)
28 March 2006Return made up to 03/03/06; full list of members (2 pages)
26 October 2005Company name changed B4BPORTALS.com LIMITED\certificate issued on 26/10/05 (2 pages)
26 October 2005Company name changed B4BPORTALS.com LIMITED\certificate issued on 26/10/05 (2 pages)
5 April 2005Return made up to 03/03/05; full list of members (6 pages)
5 April 2005Return made up to 03/03/05; full list of members (6 pages)
18 February 2005Director's particulars changed (1 page)
18 February 2005Secretary's particulars changed;director's particulars changed (1 page)
18 February 2005Director's particulars changed (1 page)
18 February 2005Secretary's particulars changed;director's particulars changed (1 page)
14 February 2005Full accounts made up to 30 September 2004 (10 pages)
14 February 2005Full accounts made up to 30 September 2004 (10 pages)
27 August 2004Accounts for a small company made up to 30 September 2003 (10 pages)
27 August 2004Accounts for a small company made up to 30 September 2003 (10 pages)
24 March 2004Return made up to 03/03/04; full list of members (6 pages)
24 March 2004Return made up to 03/03/04; full list of members (6 pages)
19 November 2003Director's particulars changed (1 page)
19 November 2003Director's particulars changed (1 page)
13 July 2003Full accounts made up to 30 September 2002 (11 pages)
13 July 2003Full accounts made up to 30 September 2002 (11 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003Secretary resigned (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003New director appointed (3 pages)
17 June 2003New director appointed (3 pages)
17 June 2003New secretary appointed (2 pages)
10 April 2003Return made up to 03/03/03; full list of members (5 pages)
10 April 2003Return made up to 03/03/03; full list of members (5 pages)
16 January 2003Secretary's particulars changed;director's particulars changed (1 page)
16 January 2003Secretary's particulars changed;director's particulars changed (1 page)
15 October 2002Director resigned (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
18 August 2002Auditor's resignation (2 pages)
18 August 2002Auditor's resignation (2 pages)
3 August 2002Full accounts made up to 30 September 2001 (11 pages)
3 August 2002Full accounts made up to 30 September 2001 (11 pages)
7 March 2002Return made up to 03/03/02; full list of members (5 pages)
7 March 2002Return made up to 03/03/02; full list of members (5 pages)
8 November 2001New director appointed (3 pages)
8 November 2001New director appointed (3 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
7 September 2001Full accounts made up to 30 September 2000 (11 pages)
7 September 2001Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
7 September 2001Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
7 September 2001Full accounts made up to 30 September 2000 (11 pages)
29 March 2001Return made up to 03/03/01; full list of members (5 pages)
29 March 2001Return made up to 03/03/01; full list of members (5 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
20 March 2000New director appointed (4 pages)
20 March 2000New director appointed (4 pages)
20 March 2000Director resigned (1 page)
20 March 2000New secretary appointed (2 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000New secretary appointed (2 pages)
20 March 2000New director appointed (3 pages)
20 March 2000New director appointed (3 pages)
20 March 2000Director resigned (1 page)
20 March 2000Secretary resigned (1 page)
3 March 2000Incorporation (17 pages)
3 March 2000Incorporation (17 pages)