Richmond
TW9 1SE
Director Name | Mrs Rati Rishi |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Paradise Road Richmond TW9 1SE |
Director Name | Ms Swati Rishi |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2016(16 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Paradise Road Richmond TW9 1SE |
Director Name | Mr Ravinder Kumar Rishi |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 March 2000(1 week, 2 days after company formation) |
Appointment Duration | 15 years, 12 months (resigned 14 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Paradise Road Richmond TW9 1SE |
Director Name | Ms Swati Rishi |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 September 2007) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 31 Fife Road London SW14 7EJ |
Secretary Name | Mrs Deepti Rishi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(2 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 30 December 2002) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 31 Fife Road London SW14 7EJ |
Director Name | Mr Jojo Alexander |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(2 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 2008) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 188 Kew Road Richmond TW9 2AS |
Secretary Name | Umasuthan Kandiah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 14 September 2016) |
Role | Company Director |
Correspondence Address | 36 Paradise Road Richmond TW9 1SE |
Director Name | Sanjay Bhandari |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 October 2003(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 April 2008) |
Role | Executive |
Correspondence Address | B-217 Greater Kailash - 1 New Delhi India |
Director Name | Ms Swati Rishi |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(8 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Paradise Road Richmond TW9 1SE |
Director Name | Mr Sanjay Syal |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 April 2008(8 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 November 2008) |
Role | Management Consultant |
Correspondence Address | 8 Charmouth Court, Kings Road Richmond TW10 6EW |
Director Name | Mr Allan Cyril Brown |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wolstonbury Close Hurstpierpoint Hassocks West Sussex BN6 9AA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Deluxe Company Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 July 2002) |
Correspondence Address | 1st Floor 53 Sheen Lane London SW14 8AB |
Website | www.vectragroup.com |
---|
Registered Address | 36 Paradise Road Richmond TW9 1SE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,237,822 |
Cash | £9,402 |
Current Liabilities | £15,637,621 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (10 months, 4 weeks from now) |
15 March 2005 | Delivered on: 1 April 2005 Satisfied on: 22 July 2011 Persons entitled: Icici Bank UK Limited Classification: Assignment of lease Secured details: All monies due or to become due from the company to the chargee. Particulars: Right title and interest in the lease dated 3 march 2005 for the helicopter k/a (vt-aze s/n 36024). see the mortgage charge document for full details. Fully Satisfied |
---|---|
15 March 2005 | Delivered on: 1 April 2005 Satisfied on: 22 July 2011 Persons entitled: Icici Bank UK Limited Classification: Assignment of lease Secured details: All monies due or to become due from the company to the chargee. Particulars: Right title and interest in the lease dated 3 march 2005 for the helicopter k/a (vt-aza s/n 33188). see the mortgage charge document for full details. Fully Satisfied |
18 March 2005 | Delivered on: 1 April 2005 Satisfied on: 22 July 2011 Persons entitled: Icici Bank UK Limited Classification: Helicopter mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Helicopter vt-azb s/n 36067 all its rights,title and interest present and future. See the mortgage charge document for full details. Fully Satisfied |
18 March 2005 | Delivered on: 1 April 2005 Satisfied on: 22 July 2011 Persons entitled: Icici Bank UK Limited Classification: Assignment of lease Secured details: All monies due or to become due from the company to the chargee. Particulars: Its right,title and interest in the lease dated 18 march 2005 between the owner and global vectra helicorp private limited. See the mortgage charge document for full details. Fully Satisfied |
18 March 2005 | Delivered on: 1 April 2005 Satisfied on: 22 July 2011 Persons entitled: Icici Bank UK Limited Classification: Charge over account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title and interest in the charged account and the charged balance. See the mortgage charge document for full details. Fully Satisfied |
18 March 2005 | Delivered on: 1 April 2005 Satisfied on: 22 July 2011 Persons entitled: Icici Bank UK Limited Classification: Assignment of lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee assigns and agrees to assign its right title and interest in the lease. See the mortgage charge document for full details. Fully Satisfied |
15 March 2005 | Delivered on: 1 April 2005 Satisfied on: 22 July 2011 Persons entitled: Icic Bank UK Limited Classification: Assignment of earnings Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right title and interest in and to the earnings and all and any proceeds. See the mortgage charge document for full details. Fully Satisfied |
15 March 2005 | Delivered on: 16 March 2005 Satisfied on: 13 January 2011 Persons entitled: Icici Bank UK Limited Classification: Helicopter mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Rights, title and interest in the helicopter registered as vt-aze s/n 36024, any replacement or substitute of the engine or equipment, the insurances, earnings, requisition compensation and all money payable in respect of a total loss. See the mortgage charge document for full details. Fully Satisfied |
18 March 2005 | Delivered on: 1 April 2005 Satisfied on: 22 July 2011 Persons entitled: Icici Bank UK Limited Classification: Assignment of earnings Secured details: All monies due or to become due from the company to the chargee. Particulars: All its right title and interest in and to the earnings and all and any proceeds thereof. See the mortgage charge document for full details. Fully Satisfied |
18 March 2005 | Delivered on: 1 April 2005 Satisfied on: 22 July 2011 Persons entitled: Icici Bank UK Limited Classification: Assignment of earnings Secured details: All monies due or to become due from the company to the chargee. Particulars: All right title and interest in and to the earnings and all and any proceeds thereof. See the mortgage charge document for full details. Fully Satisfied |
18 March 2005 | Delivered on: 1 April 2005 Satisfied on: 22 July 2011 Persons entitled: Icici Bank UK Limited Classification: Helicopter mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: All its right title and interest present and future in the helicopter registered as vt-azc s/n 36161. see the mortgage charge document for full details. Fully Satisfied |
15 March 2005 | Delivered on: 1 April 2005 Satisfied on: 22 July 2011 Persons entitled: Icici Bank UK Limited Classification: Assignment of earnings Secured details: All monies due or to become due from the company to the chargee. Particulars: All right title and interest in and to the earnings and all and any proceeds thereof. See the mortgage charge document for full details. Fully Satisfied |
15 March 2005 | Delivered on: 16 March 2005 Satisfied on: 22 July 2011 Persons entitled: Icici Bank UK Limited Classification: Helicopter mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Rights, title and interest in the helicopter registered as vt-aza s/n 33188, any replacement or substitute of the engine or equipment, the insurances, earnings, requisition compensation and all money payable in respect of a total lo ss. See the mortgage charge document for full details. Fully Satisfied |
3 January 2007 | Delivered on: 19 January 2007 Persons entitled: Icici Bank UK Limited Classification: Ownership interest pledge agreement 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 ownership interest of the company in blue river sro an entity registered in the commercial register maintained by the municipal court in prague section c entry 110820,. see the mortgage charge document for full details. Outstanding |
16 December 2005 | Delivered on: 23 December 2005 Persons entitled: Icici Bank UK Limited Classification: Contract 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: Its right title and interest in and to the contract,sums which may from time to time become payable to the company,. See the mortgage charge document for full details. Outstanding |
7 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
11 April 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
25 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
4 January 2022 | Notification of a person with significant control statement (2 pages) |
4 January 2022 | Cessation of Bryan Cave Leighton Paisner Llp as a person with significant control on 1 October 2021 (1 page) |
2 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
11 May 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
28 August 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
19 June 2020 | Notification of Bryan Cave Leighton Paisner Llp as a person with significant control on 18 June 2020 (2 pages) |
19 June 2020 | Cessation of Deepti Rishi as a person with significant control on 18 June 2020 (1 page) |
4 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 April 2019 | Satisfaction of charge 15 in full (4 pages) |
6 April 2019 | Satisfaction of charge 14 in full (4 pages) |
5 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
22 March 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
20 September 2016 | Termination of appointment of Umasuthan Kandiah as a secretary on 14 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Umasuthan Kandiah as a secretary on 14 September 2016 (1 page) |
1 April 2016 | Appointment of Ms Swati Rishi as a director on 14 March 2016 (2 pages) |
1 April 2016 | Termination of appointment of Ravinder Kumar Rishi as a director on 14 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Ravinder Kumar Rishi as a director on 14 March 2016 (1 page) |
1 April 2016 | Appointment of Ms Swati Rishi as a director on 14 March 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
14 May 2015 | Termination of appointment of Swati Rishi as a director on 9 September 2014 (1 page) |
14 May 2015 | Termination of appointment of Swati Rishi as a director on 9 September 2014 (1 page) |
14 May 2015 | Termination of appointment of Swati Rishi as a director on 9 September 2014 (1 page) |
8 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
5 September 2014 | Appointment of Miss Rati Rishi as a director on 1 September 2014 (2 pages) |
5 September 2014 | Appointment of Miss Rati Rishi as a director on 1 September 2014 (2 pages) |
5 September 2014 | Appointment of Miss Rati Rishi as a director on 1 September 2014 (2 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 September 2013 | Director's details changed for Mrs Deepti Rishi on 3 September 2012 (2 pages) |
17 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Director's details changed for Mr Ravinder Kumar Rishi on 3 September 2012 (2 pages) |
17 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Secretary's details changed for Umasuthan Kandiah on 3 September 2012 (1 page) |
17 September 2013 | Director's details changed for Mr Ravinder Kumar Rishi on 3 September 2012 (2 pages) |
17 September 2013 | Secretary's details changed for Umasuthan Kandiah on 3 September 2012 (1 page) |
17 September 2013 | Director's details changed for Mrs Deepti Rishi on 3 September 2012 (2 pages) |
17 September 2013 | Secretary's details changed for Umasuthan Kandiah on 3 September 2012 (1 page) |
17 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Director's details changed for Ms Swati Rishi on 17 September 2012 (2 pages) |
17 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Director's details changed for Ms Swati Rishi on 17 September 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 October 2010 | Termination of appointment of Allan Brown as a director (1 page) |
7 October 2010 | Termination of appointment of Allan Brown as a director (1 page) |
6 September 2010 | Director's details changed for Mr Allan Cyril Brown on 2 September 2010 (2 pages) |
6 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Director's details changed for Miss Swati Rishi on 2 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Miss Swati Rishi on 2 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Miss Swati Rishi on 2 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Allan Cyril Brown on 2 September 2010 (2 pages) |
6 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Director's details changed for Mr Allan Cyril Brown on 2 September 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 November 2008 | Appointment terminated director sanjay syal (1 page) |
28 November 2008 | Appointment terminated director sanjay syal (1 page) |
20 October 2008 | Return made up to 02/09/08; full list of members (4 pages) |
20 October 2008 | Return made up to 02/09/08; full list of members (4 pages) |
17 July 2008 | Director appointed mr sanjay syal (1 page) |
17 July 2008 | Director appointed mr sanjay syal (1 page) |
4 June 2008 | Director appointed mr allan cyril brown (1 page) |
4 June 2008 | Director appointed mr allan cyril brown (1 page) |
2 June 2008 | Appointment terminated director sanjay bhandari (1 page) |
2 June 2008 | Director appointed miss swati rishi (1 page) |
2 June 2008 | Appointment terminated director jojo alexander (1 page) |
2 June 2008 | Appointment terminated director sanjay bhandari (1 page) |
2 June 2008 | Director appointed miss swati rishi (1 page) |
2 June 2008 | Appointment terminated director jojo alexander (1 page) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 October 2007 | Return made up to 02/09/07; full list of members (3 pages) |
22 October 2007 | Return made up to 02/09/07; full list of members (3 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
19 January 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Location of register of members (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 36 paradise road richmond TW9 1SE (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Location of debenture register (1 page) |
20 October 2006 | Location of debenture register (1 page) |
20 October 2006 | Location of register of members (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 36 paradise road richmond TW9 1SE (1 page) |
20 October 2006 | Return made up to 02/09/06; full list of members (3 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Return made up to 02/09/06; full list of members (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Secretary's particulars changed (1 page) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Secretary's particulars changed (1 page) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: 36 paradise road richmond surrey TW9 1SE (1 page) |
3 October 2005 | Return made up to 02/09/05; full list of members (3 pages) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: 36 paradise road richmond surrey TW9 1SE (1 page) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Return made up to 02/09/05; full list of members (3 pages) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Director's particulars changed (1 page) |
1 April 2005 | Particulars of mortgage/charge (7 pages) |
1 April 2005 | Particulars of mortgage/charge (7 pages) |
1 April 2005 | Particulars of mortgage/charge (7 pages) |
1 April 2005 | Particulars of mortgage/charge (7 pages) |
1 April 2005 | Particulars of mortgage/charge (7 pages) |
1 April 2005 | Particulars of mortgage/charge (7 pages) |
1 April 2005 | Particulars of mortgage/charge (7 pages) |
1 April 2005 | Particulars of mortgage/charge (7 pages) |
1 April 2005 | Particulars of mortgage/charge (7 pages) |
1 April 2005 | Particulars of mortgage/charge (7 pages) |
1 April 2005 | Particulars of mortgage/charge (7 pages) |
1 April 2005 | Particulars of mortgage/charge (7 pages) |
1 April 2005 | Particulars of mortgage/charge (7 pages) |
1 April 2005 | Particulars of mortgage/charge (7 pages) |
1 April 2005 | Particulars of mortgage/charge (7 pages) |
1 April 2005 | Particulars of mortgage/charge (7 pages) |
1 April 2005 | Particulars of mortgage/charge (7 pages) |
1 April 2005 | Particulars of mortgage/charge (7 pages) |
1 April 2005 | Particulars of mortgage/charge (7 pages) |
1 April 2005 | Particulars of mortgage/charge (7 pages) |
1 April 2005 | Particulars of mortgage/charge (7 pages) |
1 April 2005 | Particulars of mortgage/charge (7 pages) |
16 March 2005 | Particulars of mortgage/charge (7 pages) |
16 March 2005 | Particulars of mortgage/charge (7 pages) |
16 March 2005 | Particulars of mortgage/charge (7 pages) |
16 March 2005 | Particulars of mortgage/charge (7 pages) |
16 November 2004 | Return made up to 02/09/04; full list of members
|
16 November 2004 | Return made up to 02/09/04; full list of members
|
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
10 September 2003 | Return made up to 02/09/03; full list of members (8 pages) |
10 September 2003 | Return made up to 02/09/03; full list of members (8 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Ad 30/12/02--------- £ si 70000@1=70000 £ ic 30000/100000 (2 pages) |
19 March 2003 | Ad 30/12/02--------- £ si 70000@1=70000 £ ic 30000/100000 (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |
16 September 2002 | Return made up to 02/09/02; full list of members (7 pages) |
16 September 2002 | Return made up to 02/09/02; full list of members (7 pages) |
6 August 2002 | Ad 03/07/02--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages) |
6 August 2002 | Ad 03/07/02--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages) |
24 July 2002 | Resolutions
|
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Resolutions
|
24 July 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
24 July 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | £ nc 1000000/1990000 03/07/02 (1 page) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New secretary appointed;new director appointed (2 pages) |
24 July 2002 | Resolutions
|
24 July 2002 | £ nc 1000000/1990000 03/07/02 (1 page) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Resolutions
|
24 July 2002 | New secretary appointed;new director appointed (2 pages) |
21 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
24 October 2001 | Resolutions
|
24 October 2001 | Resolutions
|
20 September 2001 | Company name changed tatra vectra LIMITED\certificate issued on 20/09/01 (2 pages) |
20 September 2001 | Company name changed tatra vectra LIMITED\certificate issued on 20/09/01 (2 pages) |
19 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
19 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
16 November 2000 | Ad 22/03/00--------- £ si 9999@1=9999 £ ic 10000/19999 (2 pages) |
16 November 2000 | Ad 22/03/00--------- £ si 9999@1=9999 £ ic 10000/19999 (2 pages) |
18 October 2000 | Ad 22/03/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
18 October 2000 | Ad 22/03/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
21 September 2000 | Nc inc already adjusted 22/03/00 (1 page) |
21 September 2000 | Resolutions
|
21 September 2000 | Resolutions
|
21 September 2000 | Nc inc already adjusted 22/03/00 (1 page) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: 1ST floor 53 sheen lane london SW14 8AB (1 page) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: 1ST floor 53 sheen lane london SW14 8AB (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
13 March 2000 | Incorporation (12 pages) |
13 March 2000 | Incorporation (12 pages) |