Company NameSamsung Sds Europe Limited
DirectorsSukwoo Chung and Sanghun Lee
Company StatusActive
Company Number03964307
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 51210Freight air transport
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Sukwoo Chung
Date of BirthJanuary 1976 (Born 48 years ago)
NationalitySouth Korean
StatusCurrent
Appointed27 May 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1st Floor No 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Sanghun Lee
Date of BirthFebruary 1967 (Born 57 years ago)
NationalitySouth Korean
StatusCurrent
Appointed27 December 2023(23 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleManaging Director
Country of ResidenceSouth Korea
Correspondence Address1st Floor No 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameJaehyeon Park
Date of BirthMay 1964 (Born 60 years ago)
NationalityKorean
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleManager
Correspondence Address48 Timbercroft
Epsom & Ewell
KT19 0TF
Director NameYoukeun Park
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleSenior Vice President
Correspondence AddressSindaebang Dong 395-62
Samsung Omni Tower
Dongiak Gu Seoul
Korea
Director NameGyubong Oh
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityKorean
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleManaging Director
Correspondence Address79 Leyfield
Worcester Park
Surrey
KT4 7LP
Secretary NameGyubong Oh
NationalityKorean
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleManaging Director
Correspondence Address79 Leyfield
Worcester Park
Surrey
KT4 7LP
Director NameIn Jong Kim
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityKorean
StatusResigned
Appointed20 February 2004(3 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 March 2007)
RoleManaging Director
Correspondence Address60 Cromford Way
New Malden
Surrey
KT3 3BA
Secretary NameIn Jong Kim
NationalityKorean
StatusResigned
Appointed20 February 2004(3 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 March 2007)
RoleManaging Director
Correspondence Address60 Cromford Way
New Malden
Surrey
KT3 3BA
Director NameSang Don Moon
Date of BirthDecember 1968 (Born 55 years ago)
NationalityKorean
StatusResigned
Appointed09 February 2005(4 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2007)
RoleFinancial Advisor
Correspondence Address74 Portland Avenue
New Malden
Surrey
KT3 6BA
Director NameJang Han Lee
Date of BirthAugust 1967 (Born 56 years ago)
NationalityKorean
StatusResigned
Appointed01 February 2007(6 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 November 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1st Floor No 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameEun Taik Lee
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 January 2010)
RolePresident Managing Director
Correspondence Address1 Egerton Court Egerton Road
Weybridge
Surrey
KT3 0PR
Secretary NameEun Taik Lee
NationalityBritish
StatusResigned
Appointed01 March 2007(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 January 2010)
RolePresident Managing Director
Correspondence Address1 Egerton Court Egerton Road
Weybridge
Surrey
KT3 0PR
Director NameMr Jeong Soo Moon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityKorean
StatusResigned
Appointed29 January 2010(9 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 December 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address1st Floor No 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMr Jeong Soo Moon
StatusResigned
Appointed29 January 2010(9 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 December 2012)
RoleCompany Director
Correspondence Address1st Floor No 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Dong Ho Kim
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityKorean
StatusResigned
Appointed01 November 2011(11 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 April 2014)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor No 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Jinbok Kim
Date of BirthOctober 1961 (Born 62 years ago)
NationalitySouth Korean
StatusResigned
Appointed11 December 2012(12 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 December 2015)
RoleVice President
Country of ResidenceEngland
Correspondence Address1st Floor No 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMr Jinbok Kim
StatusResigned
Appointed11 December 2012(12 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 December 2015)
RoleCompany Director
Correspondence Address1st Floor No 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Junho Lee
Date of BirthApril 1973 (Born 51 years ago)
NationalitySouth Korean
StatusResigned
Appointed14 April 2014(14 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2018)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor No 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Jaehan Lee
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityRepublic Of Korea
StatusResigned
Appointed05 January 2016(15 years, 9 months after company formation)
Appointment Duration1 year (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMr Jaehan Lee
StatusResigned
Appointed05 January 2016(15 years, 9 months after company formation)
Appointment Duration1 year (resigned 23 January 2017)
RoleCompany Director
Correspondence AddressNo 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Jongcheel Im
Date of BirthAugust 1968 (Born 55 years ago)
NationalitySouth Korean
StatusResigned
Appointed23 January 2017(16 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 December 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor No 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMr Jong Cheel Im
StatusResigned
Appointed23 January 2017(16 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 December 2021)
RoleCompany Director
Correspondence Address1st Floor No 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Dong Kyu Kim
Date of BirthApril 1982 (Born 42 years ago)
NationalitySouth Korean
StatusResigned
Appointed01 June 2018(18 years, 2 months after company formation)
Appointment Duration4 years (resigned 22 June 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1st Floor No 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Jae Il Suh
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySouth Korean
StatusResigned
Appointed15 December 2021(21 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 December 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor No 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMr Jae Il Suh
StatusResigned
Appointed15 December 2021(21 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 December 2023)
RoleCompany Director
Correspondence Address1st Floor No 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01932 834000
Telephone regionWeybridge

Location

Registered Address1st Floor No 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Financials

Year2012
Turnover£83,892,000
Gross Profit£14,243,000
Net Worth£22,128,000
Cash£20,299,000
Current Liabilities£19,531,000

Accounts

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

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 3 weeks from now)

Charges

18 February 2004Delivered on: 21 February 2004
Persons entitled: Great West House Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £44,880.
Outstanding
29 August 2003Delivered on: 18 September 2003
Persons entitled: Korea Development Bank

Classification: Security deposit charge 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 company's right title and interest in adn to the account of the company with the bank with the account name "samsung sds europe limited" and all sums from time to time standing to the credit of earned upon or in relation to the security account. See the mortgage charge document for full details.
Outstanding
14 March 2002Delivered on: 20 March 2002
Persons entitled: Great West House Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £44,880.
Outstanding

Filing History

16 December 2020Full accounts made up to 31 December 2019 (54 pages)
23 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (45 pages)
15 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
5 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 1,000,002
(4 pages)
23 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
10 July 2018Full accounts made up to 31 December 2017 (43 pages)
1 June 2018Termination of appointment of Junho Lee as a director on 1 June 2018 (1 page)
1 June 2018Appointment of Mr Dong Kyu Kim as a director on 1 June 2018 (2 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (45 pages)
3 October 2017Full accounts made up to 31 December 2016 (45 pages)
20 June 2017Satisfaction of charge 3 in full (4 pages)
20 June 2017Satisfaction of charge 1 in full (4 pages)
20 June 2017Satisfaction of charge 3 in full (4 pages)
20 June 2017Satisfaction of charge 1 in full (4 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
5 April 2017Director's details changed for Mr Jong Cheel Im on 3 March 2017 (2 pages)
5 April 2017Director's details changed for Mr Jong Cheel Im on 3 March 2017 (2 pages)
8 February 2017Appointment of Mr Jong Cheel Im as a director on 23 January 2017 (2 pages)
8 February 2017Appointment of Mr Jong Cheel Im as a director on 23 January 2017 (2 pages)
7 February 2017Appointment of Mr Jong Cheel Im as a secretary on 23 January 2017 (2 pages)
7 February 2017Termination of appointment of Jaehan Lee as a director on 23 January 2017 (1 page)
7 February 2017Termination of appointment of Jaehan Lee as a secretary on 23 January 2017 (1 page)
7 February 2017Termination of appointment of Jaehan Lee as a director on 23 January 2017 (1 page)
7 February 2017Termination of appointment of Jaehan Lee as a secretary on 23 January 2017 (1 page)
7 February 2017Appointment of Mr Jong Cheel Im as a secretary on 23 January 2017 (2 pages)
10 October 2016Full accounts made up to 31 December 2015 (49 pages)
10 October 2016Full accounts made up to 31 December 2015 (49 pages)
15 April 2016Register inspection address has been changed to 1st Floor No 5 the Heights the Heights Brooklands Weybridge Surrey KT13 0NY (1 page)
15 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000,000
(5 pages)
15 April 2016Register inspection address has been changed to 1st Floor No 5 the Heights the Heights Brooklands Weybridge Surrey KT13 0NY (1 page)
15 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000,000
(5 pages)
25 January 2016Appointment of Mr Jaehan Lee as a director on 5 January 2016 (2 pages)
25 January 2016Appointment of Mr Jaehan Lee as a director on 5 January 2016 (2 pages)
22 January 2016Termination of appointment of Jinbok Kim as a secretary on 31 December 2015 (1 page)
22 January 2016Appointment of Mr Jaehan Lee as a secretary on 5 January 2016 (2 pages)
22 January 2016Termination of appointment of Jinbok Kim as a secretary on 31 December 2015 (1 page)
22 January 2016Termination of appointment of Jinbok Kim as a director on 31 December 2015 (1 page)
22 January 2016Termination of appointment of Jinbok Kim as a director on 31 December 2015 (1 page)
22 January 2016Appointment of Mr Jaehan Lee as a secretary on 5 January 2016 (2 pages)
24 August 2015Full accounts made up to 31 December 2014 (37 pages)
24 August 2015Full accounts made up to 31 December 2014 (37 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000,000
(4 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000,000
(4 pages)
2 October 2014Full accounts made up to 31 December 2013 (33 pages)
2 October 2014Full accounts made up to 31 December 2013 (33 pages)
30 May 2014Appointment of Mr Junho Lee as a director (2 pages)
30 May 2014Appointment of Mr Junho Lee as a director (2 pages)
29 May 2014Termination of appointment of Dong Kim as a director (1 page)
29 May 2014Termination of appointment of Dong Kim as a director (1 page)
23 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000,000
(4 pages)
23 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000,000
(4 pages)
5 December 2013Full accounts made up to 31 December 2012 (20 pages)
5 December 2013Full accounts made up to 31 December 2012 (20 pages)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
6 March 2013Appointment of Mr Jinbok Kim as a secretary (1 page)
6 March 2013Appointment of Mr Jinbok Kim as a secretary (1 page)
6 March 2013Appointment of Mr Jinbok Kim as a director (2 pages)
6 March 2013Appointment of Mr Jinbok Kim as a director (2 pages)
5 March 2013Termination of appointment of Jeong Moon as a secretary (1 page)
5 March 2013Termination of appointment of Jeong Moon as a director (1 page)
5 March 2013Termination of appointment of Jeong Moon as a director (1 page)
5 March 2013Termination of appointment of Jeong Moon as a secretary (1 page)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
8 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
15 November 2011Appointment of Mr Dong Ho Kim as a director (2 pages)
15 November 2011Appointment of Mr Dong Ho Kim as a director (2 pages)
14 November 2011Termination of appointment of Jang Lee as a director (1 page)
14 November 2011Termination of appointment of Jang Lee as a director (1 page)
20 September 2011Full accounts made up to 31 December 2010 (19 pages)
20 September 2011Full accounts made up to 31 December 2010 (19 pages)
20 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
3 June 2010Full accounts made up to 31 December 2009 (19 pages)
3 June 2010Full accounts made up to 31 December 2009 (19 pages)
15 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
14 April 2010Appointment of Mr Jeong Soo Moon as a director (2 pages)
14 April 2010Appointment of Mr Jeong Soo Moon as a secretary (1 page)
14 April 2010Appointment of Mr Jeong Soo Moon as a secretary (1 page)
14 April 2010Appointment of Mr Jeong Soo Moon as a director (2 pages)
18 March 2010Director's details changed for Jang Han Lee on 1 December 2009 (2 pages)
18 March 2010Director's details changed for Jang Han Lee on 1 December 2009 (2 pages)
18 March 2010Termination of appointment of Eun Lee as a secretary (1 page)
18 March 2010Termination of appointment of Eun Lee as a secretary (1 page)
18 March 2010Termination of appointment of Eun Lee as a director (1 page)
18 March 2010Termination of appointment of Eun Lee as a director (1 page)
18 March 2010Director's details changed for Jang Han Lee on 1 December 2009 (2 pages)
29 August 2009Full accounts made up to 31 December 2008 (19 pages)
29 August 2009Full accounts made up to 31 December 2008 (19 pages)
11 May 2009Return made up to 10/04/09; full list of members (3 pages)
11 May 2009Return made up to 10/04/09; full list of members (3 pages)
9 May 2008Full accounts made up to 31 December 2007 (19 pages)
9 May 2008Full accounts made up to 31 December 2007 (19 pages)
7 May 2008Director and secretary's change of particulars / eun lee / 24/03/2008 (1 page)
7 May 2008Location of register of members (1 page)
7 May 2008Director and secretary's change of particulars / eun lee / 24/03/2008 (1 page)
7 May 2008Return made up to 10/04/08; full list of members (3 pages)
7 May 2008Return made up to 10/04/08; full list of members (3 pages)
7 May 2008Location of register of members (1 page)
3 January 2008Registered office changed on 03/01/08 from: samsung house 1000 hillswood drive chertsey surrey KT16 0PS (1 page)
3 January 2008Registered office changed on 03/01/08 from: samsung house, 1000 hillswood drive, chertsey, surrey KT16 0PS (1 page)
12 June 2007Full accounts made up to 31 December 2006 (20 pages)
12 June 2007Full accounts made up to 31 December 2006 (20 pages)
8 May 2007Return made up to 04/04/07; full list of members (2 pages)
8 May 2007Return made up to 04/04/07; full list of members (2 pages)
6 March 2007New director appointed (1 page)
6 March 2007New secretary appointed (1 page)
6 March 2007New secretary appointed (1 page)
6 March 2007New director appointed (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007New director appointed (1 page)
14 February 2007New director appointed (1 page)
14 February 2007Director resigned (1 page)
23 August 2006Full accounts made up to 31 December 2005 (19 pages)
23 August 2006Full accounts made up to 31 December 2005 (19 pages)
24 May 2006Return made up to 04/04/06; full list of members (7 pages)
24 May 2006Return made up to 04/04/06; full list of members (7 pages)
11 April 2005Full accounts made up to 31 December 2004 (31 pages)
11 April 2005Full accounts made up to 31 December 2004 (31 pages)
4 April 2005Return made up to 04/04/05; full list of members (2 pages)
4 April 2005Return made up to 04/04/05; full list of members (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (2 pages)
3 November 2004Full accounts made up to 31 December 2003 (20 pages)
3 November 2004Full accounts made up to 31 December 2003 (20 pages)
2 November 2004Secretary's particulars changed;director's particulars changed (1 page)
2 November 2004Secretary's particulars changed;director's particulars changed (1 page)
6 April 2004Return made up to 30/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
6 April 2004Return made up to 30/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
24 March 2004New secretary appointed;new director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004New secretary appointed;new director appointed (2 pages)
21 February 2004Particulars of mortgage/charge (3 pages)
21 February 2004Particulars of mortgage/charge (3 pages)
13 October 2003Registered office changed on 13/10/03 from: great west house, great west road, brentford, TW8 9DQ (1 page)
13 October 2003Registered office changed on 13/10/03 from: great west house great west road brentford TW8 9DQ (1 page)
18 September 2003Particulars of mortgage/charge (4 pages)
18 September 2003Particulars of mortgage/charge (4 pages)
16 April 2003Director's particulars changed (1 page)
16 April 2003Director's particulars changed (1 page)
4 April 2003Full accounts made up to 31 December 2002 (20 pages)
4 April 2003Full accounts made up to 31 December 2002 (20 pages)
4 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/04/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/04/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 February 2003Auditor's resignation (1 page)
19 February 2003Auditor's resignation (1 page)
24 April 2002Return made up to 30/03/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
(7 pages)
24 April 2002Return made up to 30/03/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
(7 pages)
26 March 2002Full accounts made up to 31 December 2001 (18 pages)
26 March 2002Full accounts made up to 31 December 2001 (18 pages)
25 March 2002Director's particulars changed (1 page)
25 March 2002Secretary's particulars changed;director's particulars changed (1 page)
25 March 2002Secretary's particulars changed;director's particulars changed (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director's particulars changed (1 page)
20 March 2002Particulars of mortgage/charge (3 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
25 May 2001Full accounts made up to 31 December 2000 (18 pages)
25 May 2001Full accounts made up to 31 December 2000 (18 pages)
10 April 2001Return made up to 30/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2001Return made up to 30/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 October 2000Ad 05/09/00--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
5 October 2000Ad 05/09/00--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
5 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2000Nc inc already adjusted 05/09/00 (1 page)
5 October 2000Nc inc already adjusted 05/09/00 (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Secretary resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Secretary resigned (1 page)
3 May 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New secretary appointed;new director appointed (2 pages)
3 May 2000Registered office changed on 03/05/00 from: 35 saint thomas street london SE1 9SN (1 page)
3 May 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
3 May 2000Registered office changed on 03/05/00 from: 35 saint thomas street, london, SE1 9SN (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New secretary appointed;new director appointed (2 pages)
30 March 2000Incorporation (19 pages)
30 March 2000Incorporation (19 pages)