Brooklands
Weybridge
Surrey
KT13 0NY
Director Name | Mr Sanghun Lee |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 27 December 2023(23 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Managing Director |
Country of Residence | South Korea |
Correspondence Address | 1st Floor No 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Jaehyeon Park |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 48 Timbercroft Epsom & Ewell KT19 0TF |
Director Name | Youkeun Park |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Senior Vice President |
Correspondence Address | Sindaebang Dong 395-62 Samsung Omni Tower Dongiak Gu Seoul Korea |
Director Name | Gyubong Oh |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | 79 Leyfield Worcester Park Surrey KT4 7LP |
Secretary Name | Gyubong Oh |
---|---|
Nationality | Korean |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | 79 Leyfield Worcester Park Surrey KT4 7LP |
Director Name | In Jong Kim |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 20 February 2004(3 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2007) |
Role | Managing Director |
Correspondence Address | 60 Cromford Way New Malden Surrey KT3 3BA |
Secretary Name | In Jong Kim |
---|---|
Nationality | Korean |
Status | Resigned |
Appointed | 20 February 2004(3 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2007) |
Role | Managing Director |
Correspondence Address | 60 Cromford Way New Malden Surrey KT3 3BA |
Director Name | Sang Don Moon |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 09 February 2005(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2007) |
Role | Financial Advisor |
Correspondence Address | 74 Portland Avenue New Malden Surrey KT3 6BA |
Director Name | Jang Han Lee |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 01 February 2007(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 November 2011) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 1st Floor No 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Eun Taik Lee |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 January 2010) |
Role | President Managing Director |
Correspondence Address | 1 Egerton Court Egerton Road Weybridge Surrey KT3 0PR |
Secretary Name | Eun Taik Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 January 2010) |
Role | President Managing Director |
Correspondence Address | 1 Egerton Court Egerton Road Weybridge Surrey KT3 0PR |
Director Name | Mr Jeong Soo Moon |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 29 January 2010(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 December 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1st Floor No 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Mr Jeong Soo Moon |
---|---|
Status | Resigned |
Appointed | 29 January 2010(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 December 2012) |
Role | Company Director |
Correspondence Address | 1st Floor No 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Dong Ho Kim |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 01 November 2011(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 April 2014) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor No 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Jinbok Kim |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 11 December 2012(12 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2015) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 1st Floor No 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Mr Jinbok Kim |
---|---|
Status | Resigned |
Appointed | 11 December 2012(12 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | 1st Floor No 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Junho Lee |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 14 April 2014(14 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 2018) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor No 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Jaehan Lee |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Republic Of Korea |
Status | Resigned |
Appointed | 05 January 2016(15 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Mr Jaehan Lee |
---|---|
Status | Resigned |
Appointed | 05 January 2016(15 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 23 January 2017) |
Role | Company Director |
Correspondence Address | No 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Jongcheel Im |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 23 January 2017(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 December 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1st Floor No 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Mr Jong Cheel Im |
---|---|
Status | Resigned |
Appointed | 23 January 2017(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 December 2021) |
Role | Company Director |
Correspondence Address | 1st Floor No 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Dong Kyu Kim |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 01 June 2018(18 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 22 June 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1st Floor No 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Jae Il Suh |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 15 December 2021(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 December 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1st Floor No 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Mr Jae Il Suh |
---|---|
Status | Resigned |
Appointed | 15 December 2021(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 December 2023) |
Role | Company Director |
Correspondence Address | 1st Floor No 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01932 834000 |
---|---|
Telephone region | Weybridge |
Registered Address | 1st Floor No 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £83,892,000 |
Gross Profit | £14,243,000 |
Net Worth | £22,128,000 |
Cash | £20,299,000 |
Current Liabilities | £19,531,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 3 weeks from now) |
18 February 2004 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 |
16 December 2020 | Full accounts made up to 31 December 2019 (54 pages) |
---|---|
23 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (45 pages) |
15 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
5 April 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
23 October 2018 | Resolutions
|
10 July 2018 | Full accounts made up to 31 December 2017 (43 pages) |
1 June 2018 | Termination of appointment of Junho Lee as a director on 1 June 2018 (1 page) |
1 June 2018 | Appointment of Mr Dong Kyu Kim as a director on 1 June 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (45 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (45 pages) |
20 June 2017 | Satisfaction of charge 3 in full (4 pages) |
20 June 2017 | Satisfaction of charge 1 in full (4 pages) |
20 June 2017 | Satisfaction of charge 3 in full (4 pages) |
20 June 2017 | Satisfaction of charge 1 in full (4 pages) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
5 April 2017 | Director's details changed for Mr Jong Cheel Im on 3 March 2017 (2 pages) |
5 April 2017 | Director's details changed for Mr Jong Cheel Im on 3 March 2017 (2 pages) |
8 February 2017 | Appointment of Mr Jong Cheel Im as a director on 23 January 2017 (2 pages) |
8 February 2017 | Appointment of Mr Jong Cheel Im as a director on 23 January 2017 (2 pages) |
7 February 2017 | Appointment of Mr Jong Cheel Im as a secretary on 23 January 2017 (2 pages) |
7 February 2017 | Termination of appointment of Jaehan Lee as a director on 23 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Jaehan Lee as a secretary on 23 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Jaehan Lee as a director on 23 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Jaehan Lee as a secretary on 23 January 2017 (1 page) |
7 February 2017 | Appointment of Mr Jong Cheel Im as a secretary on 23 January 2017 (2 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (49 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (49 pages) |
15 April 2016 | Register inspection address has been changed to 1st Floor No 5 the Heights the Heights Brooklands Weybridge Surrey KT13 0NY (1 page) |
15 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Register inspection address has been changed to 1st Floor No 5 the Heights the Heights Brooklands Weybridge Surrey KT13 0NY (1 page) |
15 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
25 January 2016 | Appointment of Mr Jaehan Lee as a director on 5 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr Jaehan Lee as a director on 5 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Jinbok Kim as a secretary on 31 December 2015 (1 page) |
22 January 2016 | Appointment of Mr Jaehan Lee as a secretary on 5 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Jinbok Kim as a secretary on 31 December 2015 (1 page) |
22 January 2016 | Termination of appointment of Jinbok Kim as a director on 31 December 2015 (1 page) |
22 January 2016 | Termination of appointment of Jinbok Kim as a director on 31 December 2015 (1 page) |
22 January 2016 | Appointment of Mr Jaehan Lee as a secretary on 5 January 2016 (2 pages) |
24 August 2015 | Full accounts made up to 31 December 2014 (37 pages) |
24 August 2015 | Full accounts made up to 31 December 2014 (37 pages) |
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
2 October 2014 | Full accounts made up to 31 December 2013 (33 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (33 pages) |
30 May 2014 | Appointment of Mr Junho Lee as a director (2 pages) |
30 May 2014 | Appointment of Mr Junho Lee as a director (2 pages) |
29 May 2014 | Termination of appointment of Dong Kim as a director (1 page) |
29 May 2014 | Termination of appointment of Dong Kim as a director (1 page) |
23 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
5 December 2013 | Full accounts made up to 31 December 2012 (20 pages) |
5 December 2013 | Full accounts made up to 31 December 2012 (20 pages) |
12 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Appointment of Mr Jinbok Kim as a secretary (1 page) |
6 March 2013 | Appointment of Mr Jinbok Kim as a secretary (1 page) |
6 March 2013 | Appointment of Mr Jinbok Kim as a director (2 pages) |
6 March 2013 | Appointment of Mr Jinbok Kim as a director (2 pages) |
5 March 2013 | Termination of appointment of Jeong Moon as a secretary (1 page) |
5 March 2013 | Termination of appointment of Jeong Moon as a director (1 page) |
5 March 2013 | Termination of appointment of Jeong Moon as a director (1 page) |
5 March 2013 | Termination of appointment of Jeong Moon as a secretary (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
8 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Appointment of Mr Dong Ho Kim as a director (2 pages) |
15 November 2011 | Appointment of Mr Dong Ho Kim as a director (2 pages) |
14 November 2011 | Termination of appointment of Jang Lee as a director (1 page) |
14 November 2011 | Termination of appointment of Jang Lee as a director (1 page) |
20 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
20 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
3 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
3 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
15 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Appointment of Mr Jeong Soo Moon as a director (2 pages) |
14 April 2010 | Appointment of Mr Jeong Soo Moon as a secretary (1 page) |
14 April 2010 | Appointment of Mr Jeong Soo Moon as a secretary (1 page) |
14 April 2010 | Appointment of Mr Jeong Soo Moon as a director (2 pages) |
18 March 2010 | Director's details changed for Jang Han Lee on 1 December 2009 (2 pages) |
18 March 2010 | Director's details changed for Jang Han Lee on 1 December 2009 (2 pages) |
18 March 2010 | Termination of appointment of Eun Lee as a secretary (1 page) |
18 March 2010 | Termination of appointment of Eun Lee as a secretary (1 page) |
18 March 2010 | Termination of appointment of Eun Lee as a director (1 page) |
18 March 2010 | Termination of appointment of Eun Lee as a director (1 page) |
18 March 2010 | Director's details changed for Jang Han Lee on 1 December 2009 (2 pages) |
29 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
29 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
11 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
9 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
9 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
7 May 2008 | Director and secretary's change of particulars / eun lee / 24/03/2008 (1 page) |
7 May 2008 | Location of register of members (1 page) |
7 May 2008 | Director and secretary's change of particulars / eun lee / 24/03/2008 (1 page) |
7 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
7 May 2008 | Location of register of members (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: samsung house 1000 hillswood drive chertsey surrey KT16 0PS (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: samsung house, 1000 hillswood drive, chertsey, surrey KT16 0PS (1 page) |
12 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
8 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New secretary appointed (1 page) |
6 March 2007 | New secretary appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | New director appointed (1 page) |
14 February 2007 | New director appointed (1 page) |
14 February 2007 | Director resigned (1 page) |
23 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
23 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
24 May 2006 | Return made up to 04/04/06; full list of members (7 pages) |
24 May 2006 | Return made up to 04/04/06; full list of members (7 pages) |
11 April 2005 | Full accounts made up to 31 December 2004 (31 pages) |
11 April 2005 | Full accounts made up to 31 December 2004 (31 pages) |
4 April 2005 | Return made up to 04/04/05; full list of members (2 pages) |
4 April 2005 | Return made up to 04/04/05; full list of members (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (2 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
2 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2004 | Return made up to 30/03/04; full list of members
|
6 April 2004 | Return made up to 30/03/04; full list of members
|
24 March 2004 | New secretary appointed;new director appointed (2 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | New secretary appointed;new director appointed (2 pages) |
21 February 2004 | Particulars of mortgage/charge (3 pages) |
21 February 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: great west house, great west road, brentford, TW8 9DQ (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: great west house great west road brentford TW8 9DQ (1 page) |
18 September 2003 | Particulars of mortgage/charge (4 pages) |
18 September 2003 | Particulars of mortgage/charge (4 pages) |
16 April 2003 | Director's particulars changed (1 page) |
16 April 2003 | Director's particulars changed (1 page) |
4 April 2003 | Full accounts made up to 31 December 2002 (20 pages) |
4 April 2003 | Full accounts made up to 31 December 2002 (20 pages) |
4 April 2003 | Return made up to 30/03/03; full list of members
|
4 April 2003 | Return made up to 30/03/03; full list of members
|
19 February 2003 | Auditor's resignation (1 page) |
19 February 2003 | Auditor's resignation (1 page) |
24 April 2002 | Return made up to 30/03/02; full list of members
|
24 April 2002 | Return made up to 30/03/02; full list of members
|
26 March 2002 | Full accounts made up to 31 December 2001 (18 pages) |
26 March 2002 | Full accounts made up to 31 December 2001 (18 pages) |
25 March 2002 | Director's particulars changed (1 page) |
25 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director's particulars changed (1 page) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
10 April 2001 | Return made up to 30/03/01; full list of members
|
10 April 2001 | Return made up to 30/03/01; full list of members
|
5 October 2000 | Resolutions
|
5 October 2000 | Resolutions
|
5 October 2000 | Resolutions
|
5 October 2000 | Ad 05/09/00--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
5 October 2000 | Ad 05/09/00--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
5 October 2000 | Resolutions
|
5 October 2000 | Nc inc already adjusted 05/09/00 (1 page) |
5 October 2000 | Nc inc already adjusted 05/09/00 (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Secretary resigned (1 page) |
3 May 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: 35 saint thomas street london SE1 9SN (1 page) |
3 May 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
3 May 2000 | Registered office changed on 03/05/00 from: 35 saint thomas street, london, SE1 9SN (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New secretary appointed;new director appointed (2 pages) |
30 March 2000 | Incorporation (19 pages) |
30 March 2000 | Incorporation (19 pages) |