Company NameIDPP Holdings Limited
DirectorsJohn Walter Holmes and James Rimmer
Company StatusActive
Company Number03989997
CategoryPrivate Limited Company
Incorporation Date9 May 2000(23 years, 11 months ago)
Previous NameI2I Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr John Walter Holmes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2000(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address47 Rookwood Park
Horsham
West Sussex
RH12 1UB
Director NameMr James Rimmer
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(18 years, 11 months after company formation)
Appointment Duration5 years
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address65 Petty France
London
SW1H 9EU
Secretary NameMr James Rimmer
StatusCurrent
Appointed01 April 2019(18 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address65 Petty France
London
SW1H 9EU
Secretary NameSally Paula White
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleSecretary
Correspondence AddressBrackenwood
Blackhouse Road, Colgate
Horsham
West Sussex
RH13 6HS
Director NameMandy Elizabeth Martin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 31 July 2003)
RoleCompany Director
Correspondence Address1 Linden House
Guildford Road
Loxwood
West Sussex
RH14 0SE
Director NameMr Laurence Guy Penn
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(2 months, 1 week after company formation)
Appointment Duration17 years, 11 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartins
The Street
Thakeham
West Sussex
RH20 3EP
Secretary NameMandy Elizabeth Martin
NationalityBritish
StatusResigned
Appointed21 July 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 13 May 2002)
RoleCompany Director
Correspondence Address1 Linden House
Guildford Road
Loxwood
West Sussex
RH14 0SE
Director NameMr William Philip Moore Williams
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(1 year, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 06 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14c Premier House
Sydenham Road
Croydon
CR0 2EE
Secretary NameMr William Philip Moore Williams
NationalityBritish
StatusResigned
Appointed13 May 2002(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWakefield House
Haywards Heath Road
Balcombe
West Sussex
RH17 6NJ
Director NameMr Anthony Chalmers
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(2 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3980 Parkway Drive
Melbourne
Florida
32934
Director NameMr Keith Ronald Reilly
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(2 years, 3 months after company formation)
Appointment Duration10 months (resigned 09 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Higham Road
Woodford Green
Essex
IG8 9JN
Director NameTimothy James Harlow
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2008)
RoleSales Director
Correspondence Address10 Birch Close
Lancing
West Sussex
BN15 8PX
Secretary NameMiss Patricia Mary Snow
NationalityBritish
StatusResigned
Appointed31 March 2008(7 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 March 2009)
RoleFinancial Director Designate
Correspondence Address325b Upper Richmond Road West
London
SW14 8QR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteidpp.com
Email address[email protected]
Telephone020 83347500
Telephone regionLondon

Location

Registered Address65 Petty France
London
SW1H 9EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

45.2k at £1John Walter Holmes
37.28%
Ordinary A
37k at £1John Walter Holmes
30.54%
Ordinary B
4.7k at £1Stewart Anthony Chalmers
3.91%
Ordinary B
3.2k at £1William Philip Moore-williams
2.65%
Ordinary B
14.4k at £1John Walter Holmes
11.86%
Ordinary C
12.4k at £1Laurence Guy Penn
10.25%
Ordinary A
2.3k at £1Laurence Guy Penn
1.87%
Ordinary C
1.5k at £1William Philip Moore-williams
1.24%
Ordinary A
500 at £1Philip Moore-williams
0.41%
Ordinary C

Financials

Year2014
Turnover£24,708,440
Gross Profit£2,818,253
Net Worth-£694,861
Cash£239,900
Current Liabilities£4,608,492

Accounts

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

Returns

Latest Return24 December 2023 (3 months, 4 weeks ago)
Next Return Due7 January 2025 (8 months, 3 weeks from now)

Charges

30 January 2020Delivered on: 30 January 2020
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
3 September 2007Delivered on: 5 September 2007
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

14 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
23 September 2020Group of companies' accounts made up to 31 December 2019 (30 pages)
30 January 2020Registration of charge 039899970002, created on 30 January 2020 (33 pages)
15 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
11 October 2019Group of companies' accounts made up to 31 December 2018 (31 pages)
3 April 2019Appointment of Mr James Rimmer as a secretary on 1 April 2019 (2 pages)
3 April 2019Appointment of Mr James Rimmer as a director on 1 April 2019 (2 pages)
4 January 2019Confirmation statement made on 24 December 2018 with updates (4 pages)
12 November 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
25 July 2018Registered office address changed from Portland House Bressenden Place London SW1E 5RS England to 65 Petty France London SW1H 9EU on 25 July 2018 (1 page)
2 July 2018Termination of appointment of Laurence Guy Penn as a director on 30 June 2018 (1 page)
12 February 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
20 February 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
20 February 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
7 September 2016Registered office address changed from 14C Premier House Sydenham Road Croydon CR0 2EE to Portland House Bressenden Place London SW1E 5RS on 7 September 2016 (1 page)
7 September 2016Registered office address changed from 14C Premier House Sydenham Road Croydon CR0 2EE to Portland House Bressenden Place London SW1E 5RS on 7 September 2016 (1 page)
17 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 121,291
(6 pages)
17 February 2016Termination of appointment of Anthony Chalmers as a director on 31 December 2015 (1 page)
17 February 2016Termination of appointment of Anthony Chalmers as a director on 31 December 2015 (1 page)
17 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 121,291
(6 pages)
31 December 2015Termination of appointment of Anthony Chalmers as a director on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Anthony Chalmers as a director on 31 December 2015 (1 page)
18 September 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
18 September 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
9 July 2015Termination of appointment of William Philip Moore Williams as a director on 6 July 2015 (1 page)
9 July 2015Termination of appointment of William Philip Moore Williams as a director on 6 July 2015 (1 page)
9 July 2015Termination of appointment of William Philip Moore Williams as a director on 6 July 2015 (1 page)
20 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 121,291
(8 pages)
20 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 121,291
(8 pages)
29 September 2014Director's details changed for Mr Anthony Chalmers on 7 February 2014 (2 pages)
29 September 2014Director's details changed for Mr Anthony Chalmers on 7 February 2014 (2 pages)
29 September 2014Director's details changed for Mr Anthony Chalmers on 7 February 2014 (2 pages)
19 September 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
19 September 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
21 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 121,291
(8 pages)
21 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 121,291
(8 pages)
25 November 2013Registered office address changed from 34 the Quadrant the High Street Richmond Surrey TW9 1DN on 25 November 2013 (1 page)
25 November 2013Registered office address changed from 34 the Quadrant the High Street Richmond Surrey TW9 1DN on 25 November 2013 (1 page)
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
28 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (8 pages)
28 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (8 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
8 February 2012Annual return made up to 24 December 2011 with a full list of shareholders (8 pages)
8 February 2012Director's details changed for Mr William Philip Moore Williams on 23 December 2011 (2 pages)
8 February 2012Director's details changed for Mr William Philip Moore Williams on 23 December 2011 (2 pages)
8 February 2012Annual return made up to 24 December 2011 with a full list of shareholders (8 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
11 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (8 pages)
11 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (8 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
8 March 2010Director's details changed for Anthony Chalmers on 1 December 2009 (2 pages)
8 March 2010Director's details changed for Anthony Chalmers on 1 December 2009 (2 pages)
8 March 2010Director's details changed for Anthony Chalmers on 1 December 2009 (2 pages)
8 March 2010Annual return made up to 24 December 2009 with a full list of shareholders (10 pages)
8 March 2010Annual return made up to 24 December 2009 with a full list of shareholders (10 pages)
5 March 2010Director's details changed for Mr John Walter Holmes on 1 December 2009 (2 pages)
5 March 2010Director's details changed for Mr John Walter Holmes on 1 December 2009 (2 pages)
5 March 2010Director's details changed for William Philip Moore Williams on 1 December 2009 (2 pages)
5 March 2010Director's details changed for Mr John Walter Holmes on 1 December 2009 (2 pages)
5 March 2010Director's details changed for William Philip Moore Williams on 1 December 2009 (2 pages)
5 March 2010Director's details changed for William Philip Moore Williams on 1 December 2009 (2 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
1 April 2009Return made up to 24/12/08; full list of members (9 pages)
1 April 2009Return made up to 24/12/08; full list of members (9 pages)
19 March 2009Appointment terminated secretary patricia snow (1 page)
19 March 2009Appointment terminated secretary patricia snow (1 page)
13 October 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
13 October 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
20 June 2008Appointment terminated director timothy harlow (1 page)
20 June 2008Appointment terminated director timothy harlow (1 page)
22 May 2008Secretary appointed miss patricia mary snow (1 page)
22 May 2008Appointment terminated secretary william moore williams (1 page)
22 May 2008Secretary appointed miss patricia mary snow (1 page)
22 May 2008Appointment terminated secretary william moore williams (1 page)
14 January 2008Return made up to 24/12/07; full list of members (7 pages)
14 January 2008Return made up to 24/12/07; full list of members (7 pages)
1 December 2007Ad 16/11/07--------- £ si 5000@1=5000 £ ic 120791/125791 (2 pages)
1 December 2007Ad 16/11/07--------- £ si 5000@1=5000 £ ic 120791/125791 (2 pages)
17 October 2007Ad 10/10/07--------- £ si 2000@1=2000 £ ic 118791/120791 (2 pages)
17 October 2007Ad 10/10/07--------- £ si 2000@1=2000 £ ic 118791/120791 (2 pages)
12 October 2007Ad 25/09/07--------- £ si 3000@1=3000 £ ic 115791/118791 (2 pages)
12 October 2007Ad 25/09/07--------- £ si 3000@1=3000 £ ic 115791/118791 (2 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
17 September 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
17 September 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
5 September 2007Particulars of mortgage/charge (4 pages)
5 September 2007Particulars of mortgage/charge (4 pages)
10 July 2007Ad 14/06/07--------- £ si 3000@1=3000 £ ic 112791/115791 (3 pages)
10 July 2007Ad 14/06/07--------- £ si 3000@1=3000 £ ic 112791/115791 (3 pages)
21 June 2007Resolutions
  • RES13 ‐ Loan agree declare void 14/12/06
(6 pages)
21 June 2007Resolutions
  • RES13 ‐ Loan agree declare void 14/12/06
(6 pages)
31 May 2007Ad 16/05/07-16/05/07 £ si 12857@1=12857 £ ic 99934/112791 (2 pages)
31 May 2007Ad 16/05/07-16/05/07 £ si 12857@1=12857 £ ic 99934/112791 (2 pages)
25 March 2007Return made up to 24/12/06; full list of members (11 pages)
25 March 2007Return made up to 24/12/06; full list of members (11 pages)
29 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
29 January 2007Nc inc already adjusted 11/12/06 (1 page)
29 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
29 January 2007Ad 14/12/06--------- £ si 4500@1=4500 £ ic 95434/99934 (2 pages)
29 January 2007Nc inc already adjusted 11/12/06 (1 page)
29 January 2007Ad 14/12/06--------- £ si 4500@1=4500 £ ic 95434/99934 (2 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
23 January 2007Company name changed I2I holdings LIMITED\certificate issued on 23/01/07 (4 pages)
23 January 2007Company name changed I2I holdings LIMITED\certificate issued on 23/01/07 (4 pages)
7 November 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
7 November 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
6 April 2006Return made up to 24/12/05; full list of members (12 pages)
6 April 2006Return made up to 24/12/05; full list of members (12 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
1 September 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
1 September 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
14 February 2005Nc inc already adjusted 22/10/04 (1 page)
14 February 2005Nc inc already adjusted 22/10/04 (1 page)
26 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2005Ad 01/11/04--------- £ si 5570@1 (2 pages)
26 January 2005Ad 01/11/04--------- £ si 5570@1 (2 pages)
25 January 2005Return made up to 24/12/04; full list of members (11 pages)
25 January 2005Return made up to 24/12/04; full list of members (11 pages)
17 January 2005Ad 06/04/04--------- £ si 3818@1 (2 pages)
17 January 2005Particulars of contract relating to shares (4 pages)
17 January 2005Particulars of contract relating to shares (4 pages)
17 January 2005Ad 06/04/04--------- £ si 3818@1 (2 pages)
27 October 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
27 October 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
15 September 2004£ nc 86763/90581 06/04/04 (1 page)
15 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2004£ nc 86763/90581 06/04/04 (1 page)
15 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2004Group of companies' accounts made up to 31 December 2002 (18 pages)
14 September 2004Group of companies' accounts made up to 31 December 2002 (18 pages)
16 June 2004Nc inc already adjusted 23/03/03 (1 page)
16 June 2004Nc inc already adjusted 23/03/03 (1 page)
27 May 2004Return made up to 09/05/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 May 2004Return made up to 09/05/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
12 May 2004Return made up to 09/05/03; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
12 May 2004Return made up to 09/05/03; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
26 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2004Ad 23/03/03--------- £ si 6238@1=6238 £ ic 79806/86044 (2 pages)
26 April 2004Ad 23/03/03--------- £ si 6238@1=6238 £ ic 79806/86044 (2 pages)
26 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2003Director resigned (1 page)
23 October 2003Ad 08/08/02--------- £ si 2542@1=2542 £ ic 77264/79806 (2 pages)
23 October 2003Ad 08/08/02--------- £ si 2542@1=2542 £ ic 77264/79806 (2 pages)
23 October 2003Director resigned (1 page)
24 April 2003Full accounts made up to 31 May 2002 (12 pages)
24 April 2003Full accounts made up to 31 May 2002 (12 pages)
3 January 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
3 January 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
21 October 2002Registered office changed on 21/10/02 from: grandford house carfax horsham west sussex RH12 1EB (1 page)
21 October 2002Registered office changed on 21/10/02 from: grandford house carfax horsham west sussex RH12 1EB (1 page)
9 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 September 2002Nc inc already adjusted 05/08/02 (1 page)
9 September 2002Nc inc already adjusted 05/08/02 (1 page)
9 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 August 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
27 August 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
12 August 2002Ad 05/08/02--------- £ si 5000@1=5000 £ ic 72264/77264 (2 pages)
12 August 2002Ad 05/08/02--------- £ si 5000@1=5000 £ ic 72264/77264 (2 pages)
26 June 2002Ad 13/03/02--------- £ si 8333@1=8333 £ ic 63931/72264 (2 pages)
26 June 2002Ad 13/03/02--------- £ si 8333@1=8333 £ ic 63931/72264 (2 pages)
20 June 2002£ nc 71430/79763 13/03/02 (1 page)
20 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 June 2002£ nc 71430/79763 13/03/02 (1 page)
24 May 2002New secretary appointed (2 pages)
24 May 2002New secretary appointed (2 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
31 January 2002Accounts for a small company made up to 31 May 2001 (6 pages)
31 January 2002Accounts for a small company made up to 31 May 2001 (6 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
23 October 2001Ad 27/09/01--------- £ si 5005@1=5005 £ ic 58926/63931 (2 pages)
23 October 2001Ad 27/09/01--------- £ si 5005@1=5005 £ ic 58926/63931 (2 pages)
13 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2001Re agreement (7 pages)
6 June 2001Re agreement (7 pages)
6 June 2001Ad 02/04/01--------- £ si 1786@1=1786 £ ic 57142/58928 (2 pages)
6 June 2001Ad 02/04/01--------- £ si 1786@1=1786 £ ic 57142/58928 (2 pages)
29 March 2001£ nc 57142/71430 21/03/01 (1 page)
29 March 2001£ nc 57142/71430 21/03/01 (1 page)
29 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
29 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
30 August 2000Statement of affairs (17 pages)
30 August 2000Ad 21/07/00--------- £ si 57140@1=57140 £ ic 2/57142 (2 pages)
30 August 2000Ad 21/07/00--------- £ si 57140@1=57140 £ ic 2/57142 (2 pages)
30 August 2000Statement of affairs (17 pages)
4 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
4 August 2000Nc inc already adjusted 21/07/00 (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Registered office changed on 04/08/00 from: brackenwood blackhouse road, colgate horsham west sussex RH13 6HS (1 page)
4 August 2000Registered office changed on 04/08/00 from: brackenwood blackhouse road, colgate horsham west sussex RH13 6HS (1 page)
4 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
4 August 2000Nc inc already adjusted 21/07/00 (2 pages)
4 August 2000New secretary appointed;new director appointed (2 pages)
4 August 2000New secretary appointed;new director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000Secretary resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000New secretary appointed (2 pages)
12 May 2000Registered office changed on 12/05/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
12 May 2000Director resigned (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Registered office changed on 12/05/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
12 May 2000New secretary appointed (2 pages)
12 May 2000Secretary resigned (1 page)
9 May 2000Incorporation (14 pages)
9 May 2000Incorporation (14 pages)