Company NameBrady Credit Limited
DirectorAndrew Moger Woolley
Company StatusActive
Company Number04016397
CategoryPrivate Limited Company
Incorporation Date16 June 2000(23 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Moger Woolley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(20 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameMr Mark Timothy Dowding
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Woodlands Park
Leigh On Sea
Essex
SS9 3TW
Director NameCharles David Priestley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFluhstrasse 7
Hofstetten
Ch 4114
Switzerland
Secretary NameMr Mark Timothy Dowding
NationalityBritish
StatusResigned
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Woodlands Park
Leigh On Sea
Essex
SS9 3TW
Director NameAsim Shah
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(3 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Chevening Road
London
NW6 6DY
Director NameFrank Mobjerg
Date of BirthOctober 1951 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed14 September 2000(3 months after company formation)
Appointment Duration6 years (resigned 26 September 2006)
RoleCompany Director
Correspondence AddressBygaden 22
Jyllinge
4040
Denmark
Director NameMr Lance Stuart Moir
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(3 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 March 2006)
RoleUniversity Lecturer
Correspondence Address86 Riversdale Road
London
N5 2JZ
Secretary NameKeith Bernard Oliver
NationalityBritish
StatusResigned
Appointed14 September 2000(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2002)
RoleCompany Director
Correspondence Address29 Victor Gardens
Hawkwell
Essex
SS5 4DR
Director NameSandra Claire Kelly
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(11 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2004)
RoleAccountant
Correspondence AddressCollege Cottage
23 Worminghall Road
Ickford
Buckinghamshire
HP18 9JB
Director NameDerek Gordon Hall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressByron House
13 North Road
London
N6 4BD
Secretary NameSandra Claire Kelly
NationalityBritish
StatusResigned
Appointed02 April 2002(1 year, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressCollege Cottage
23 Worminghall Road
Ickford
Buckinghamshire
HP18 9JB
Secretary NameMr Ashoni Kumar Mehta
NationalityBritish
StatusResigned
Appointed01 April 2004(3 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Tangier Road
Richmond
Surrey
TW10 5DW
Director NameMr Bernard Paul Quinn
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 03 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts 2 Dellwood Park
Kidmore Road Caversham
Reading
Berkshire
RG4 7NX
Director NamePeter Pavluk
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2005(4 years, 6 months after company formation)
Appointment Duration12 months (resigned 03 January 2006)
RoleCompany Director
Correspondence Address13307 April Mist Court
Cypress
Texas 77429
United States
Director NameMr Ashoni Kumar Mehta
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(4 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Tangier Road
Richmond
Surrey
TW10 5DW
Secretary NameIsabelle Adams
NationalityBritish
StatusResigned
Appointed05 January 2005(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 2006)
RoleCompany Director
Correspondence Address23 The Waldrons
Croydon
Surrey
CR0 4HB
Director NameAbdul Karim Peermohamed
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 September 2008)
RoleChief Operating Officer
Correspondence AddressLeavesden
Wood Road
Hindhead
Surrey
GU26 6PX
Secretary NameMr Peter Maurice Youngs
NationalityBritish
StatusResigned
Appointed27 September 2006(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Craneswater Park
Southsea
Hampshire
PO4 0NX
Director NameMrs Athena Sofia Pappa
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGreek
StatusResigned
Appointed10 September 2008(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2010)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiswick Green Studios
1 Evershed Walk
London
W4 5BW
Director NameMr Keith Robert Stonell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(8 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 November 2012)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressTars Platt
Cookham Dean Common
Cookham Dean
Berkshire
SL6 9PY
Director NameBryan Bailey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2010)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRye Brook Woodfield
Ashtead
Surrey
KT21 2RL
Secretary NameAndre Klanga
NationalityBritish
StatusResigned
Appointed10 September 2008(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2010)
RoleFinancial Controller Neu
Correspondence Address46 Riverway
London
N13 5LJ
Director NameConstantine Pangalos Christodoulou
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(9 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdomo
Correspondence Address71 Fenchurch Street
London
EC3M 4TD
Secretary NameDavid George Carruthers
NationalityBritish
StatusResigned
Appointed10 May 2010(9 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressC/O Temenos Uk Limited 71 Fenchurch Street
London
EC3M 4TD
Director NameMr Desmond James Noctor
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed13 November 2012(12 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2015)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 2a Southwark Bridge Road
London
SE1 9HA
Director NameMr Mark Nicholas Gunning
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2015(14 years, 7 months after company formation)
Appointment Duration11 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 2a Southwark Bridge Road
London
SE1 9HA
Director NameMr Gavin Joseph Lavelle
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(15 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 2a Southwark Bridge Road
London
SE1 9HA
Director NameMr Martin Thorneycroft
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(15 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 2a Southwark Bridge Road
London
SE1 9HA
Director NameMrs Elizabeth Ann Koehn
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2018(17 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 2019)
RoleChief Product Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 2a Southwark Bridge Road
London
SE1 9HA
Secretary NameMrs Rebecca Wright
StatusResigned
Appointed20 May 2019(18 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 February 2020)
RoleCompany Director
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameMs Nadya Lynne Bentley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(19 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 12 June 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameMs Carmen Christine Carey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish,American
StatusResigned
Appointed14 February 2020(19 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2021)
RoleCEO
Country of ResidenceEngland
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameRebecca Anne Roberts
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2020(20 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websiteraftinternational.com

Location

Registered AddressCentennium House
100 Lower Thames Street
London
EC3R 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

19 July 2007Delivered on: 24 July 2007
Satisfied on: 12 December 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
7 July 2006Delivered on: 15 July 2006
Persons entitled: Rbs Pension Trustee Limited

Classification: Deed of assignment and covenant
Secured details: £14,012.25 and all other monies due or to become due.
Particulars: The seller assigns the benefit of its rights under the deposit deed meaning the rent deposit deed dated 3 november 2004.
Outstanding
3 November 2004Delivered on: 5 November 2004
Persons entitled: Ramzor Investments 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: A seperate designated interest bearing deposit account into which the initial deposit amounting to £14,012.24 is paid and all monies from time to time standing to the credit of such account.
Outstanding

Filing History

6 February 2024Satisfaction of charge 2 in full (1 page)
6 February 2024Satisfaction of charge 1 in full (1 page)
29 November 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 November 2023Statement by Directors (1 page)
29 November 2023Statement of capital on 29 November 2023
  • GBP 1
(3 pages)
29 November 2023Solvency Statement dated 28/11/23 (1 page)
11 November 2023Memorandum and Articles of Association (9 pages)
7 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 October 2023Change of details for Brady Technologies Limited as a person with significant control on 19 March 2018 (2 pages)
15 September 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
17 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
12 October 2022Full accounts made up to 31 December 2021 (18 pages)
4 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
25 October 2021Full accounts made up to 31 December 2020 (20 pages)
4 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
5 April 2021Termination of appointment of Carmen Christine Carey as a director on 31 March 2021 (1 page)
4 February 2021Termination of appointment of Rebecca Anne Roberts as a director on 1 February 2021 (1 page)
4 February 2021Appointment of Mr Andrew Moger Woolley as a director on 1 February 2021 (2 pages)
10 November 2020Full accounts made up to 31 December 2019 (18 pages)
5 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
21 July 2020Change of details for Brady Plc as a person with significant control on 15 July 2020 (2 pages)
23 June 2020Appointment of Rebecca Anne Roberts as a director on 12 June 2020 (2 pages)
23 June 2020Termination of appointment of Nadya Lynne Bentley as a director on 12 June 2020 (1 page)
9 March 2020Appointment of Ms Carmen Christine Carey as a director on 14 February 2020 (2 pages)
14 February 2020Termination of appointment of Martin Thorneycroft as a director on 14 February 2020 (1 page)
14 February 2020Appointment of Ms Nadya Lynne Bentley as a director on 13 February 2020 (2 pages)
14 February 2020Termination of appointment of Rebecca Wright as a secretary on 6 February 2020 (1 page)
6 February 2020Full accounts made up to 31 December 2018 (18 pages)
20 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
15 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
20 May 2019Termination of appointment of Elizabeth Ann Koehn as a director on 29 April 2019 (1 page)
20 May 2019Appointment of Mrs Rebecca Wright as a secretary on 20 May 2019 (2 pages)
28 August 2018Registered office address changed from Riverside House 2a Southwark Bridge Road London SE1 9HA to Centennium House 100 Lower Thames Street London EC3R 6DL on 28 August 2018 (1 page)
15 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
17 July 2018Full accounts made up to 31 December 2017 (18 pages)
27 March 2018Withdrawal of a person with significant control statement on 27 March 2018 (2 pages)
19 March 2018Notification of Brady Plc as a person with significant control on 19 March 2018 (2 pages)
12 January 2018Appointment of Mrs Elizabeth Ann Koehn as a director on 11 January 2018 (2 pages)
12 January 2018Appointment of Mrs Elizabeth Ann Koehn as a director on 11 January 2018 (2 pages)
16 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
3 August 2017Full accounts made up to 31 December 2016 (16 pages)
3 August 2017Full accounts made up to 31 December 2016 (16 pages)
24 April 2017Termination of appointment of Gavin Joseph Lavelle as a director on 6 December 2016 (1 page)
24 April 2017Termination of appointment of Gavin Joseph Lavelle as a director on 6 December 2016 (1 page)
8 November 2016Full accounts made up to 31 December 2015 (17 pages)
8 November 2016Full accounts made up to 31 December 2015 (17 pages)
18 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
24 February 2016Termination of appointment of Mark Nicholas Gunning as a director on 31 December 2015 (2 pages)
24 February 2016Appointment of Mr Gavin Joseph Lavelle as a director on 31 December 2015 (3 pages)
24 February 2016Appointment of Martin Thorneycroft as a director on 31 December 2015 (3 pages)
24 February 2016Appointment of Martin Thorneycroft as a director on 31 December 2015 (3 pages)
24 February 2016Termination of appointment of Mark Nicholas Gunning as a director on 31 December 2015 (2 pages)
24 February 2016Termination of appointment of Desmond James Noctor as a director on 31 December 2015 (2 pages)
24 February 2016Appointment of Mr Gavin Joseph Lavelle as a director on 31 December 2015 (3 pages)
24 February 2016Termination of appointment of Desmond James Noctor as a director on 31 December 2015 (2 pages)
3 February 2016Termination of appointment of David George Carruthers as a secretary on 31 December 2015 (2 pages)
3 February 2016Registered office address changed from C/O Temenos Uk Limited 71 Fenchurch Street London EC3M 4TD to Riverside House 2a Southwark Bridge Road London SE1 9HA on 3 February 2016 (2 pages)
3 February 2016Registered office address changed from C/O Temenos Uk Limited 71 Fenchurch Street London EC3M 4TD to Riverside House 2a Southwark Bridge Road London SE1 9HA on 3 February 2016 (2 pages)
3 February 2016Termination of appointment of David George Carruthers as a secretary on 31 December 2015 (2 pages)
21 January 2016Change of name notice (2 pages)
21 January 2016Company name changed raft international LIMITED\certificate issued on 21/01/16 (2 pages)
21 January 2016Company name changed raft international LIMITED\certificate issued on 21/01/16 (2 pages)
21 January 2016Change of name notice (2 pages)
23 November 2015Amended accounts for a dormant company made up to 31 December 2013 (9 pages)
23 November 2015Amended accounts for a dormant company made up to 31 December 2013 (9 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
13 August 2015Annual return made up to 24 June 2015 with a full list of shareholders (4 pages)
13 August 2015Annual return made up to 24 June 2015 with a full list of shareholders (4 pages)
10 July 2015Resolutions
  • RES13 ‐ Cancel whole share premium account 22/06/2015
(2 pages)
10 July 2015Solvency Statement dated 22/06/15 (1 page)
10 July 2015Solvency Statement dated 22/06/15 (1 page)
10 July 2015Statement by Directors (1 page)
10 July 2015Statement of capital on 10 July 2015
  • GBP 3,329,510.20
(7 pages)
10 July 2015Statement by Directors (1 page)
10 July 2015Statement of capital on 10 July 2015
  • GBP 3,329,510.20
(7 pages)
3 February 2015Termination of appointment of Constantine Pangalos Christodoulou as a director on 31 January 2015 (1 page)
3 February 2015Appointment of Mr Mark Nicholas Gunning as a director on 31 January 2015 (2 pages)
3 February 2015Appointment of Mr Mark Nicholas Gunning as a director on 31 January 2015 (2 pages)
3 February 2015Termination of appointment of Constantine Pangalos Christodoulou as a director on 31 January 2015 (1 page)
18 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 3,329,510.2
(5 pages)
18 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 3,329,510.2
(5 pages)
18 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 3,329,510.2
(5 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
12 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 3,329,510.2
(5 pages)
12 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 3,329,510.2
(5 pages)
12 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 3,329,510.2
(5 pages)
13 November 2012Appointment of Mr Desmond James Noctor as a director (2 pages)
13 November 2012Termination of appointment of Keith Stonell as a director (1 page)
13 November 2012Termination of appointment of Keith Stonell as a director (1 page)
13 November 2012Appointment of Mr Desmond James Noctor as a director (2 pages)
15 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
23 May 2012Sect 519 (2 pages)
23 May 2012Auditor's resignation (2 pages)
23 May 2012Sect 519 (2 pages)
23 May 2012Resignation of an auditor (2 pages)
23 May 2012Resignation of an auditor (2 pages)
23 May 2012Auditor's resignation (2 pages)
21 May 2012Auditors res (2 pages)
21 May 2012Auditors res (2 pages)
13 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
13 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (12 pages)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (12 pages)
8 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (12 pages)
20 May 2011Full accounts made up to 31 December 2009 (12 pages)
20 May 2011Full accounts made up to 31 December 2009 (12 pages)
25 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (14 pages)
25 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (14 pages)
25 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (14 pages)
27 May 2010Appointment of David George Carruthers as a secretary (3 pages)
27 May 2010Appointment of David George Carruthers as a secretary (3 pages)
25 May 2010Termination of appointment of Andre Klanga as a secretary (2 pages)
25 May 2010Appointment of Constantine Pangalos Christodoulou as a director (3 pages)
25 May 2010Termination of appointment of Andre Klanga as a secretary (2 pages)
25 May 2010Appointment of Constantine Pangalos Christodoulou as a director (3 pages)
24 May 2010Termination of appointment of Bryan Bailey as a director (2 pages)
24 May 2010Termination of appointment of Bryan Bailey as a director (2 pages)
19 May 2010Termination of appointment of Athena Pappa as a director (2 pages)
19 May 2010Termination of appointment of Athena Pappa as a director (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
27 August 2009Return made up to 04/08/09; full list of members (6 pages)
27 August 2009Return made up to 04/08/09; full list of members (6 pages)
27 July 2009Location of register of members (1 page)
27 July 2009Location of register of members (1 page)
13 May 2009Full accounts made up to 31 December 2007 (13 pages)
13 May 2009Full accounts made up to 31 December 2007 (13 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 November 2008Registered office changed on 24/11/2008 from, seven dials village, 45 monmouth street, london, WC2H 9DG (1 page)
24 November 2008Registered office changed on 24/11/2008 from, seven dials village, 45 monmouth street, london, WC2H 9DG (1 page)
5 November 2008Appointment terminate, director peter maurice youngs logged form (1 page)
5 November 2008Appointment terminated director peter youngs (1 page)
5 November 2008Appointment terminate, director peter maurice youngs logged form (1 page)
5 November 2008Appointment terminated director peter youngs (1 page)
25 September 2008Director appointed keith stonell (2 pages)
25 September 2008Director appointed keith stonell (2 pages)
24 September 2008Appointment terminated secretary peter youngs (1 page)
24 September 2008Director appointed bryan bailey (2 pages)
24 September 2008Appointment terminated secretary peter youngs (1 page)
24 September 2008Appointment terminated director abdul peermohamed (1 page)
24 September 2008Secretary appointed andre klanga (2 pages)
24 September 2008Secretary appointed andre klanga (2 pages)
24 September 2008Director appointed athena sophia pappa (2 pages)
24 September 2008Appointment terminated director abdul peermohamed (1 page)
24 September 2008Director appointed athena sophia pappa (2 pages)
24 September 2008Director appointed bryan bailey (2 pages)
14 July 2008Return made up to 16/06/08; full list of members (5 pages)
14 July 2008Return made up to 16/06/08; full list of members (5 pages)
1 July 2008Location of register of members (1 page)
1 July 2008Location of register of members (1 page)
31 October 2007Full accounts made up to 31 December 2006 (13 pages)
31 October 2007Full accounts made up to 31 December 2006 (13 pages)
24 July 2007Particulars of mortgage/charge (9 pages)
24 July 2007Particulars of mortgage/charge (9 pages)
20 July 2007Return made up to 16/06/07; full list of members (8 pages)
20 July 2007Return made up to 16/06/07; full list of members (8 pages)
20 December 2006Re-registration of Memorandum and Articles (15 pages)
20 December 2006Certificate of re-registration from Public Limited Company to Private (1 page)
20 December 2006Certificate of re-registration from Public Limited Company to Private (1 page)
20 December 2006Application for reregistration from PLC to private (1 page)
20 December 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 December 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 December 2006Application for reregistration from PLC to private (1 page)
20 December 2006Re-registration of Memorandum and Articles (15 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006New secretary appointed (1 page)
9 November 2006New secretary appointed (1 page)
9 November 2006Secretary resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006Return made up to 16/06/06; full list of members (12 pages)
8 August 2006Registered office changed on 08/08/06 from: seven dials village, 45 monmouth street, covent garden, london WC2H 9DG (1 page)
8 August 2006Registered office changed on 08/08/06 from: seven dials village, 45 monmouth street, covent garden, london WC2H 9DG (1 page)
8 August 2006Return made up to 16/06/06; full list of members (12 pages)
8 August 2006New director appointed (2 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
9 June 2006Registered office changed on 09/06/06 from: 91-93 farringdon road, london, EC1M 3LN (1 page)
9 June 2006Registered office changed on 09/06/06 from: 91-93 farringdon road, london, EC1M 3LN (1 page)
11 May 2006Ad 10/04/06--------- £ si [email protected]=7791 £ ic 3321718/3329509 (2 pages)
11 May 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
11 May 2006Ad 10/04/06--------- £ si [email protected]=7791 £ ic 3321718/3329509 (2 pages)
11 May 2006New director appointed (2 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
22 February 2006Group of companies' accounts made up to 31 October 2005 (29 pages)
22 February 2006Group of companies' accounts made up to 31 October 2005 (29 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
15 November 2005Ad 18/10/05--------- £ si [email protected]=10113 £ ic 3311605/3321718 (2 pages)
15 November 2005Ad 18/10/05--------- £ si [email protected]=10113 £ ic 3311605/3321718 (2 pages)
19 August 2005Ad 03/08/05--------- £ si [email protected]=1593 £ ic 3310012/3311605 (2 pages)
19 August 2005Ad 03/08/05--------- £ si [email protected]=1593 £ ic 3310012/3311605 (2 pages)
19 August 2005Minutes of meeting (2 pages)
19 August 2005Minutes of meeting (2 pages)
4 July 2005Return made up to 16/06/05; bulk list available separately (46 pages)
4 July 2005Return made up to 16/06/05; bulk list available separately (46 pages)
30 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 March 2005Group of companies' accounts made up to 31 October 2004 (32 pages)
29 March 2005Group of companies' accounts made up to 31 October 2004 (32 pages)
13 January 2005New director appointed (3 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005New secretary appointed (2 pages)
13 January 2005New director appointed (3 pages)
13 January 2005New director appointed (2 pages)
17 December 2004Registered office changed on 17/12/04 from: gallery 4, 12 leadenhall street, london, EC2V 1LP (1 page)
17 December 2004Registered office changed on 17/12/04 from: gallery 4, 12 leadenhall street, london, EC2V 1LP (1 page)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
13 August 2004Return made up to 16/06/04; bulk list available separately (9 pages)
13 August 2004Return made up to 16/06/04; bulk list available separately (9 pages)
23 July 2004Ad 19/07/04--------- £ si [email protected]=6000 £ ic 3297797/3303797 (2 pages)
23 July 2004Ad 19/07/04--------- £ si [email protected]=6213 £ ic 3303797/3310010 (2 pages)
23 July 2004Ad 19/07/04--------- £ si [email protected]=6213 £ ic 3303797/3310010 (2 pages)
23 July 2004Ad 19/07/04--------- £ si [email protected]=6000 £ ic 3297797/3303797 (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
31 March 2004New secretary appointed (2 pages)
31 March 2004Secretary resigned;director resigned (1 page)
31 March 2004Secretary resigned;director resigned (1 page)
31 March 2004New secretary appointed (2 pages)
16 February 2004Group of companies' accounts made up to 31 October 2003 (32 pages)
16 February 2004Group of companies' accounts made up to 31 October 2003 (32 pages)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
19 December 2003Ad 15/12/03--------- £ si [email protected]=5000 £ ic 3292797/3297797 (2 pages)
19 December 2003Ad 15/12/03--------- £ si [email protected]=5000 £ ic 3292797/3297797 (2 pages)
9 December 2003Ad 03/12/03--------- £ si [email protected]=5312 £ ic 3287485/3292797 (2 pages)
9 December 2003Ad 03/12/03--------- £ si [email protected]=5312 £ ic 3287485/3292797 (2 pages)
1 December 2003Registered office changed on 01/12/03 from: piercy house, 7 copthall avenue, london, EC2R 7NJ (1 page)
1 December 2003Registered office changed on 01/12/03 from: piercy house, 7 copthall avenue, london, EC2R 7NJ (1 page)
25 October 2003Ad 13/10/03--------- £ si [email protected]=1442 £ ic 3286043/3287485 (2 pages)
25 October 2003Ad 13/10/03--------- £ si [email protected]=1442 £ ic 3286043/3287485 (2 pages)
29 July 2003Return made up to 16/06/03; bulk list available separately (10 pages)
29 July 2003Return made up to 16/06/03; bulk list available separately (10 pages)
26 February 2003Group of companies' accounts made up to 31 October 2002 (31 pages)
26 February 2003Group of companies' accounts made up to 31 October 2002 (31 pages)
15 July 2002Return made up to 16/06/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 July 2002Return made up to 16/06/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002New secretary appointed (2 pages)
16 April 2002Secretary resigned (1 page)
12 March 2002Group of companies' accounts made up to 31 October 2001 (31 pages)
12 March 2002Group of companies' accounts made up to 31 October 2001 (31 pages)
9 January 2002New director appointed (3 pages)
9 January 2002New director appointed (3 pages)
23 August 2001Return made up to 16/06/01; bulk list available separately (7 pages)
23 August 2001Return made up to 16/06/01; bulk list available separately (7 pages)
10 July 2001New director appointed (2 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001New director appointed (2 pages)
24 April 2001Full group accounts made up to 31 October 2000 (19 pages)
24 April 2001Full group accounts made up to 31 October 2000 (19 pages)
30 October 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
30 October 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
30 October 2000Ad 02/10/00--------- £ si [email protected]=2684375 £ ic 50001/2734376 (3 pages)
30 October 2000Ad 02/10/00--------- £ si [email protected]=2684375 £ ic 50001/2734376 (3 pages)
30 October 2000Statement of affairs (6 pages)
30 October 2000Statement of affairs (6 pages)
24 October 2000Statement of affairs (5 pages)
24 October 2000Ad 15/09/00--------- £ si [email protected]=50000 £ ic 1/50001 (3 pages)
24 October 2000Ad 15/09/00--------- £ si [email protected]=50000 £ ic 1/50001 (3 pages)
24 October 2000Statement of affairs (5 pages)
5 October 2000Prospectus (52 pages)
5 October 2000Prospectus (52 pages)
29 September 2000Declaration on reregistration from private to PLC (1 page)
29 September 2000Auditor's statement (1 page)
29 September 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
29 September 2000Declaration on reregistration from private to PLC (1 page)
29 September 2000Auditor's report (1 page)
29 September 2000Re-registration of Memorandum and Articles (75 pages)
29 September 2000Balance Sheet (1 page)
29 September 2000Application for reregistration from private to PLC (1 page)
29 September 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
29 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 September 2000Auditor's statement (1 page)
29 September 2000Application for reregistration from private to PLC (1 page)
29 September 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
29 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 September 2000Auditor's report (1 page)
29 September 2000Balance Sheet (1 page)
29 September 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
29 September 2000Re-registration of Memorandum and Articles (75 pages)
26 September 2000Secretary resigned (1 page)
26 September 2000New director appointed (3 pages)
26 September 2000Secretary resigned (1 page)
26 September 2000New director appointed (3 pages)
26 September 2000S-div 15/09/00 (1 page)
26 September 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
26 September 2000New director appointed (3 pages)
26 September 2000New director appointed (3 pages)
26 September 2000New director appointed (3 pages)
26 September 2000£ nc 1000/10000000 14/09/00 (1 page)
26 September 2000S-div 15/09/00 (1 page)
26 September 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
26 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 September 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
26 September 2000Accounting reference date shortened from 30/06/01 to 31/10/00 (1 page)
26 September 2000New secretary appointed (2 pages)
26 September 2000£ nc 1000/10000000 14/09/00 (1 page)
26 September 2000New secretary appointed (2 pages)
26 September 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
26 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 September 2000Accounting reference date shortened from 30/06/01 to 31/10/00 (1 page)
26 September 2000New director appointed (3 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Secretary resigned (2 pages)
21 June 2000Director resigned (2 pages)
21 June 2000New secretary appointed;new director appointed (2 pages)
21 June 2000Director resigned (2 pages)
21 June 2000Registered office changed on 21/06/00 from: the britannia suite, st james's buildings, 79 oxford street, manchester lancashire M1 6FR (2 pages)
21 June 2000Secretary resigned (2 pages)
21 June 2000New secretary appointed;new director appointed (2 pages)
21 June 2000Registered office changed on 21/06/00 from: the britannia suite, st james's buildings, 79 oxford street, manchester lancashire M1 6FR (2 pages)
16 June 2000Incorporation (10 pages)
16 June 2000Incorporation (10 pages)