Company NameStanley Sidings Ltd.
DirectorsEylon Haim Garfunkel and Margarita Nikolaeva Milosavljevic
Company StatusActive
Company Number04037451
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)
Previous NamePCO 259 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eylon Haim Garfunkel
Date of BirthOctober 1980 (Born 43 years ago)
NationalityLithuanian
StatusCurrent
Appointed11 December 2018(18 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCpo & Cfo
Country of ResidenceEngland
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Director NameMargarita Nikolaeva Milosavljevic
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Director NameMr Jonathan Ronald Kropman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleSolicitor
Correspondence Address54 Howitt Road
London
NW3 4LJ
Director NameMr Roger Stephen Gibbons
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Cavendish Drive
Edgware
Middlesex
HA8 7NR
Director NameYuda Bentov
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed19 June 2001(11 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 December 2004)
RoleCompany Director
Correspondence Address19 Helsby Court
Pollitt Drive
London
NW8 8JQ
Director NameAshok Kumar Gupta
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 August 2005)
RoleConsultant
Correspondence Address17 Barrass Close
Enfield Island Village
Enfield
Middlesex
EN3 6WP
Secretary NameAshok Kumar Gupta
NationalityBritish
StatusResigned
Appointed22 October 2002(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 December 2004)
RoleConsultant
Correspondence Address17 Barrass Close
Enfield Island Village
Enfield
Middlesex
EN3 6WP
Secretary NameBat Sheva Quinn
NationalityBritish
StatusResigned
Appointed14 December 2004(4 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 April 2005)
RoleManageress
Correspondence Address13 Acrefield House
London
NW4 2BL
Secretary NameSarah Helena Christina Stocker
NationalityBritish
StatusResigned
Appointed29 April 2005(4 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 November 2005)
RoleCompany Director
Correspondence Address54 Canonbury Park North
London
N1 2JT
Director NameCharles-Shlomo Joory
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Harford Walk
London
N2 0UB
Secretary NameBat Sheva Hanna Quinn
NationalityBritish
StatusResigned
Appointed07 November 2005(5 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 October 2013)
RoleCompany Director
Correspondence AddressStables Market
Chalk Farm Road
London
NW1 8AH
Director NameJohn Scott Cameron
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(5 years, 7 months after company formation)
Appointment Duration10 months (resigned 19 December 2006)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address11 Fournier Street
London
E1 6QE
Director NameMr Robert Philip Burrow
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Yuda Bentov
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed19 April 2007(6 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 March 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressStables Market
Chalk Farm Road
London
NW1 8AH
Secretary NameMs Jozefin Yosefa Dayyan
StatusResigned
Appointed07 October 2013(13 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 March 2014)
RoleCompany Director
Correspondence AddressStables Market
Chalk Farm Road
London
NW1 8AH
Director NameMr Alon Shamir
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(13 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr David Anthony Brown
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(15 years, 12 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Robert Akkerman
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed20 June 2017(16 years, 11 months after company formation)
Appointment Duration1 year (resigned 11 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Chen Carlos Moravsky
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2018(17 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 December 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Sagi Niri
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed23 May 2018(17 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 November 2018)
RoleCpo / Cfo
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Yaron Shalom Shahar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed21 February 2019(18 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 September 2021)
RoleCEO
Country of ResidenceChief Executive Officer
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Secretary NameMr Leon Shelley
StatusResigned
Appointed25 June 2019(18 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 2022)
RoleCompany Director
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Secretary NamePailex Corporate Services Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence AddressFirst Floor 1 Bouverie House
154 Fleet Street
London
EC4A 2JD
Secretary NameThe Tax Shelter Ltd (Corporation)
StatusResigned
Appointed20 June 2001(11 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 October 2002)
Correspondence Address86a Edgware Way
Edgware
Middlesex
HA8 8JS

Location

Registered AddressLabs Dockray
1-7 Dockray Place
London
NW1 8QH
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Camden Market Estate Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£62,905
Net Worth-£11,775
Cash£2,757,391
Current Liabilities£6,269,334

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

15 December 2015Delivered on: 23 December 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Outstanding
15 December 2015Delivered on: 23 December 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Outstanding
30 January 2014Delivered on: 11 February 2014
Persons entitled: Nomura International PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 January 2014Delivered on: 8 February 2014
Persons entitled: Nomura International PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 January 2014Delivered on: 11 February 2014
Persons entitled: Nomura International PLC as Security Trustee

Classification: A registered charge
Particulars: UK trade marks: camden lock centre reg no:2405920 classes 16,28,35,36,37,39,41,42,43,45. camden lock village reg no:2405922 classes 16,28,35,36,37,39,41,42,43,45. coco pazzo reg no:2356117 classes 29,30,32,33,41,43 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
Outstanding
14 July 2005Delivered on: 23 July 2005
Satisfied on: 4 February 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor or the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over property and assets present and future including book debts, goodwill uncalled capital plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
18 November 2020Registered office address changed from 54-56 Camden Lock Place London NW1 8AF to Labs Dockray 1-7 Dockray Place London NW1 8QH on 18 November 2020 (1 page)
3 November 2020Director's details changed for Mr Eylon Garfunkel on 18 May 2019 (2 pages)
30 October 2020Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page)
30 October 2020Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page)
28 October 2020Director's details changed for Mr Eylon Garfunkel on 26 October 2020 (2 pages)
28 October 2020Director's details changed for Mr Yaron Shahar on 26 October 2020 (2 pages)
27 October 2020Secretary's details changed for Mr Leon Shelley on 26 October 2020 (1 page)
19 February 2020Full accounts made up to 31 March 2019 (23 pages)
12 February 2020Cessation of Equiom (Isle of Man) Limited (as Trustee for the Goodheart Trust) as a person with significant control on 12 February 2020 (1 page)
18 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
25 June 2019Appointment of Mr Leon Shelley as a secretary on 25 June 2019 (2 pages)
18 May 2019Compulsory strike-off action has been discontinued (1 page)
17 May 2019Full accounts made up to 31 March 2018 (23 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
1 March 2019Appointment of Mr Yaron Shahar as a director on 21 February 2019 (2 pages)
2 January 2019Notification of Equiom (Isle of Man) Limited (as Trustee for the Goodheart Trust) as a person with significant control on 18 July 2018 (2 pages)
2 January 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
2 January 2019Change of details for Mr Teddy Sagi as a person with significant control on 11 July 2017 (2 pages)
13 December 2018Termination of appointment of Chen Carlos Moravsky as a director on 11 December 2018 (1 page)
13 December 2018Appointment of Mr Eylon Garfunkel as a director on 11 December 2018 (2 pages)
15 November 2018Termination of appointment of Sagi Niri as a director on 13 November 2018 (1 page)
18 July 2018Termination of appointment of Robert Akkerman as a director on 11 July 2018 (1 page)
30 May 2018Appointment of Mr Chen Carlos Moravsky as a director on 23 May 2018 (2 pages)
28 May 2018Appointment of Mr Sagi Niri as a director on 23 May 2018 (2 pages)
9 April 2018Accounts for a small company made up to 31 March 2017 (19 pages)
31 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
31 January 2018Cessation of Market Tech Holdings Limited as a person with significant control on 11 July 2017 (1 page)
31 January 2018Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages)
28 June 2017Termination of appointment of David Brown as a director on 21 June 2017 (1 page)
28 June 2017Termination of appointment of David Brown as a director on 21 June 2017 (1 page)
21 June 2017Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages)
21 June 2017Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages)
24 January 2017Full accounts made up to 31 March 2016 (18 pages)
24 January 2017Full accounts made up to 31 March 2016 (18 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
14 July 2016Appointment of Mr David Brown as a director on 14 July 2016 (2 pages)
14 July 2016Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page)
14 July 2016Appointment of Mr David Brown as a director on 14 July 2016 (2 pages)
7 May 2016Satisfaction of charge 040374510003 in full (4 pages)
7 May 2016Satisfaction of charge 040374510002 in full (4 pages)
7 May 2016Satisfaction of charge 040374510004 in full (4 pages)
7 May 2016Satisfaction of charge 040374510003 in full (4 pages)
7 May 2016Satisfaction of charge 040374510004 in full (4 pages)
7 May 2016Satisfaction of charge 040374510002 in full (4 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 03/12/2015
(44 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 03/12/2015
  • RES13 ‐ Section 175 03/12/2015
(44 pages)
23 December 2015Registration of charge 040374510006, created on 15 December 2015 (80 pages)
23 December 2015Registration of charge 040374510005, created on 15 December 2015 (55 pages)
23 December 2015Registration of charge 040374510005, created on 15 December 2015 (55 pages)
23 December 2015Registration of charge 040374510006, created on 15 December 2015 (80 pages)
16 December 2015Full accounts made up to 31 March 2015 (12 pages)
16 December 2015Full accounts made up to 31 March 2015 (12 pages)
26 March 2015Registered office address changed from Stables Market Chalk Farm Road London NW1 8AH to 54-56 Camden Lock Place London NW1 8AF on 26 March 2015 (1 page)
26 March 2015Registered office address changed from Stables Market Chalk Farm Road London NW1 8AH to 54-56 Camden Lock Place London NW1 8AF on 26 March 2015 (1 page)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
20 January 2015Director's details changed for Mr Alon Shamir on 30 September 2014 (2 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
20 January 2015Director's details changed for Mr Alon Shamir on 30 September 2014 (2 pages)
31 December 2014Full accounts made up to 31 March 2014 (14 pages)
31 December 2014Full accounts made up to 31 March 2014 (14 pages)
29 August 2014Auditor's resignation (1 page)
29 August 2014Auditor's resignation (1 page)
26 March 2014Termination of appointment of Jozefin Dayyan as a secretary (1 page)
26 March 2014Appointment of Mr Alon Shamir as a director (2 pages)
26 March 2014Termination of appointment of Yuda Bentov as a director (1 page)
26 March 2014Termination of appointment of Yuda Bentov as a director (1 page)
26 March 2014Appointment of Mr Alon Shamir as a director (2 pages)
26 March 2014Termination of appointment of Jozefin Dayyan as a secretary (1 page)
11 February 2014Registration of charge 040374510002 (111 pages)
11 February 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 225,001
(4 pages)
11 February 2014Statement by directors (1 page)
11 February 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 225,001
(4 pages)
11 February 2014Registration of charge 040374510004 (44 pages)
11 February 2014Solvency statement dated 27/01/14 (1 page)
11 February 2014Statement by directors (1 page)
11 February 2014Registration of charge 040374510004 (44 pages)
11 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 February 2014Solvency statement dated 27/01/14 (1 page)
11 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 February 2014Registration of charge 040374510002 (111 pages)
11 February 2014Statement of capital on 11 February 2014
  • GBP 1
(4 pages)
11 February 2014Statement of capital on 11 February 2014
  • GBP 1
(4 pages)
8 February 2014Registration of charge 040374510003 (49 pages)
8 February 2014Registration of charge 040374510003 (49 pages)
7 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 February 2014Satisfaction of charge 1 in full (4 pages)
4 February 2014Satisfaction of charge 1 in full (4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (3 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (3 pages)
20 December 2013Full accounts made up to 31 March 2013 (14 pages)
20 December 2013Full accounts made up to 31 March 2013 (14 pages)
28 October 2013Termination of appointment of Bat Quinn as a secretary (1 page)
28 October 2013Termination of appointment of Bat Quinn as a secretary (1 page)
7 October 2013Appointment of Ms Jozefin Yosefa Dayyan as a secretary (1 page)
7 October 2013Appointment of Ms Jozefin Yosefa Dayyan as a secretary (1 page)
8 April 2013Full accounts made up to 31 March 2012 (13 pages)
8 April 2013Full accounts made up to 31 March 2012 (13 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
4 January 2012Full accounts made up to 31 March 2011 (13 pages)
4 January 2012Full accounts made up to 31 March 2011 (13 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
18 January 2011Director's details changed for Mr Yuda Bentov on 18 January 2011 (2 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
18 January 2011Director's details changed for Mr Yuda Bentov on 18 January 2011 (2 pages)
17 December 2010Full accounts made up to 31 March 2010 (13 pages)
17 December 2010Full accounts made up to 31 March 2010 (13 pages)
7 January 2010Secretary's details changed for Bat Sheva Hanna Quinn on 1 October 2009 (1 page)
7 January 2010Secretary's details changed for Bat Sheva Hanna Quinn on 1 October 2009 (1 page)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Secretary's details changed for Bat Sheva Hanna Quinn on 1 October 2009 (1 page)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
26 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
28 May 2009Appointment terminated director robert burrow (1 page)
28 May 2009Appointment terminated director robert burrow (1 page)
15 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
6 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
3 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
17 May 2007New director appointed (1 page)
17 May 2007New director appointed (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 February 2007New director appointed (6 pages)
20 February 2007New director appointed (6 pages)
9 January 2007Secretary's particulars changed (1 page)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 January 2007Secretary's particulars changed (1 page)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
15 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
15 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
21 August 2006Return made up to 20/07/06; full list of members (7 pages)
21 August 2006Return made up to 20/07/06; full list of members (7 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005New secretary appointed (1 page)
24 November 2005New secretary appointed (1 page)
24 November 2005Secretary resigned (1 page)
8 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
8 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
15 August 2005Return made up to 20/07/05; full list of members (7 pages)
15 August 2005Return made up to 20/07/05; full list of members (7 pages)
1 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2005Particulars of mortgage/charge (10 pages)
23 July 2005Particulars of mortgage/charge (10 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
12 May 2005New secretary appointed (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005Registered office changed on 12/05/05 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
12 May 2005Registered office changed on 12/05/05 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
12 May 2005New secretary appointed (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
15 February 2005Accounts for a small company made up to 31 July 2004 (5 pages)
15 February 2005Accounts for a small company made up to 31 July 2004 (5 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004New secretary appointed (1 page)
22 December 2004New secretary appointed (1 page)
22 December 2004Secretary resigned (1 page)
14 July 2004Return made up to 20/07/04; full list of members (7 pages)
14 July 2004Return made up to 20/07/04; full list of members (7 pages)
1 June 2004Accounts for a small company made up to 31 July 2003 (5 pages)
1 June 2004Accounts for a small company made up to 31 July 2003 (5 pages)
12 August 2003Registered office changed on 12/08/03 from: 86A edgware way edgware middlesex HA8 8JS (1 page)
12 August 2003Registered office changed on 12/08/03 from: 86A edgware way edgware middlesex HA8 8JS (1 page)
25 July 2003Return made up to 20/07/03; full list of members (7 pages)
25 July 2003Return made up to 20/07/03; full list of members (7 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (5 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (5 pages)
6 November 2002New secretary appointed;new director appointed (1 page)
6 November 2002Secretary resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002New secretary appointed;new director appointed (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Secretary resigned (1 page)
1 August 2002Return made up to 20/07/02; full list of members (7 pages)
1 August 2002Return made up to 20/07/02; full list of members (7 pages)
16 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
13 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
26 September 2001Secretary resigned (1 page)
26 September 2001Secretary resigned (1 page)
26 September 2001Return made up to 20/07/01; full list of members (6 pages)
26 September 2001Return made up to 20/07/01; full list of members (6 pages)
26 September 2001New secretary appointed (2 pages)
26 September 2001New secretary appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
7 December 2000Company name changed pco 259 LIMITED\certificate issued on 08/12/00 (2 pages)
7 December 2000Company name changed pco 259 LIMITED\certificate issued on 08/12/00 (2 pages)
5 December 2000Registered office changed on 05/12/00 from: first floor, bouverie house 154 fleet street london EC4A 2JD (1 page)
5 December 2000Registered office changed on 05/12/00 from: first floor, bouverie house 154 fleet street london EC4A 2JD (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000New director appointed (2 pages)
20 July 2000Incorporation (26 pages)
20 July 2000Incorporation (26 pages)