London
SE1 2AF
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 December 2015(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 December 2015(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Simon Christopher Brown |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | E Learning |
Correspondence Address | 74 Osborne Villas Hove East Sussex BN3 2RB |
Director Name | Mr Charles William Gould |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | E Learning |
Country of Residence | England |
Correspondence Address | 17 Wilbury Gardens Hove East Sussex BN3 6HQ |
Secretary Name | Simon Christopher Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | E Learning |
Correspondence Address | 74 Osborne Villas Hove East Sussex BN3 2RB |
Director Name | Eric Parsloe |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 June 2008) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Daisy Hill Farmhouse Duns Tew Oxfordshire OX25 6JS |
Secretary Name | Mr Charles William Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Wilbury Gardens Hove East Sussex BN3 6HQ |
Secretary Name | Roger Clive Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 December 2015) |
Role | Company Director |
Correspondence Address | 5 Collington Grove Bexhill On Sea East Sussex TN39 3UB |
Director Name | Mr Roger Clive Woolley |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Collington Grove Bexhill-On-Sea East Sussex TN39 3UB |
Director Name | Caroline Walmsley |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 December 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mrs Sunna Iris Van Loo |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 December 2015(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Graham Brian Russell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Niall John McCallum |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Darren Richard Bance |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mrs Alexandra Mary Moffatt |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2017(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mrs Samantha Rosemary Jane Booth |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2020(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Constantine Karayannis |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2020(20 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | brightwave.co.uk |
---|---|
Telephone | 01273 827676 |
Telephone region | Brighton |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £0.1 | Brightwave Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,078,372 |
Cash | £587,222 |
Current Liabilities | £1,181,180 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
27 July 2012 | Delivered on: 1 August 2012 Persons entitled: Aviva Staff Pension Trustee 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: An initial deposit of £35,128.80 see image for full details. Outstanding |
---|---|
20 July 2012 | Delivered on: 25 July 2012 Satisfied on: 15 December 2015 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
22 December 2006 | Delivered on: 11 January 2007 Satisfied on: 15 December 2015 Persons entitled: Aviva Staff Pension Trustee Limited Classification: Rent deposit deed Secured details: £13,365 due or to become due from the company to. Particulars: The deposit of £13,365. Fully Satisfied |
13 September 2002 | Delivered on: 25 September 2002 Satisfied on: 15 December 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated business investment account and numbered 06016825 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company. Fully Satisfied |
4 January 2021 | Change of details for Brightwave Holdings Limited as a person with significant control on 25 September 2020 (2 pages) |
---|---|
10 November 2020 | Appointment of Mr Constantine Karayannis as a director on 9 November 2020 (2 pages) |
9 October 2020 | Amended audit exemption subsidiary accounts made up to 31 December 2019 (31 pages) |
6 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
6 October 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page) |
25 September 2020 | Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page) |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (32 pages) |
14 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (192 pages) |
14 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
14 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
28 May 2020 | Termination of appointment of Alexandra Mary Moffatt as a director on 1 May 2020 (1 page) |
6 May 2020 | Appointment of Samantha Booth as a director on 30 April 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
11 November 2019 | Termination of appointment of Darren Richard Bance as a director on 25 October 2019 (1 page) |
3 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (201 pages) |
3 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (30 pages) |
24 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
24 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
9 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
4 April 2019 | Change of details for Brightwave Holdings Limited as a person with significant control on 19 November 2018 (2 pages) |
19 November 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 19 November 2018 (1 page) |
22 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (29 pages) |
17 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
17 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
4 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
4 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (208 pages) |
4 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
24 June 2018 | Director's details changed for Mrs Alexandra Mary Moffatt on 15 June 2018 (2 pages) |
24 June 2018 | Director's details changed for Mr Darren Richard Bance on 15 June 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
13 March 2018 | Termination of appointment of Graham Brian Russell as a director on 28 February 2018 (1 page) |
1 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages) |
1 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
27 September 2017 | Termination of appointment of Niall John Mccallum as a director on 15 September 2017 (1 page) |
27 September 2017 | Appointment of Mrs Alexandra Mary Moffatt as a director on 15 September 2017 (2 pages) |
27 September 2017 | Appointment of Mrs Alexandra Mary Moffatt as a director on 15 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Niall John Mccallum as a director on 15 September 2017 (1 page) |
15 June 2017 | Appointment of Mr Darren Richard Bance as a director on 1 May 2017 (2 pages) |
15 June 2017 | Termination of appointment of Sunna Iris Van Loo as a director on 1 May 2017 (1 page) |
15 June 2017 | Appointment of Mr Darren Richard Bance as a director on 1 May 2017 (2 pages) |
15 June 2017 | Termination of appointment of Sunna Iris Van Loo as a director on 1 May 2017 (1 page) |
25 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
25 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
14 December 2016 | Full accounts made up to 31 December 2015 (21 pages) |
14 December 2016 | Full accounts made up to 31 December 2015 (21 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
3 February 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
3 February 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
26 January 2016 | Consolidation of shares on 17 December 2015 (5 pages) |
26 January 2016 | Resolutions
|
26 January 2016 | Statement of company's objects (2 pages) |
26 January 2016 | Statement of company's objects (2 pages) |
26 January 2016 | Consolidation of shares on 17 December 2015 (5 pages) |
26 January 2016 | Resolutions
|
6 January 2016 | Appointment of Mr Graham Brian Russell as a director on 17 December 2015 (2 pages) |
6 January 2016 | Appointment of Mr Graham Brian Russell as a director on 17 December 2015 (2 pages) |
5 January 2016 | Termination of appointment of Charles William Gould as a director on 17 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Caroline Walmsley as a director on 17 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Roger Clive Woolley as a director on 17 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Charles William Gould as a director on 17 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Roger Clive Woolley as a director on 17 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Caroline Walmsley as a director on 17 December 2015 (1 page) |
30 December 2015 | Termination of appointment of Roger Clive Woolley as a secretary on 17 December 2015 (1 page) |
30 December 2015 | Appointment of Capita Corporate Director Limited as a director on 17 December 2015 (2 pages) |
30 December 2015 | Registered office address changed from International House Queens Road Brighton East Sussex BN1 3XE to 17 Rochester Row London SW1P 1QT on 30 December 2015 (1 page) |
30 December 2015 | Appointment of Mrs Sunna Iris Van Loo as a director on 17 December 2015 (2 pages) |
30 December 2015 | Appointment of Niall John Mccallum as a director on 17 December 2015 (2 pages) |
30 December 2015 | Appointment of Capita Group Secretary Limited as a secretary on 17 December 2015 (2 pages) |
30 December 2015 | Appointment of Mrs Sunna Iris Van Loo as a director on 17 December 2015 (2 pages) |
30 December 2015 | Appointment of Capita Corporate Director Limited as a director on 17 December 2015 (2 pages) |
30 December 2015 | Registered office address changed from International House Queens Road Brighton East Sussex BN1 3XE to 17 Rochester Row London SW1P 1QT on 30 December 2015 (1 page) |
30 December 2015 | Appointment of Niall John Mccallum as a director on 17 December 2015 (2 pages) |
30 December 2015 | Appointment of Capita Group Secretary Limited as a secretary on 17 December 2015 (2 pages) |
30 December 2015 | Termination of appointment of Roger Clive Woolley as a secretary on 17 December 2015 (1 page) |
15 December 2015 | All of the property or undertaking has been released from charge 3 (2 pages) |
15 December 2015 | Satisfaction of charge 1 in full (2 pages) |
15 December 2015 | Satisfaction of charge 2 in full (1 page) |
15 December 2015 | All of the property or undertaking has been released from charge 3 (2 pages) |
15 December 2015 | Satisfaction of charge 1 in full (2 pages) |
15 December 2015 | Satisfaction of charge 2 in full (1 page) |
15 December 2015 | Satisfaction of charge 3 in full (1 page) |
15 December 2015 | Satisfaction of charge 3 in full (1 page) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
18 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
2 January 2014 | Appointment of Caroline Walmsley as a director (2 pages) |
2 January 2014 | Appointment of Caroline Walmsley as a director (2 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
20 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
22 July 2010 | Appointment of Mr Roger Clive Woolley as a director (2 pages) |
22 July 2010 | Appointment of Mr Roger Clive Woolley as a director (2 pages) |
27 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
4 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
10 June 2008 | Appointment terminated director eric parsloe (1 page) |
10 June 2008 | Appointment terminated director eric parsloe (1 page) |
18 August 2007 | Return made up to 25/05/07; change of members (7 pages) |
18 August 2007 | Return made up to 25/05/07; change of members (7 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: the gemini centre 136-140 old shoreham road hove east sussex BN3 7BD (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: the gemini centre 136-140 old shoreham road hove east sussex BN3 7BD (1 page) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
22 June 2006 | Return made up to 25/05/06; full list of members
|
22 June 2006 | Return made up to 25/05/06; full list of members
|
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | New secretary appointed (2 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
23 May 2005 | Return made up to 25/05/05; full list of members
|
23 May 2005 | Return made up to 25/05/05; full list of members
|
17 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
21 June 2003 | Return made up to 31/05/03; full list of members
|
21 June 2003 | Return made up to 31/05/03; full list of members
|
21 May 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
21 May 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
25 September 2002 | Particulars of mortgage/charge (5 pages) |
25 September 2002 | Particulars of mortgage/charge (5 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
7 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
7 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: 60 danesbury road feltham middlesex TW13 5BH (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: 60 danesbury road feltham middlesex TW13 5BH (1 page) |
15 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
15 November 2001 | Ad 18/10/00--------- £ si [email protected] (2 pages) |
15 November 2001 | Ad 18/10/00--------- £ si [email protected] (2 pages) |
15 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
17 September 2001 | Accounting reference date extended from 31/10/01 to 31/01/02 (1 page) |
17 September 2001 | Accounting reference date extended from 31/10/01 to 31/01/02 (1 page) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
27 December 2000 | New secretary appointed;new director appointed (2 pages) |
27 December 2000 | New secretary appointed;new director appointed (2 pages) |
3 November 2000 | Secretary resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Secretary resigned (1 page) |
18 October 2000 | Incorporation (10 pages) |
18 October 2000 | Incorporation (10 pages) |