Company NameBrightwave Limited
DirectorsMarc Lawrence Williams and Capita Corporate Director Limited
Company StatusLiquidation
Company Number04092349
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMarc Lawrence Williams
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(21 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameCapita Corporate Director Limited (Corporation)
StatusCurrent
Appointed17 December 2015(15 years, 2 months after company formation)
Appointment Duration8 years, 4 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusCurrent
Appointed17 December 2015(15 years, 2 months after company formation)
Appointment Duration8 years, 4 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameSimon Christopher Brown
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleE Learning
Correspondence Address74 Osborne Villas
Hove
East Sussex
BN3 2RB
Director NameMr Charles William Gould
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleE Learning
Country of ResidenceEngland
Correspondence Address17 Wilbury Gardens
Hove
East Sussex
BN3 6HQ
Secretary NameSimon Christopher Brown
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleE Learning
Correspondence Address74 Osborne Villas
Hove
East Sussex
BN3 2RB
Director NameEric Parsloe
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 June 2008)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressDaisy Hill Farmhouse
Duns Tew
Oxfordshire
OX25 6JS
Secretary NameMr Charles William Gould
NationalityBritish
StatusResigned
Appointed01 May 2004(3 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Wilbury Gardens
Hove
East Sussex
BN3 6HQ
Secretary NameRoger Clive Woolley
NationalityBritish
StatusResigned
Appointed26 April 2006(5 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 December 2015)
RoleCompany Director
Correspondence Address5 Collington Grove
Bexhill On Sea
East Sussex
TN39 3UB
Director NameMr Roger Clive Woolley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(9 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Collington Grove
Bexhill-On-Sea
East Sussex
TN39 3UB
Director NameCaroline Walmsley
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMrs Sunna Iris Van Loo
Date of BirthOctober 1979 (Born 44 years ago)
NationalityDutch
StatusResigned
Appointed17 December 2015(15 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Graham Brian Russell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(15 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Niall John McCallum
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(15 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Darren Richard Bance
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(16 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMrs Alexandra Mary Moffatt
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2017(16 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMrs Samantha Rosemary Jane Booth
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2020(19 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Constantine Karayannis
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2020(20 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitebrightwave.co.uk
Telephone01273 827676
Telephone regionBrighton

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £0.1Brightwave Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,078,372
Cash£587,222
Current Liabilities£1,181,180

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

27 July 2012Delivered 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 2012Delivered 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 2006Delivered 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 2002Delivered 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

Filing History

4 January 2021Change of details for Brightwave Holdings Limited as a person with significant control on 25 September 2020 (2 pages)
10 November 2020Appointment of Mr Constantine Karayannis as a director on 9 November 2020 (2 pages)
9 October 2020Amended audit exemption subsidiary accounts made up to 31 December 2019 (31 pages)
6 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
6 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
25 September 2020Registered 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 2020Total exemption full accounts made up to 31 December 2019 (32 pages)
14 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (192 pages)
14 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
14 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
28 May 2020Termination of appointment of Alexandra Mary Moffatt as a director on 1 May 2020 (1 page)
6 May 2020Appointment of Samantha Booth as a director on 30 April 2020 (2 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
11 November 2019Termination of appointment of Darren Richard Bance as a director on 25 October 2019 (1 page)
3 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (201 pages)
3 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (30 pages)
24 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
24 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
4 April 2019Change of details for Brightwave Holdings Limited as a person with significant control on 19 November 2018 (2 pages)
19 November 2018Registered 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 2018Audit exemption subsidiary accounts made up to 31 December 2017 (29 pages)
17 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
17 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
4 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
4 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (208 pages)
4 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
24 June 2018Director's details changed for Mrs Alexandra Mary Moffatt on 15 June 2018 (2 pages)
24 June 2018Director's details changed for Mr Darren Richard Bance on 15 June 2018 (2 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
13 March 2018Termination of appointment of Graham Brian Russell as a director on 28 February 2018 (1 page)
1 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
1 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
27 September 2017Termination of appointment of Niall John Mccallum as a director on 15 September 2017 (1 page)
27 September 2017Appointment of Mrs Alexandra Mary Moffatt as a director on 15 September 2017 (2 pages)
27 September 2017Appointment of Mrs Alexandra Mary Moffatt as a director on 15 September 2017 (2 pages)
27 September 2017Termination of appointment of Niall John Mccallum as a director on 15 September 2017 (1 page)
15 June 2017Appointment of Mr Darren Richard Bance as a director on 1 May 2017 (2 pages)
15 June 2017Termination of appointment of Sunna Iris Van Loo as a director on 1 May 2017 (1 page)
15 June 2017Appointment of Mr Darren Richard Bance as a director on 1 May 2017 (2 pages)
15 June 2017Termination of appointment of Sunna Iris Van Loo as a director on 1 May 2017 (1 page)
25 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
14 December 2016Full accounts made up to 31 December 2015 (21 pages)
14 December 2016Full accounts made up to 31 December 2015 (21 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(7 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(7 pages)
3 February 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
3 February 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
26 January 2016Consolidation of shares on 17 December 2015 (5 pages)
26 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
26 January 2016Statement of company's objects (2 pages)
26 January 2016Statement of company's objects (2 pages)
26 January 2016Consolidation of shares on 17 December 2015 (5 pages)
26 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
6 January 2016Appointment of Mr Graham Brian Russell as a director on 17 December 2015 (2 pages)
6 January 2016Appointment of Mr Graham Brian Russell as a director on 17 December 2015 (2 pages)
5 January 2016Termination of appointment of Charles William Gould as a director on 17 December 2015 (1 page)
5 January 2016Termination of appointment of Caroline Walmsley as a director on 17 December 2015 (1 page)
5 January 2016Termination of appointment of Roger Clive Woolley as a director on 17 December 2015 (1 page)
5 January 2016Termination of appointment of Charles William Gould as a director on 17 December 2015 (1 page)
5 January 2016Termination of appointment of Roger Clive Woolley as a director on 17 December 2015 (1 page)
5 January 2016Termination of appointment of Caroline Walmsley as a director on 17 December 2015 (1 page)
30 December 2015Termination of appointment of Roger Clive Woolley as a secretary on 17 December 2015 (1 page)
30 December 2015Appointment of Capita Corporate Director Limited as a director on 17 December 2015 (2 pages)
30 December 2015Registered 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 2015Appointment of Mrs Sunna Iris Van Loo as a director on 17 December 2015 (2 pages)
30 December 2015Appointment of Niall John Mccallum as a director on 17 December 2015 (2 pages)
30 December 2015Appointment of Capita Group Secretary Limited as a secretary on 17 December 2015 (2 pages)
30 December 2015Appointment of Mrs Sunna Iris Van Loo as a director on 17 December 2015 (2 pages)
30 December 2015Appointment of Capita Corporate Director Limited as a director on 17 December 2015 (2 pages)
30 December 2015Registered 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 2015Appointment of Niall John Mccallum as a director on 17 December 2015 (2 pages)
30 December 2015Appointment of Capita Group Secretary Limited as a secretary on 17 December 2015 (2 pages)
30 December 2015Termination of appointment of Roger Clive Woolley as a secretary on 17 December 2015 (1 page)
15 December 2015All of the property or undertaking has been released from charge 3 (2 pages)
15 December 2015Satisfaction of charge 1 in full (2 pages)
15 December 2015Satisfaction of charge 2 in full (1 page)
15 December 2015All of the property or undertaking has been released from charge 3 (2 pages)
15 December 2015Satisfaction of charge 1 in full (2 pages)
15 December 2015Satisfaction of charge 2 in full (1 page)
15 December 2015Satisfaction of charge 3 in full (1 page)
15 December 2015Satisfaction of charge 3 in full (1 page)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
18 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(6 pages)
18 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(6 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(6 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(6 pages)
2 January 2014Appointment of Caroline Walmsley as a director (2 pages)
2 January 2014Appointment of Caroline Walmsley as a director (2 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
20 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
12 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
19 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
22 July 2010Appointment of Mr Roger Clive Woolley as a director (2 pages)
22 July 2010Appointment of Mr Roger Clive Woolley as a director (2 pages)
27 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
9 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 June 2009Return made up to 25/05/09; full list of members (3 pages)
4 June 2009Return made up to 25/05/09; full list of members (3 pages)
17 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 June 2008Return made up to 25/05/08; full list of members (4 pages)
11 June 2008Return made up to 25/05/08; full list of members (4 pages)
10 June 2008Appointment terminated director eric parsloe (1 page)
10 June 2008Appointment terminated director eric parsloe (1 page)
18 August 2007Return made up to 25/05/07; change of members (7 pages)
18 August 2007Return made up to 25/05/07; change of members (7 pages)
28 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 February 2007Registered office changed on 27/02/07 from: the gemini centre 136-140 old shoreham road hove east sussex BN3 7BD (1 page)
27 February 2007Registered office changed on 27/02/07 from: the gemini centre 136-140 old shoreham road hove east sussex BN3 7BD (1 page)
11 January 2007Particulars of mortgage/charge (3 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 June 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 June 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006New secretary appointed (2 pages)
8 May 2006New secretary appointed (2 pages)
18 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
18 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
23 May 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
17 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004Return made up to 25/05/04; full list of members (7 pages)
2 June 2004Return made up to 25/05/04; full list of members (7 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004Director resigned (1 page)
21 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2003Accounts for a small company made up to 31 January 2003 (6 pages)
21 May 2003Accounts for a small company made up to 31 January 2003 (6 pages)
25 September 2002Particulars of mortgage/charge (5 pages)
25 September 2002Particulars of mortgage/charge (5 pages)
19 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
19 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
7 June 2002Return made up to 31/05/02; full list of members (6 pages)
7 June 2002Return made up to 31/05/02; full list of members (6 pages)
11 January 2002Registered office changed on 11/01/02 from: 60 danesbury road feltham middlesex TW13 5BH (1 page)
11 January 2002Registered office changed on 11/01/02 from: 60 danesbury road feltham middlesex TW13 5BH (1 page)
15 November 2001Return made up to 18/10/01; full list of members (6 pages)
15 November 2001Ad 18/10/00--------- £ si [email protected] (2 pages)
15 November 2001Ad 18/10/00--------- £ si [email protected] (2 pages)
15 November 2001Return made up to 18/10/01; full list of members (6 pages)
17 September 2001Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
17 September 2001Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
27 December 2000New secretary appointed;new director appointed (2 pages)
27 December 2000New secretary appointed;new director appointed (2 pages)
3 November 2000Secretary resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Secretary resigned (1 page)
18 October 2000Incorporation (10 pages)
18 October 2000Incorporation (10 pages)