Company NameBluebell Telecom Limited
Company StatusDissolved
Company Number04117127
CategoryPrivate Limited Company
Incorporation Date30 November 2000(23 years, 5 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeremy David Rossen
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed03 March 2016(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 10 April 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressGround And 1st Floor Mezzanine The Battleship Buil
Harrow Road
London
W2 6NB
Secretary NameMr Jeremy David Rossen
StatusClosed
Appointed03 March 2016(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 10 April 2018)
RoleCompany Director
Correspondence AddressGround And 1st Floor Mezzanine The Battleship Buil
Harrow Road
London
W2 6NB
Director NameMr John Davis Eikenberry
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed20 July 2016(15 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 10 April 2018)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressGround And 1st Floor Mezzanine The Battleship Buil
Harrow Road
London
W2 6NB
Director NameDeborah Payne
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(same day as company formation)
RoleBusinessman
Correspondence Address76 Higher Drive
Autumn Broad
Lowestoft
Suffolk
NR32 3DB
Secretary NameMr Paul Richard Blelock Samuel
NationalityBritish
StatusResigned
Appointed30 November 2000(same day as company formation)
RoleBusinesman
Country of ResidenceEngland
Correspondence Address27 Mascotte Road
London
SW15 1NN
Director NameAlan Pease
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 10 August 2005)
RoleTelecomms
Correspondence Address10 Beaconsfield Villas
Brighton
Sussex
BN1 6HD
Director NameMr Paul Richard Blelock Samuel
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(1 year, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 December 2011)
RoleManager
Country of ResidenceEngland
Correspondence AddressSaville Chambers 4 Saville Street
South Shields
Tyne & Wear
NE33 2PR
Director NameMr Michael Margetson Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(4 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrystal Springs
120c Duchy Road
Harrogate
North Yorkshire
HG1 2HE
Director NameMichael Tudor Crosthwaite
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(4 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 03 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround And 1st Floor Mezzanine The Battleship Buil
Harrow Road
London
W2 6NB
Secretary NameMichael Tudor Crosthwaite
NationalityBritish
StatusResigned
Appointed17 August 2005(4 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 03 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround And 1st Floor Mezzanine The Battleship Buil
Harrow Road
London
W2 6NB
Director NameMr Michael Robert Norden
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(10 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 March 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGround And 1st Floor Mezzanine The Battleship Buil
Harrow Road
London
W2 6NB
Director NameMr Craig Alyn Busst
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(15 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 July 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressGround And 1st Floor Mezzanine The Battleship Buil
Harrow Road
London
W2 6NB
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed30 November 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Contact

Websitecallstream.com

Location

Registered AddressGround And 1st Floor Mezzanine The Battleship Building
Harrow Road
London
W2 6NB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Shareholders

312.5k at £1Clockfast LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£312,502

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

18 August 2011Delivered on: 7 September 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets.
Outstanding
1 March 2011Delivered on: 8 March 2011
Satisfied on: 24 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 33112223 with bank.
Fully Satisfied
8 September 2010Delivered on: 22 September 2010
Satisfied on: 3 February 2015
Persons entitled: Octopus Investments Limited (The "Security Trustee")

Classification: Deed of accession (and variation)
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) or to the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 September 2010Delivered on: 18 September 2010
Satisfied on: 3 February 2015
Persons entitled: Yfm Private Equity Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 September 2010Delivered on: 16 September 2010
Satisfied on: 19 July 2013
Persons entitled: Paul Richard Blelock Samuel

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from or by any initial charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 September 2010Delivered on: 11 September 2010
Satisfied on: 19 July 2013
Persons entitled: Mark John Drury as Trustee for Himself and Gail Brown Drury

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any charging company to the security beneficiaries (or any of them) or to the trustee under the terms of the aforementioned instrument creating or evidencing the charge.
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
28 September 2005Delivered on: 6 October 2005
Satisfied on: 24 July 2012
Persons entitled: National Westminster 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

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
15 January 2018Application to strike the company off the register (3 pages)
15 December 2017Satisfaction of charge 7 in full (1 page)
5 December 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
29 November 2017Solvency Statement dated 28/11/17 (1 page)
29 November 2017Statement by Directors (1 page)
29 November 2017Statement of capital on 29 November 2017
  • GBP 1.00
(4 pages)
29 November 2017Statement of capital on 29 November 2017
  • GBP 1.00
(4 pages)
29 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 November 2017Solvency Statement dated 28/11/17 (1 page)
29 November 2017Statement by Directors (1 page)
10 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
10 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
8 November 2016Full accounts made up to 30 April 2016 (13 pages)
8 November 2016Full accounts made up to 30 April 2016 (13 pages)
5 October 2016Appointment of John Davis Eikenberry as a director (2 pages)
5 October 2016Appointment of John Davis Eikenberry as a director (2 pages)
4 October 2016Appointment of John Davis Eikenberry as a director on 20 July 2016 (3 pages)
4 October 2016Appointment of John Davis Eikenberry as a director on 20 July 2016 (3 pages)
26 September 2016Termination of appointment of Craig Alyn Busst as a director on 20 July 2016 (2 pages)
26 September 2016Termination of appointment of Craig Alyn Busst as a director on 20 July 2016 (2 pages)
7 June 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages)
7 June 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages)
2 April 2016Appointment of Mr Jeremy David Rossen as a secretary on 3 March 2016 (2 pages)
2 April 2016Appointment of Mr Jeremy David Rossen as a secretary on 3 March 2016 (2 pages)
30 March 2016Appointment of Jeremy David Rossen as a director on 3 March 2016 (3 pages)
30 March 2016Appointment of Jeremy David Rossen as a director on 3 March 2016 (3 pages)
23 March 2016Termination of appointment of Michael Tudor Crosthwaite as a director on 3 March 2016 (2 pages)
23 March 2016Termination of appointment of Michael Robert Norden as a director on 3 March 2016 (2 pages)
23 March 2016Appointment of Craig Alyn Busst as a director on 3 March 2016 (3 pages)
23 March 2016Termination of appointment of Michael Tudor Crosthwaite as a director on 3 March 2016 (2 pages)
23 March 2016Appointment of Craig Alyn Busst as a director on 3 March 2016 (3 pages)
23 March 2016Termination of appointment of Michael Tudor Crosthwaite as a secretary on 3 March 2016 (2 pages)
23 March 2016Termination of appointment of Michael Robert Norden as a director on 3 March 2016 (2 pages)
23 March 2016Registered office address changed from 3 Ardent Court William James Way Henley-in-Arden Warwickshire B95 5GF to Ground and 1st Floor Mezzanine the Battleship Building Harrow Road London W2 6NB on 23 March 2016 (2 pages)
23 March 2016Termination of appointment of Michael Tudor Crosthwaite as a secretary on 3 March 2016 (2 pages)
23 March 2016Registered office address changed from 3 Ardent Court William James Way Henley-in-Arden Warwickshire B95 5GF to Ground and 1st Floor Mezzanine the Battleship Building Harrow Road London W2 6NB on 23 March 2016 (2 pages)
15 January 2016Accounts for a small company made up to 30 April 2015 (5 pages)
15 January 2016Accounts for a small company made up to 30 April 2015 (5 pages)
11 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 312,502
(4 pages)
11 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 312,502
(4 pages)
3 February 2015Satisfaction of charge 4 in full (4 pages)
3 February 2015Satisfaction of charge 5 in full (4 pages)
3 February 2015Satisfaction of charge 5 in full (4 pages)
3 February 2015Satisfaction of charge 4 in full (4 pages)
27 January 2015Accounts for a small company made up to 30 April 2014 (5 pages)
27 January 2015Accounts for a small company made up to 30 April 2014 (5 pages)
2 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 312,502
(4 pages)
2 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 312,502
(4 pages)
2 December 2014Register inspection address has been changed from Panther House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD to 3 Ardent Court William James Way Henley-in-Arden West Midlands B95 5GF (1 page)
2 December 2014Register inspection address has been changed from Panther House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD to 3 Ardent Court William James Way Henley-in-Arden West Midlands B95 5GF (1 page)
22 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
22 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
3 December 2013Registered office address changed from 3 Ardent Court William James Way Henley-in-Arden West Midlands B95 5GF England on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 3 Ardent Court William James Way Henley-in-Arden West Midlands B95 5GF England on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 3 Ardent Court William James Way Henley-in-Arden West Midlands B95 5GF England on 3 December 2013 (1 page)
2 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 312,502
(4 pages)
2 December 2013Registered office address changed from Panther House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Panther House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Panther House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD on 2 December 2013 (1 page)
2 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 312,502
(4 pages)
19 July 2013Satisfaction of charge 3 in full (4 pages)
19 July 2013Satisfaction of charge 3 in full (4 pages)
19 July 2013Satisfaction of charge 2 in full (4 pages)
19 July 2013Satisfaction of charge 2 in full (4 pages)
23 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
23 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
4 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 March 2012Secretary's details changed for Michael Tudor Crosthwaite on 8 March 2012 (1 page)
8 March 2012Director's details changed for Michael Tudor Crosthwaite on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Michael Tudor Crosthwaite on 8 March 2012 (2 pages)
8 March 2012Secretary's details changed for Michael Tudor Crosthwaite on 8 March 2012 (1 page)
8 March 2012Director's details changed for Michael Tudor Crosthwaite on 8 March 2012 (2 pages)
8 March 2012Secretary's details changed for Michael Tudor Crosthwaite on 8 March 2012 (1 page)
7 December 2011Accounts for a small company made up to 30 April 2011 (7 pages)
7 December 2011Accounts for a small company made up to 30 April 2011 (7 pages)
1 December 2011Termination of appointment of Paul Samuel as a director (1 page)
1 December 2011Termination of appointment of Paul Samuel as a director (1 page)
30 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
30 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
9 June 2011Termination of appointment of Michael Smith as a director (1 page)
9 June 2011Termination of appointment of Michael Smith as a director (1 page)
2 June 2011Appointment of Mr Michael Robert Norden as a director (2 pages)
2 June 2011Appointment of Mr Michael Robert Norden as a director (2 pages)
20 April 2011Director's details changed for Paul Richard Blelock Samuel on 20 April 2011 (2 pages)
20 April 2011Director's details changed for Paul Richard Blelock Samuel on 20 April 2011 (2 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
8 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 3 (12 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 3 (12 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Michael Margetson Smith on 21 December 2009 (2 pages)
21 December 2009Register inspection address has been changed (1 page)
21 December 2009Director's details changed for Michael Tudor Crosthwaite on 21 December 2009 (2 pages)
21 December 2009Register inspection address has been changed (1 page)
21 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Michael Margetson Smith on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Michael Tudor Crosthwaite on 21 December 2009 (2 pages)
18 November 2009Accounts for a small company made up to 30 April 2009 (10 pages)
18 November 2009Accounts for a small company made up to 30 April 2009 (10 pages)
6 June 2009Registered office changed on 06/06/2009 from 15 amethyst road newcastle business park newcastle upon tyne NE4 7YL (1 page)
6 June 2009Registered office changed on 06/06/2009 from 15 amethyst road newcastle business park newcastle upon tyne NE4 7YL (1 page)
4 February 2009Return made up to 26/11/08; full list of members (4 pages)
4 February 2009Registered office changed on 04/02/2009 from 15 riverside studios amethyst road newcastle business park newcastle NE4 7YL (1 page)
4 February 2009Location of register of members (1 page)
4 February 2009Return made up to 26/11/08; full list of members (4 pages)
4 February 2009Registered office changed on 04/02/2009 from 15 riverside studios amethyst road newcastle business park newcastle NE4 7YL (1 page)
4 February 2009Location of register of members (1 page)
4 February 2009Location of debenture register (1 page)
4 February 2009Location of debenture register (1 page)
15 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 January 2008Secretary's particulars changed;director's particulars changed (1 page)
16 January 2008Return made up to 26/11/07; full list of members (3 pages)
16 January 2008Return made up to 26/11/07; full list of members (3 pages)
16 January 2008Secretary's particulars changed;director's particulars changed (1 page)
27 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 June 2007Nc inc already adjusted 19/04/07 (1 page)
25 June 2007Ad 19/04/07--------- £ si 312500@1=312500 £ ic 2/312502 (2 pages)
25 June 2007Nc inc already adjusted 19/04/07 (1 page)
25 June 2007Ad 19/04/07--------- £ si 312500@1=312500 £ ic 2/312502 (2 pages)
25 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2006Return made up to 26/11/06; full list of members (7 pages)
22 December 2006Return made up to 26/11/06; full list of members (7 pages)
22 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
10 February 2006Return made up to 26/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/06
(8 pages)
10 February 2006Return made up to 26/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/06
(8 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006Registered office changed on 12/01/06 from: 27 mascotte road london SW15 1NN (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006Registered office changed on 12/01/06 from: 27 mascotte road london SW15 1NN (1 page)
23 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
23 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
19 September 2005New secretary appointed;new director appointed (1 page)
19 September 2005New secretary appointed;new director appointed (1 page)
2 September 2005Director resigned (1 page)
2 September 2005New director appointed (1 page)
2 September 2005Director resigned (1 page)
2 September 2005New director appointed (1 page)
31 August 2005New secretary appointed;new director appointed (2 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New secretary appointed;new director appointed (2 pages)
29 November 2004Return made up to 26/11/04; full list of members (7 pages)
29 November 2004Return made up to 26/11/04; full list of members (7 pages)
25 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
25 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
25 November 2003Return made up to 30/11/03; full list of members (7 pages)
25 November 2003Return made up to 30/11/03; full list of members (7 pages)
9 December 2002Return made up to 30/11/02; full list of members (7 pages)
9 December 2002Return made up to 30/11/02; full list of members (7 pages)
18 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
19 December 2001Return made up to 30/11/01; full list of members (6 pages)
19 December 2001Return made up to 30/11/01; full list of members (6 pages)
29 June 2001Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
29 June 2001Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
15 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2001Director resigned (1 page)
15 June 2001Nc inc already adjusted 30/05/01 (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2001Nc inc already adjusted 30/05/01 (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
21 December 2000New director appointed (3 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Secretary resigned (1 page)
21 December 2000New director appointed (3 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000Registered office changed on 21/12/00 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Registered office changed on 21/12/00 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
30 November 2000Incorporation (17 pages)
30 November 2000Incorporation (17 pages)