Company NameOne Point Communications Limited
Company StatusDissolved
Company Number04128817
CategoryPrivate Limited Company
Incorporation Date20 December 2000(23 years, 4 months ago)
Dissolution Date14 November 2023 (5 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Christopher James Rogers
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2019(18 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hatfields
London
SE1 9PG
Director NameMr Russell Martin Horton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2019(18 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hatfields
London
SE1 9PG
Director NameMr Roy Hastings
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2021(20 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 14 November 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5 Hatfields
London
SE1 9PG
Director NameMr Ben Michael David McElligott
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Wheeler Avenue
Oxted
Surrey
RH8 9LE
Director NameMr Mark Richard Hanlon
Date of BirthAugust 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed20 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Osier Way
Banstead
SM7 1LL
Secretary NameMr Mark Richard Hanlon
NationalityEnglish
StatusResigned
Appointed20 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Osier Way
Banstead
SM7 1LL
Director NameMr Stephen Frank Moncaster
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(11 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 December 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address9 North Street
Leatherhead
Surrey
KT22 7AX
Director NameMr Ashish Morarji
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(11 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 December 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address9 North Street
Leatherhead
Surrey
KT22 7AX
Director NameMr Robert Gerald Buckingham
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(13 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 2015)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address1 Arbour Lane
Wickham Bishops
Witham
Essex
CM8 3NT
Secretary NameMrs Jodie McElligott
StatusResigned
Appointed01 November 2014(13 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 December 2015)
RoleCompany Director
Correspondence AddressRear Of Raydean House Rear Of Raydean House
15 Western Parade
Barnet
Herts
EN5 1AH
Director NameMr Michael Joseph Swain
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(14 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgeway House Bridgeway
Stratford-Upon-Avon
Warwickshire
CV37 6YX
Director NameMr Steven Paul Rigby
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(14 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgeway House Bridgeway
Stratford-Upon-Avon
Warwickshire
CV37 6YX
Director NameMr John Paul Taylor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2018(17 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgeway House Bridgeway
Stratford-Upon-Avon
Warwickshire
CV37 6YX
Director NameMr Hemant Patel
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(18 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hatfields
London
SE1 9PG
Director NameMr James Nicholas Arnold-Roberts
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2020(19 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 February 2021)
RoleChief Revenue Officer
Country of ResidenceEngland
Correspondence Address5 Hatfields
London
SE1 9PG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.onepoint.co.uk
Telephone0845 8687848
Telephone regionUnknown

Location

Registered Address5 Hatfields
London
SE1 9PG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£1,624,783
Cash£1,976,341
Current Liabilities£497,042

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

5 July 2012Delivered on: 7 July 2012
Satisfied on: 30 November 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 ltsb re one point communications limited and numbered 54906860 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 in the name of the bank re the company.
Fully Satisfied
12 December 2011Delivered on: 14 December 2011
Satisfied on: 30 November 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 ltsb re: one point communications limited and numbered 21731460 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 in the name of the bank re the company.
Fully Satisfied
9 March 2004Delivered on: 20 March 2004
Satisfied on: 31 October 2006
Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 January 2021Termination of appointment of Hemant Patel as a director on 22 January 2021 (1 page)
22 January 2021Appointment of Mr Roy Hastings as a director on 22 January 2021 (2 pages)
19 November 2020Director's details changed for James Arnold Roberts on 10 November 2020 (2 pages)
10 November 2020Appointment of James Arnold Roberts as a director on 10 November 2020 (2 pages)
5 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
19 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
19 June 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
18 December 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
22 October 2019Accounts for a small company made up to 31 March 2019 (15 pages)
21 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
14 March 2019Termination of appointment of Steven Paul Rigby as a director on 27 February 2019 (1 page)
14 March 2019Appointment of Mr Hemant Patel as a director on 27 February 2019 (2 pages)
14 March 2019Registered office address changed from Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX England to 5 Hatfields London SE1 9PG on 14 March 2019 (1 page)
14 March 2019Termination of appointment of John Paul Taylor as a director on 27 February 2019 (1 page)
14 March 2019Appointment of Mr Russell Martin Horton as a director on 27 February 2019 (2 pages)
14 March 2019Appointment of Christopher James Rogers as a director on 27 February 2019 (2 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (20 pages)
23 October 2018Termination of appointment of Michael Joseph Swain as a director on 23 October 2018 (1 page)
23 October 2018Appointment of Mr John Paul Taylor as a director on 23 October 2018 (2 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
8 November 2017Accounts for a small company made up to 31 March 2017 (23 pages)
8 November 2017Accounts for a small company made up to 31 March 2017 (23 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
30 September 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
13 June 2017Termination of appointment of Ben Mcelligott as a director on 31 March 2017 (1 page)
13 June 2017Termination of appointment of Ben Mcelligott as a director on 31 March 2017 (1 page)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (26 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (26 pages)
30 September 2016Confirmation statement made on 30 September 2016 with no updates (3 pages)
30 September 2016Confirmation statement made on 30 September 2016 with no updates (3 pages)
29 September 2016Registered office address changed from C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH to Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX on 29 September 2016 (1 page)
29 September 2016Registered office address changed from C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH to Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX on 29 September 2016 (1 page)
22 September 2016Register inspection address has been changed to 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page)
22 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
22 September 2016Register inspection address has been changed to 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page)
22 September 2016Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page)
22 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
22 September 2016Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page)
16 February 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
16 February 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
15 December 2015Termination of appointment of Robert Gerald Buckingham as a director on 10 December 2015 (1 page)
15 December 2015Appointment of Mr Steven Paul Rigby as a director on 10 December 2015 (2 pages)
15 December 2015Termination of appointment of Jodie Mcelligott as a secretary on 10 December 2015 (1 page)
15 December 2015Appointment of Mr Steven Paul Rigby as a director on 10 December 2015 (2 pages)
15 December 2015Termination of appointment of Robert Gerald Buckingham as a director on 10 December 2015 (1 page)
15 December 2015Termination of appointment of Stephen Frank Moncaster as a director on 10 December 2015 (1 page)
15 December 2015Termination of appointment of Ashish Morarji as a director on 10 December 2015 (1 page)
15 December 2015Appointment of Mr Michael Joseph Swain as a director on 10 December 2015 (2 pages)
15 December 2015Termination of appointment of Jodie Mcelligott as a secretary on 10 December 2015 (1 page)
15 December 2015Appointment of Mr Michael Joseph Swain as a director on 10 December 2015 (2 pages)
15 December 2015Termination of appointment of Ashish Morarji as a director on 10 December 2015 (1 page)
15 December 2015Termination of appointment of Stephen Frank Moncaster as a director on 10 December 2015 (1 page)
30 November 2015Satisfaction of charge 3 in full (2 pages)
30 November 2015Satisfaction of charge 2 in full (2 pages)
30 November 2015Satisfaction of charge 3 in full (2 pages)
30 November 2015Satisfaction of charge 2 in full (2 pages)
28 October 2015Director's details changed for Mr Robert Gerald Buckingham on 1 September 2015 (2 pages)
28 October 2015Director's details changed for Mr Robert Gerald Buckingham on 1 September 2015 (2 pages)
28 October 2015Director's details changed for Mr Robert Gerald Buckingham on 1 September 2015 (2 pages)
13 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(7 pages)
13 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(7 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 September 2015Appointment of Mr Robert Gerald Buckingham as a director on 7 January 2014 (2 pages)
8 September 2015Appointment of Mr Robert Gerald Buckingham as a director on 7 January 2014 (2 pages)
8 September 2015Appointment of Mr Robert Gerald Buckingham as a director on 7 January 2014 (2 pages)
19 January 2015Secretary's details changed for Mrs Jodie Mceeigott on 1 November 2014 (1 page)
19 January 2015Secretary's details changed for Mrs Jodie Mceeigott on 1 November 2014 (1 page)
19 January 2015Appointment of Mrs Jodie Mceeigott as a secretary on 1 November 2014 (2 pages)
19 January 2015Appointment of Mrs Jodie Mceeigott as a secretary on 1 November 2014 (2 pages)
19 January 2015Director's details changed for Mr Ben Mcelligott on 8 January 2015 (2 pages)
19 January 2015Appointment of Mrs Jodie Mceeigott as a secretary on 1 November 2014 (2 pages)
19 January 2015Director's details changed for Mr Ben Mcelligott on 8 January 2015 (2 pages)
19 January 2015Secretary's details changed for Mrs Jodie Mceeigott on 1 November 2014 (1 page)
19 January 2015Director's details changed for Mr Ben Mcelligott on 8 January 2015 (2 pages)
3 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
3 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
8 September 2014Registered office address changed from 3 Somerset Road New Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 3 Somerset Road New Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 3 Somerset Road New Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH on 8 September 2014 (1 page)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(5 pages)
10 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
1 June 2012Director's details changed for Ben Mcelligott on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Ben Mcelligott on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Ben Mcelligott on 1 June 2012 (2 pages)
24 April 2012Appointment of Mr Stephen Frank Moncaster as a director (2 pages)
24 April 2012Appointment of Mr Stephen Frank Moncaster as a director (2 pages)
24 April 2012Appointment of Mr Ashish Morarji as a director (2 pages)
24 April 2012Appointment of Mr Ashish Morarji as a director (2 pages)
9 January 2012Termination of appointment of Mark Hanlon as a director (1 page)
9 January 2012Termination of appointment of Mark Hanlon as a director (1 page)
9 January 2012Termination of appointment of Mark Hanlon as a secretary (1 page)
9 January 2012Termination of appointment of Mark Hanlon as a secretary (1 page)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
28 December 2011Resolutions
  • RES13 ‐ Guarantee/legal charge 30/11/2011
(3 pages)
28 December 2011Resolutions
  • RES13 ‐ Guarantee/legal charge 30/11/2011
(3 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 July 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
19 July 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
16 June 2011Previous accounting period shortened from 31 March 2011 to 31 October 2010 (1 page)
16 June 2011Previous accounting period shortened from 31 March 2011 to 31 October 2010 (1 page)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Director's details changed for Mark Richard Hanlon on 21 January 2010 (2 pages)
22 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Mark Richard Hanlon on 21 January 2010 (2 pages)
22 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 January 2009Return made up to 20/12/08; full list of members (4 pages)
12 January 2009Return made up to 20/12/08; full list of members (4 pages)
15 February 2008Return made up to 20/12/07; full list of members (2 pages)
15 February 2008Return made up to 20/12/07; full list of members (2 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 January 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 June 2005Registered office changed on 17/06/05 from: 55 sherrards way barnet hertfordshire EN5 2BP (1 page)
17 June 2005Registered office changed on 17/06/05 from: 55 sherrards way barnet hertfordshire EN5 2BP (1 page)
4 May 2005Registered office changed on 04/05/05 from: reddin house 278 mitcham lane london SW16 6NU (1 page)
4 May 2005Registered office changed on 04/05/05 from: reddin house 278 mitcham lane london SW16 6NU (1 page)
19 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2004Particulars of mortgage/charge (7 pages)
20 March 2004Particulars of mortgage/charge (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
17 December 2003Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2003Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
21 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
2 April 2002Return made up to 20/12/01; full list of members (6 pages)
2 April 2002Return made up to 20/12/01; full list of members (6 pages)
11 January 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
11 January 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
6 February 2001Registered office changed on 06/02/01 from: reddin house 278 mitcham lane london SW16 6NU (1 page)
6 February 2001Registered office changed on 06/02/01 from: reddin house 278 mitcham lane london SW16 6NU (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Secretary resigned (1 page)
20 December 2000Incorporation (12 pages)
20 December 2000Incorporation (12 pages)