Company NameOval (1620) Limited
DirectorsDouglas George Evans and James Yann Musgrave
Company StatusActive
Company Number04131094
CategoryPrivate Limited Company
Incorporation Date27 December 2000(23 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Douglas George Evans
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2013(12 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMr James Yann Musgrave
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed24 August 2022(21 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Secretary NameHAYS Nominees Limited (Corporation)
StatusCurrent
Appointed18 December 2008(7 years, 11 months after company formation)
Appointment Duration15 years, 4 months
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMr Macrae Philip Robertson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(3 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 09 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEvergreen
Well Lane, Easthorpe
Colchester
Essex
CO5 9HL
Director NameMichael Anthony Adams
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(3 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address17 Rushden Gardens
Ilford
Essex
IG5 0BP
Director NameMr Mark Ewart Aldridge
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(3 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRustlings Park
Woodlands Lane
Liss
Hampshire
GU33 7EZ
Director NameJeffrey Downey
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(3 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 02 September 2002)
RoleCompany Director
Correspondence Address25 The Drummonds
Epping
Essex
CM16 4PJ
Secretary NameMr Macrae Philip Robertson
NationalityBritish
StatusResigned
Appointed26 April 2001(3 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 09 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEvergreen
Well Lane, Easthorpe
Colchester
Essex
CO5 9HL
Director NameMark Andrew Taylor
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2001(4 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 2006)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRoger McSweeney
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(1 year, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 July 2003)
RoleHR Director
Correspondence Address21 College Street
St. Albans
Hertfordshire
AL3 4PW
Director NameMrs Lesley Jane Healey
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(1 year, 8 months after company formation)
Appointment Duration10 months (resigned 30 June 2003)
RoleManaging Director
Correspondence AddressBlakes Cottage
Sandy Lane
Hammer Vale Haslemere
Surrey
GU27 1QE
Director NameJulia Anne Fraser
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 February 2006)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Rathcoole Gardens
London
N8 9NB
Director NameMrs Paula Jean Hooper
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 February 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address37 Shephall Green
Stevenage
Hertfordshire
SG2 9XS
Secretary NameMrs Paula Jean Hooper
NationalityBritish
StatusResigned
Appointed19 July 2004(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 February 2006)
RoleStaffing Agency
Country of ResidenceEngland
Correspondence Address37 Shephall Green
Stevenage
Hertfordshire
SG2 9XS
Director NameNicholas Raymond Cox
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 27 February 2007)
RoleCompany Director
Correspondence Address29 Northumberland Road
New Barnet
Hertfordshire
EN5 1EA
Director NameHoward Guy Bridgwater
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(5 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 November 2006)
RoleCompany Director
Country of ResidenceEnglans
Correspondence AddressDarband House
Blackdown Avenue
Woking
Surrey
GU22 8QG
Director NameMr Stefan Edward Bort
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Secretary NameMr Stefan Edward Bort
NationalityBritish
StatusResigned
Appointed02 February 2006(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameRichard Jackson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Neil John Alfred Tsappis
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(7 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Christopher Ian Stamper
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(9 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address250 Euston Road
4th Floor
London
NW1 2AF
Director NameMr John Harrington
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(15 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 24 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitehaysspecialistrecruitment.co.uk

Location

Registered Address4th Floor 20 Triton Street
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £0.01Hays Specialist Recruitment (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

23 May 2001Delivered on: 25 May 2001
Satisfied on: 28 June 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of assignment of keyman life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy number 98B64E48 life assured jeffrey downey for £500,000 dated 28/04/01 and policy number 98B66W95 life assured macrae philip robertson for £250,000 dated 28/04/01 all sums assured by it and all bonuses and benefits and the company's right title and interest in the policy.
Fully Satisfied
28 April 2001Delivered on: 3 May 2001
Satisfied on: 28 June 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All indebtedness liabilities and obligations due or become due from each group company (as defined) 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

8 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 30 June 2019 (5 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
15 May 2019Registered office address changed from 250 Euston Road 4th Floor London NW1 2AF to 4th Floor 20 Triton Street London NW1 3BF on 15 May 2019 (1 page)
15 May 2019Director's details changed for Mr John Harrington on 7 May 2019 (2 pages)
15 May 2019Director's details changed for Mr Douglas George Evans on 7 May 2019 (2 pages)
15 May 2019Change of details for Hays Specialist Recruitment (Holdings) Limited as a person with significant control on 7 May 2019 (2 pages)
15 May 2019Secretary's details changed for Hays Nominees Limited on 7 May 2019 (1 page)
16 October 2018Accounts for a dormant company made up to 30 June 2018 (5 pages)
12 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
31 October 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
31 October 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
13 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
19 June 2017Second filing of Confirmation Statement dated 06/10/2016 (5 pages)
19 June 2017Second filing of Confirmation Statement dated 06/10/2016 (5 pages)
22 November 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
22 November 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 19/06/2017
(6 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 19/06/2017
(6 pages)
15 February 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
15 February 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
4 February 2016Appointment of Mr John Harrington as a director on 28 January 2016 (2 pages)
4 February 2016Appointment of Mr John Harrington as a director on 28 January 2016 (2 pages)
4 February 2016Termination of appointment of Christopher Ian Stamper as a director on 28 January 2016 (1 page)
4 February 2016Termination of appointment of Christopher Ian Stamper as a director on 28 January 2016 (1 page)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(4 pages)
7 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(4 pages)
19 November 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
19 November 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
14 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(4 pages)
14 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(4 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (9 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (9 pages)
7 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(4 pages)
7 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(4 pages)
3 May 2013Termination of appointment of Neil Tsappis as a director (1 page)
3 May 2013Termination of appointment of Neil Tsappis as a director (1 page)
3 May 2013Appointment of Mr Douglas George Evans as a director (2 pages)
3 May 2013Appointment of Mr Douglas George Evans as a director (2 pages)
12 December 2012Full accounts made up to 30 June 2012 (10 pages)
12 December 2012Full accounts made up to 30 June 2012 (10 pages)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
13 July 2012Statement of company's objects (2 pages)
13 July 2012Statement of company's objects (2 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
20 December 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
20 December 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
31 January 2011Registered office address changed from 250 Euston Road London NW1 2AF on 31 January 2011 (1 page)
31 January 2011Registered office address changed from 250 Euston Road London NW1 2AF on 31 January 2011 (1 page)
26 January 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
26 January 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
17 December 2010Appointment of Mr Christopher Stamper as a director (2 pages)
17 December 2010Appointment of Mr Christopher Stamper as a director (2 pages)
17 December 2010Termination of appointment of Richard Jackson as a director (1 page)
17 December 2010Termination of appointment of Richard Jackson as a director (1 page)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
2 January 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
2 January 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
5 August 2009Appointment terminated director stefan bort (1 page)
5 August 2009Appointment terminated director stefan bort (1 page)
14 January 2009Director appointed mr neil john alfred tsappis (1 page)
14 January 2009Director appointed mr neil john alfred tsappis (1 page)
29 December 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
29 December 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
29 December 2008Appointment terminated secretary stefan bort (1 page)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
29 December 2008Appointment terminated secretary stefan bort (1 page)
30 September 2008Return made up to 27/09/08; full list of members (3 pages)
30 September 2008Return made up to 27/09/08; full list of members (3 pages)
21 April 2008Full accounts made up to 30 June 2007 (13 pages)
21 April 2008Full accounts made up to 30 June 2007 (13 pages)
18 February 2008Return made up to 27/12/07; full list of members (7 pages)
18 February 2008Return made up to 27/12/07; full list of members (7 pages)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
17 July 2007Full accounts made up to 30 June 2006 (14 pages)
17 July 2007Full accounts made up to 30 June 2006 (14 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
30 January 2007Return made up to 27/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 January 2007Return made up to 27/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
28 June 2006Declaration of satisfaction of mortgage/charge (1 page)
28 June 2006Declaration of satisfaction of mortgage/charge (1 page)
28 June 2006Declaration of satisfaction of mortgage/charge (1 page)
28 June 2006Declaration of satisfaction of mortgage/charge (1 page)
30 May 2006New director appointed (3 pages)
30 May 2006New director appointed (3 pages)
1 March 2006Secretary resigned;director resigned (1 page)
1 March 2006Secretary resigned;director resigned (1 page)
27 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 February 2006Accounting reference date extended from 30/04/06 to 30/06/06 (2 pages)
22 February 2006Accounting reference date extended from 30/04/06 to 30/06/06 (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006New secretary appointed;new director appointed (3 pages)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006Registered office changed on 16/02/06 from: valentines house 51-69 ilford hill ilford essex IG1 2DL (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Registered office changed on 16/02/06 from: valentines house 51-69 ilford hill ilford essex IG1 2DL (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New secretary appointed;new director appointed (3 pages)
9 January 2006Return made up to 27/12/05; full list of members (15 pages)
9 January 2006Return made up to 27/12/05; full list of members (15 pages)
26 September 2005Ad 01/09/05--------- £ si [email protected]=3 £ ic 996/999 (2 pages)
26 September 2005Ad 01/09/05--------- £ si [email protected]=3 £ ic 996/999 (2 pages)
14 September 2005Group of companies' accounts made up to 30 April 2005 (22 pages)
14 September 2005Group of companies' accounts made up to 30 April 2005 (22 pages)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
19 January 2005Return made up to 27/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
19 January 2005Return made up to 27/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
3 December 2004Group of companies' accounts made up to 30 April 2004 (21 pages)
3 December 2004Group of companies' accounts made up to 30 April 2004 (21 pages)
3 August 2004Ad 21/07/04--------- £ si [email protected]=15 £ ic 981/996 (2 pages)
3 August 2004Ad 21/07/04--------- £ si [email protected]=15 £ ic 981/996 (2 pages)
2 August 2004Secretary resigned;director resigned (1 page)
2 August 2004Secretary resigned;director resigned (1 page)
2 August 2004New secretary appointed;new director appointed (2 pages)
2 August 2004New secretary appointed;new director appointed (2 pages)
5 February 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 February 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 December 2003Group of companies' accounts made up to 30 April 2003 (21 pages)
2 December 2003Group of companies' accounts made up to 30 April 2003 (21 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Director resigned (1 page)
4 February 2003Return made up to 27/12/02; full list of members
  • 363(287) ‐ Registered office changed on 04/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
4 February 2003Return made up to 27/12/02; full list of members
  • 363(287) ‐ Registered office changed on 04/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
4 November 2002New director appointed (3 pages)
4 November 2002New director appointed (3 pages)
30 October 2002Group of companies' accounts made up to 30 April 2002 (24 pages)
30 October 2002Group of companies' accounts made up to 30 April 2002 (24 pages)
7 October 2002Ad 22/08/02--------- £ si [email protected]=56 £ ic 925/981 (4 pages)
7 October 2002Ad 22/08/02--------- £ si [email protected]=56 £ ic 925/981 (4 pages)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
9 September 2002Registered office changed on 09/09/02 from: the chambers 728-730 eastern avenue newbury park ilford essex IG2 6PE (1 page)
9 September 2002Registered office changed on 09/09/02 from: the chambers 728-730 eastern avenue newbury park ilford essex IG2 6PE (1 page)
28 February 2002Return made up to 27/12/01; full list of members; amend (6 pages)
28 February 2002Return made up to 27/12/01; full list of members; amend (6 pages)
3 January 2002Return made up to 27/12/01; full list of members (7 pages)
3 January 2002Return made up to 27/12/01; full list of members (7 pages)
31 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 May 2001Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
31 May 2001Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
25 May 2001Particulars of mortgage/charge (7 pages)
25 May 2001Particulars of mortgage/charge (7 pages)
17 May 2001New secretary appointed;new director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Registered office changed on 17/05/01 from: 30 queen charlotte street bristol BS1 4HJ (1 page)
17 May 2001Registered office changed on 17/05/01 from: 30 queen charlotte street bristol BS1 4HJ (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Secretary resigned;director resigned (1 page)
17 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Ad 28/04/01--------- £ si [email protected]=780 £ ic 144/924 (2 pages)
17 May 2001S-div 26/04/01 (1 page)
17 May 2001Secretary resigned;director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001Ad 28/04/01--------- £ si [email protected]=143 £ ic 1/144 (2 pages)
17 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Ad 28/04/01--------- £ si [email protected]=780 £ ic 144/924 (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001Ad 28/04/01--------- £ si [email protected]=143 £ ic 1/144 (2 pages)
17 May 2001New secretary appointed;new director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Ad 26/04/01--------- £ si [email protected] £ ic 1/1 (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Ad 26/04/01--------- £ si [email protected] £ ic 1/1 (2 pages)
17 May 2001S-div 26/04/01 (1 page)
3 May 2001Particulars of mortgage/charge (15 pages)
3 May 2001Particulars of mortgage/charge (15 pages)
27 December 2000Incorporation (20 pages)
27 December 2000Incorporation (20 pages)