Company NameDi U.K. Limited
DirectorMark Anthony Gregory
Company StatusActive
Company Number04153802
CategoryPrivate Limited Company
Incorporation Date5 February 2001(23 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps
SIC 2913Manufacture of taps and valves
SIC 28140Manufacture of taps and valves
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameMr Mark Anthony Gregory
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2018(17 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Director NameStephen John Nicholson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(1 month, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 May 2001)
RoleChartered Accountant
Correspondence Address48 Wolseley Gardens
London
W4 3LS
Secretary NameMr Jacques Georges Fernand Tostee
NationalityBritish
StatusResigned
Appointed27 March 2001(1 month, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 May 2001)
RoleFinancial Controller
Correspondence Address11 Girdwood Road
London
SW18 5QR
Director NameJohn Farrell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2004)
RoleManaging Director
Correspondence Address35 Letham Mains Holdings
Haddington
East Lothian
EH41 4HA
Scotland
Director NameRobert Geoffrey Humphries
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(3 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 October 2005)
RoleGeneral Manager
Correspondence Address1 St Marys Meadow
Abbotts Hill Abbotts Ann
Andover
Hants
SP11 7SZ
Director NameJames Arthur Nattier
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2001(3 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 02 November 2005)
RoleExecutive Vice President Chief
Correspondence Address3061 Green Hill Drive
Plano
Texas 75093
United States
Director NameMr Samuel David James Kerr
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(4 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 July 2016)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressThe Greene
Leithen Road
Innerleithen
Peeblesshire
EH44 6HY
Scotland
Director NameRichard Thomas Kernan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 2005(4 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2011)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address5913 Loch Lomond Drive
Plano
75093 Texas
United States
Director NameJohn Walker Wilson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(4 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEastbrae
52 Edinburgh Road
Linlithgow
EH49 6QT
Scotland
Secretary NameMr Robert Thomas James Bond
NationalityBritish
StatusResigned
Appointed27 February 2008(7 years after company formation)
Appointment Duration9 years, 11 months (resigned 06 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr David Burton Brown
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2008(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2011)
RoleCertified Public Accountant
Country of ResidenceUnited States
Correspondence Address4823 Ellensburg Drive
Dallas
Texas
75244
Director NameMr Damian James Tracey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(7 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 20 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dale Walk
Ducklington
Witney
Oxfordshire
OX29 7TR
Director NameThomas Dylan Cannon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmercan
StatusResigned
Appointed01 November 2011(10 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 March 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4425 Westway Park Blvd
Westway 3
Houston
Texas 77041-2001
United States
Director NameJeffrey Robert Lass
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(10 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 June 2014)
RoleFinancial Controller
Country of ResidenceUnited States
Correspondence Address9801 Llano Estacado Lane
Austin
Texas
Tx78759-7778
Director NameAlexander O'Malley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(12 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 June 2014)
RoleEuropean Sourcing Manager
Country of ResidenceScotland
Correspondence Address3 Tryst Park
Edinburgh
EH10 7HA
Scotland
Director NameMartin Gerhard Hofmann
Date of BirthOctober 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed07 August 2015(14 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Grimrod Place
Lancashire
Skelmersdale
WN8 9UU
Director NameMr Paul Andrew Monks
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2015(14 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Grimrod Place
Lancashire
Skelmersdale
WN8 9UU
Director NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Secretary NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Secretary NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed11 May 2001(3 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 February 2008)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB

Contact

Websitedresser.com

Location

Registered Address10th Floor
245 Hammersmith Road
London
W6 8PW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

18.9m at £1Sondex LTD
100.00%
Ordinary

Financials

Year2014
Turnover£57,014,000
Gross Profit£21,577,000
Net Worth£2,466,000
Cash£42,000
Current Liabilities£18,829,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

28 July 2005Delivered on: 4 August 2005
Satisfied on: 9 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company and international valves limited to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any one or more accounts of the companies. See the mortgage charge document for full details.
Fully Satisfied
14 August 2003Delivered on: 19 August 2003
Persons entitled: Happy Harvest 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: £42,887.50.
Outstanding
19 June 2002Delivered on: 2 July 2002
Persons entitled: Howard Tenens Associates 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: £16,000 together with any sums paid from time to time by the company pursuant to clause 5.1 of the rent deposit deed and interest credited to the deposit.
Outstanding
12 April 2002Delivered on: 23 April 2002
Persons entitled: Ocular Sciences UK Limited

Classification: Rent deposit deed
Secured details: £11,505.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 1 yeoman industrial estate test lane nursling southampton.
Outstanding

Filing History

19 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
3 January 2019Full accounts made up to 31 December 2017 (30 pages)
11 October 2018Termination of appointment of Paul Andrew Monks as a director on 30 September 2018 (1 page)
24 August 2018Termination of appointment of Martin Gerhard Hofmann as a director on 30 July 2018 (1 page)
24 August 2018Appointment of Mr Mark Anthony Gregory as a director on 21 August 2018 (2 pages)
27 February 2018Termination of appointment of Samuel David James Kerr as a director on 31 July 2016 (1 page)
26 February 2018Termination of appointment of Robert Thomas James Bond as a secretary on 6 February 2018 (1 page)
16 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
20 November 2017Full accounts made up to 31 December 2016 (27 pages)
20 November 2017Full accounts made up to 31 December 2016 (27 pages)
4 July 2017Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 4 July 2017 (1 page)
8 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
15 December 2016Full accounts made up to 31 December 2015 (32 pages)
15 December 2016Full accounts made up to 31 December 2015 (32 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
9 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 18,909,032
(6 pages)
9 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 18,909,032
(6 pages)
8 February 2016Full accounts made up to 31 December 2014 (27 pages)
8 February 2016Full accounts made up to 31 December 2014 (27 pages)
15 January 2016Appointment of Martin Gerhard Hofmann as a director on 7 August 2015 (2 pages)
15 January 2016Appointment of Paul Andrew Monks as a director on 7 August 2015 (2 pages)
15 January 2016Appointment of Martin Gerhard Hofmann as a director on 7 August 2015 (2 pages)
15 January 2016Appointment of Paul Andrew Monks as a director on 7 August 2015 (2 pages)
27 November 2015Resolutions
  • RES13 ‐ Re authority to open/close accounts 21/10/2015
  • RES13 ‐ Re authority to open/close accounts 21/10/2015
(3 pages)
27 November 2015Resolutions
  • RES13 ‐ Re authority to open/close accounts 21/10/2015
(3 pages)
13 March 2015Termination of appointment of Damian James Tracey as a director on 20 June 2014 (1 page)
13 March 2015Termination of appointment of Alexander O'malley as a director on 20 June 2014 (1 page)
13 March 2015Termination of appointment of Alexander O'malley as a director on 20 June 2014 (1 page)
13 March 2015Termination of appointment of Damian James Tracey as a director on 20 June 2014 (1 page)
13 March 2015Termination of appointment of Jeffrey Robert Lass as a director on 20 June 2014 (1 page)
13 March 2015Termination of appointment of Jeffrey Robert Lass as a director on 20 June 2014 (1 page)
5 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 18,909,032
(6 pages)
5 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 18,909,032
(6 pages)
5 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 18,909,032
(6 pages)
24 June 2014Full accounts made up to 31 December 2013 (26 pages)
24 June 2014Full accounts made up to 31 December 2013 (26 pages)
14 March 2014Termination of appointment of Thomas Cannon as a director (1 page)
14 March 2014Termination of appointment of Thomas Cannon as a director (1 page)
4 March 2014Director's details changed for Thomas Dylan Cannon on 1 January 2014 (2 pages)
4 March 2014Director's details changed for Thomas Dylan Cannon on 1 January 2014 (2 pages)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 18,909,032
(7 pages)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 18,909,032
(7 pages)
4 March 2014Secretary's details changed for Mr. Robert Thomas James Bond on 1 January 2014 (1 page)
4 March 2014Secretary's details changed for Mr. Robert Thomas James Bond on 1 January 2014 (1 page)
4 March 2014Director's details changed for Thomas Dylan Cannon on 1 January 2014 (2 pages)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 18,909,032
(7 pages)
4 March 2014Secretary's details changed for Mr. Robert Thomas James Bond on 1 January 2014 (1 page)
20 November 2013Auditor's resignation (1 page)
20 November 2013Auditor's resignation (1 page)
16 August 2013Appointment of Alexander O'malley as a director (2 pages)
16 August 2013Appointment of Alexander O'malley as a director (2 pages)
24 July 2013Termination of appointment of John Wilson as a director (1 page)
24 July 2013Termination of appointment of John Wilson as a director (1 page)
4 July 2013Full accounts made up to 31 December 2012 (25 pages)
4 July 2013Full accounts made up to 31 December 2012 (25 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (8 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (8 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (8 pages)
3 October 2012Full accounts made up to 31 December 2011 (23 pages)
3 October 2012Full accounts made up to 31 December 2011 (23 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (8 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (8 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (8 pages)
26 January 2012Appointment of Jeffrey Robert Lass as a director (2 pages)
26 January 2012Appointment of Jeffrey Robert Lass as a director (2 pages)
25 January 2012Termination of appointment of David Brown as a director (1 page)
25 January 2012Termination of appointment of David Brown as a director (1 page)
16 November 2011Appointment of Thomas Dylan Cannon as a director (2 pages)
16 November 2011Appointment of Thomas Dylan Cannon as a director (2 pages)
24 August 2011Termination of appointment of Richard Kernan as a director (1 page)
24 August 2011Termination of appointment of Richard Kernan as a director (1 page)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 March 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
31 March 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
3 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
3 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
3 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
31 March 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
31 March 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
12 March 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 18,909,032
(6 pages)
12 March 2010Statement of capital following an allotment of shares on 26 November 2009
  • GBP 18,000,001
(6 pages)
12 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
12 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
12 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 March 2010Statement of capital following an allotment of shares on 26 November 2009
  • GBP 18,000,001
(6 pages)
12 March 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 18,909,032
(6 pages)
5 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Samuel David James Kerr on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Samuel David James Kerr on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Samuel David James Kerr on 1 October 2009 (2 pages)
2 April 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
2 April 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
9 March 2009Return made up to 05/02/09; full list of members (4 pages)
9 March 2009Return made up to 05/02/09; full list of members (4 pages)
3 November 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
3 November 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
9 May 2008Registered office changed on 09/05/2008 from 6 st andrew street london EC4A 3LX (1 page)
9 May 2008Registered office changed on 09/05/2008 from 6 st andrew street london EC4A 3LX (1 page)
26 March 2008Group of companies' accounts made up to 31 December 2006 (31 pages)
26 March 2008Group of companies' accounts made up to 31 December 2006 (31 pages)
14 March 2008Return made up to 05/02/08; full list of members (4 pages)
14 March 2008Return made up to 05/02/08; full list of members (4 pages)
12 March 2008Appointment terminated secretary ludgate secretarial services LTD (1 page)
12 March 2008Appointment terminated secretary ludgate secretarial services LTD (1 page)
11 March 2008Registered office changed on 11/03/2008 from 7 pilgrim street london EC4V 6LB (1 page)
11 March 2008Secretary appointed mr robert bond (1 page)
11 March 2008Director appointed mr david brown (1 page)
11 March 2008Registered office changed on 11/03/2008 from 7 pilgrim street london EC4V 6LB (1 page)
11 March 2008Director appointed mr david brown (1 page)
11 March 2008Secretary appointed mr robert bond (1 page)
10 March 2008Director appointed mr damian tracey (1 page)
10 March 2008Director appointed mr damian tracey (1 page)
6 July 2007Group of companies' accounts made up to 31 December 2005 (30 pages)
6 July 2007Group of companies' accounts made up to 31 December 2005 (30 pages)
15 February 2007Return made up to 05/02/07; full list of members (2 pages)
15 February 2007Return made up to 05/02/07; full list of members (2 pages)
24 July 2006Return made up to 05/02/06; full list of members (7 pages)
24 July 2006Return made up to 05/02/06; full list of members (7 pages)
6 February 2006Group of companies' accounts made up to 31 December 2004 (28 pages)
6 February 2006Group of companies' accounts made up to 31 December 2004 (28 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (2 pages)
12 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
12 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
4 August 2005Particulars of mortgage/charge (4 pages)
4 August 2005Particulars of mortgage/charge (4 pages)
17 March 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 November 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
9 November 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
17 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
17 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
2 July 2004Group of companies' accounts made up to 31 December 2002 (30 pages)
2 July 2004Group of companies' accounts made up to 31 December 2002 (30 pages)
8 March 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2004Ad 29/01/03--------- £ si 1@1 (2 pages)
23 February 2004Ad 29/01/03--------- £ si 1@1 (2 pages)
10 December 2003Full accounts made up to 31 December 2001 (17 pages)
10 December 2003Full accounts made up to 31 December 2001 (17 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
17 June 2003Return made up to 05/02/03; full list of members (7 pages)
17 June 2003Return made up to 05/02/03; full list of members (7 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
22 October 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
22 October 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
4 September 2002Aud res stat (1 page)
4 September 2002Aud res stat (1 page)
2 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
26 February 2002Return made up to 05/02/02; full list of members (7 pages)
26 February 2002Return made up to 05/02/02; full list of members (7 pages)
30 August 2001Registered office changed on 30/08/01 from: hill park court springfield drive leatherhead surrey KT22 7NL (1 page)
30 August 2001Registered office changed on 30/08/01 from: hill park court springfield drive leatherhead surrey KT22 7NL (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
30 May 2001New secretary appointed (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001Director resigned (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001Secretary resigned (1 page)
30 May 2001Secretary resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001New secretary appointed (2 pages)
13 April 2001Ad 04/04/01--------- £ si 17250000@1=17250000 £ ic 2/17250002 (2 pages)
13 April 2001Ad 04/04/01--------- £ si 17250000@1=17250000 £ ic 2/17250002 (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Registered office changed on 11/04/01 from: 7 pilgrim street london EC4V 6LB (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001Secretary resigned;director resigned (1 page)
11 April 2001Registered office changed on 11/04/01 from: 7 pilgrim street london EC4V 6LB (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001New secretary appointed (2 pages)
11 April 2001Secretary resigned;director resigned (1 page)
11 April 2001New secretary appointed (2 pages)
30 March 2001Nc inc already adjusted 23/03/01 (1 page)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 March 2001Nc inc already adjusted 23/03/01 (1 page)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 March 2001Company name changed ludgate 253 LIMITED\certificate issued on 16/03/01 (2 pages)
16 March 2001Company name changed ludgate 253 LIMITED\certificate issued on 16/03/01 (2 pages)
5 February 2001Incorporation (20 pages)
5 February 2001Incorporation (20 pages)