Company NameTrade Winds St Helena Island Limited
Company StatusActive
Company Number04170521
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 1 month ago)
Previous NamesChoosestatus Limited and St Helena Leisure Corporation Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Charles Ian James Sanderson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2013(12 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address47 Topsfield Parade Tottenham Lane
London
N8 8PT
Director NameMr Peter Robert Allport
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(17 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address47 Topsfield Parade Tottenham Lane
London
N8 8PT
Director NameMr Paul Robert O'Sullivan
Date of BirthAugust 1955 (Born 68 years ago)
NationalitySouth African
StatusCurrent
Appointed30 October 2018(17 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleBusinessman
Country of ResidenceSouth Africa
Correspondence Address26 Willingdon Road
London
N22 6SB
Director NameMr Robert John Jones
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(6 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 23 February 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMaytree Cottage
Holtwood Road
Oxshott
Surrey
KT22 0QL
Director NameJohn Christopher David Parsons
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(6 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 05 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoxwood Cottage
2 Castle Road
Weybridge
Surrey
KT13 9QP
Secretary NameJohn Christopher David Parsons
NationalityBritish
StatusResigned
Appointed10 September 2001(6 months, 1 week after company formation)
Appointment Duration19 years, 8 months (resigned 27 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Goodacre Close
Weybridge
Surrey
KT13 0DX
Director NameRupert Peter James Scott
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(11 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 31 May 2011)
RoleCompany Mentor
Country of ResidenceEngland
Correspondence AddressLowfields
Upper Astrop
Kings Sutton
Oxfordshire
OX17 3QN
Director NameMr David Louis Henry
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 05 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHyren House
Cawston Road
Reepham
Norfolk
NR10 4LT
Director NameJohn Laurence Terry
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 05 May 2005)
RoleMarketing Consultant
Correspondence Address5 Wagg Street
Congleton
Cheshire
CW12 4BA
Director NameMr Alastair Baird Thomson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(1 year after company formation)
Appointment Duration11 years, 2 months (resigned 28 May 2013)
RoleChartered Surveyor
Country of ResidenceFrance
Correspondence Address30 Grand Rue
17160 Ballans
Charente-Maritime
France
Director NameSir Nigel Cooper Thompson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(1 year after company formation)
Appointment Duration16 years, 8 months (resigned 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Farm House
Stitchcombe
Marlborough
Wiltshire
SN8 2NG
Director NameMr Peter Robert Allport
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(4 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 October 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little Manor House
Witheridge Hill
Highmoor
Oxfordshire
RG9 5PE
Director NameMr Peter John Coombs Kershaw
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(10 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 October 2018)
RoleCompany Director
Country of ResidenceBarbados
Correspondence Address7 Curzon Street
London
W1J 5HG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address47 Topsfield Parade Tottenham Lane
London
N8 8PT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

586.8k at £0.01Nigel J. Kempner
8.18%
Ordinary A
544.7k at £0.01Sir Nigel Cooper Thompson
7.59%
Ordinary A
332.9k at £0.01Jeremy Blake
4.64%
Ordinary A
288.1k at £0.01J. David & M. King
4.02%
Ordinary A
2.4m at £0.01Peter J.c Kershaw
33.47%
Ordinary A
1.3m at £0.01Trustees Of Charles I.j Sanderson
18.09%
Ordinary A
1m at £0.01Peter R. Allport
14.63%
Ordinary A
131.6k at £0.01John Christopher David Parsons
1.83%
Ordinary A
104.1k at £0.01Allied Dunbar Pension Services LTD
1.45%
Ordinary A
97.4k at £0.01Alasdair Baird Thomson
1.36%
Ordinary A
70k at £0.01Jeremy Raylton Dixon
0.98%
Ordinary A
54.2k at £0.01Linda Houston
0.76%
Ordinary A
45.7k at £0.01John J. Siraut
0.64%
Ordinary A
36.1k at £0.01Thomas Nigel Clarke
0.50%
Ordinary A
30k at £0.01Arup Group LTD
0.42%
Ordinary A
29.7k at £0.01Hamish Richard Arthur Scott
0.41%
Ordinary A
29.7k at £0.01Sam Rupert Cornelius Scott
0.41%
Ordinary A
26.7k at £0.01David Louis Henry
0.37%
Ordinary A
9k at £0.01Alandis Greece Sa
0.13%
Ordinary A
9k at £0.01Iveagh Trustees LTD A/c P-ned
0.13%
Ordinary A

Financials

Year2014
Net Worth£68,910
Cash£7,199
Current Liabilities£600

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

29 February 2024Full accounts made up to 31 August 2023 (14 pages)
5 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
8 March 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
24 February 2023Full accounts made up to 31 August 2022 (14 pages)
25 July 2022Registered office address changed from 2 the Clock House 192 High Road Byfleet West Byfleet Surrey KT14 7BT England to 47 Topsfield Parade Tottenham Lane London N8 8PT on 25 July 2022 (1 page)
8 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
18 November 2021Full accounts made up to 31 August 2021 (13 pages)
27 May 2021Termination of appointment of John Christopher David Parsons as a secretary on 27 May 2021 (1 page)
27 May 2021Full accounts made up to 31 August 2020 (13 pages)
22 March 2021Registered office address changed from , Level Two Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ to 2 the Clock House 192 High Road Byfleet West Byfleet Surrey KT14 7BT on 22 March 2021 (1 page)
19 March 2021Confirmation statement made on 22 February 2021 with updates (5 pages)
29 May 2020Accounts for a small company made up to 31 August 2019 (7 pages)
24 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
27 February 2019Current accounting period extended from 31 March 2019 to 31 August 2019 (1 page)
25 February 2019Confirmation statement made on 22 February 2019 with updates (6 pages)
22 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-19
(3 pages)
12 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 30/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
12 November 2018Particulars of variation of rights attached to shares (3 pages)
5 November 2018Appointment of Mr Peter Robert Allport as a director on 30 October 2018 (2 pages)
5 November 2018Termination of appointment of Peter Robert Allport as a director on 30 October 2018 (1 page)
5 November 2018Appointment of Mr Paul Robert O'sullivan as a director on 30 October 2018 (2 pages)
5 November 2018Termination of appointment of Peter John Coombs Kershaw as a director on 30 October 2018 (1 page)
5 November 2018Termination of appointment of Nigel Cooper Thompson as a director on 30 October 2018 (1 page)
2 November 2018Notification of Saint Helena Resorts Limited as a person with significant control on 30 October 2018 (2 pages)
2 November 2018Cessation of Peter John Coombs Kershaw as a person with significant control on 30 October 2018 (1 page)
2 November 2018Cessation of Peter Robert Allport as a person with significant control on 30 October 2018 (1 page)
2 November 2018Cessation of Nigel Cooper Thompson as a person with significant control on 30 October 2018 (1 page)
2 November 2018Cessation of Charles Ian James Sanderson as a person with significant control on 30 October 2018 (1 page)
26 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
16 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
16 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (8 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 71,740.2
(9 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 71,740.2
(9 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 March 2015Director's details changed for Mr Peter John Coombs Kershaw on 1 November 2014 (2 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 71,740.2
(9 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 71,740.2
(9 pages)
3 March 2015Director's details changed for Mr Peter John Coombs Kershaw on 1 November 2014 (2 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 71,740.2
(9 pages)
3 March 2015Director's details changed for Mr Peter John Coombs Kershaw on 1 November 2014 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 March 2014Secretary's details changed for John Christopher David Parsons on 1 August 2012 (1 page)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 71,740.2
(9 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 71,740.2
(9 pages)
24 March 2014Secretary's details changed for John Christopher David Parsons on 1 August 2012 (1 page)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 71,740.2
(9 pages)
24 March 2014Secretary's details changed for John Christopher David Parsons on 1 August 2012 (1 page)
21 March 2014Statement of capital following an allotment of shares on 25 May 2013
  • GBP 71,740.2
(3 pages)
21 March 2014Statement of capital following an allotment of shares on 25 May 2013
  • GBP 71,740.2
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 July 2013Appointment of Mr Charles Ian James Sanderson as a director (2 pages)
23 July 2013Appointment of Mr Charles Ian James Sanderson as a director (2 pages)
29 May 2013Termination of appointment of Alastair Thomson as a director (1 page)
29 May 2013Termination of appointment of Alastair Thomson as a director (1 page)
1 March 2013Statement of capital following an allotment of shares on 27 November 2012
  • GBP 61,740.2
(3 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
1 March 2013Statement of capital following an allotment of shares on 27 November 2012
  • GBP 61,740.2
(3 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
12 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
12 January 2012Resolutions
  • RES13 ‐ Cancell auth share capital 05/01/2012
(1 page)
12 January 2012Resolutions
  • RES13 ‐ Cancell auth share capital 05/01/2012
(1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 24,522
(3 pages)
5 January 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 24,522
(3 pages)
5 January 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 24,522
(3 pages)
31 May 2011Appointment of Mr Peter John Coombs Kershaw as a director (2 pages)
31 May 2011Termination of appointment of Rupert Scott as a director (1 page)
31 May 2011Termination of appointment of Rupert Scott as a director (1 page)
31 May 2011Appointment of Mr Peter John Coombs Kershaw as a director (2 pages)
15 March 2011Registered office address changed from Prestige Travel Suite 81 Victoria Road Surbiton Surrey KT6 4NS on 15 March 2011 (1 page)
15 March 2011Registered office address changed from Prestige Travel Suite 81 Victoria Road Surbiton Surrey KT6 4NS on 15 March 2011 (1 page)
15 March 2011Registered office address changed from , Prestige Travel Suite, 81 Victoria Road, Surbiton, Surrey, KT6 4NS on 15 March 2011 (1 page)
1 March 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 10,679.68
(3 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
1 March 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 10,679.68
(3 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (11 pages)
25 March 2010Director's details changed for Alastair Baird Thomson on 12 December 2009 (2 pages)
25 March 2010Director's details changed for Rupert Peter James Scott on 1 November 2009 (2 pages)
25 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (11 pages)
25 March 2010Director's details changed for Alastair Baird Thomson on 12 December 2009 (2 pages)
25 March 2010Director's details changed for Rupert Peter James Scott on 1 November 2009 (2 pages)
25 March 2010Director's details changed for Rupert Peter James Scott on 1 November 2009 (2 pages)
25 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (11 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 April 2009Return made up to 01/03/09; full list of members (9 pages)
29 April 2009Return made up to 01/03/09; full list of members (9 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 March 2008Return made up to 01/03/08; full list of members (9 pages)
6 March 2008Director's change of particulars / alastair thomson / 30/05/2007 (1 page)
6 March 2008Return made up to 01/03/08; full list of members (9 pages)
6 March 2008Director's change of particulars / alastair thomson / 30/05/2007 (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 March 2007Ad 15/03/07--------- £ si [email protected]=2000 £ ic 11351/13351 (2 pages)
16 March 2007Ad 15/03/07--------- £ si [email protected]=2000 £ ic 11351/13351 (2 pages)
15 March 2007Ad 27/02/07--------- £ si [email protected]=3183 (3 pages)
15 March 2007Return made up to 01/03/07; full list of members (13 pages)
15 March 2007Ad 27/02/07--------- £ si [email protected]=3183 (3 pages)
15 March 2007Return made up to 01/03/07; full list of members (13 pages)
5 February 2007Nc inc already adjusted 01/09/06 (1 page)
5 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2007Nc inc already adjusted 01/09/06 (1 page)
2 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
12 September 2006Return made up to 01/03/06; full list of members (13 pages)
12 September 2006Return made up to 01/03/06; full list of members (13 pages)
23 March 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
23 March 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
1 April 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
1 April 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
2 July 2004Secretary's particulars changed;director's particulars changed (1 page)
2 July 2004Secretary's particulars changed;director's particulars changed (1 page)
8 May 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
8 May 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
28 January 2004Ad 03/08/03-20/01/04 £ si [email protected]=183 £ ic 8769/8952 (2 pages)
28 January 2004Ad 03/08/03-20/01/04 £ si [email protected]=183 £ ic 8769/8952 (2 pages)
14 August 2003Ad 01/08/03-02/08/03 £ si [email protected]=18 £ ic 8751/8769 (2 pages)
14 August 2003Ad 01/08/03-02/08/03 £ si [email protected]=18 £ ic 8751/8769 (2 pages)
13 August 2003Ad 19/03/03-31/07/03 £ si [email protected]=336 £ ic 8415/8751 (2 pages)
13 August 2003Ad 19/03/03-31/07/03 £ si [email protected]=336 £ ic 8415/8751 (2 pages)
24 April 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 April 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 March 2003Ad 01/03/03-18/03/03 £ si [email protected]=180 £ ic 8235/8415 (2 pages)
25 March 2003Ad 17/12/02-31/12/02 £ si [email protected]=300 £ ic 7270/7570 (2 pages)
25 March 2003Ad 01/01/03-28/02/03 £ si [email protected]=665 £ ic 7570/8235 (3 pages)
25 March 2003Ad 01/03/03-18/03/03 £ si [email protected]=180 £ ic 8235/8415 (2 pages)
25 March 2003Ad 01/06/02-12/12/02 £ si [email protected]=1005 £ ic 4645/5650 (2 pages)
25 March 2003Ad 15/12/02-16/12/02 £ si [email protected]=720 £ ic 6550/7270 (2 pages)
25 March 2003Ad 01/06/02-12/12/02 £ si [email protected]=1005 £ ic 4645/5650 (2 pages)
25 March 2003Ad 17/12/02-31/12/02 £ si [email protected]=300 £ ic 7270/7570 (2 pages)
25 March 2003Ad 13/12/02-14/12/02 £ si [email protected]=900 £ ic 5650/6550 (2 pages)
25 March 2003Ad 15/12/02-16/12/02 £ si [email protected]=720 £ ic 6550/7270 (2 pages)
25 March 2003Ad 13/12/02-14/12/02 £ si [email protected]=900 £ ic 5650/6550 (2 pages)
25 March 2003Ad 01/01/03-28/02/03 £ si [email protected]=665 £ ic 7570/8235 (3 pages)
24 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
24 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
18 June 2002Ad 22/05/02-31/05/02 £ si [email protected]=600 £ ic 4045/4645 (2 pages)
18 June 2002Ad 22/05/02-31/05/02 £ si [email protected]=600 £ ic 4045/4645 (2 pages)
31 May 2002Ad 15/05/02-21/05/02 £ si [email protected]=3945 £ ic 100/4045 (3 pages)
31 May 2002Ad 15/05/02-21/05/02 £ si [email protected]=3945 £ ic 100/4045 (3 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 March 2002Return made up to 01/03/02; full list of members (6 pages)
26 March 2002Return made up to 01/03/02; full list of members (6 pages)
25 January 2002S-div 26/12/01 (1 page)
25 January 2002Nc inc already adjusted 28/12/01 (1 page)
25 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2002S-div 26/12/01 (1 page)
25 January 2002Nc inc already adjusted 28/12/01 (1 page)
25 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2002Company name changed choosestatus LIMITED\certificate issued on 10/01/02 (2 pages)
10 January 2002Company name changed choosestatus LIMITED\certificate issued on 10/01/02 (2 pages)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 October 2001Director resigned (1 page)
5 October 2001Secretary resigned (1 page)
5 October 2001New secretary appointed;new director appointed (2 pages)
5 October 2001Registered office changed on 05/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 October 2001New secretary appointed;new director appointed (2 pages)
5 October 2001Director resigned (1 page)
5 October 2001Secretary resigned (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001Registered office changed on 05/10/01 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
5 October 2001Registered office changed on 05/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 March 2001Incorporation (13 pages)
1 March 2001Incorporation (13 pages)