Company NameSubway Realty Limited
Company StatusActive
Company Number04174473
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 1 month ago)
Previous NameSpeed 8706 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameChristopher Joseph Kan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed05 June 2020(19 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleLeasing And Business Promotion Supervisor
Country of ResidenceUnited States
Correspondence AddressRegus, Woburn Place 16 Upper Woburn Place
London
WC1H 0BS
Director NameNigel Philip Doughty
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(19 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegus, Woburn Place 16 Upper Woburn Place
London
WC1H 0BS
Director NameMrs Lindsay Jane Cook
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2023(22 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks
RoleLead Counsel
Country of ResidenceEngland
Correspondence AddressRegus, Woburn Place 16 Upper Woburn Place
London
WC1H 0BS
Director NameJeffrey William Shepherd
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed13 November 2023(22 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressRegus, Woburn Place 16 Upper Woburn Place
London
WC1H 0BS
Director NameLisa Oak
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2001(3 weeks, 1 day after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2005)
RolePresident Of Real Estate Compa
Correspondence Address10 Jeremy Garden Lane
Woodbridge
Ct 06525
United States
Director NameTheodore Parent
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2001(3 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 04 March 2005)
RoleVice President Srec
Correspondence Address79 Homestead Ave
Stratford
Connecticut
06615
United States
Director NameJohn Devine
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2001(3 weeks, 1 day after company formation)
Appointment Duration19 years, 1 month (resigned 11 May 2020)
RoleDirector (Leasing)
Country of ResidenceUnited States
Correspondence AddressChaston House Mill Court
Great Shelford
Cambridge
CB22 5LD
Secretary NameLisa Oak
NationalityAmerican
StatusResigned
Appointed21 May 2001(2 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 01 June 2005)
RoleCompany Director
Correspondence Address10 Jeremy Garden Lane
Woodbridge
Ct 06525
United States
Director NameMatthew Whelan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2004(3 years after company formation)
Appointment Duration15 years, 11 months (resigned 05 February 2020)
RoleInternational Leasing Speciali
Country of ResidenceUnited States
Correspondence Address109 Bertrose Avenue
Milford
Connecticut 06460
United States
Director NameMr David S Worroll
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2004(3 years after company formation)
Appointment Duration16 years (resigned 13 March 2020)
RoleController
Country of ResidenceUnited States
Correspondence Address4 Candlewood Road
Milford
Connecticut 06460
United States
Director NameErnest Oliver
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2005(4 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 19 May 2020)
RoleLeasing Manager
Country of ResidenceUnited States
Correspondence AddressChaston House Mill Court
Great Shelford
Cambridge
CB22 5LD
Secretary NameJohn Devine
NationalityAmerican
StatusResigned
Appointed01 June 2005(4 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 11 May 2020)
RolePresident Srec
Country of ResidenceUnited States
Correspondence Address1834 Litchfield Turnpike
Woodbridge
Connecticut
06525
United States
Director NameMr Ben Kent Wells
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2020(19 years after company formation)
Appointment Duration3 years, 8 months (resigned 13 November 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressRegus, Woburn Place 16 Upper Woburn Place
London
WC1H 0BS
Director NameWilliam Kertley McCane, Jr
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2020(19 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 29 January 2021)
RoleVice President Of Global Development
Country of ResidenceUnited States
Correspondence AddressChaston House Mill Court
Great Shelford
Cambridge
CB22 5LD
Director NameSteven Gene Merrick
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2020(19 years, 3 months after company formation)
Appointment Duration4 months (resigned 09 October 2020)
RoleLeasing Supervisor
Country of ResidenceUnited States
Correspondence AddressChaston House Mill Court
Great Shelford
Cambridge
CB22 5LD
Secretary NameWilliam Kertley McCane, Jr
StatusResigned
Appointed05 June 2020(19 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 29 January 2021)
RoleCompany Director
Correspondence AddressChaston House Mill Court
Great Shelford
Cambridge
CB22 5LD
Director NameKirk Randal Crowder
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2021(19 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 May 2023)
RoleHead Counsel For Europe, Middle East, And Africa
Country of ResidenceNetherlands
Correspondence AddressRegus, Woburn Place 16 Upper Woburn Place
London
WC1H 0BS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameASB Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 March 2001(3 weeks, 1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 May 2001)
Correspondence AddressInnovis House
108 High Street
Crawley
West Sussex
RH10 1AS

Contact

Websitewww.subway.co.uk

Location

Registered AddressRegus, Woburn Place
16 Upper Woburn Place
London
WC1H 0BS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2012
Turnover£28,059,353
Gross Profit£4,635,844
Net Worth£2,507,234
Cash£1,236,502
Current Liabilities£4,801,678

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Charges

18 August 2006Delivered on: 26 August 2006
Persons entitled: Slough Trading Estate Limited

Classification: 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: The sum of £8,500 maintained in an interest earning account. See the mortgage charge document for full details.
Outstanding
8 July 2005Delivered on: 16 July 2005
Persons entitled: Nicholas Debenham and Nicholas Charles Lear

Classification: Rent deposit deed
Secured details: £13,708.33 due or to become due from the company to.
Particulars: The sum of £13,708.33 cash together with interest accruing.
Outstanding
18 August 2004Delivered on: 8 September 2004
Persons entitled: Grosvenor Basingstoke Properties Limited

Classification: Rent deposit deed
Secured details: £8,125 due or to become due from the company to the chargee.
Particulars: The tenant's interest in the security deposit.
Outstanding
1 September 2004Delivered on: 3 September 2004
Persons entitled: Sony Computer Entertainment UK Limited

Classification: Rent deposit deed
Secured details: £6,080.62 due or to become due from the company to the chargee.
Particulars: The sum of £6,080.62 together with all interest earned thereon on deposit account in which such monies shall from time to time be placed.
Outstanding
2 August 2004Delivered on: 12 August 2004
Persons entitled: Rosebys

Classification: Rent deposit deed
Secured details: £5,000 and all other monies due or to become due from the company to the chargee.
Particulars: All the company's interest (as tenant) in the deposit account, under the terms of the rent deposit deed.
Outstanding
26 January 2004Delivered on: 30 January 2004
Persons entitled: Coal Pension Properties Limited

Classification: Deed of deposit
Secured details: £9,106.25 due or to become due from the company to the chargee.
Particulars: The credit balance of the "deposit account".
Outstanding
30 January 2004Delivered on: 3 February 2004
Persons entitled: Morrison Property Solutions (Birmingham Childrens Hospital) Limited

Classification: Rent deposit deed
Secured details: £17,625.00 due or to become due from the company to the chargee.
Particulars: Rent secured by rent deposit deed.
Outstanding
11 July 2003Delivered on: 22 July 2003
Persons entitled: Genco (Spil) 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: The company's interest in the deposit of £5,728.13 and the amount from time to time standing to the credit of the deposit account.
Outstanding
6 September 2007Delivered on: 20 September 2007
Persons entitled: Transworld Import Export Limited

Classification: Rent deposit deed
Secured details: £5,000.00 due or to become due from the company to.
Particulars: The sum of £5,000.00 and any sums from time to time standing to the credit of a deposit account,. See the mortgage charge document for full details.
Outstanding
25 April 2003Delivered on: 7 May 2003
Persons entitled: Cairnsmore One Limited

Classification: Rent security deposit deed
Secured details: £10,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit. See the mortgage charge document for full details.
Outstanding

Filing History

8 February 2024Appointment of Director Jeffrey William Shepherd as a director on 13 November 2023 (2 pages)
7 February 2024Termination of appointment of Ben Kent Wells as a director on 13 November 2023 (1 page)
25 September 2023Full accounts made up to 31 December 2022 (30 pages)
16 May 2023Appointment of Mrs Lindsay Jane Cook as a director on 15 May 2023 (2 pages)
16 May 2023Termination of appointment of Kirk Randal Crowder as a director on 15 May 2023 (1 page)
8 March 2023Confirmation statement made on 8 March 2023 with updates (4 pages)
7 December 2022Memorandum and Articles of Association (29 pages)
7 December 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: that the articles of association on the company be amended by deleting all of the provisions of the company's memorandum of association which, by virtue of section 28 companies act 2006, are to be treated as provisions of the company's articles of association. 05/12/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
7 December 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
7 December 2022Statement of company's objects (2 pages)
6 December 2022Statement of capital following an allotment of shares on 5 December 2022
  • GBP 100,001
(3 pages)
5 October 2022Full accounts made up to 31 December 2021 (32 pages)
22 April 2022Cessation of Christopher William Boyett as a person with significant control on 28 February 2022 (1 page)
15 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
30 December 2021Full accounts made up to 31 December 2020 (32 pages)
10 June 2021Cessation of Jonathan Deluca as a person with significant control on 1 March 2021 (1 page)
10 June 2021Cessation of Howard Shaw Tuthill as a person with significant control on 1 March 2021 (1 page)
8 June 2021Notification of Christopher William Boyett as a person with significant control on 1 March 2021 (2 pages)
23 April 2021Registered office address changed from Chaston House Mill Court Great Shelford Cambridge CB22 5LD to Regus, Woburn Place 16 Upper Woburn Place London WC1H 0BS on 23 April 2021 (1 page)
13 April 2021Auditor's resignation (1 page)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
12 February 2021Appointment of Kirk Randal Crowder as a director on 29 January 2021 (2 pages)
11 February 2021Termination of appointment of William Kertley Mccane, Jr as a secretary on 29 January 2021 (1 page)
11 February 2021Appointment of Nigel Philip Doughty as a director on 29 January 2021 (2 pages)
11 February 2021Termination of appointment of William Kertley Mccane, Jr as a director on 29 January 2021 (1 page)
5 January 2021Full accounts made up to 31 December 2019 (25 pages)
23 October 2020Termination of appointment of Steven Gene Merrick as a director on 9 October 2020 (1 page)
22 June 2020Appointment of William Kertley Mccane, Jr as a director on 5 June 2020 (2 pages)
22 June 2020Appointment of Christopher Joseph Kan as a director on 5 June 2020 (2 pages)
22 June 2020Appointment of Steven Gene Merrick as a director on 5 June 2020 (2 pages)
19 June 2020Appointment of William Kertley Mccane, Jr as a secretary on 5 June 2020 (2 pages)
26 May 2020Termination of appointment of John Devine as a director on 11 May 2020 (1 page)
26 May 2020Termination of appointment of John Devine as a secretary on 11 May 2020 (1 page)
26 May 2020Termination of appointment of Ernest Oliver as a director on 19 May 2020 (1 page)
10 April 2020Appointment of Mr. Ben Kent Wells as a director on 13 March 2020 (2 pages)
10 April 2020Termination of appointment of David S Worroll as a director on 13 March 2020 (1 page)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
3 March 2020Termination of appointment of Matthew Whelan as a director on 5 February 2020 (1 page)
31 January 2020Director's details changed for John Devine on 24 January 2020 (2 pages)
30 January 2020Director's details changed for Ernest Oliver on 30 January 2020 (2 pages)
30 January 2020Notification of Howard Shaw Tuthill as a person with significant control on 24 January 2020 (2 pages)
20 June 2019Full accounts made up to 31 December 2018 (22 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
4 December 2018Cessation of Suzanne Greco as a person with significant control on 30 June 2018 (1 page)
12 June 2018Full accounts made up to 31 December 2017 (22 pages)
14 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
14 February 2018Notification of Jonathan Deluca as a person with significant control on 6 April 2016 (2 pages)
14 February 2018Notification of Suzanne Greco as a person with significant control on 6 April 2016 (2 pages)
2 February 2018Notification of Elisabeth Deluca as a person with significant control on 6 April 2016 (2 pages)
13 June 2017Full accounts made up to 31 December 2016 (21 pages)
13 June 2017Full accounts made up to 31 December 2016 (21 pages)
27 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (22 pages)
10 October 2016Full accounts made up to 31 December 2015 (22 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100,000
(7 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100,000
(7 pages)
15 July 2015Full accounts made up to 31 December 2014 (18 pages)
15 July 2015Full accounts made up to 31 December 2014 (18 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100,000
(7 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100,000
(7 pages)
16 July 2014Full accounts made up to 31 December 2013 (20 pages)
16 July 2014Full accounts made up to 31 December 2013 (20 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100,000
(7 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100,000
(7 pages)
10 October 2013Registered office address changed from Chaston House Mill Court Hinton Way Great Shelford Cambridge CB2 5LD United Kingdom on 10 October 2013 (1 page)
10 October 2013Registered office address changed from Chaston House Mill Court Hinton Way Great Shelford Cambridge CB2 5LD United Kingdom on 10 October 2013 (1 page)
21 June 2013Accounts made up to 31 December 2012 (18 pages)
21 June 2013Accounts made up to 31 December 2012 (18 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
20 March 2013Registered office address changed from Chaston House Mill Court Hinton Way Great Shelford Cambridgeshire CB22 5LD on 20 March 2013 (1 page)
20 March 2013Registered office address changed from Chaston House Mill Court Hinton Way Great Shelford Cambridgeshire CB22 5LD on 20 March 2013 (1 page)
24 September 2012Auditor's resignation (1 page)
24 September 2012Auditor's resignation (1 page)
22 August 2012Accounts made up to 31 December 2011 (15 pages)
22 August 2012Accounts made up to 31 December 2011 (15 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
8 August 2011Accounts made up to 31 December 2010 (15 pages)
8 August 2011Accounts made up to 31 December 2010 (15 pages)
6 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
30 September 2010Accounts made up to 31 December 2009 (14 pages)
30 September 2010Accounts made up to 31 December 2009 (14 pages)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for David Worroll on 4 April 2010 (2 pages)
7 April 2010Director's details changed for Matthew Whelan on 4 April 2010 (2 pages)
7 April 2010Director's details changed for David Worroll on 4 April 2010 (2 pages)
7 April 2010Director's details changed for Ernest Oliver on 4 April 2010 (2 pages)
7 April 2010Director's details changed for Matthew Whelan on 4 April 2010 (2 pages)
7 April 2010Director's details changed for John Devine on 4 April 2010 (2 pages)
7 April 2010Director's details changed for Matthew Whelan on 4 April 2010 (2 pages)
7 April 2010Director's details changed for John Devine on 4 April 2010 (2 pages)
7 April 2010Director's details changed for David Worroll on 4 April 2010 (2 pages)
7 April 2010Director's details changed for Ernest Oliver on 4 April 2010 (2 pages)
7 April 2010Director's details changed for John Devine on 4 April 2010 (2 pages)
7 April 2010Director's details changed for Ernest Oliver on 4 April 2010 (2 pages)
1 July 2009Accounts made up to 31 December 2008 (12 pages)
1 July 2009Accounts made up to 31 December 2008 (12 pages)
10 March 2009Return made up to 07/03/09; full list of members (4 pages)
10 March 2009Return made up to 07/03/09; full list of members (4 pages)
2 June 2008Accounts made up to 31 December 2007 (12 pages)
2 June 2008Accounts made up to 31 December 2007 (12 pages)
25 March 2008Return made up to 07/03/08; full list of members (4 pages)
25 March 2008Return made up to 07/03/08; full list of members (4 pages)
11 December 2007Registered office changed on 11/12/07 from: chaston house mill court hinton way great shelford cambridgeshire CB22 5LD (1 page)
11 December 2007Registered office changed on 11/12/07 from: chaston house mill court hinton way great shelford cambridgeshire CB22 5LD (1 page)
20 November 2007Registered office changed on 20/11/07 from: unit C5 quern house mill court hinton way great shelford cambridge cambridgeshire CB22 5LD (1 page)
20 November 2007Registered office changed on 20/11/07 from: unit C5 quern house mill court hinton way great shelford cambridge cambridgeshire CB22 5LD (1 page)
2 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
20 September 2007Particulars of mortgage/charge (3 pages)
20 September 2007Particulars of mortgage/charge (3 pages)
26 April 2007Return made up to 07/03/07; full list of members (3 pages)
26 April 2007Return made up to 07/03/07; full list of members (3 pages)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
7 November 2006Registered office changed on 07/11/06 from: unit C5 quern house mill court hinton way great shelford cambridge CB2 5LD (1 page)
7 November 2006Registered office changed on 07/11/06 from: unit C5 quern house mill court hinton way great shelford cambridge CB2 5LD (1 page)
26 August 2006Particulars of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
21 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
21 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
17 March 2006Return made up to 07/03/06; full list of members (3 pages)
17 March 2006Return made up to 07/03/06; full list of members (3 pages)
26 August 2005New director appointed (1 page)
26 August 2005New secretary appointed (1 page)
26 August 2005Secretary resigned;director resigned (1 page)
26 August 2005Secretary resigned;director resigned (1 page)
26 August 2005New director appointed (1 page)
26 August 2005New secretary appointed (1 page)
18 August 2005Total exemption small company accounts made up to 31 December 2004 (10 pages)
18 August 2005Total exemption small company accounts made up to 31 December 2004 (10 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
4 April 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 April 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 September 2004Particulars of mortgage/charge (4 pages)
8 September 2004Particulars of mortgage/charge (4 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
1 September 2004New director appointed (1 page)
1 September 2004New director appointed (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
13 August 2004Registered office changed on 13/08/04 from: 7 pilgrim street london EC4V 6LB (1 page)
13 August 2004Registered office changed on 13/08/04 from: 7 pilgrim street london EC4V 6LB (1 page)
12 August 2004Particulars of mortgage/charge (3 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
10 May 2004Return made up to 07/03/04; full list of members (7 pages)
10 May 2004Return made up to 07/03/04; full list of members (7 pages)
5 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
5 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
14 May 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
23 January 2003Return made up to 10/04/02; full list of members; amend (7 pages)
23 January 2003Return made up to 10/04/02; full list of members; amend (7 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
27 September 2002Ad 10/04/01-12/08/02 £ si 100000@1 (2 pages)
27 September 2002Ad 10/04/01-12/08/02 £ si 100000@1 (2 pages)
12 September 2002Return made up to 10/04/02; full list of members (6 pages)
12 September 2002Return made up to 10/04/02; full list of members (6 pages)
8 July 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
8 July 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
6 February 2002Registered office changed on 06/02/02 from: c/o argles stoneham burstows 8 ifield road crawley west sussex RH11 7YY (1 page)
6 February 2002Registered office changed on 06/02/02 from: c/o argles stoneham burstows 8 ifield road crawley west sussex RH11 7YY (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001New secretary appointed (2 pages)
1 May 2001Memorandum and Articles of Association (15 pages)
1 May 2001Memorandum and Articles of Association (15 pages)
27 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2001New director appointed (2 pages)
27 April 2001Nc inc already adjusted 30/03/01 (1 page)
27 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2001New secretary appointed (2 pages)
27 April 2001Director resigned (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001Director resigned (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001Secretary resigned (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001Nc inc already adjusted 30/03/01 (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001Secretary resigned (1 page)
27 April 2001New secretary appointed (2 pages)
27 April 2001New director appointed (2 pages)
10 April 2001Company name changed speed 8706 LIMITED\certificate issued on 10/04/01 (2 pages)
10 April 2001Company name changed speed 8706 LIMITED\certificate issued on 10/04/01 (2 pages)
5 April 2001Registered office changed on 05/04/01 from: 6-8 underwood street london N1 7JQ (1 page)
5 April 2001Registered office changed on 05/04/01 from: 6-8 underwood street london N1 7JQ (1 page)
7 March 2001Incorporation (20 pages)
7 March 2001Incorporation (20 pages)