Company NameClockwork Removals Limited
Company StatusActive
Company Number04200686
CategoryPrivate Limited Company
Incorporation Date17 April 2001(23 years ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr John Courtenay Morison
Date of BirthJuly 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed15 September 2004(3 years, 5 months after company formation)
Appointment Duration19 years, 7 months
RoleChairman
Country of ResidenceScotland
Correspondence AddressMazars 30 Old Bailey
London
EC4M 7AU
Director NameMr Thomas Alistair Gemmell Angus
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2012(10 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleNon Executive Director
Country of ResidenceScotland
Correspondence AddressMazars 30 Old Bailey
London
EC4M 7AU
Director NameMr Paul Robert Handley
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(22 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCustom House 11 West Harbour Road
Edinburgh
EH5 1PH
Scotland
Director NameMr Andrew Michael Blyth
Date of BirthMarch 1980 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed01 March 2024(22 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCustom House 11 West Harbour Road
Edinburgh
EH5 1PH
Scotland
Director NameMr Barnaby Lowson Morison
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address724 Tudor Estate, Abbey Road
Park Royal
London
NW10 7UN
Director NameMr Geoffrey Harry Byass Taylor
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address724 Tudor Estate, Abbey Road
Park Royal
London
NW10 7UN
Secretary NameAndrew Bald
NationalityBritish
StatusResigned
Appointed17 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Blackett Street
Putney
London
SW15 1QG
Secretary NameMr Michael George Jack
NationalityBritish
StatusResigned
Appointed15 September 2004(3 years, 5 months after company formation)
Appointment Duration14 years (resigned 28 September 2018)
RoleAccountant
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Director NameGlenn Eric O'Sullivan
Date of BirthOctober 1974 (Born 49 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 October 2004(3 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2004)
RoleRemovals
Correspondence Address21 Faraday Road
London
W3 6JB
Director NameMr Malcolm John Pearson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 August 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address724 Tudor Estate, Abbey Road
Park Royal
London
NW10 7UN
Director NameMr Jamie McGill Mann
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(9 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 02 February 2024)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMazars 30 Old Bailey
London
EC4M 7AU
Director NameMr Michael George Jack
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(9 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 January 2024)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMazars 30 Old Bailey
London
EC4M 7AU
Director NameMr Simon Paul Osborne
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(11 years, 5 months after company formation)
Appointment Duration9 months (resigned 30 June 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address724 Tudor Estate, Abbey Road
Park Royal
London
NW10 7UN

Contact

Websitewww.clockworkremovals.co.uk/
Telephone0800 8595380
Telephone regionFreephone

Location

Registered AddressMazars
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3m at £0.1Clockwork Group Holdings LTD
99.90%
Ordinary
980 at £0.1Barnaby Lowson Morison
0.03%
Ordinary
980 at £0.1Geoffrey Harry Byass Taylor
0.03%
Ordinary
906 at £0.1Russell Neish Bain
0.03%
Ordinary
28 at £0.1Niall Robin Ballantyne
0.00%
Ordinary
79 at £0.1Roderick James Bruce
0.00%
Ordinary

Financials

Year2014
Turnover£10,646,713
Gross Profit£4,633,823
Net Worth£1,768,497
Cash£732,973
Current Liabilities£1,929,567

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (4 days from now)

Charges

20 April 2015Delivered on: 22 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 31 wollmer way bordon t/no HP534567.
Outstanding
20 April 2015Delivered on: 22 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 September 2010Delivered on: 8 October 2010
Satisfied on: 10 September 2015
Persons entitled: Allnatt London Properties PLC

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 sum of £36,852.27 see image for full details.
Fully Satisfied
6 January 2009Delivered on: 29 January 2009
Satisfied on: 19 September 2014
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 3 dalfaber drive, dalfaber industrial estate aviemore t/n INV7624.
Fully Satisfied
23 December 2008Delivered on: 24 December 2008
Satisfied on: 25 April 2015
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 31 woolmer industrial estate bordon hampshire t/n HP534567 and fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 December 2005Delivered on: 21 December 2005
Satisfied on: 22 January 2009
Persons entitled: Rbsi Custody Bank Limited and Rbsi Trust Company Limited

Classification: Rent deposit deed
Secured details: £18,212.50 due or to become due from the company to the chargee.
Particulars: All the monies standing pursuant to the rent deposit deed.
Fully Satisfied
6 September 2005Delivered on: 12 September 2005
Satisfied on: 22 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

6 March 2024Appointment of Mr Paul Robert Handley as a director on 1 March 2024 (2 pages)
6 March 2024Termination of appointment of Michael George Jack as a director on 31 January 2024 (1 page)
6 March 2024Appointment of Mr Andrew Michael Blyth as a director on 1 March 2024 (2 pages)
8 February 2024Termination of appointment of Jamie Mcgill Mann as a director on 2 February 2024 (1 page)
10 May 2023Full accounts made up to 30 November 2022 (33 pages)
28 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
1 July 2022Full accounts made up to 30 November 2021 (32 pages)
6 May 2022Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to Mazars 30 Old Bailey London EC4M 7AU on 6 May 2022 (1 page)
29 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
6 September 2021Full accounts made up to 30 November 2020 (31 pages)
30 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
27 November 2020Full accounts made up to 30 November 2019 (30 pages)
1 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
29 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 30 November 2018 (31 pages)
10 October 2018Termination of appointment of Michael George Jack as a secretary on 28 September 2018 (1 page)
5 July 2018Full accounts made up to 30 November 2017 (31 pages)
19 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
22 November 2017Statement of capital following an allotment of shares on 29 June 2012
  • GBP 301,304
(4 pages)
22 November 2017Statement of capital following an allotment of shares on 29 June 2012
  • GBP 301,304
(4 pages)
21 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
21 November 2017Statement of capital on 21 November 2017
  • GBP 301,303.7
(3 pages)
21 November 2017Statement by Directors (2 pages)
21 November 2017Solvency Statement dated 27/10/17 (2 pages)
21 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
21 November 2017Solvency Statement dated 27/10/17 (2 pages)
21 November 2017Statement of capital on 21 November 2017
  • GBP 301,303.7
(3 pages)
21 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 November 2017Resolutions
  • RES13 ‐ 27/10/2017
(1 page)
21 November 2017Resolutions
  • RES13 ‐ 27/10/2017
(1 page)
21 November 2017Statement by Directors (2 pages)
21 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 September 2017Full accounts made up to 30 November 2016 (29 pages)
12 September 2017Full accounts made up to 30 November 2016 (29 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 301,303.7
(6 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 301,303.7
(6 pages)
5 April 2016Full accounts made up to 30 November 2015 (23 pages)
5 April 2016Full accounts made up to 30 November 2015 (23 pages)
10 September 2015Satisfaction of charge 5 in full (1 page)
10 September 2015Satisfaction of charge 5 in full (1 page)
22 July 2015Satisfaction of charge 1 in full (6 pages)
22 July 2015Satisfaction of charge 1 in full (6 pages)
15 May 2015Register inspection address has been changed from 724 Tudor Estate, Abbey Road Park Royal London NW10 7UN England to Tower Bridge House St. Katharines Way London E1W 1DD (1 page)
15 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 301,303.7
(6 pages)
15 May 2015Register inspection address has been changed from 724 Tudor Estate, Abbey Road Park Royal London NW10 7UN England to Tower Bridge House St. Katharines Way London E1W 1DD (1 page)
15 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 301,303.7
(6 pages)
25 April 2015Satisfaction of charge 3 in full (4 pages)
25 April 2015Satisfaction of charge 3 in full (4 pages)
22 April 2015Registration of charge 042006860007, created on 20 April 2015 (9 pages)
22 April 2015Registration of charge 042006860006, created on 20 April 2015 (5 pages)
22 April 2015Registration of charge 042006860007, created on 20 April 2015 (9 pages)
22 April 2015Registration of charge 042006860006, created on 20 April 2015 (5 pages)
23 March 2015Full accounts made up to 30 November 2014 (22 pages)
23 March 2015Full accounts made up to 30 November 2014 (22 pages)
18 March 2015Registered office address changed from 724 Tudor Estate, Abbey Road Park Royal London NW10 7UN to Tower Bridge House St. Katharines Way London E1W 1DD on 18 March 2015 (1 page)
18 March 2015Registered office address changed from 724 Tudor Estate, Abbey Road Park Royal London NW10 7UN to Tower Bridge House St. Katharines Way London E1W 1DD on 18 March 2015 (1 page)
19 September 2014Satisfaction of charge 4 in full (4 pages)
19 September 2014Satisfaction of charge 4 in full (4 pages)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 301,303.7
(6 pages)
15 May 2014Director's details changed for Mr Michael George Jack on 26 August 2013 (2 pages)
15 May 2014Director's details changed for Mr Michael George Jack on 26 August 2013 (2 pages)
15 May 2014Director's details changed for Mr Jamie Mcgill Mann on 1 January 2014 (2 pages)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 301,303.7
(6 pages)
15 May 2014Director's details changed for Mr Jamie Mcgill Mann on 1 January 2014 (2 pages)
15 May 2014Director's details changed for Mr Jamie Mcgill Mann on 1 January 2014 (2 pages)
6 May 2014Full accounts made up to 30 November 2013 (24 pages)
6 May 2014Full accounts made up to 30 November 2013 (24 pages)
11 March 2014Auditor's resignation (1 page)
11 March 2014Auditor's resignation (1 page)
24 February 2014Auditors resignation (1 page)
24 February 2014Auditors resignation (1 page)
1 July 2013Termination of appointment of Simon Osborne as a director (1 page)
1 July 2013Termination of appointment of Simon Osborne as a director (1 page)
16 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 pages)
16 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 pages)
16 April 2013Full accounts made up to 30 November 2012 (21 pages)
16 April 2013Full accounts made up to 30 November 2012 (21 pages)
19 October 2012Appointment of Mr Simon Paul Osborne as a director (2 pages)
19 October 2012Appointment of Mr Simon Paul Osborne as a director (2 pages)
5 September 2012Termination of appointment of Malcolm Pearson as a director (1 page)
5 September 2012Termination of appointment of Malcolm Pearson as a director (1 page)
12 June 2012Full accounts made up to 30 November 2011 (25 pages)
12 June 2012Full accounts made up to 30 November 2011 (25 pages)
30 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
20 February 2012Appointment of Mr Thomas Alistair Gemmell Angus as a director (2 pages)
20 February 2012Appointment of Mr Thomas Alistair Gemmell Angus as a director (2 pages)
9 September 2011Full accounts made up to 30 November 2010 (22 pages)
9 September 2011Full accounts made up to 30 November 2010 (22 pages)
21 July 2011Director's details changed for Mr Michael George Jack on 1 December 2010 (2 pages)
21 July 2011Director's details changed for Mr Michael George Jack on 1 December 2010 (2 pages)
21 July 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
21 July 2011Director's details changed for Mr Michael George Jack on 1 December 2010 (2 pages)
12 October 2010Appointment of Mr James Mcgill Mann as a director (2 pages)
12 October 2010Termination of appointment of Barnaby Morison as a director (1 page)
12 October 2010Appointment of Mr Malcolm John Pearson as a director (2 pages)
12 October 2010Director's details changed for Mr John Courtenay Morison on 8 October 2010 (2 pages)
12 October 2010Termination of appointment of Barnaby Morison as a director (1 page)
12 October 2010Termination of appointment of Geoffrey Taylor as a director (1 page)
12 October 2010Appointment of Mr James Mcgill Mann as a director (2 pages)
12 October 2010Director's details changed for Mr John Courtenay Morison on 8 October 2010 (2 pages)
12 October 2010Appointment of Mr Malcolm John Pearson as a director (2 pages)
12 October 2010Appointment of Mr Michael George Jack as a director (2 pages)
12 October 2010Appointment of Mr Michael George Jack as a director (2 pages)
12 October 2010Director's details changed for Mr John Courtenay Morison on 8 October 2010 (2 pages)
12 October 2010Termination of appointment of Geoffrey Taylor as a director (1 page)
8 October 2010Full accounts made up to 30 November 2009 (21 pages)
8 October 2010Full accounts made up to 30 November 2009 (21 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 June 2010Secretary's details changed for Mr Michael George Jack on 1 October 2009 (1 page)
8 June 2010Director's details changed for John Courtenay Morison on 30 October 2009 (2 pages)
8 June 2010Director's details changed for Mr Geoffrey Harry Byass Taylor on 1 October 2009 (2 pages)
8 June 2010Director's details changed for John Courtenay Morison on 30 October 2009 (2 pages)
8 June 2010Director's details changed for Mr Geoffrey Harry Byass Taylor on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Mr Barnaby Lowson Morison on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Mr Barnaby Lowson Morison on 1 October 2009 (2 pages)
8 June 2010Secretary's details changed for Mr Michael George Jack on 1 October 2009 (1 page)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Secretary's details changed for Mr Michael George Jack on 1 October 2009 (1 page)
8 June 2010Director's details changed for Mr Barnaby Lowson Morison on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Mr Geoffrey Harry Byass Taylor on 1 October 2009 (2 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
7 October 2009Accounts for a small company made up to 30 November 2008 (8 pages)
7 October 2009Accounts for a small company made up to 30 November 2008 (8 pages)
26 May 2009Accounting reference date extended from 31/07/2008 to 30/11/2008 (1 page)
26 May 2009Accounting reference date extended from 31/07/2008 to 30/11/2008 (1 page)
21 May 2009Return made up to 17/04/09; full list of members (5 pages)
21 May 2009Secretary's change of particulars / michael jack / 08/09/2008 (2 pages)
21 May 2009Return made up to 17/04/09; full list of members (5 pages)
21 May 2009Secretary's change of particulars / michael jack / 08/09/2008 (2 pages)
29 January 2009Particulars of a mortgage or charge/398 / charge no: 4 (4 pages)
29 January 2009Particulars of a mortgage or charge/398 / charge no: 4 (4 pages)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 December 2008S-div (2 pages)
22 December 2008S-div (2 pages)
16 December 2008Gbp nc 1000/10000\30/11/08 (2 pages)
16 December 2008Gbp nc 1000/10000\30/11/08 (2 pages)
22 August 2008Return made up to 17/04/08; full list of members (4 pages)
22 August 2008Secretary's change of particulars / michael jack / 13/07/2007 (2 pages)
22 August 2008Secretary's change of particulars / michael jack / 13/07/2007 (2 pages)
22 August 2008Return made up to 17/04/08; full list of members (4 pages)
3 July 2008Registered office changed on 03/07/2008 from 43 (unit 5) weir road wimbledon london SW19 8UG (1 page)
3 July 2008Registered office changed on 03/07/2008 from 43 (unit 5) weir road wimbledon london SW19 8UG (1 page)
11 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
12 June 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
12 June 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
30 April 2007Return made up to 17/04/07; full list of members (3 pages)
30 April 2007Return made up to 17/04/07; full list of members (3 pages)
30 April 2007Secretary's particulars changed (1 page)
30 April 2007Secretary's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
2 February 2007Registered office changed on 02/02/07 from: unit 15 the osiers estate enterprise way wandsworth london SW18 1EJ (1 page)
2 February 2007Registered office changed on 02/02/07 from: unit 15 the osiers estate enterprise way wandsworth london SW18 1EJ (1 page)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
22 May 2006Return made up to 17/04/06; full list of members (3 pages)
22 May 2006Return made up to 17/04/06; full list of members (3 pages)
23 January 2006Registered office changed on 23/01/06 from: 2 armoury way wandsworth london SW18 1SH (1 page)
23 January 2006Registered office changed on 23/01/06 from: 2 armoury way wandsworth london SW18 1SH (1 page)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
12 September 2005Particulars of mortgage/charge (7 pages)
12 September 2005Particulars of mortgage/charge (7 pages)
17 May 2005Return made up to 17/04/05; full list of members (3 pages)
17 May 2005Return made up to 17/04/05; full list of members (3 pages)
16 May 2005Ad 01/11/04--------- £ si 50@1=50 £ ic 100/150 (1 page)
16 May 2005Ad 01/11/04--------- £ si 50@1=50 £ ic 100/150 (1 page)
16 May 2005£ nc 100/1000 01/11/04 (1 page)
16 May 2005£ nc 100/1000 01/11/04 (1 page)
13 May 2005Director's particulars changed (1 page)
13 May 2005Director's particulars changed (1 page)
13 May 2005Director's particulars changed (1 page)
13 May 2005Director's particulars changed (1 page)
22 March 2005Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
22 March 2005Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
18 January 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
18 January 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004New director appointed (2 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004Secretary resigned (1 page)
8 April 2004Return made up to 17/04/04; full list of members (7 pages)
8 April 2004Return made up to 17/04/04; full list of members (7 pages)
26 November 2003Registered office changed on 26/11/03 from: 16 canham road acton london W3 7SR (1 page)
26 November 2003Registered office changed on 26/11/03 from: 16 canham road acton london W3 7SR (1 page)
24 September 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
24 September 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
25 April 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2002Total exemption small company accounts made up to 30 April 2002 (10 pages)
6 November 2002Total exemption small company accounts made up to 30 April 2002 (10 pages)
21 June 2002Return made up to 17/04/02; full list of members (6 pages)
21 June 2002Return made up to 17/04/02; full list of members (6 pages)
17 April 2001Incorporation (15 pages)
17 April 2001Incorporation (15 pages)