Company NameRAS Holdings Limited
Company StatusDissolved
Company Number04211246
CategoryPrivate Limited Company
Incorporation Date4 May 2001(23 years ago)
Dissolution Date16 April 2024 (2 weeks, 5 days ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Richard Warsop
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2019(17 years, 11 months after company formation)
Appointment Duration4 years, 12 months (closed 16 April 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMr Robert Chillman
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2019(17 years, 11 months after company formation)
Appointment Duration4 years, 12 months (closed 16 April 2024)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameStephen Glenn Dixon
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(same day as company formation)
RolePR Consultant
Correspondence AddressCourtil Du Joie
Damouettes Lane
St Peter Port
Guernsey
GY1 1ZT
Director NameCatherine Sinclair Stott
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(same day as company formation)
RolePR Consultant
Correspondence AddressFairfield
Havilland Vale
St Martins
Guernsey
GY4 6LX
Director NameRichard Alistair Sinclair-Stott
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(same day as company formation)
RolePR Consultant
Correspondence AddressFairfield
Havilland Vale St Martin
Guernsey
Channel Islands
GY4 6LX
Secretary NameStephen Glenn Dixon
NationalityBritish
StatusResigned
Appointed04 May 2001(same day as company formation)
RolePR Consultant
Correspondence AddressCourtil Du Joie
Damouettes Lane
St Peter Port
Guernsey
GY1 1ZT
Director NameIan Tomkins
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed24 June 2004(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 03 September 2007)
RoleCompany Director
Correspondence Address66 Blenheim Gardens
London
NW2 4NT
Director NameMr Russell William Taylor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(3 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Salusbury Road
London
NW6 6RG
Secretary NameMr Russell William Taylor
NationalityBritish
StatusResigned
Appointed24 June 2004(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 25 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Dryburgh Road
London
SW15 1BH
Secretary NameMr Anil Harilal Gadhia
NationalityBritish
StatusResigned
Appointed25 May 2007(6 years after company formation)
Appointment Duration8 years, 4 months (resigned 09 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address105 Salusbury Road
London
NW6 6RG
Director NameMr Spencer James Wreford
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 August 2009)
RoleDeputy Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Beaconsfield Road
Twickenham
Middlesex
TW1 3HX
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(7 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Salusbury Road
London
NW6 6RG
Secretary NameMrs Anneka Kingan
StatusResigned
Appointed09 October 2015(14 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 March 2018)
RoleCompany Director
Correspondence Address105 Salusbury Road
London
NW6 6RG
Director NameMr Benjamin Shaun Jackson
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(14 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105 Salusbury Road
London
NW6 6RG
Director NameMr Nicholas Paul Cook
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(15 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2018)
RoleIndustry Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMr Desmond William James McEwan
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(15 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 24 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMr Andrew Beach
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(15 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 April 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMrs Julie Anne Driscoll
Date of BirthJune 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed23 April 2019(17 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 December 2022)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6JG
Secretary NameJared Stephen Cranney
StatusResigned
Appointed25 November 2019(18 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 November 2022)
RoleCompany Director
Correspondence Address2 Kingdom Street
London
W2 6JG
Secretary NameMs Alice Rivers
StatusResigned
Appointed15 November 2022(21 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2023)
RoleCompany Director
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address2 Kingdom Street
London
W2 6JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£50,132
Current Liabilities£11,701

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

4 July 2001Delivered on: 7 July 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the old town hall lewisham road slaithwaite huddersfield t/no WYK635155. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

30 June 2023Termination of appointment of Alice Rivers as a secretary on 30 June 2023 (1 page)
28 June 2023Accounts for a dormant company made up to 30 September 2022 (8 pages)
9 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
14 March 2023Termination of appointment of Julie Anne Driscoll as a director on 2 December 2022 (1 page)
16 November 2022Termination of appointment of Jared Stephen Cranney as a secretary on 15 November 2022 (1 page)
16 November 2022Appointment of Ms Alice Rivers as a secretary on 15 November 2022 (2 pages)
30 June 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
5 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
2 July 2021Accounts for a dormant company made up to 30 September 2020 (7 pages)
7 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
19 March 2021Satisfaction of charge 1 in full (2 pages)
29 September 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
20 March 2020Director's details changed for James Richard Warsop on 16 March 2020 (2 pages)
25 November 2019Appointment of Jared Stephen Cranney as a secretary on 25 November 2019 (2 pages)
4 October 2019Change of details for Ite Moda Limited as a person with significant control on 23 September 2019 (2 pages)
1 July 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
14 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
9 May 2019Appointment of James Richard Warsop as a director on 23 April 2019 (2 pages)
8 May 2019Termination of appointment of Desmond William James Mcewan as a director on 24 April 2019 (1 page)
8 May 2019Appointment of Mr Robert Chillman as a director on 23 April 2019 (2 pages)
8 May 2019Appointment of Ms Julie Driscoll as a director on 23 April 2019 (2 pages)
8 May 2019Termination of appointment of Andrew Beach as a director on 23 April 2019 (1 page)
1 April 2019Termination of appointment of Nicholas Paul Cook as a director on 31 December 2018 (1 page)
12 October 2018Director's details changed for Mr Andrew Beach on 8 October 2018 (2 pages)
8 October 2018Registered office address changed from 105 Salusbury Road London NW6 6RG to 2 Kingdom Street London England W2 6JG on 8 October 2018 (1 page)
8 October 2018Change of details for Ite Moda Limited as a person with significant control on 8 October 2018 (2 pages)
14 June 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
8 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
8 March 2018Termination of appointment of Anneka Kingan as a secretary on 6 March 2018 (1 page)
6 July 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
6 July 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
17 March 2017Secretary's details changed for Mrs Anneka Milham on 10 March 2017 (1 page)
17 March 2017Secretary's details changed for Mrs Anneka Milham on 10 March 2017 (1 page)
20 January 2017Appointment of Mr Andrew Beach as a director on 16 January 2017 (2 pages)
20 January 2017Appointment of Mr Andrew Beach as a director on 16 January 2017 (2 pages)
1 September 2016Termination of appointment of Russell William Taylor as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Benjamin Shaun Jackson as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Russell William Taylor as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Benjamin Shaun Jackson as a director on 1 September 2016 (1 page)
28 June 2016Appointment of Nicholas Paul Cook as a director on 6 June 2016 (2 pages)
28 June 2016Appointment of Mr Desmond William James Mcewan as a director on 6 June 2016 (2 pages)
28 June 2016Appointment of Nicholas Paul Cook as a director on 6 June 2016 (2 pages)
28 June 2016Appointment of Mr Desmond William James Mcewan as a director on 6 June 2016 (2 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 12
(4 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 12
(4 pages)
22 February 2016Director's details changed for Mr Russell William Taylor on 22 February 2016 (2 pages)
22 February 2016Director's details changed for Mr Russell William Taylor on 22 February 2016 (2 pages)
7 January 2016Termination of appointment of Neil Jones as a director on 6 January 2016 (1 page)
7 January 2016Termination of appointment of Neil Jones as a director on 6 January 2016 (1 page)
6 January 2016Appointment of Mr Benjamin Shaun Jackson as a director on 6 January 2016 (2 pages)
6 January 2016Appointment of Mr Benjamin Shaun Jackson as a director on 6 January 2016 (2 pages)
9 October 2015Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages)
9 October 2015Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page)
9 October 2015Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages)
9 October 2015Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page)
7 July 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (4 pages)
7 July 2015Audit exemption subsidiary accounts made up to 30 September 2014 (15 pages)
7 July 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (2 pages)
7 July 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (97 pages)
7 July 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (97 pages)
7 July 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (4 pages)
7 July 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (2 pages)
7 July 2015Audit exemption subsidiary accounts made up to 30 September 2014 (15 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 12
(4 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 12
(4 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 12
(4 pages)
29 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 April 2015Memorandum and Articles of Association (26 pages)
29 April 2015Memorandum and Articles of Association (26 pages)
29 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 September 2014Audit exemption subsidiary accounts made up to 30 September 2013 (13 pages)
29 September 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (123 pages)
29 September 2014Audit exemption subsidiary accounts made up to 30 September 2013 (13 pages)
29 September 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (123 pages)
24 September 2014Statement of company's objects (2 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
24 September 2014Statement of company's objects (2 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 September 2014Memorandum and Articles of Association (7 pages)
11 September 2014Memorandum and Articles of Association (7 pages)
4 September 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
4 September 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
4 September 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
4 September 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
16 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
16 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
30 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 12
(4 pages)
30 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 12
(4 pages)
30 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 12
(4 pages)
5 July 2013Full accounts made up to 30 September 2012 (14 pages)
5 July 2013Full accounts made up to 30 September 2012 (14 pages)
31 May 2013Secretary's details changed for Mr Anil Harilal Gadhia on 5 May 2012 (1 page)
31 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
31 May 2013Secretary's details changed for Mr Anil Harilal Gadhia on 5 May 2012 (1 page)
31 May 2013Secretary's details changed for Mr Anil Harilal Gadhia on 5 May 2012 (1 page)
31 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
31 May 2013Director's details changed for Mr Russell William Taylor on 5 May 2012 (2 pages)
31 May 2013Director's details changed for Mr Russell William Taylor on 5 May 2012 (2 pages)
31 May 2013Director's details changed for Mr Russell William Taylor on 5 May 2012 (2 pages)
31 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
1 June 2012Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
1 June 2012Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
1 May 2012Full accounts made up to 30 September 2011 (14 pages)
1 May 2012Full accounts made up to 30 September 2011 (14 pages)
31 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
31 May 2011Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages)
31 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
25 March 2011Full accounts made up to 30 September 2010 (14 pages)
25 March 2011Full accounts made up to 30 September 2010 (14 pages)
22 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
22 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
2 July 2010Full accounts made up to 30 September 2009 (14 pages)
2 July 2010Full accounts made up to 30 September 2009 (14 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
6 August 2009Appointment terminated director spencer wreford (1 page)
6 August 2009Appointment terminated director spencer wreford (1 page)
25 July 2009Full accounts made up to 30 September 2008 (15 pages)
25 July 2009Full accounts made up to 30 September 2008 (15 pages)
2 June 2009Return made up to 04/05/09; full list of members (4 pages)
2 June 2009Director appointed mr neil jones (2 pages)
2 June 2009Return made up to 04/05/09; full list of members (4 pages)
2 June 2009Director appointed mr neil jones (2 pages)
1 November 2008Full accounts made up to 30 September 2007 (15 pages)
1 November 2008Full accounts made up to 30 September 2007 (15 pages)
19 May 2008Return made up to 04/05/08; full list of members (3 pages)
19 May 2008Return made up to 04/05/08; full list of members (3 pages)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
6 August 2007Full accounts made up to 30 September 2006 (16 pages)
6 August 2007Full accounts made up to 30 September 2006 (16 pages)
29 May 2007Return made up to 04/05/07; full list of members (2 pages)
29 May 2007Return made up to 04/05/07; full list of members (2 pages)
25 May 2007New secretary appointed (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007New secretary appointed (1 page)
25 May 2007Secretary resigned (1 page)
13 December 2006Auditor's resignation (1 page)
13 December 2006Auditor's resignation (1 page)
12 July 2006Full accounts made up to 30 September 2005 (13 pages)
12 July 2006Full accounts made up to 30 September 2005 (13 pages)
19 May 2006Return made up to 04/05/06; full list of members (2 pages)
19 May 2006Return made up to 04/05/06; full list of members (2 pages)
14 June 2005Return made up to 04/05/05; full list of members (7 pages)
14 June 2005Return made up to 04/05/05; full list of members (7 pages)
8 April 2005Full accounts made up to 30 September 2004 (15 pages)
8 April 2005Full accounts made up to 30 September 2004 (15 pages)
18 February 2005Secretary's particulars changed;director's particulars changed (1 page)
18 February 2005Secretary's particulars changed;director's particulars changed (1 page)
18 February 2005Director's particulars changed (1 page)
18 February 2005Director's particulars changed (1 page)
2 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
2 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
6 July 2004Secretary resigned;director resigned (1 page)
6 July 2004New secretary appointed;new director appointed (3 pages)
6 July 2004Resolutions
  • RES13 ‐ S.320 property sale agr 24/06/04
(1 page)
6 July 2004New director appointed (3 pages)
6 July 2004New director appointed (3 pages)
6 July 2004Secretary resigned;director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004New secretary appointed;new director appointed (3 pages)
6 July 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Registered office changed on 06/07/04 from: the old town hall lewisham road slaithwaite huddersfield HD7 5AL (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
6 July 2004Registered office changed on 06/07/04 from: the old town hall lewisham road slaithwaite huddersfield HD7 5AL (1 page)
6 July 2004Resolutions
  • RES13 ‐ S.320 property sale agr 24/06/04
(1 page)
6 July 2004Director resigned (1 page)
17 May 2004Return made up to 04/05/04; full list of members (7 pages)
17 May 2004Return made up to 04/05/04; full list of members (7 pages)
6 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
6 August 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
6 August 2003Accounts for a small company made up to 31 March 2002 (7 pages)
24 June 2003Return made up to 04/05/03; full list of members (7 pages)
24 June 2003Return made up to 04/05/03; full list of members (7 pages)
13 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2001Statement of affairs (31 pages)
1 November 2001Ad 04/07/01--------- £ si 3@1=3 £ ic 9/12 (2 pages)
1 November 2001Ad 04/07/01--------- £ si 3@1=3 £ ic 9/12 (2 pages)
1 November 2001Statement of affairs (31 pages)
7 July 2001Particulars of mortgage/charge (5 pages)
7 July 2001Particulars of mortgage/charge (5 pages)
24 May 2001Ad 12/05/01--------- £ si 7@1=7 £ ic 2/9 (2 pages)
24 May 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
24 May 2001Ad 12/05/01--------- £ si 7@1=7 £ ic 2/9 (2 pages)
24 May 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001Registered office changed on 21/05/01 from: the old town hall lewisham road, slaithwaite huddersfield HD7 5AL (1 page)
21 May 2001Registered office changed on 21/05/01 from: the old town hall lewisham road, slaithwaite huddersfield HD7 5AL (1 page)
21 May 2001New director appointed (3 pages)
21 May 2001New secretary appointed;new director appointed (2 pages)
21 May 2001New secretary appointed;new director appointed (2 pages)
21 May 2001New director appointed (3 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001Registered office changed on 16/05/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
16 May 2001Registered office changed on 16/05/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Secretary resigned (1 page)
4 May 2001Incorporation (18 pages)
4 May 2001Incorporation (18 pages)