Company NameHYVE Moda Limited
Company StatusDissolved
Company Number04211308
CategoryPrivate Limited Company
Incorporation Date4 May 2001(23 years ago)
Dissolution Date16 April 2024 (2 weeks, 4 days ago)
Previous NamesExtension 21 Limited and ITE Moda Limited

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

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 NameMrs Colette Tebbutt
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(2 months after company formation)
Appointment Duration15 years, 5 months (resigned 30 November 2016)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address105 Salusbury Road
London
NW6 6RG
Director NameLawrie Lewis
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 October 2001)
RoleCompany Director
Correspondence AddressHouston Palace
Avenue Princess Grace, Monte Carlo
Mc98000, Monaco
Foreign
Director NameMatthew William Wells Meredith
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 August 2003)
RoleExhibition Organising
Correspondence Address38 Sutton Lane South
London
W4 3JT
Director NameSarah Mary Moody
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(2 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 September 2016)
RoleExhibition Organiser
Country of ResidenceEngland
Correspondence Address105 Salusbury Road
London
NW6 6RG
Director NameIan Tomkins
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed05 July 2001(2 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 September 2007)
RoleCompany Director
Correspondence Address66 Blenheim Gardens
London
NW2 4NT
Director NameBrian Lewis Wiseman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(2 months after company formation)
Appointment Duration3 months (resigned 03 October 2001)
RoleCompany Director
Correspondence AddressGarden Flat 152a Elgin Avenue
Maida Vale
London
W9 2NT
Secretary NameMr Ian Tomkins
NationalityAustralian
StatusResigned
Appointed05 July 2001(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 March 2003)
RoleCompany Director
Correspondence Address33 Hopefield Avenue
London
NW6 6LJ
Director NameMr Spencer James Wreford
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(5 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 August 2009)
RoleDpt Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Beaconsfield Road
Twickenham
Middlesex
TW1 3HX
Director NameMr Stephen Burford Warshaw
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(5 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Heath Hurst Road
London
NW3 2RU
Director NameMr Russell William Taylor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(1 year, 10 months after company formation)
Appointment Duration13 years, 5 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 March 2003(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Dryburgh Road
London
SW15 1BH
Director NameStephen Keen
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 October 2006)
RoleExhibition Organiser
Correspondence Address10 Arrowsmith Road
Chigwell
Essex
IG7 4PW
Secretary NameMr Anil Harilal Gadhia
NationalityBritish
StatusResigned
Appointed16 October 2006(5 years, 5 months after company formation)
Appointment Duration8 years, 12 months (resigned 09 October 2015)
RoleGroup Legal & Secretarial Cont
Country of ResidenceEngland
Correspondence Address105 Salusbury Road
London
NW6 6RG
Director NameWilliam Dye
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2007(6 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 January 2008)
RoleCompany Director
Correspondence Address4 St Peters Villas
London
W6 9BQ
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 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 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 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 Driscoll 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

Contact

Websitetransasia-exhibition.com

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

Shareholders

2m at £1Ite Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,782,243
Gross Profit£1,609,844
Net Worth£6,732,916
Cash£1,673,403
Current Liabilities£2,177,704

Accounts

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

Charges

17 December 2019Delivered on: 18 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Trademarks/title - registration number: 23692369394 wwb - 2369396 womenswear buyer - 2369398 mwb - 2369399 menswear buyer - 2369416 childrenswear buyer - 2369417 cwb - 2401218 miningworld & device - 2429918 balticbuild & device [series of 2] - 2577726 promosyon - 2600240 emitt & device [series of 2] - 2306340 mitt - 2306342 giogie - 2306346 mims - 2306350 ogu - 2306355 rioge - 2306357 ite - 2306360 kazmin - 2306363 kazbuild - 2306373 mioge - 2306379 interfood st-petersburg - 2306380 kitel - 2306385 transrussia - 2306395 kioge - 2306401 kievbuild - 2306410 uitt - 2306418 tioge - 2308302 moda - 2308310 mosbuild - 2308311 decotex - 2308943 ingredients russia & device - 2308946 mims & device - 2308949 worldfoods moscow & device - 2309046 car & triangle (device) - 2309047 trans russia & device - 2314115 interiors moscow & device - 2314116 droplet device - 2314117 ite [stylised] - 2314119 windows & doors moscow & device - 2330455 ite device [series of 2] - 2354213 mosbuild+ / mosbuild plus [series of 2] - 2577945 device only (series of 2) - 2633016 worldfood moscow and device - 2633386 cersanex - 2633384 mosbuild fenestration - 2633383 mosbuild building & interiors - 2633461 tatef - 2633477 interstroyexpo - 2633479 transrussia - 2633481 mitt - 2633462 yugagro - 2633463 imob - 2633480 kioge - 2633464 sibbuild - 2633478 rosupack - 3083880 worldbuild (device) - 3110659 worldbuild 365 product disrectory (device) - 3138249 mining indaba - 2491445 expo electronica - 3276372 hyve logo - for more details please refer to the instrument.
Outstanding
1 June 2018Delivered on: 6 June 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The intellectual property being the "mwb" trademark with official no. 2369398 and the other intellectual property specified in the instrument. For more details, please refer to the instrument.
Outstanding
22 November 2017Delivered on: 1 December 2017
Persons entitled: Barclays Bank PLC (The "Security Agent")

Classification: A registered charge
Particulars: Fixed and floating charge over all the assets and undertaking of the company present and future, including real property, tangible moveable property, accounts, intellectual property, goodwill, investments, shares and monetary claims. For more details, please refer to charge instrument.
Outstanding
19 June 2015Delivered on: 22 June 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
30 July 2014Delivered on: 31 July 2014
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: A registered charge
Particulars: 3334471.. 7015761.. please see image for details of further intellectual property charged.
Outstanding
23 December 2010Delivered on: 29 December 2010
Persons entitled: Barclays Bank PLC as Security Trustee

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

Filing History

30 September 2020Audit exemption subsidiary accounts made up to 30 September 2019 (21 pages)
30 September 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
30 September 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
30 September 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (161 pages)
20 May 2020Satisfaction of charge 042113080002 in full (1 page)
20 May 2020Satisfaction of charge 042113080003 in full (1 page)
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)
18 December 2019Registration of charge 042113080006, created on 17 December 2019 (86 pages)
25 November 2019Appointment of Jared Stephen Cranney as a secretary on 25 November 2019 (2 pages)
25 September 2019Change of details for Ite Enterprises Limited as a person with significant control on 20 September 2019 (2 pages)
23 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-19
(3 pages)
2 July 2019Audit exemption subsidiary accounts made up to 30 September 2018 (21 pages)
2 July 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (147 pages)
2 July 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
2 July 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 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 Andrew Beach as a director on 23 April 2019 (1 page)
8 May 2019Appointment of Ms Julie Driscoll as a director on 23 April 2019 (2 pages)
8 May 2019Appointment of Mr Robert Chillman 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)
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)
9 October 2018Change of details for Ite Enterprises Limited as a person with significant control 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)
16 July 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (131 pages)
16 July 2018Audit exemption subsidiary accounts made up to 30 September 2017 (21 pages)
16 July 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (131 pages)
3 July 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
3 July 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
6 June 2018Registration of charge 042113080005, created on 1 June 2018 (76 pages)
8 May 2018Confirmation statement made on 4 May 2018 with updates (5 pages)
5 April 2018Termination of appointment of Anneka Kingan as a secretary on 6 March 2018 (1 page)
1 December 2017Registration of charge 042113080004, created on 22 November 2017 (75 pages)
1 December 2017Registration of charge 042113080004, created on 22 November 2017 (75 pages)
7 October 2017Full accounts made up to 30 September 2016 (24 pages)
7 October 2017Full accounts made up to 30 September 2016 (24 pages)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
15 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
15 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)
21 January 2017Appointment of Mr Andrew Beach as a director on 16 January 2017 (2 pages)
21 January 2017Appointment of Mr Andrew Beach as a director on 16 January 2017 (2 pages)
20 January 2017Termination of appointment of Colette Tebbutt as a director on 30 November 2016 (1 page)
20 January 2017Termination of appointment of Colette Tebbutt as a director on 30 November 2016 (1 page)
1 September 2016Termination of appointment of Sarah Mary Moody 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 Sarah Mary Moody 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 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 July 2016Full accounts made up to 30 September 2015 (18 pages)
1 July 2016Full accounts made up to 30 September 2015 (18 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 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)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2,000,300
(5 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 2,000,300
(5 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 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)
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 2015Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages)
4 July 2015Full accounts made up to 30 September 2014 (18 pages)
4 July 2015Full accounts made up to 30 September 2014 (18 pages)
22 June 2015Registration of charge 042113080003, created on 19 June 2015 (50 pages)
22 June 2015Registration of charge 042113080003, created on 19 June 2015 (50 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 2,000,300
(5 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 2,000,300
(5 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 2,000,300
(5 pages)
28 April 2015Memorandum and Articles of Association (8 pages)
28 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of documents/company business 08/04/2015
(3 pages)
28 April 2015Memorandum and Articles of Association (8 pages)
28 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of documents/company business 08/04/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
31 July 2014Registration of charge 042113080002, created on 30 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(69 pages)
31 July 2014Registration of charge 042113080002, created on 30 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(69 pages)
7 July 2014Full accounts made up to 30 September 2013 (18 pages)
7 July 2014Full accounts made up to 30 September 2013 (18 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 2,000,300
(5 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 2,000,300
(5 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 2,000,300
(5 pages)
5 July 2013Full accounts made up to 30 September 2012 (19 pages)
5 July 2013Full accounts made up to 30 September 2012 (19 pages)
18 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
18 June 2013Director's details changed for Sarah Mary Moody on 5 May 2012 (2 pages)
18 June 2013Secretary's details changed for Mr Anil Harilal Gadhia on 5 May 2012 (1 page)
18 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
18 June 2013Director's details changed for Mr Russell William Taylor on 5 May 2012 (2 pages)
18 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
18 June 2013Secretary's details changed for Mr Anil Harilal Gadhia on 5 May 2012 (1 page)
18 June 2013Secretary's details changed for Mr Anil Harilal Gadhia on 5 May 2012 (1 page)
18 June 2013Director's details changed for Mr Russell William Taylor on 5 May 2012 (2 pages)
18 June 2013Director's details changed for Sarah Mary Moody on 5 May 2012 (2 pages)
18 June 2013Director's details changed for Mr Russell William Taylor on 5 May 2012 (2 pages)
18 June 2013Director's details changed for Sarah Mary Moody on 5 May 2012 (2 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
1 June 2012Director's details changed for Colette Tebbutt on 2 October 2009 (2 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
1 June 2012Director's details changed for Colette Tebbutt on 2 October 2009 (2 pages)
1 June 2012Director's details changed for Mr Neil Jones on 31 May 2012 (2 pages)
1 June 2012Director's details changed for Colette Tebbutt on 2 October 2009 (2 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
1 June 2012Director's details changed for Mr Neil Jones on 31 May 2012 (2 pages)
2 May 2012Full accounts made up to 30 September 2011 (19 pages)
2 May 2012Full accounts made up to 30 September 2011 (19 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 (7 pages)
31 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
25 March 2011Full accounts made up to 30 September 2010 (19 pages)
25 March 2011Full accounts made up to 30 September 2010 (19 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 July 2010Full accounts made up to 30 September 2009 (19 pages)
2 July 2010Full accounts made up to 30 September 2009 (19 pages)
1 June 2010Director's details changed for Colette Tebbutt on 1 November 2009 (2 pages)
1 June 2010Director's details changed for Sarah Mary Moody on 1 November 2009 (2 pages)
1 June 2010Director's details changed for Sarah Mary Moody on 1 November 2009 (2 pages)
1 June 2010Director's details changed for Colette Tebbutt on 1 November 2009 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Sarah Mary Moody on 1 November 2009 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Colette Tebbutt on 1 November 2009 (2 pages)
5 March 2010Termination of appointment of Stephen Dixon as a director (1 page)
5 March 2010Termination of appointment of Stephen Dixon as a director (1 page)
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 (20 pages)
25 July 2009Full accounts made up to 30 September 2008 (20 pages)
2 June 2009Return made up to 04/05/09; full list of members (5 pages)
2 June 2009Return made up to 04/05/09; full list of members (5 pages)
16 March 2009Director appointed mr neil jones (1 page)
16 March 2009Director appointed mr neil jones (1 page)
1 December 2008Full accounts made up to 30 September 2007 (20 pages)
1 December 2008Full accounts made up to 30 September 2007 (20 pages)
28 May 2008Return made up to 04/05/08; full list of members (4 pages)
28 May 2008Return made up to 04/05/08; full list of members (4 pages)
27 May 2008Director's change of particulars / spencer wreford / 08/12/2006 (1 page)
27 May 2008Director's change of particulars / spencer wreford / 08/12/2006 (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
17 September 2007New director appointed (3 pages)
17 September 2007New director appointed (3 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 August 2007Full accounts made up to 30 September 2006 (18 pages)
6 August 2007Full accounts made up to 30 September 2006 (18 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007Return made up to 04/05/07; full list of members (4 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007Return made up to 04/05/07; full list of members (4 pages)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006New secretary appointed (1 page)
16 October 2006New secretary appointed (1 page)
18 July 2006Full accounts made up to 30 September 2005 (14 pages)
18 July 2006Full accounts made up to 30 September 2005 (14 pages)
19 May 2006Return made up to 04/05/06; full list of members (4 pages)
19 May 2006Return made up to 04/05/06; full list of members (4 pages)
14 June 2005Return made up to 04/05/05; full list of members (12 pages)
14 June 2005Return made up to 04/05/05; full list of members (12 pages)
18 February 2005Secretary's particulars changed;director's particulars changed (1 page)
18 February 2005Director'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)
14 February 2005Full accounts made up to 30 September 2004 (13 pages)
14 February 2005Full accounts made up to 30 September 2004 (13 pages)
27 August 2004Full accounts made up to 30 September 2003 (11 pages)
27 August 2004Full accounts made up to 30 September 2003 (11 pages)
6 July 2004Ad 24/06/04--------- £ si 2000000@1=2000000 £ ic 300/2000300 (2 pages)
6 July 2004Resolutions
  • RES13 ‐ S.320 re; agreement 24/06/04
(1 page)
6 July 2004Resolutions
  • RES13 ‐ S.320 re; agreement 24/06/04
(1 page)
6 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2004Nc inc already adjusted 24/06/04 (1 page)
6 July 2004Ad 24/06/04--------- £ si 2000000@1=2000000 £ ic 300/2000300 (2 pages)
6 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2004Nc inc already adjusted 24/06/04 (1 page)
21 May 2004Return made up to 04/05/04; full list of members (11 pages)
21 May 2004Return made up to 04/05/04; full list of members (11 pages)
19 November 2003Director's particulars changed (1 page)
19 November 2003Director's particulars changed (1 page)
14 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
9 June 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 June 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 May 2003Secretary resigned (1 page)
21 May 2003Secretary resigned (1 page)
2 April 2003Director's particulars changed (1 page)
2 April 2003New secretary appointed;new director appointed (3 pages)
2 April 2003New secretary appointed;new director appointed (3 pages)
2 April 2003Director's particulars changed (1 page)
8 March 2003Full accounts made up to 30 September 2002 (11 pages)
8 March 2003Full accounts made up to 30 September 2002 (11 pages)
16 January 2003Secretary's particulars changed;director's particulars changed (1 page)
16 January 2003Secretary's particulars changed;director's particulars changed (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
18 August 2002Auditor's resignation (2 pages)
18 August 2002Auditor's resignation (2 pages)
22 May 2002Return made up to 04/05/02; full list of members (10 pages)
22 May 2002Return made up to 04/05/02; full list of members (10 pages)
16 November 2001New director appointed (2 pages)
16 November 2001Director resigned (1 page)
16 November 2001New director appointed (2 pages)
16 November 2001Director resigned (1 page)
1 November 2001Statement of affairs (6 pages)
1 November 2001Ad 04/07/01--------- £ si 291@1=291 £ ic 9/300 (2 pages)
1 November 2001Statement of affairs (6 pages)
1 November 2001Ad 04/07/01--------- £ si 291@1=291 £ ic 9/300 (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
20 August 2001New director appointed (3 pages)
20 August 2001New director appointed (3 pages)
17 August 2001Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
17 August 2001Registered office changed on 17/08/01 from: the old town hall lewisham road slaithwaite huddersfield HD7 5AL (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001Registered office changed on 17/08/01 from: the old town hall lewisham road slaithwaite huddersfield HD7 5AL (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
17 August 2001Director resigned (1 page)
17 August 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
25 July 2001New director appointed (3 pages)
25 July 2001New secretary appointed;new director appointed (3 pages)
25 July 2001New director appointed (3 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001Secretary resigned (1 page)
25 July 2001New secretary appointed;new director appointed (3 pages)
9 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 July 2001Company name changed extension 21 LIMITED\certificate issued on 05/07/01 (3 pages)
5 July 2001Company name changed extension 21 LIMITED\certificate issued on 05/07/01 (3 pages)
24 May 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
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 2001Ad 12/05/01--------- £ si 7@1=7 £ ic 2/9 (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New secretary appointed;new 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 2001New secretary appointed;new 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 2001New director appointed (3 pages)
21 May 2001New director appointed (3 pages)
21 May 2001New director appointed (2 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001Secretary resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Registered office changed on 16/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
16 May 2001Registered office changed on 16/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
4 May 2001Incorporation (18 pages)
4 May 2001Incorporation (18 pages)