Company NameTracylocke Limited
DirectorsCharlotte Elizabeth Rigby and Charlotte Eleanor Ward
Company StatusActive
Company Number04254423
CategoryPrivate Limited Company
Incorporation Date18 July 2001(22 years, 9 months ago)
Previous NamesPremiumoffice Limited and Toast Marketing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Sally-Ann Bray
StatusCurrent
Appointed30 May 2014(12 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMrs Charlotte Elizabeth Rigby
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2017(16 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressHaygarth House 28-31 High Street
Wimbledon Village
London
SW19 5BY
Director NameMrs Charlotte Eleanor Ward
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2023(22 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressHaygarth House
28-31 High Street, Wimbledon Village
London
SW19 5BY
Director NameMr Michael David Beattie
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 18 January 2008)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address56a Inner Park Road
London
SW19 6DA
Director NameElizabeth Anne Lord
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2009)
RoleMarketing Consultant
Correspondence Address212 Worple Road
Wimbledon
London
SW20 8RH
Director NameMr Gregory John Sendell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2009)
RoleMktg Consultant
Country of ResidenceUnited Kingdom
Correspondence Address48 Norroy Road
London
SW15 1PF
Secretary NameMr Edward Keen
NationalityBritish
StatusResigned
Appointed01 August 2001(2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 12 October 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address27 Lavender Gardens
Battersea
London
SW11 1DJ
Secretary NameMr Gregory John Sendell
NationalityBritish
StatusResigned
Appointed12 October 2001(2 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 22 June 2007)
RoleMktg Consultant
Country of ResidenceUnited Kingdom
Correspondence Address48 Norroy Road
London
SW15 1PF
Director NameMr Stephen John Michael Morris
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(5 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2009)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKingswood House
Eyhurst Close
Kingswood
Surrey
KT20 6NR
Director NameMr Timothy Keats Urling Clark
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(5 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 September 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaygarth House 28-31 High Street Wimbledon
Wimbledon Village
London
SW19 5BY
Secretary NameMr Timothy Keats Urling Clark
NationalityBritish
StatusResigned
Appointed22 June 2007(5 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 May 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Ringford Road
Wandsworth
London
SW18 1RR
Director NameMarcus Oliver Sandwith
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 April 2012)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Wisley Road
London
SW11 6NF
Director NameSophie Jane Clare Daranyi
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(10 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 September 2017)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressHaygarth House 28-31 High Street Wimbledon
Wimbledon Village
London
SW19 5BY
Director NameMr David Steven Reed
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(12 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2017)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHaygarth House 28-31 High Street Wimbledon
Wimledon Village
London
SW19 5BY
Director NameMr Mark Alan Watkins
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(17 years, 2 months after company formation)
Appointment Duration5 years (resigned 06 October 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHaygarth House
28-31 High Street, Wimbledon Village
London
SW19 5BY
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Turnover£918,460
Gross Profit£331,395
Net Worth£69,277
Cash£4,026
Current Liabilities£84,726

Accounts

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

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

19 September 2007Delivered on: 28 September 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
22 January 2002Delivered on: 30 January 2002
Satisfied on: 5 November 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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

22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
18 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages)
18 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages)
18 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
21 June 2019Confirmation statement made on 21 June 2019 with updates (6 pages)
11 December 2018Change of details for Haygarth Enterprises Limited as a person with significant control on 3 September 2018 (2 pages)
6 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (50 pages)
6 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
6 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages)
6 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
1 October 2018Appointment of Mr Mark Alan Watkins as a director on 1 October 2018 (2 pages)
1 October 2018Termination of appointment of Timothy Keats Urling Clark as a director on 30 September 2018 (1 page)
5 September 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 (1 page)
4 September 2018Secretary's details changed for Mrs Sally-Ann Bray on 3 September 2018 (1 page)
20 June 2018Confirmation statement made on 20 June 2018 with updates (6 pages)
20 December 2017Appointment of Mrs Charlotte Elizabeth Rigby as a director on 11 December 2017 (2 pages)
20 December 2017Appointment of Mrs Charlotte Elizabeth Rigby as a director on 11 December 2017 (2 pages)
4 December 2017Termination of appointment of David Steven Reed as a director on 30 November 2017 (1 page)
4 December 2017Termination of appointment of David Steven Reed as a director on 30 November 2017 (1 page)
29 September 2017Termination of appointment of Sophie Jane Clare Daranyi as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Sophie Jane Clare Daranyi as a director on 29 September 2017 (1 page)
29 August 2017Director's details changed for Sophie Jane Clare Daranyi on 11 August 2016 (2 pages)
29 August 2017Director's details changed for Sophie Jane Clare Daranyi on 11 August 2016 (2 pages)
18 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
18 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
2 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
2 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
2 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
2 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages)
2 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
2 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
2 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages)
2 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
3 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-03
(3 pages)
3 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-03
(3 pages)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Secretary's details changed for Mrs Sally-Ann Bray on 10 October 2016 (1 page)
10 October 2016Secretary's details changed for Mrs Sally-Ann Bray on 10 October 2016 (1 page)
16 June 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
16 June 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
16 June 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
16 June 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (29 pages)
16 June 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (4 pages)
16 June 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
16 June 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (4 pages)
16 June 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (29 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(5 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(5 pages)
18 February 2016Resolutions
  • RES13 ‐ Disclosure framwork 11/01/2016
(2 pages)
18 February 2016Resolutions
  • RES13 ‐ Disclosure framwork 11/01/2016
  • RES13 ‐ Disclosure framwork 11/01/2016
(2 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(5 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(5 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(5 pages)
22 June 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
22 June 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (32 pages)
22 June 2015Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages)
22 June 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
22 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
22 June 2015Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages)
22 June 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (32 pages)
22 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
9 March 2015Auditor's resignation (1 page)
9 March 2015Auditor's resignation (1 page)
4 August 2014Director's details changed for Mr David Steven Reed on 30 May 2014 (2 pages)
4 August 2014Director's details changed for Mr Timothy Keats Urling Clark on 30 May 2014 (2 pages)
4 August 2014Director's details changed for Sophie Jane Clare Daranyi on 30 May 2014 (2 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(5 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(5 pages)
4 August 2014Director's details changed for Sophie Jane Clare Daranyi on 30 May 2014 (2 pages)
4 August 2014Director's details changed for Mr David Steven Reed on 30 May 2014 (2 pages)
4 August 2014Director's details changed for Mr Timothy Keats Urling Clark on 30 May 2014 (2 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(5 pages)
19 June 2014Registered office address changed from 2Nd Floor Allington House 25 High Street Wimbledon Village London SW19 5DX United Kingdom on 19 June 2014 (1 page)
19 June 2014Termination of appointment of Timothy Clark as a secretary (1 page)
19 June 2014Appointment of Mrs Sally-Ann Bray as a secretary (2 pages)
19 June 2014Termination of appointment of Timothy Clark as a secretary (1 page)
19 June 2014Appointment of Mrs Sally-Ann Bray as a secretary (2 pages)
19 June 2014Registered office address changed from 2Nd Floor Allington House 25 High Street Wimbledon Village London SW19 5DX United Kingdom on 19 June 2014 (1 page)
12 June 2014Particulars of variation of rights attached to shares (2 pages)
12 June 2014Change of share class name or designation (2 pages)
12 June 2014Particulars of variation of rights attached to shares (2 pages)
12 June 2014Change of share class name or designation (2 pages)
12 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
12 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
24 April 2014Full accounts made up to 31 December 2013 (14 pages)
24 April 2014Full accounts made up to 31 December 2013 (14 pages)
11 October 2013Appointment of Mr David Steven Reed as a director (2 pages)
11 October 2013Appointment of Mr David Steven Reed as a director (2 pages)
30 August 2013Change of share class name or designation (2 pages)
30 August 2013Change of share class name or designation (2 pages)
20 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
10 April 2013Full accounts made up to 31 December 2012 (15 pages)
10 April 2013Full accounts made up to 31 December 2012 (15 pages)
1 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
13 September 2012Full accounts made up to 31 December 2011 (15 pages)
13 September 2012Full accounts made up to 31 December 2011 (15 pages)
5 April 2012Appointment of Sophie Jane Clare Daranyi as a director (2 pages)
5 April 2012Appointment of Sophie Jane Clare Daranyi as a director (2 pages)
5 April 2012Termination of appointment of Marcus Sandwith as a director (1 page)
5 April 2012Termination of appointment of Marcus Sandwith as a director (1 page)
17 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
24 March 2011Full accounts made up to 31 December 2010 (16 pages)
24 March 2011Full accounts made up to 31 December 2010 (16 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
4 August 2010Registered office address changed from Woodcock House Gibbard Mews High Street Wimbledon Village London SW19 5BY on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Woodcock House Gibbard Mews High Street Wimbledon Village London SW19 5BY on 4 August 2010 (1 page)
4 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
4 August 2010Registered office address changed from Woodcock House Gibbard Mews High Street Wimbledon Village London SW19 5BY on 4 August 2010 (1 page)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
12 January 2010Appointment of Marcus Oliver Sandwith as a director (3 pages)
12 January 2010Termination of appointment of Stephen Morris as a director (2 pages)
12 January 2010Termination of appointment of Elizabeth Lord as a director (2 pages)
12 January 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
12 January 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
12 January 2010Appointment of Marcus Oliver Sandwith as a director (3 pages)
12 January 2010Termination of appointment of Elizabeth Lord as a director (2 pages)
12 January 2010Termination of appointment of Stephen Morris as a director (2 pages)
12 January 2010Termination of appointment of Gregory Sendell as a director (2 pages)
12 January 2010Termination of appointment of Gregory Sendell as a director (2 pages)
7 August 2009Return made up to 18/07/09; full list of members (8 pages)
7 August 2009Return made up to 18/07/09; full list of members (8 pages)
28 December 2008Total exemption full accounts made up to 31 October 2008 (14 pages)
28 December 2008Total exemption full accounts made up to 31 October 2008 (14 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (17 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (17 pages)
18 July 2008Return made up to 18/07/08; full list of members (8 pages)
18 July 2008Return made up to 18/07/08; full list of members (8 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
21 November 2007Registered office changed on 21/11/07 from: woodcock house gibbard mews high street wimbledon london SW19 5BY (1 page)
21 November 2007Registered office changed on 21/11/07 from: woodcock house gibbard mews high street wimbledon london SW19 5BY (1 page)
5 November 2007Declaration of satisfaction of mortgage/charge (1 page)
5 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 September 2007Particulars of mortgage/charge (3 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
14 September 2007Return made up to 18/07/07; full list of members (6 pages)
14 September 2007Return made up to 18/07/07; full list of members (6 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New secretary appointed;new director appointed (1 page)
24 July 2007Registered office changed on 24/07/07 from: baker tilly accountants 2 bloomsbury london WC1B 3ST (1 page)
24 July 2007Registered office changed on 24/07/07 from: baker tilly accountants 2 bloomsbury london WC1B 3ST (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New secretary appointed;new director appointed (1 page)
23 July 2007Notice of assignment of name or new name to shares (1 page)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 July 2007Notice of assignment of name or new name to shares (1 page)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 June 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
27 June 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
5 September 2006Return made up to 18/07/06; full list of members (3 pages)
5 September 2006Full accounts made up to 31 October 2005 (14 pages)
5 September 2006Full accounts made up to 31 October 2005 (14 pages)
5 September 2006Return made up to 18/07/06; full list of members (3 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
27 April 2006Secretary's particulars changed;director's particulars changed (1 page)
27 April 2006Secretary's particulars changed;director's particulars changed (1 page)
6 September 2005Full accounts made up to 31 October 2004 (13 pages)
6 September 2005Full accounts made up to 31 October 2004 (13 pages)
2 September 2005Return made up to 18/07/05; full list of members (3 pages)
2 September 2005Return made up to 18/07/05; full list of members (3 pages)
1 September 2005Secretary's particulars changed;director's particulars changed (1 page)
1 September 2005Secretary's particulars changed;director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
11 August 2004Return made up to 18/07/04; full list of members (7 pages)
11 August 2004Return made up to 18/07/04; full list of members (7 pages)
10 June 2004Full accounts made up to 31 October 2003 (13 pages)
10 June 2004Full accounts made up to 31 October 2003 (13 pages)
17 November 2003Director's particulars changed (1 page)
17 November 2003Director's particulars changed (1 page)
4 August 2003Return made up to 18/07/03; full list of members (7 pages)
4 August 2003Return made up to 18/07/03; full list of members (7 pages)
19 July 2003Full accounts made up to 31 October 2002 (12 pages)
19 July 2003Full accounts made up to 31 October 2002 (12 pages)
13 August 2002Accounting reference date extended from 31/07/02 to 31/10/02 (1 page)
13 August 2002Accounting reference date extended from 31/07/02 to 31/10/02 (1 page)
30 July 2002Return made up to 18/07/02; full list of members (7 pages)
30 July 2002Return made up to 18/07/02; full list of members (7 pages)
13 February 2002Amending 882R 24/10/01 (2 pages)
13 February 2002Amending 882R 24/10/01 (2 pages)
30 January 2002Particulars of mortgage/charge (4 pages)
30 January 2002Particulars of mortgage/charge (4 pages)
9 January 2002Ad 23/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2002Ad 24/10/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
9 January 2002Ad 23/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2002Ad 24/10/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
27 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 October 2001Registered office changed on 18/10/01 from: 27 tonsley road london SW18 1BG (1 page)
18 October 2001New secretary appointed (2 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001New secretary appointed (2 pages)
18 October 2001Registered office changed on 18/10/01 from: 27 tonsley road london SW18 1BG (1 page)
18 October 2001Secretary resigned (1 page)
4 October 2001Company name changed premiumoffice LIMITED\certificate issued on 04/10/01 (2 pages)
4 October 2001Company name changed premiumoffice LIMITED\certificate issued on 04/10/01 (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001Registered office changed on 28/09/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001Registered office changed on 28/09/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
28 September 2001Secretary resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001New secretary appointed (2 pages)
28 September 2001Director resigned (1 page)
18 July 2001Incorporation (13 pages)
18 July 2001Incorporation (13 pages)