Company NameCXR Limited
Company StatusActive
Company Number04294298
CategoryPrivate Limited Company
Incorporation Date26 September 2001(22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAjay Mehra
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed02 December 2004(3 years, 2 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Alan Leighton Mixer
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2017(15 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleAccounting
Country of ResidenceUnited States
Correspondence AddressX-Ray House Bonehurst Road
Salfords
Redhill
Surrey
RH1 5GG
Director NameMr Paul David Lattin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(17 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressX-Ray House Bonehurst Road
Salfords
Redhill
RH1 5GG
Director NameMr Kieran Benjamin Kent
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(19 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressX-Ray House Bonehurst Road
Salfords
Redhill
RH1 5GG
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed31 January 2014(12 years, 4 months after company formation)
Appointment Duration10 years, 3 months
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Director NameMartin John Waddell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(same day as company formation)
RoleUniversity Manager
Correspondence Address17 Clifton Close
Wrecclesham
Farnham
GU10 4TP
Director NameDr Edward James Morton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(same day as company formation)
RoleUniversity Lecturer
Correspondence AddressC/O Company Law International Ltd PO Box 282
Radlett
Herts
WD7 0DZ
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameSarah Elizabeth Scarlett
NationalityBritish
StatusResigned
Appointed26 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address104 Wodeland Avenue
Guildford
Surrey
GU2 4LD
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed26 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Geoffrey Nicholas Drage
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 20 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshleigh House Snowdenham
Links Road Bramley
Guildford
Surrey
GU5 0BX
Director NameTony Crane
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(10 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 23 January 2006)
RoleCompany Director
Correspondence AddressPump House
High Street
Hartfield
East Sussex
TN7 4AD
Director NameDeepak Chopra
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2002(10 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 15 April 2011)
RoleEngineer
Correspondence AddressC/O Company Law International Ltd PO Box 282
Radlett
Herts
WD7 0DZ
Director NameMr Anthony Peter Woolhouse
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(10 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 23 January 2006)
RoleCompany Director
Correspondence AddressWellbourne
Vicarage Hill
Farnham
Surrey
GU9 8HG
Director NameDr Phillip Carter
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 December 2004)
RoleFund Manager
Correspondence Address4 The Sycamores
Milton
Cambridge
Cambridgeshire
CB4 6XL
Director NameMr Andreas Kotowski
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2004(3 years, 2 months after company formation)
Appointment Duration9 years (resigned 05 December 2013)
RoleChief Technical Officer
Correspondence AddressC/O Company Law International Ltd PO Box 282
Radlett
Herts
WD7 0DZ
Director NameMr Francis Baldwin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(4 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 March 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Company Law International Ltd PO Box 282
Radlett
Herts
WD7 0DZ
Director NameMr David James Kent
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Company Law International Ltd PO Box 282
Radlett
Herts
WD7 0DZ
Director NameMr Marc John Stas
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(9 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 March 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressOne New Change
London
EC4M 9AF
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2002(9 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 June 2005)
Correspondence Address190 Strand
London
WC2R 1JN
Secretary NameCompany Law Consultants Limited (Corporation)
StatusResigned
Appointed21 June 2005(3 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 January 2014)
Correspondence AddressSeven Gables House
30 Letchmore Road
Radlett
Hertfordshire
WD7 8HT

Location

Registered AddressOne
New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.6k at £1Osi (Holdings) Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£256,098
Gross Profit£256,098
Net Worth-£28,664,131
Cash£635
Current Liabilities£28,881,984

Accounts

Latest Accounts29 June 2023 (10 months, 2 weeks ago)
Next Accounts Due29 March 2025 (10 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End29 June

Returns

Latest Return26 September 2023 (7 months, 2 weeks ago)
Next Return Due10 October 2024 (5 months from now)

Charges

25 October 2002Delivered on: 2 November 2002
Persons entitled: Britel Fund Trustees Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £45,500 deposited at the royal bank of scotland with any interest thereon.
Outstanding

Filing History

20 March 2024Full accounts made up to 29 June 2023 (25 pages)
27 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
14 April 2023Appointment of Paul Anthony Diamond as a director on 14 April 2023 (2 pages)
14 April 2023Termination of appointment of Paul David Lattin as a director on 14 April 2023 (1 page)
11 April 2023Full accounts made up to 29 June 2022 (26 pages)
26 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
7 April 2022Full accounts made up to 29 June 2021 (21 pages)
1 February 2022Director's details changed for Mr Alan Leighton Mixer on 1 August 2021 (2 pages)
27 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
1 July 2021Appointment of Mr Kieran Benjamin Kent as a director on 1 July 2021 (2 pages)
26 April 2021Full accounts made up to 29 June 2020 (21 pages)
28 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
27 March 2020Full accounts made up to 29 June 2019 (21 pages)
26 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
20 March 2019Termination of appointment of Marc John Stas as a director on 1 March 2019 (1 page)
20 March 2019Appointment of Mr Paul David Lattin as a director on 1 March 2019 (2 pages)
6 March 2019Full accounts made up to 29 June 2018 (21 pages)
27 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
23 March 2018Full accounts made up to 29 June 2017 (21 pages)
29 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
10 April 2017Appointment of Mr Alan Leighton Mixer as a director on 31 March 2017 (2 pages)
10 April 2017Appointment of Mr Alan Leighton Mixer as a director on 31 March 2017 (2 pages)
7 April 2017Termination of appointment of Francis Baldwin as a director on 31 March 2017 (1 page)
7 April 2017Termination of appointment of Francis Baldwin as a director on 31 March 2017 (1 page)
5 April 2017Full accounts made up to 29 June 2016 (22 pages)
5 April 2017Full accounts made up to 29 June 2016 (22 pages)
15 November 2016Director's details changed for Mr Marc John Stas on 15 November 2016 (2 pages)
15 November 2016Director's details changed for Mr Marc John Stas on 15 November 2016 (2 pages)
27 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
17 November 2015Full accounts made up to 29 June 2015 (19 pages)
17 November 2015Full accounts made up to 29 June 2015 (19 pages)
6 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,577
(15 pages)
6 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,577
(15 pages)
17 June 2015Full accounts made up to 30 June 2014 (19 pages)
17 June 2015Full accounts made up to 30 June 2014 (19 pages)
30 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
30 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,577
(15 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,577
(15 pages)
2 April 2014Full accounts made up to 30 June 2013 (16 pages)
2 April 2014Full accounts made up to 30 June 2013 (16 pages)
3 February 2014Director's details changed for Ajay Mehra on 31 January 2014 (2 pages)
3 February 2014Director's details changed for Ajay Mehra on 31 January 2014 (2 pages)
31 January 2014Registered office address changed from Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT on 31 January 2014 (1 page)
31 January 2014Director's details changed for Mr Francis Baldwin on 31 January 2014 (2 pages)
31 January 2014Appointment of Gravitas Company Secretarial Services Limited as a secretary (2 pages)
31 January 2014Director's details changed for Marc John Stas on 31 January 2014 (2 pages)
31 January 2014Appointment of Gravitas Company Secretarial Services Limited as a secretary (2 pages)
31 January 2014Termination of appointment of Company Law Consultants Limited as a secretary (1 page)
31 January 2014Director's details changed for Mr Francis Baldwin on 31 January 2014 (2 pages)
31 January 2014Director's details changed for Marc John Stas on 31 January 2014 (2 pages)
31 January 2014Termination of appointment of Company Law Consultants Limited as a secretary (1 page)
31 January 2014Registered office address changed from Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT on 31 January 2014 (1 page)
28 January 2014Termination of appointment of Andreas Kotowski as a director (1 page)
28 January 2014Termination of appointment of Andreas Kotowski as a director (1 page)
7 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,577
(7 pages)
7 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,577
(7 pages)
9 April 2013Full accounts made up to 30 June 2012 (16 pages)
9 April 2013Full accounts made up to 30 June 2012 (16 pages)
15 February 2013Termination of appointment of David Kent as a director (1 page)
15 February 2013Appointment of Mr Francis Baldwin as a director (2 pages)
15 February 2013Appointment of Mr Francis Baldwin as a director (2 pages)
15 February 2013Termination of appointment of David Kent as a director (1 page)
16 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
16 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
27 March 2012Full accounts made up to 30 June 2011 (16 pages)
27 March 2012Full accounts made up to 30 June 2011 (16 pages)
12 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
12 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
3 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Revoke clause 3,4 & 5 of the memorandum 15/09/2011
(7 pages)
3 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Revoke clause 3,4 & 5 of the memorandum 15/09/2011
(7 pages)
3 October 2011Statement of company's objects (2 pages)
3 October 2011Statement of company's objects (2 pages)
5 May 2011Termination of appointment of Deepak Chopra as a director (1 page)
5 May 2011Termination of appointment of Deepak Chopra as a director (1 page)
6 April 2011Full accounts made up to 30 June 2010 (16 pages)
6 April 2011Full accounts made up to 30 June 2010 (16 pages)
25 March 2011Appointment of Marc John Stas as a director (2 pages)
25 March 2011Appointment of Marc John Stas as a director (2 pages)
25 March 2011Termination of appointment of Edward Morton as a director (1 page)
25 March 2011Appointment of Mr David James Kent as a director (2 pages)
25 March 2011Termination of appointment of Francis Baldwin as a director (1 page)
25 March 2011Termination of appointment of Francis Baldwin as a director (1 page)
25 March 2011Termination of appointment of Edward Morton as a director (1 page)
25 March 2011Appointment of Mr David James Kent as a director (2 pages)
11 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (8 pages)
11 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (8 pages)
4 October 2010Director's details changed for Mr Frank Baldwin on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Mr Frank Baldwin on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Mr Andreas Kotowski on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Mr Andreas Kotowski on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Mr Andreas Kotowski on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Mr Frank Baldwin on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Ajay Mehra on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Dr Edward James Morton on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Ajay Mehra on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Dr Edward James Morton on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Dr Edward James Morton on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Ajay Mehra on 1 October 2009 (2 pages)
6 April 2010Full accounts made up to 30 June 2009 (16 pages)
6 April 2010Full accounts made up to 30 June 2009 (16 pages)
9 November 2009Director's details changed for Deepak Chopra on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Deepak Chopra on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Deepak Chopra on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
5 May 2009Full accounts made up to 30 June 2008 (15 pages)
5 May 2009Full accounts made up to 30 June 2008 (15 pages)
7 October 2008Return made up to 26/09/08; full list of members (4 pages)
7 October 2008Return made up to 26/09/08; full list of members (4 pages)
22 December 2007Full accounts made up to 30 June 2007 (15 pages)
22 December 2007Full accounts made up to 30 June 2007 (15 pages)
28 September 2007Return made up to 26/09/07; full list of members (3 pages)
28 September 2007Return made up to 26/09/07; full list of members (3 pages)
3 June 2007Full accounts made up to 30 June 2006 (15 pages)
3 June 2007Full accounts made up to 30 June 2006 (15 pages)
21 November 2006Full accounts made up to 30 June 2005 (15 pages)
21 November 2006Full accounts made up to 30 June 2005 (15 pages)
7 November 2006Return made up to 26/09/06; full list of members (7 pages)
7 November 2006Return made up to 26/09/06; full list of members (7 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
19 April 2006New director appointed (1 page)
19 April 2006New director appointed (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
16 November 2005Return made up to 26/09/05; full list of members (6 pages)
16 November 2005Return made up to 26/09/05; full list of members (6 pages)
7 September 2005Registered office changed on 07/09/05 from: 110 cannon street london EC4N 6AR (1 page)
7 September 2005Registered office changed on 07/09/05 from: 110 cannon street london EC4N 6AR (1 page)
24 August 2005New secretary appointed (2 pages)
24 August 2005New secretary appointed (2 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005Secretary resigned (1 page)
10 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 July 2005Secretary resigned (1 page)
1 July 2005Secretary resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
5 May 2005Full accounts made up to 30 June 2004 (16 pages)
5 May 2005Full accounts made up to 30 June 2004 (16 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
11 December 2004Registered office changed on 11/12/04 from: 190 strand london WC2R 1JN (1 page)
11 December 2004Registered office changed on 11/12/04 from: 190 strand london WC2R 1JN (1 page)
26 October 2004Return made up to 26/09/04; full list of members (10 pages)
26 October 2004Return made up to 26/09/04; full list of members (10 pages)
30 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 September 2004Memorandum and Articles of Association (17 pages)
30 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 September 2004Nc inc already adjusted 24/06/04 (1 page)
30 September 2004Memorandum and Articles of Association (17 pages)
30 September 2004Nc inc already adjusted 24/06/04 (1 page)
16 September 2004Ad 24/06/04--------- £ si 346@1=346 £ ic 1231/1577 (2 pages)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 September 2004Ad 24/06/04--------- £ si 346@1=346 £ ic 1231/1577 (2 pages)
19 July 2004Ad 20/08/03--------- £ si 231@1 (2 pages)
19 July 2004Ad 20/08/03--------- £ si 231@1 (2 pages)
19 July 2004Nc inc already adjusted 20/08/03 (1 page)
19 July 2004Nc inc already adjusted 20/08/03 (1 page)
19 July 2004Nc inc already adjusted 20/08/03 (1 page)
19 July 2004Nc inc already adjusted 20/08/03 (1 page)
16 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
16 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 November 2003Return made up to 26/09/03; full list of members (11 pages)
3 November 2003Return made up to 26/09/03; full list of members (11 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
3 September 2003Ad 20/08/03--------- £ si 231@1=231 £ ic 1000/1231 (2 pages)
3 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 September 2003Ad 20/08/03--------- £ si 231@1=231 £ ic 1000/1231 (2 pages)
22 April 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
22 April 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
3 December 2002Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
3 December 2002Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
15 November 2002Ad 28/06/02--------- £ si 260@1 (3 pages)
15 November 2002Ad 28/06/02--------- £ si 260@1 (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
21 October 2002Return made up to 26/09/02; full list of members (11 pages)
21 October 2002Return made up to 26/09/02; full list of members (11 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
20 August 2002Div 01/08/02 (1 page)
20 August 2002Ad 01/08/02--------- £ si 738@1=738 £ ic 262/1000 (2 pages)
20 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 August 2002Div 01/08/02 (1 page)
20 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 August 2002Ad 01/08/02--------- £ si 738@1=738 £ ic 262/1000 (2 pages)
16 July 2002260 shares at £1 280602 amending (4 pages)
16 July 2002260 shares at £1 280602 amending (4 pages)
4 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2002Registered office changed on 04/07/02 from: hart brown 20 bedford road guildford surrey GU1 4TH (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002Registered office changed on 04/07/02 from: hart brown 20 bedford road guildford surrey GU1 4TH (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002Ad 28/06/02--------- £ si 261@1=261 £ ic 2/263 (4 pages)
4 July 2002Director resigned (1 page)
4 July 2002Nc inc already adjusted 28/06/02 (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Nc inc already adjusted 28/06/02 (1 page)
4 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2002Ad 28/06/02--------- £ si 261@1=261 £ ic 2/263 (4 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
15 October 2001Registered office changed on 15/10/01 from: 312B high street orpington kent BR6 0NG (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001New secretary appointed (2 pages)
15 October 2001New secretary appointed (2 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
15 October 2001Registered office changed on 15/10/01 from: 312B high street orpington kent BR6 0NG (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Secretary resigned;director resigned (1 page)
12 October 2001Secretary resigned;director resigned (1 page)
12 October 2001Director resigned (1 page)
26 September 2001Incorporation (15 pages)
26 September 2001Incorporation (15 pages)