Company NameDes Group Limited
Company StatusActive
Company Number04312150
CategoryPrivate Limited Company
Incorporation Date26 October 2001(22 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Raymond William Andrews
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 56 - 60 London Road
Staines-Upon-Thames
TW18 4HF
Secretary NameDeborah Morris
NationalityBritish
StatusCurrent
Appointed26 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressElizabeth House 56 - 60 London Road
Staines-Upon-Thames
TW18 4HF
Director NameKevin Carney
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2002(4 months, 2 weeks after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 56 - 60 London Road
Staines-Upon-Thames
TW18 4HF
Director NameJeffrey Webster
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2002(4 months, 2 weeks after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 56 - 60 London Road
Staines-Upon-Thames
TW18 4HF
Director NameMr David Nigel Fowkes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2012(10 years, 11 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 56 - 60 London Road
Staines-Upon-Thames
TW18 4HF
Director NameMr Dean Paul Osgood
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(14 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 56 - 60 London Road
Staines-Upon-Thames
TW18 4HF
Director NameNeil Barry Stone
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(4 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 11 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHydeaway Cottage
Hyde End Road
Reading
Berkshire
RG2 9EP
Director NameMr David Stanley Morris
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(4 months, 2 weeks after company formation)
Appointment Duration14 years (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Dolphin Court
Kingsmead Road
High Wycombe
Buckinghamshire
HP11 1XF
Director NameBarry Booth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(4 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 28 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Deacon Close
Winterbourne
Bristol
BS36 1DT
Director NameBarry Wohlman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(5 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 26 August 2008)
RoleManager
Correspondence AddressHudd Royd 4 Top Of The Hill
Phurstonland
Huddersfield
West Yorkshire
HD4 6XZ
Director NameMr Steven Trigg
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(4 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 29 November 2017)
RoleProject Engineer
Country of ResidenceWales
Correspondence AddressUnit 9 Shield Drive, West Cross
Centre, Great West Road
Brentford
Middlesex
TW8 9EX
Director NameMr James Simon White
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(16 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 August 2019)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressUnit 9 Shield Drive, West Cross
Centre, Great West Road
Brentford
Middlesex
TW8 9EX
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websited-e-s.co.uk
Telephone020 85608787
Telephone regionLondon

Location

Registered AddressElizabeth House
56 - 60 London Road
Staines-Upon-Thames
TW18 4HF
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

7k at £1Raymond William Andrews
7.75%
Ordinary
4.6k at £1Kevin Carney
5.03%
Ordinary B
45k at £1Des Management Services LTD
49.67%
Ordinary A
2.9k at £1David Stanley Morris
3.15%
Ordinary D
2.1k at £1Kevin Carney
2.37%
Ordinary C
14k at £1Barry Booth
15.46%
Ordinary B
14k at £1Jeffrey Webster
15.46%
Ordinary B
1000 at £1Steven Trigg
1.10%
Ordinary E

Financials

Year2014
Turnover£10,217,642
Gross Profit£2,174,712
Net Worth£838,107
Cash£564
Current Liabilities£2,386,299

Accounts

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

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

4 November 2022Delivered on: 4 November 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as being unit 2-3, brunel court, dean road, yate, bristol, BS37 5PD registered at the land registry under title number AV148080.
Outstanding
17 May 2022Delivered on: 23 May 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 80 huddersfield road. Honley. HD9 6LT.
Outstanding
10 October 2012Delivered on: 20 October 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 2 brunel court dean road yate bristol t/n AV236902.
Outstanding
10 October 2012Delivered on: 12 October 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H ellis house, huddersfield road, honley, holmfirth t/no WYK98736.
Outstanding
18 July 2012Delivered on: 7 August 2012
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 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.
Outstanding
21 October 2011Delivered on: 22 October 2011
Satisfied on: 2 July 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
27 March 2006Delivered on: 13 April 2006
Satisfied on: 1 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ellis house, huddersfield road, honley, huddersfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 December 2003Delivered on: 19 December 2003
Satisfied on: 1 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 brunel court dean road yate BS17 5PD. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 April 2002Delivered on: 18 April 2002
Satisfied on: 6 August 2014
Persons entitled: National Westminster 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

3 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
21 September 2023Full accounts made up to 31 December 2022 (30 pages)
20 June 2023Termination of appointment of Dean Paul Osgood as a director on 17 May 2023 (1 page)
17 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
4 November 2022Registration of charge 043121500009, created on 4 November 2022 (48 pages)
29 September 2022Full accounts made up to 31 December 2021 (31 pages)
23 May 2022Registration of charge 043121500008, created on 17 May 2022 (48 pages)
8 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (33 pages)
11 November 2020Registered office address changed from Elizabeth House Elizabeth House 56-60 London Road Staines-upon-Thames Surrey TW18 4BQ England to Elizabeth House 56 - 60 London Road Staines-upon-Thames TW18 4HF on 11 November 2020 (1 page)
11 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
2 November 2020Full accounts made up to 31 December 2019 (31 pages)
21 September 2020Registered office address changed from Unit 9 Shield Drive, West Cross Centre, Great West Road Brentford Middlesex TW8 9EX to Elizabeth House Elizabeth House 56-60 London Road Staines-upon-Thames Surrey TW18 4BQ on 21 September 2020 (1 page)
8 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
11 September 2019Full accounts made up to 31 December 2018 (30 pages)
3 September 2019Termination of appointment of James Simon White as a director on 23 August 2019 (1 page)
24 December 2018Change of share class name or designation (2 pages)
21 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
13 November 2018Confirmation statement made on 26 October 2018 with updates (6 pages)
26 October 2018Resolutions
  • RES13 ‐ Other bus/ declarations of intrest 28/02/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
25 October 2018Change of share class name or designation (2 pages)
28 September 2018Full accounts made up to 31 December 2017 (29 pages)
2 February 2018Appointment of Mr James Simon White as a director on 1 February 2018 (2 pages)
4 January 2018Termination of appointment of Steven Trigg as a director on 29 November 2017 (1 page)
9 November 2017Secretary's details changed for Deborah Morris on 9 November 2017 (1 page)
9 November 2017Director's details changed for Kevin Carney on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Mr Raymond William Andrews on 9 November 2017 (2 pages)
9 November 2017Secretary's details changed for Deborah Morris on 9 November 2017 (1 page)
9 November 2017Confirmation statement made on 26 October 2017 with updates (6 pages)
9 November 2017Director's details changed for Kevin Carney on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Mr Raymond William Andrews on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Jeffrey Webster on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Steven Trigg on 9 November 2017 (2 pages)
9 November 2017Confirmation statement made on 26 October 2017 with updates (6 pages)
9 November 2017Director's details changed for Mr Dean Paul Osgood on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Mr Dean Paul Osgood on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Steven Trigg on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Jeffrey Webster on 9 November 2017 (2 pages)
18 September 2017Full accounts made up to 31 December 2016 (29 pages)
18 September 2017Full accounts made up to 31 December 2016 (29 pages)
10 April 2017Satisfaction of charge 7 in full (1 page)
10 April 2017Satisfaction of charge 7 in full (1 page)
10 April 2017Satisfaction of charge 6 in full (1 page)
10 April 2017Satisfaction of charge 6 in full (1 page)
15 November 2016Termination of appointment of Barry Booth as a director on 28 October 2016 (1 page)
15 November 2016Termination of appointment of Barry Booth as a director on 28 October 2016 (1 page)
9 November 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
29 September 2016Full accounts made up to 31 December 2015 (31 pages)
29 September 2016Full accounts made up to 31 December 2015 (31 pages)
27 September 2016Director's details changed for Mr Dean Paul Osgood on 9 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Dean Paul Osgood on 9 September 2016 (2 pages)
6 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 May 2016Purchase of own shares. (2 pages)
6 May 2016Cancellation of shares. Statement of capital on 2 April 2016
  • GBP 87,700
(7 pages)
6 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 May 2016Purchase of own shares. (2 pages)
6 May 2016Cancellation of shares. Statement of capital on 2 April 2016
  • GBP 87,700
(7 pages)
11 April 2016Termination of appointment of David Stanley Morris as a director on 31 March 2016 (1 page)
11 April 2016Termination of appointment of David Stanley Morris as a director on 31 March 2016 (1 page)
8 January 2016Appointment of Mr Dean Paul Osgood as a director on 1 January 2016 (2 pages)
8 January 2016Appointment of Mr Dean Paul Osgood as a director on 1 January 2016 (2 pages)
16 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 90,557
(12 pages)
16 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 90,557
(12 pages)
13 October 2015Full accounts made up to 31 December 2014 (25 pages)
13 October 2015Full accounts made up to 31 December 2014 (25 pages)
6 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 90,557
(12 pages)
6 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 90,557
(12 pages)
6 August 2014Satisfaction of charge 1 in full (3 pages)
6 August 2014Satisfaction of charge 1 in full (3 pages)
15 July 2014Full accounts made up to 31 December 2013 (26 pages)
15 July 2014Full accounts made up to 31 December 2013 (26 pages)
2 July 2014Satisfaction of charge 4 in full (3 pages)
2 July 2014Satisfaction of charge 4 in full (3 pages)
22 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 90,557
(12 pages)
22 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 90,557
(12 pages)
13 June 2013Full accounts made up to 31 December 2012 (24 pages)
13 June 2013Full accounts made up to 31 December 2012 (24 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2012Appointment of David Nigel Fowkes as a director (3 pages)
29 November 2012Appointment of David Nigel Fowkes as a director (3 pages)
22 November 2012Appointment of Mr David Nigel Fowkes as a director (2 pages)
22 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (12 pages)
22 November 2012Appointment of Mr David Nigel Fowkes as a director (2 pages)
22 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (12 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
19 October 2012Purchase of own shares. (3 pages)
19 October 2012Statement of company's objects (27 pages)
19 October 2012Statement of company's objects (27 pages)
19 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
19 October 2012Purchase of own shares. (3 pages)
19 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 October 2012Termination of appointment of Neil Stone as a director (1 page)
8 October 2012Termination of appointment of Neil Stone as a director (1 page)
17 August 2012Full accounts made up to 31 December 2011 (23 pages)
17 August 2012Full accounts made up to 31 December 2011 (23 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
21 March 2012Director's details changed for Neil Barry Stone on 21 March 2012 (2 pages)
21 March 2012Director's details changed for Neil Barry Stone on 21 March 2012 (2 pages)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (12 pages)
2 November 2011Director's details changed for Kevin Carney on 1 October 2011 (2 pages)
2 November 2011Director's details changed for Kevin Carney on 1 October 2011 (2 pages)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (12 pages)
2 November 2011Director's details changed for Kevin Carney on 1 October 2011 (2 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 October 2011Director's details changed for Steven Trigg on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Barry Booth on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Steven Trigg on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Barry Booth on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Steven Trigg on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Barry Booth on 4 October 2011 (2 pages)
8 April 2011Full accounts made up to 31 December 2010 (23 pages)
8 April 2011Full accounts made up to 31 December 2010 (23 pages)
2 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (12 pages)
2 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (12 pages)
15 June 2010Full accounts made up to 31 December 2009 (23 pages)
15 June 2010Full accounts made up to 31 December 2009 (23 pages)
17 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (10 pages)
17 November 2009Director's details changed for Barry Booth on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Jeffrey Webster on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Steven Trigg on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Neil Barry Stone on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Jeffrey Webster on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Barry Booth on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Steven Trigg on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Kevin Carney on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Kevin Carney on 1 October 2009 (2 pages)
17 November 2009Director's details changed for David Stanley Morris on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Neil Barry Stone on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Steven Trigg on 1 October 2009 (2 pages)
17 November 2009Director's details changed for David Stanley Morris on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (10 pages)
17 November 2009Director's details changed for David Stanley Morris on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Neil Barry Stone on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Kevin Carney on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Barry Booth on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Jeffrey Webster on 1 October 2009 (2 pages)
23 September 2009Full accounts made up to 31 December 2008 (23 pages)
23 September 2009Full accounts made up to 31 December 2008 (23 pages)
25 November 2008Return made up to 26/10/08; full list of members (7 pages)
25 November 2008Return made up to 26/10/08; full list of members (7 pages)
1 September 2008Appointment terminated director barry wohlman (1 page)
1 September 2008Full accounts made up to 31 December 2007 (23 pages)
1 September 2008Appointment terminated director barry wohlman (1 page)
1 September 2008Full accounts made up to 31 December 2007 (23 pages)
5 November 2007Return made up to 26/10/07; full list of members (4 pages)
5 November 2007Return made up to 26/10/07; full list of members (4 pages)
3 November 2007Full accounts made up to 31 December 2006 (24 pages)
3 November 2007Full accounts made up to 31 December 2006 (24 pages)
30 October 2006Return made up to 26/10/06; full list of members (4 pages)
30 October 2006Return made up to 26/10/06; full list of members (4 pages)
27 October 2006Full accounts made up to 31 December 2005 (22 pages)
27 October 2006Full accounts made up to 31 December 2005 (22 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
13 April 2006Particulars of mortgage/charge (4 pages)
13 April 2006Particulars of mortgage/charge (4 pages)
31 October 2005Return made up to 26/10/05; full list of members (4 pages)
31 October 2005Return made up to 26/10/05; full list of members (4 pages)
15 June 2005Full accounts made up to 31 December 2004 (21 pages)
15 June 2005Full accounts made up to 31 December 2004 (21 pages)
18 November 2004Return made up to 26/10/04; full list of members (11 pages)
18 November 2004Return made up to 26/10/04; full list of members (11 pages)
21 September 2004Full accounts made up to 31 December 2003 (21 pages)
21 September 2004Full accounts made up to 31 December 2003 (21 pages)
25 May 2004Memorandum and Articles of Association (11 pages)
25 May 2004Memorandum and Articles of Association (11 pages)
4 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
8 December 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 December 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 September 2003Full accounts made up to 3 January 2003 (16 pages)
1 September 2003Full accounts made up to 3 January 2003 (16 pages)
1 September 2003Full accounts made up to 3 January 2003 (16 pages)
8 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 June 2002Ad 01/04/02--------- £ si 99999@1=99999 £ ic 1/100000 (3 pages)
6 June 2002Ad 01/04/02--------- £ si 99999@1=99999 £ ic 1/100000 (3 pages)
6 June 2002Particulars of contract relating to shares (4 pages)
6 June 2002Particulars of contract relating to shares (4 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
22 November 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
22 November 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
12 November 2001Director resigned (1 page)
12 November 2001New secretary appointed (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001Secretary resigned (1 page)
12 November 2001New secretary appointed (2 pages)
12 November 2001Secretary resigned (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
26 October 2001Incorporation (16 pages)
26 October 2001Incorporation (16 pages)