Company NameBritish Autogard Limited
DirectorsMalcom Clive Waddell and Garima Basu
Company StatusActive
Company Number04380334
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameDr JÖRg Stefan Greving
StatusCurrent
Appointed19 December 2016(14 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMr Malcom Clive Waddell
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed14 December 2017(15 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleManufacturing Director
Country of ResidenceEngland
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMs Garima Basu
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameDerek Lawrence Gold
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(2 weeks, 3 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 May 2002)
RoleEngineer
Correspondence AddressWatten Hill
Meysey Hampton
Cirencester
Gloucestershire
GL7 5LH
Wales
Director NameMichael Richard Hutchings
Date of BirthMay 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed20 May 2002(2 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 20 November 2009)
RolePresident
Correspondence Address3200 Wentworth Street
Burlington
Ontario
L7m 2m6
Secretary NameAnthony Veazey
NationalityBritish
StatusResigned
Appointed28 May 2002(3 months after company formation)
Appointment Duration1 day (resigned 29 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27a Hillview Road
Hucclecote
Gloucester
GL3 3LG
Wales
Secretary NameAlicia Grace Hutchings
NationalityCanadian
StatusResigned
Appointed29 May 2002(3 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 November 2009)
RoleCompany Director
Correspondence Address3200 Wentworth Street
Burlington
Ontario
L7m 2m6
Director NameMartin William Griffiths
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 June 2006)
RoleAccountant
Correspondence Address9 Fernbank Road
Redland
Bristol
Avon
BS6 6QA
Director NameMr William Joseph Howgego
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(7 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 December 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMr Eric William Blickley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2011(9 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 28 August 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Director NameMs Patricia Mengler Whaley
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2011(9 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 06 June 2017)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameEsma Saglik
Date of BirthDecember 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed28 August 2014(12 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2017)
RoleFinance Director
Country of ResidenceGermany
Correspondence AddressÃœBerwasser Str. 64 44147
Dortmund
Germany
Director NameMr Daniel James Klun
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2017(15 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 2021)
RoleCfo Of Power Transmissions
Country of ResidenceUnited States
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMr Dean Allen Turtenwald
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2021(19 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 May 2022)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address111 111 W. Michigan Street
Milwaukee
Wisconsin
United States
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed20 May 2002(2 months, 3 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 29 May 2002)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameScrip Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2011(9 years, 1 month after company formation)
Appointment Duration3 years (resigned 11 April 2014)
Correspondence Address17 Hanover Square
London
W1S 1HU
Secretary NameDWF Secretarial Services (Scotland) Limited (Corporation)
StatusResigned
Appointed11 April 2014(12 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 19 December 2016)
Correspondence AddressDalmore House 310 St Vincent Street
Glasgow
G2 5QR
Scotland

Contact

Websiteautogard.co.uk

Location

Registered AddressCurtis Mallet-Prevost Colt & Mosle Llp
99 Gresham Street
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Autogard Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,165,662
Gross Profit£1,692,123
Net Worth£1,200,159
Cash£1,022,558
Current Liabilities£1,838,074

Accounts

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

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Charges

27 October 2005Delivered on: 28 October 2005
Satisfied on: 26 February 2011
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1998 powerblast international LTD twin arm hole blast cleaning cabinet c/w dust extraction serial number 138, colchester triumph 2000 71/2IN centre x 80IN between centres ss & SC gap bed lathe serial number 6/0004/21655, colchester mascot 1600 81/2IN centre x 60IN between centres ss & SC gap bed lathe c/w sony 2-axis digital readout serial number LMT40GIRJH/17639 for details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
20 July 2004Delivered on: 22 July 2004
Satisfied on: 1 April 2011
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.
Fully Satisfied
19 June 2002Delivered on: 27 June 2002
Satisfied on: 16 September 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company (formerly known as youthclub limited) and/or all or any of the other companies named therein 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

6 October 2023Full accounts made up to 31 December 2022 (24 pages)
27 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
7 October 2022Accounts for a small company made up to 31 December 2021 (25 pages)
14 July 2022Appointment of Ms Garima Basu as a director on 4 July 2022 (2 pages)
14 July 2022Termination of appointment of Dean Allen Turtenwald as a director on 27 May 2022 (1 page)
23 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
17 December 2021Termination of appointment of Daniel James Klun as a director on 1 December 2021 (1 page)
17 December 2021Appointment of Mr Dean Allen Turtenwald as a director on 1 December 2021 (2 pages)
12 October 2021Accounts for a small company made up to 31 December 2020 (26 pages)
29 April 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
24 December 2020Full accounts made up to 31 March 2020 (22 pages)
27 November 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
20 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
24 December 2019Full accounts made up to 31 March 2019 (21 pages)
8 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
19 November 2018Full accounts made up to 31 March 2018 (20 pages)
9 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (19 pages)
2 January 2018Termination of appointment of William Joseph Howgego as a director on 14 December 2017 (1 page)
2 January 2018Appointment of Mr Malcom Clive Waddell as a director on 14 December 2017 (2 pages)
9 June 2017Secretary's details changed for Dr Jörg Stefan Greving on 9 June 2017 (1 page)
9 June 2017Director's details changed for Mr Daniel James Klun on 9 June 2017 (2 pages)
9 June 2017Secretary's details changed for Dr Jörg Stefan Greving on 9 June 2017 (1 page)
9 June 2017Director's details changed for Mr Daniel James Klun on 9 June 2017 (2 pages)
8 June 2017Termination of appointment of Patricia Mengler Whaley as a director on 6 June 2017 (1 page)
8 June 2017Termination of appointment of Patricia Mengler Whaley as a director on 6 June 2017 (1 page)
9 March 2017Appointment of Mr Daniel James Klun as a director on 6 March 2017 (2 pages)
9 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
9 March 2017Termination of appointment of Esma Saglik as a director on 1 March 2017 (1 page)
9 March 2017Appointment of Mr Daniel James Klun as a director on 6 March 2017 (2 pages)
9 March 2017Termination of appointment of Esma Saglik as a director on 1 March 2017 (1 page)
9 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
10 January 2017Full accounts made up to 31 March 2016 (20 pages)
10 January 2017Full accounts made up to 31 March 2016 (20 pages)
29 December 2016Appointment of Dr Jörg Stefan Greving as a secretary on 19 December 2016 (2 pages)
29 December 2016Appointment of Dr Jörg Stefan Greving as a secretary on 19 December 2016 (2 pages)
21 December 2016Termination of appointment of Dwf Secretarial Services (Scotland) Limited as a secretary on 19 December 2016 (1 page)
21 December 2016Termination of appointment of Dwf Secretarial Services (Scotland) Limited as a secretary on 19 December 2016 (1 page)
13 December 2016Registered office address changed from C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3AG to C/O Curtis Mallet-Prevost Colt & Mosle Llp 99 Gresham Street London EC2V 7NG on 13 December 2016 (2 pages)
13 December 2016Registered office address changed from C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3AG to C/O Curtis Mallet-Prevost Colt & Mosle Llp 99 Gresham Street London EC2V 7NG on 13 December 2016 (2 pages)
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(6 pages)
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(6 pages)
10 November 2015Full accounts made up to 31 March 2015 (16 pages)
10 November 2015Full accounts made up to 31 March 2015 (16 pages)
18 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(6 pages)
18 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(6 pages)
5 February 2015Registered office address changed from C/O C/O Dwf Llp Floor 31, 20 Fenchurch Street London EC3M 3AG England to C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3AG on 5 February 2015 (1 page)
5 February 2015Registered office address changed from C/O C/O Dwf Llp Floor 31, 20 Fenchurch Street London EC3M 3AG England to C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3AG on 5 February 2015 (1 page)
5 February 2015Registered office address changed from C/O C/O Dwf Llp Floor 31, 20 Fenchurch Street London EC3M 3AG England to C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3AG on 5 February 2015 (1 page)
27 January 2015Registered office address changed from C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3BY England to C/O C/O Dwf Llp Floor 31, 20 Fenchurch Street London EC3M 3AG on 27 January 2015 (1 page)
27 January 2015Registered office address changed from C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3BY England to C/O C/O Dwf Llp Floor 31, 20 Fenchurch Street London EC3M 3AG on 27 January 2015 (1 page)
13 January 2015Full accounts made up to 31 March 2014 (17 pages)
13 January 2015Full accounts made up to 31 March 2014 (17 pages)
11 September 2014Appointment of Dwf Secretarial Services (Scotland) Limited as a secretary on 11 April 2014 (3 pages)
11 September 2014Appointment of Dwf Secretarial Services (Scotland) Limited as a secretary on 11 April 2014 (3 pages)
4 September 2014Registered office address changed from Capital House 85 King William Street London EC4N 7BL England to C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3BY on 4 September 2014 (1 page)
4 September 2014Registered office address changed from Capital House 85 King William Street London EC4N 7BL England to C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3BY on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Eric William Blickley as a director on 28 August 2014 (1 page)
4 September 2014Appointment of Esma Saglik as a director on 28 August 2014 (2 pages)
4 September 2014Registered office address changed from Capital House 85 King William Street London EC4N 7BL England to C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3BY on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Eric William Blickley as a director on 28 August 2014 (1 page)
4 September 2014Appointment of Esma Saglik as a director on 28 August 2014 (2 pages)
16 April 2014Registered office address changed from C/O Fasken Martineau Llp 17 Hanover Square London W1S 1HU on 16 April 2014 (1 page)
16 April 2014Registered office address changed from C/O Fasken Martineau Llp 17 Hanover Square London W1S 1HU on 16 April 2014 (1 page)
15 April 2014Termination of appointment of Scrip Secretaries Limited as a secretary (1 page)
15 April 2014Termination of appointment of Scrip Secretaries Limited as a secretary (1 page)
15 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
31 December 2013Full accounts made up to 31 March 2013 (14 pages)
31 December 2013Full accounts made up to 31 March 2013 (14 pages)
7 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
6 September 2012Full accounts made up to 31 March 2012 (15 pages)
6 September 2012Full accounts made up to 31 March 2012 (15 pages)
5 April 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
5 April 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
7 March 2012Register inspection address has been changed from C/O Willans 28 Imperial Square Cheltenham Gloucestershire GL50 1RH United Kingdom (1 page)
7 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
7 March 2012Register inspection address has been changed from C/O Willans 28 Imperial Square Cheltenham Gloucestershire GL50 1RH United Kingdom (1 page)
7 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
7 September 2011Full accounts made up to 31 January 2011 (15 pages)
7 September 2011Full accounts made up to 31 January 2011 (15 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 April 2011Appointment of Mr Eric William Blickley as a director (2 pages)
8 April 2011Appointment of Scrip Secretaries Limited as a secretary (3 pages)
8 April 2011Appointment of Scrip Secretaries Limited as a secretary (3 pages)
8 April 2011Appointment of Mr Eric William Blickley as a director (2 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 April 2011Appointment of Ms Patricia Mengler Whaley as a director (2 pages)
6 April 2011Appointment of Ms Patricia Mengler Whaley as a director (2 pages)
5 April 2011Registered office address changed from 2 Wilkinson Road Love Lane Industrial Estate Cirencester Gloucestershire GL7 1YT on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 2 Wilkinson Road Love Lane Industrial Estate Cirencester Gloucestershire GL7 1YT on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 2 Wilkinson Road Love Lane Industrial Estate Cirencester Gloucestershire GL7 1YT on 5 April 2011 (1 page)
4 April 2011Register(s) moved to registered office address (1 page)
4 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
4 April 2011Register(s) moved to registered office address (1 page)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
1 March 2011Annual return made up to 26 February 2010 with a full list of shareholders (14 pages)
1 March 2011Annual return made up to 26 February 2010 with a full list of shareholders (14 pages)
1 November 2010Full accounts made up to 31 January 2010 (14 pages)
1 November 2010Full accounts made up to 31 January 2010 (14 pages)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Director's details changed for Mr William Joseph Howgego on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mr William Joseph Howgego on 25 March 2010 (2 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
22 December 2009Termination of appointment of Michael Hutchings as a director (2 pages)
22 December 2009Termination of appointment of Alicia Hutchings as a secretary (2 pages)
22 December 2009Termination of appointment of Alicia Hutchings as a secretary (2 pages)
22 December 2009Termination of appointment of Michael Hutchings as a director (2 pages)
30 November 2009Full accounts made up to 31 January 2009 (20 pages)
30 November 2009Full accounts made up to 31 January 2009 (20 pages)
11 August 2009Director appointed william joseph howgego (1 page)
11 August 2009Director appointed william joseph howgego (1 page)
10 August 2009Director's change of particulars / michael hutchings / 01/08/2009 (2 pages)
10 August 2009Location of register of members (1 page)
10 August 2009Secretary's change of particulars / alicia hutchings / 01/08/2009 (1 page)
10 August 2009Director's change of particulars / michael hutchings / 01/08/2009 (2 pages)
10 August 2009Location of register of members (1 page)
10 August 2009Secretary's change of particulars / alicia hutchings / 01/08/2009 (1 page)
4 March 2009Return made up to 25/02/09; full list of members (3 pages)
4 March 2009Return made up to 25/02/09; full list of members (3 pages)
19 November 2008Full accounts made up to 31 January 2008 (17 pages)
19 November 2008Full accounts made up to 31 January 2008 (17 pages)
3 March 2008Return made up to 25/02/08; full list of members (3 pages)
3 March 2008Return made up to 25/02/08; full list of members (3 pages)
18 January 2008Full accounts made up to 31 January 2007 (23 pages)
18 January 2008Full accounts made up to 31 January 2007 (23 pages)
7 March 2007Return made up to 25/02/07; full list of members (2 pages)
7 March 2007Return made up to 25/02/07; full list of members (2 pages)
5 December 2006Accounts for a medium company made up to 31 January 2006 (19 pages)
5 December 2006Accounts for a medium company made up to 31 January 2006 (19 pages)
16 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
10 April 2006Return made up to 25/02/06; full list of members (2 pages)
10 April 2006Registered office changed on 10/04/06 from: worms farm, siddington, cirencester, gloucestershire GL7 6EU (1 page)
10 April 2006Registered office changed on 10/04/06 from: worms farm, siddington, cirencester, gloucestershire GL7 6EU (1 page)
10 April 2006Return made up to 25/02/06; full list of members (2 pages)
15 November 2005Accounts for a small company made up to 31 January 2005 (6 pages)
15 November 2005Accounts for a small company made up to 31 January 2005 (6 pages)
28 October 2005Particulars of mortgage/charge (4 pages)
28 October 2005Particulars of mortgage/charge (4 pages)
31 March 2005Return made up to 25/02/05; full list of members (7 pages)
31 March 2005Return made up to 25/02/05; full list of members (7 pages)
26 October 2004Full accounts made up to 31 January 2004 (20 pages)
26 October 2004Full accounts made up to 31 January 2004 (20 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
6 May 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2004Director's particulars changed (1 page)
21 April 2004Director's particulars changed (1 page)
19 February 2004Registered office changed on 19/02/04 from: 60 kings walk, gloucester, gloucestershire GL1 1LA (1 page)
19 February 2004Registered office changed on 19/02/04 from: 60 kings walk, gloucester, gloucestershire GL1 1LA (1 page)
8 August 2003Full accounts made up to 31 January 2003 (19 pages)
8 August 2003Full accounts made up to 31 January 2003 (19 pages)
9 June 2003Return made up to 25/02/03; full list of members (6 pages)
9 June 2003Return made up to 25/02/03; full list of members (6 pages)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
3 February 2003Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page)
3 February 2003Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page)
14 July 2002Declaration of assistance for shares acquisition (4 pages)
14 July 2002Declaration of assistance for shares acquisition (4 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2002Company name changed youthclub LIMITED\certificate issued on 24/06/02 (2 pages)
24 June 2002Company name changed youthclub LIMITED\certificate issued on 24/06/02 (2 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Secretary resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Ad 29/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2002Ad 29/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Secretary resigned (1 page)
5 June 2002New secretary appointed (2 pages)
5 June 2002New secretary appointed (1 page)
5 June 2002New secretary appointed (2 pages)
5 June 2002New secretary appointed (2 pages)
5 June 2002New secretary appointed (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New secretary appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002Secretary resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002Registered office changed on 29/03/02 from: 134 percival road, enfield, middlesex EN1 1QU (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002Registered office changed on 29/03/02 from: 134 percival road, enfield, middlesex EN1 1QU (1 page)
29 March 2002Secretary resigned (1 page)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 March 2002Memorandum and Articles of Association (5 pages)
21 March 2002Memorandum and Articles of Association (5 pages)
25 February 2002Incorporation (16 pages)
25 February 2002Incorporation (16 pages)