Brooklands
Weybridge
Surrey
KT13 0SL
Director Name | Ms Joanne Roberts |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2021(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 March 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Alan Riddell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 May 2009) |
Role | Deputy Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beresford Road Hornsey London N8 0AJ |
Director Name | Ms Ashleigh Ann Warburton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dalewood Road Orpington Kent BR6 0BZ |
Director Name | John Ernest Warburton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 May 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dale Wood Road Orpington Kent BR6 0BZ |
Secretary Name | Mr Geoffrey Howard Sturgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 October 2003) |
Role | Company Director |
Correspondence Address | 125 Hill Lane Southampton Hampshire SO15 5AF |
Director Name | Michael Brophy |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(2 months after company formation) |
Appointment Duration | 5 years (resigned 10 May 2007) |
Role | Operations Director |
Correspondence Address | 45 Stanley Square Wallington Surrey SM5 4LX |
Director Name | Richard Penderel Hodder |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(2 months after company formation) |
Appointment Duration | 5 years (resigned 10 May 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Stone Gallows Taunton Somerset TA1 5JN |
Director Name | Mr Peter James Copping |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(2 months after company formation) |
Appointment Duration | 5 years (resigned 10 May 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Lark Rise Franksfield Peaslake Guildford GU5 9SS |
Secretary Name | Ms Ashleigh Ann Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dalewood Road Orpington Kent BR6 0BZ |
Director Name | Simon Charles Hardisty |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 June 2009) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 St Vincents Court Brighton East Sussex BN2 5XJ |
Director Name | Mr Henrik Andersen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 May 2007(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hale End Hook Heath Woking Surrey GU22 0LH |
Director Name | Mr Andrew Simon Price |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(5 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Bonhams Wardington Oxfordshire OX17 1SA |
Director Name | Patricia Grealish |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(5 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 May 2007) |
Role | Company Director |
Correspondence Address | Hazelbridge House Pickhurst Road Chiddingfold Surrey GU8 4TS |
Secretary Name | Mr Henrik Andersen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 10 May 2007(5 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 19 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hale End Hook Heath Woking Surrey GU22 0LH |
Director Name | Mr Richard Ian Sykes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(10 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Jorn Vestergaard |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2015(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Matthew Edward Stanley Brabin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 June 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Ms Barbara Plucnar Jensen |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 October 2016(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Philip John Leigh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(17 years after company formation) |
Appointment Duration | 2 years (resigned 28 February 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Bruce Andrew Van Der Waag |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 May 2019(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 October 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Purvin Kumar Madhusudan Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2020(18 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 December 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Ms Stephanie Louise Hamilton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2021(19 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2021) |
Role | Head People & Culture |
Country of Residence | United Kingdom |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Blakelaw Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Website | uk.issworld.com |
---|---|
Telephone | 020 74032280 |
Telephone region | London |
Registered Address | Kroll Advisory Ltd. The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
437.6k at £1 | Iss Uk LTD 78.78% Ordinary |
---|---|
25.4k at £1 | Iss Uk LTD 4.57% Ordinary B |
92.4k at £1 | Iss Uk LTD 16.64% Ordinary A |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 October 2002 | Delivered on: 21 October 2002 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. Outstanding |
---|---|
10 September 2002 | Delivered on: 19 September 2002 Persons entitled: Forge Architects & Surveyors Limited Classification: Rent deposit deed Secured details: £24,894.37 due or to become due from the company to the chargee. Particulars: £24,894.37. Outstanding |
15 December 2022 | Appointment of a voluntary liquidator (3 pages) |
---|---|
14 December 2022 | Resolutions
|
14 December 2022 | Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to Kroll Advisory Ltd. the Shard 32 London Bridge Street London SE1 9SG on 14 December 2022 (2 pages) |
14 December 2022 | Declaration of solvency (5 pages) |
4 November 2022 | Cessation of Iss Uk Limited as a person with significant control on 4 November 2022 (1 page) |
4 November 2022 | Notification of Iss Brightspark Limited as a person with significant control on 4 November 2022 (2 pages) |
17 October 2022 | Memorandum and Articles of Association (12 pages) |
17 October 2022 | Resolutions
|
17 October 2022 | Resolutions
|
11 October 2022 | Resolutions
|
11 October 2022 | Solvency Statement dated 05/10/22 (1 page) |
11 October 2022 | Statement by Directors (1 page) |
11 October 2022 | Statement by Directors (1 page) |
11 October 2022 | Solvency Statement dated 05/10/22 (1 page) |
11 October 2022 | Statement of capital on 11 October 2022
|
11 October 2022 | Resolutions
|
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
31 August 2022 | Satisfaction of charge 2 in full (1 page) |
31 August 2022 | Satisfaction of charge 1 in full (1 page) |
9 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
26 October 2021 | Appointment of Ms Joanne Roberts as a director on 22 October 2021 (2 pages) |
25 October 2021 | Termination of appointment of Bruce Andrew Van Der Waag as a director on 22 October 2021 (1 page) |
7 August 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
2 August 2021 | Termination of appointment of Stephanie Louise Hamilton as a director on 31 July 2021 (1 page) |
26 May 2021 | Appointment of Ms Elizabeth Michelle Benison as a director on 21 May 2021 (2 pages) |
4 March 2021 | Termination of appointment of Philip John Leigh as a director on 28 February 2021 (1 page) |
4 March 2021 | Appointment of Stephanie Louise Hamilton as a director on 22 February 2021 (2 pages) |
1 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
23 December 2020 | Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
25 June 2020 | Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page) |
25 June 2020 | Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
3 June 2019 | Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages) |
7 March 2019 | Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages) |
7 March 2019 | Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page) |
6 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
14 August 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
20 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
16 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
6 December 2016 | Registered office address changed from Iss House Genesis Business Park Albert Drive, Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from Iss House Genesis Business Park Albert Drive, Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
12 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
7 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
27 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
17 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
11 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
4 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
4 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
22 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
13 June 2012 | Appointment of Mr Richard Ian Sykes as a director (2 pages) |
13 June 2012 | Appointment of Mr Richard Ian Sykes as a director (2 pages) |
15 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Termination of appointment of Henrik Andersen as a director (1 page) |
21 December 2011 | Termination of appointment of Henrik Andersen as a director (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
16 June 2011 | Termination of appointment of Andrew Price as a director (1 page) |
16 June 2011 | Termination of appointment of Andrew Price as a director (1 page) |
21 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
8 November 2010 | Termination of appointment of Simon Hardisty as a director (1 page) |
8 November 2010 | Termination of appointment of Simon Hardisty as a director (1 page) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
29 March 2010 | Director's details changed for Simon Charles Hardisty on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Simon Charles Hardisty on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
28 May 2009 | Appointment terminated secretary henrik andersen (1 page) |
28 May 2009 | Appointment terminated secretary henrik andersen (1 page) |
22 May 2009 | Appointment terminated director ashleigh warburton (1 page) |
22 May 2009 | Appointment terminated director alan riddell (1 page) |
22 May 2009 | Appointment terminated director john warburton (1 page) |
22 May 2009 | Appointment terminated director alan riddell (1 page) |
22 May 2009 | Appointment terminated director john warburton (1 page) |
22 May 2009 | Appointment terminated director ashleigh warburton (1 page) |
25 March 2009 | Director appointed matthew edward stanley brabin (3 pages) |
25 March 2009 | Director appointed matthew edward stanley brabin (3 pages) |
18 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
18 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
21 March 2008 | Return made up to 25/02/08; full list of members (10 pages) |
21 March 2008 | Return made up to 25/02/08; full list of members (10 pages) |
20 March 2008 | Location of register of members (1 page) |
20 March 2008 | Location of debenture register (1 page) |
20 March 2008 | Location of debenture register (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from iss house genesis business park albert drive woking surrey GU21 5RW (1 page) |
20 March 2008 | Location of register of members (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from iss house genesis business park albert drive woking surrey GU21 5RW (1 page) |
19 March 2008 | Appointment terminated director patricia grealish (1 page) |
19 March 2008 | Appointment terminated director patricia grealish (1 page) |
14 February 2008 | Auditor's resignation (2 pages) |
14 February 2008 | Auditor's resignation (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
18 July 2007 | Full accounts made up to 31 March 2007 (26 pages) |
18 July 2007 | Full accounts made up to 31 March 2007 (26 pages) |
15 June 2007 | Ad 10/05/07--------- £ si 25400@1=25400 £ ic 530000/555400 (4 pages) |
15 June 2007 | Ad 10/05/07--------- £ si 25400@1=25400 £ ic 530000/555400 (4 pages) |
29 May 2007 | New secretary appointed;new director appointed (4 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Resolutions
|
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Conve 15/05/07 (1 page) |
29 May 2007 | Resolutions
|
29 May 2007 | New secretary appointed;new director appointed (4 pages) |
29 May 2007 | Resolutions
|
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Resolutions
|
29 May 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: cole street studios 6 to 8 cole street london SE1 4YH (1 page) |
29 May 2007 | Conve 15/05/07 (1 page) |
29 May 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
29 May 2007 | New director appointed (3 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: cole street studios 6 to 8 cole street london SE1 4YH (1 page) |
29 May 2007 | New director appointed (3 pages) |
2 May 2007 | Memorandum and Articles of Association (4 pages) |
2 May 2007 | Nc inc already adjusted 12/04/07 (1 page) |
2 May 2007 | Memorandum and Articles of Association (4 pages) |
2 May 2007 | Nc inc already adjusted 12/04/07 (1 page) |
2 May 2007 | Resolutions
|
2 May 2007 | Resolutions
|
30 March 2007 | Return made up to 25/02/07; full list of members
|
30 March 2007 | Return made up to 25/02/07; full list of members
|
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
27 June 2006 | Full accounts made up to 31 March 2006 (20 pages) |
27 June 2006 | Full accounts made up to 31 March 2006 (20 pages) |
23 February 2006 | Return made up to 25/02/06; full list of members (13 pages) |
23 February 2006 | Return made up to 25/02/06; full list of members (13 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
13 July 2005 | Full accounts made up to 31 March 2005 (14 pages) |
13 July 2005 | Full accounts made up to 31 March 2005 (14 pages) |
2 March 2005 | Return made up to 25/02/05; full list of members (13 pages) |
2 March 2005 | Return made up to 25/02/05; full list of members (13 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA (1 page) |
9 July 2004 | Full accounts made up to 31 March 2004 (13 pages) |
9 July 2004 | Full accounts made up to 31 March 2004 (13 pages) |
20 April 2004 | Return made up to 25/02/04; full list of members (13 pages) |
20 April 2004 | Return made up to 25/02/04; full list of members (13 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
15 December 2003 | Resolutions
|
15 December 2003 | £ nc 455000/555000 17/10/03 (1 page) |
15 December 2003 | Resolutions
|
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | Memorandum and Articles of Association (18 pages) |
15 December 2003 | Ad 25/11/03--------- £ si 100000@1=100000 £ ic 430000/530000 (4 pages) |
15 December 2003 | Memorandum and Articles of Association (18 pages) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | Ad 25/11/03--------- £ si 100000@1=100000 £ ic 430000/530000 (4 pages) |
15 December 2003 | £ nc 455000/555000 17/10/03 (1 page) |
29 April 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
29 April 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
4 March 2003 | Return made up to 25/02/03; full list of members (11 pages) |
4 March 2003 | Return made up to 25/02/03; full list of members (11 pages) |
21 October 2002 | Particulars of mortgage/charge (3 pages) |
21 October 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | New director appointed (1 page) |
18 June 2002 | New director appointed (1 page) |
11 June 2002 | New director appointed (1 page) |
11 June 2002 | New director appointed (1 page) |
23 May 2002 | New director appointed (1 page) |
23 May 2002 | New director appointed (1 page) |
15 May 2002 | New director appointed (1 page) |
15 May 2002 | New director appointed (1 page) |
18 April 2002 | Ad 03/04/02--------- £ si 74999@1=74999 £ ic 355001/430000 (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (1 page) |
18 April 2002 | New director appointed (1 page) |
18 April 2002 | Ad 03/04/02--------- £ si 74999@1=74999 £ ic 355001/430000 (2 pages) |
18 April 2002 | Ad 03/04/02--------- £ si 355000@1=355000 £ ic 1/355001 (3 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New secretary appointed (1 page) |
18 April 2002 | Resolutions
|
18 April 2002 | Ad 03/04/02--------- £ si 355000@1=355000 £ ic 1/355001 (3 pages) |
18 April 2002 | Resolutions
|
18 April 2002 | New director appointed (1 page) |
18 April 2002 | New secretary appointed (1 page) |
18 April 2002 | Resolutions
|
18 April 2002 | New director appointed (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Resolutions
|
18 April 2002 | Secretary resigned (1 page) |
5 March 2002 | Company name changed blakedew 363 LIMITED\certificate issued on 05/03/02 (2 pages) |
5 March 2002 | Company name changed blakedew 363 LIMITED\certificate issued on 05/03/02 (2 pages) |
25 February 2002 | Incorporation (15 pages) |
25 February 2002 | Incorporation (15 pages) |