Company NameNWP Street Limited
DirectorsJustin Malcolm Brian Cochrane and Sarah Tolia
Company StatusActive
Company Number04413822
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Justin Malcolm Brian Cochrane
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed11 December 2015(13 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMrs Sarah Tolia
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(18 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleEurope Finance Director / Uk Cfo
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Derek Patrick O'Neill
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleCompnay Director
Country of ResidenceEngland
Correspondence AddressOakley House, Verley Close
Woughton On The Green
Milton Keynes
MK6 3ER
Director NameRobert Mark Lewarne
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Gresham Court
Berkhamsted
Hertfordshire
HP4 3BB
Director NameMr Alan Paul Muggridge
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clayton Way
Chantry Park
Maldon
Essex
CM9 6WB
Secretary NameMr Alan Paul Muggridge
NationalityBritish
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address21 Clayton Way
Chantry Park
Maldon
Essex
CM9 6WB
Director NameKeith Gurden
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(1 month, 3 weeks after company formation)
Appointment Duration4 years (resigned 09 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Grange
Everton
Lymington
Hampshire
SO41 0ZR
Director NameMr Philip John Congdon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(2 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Morley Road
East Twickenham
Middlesex
TW1 2HG
Secretary NameMr Philip John Congdon
NationalityBritish
StatusResigned
Appointed01 December 2004(2 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrawley Court
Winchester
Hampshire
SO21 2QA
Director NameMr Simon Julian Alberga
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed22 February 2011(8 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2012)
RoleBanker
Country of ResidenceEngland
Correspondence AddressCrawley Court
Winchester
Hampshire
SO21 2QA
Director NameMr Yoav Kurtzbard
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(8 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2012)
RoleDirector Of Private Equity Firm
Country of ResidenceEngland
Correspondence AddressCrawley Court
Winchester
Hampshire
SO21 2QA
Secretary NameWilliam Michael Giles
NationalityBritish
StatusResigned
Appointed30 July 2012(10 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 December 2015)
RoleCompany Director
Correspondence AddressCrawley Court
Winchester
Hampshire
SO21 2QA
Director NameMr John Harold Cresswell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(10 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrawley Court
Winchester
Hampshire
SO21 2QA
Director NameMr Nicolas Francois Ott
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed31 July 2012(10 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 December 2015)
RoleDivisional Managing Director
Country of ResidenceEngland
Correspondence AddressCrawley Court
Winchester
Hampshire
SO21 2QA
Director NameMr Philip David Moses
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(10 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrawley Court
Winchester
Hampshire
SO21 2QA
Director NameMr Simon Piers Beresford-Wylie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(13 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrawley Court
Winchester
Hampshire
SO21 2QA
Director NameMrs Suzanne Margaret Brennan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(13 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 August 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Golden Square
London
W1F 9JT
Secretary NameNicholas James Andrews
StatusResigned
Appointed11 December 2015(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 2017)
RoleCompany Director
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameMr Byron Kee Chye Hoo
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(14 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 January 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address33 Golden Square
London
W1F 9JT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitearqivawifi.com
Telephone01442 205500
Telephone regionHemel Hempstead

Location

Registered Address33 Golden Square
London
W1F 9JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Spectrum Interactive LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,380,033
Gross Profit£415,693
Net Worth£334,282
Cash£115,851

Accounts

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

Returns

Latest Return10 April 2024 (2 weeks, 2 days ago)
Next Return Due24 April 2025 (12 months from now)

Charges

3 December 2020Delivered on: 9 December 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 June 2004Delivered on: 26 June 2004
Satisfied on: 14 May 2005
Persons entitled: Investec Bank (UK) Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due by any group company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
18 June 2004Delivered on: 25 June 2004
Satisfied on: 14 May 2005
Persons entitled: Spectrum Ya Limited (The Investor)

Classification: Guarantee & debenture
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: 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. See the mortgage charge document for full details.
Fully Satisfied
31 May 2002Delivered on: 14 June 2002
Satisfied on: 24 December 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee & debenture
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: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 January 2024Accounts for a small company made up to 31 December 2022 (21 pages)
20 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
14 April 2023Appointment of Mr William Ramage as a director on 1 April 2023 (2 pages)
12 April 2023Termination of appointment of Sarah Tolia as a director on 1 April 2023 (1 page)
12 April 2023Appointment of Mrs April Maria Smith as a director on 1 April 2023 (2 pages)
12 April 2023Termination of appointment of Justin Malcolm Brian Cochrane as a director on 1 April 2023 (1 page)
5 October 2022Full accounts made up to 31 December 2021 (21 pages)
12 May 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
6 October 2021Full accounts made up to 31 December 2020 (20 pages)
22 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
15 January 2021Termination of appointment of Byron Kee Chye Hoo as a director on 4 January 2021 (1 page)
15 January 2021Appointment of Mrs Sarah Tolia as a director on 4 January 2021 (2 pages)
13 January 2021Full accounts made up to 31 December 2019 (20 pages)
9 December 2020Registration of charge 044138220004, created on 3 December 2020 (23 pages)
22 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (20 pages)
12 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
20 September 2018Full accounts made up to 31 December 2017 (19 pages)
24 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
6 November 2017Full accounts made up to 31 December 2016 (19 pages)
6 November 2017Full accounts made up to 31 December 2016 (19 pages)
20 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
25 January 2017Termination of appointment of Nicholas James Andrews as a secretary on 20 January 2017 (1 page)
25 January 2017Termination of appointment of Nicholas James Andrews as a secretary on 20 January 2017 (1 page)
21 September 2016Appointment of Mr Byron Kee Chye Hoo as a director on 8 September 2016 (2 pages)
21 September 2016Appointment of Mr Byron Kee Chye Hoo as a director on 8 September 2016 (2 pages)
6 September 2016Termination of appointment of Suzanne Margaret Brennan as a director on 25 August 2016 (1 page)
6 September 2016Termination of appointment of Suzanne Margaret Brennan as a director on 25 August 2016 (1 page)
25 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(5 pages)
25 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(5 pages)
7 March 2016Audit exemption subsidiary accounts made up to 30 June 2015 (13 pages)
7 March 2016Audit exemption subsidiary accounts made up to 30 June 2015 (13 pages)
12 February 2016Appointment of Nicholas James Andrews as a secretary on 11 December 2015 (3 pages)
12 February 2016Appointment of Nicholas James Andrews as a secretary on 11 December 2015 (3 pages)
3 February 2016Appointment of Justin Cochrane as a director on 11 December 2015 (3 pages)
3 February 2016Termination of appointment of Nicolas Francois Ott as a director on 11 December 2015 (2 pages)
3 February 2016Termination of appointment of Simon Piers Beresford-Wylie as a director on 11 December 2015 (2 pages)
3 February 2016Registered office address changed from Crawley Court Winchester Hampshire SO21 2QA to 33 Golden Square London W1F 9JT on 3 February 2016 (2 pages)
3 February 2016Termination of appointment of Nicolas Francois Ott as a director on 11 December 2015 (2 pages)
3 February 2016Termination of appointment of Philip David Moses as a director on 11 December 2015 (2 pages)
3 February 2016Appointment of Justin Cochrane as a director on 11 December 2015 (3 pages)
3 February 2016Appointment of Mrs Suzanne Margaret Brennan as a director on 11 December 2015 (3 pages)
3 February 2016Appointment of Mrs Suzanne Margaret Brennan as a director on 11 December 2015 (3 pages)
3 February 2016Termination of appointment of Simon Piers Beresford-Wylie as a director on 11 December 2015 (2 pages)
3 February 2016Termination of appointment of William Michael Giles as a secretary on 11 December 2015 (2 pages)
3 February 2016Registered office address changed from Crawley Court Winchester Hampshire SO21 2QA to 33 Golden Square London W1F 9JT on 3 February 2016 (2 pages)
3 February 2016Termination of appointment of Philip David Moses as a director on 11 December 2015 (2 pages)
3 February 2016Termination of appointment of William Michael Giles as a secretary on 11 December 2015 (2 pages)
13 January 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (3 pages)
13 January 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (3 pages)
24 December 2015Satisfaction of charge 1 in full (5 pages)
24 December 2015Satisfaction of charge 1 in full (5 pages)
9 December 2015Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
9 December 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (97 pages)
9 December 2015Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
9 December 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
9 December 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
9 December 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (97 pages)
25 November 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (87 pages)
25 November 2015Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
25 November 2015Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
25 November 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (87 pages)
12 August 2015Termination of appointment of John Harold Cresswell as a director on 1 August 2015 (1 page)
12 August 2015Appointment of Mr Simon Piers Beresford-Wylie as a director on 1 August 2015 (2 pages)
12 August 2015Termination of appointment of John Harold Cresswell as a director on 1 August 2015 (1 page)
12 August 2015Appointment of Mr Simon Piers Beresford-Wylie as a director on 1 August 2015 (2 pages)
12 August 2015Termination of appointment of John Harold Cresswell as a director on 1 August 2015 (1 page)
12 August 2015Appointment of Mr Simon Piers Beresford-Wylie as a director on 1 August 2015 (2 pages)
5 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(6 pages)
5 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(6 pages)
8 January 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (3 pages)
8 January 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (3 pages)
6 January 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (62 pages)
6 January 2015Audit exemption subsidiary accounts made up to 30 June 2014 (13 pages)
6 January 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (62 pages)
6 January 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
6 January 2015Audit exemption subsidiary accounts made up to 30 June 2014 (13 pages)
6 January 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
2 December 2014Director's details changed for Mr John Harold Cresswell on 14 November 2014 (2 pages)
2 December 2014Director's details changed for Mr John Harold Cresswell on 14 November 2014 (2 pages)
31 October 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (3 pages)
31 October 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (3 pages)
4 July 2014Termination of appointment of Philip Congdon as a director (1 page)
4 July 2014Termination of appointment of Philip Congdon as a director (1 page)
1 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(7 pages)
1 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(7 pages)
18 December 2013Full accounts made up to 30 June 2013 (15 pages)
18 December 2013Full accounts made up to 30 June 2013 (15 pages)
19 June 2013Secretary's details changed for William Michael Giles on 25 May 2013 (2 pages)
19 June 2013Secretary's details changed for William Michael Giles on 25 May 2013 (2 pages)
9 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
13 March 2013Full accounts made up to 30 June 2012 (14 pages)
13 March 2013Full accounts made up to 30 June 2012 (14 pages)
22 August 2012Termination of appointment of Philip Congdon as a secretary (2 pages)
22 August 2012Appointment of William Michael Giles as a secretary (3 pages)
22 August 2012Termination of appointment of Yoav Kurtzbard as a director (2 pages)
22 August 2012Appointment of William Michael Giles as a secretary (3 pages)
22 August 2012Termination of appointment of Simon Alberga as a director (2 pages)
22 August 2012Registered office address changed from 1 Park Lane Hemel Hempstead Hertfordshire HP2 4YJ United Kingdom on 22 August 2012 (2 pages)
22 August 2012Termination of appointment of Yoav Kurtzbard as a director (2 pages)
22 August 2012Appointment of Philip David Moses as a director (3 pages)
22 August 2012Appointment of John Harold Cresswell as a director (3 pages)
22 August 2012Appointment of Philip David Moses as a director (3 pages)
22 August 2012Appointment of Nicholas Francois Ott as a director (3 pages)
22 August 2012Termination of appointment of Philip Congdon as a secretary (2 pages)
22 August 2012Appointment of Nicholas Francois Ott as a director (3 pages)
22 August 2012Termination of appointment of Simon Alberga as a director (2 pages)
22 August 2012Appointment of John Harold Cresswell as a director (3 pages)
22 August 2012Registered office address changed from 1 Park Lane Hemel Hempstead Hertfordshire HP2 4YJ United Kingdom on 22 August 2012 (2 pages)
8 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
12 March 2012Full accounts made up to 30 June 2011 (14 pages)
12 March 2012Full accounts made up to 30 June 2011 (14 pages)
19 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
21 March 2011Full accounts made up to 30 June 2010 (14 pages)
21 March 2011Full accounts made up to 30 June 2010 (14 pages)
11 March 2011Appointment of Mr Simon Julian Alberga as a director (2 pages)
11 March 2011Appointment of Mr Simon Julian Alberga as a director (2 pages)
11 March 2011Appointment of Mr Yoav Kurtzbard as a director (2 pages)
11 March 2011Appointment of Mr Yoav Kurtzbard as a director (2 pages)
11 March 2011Termination of appointment of Robert Lewarne as a director (1 page)
11 March 2011Termination of appointment of Robert Lewarne as a director (1 page)
16 April 2010Secretary's details changed for Philip John Congdon on 10 April 2010 (1 page)
16 April 2010Secretary's details changed for Philip John Congdon on 10 April 2010 (1 page)
16 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
1 April 2010Full accounts made up to 30 June 2009 (10 pages)
1 April 2010Full accounts made up to 30 June 2009 (10 pages)
6 May 2009Full accounts made up to 30 June 2008 (11 pages)
6 May 2009Full accounts made up to 30 June 2008 (11 pages)
16 April 2009Return made up to 10/04/09; full list of members (3 pages)
16 April 2009Return made up to 10/04/09; full list of members (3 pages)
13 October 2008Registered office changed on 13/10/2008 from parker house maylands avenue hemel hempstead hertfordshire HP2 4SJ (1 page)
13 October 2008Registered office changed on 13/10/2008 from parker house maylands avenue hemel hempstead hertfordshire HP2 4SJ (1 page)
1 May 2008Full accounts made up to 30 June 2007 (13 pages)
1 May 2008Full accounts made up to 30 June 2007 (13 pages)
14 April 2008Return made up to 10/04/08; full list of members (3 pages)
14 April 2008Return made up to 10/04/08; full list of members (3 pages)
10 May 2007Full accounts made up to 30 June 2006 (16 pages)
10 May 2007Full accounts made up to 30 June 2006 (16 pages)
4 May 2007Return made up to 10/04/07; full list of members (2 pages)
4 May 2007Return made up to 10/04/07; full list of members (2 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Return made up to 10/04/06; full list of members (2 pages)
8 May 2006Return made up to 10/04/06; full list of members (2 pages)
8 May 2006Director's particulars changed (1 page)
27 April 2006Full accounts made up to 30 June 2005 (12 pages)
27 April 2006Full accounts made up to 30 June 2005 (12 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Return made up to 10/04/05; full list of members (2 pages)
6 May 2005Return made up to 10/04/05; full list of members (2 pages)
24 December 2004Secretary resigned;director resigned (1 page)
24 December 2004New secretary appointed;new director appointed (2 pages)
24 December 2004Secretary resigned;director resigned (1 page)
24 December 2004New secretary appointed;new director appointed (2 pages)
29 November 2004Full accounts made up to 30 June 2004 (12 pages)
29 November 2004Full accounts made up to 30 June 2004 (12 pages)
30 June 2004Declaration of assistance for shares acquisition (10 pages)
30 June 2004Declaration of assistance for shares acquisition (10 pages)
29 June 2004Full accounts made up to 30 June 2003 (12 pages)
29 June 2004Full accounts made up to 30 June 2003 (12 pages)
26 June 2004Particulars of mortgage/charge (6 pages)
26 June 2004Particulars of mortgage/charge (6 pages)
25 June 2004Particulars of mortgage/charge (8 pages)
25 June 2004Particulars of mortgage/charge (8 pages)
20 April 2004Return made up to 10/04/04; full list of members (7 pages)
20 April 2004Return made up to 10/04/04; full list of members (7 pages)
23 April 2003Return made up to 10/04/03; full list of members
  • 363(287) ‐ Registered office changed on 23/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2003Return made up to 10/04/03; full list of members
  • 363(287) ‐ Registered office changed on 23/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002Notice of assignment of name or new name to shares (2 pages)
25 June 2002Notice of assignment of name or new name to shares (2 pages)
25 June 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
14 June 2002Particulars of mortgage/charge (6 pages)
14 June 2002Particulars of mortgage/charge (6 pages)
2 May 2002New director appointed (3 pages)
2 May 2002New secretary appointed;new director appointed (2 pages)
2 May 2002New secretary appointed;new director appointed (2 pages)
2 May 2002New director appointed (3 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Registered office changed on 02/05/02 from: parker house, maylands avenue hemel hempstead hertfordshire HP2 4SJ (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002Registered office changed on 02/05/02 from: parker house, maylands avenue hemel hempstead hertfordshire HP2 4SJ (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
10 April 2002Incorporation (17 pages)
10 April 2002Incorporation (17 pages)