Company NameTd Tom Davies Limited
DirectorsThomas Richard Davies and Choong Kong Chan
Company StatusActive
Company Number04460778
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 47782Retail sale by opticians

Directors

Director NameMr Thomas Richard Davies
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2002(2 days after company formation)
Appointment Duration21 years, 10 months
RoleProduct Designer
Country of ResidenceEngland
Correspondence Address10 Lock Road
Richmond
Surrey
TW10 7LH
Director NameMr Choong Kong Chan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityMalaysian
StatusCurrent
Appointed15 September 2014(12 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressUnit 1, Great West Trading Estate 983 Great West R
Brentford
TW8 9DN
Secretary NameJennie McGill
NationalityBritish
StatusResigned
Appointed15 June 2002(2 days after company formation)
Appointment Duration1 year, 4 months (resigned 11 November 2003)
RoleCo Secretary
Correspondence Address17 Parkthorne Road
Clapham Park
London
SW12 0JN
Secretary NameKerstin Davies
NationalityGerman
StatusResigned
Appointed11 November 2003(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 June 2007)
RoleIndex Analyst
Correspondence Address10 Lock Road
Richmond
Surrey
TW10 7LH
Secretary NameSimon Barry Sanders
NationalityBritish
StatusResigned
Appointed26 June 2007(5 years after company formation)
Appointment Duration7 years, 9 months (resigned 30 March 2015)
RoleCompany Director
Correspondence Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
Director NameMr Alistair Burroughs
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(12 years after company formation)
Appointment Duration8 years, 1 month (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitetdtomdavies.com
Telephone020 77305454
Telephone regionLondon

Location

Registered AddressUnit 1, Great West Trading Estate
983 Great West Road
Brentford
TW8 9DN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

738 at £1David Michael Gorton
8.71%
Ordinary
358 at £1Sikander Karamat Robert Ilyas
4.22%
Ordinary
1.8k at £1Thomas R. Davies
21.30%
Ordinary
1.8k at £1Star Castle Enterprises LTD
21.00%
Ordinary
204 at £1David Gelber
2.41%
Ordinary
200 at £1Senna Overseas LTD
2.36%
Ordinary
992 at £1Kannan Niththyananthan
11.70%
Ordinary
150 at £1Nicolas Galmiche
1.77%
Ordinary
149 at £1Carmine Di Conno
1.76%
Ordinary
144 at £1Rbc Trustees (C I) LTD A/c J734rb
1.70%
Ordinary
143 at £1Sinopac Group LTD
1.69%
Ordinary
127 at £1Alexander R.b Large
1.50%
Ordinary
127 at £1Chan Chee Yen
1.50%
Ordinary
122 at £1Rbc Trustees (C I) LTD A/c A1116rb/l210rb
1.44%
Ordinary
120 at £1Alison Halestrap
1.42%
Ordinary
120 at £1Robert Charles Standing
1.42%
Ordinary
100 at £1Kar Cheong Kam
1.18%
Ordinary
95 at £1Simon Barry Sanders
1.12%
Ordinary
90 at £1Luke Halestrap
1.06%
Ordinary
80 at £1Lim Ser Siang
0.94%
Ordinary
75 at £1Chan Hian Kee
0.88%
Ordinary
75 at £1Elizabeth A. Fitzgerald
0.88%
Ordinary
75 at £1Koh Tat Seng
0.88%
Ordinary
75 at £1Lee Zhi Ying
0.88%
Ordinary
58 at £1Trustee Of Scott Brown
0.68%
Ordinary
50 at £1Andrew Tan
0.59%
Ordinary
50 at £1Crown Vantage Investments LTD
0.59%
Ordinary
50 at £1Marcus Low Wern Chien
0.59%
Ordinary
50 at £1Patricia Flanagan
0.59%
Ordinary
48 at £1Rupert Eastwood
0.57%
Ordinary
45 at £1Jan Milligan
0.53%
Ordinary
42 at £1Andrew Large
0.50%
Ordinary
38 at £1M/s.v.k.global Corporation LTD
0.45%
Ordinary
31 at £1Ack Investment Llc
0.37%
Ordinary
25 at £1Colin Duggin
0.29%
Ordinary
25 at £1Kevin G.c Chattwell
0.29%
Ordinary
20 at £1Pier Illingworth
0.24%
Ordinary

Financials

Year2014
Net Worth£1,837,634
Cash£132,447
Current Liabilities£640,388

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due27 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

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

Charges

11 July 2016Delivered on: 14 July 2016
Persons entitled: Carl Zeiss Vision UK Limited

Classification: A registered charge
Outstanding
11 July 2016Delivered on: 14 July 2016
Persons entitled: Carl Zeiss Vision UK Limited

Classification: A registered charge
Outstanding
11 July 2016Delivered on: 14 July 2016
Persons entitled: Carl Zeiss Vision UK Limited

Classification: A registered charge
Outstanding
18 February 2016Delivered on: 18 February 2016
Persons entitled: Carl Zeiss Vision UK Limited

Classification: A registered charge
Outstanding
3 November 2015Delivered on: 5 November 2015
Persons entitled: Carl Zeiss Vision UK Limited

Classification: A registered charge
Outstanding
3 November 2015Delivered on: 5 November 2015
Persons entitled: Carl Zeiss Vision UK Limited

Classification: A registered charge
Outstanding
7 May 2010Delivered on: 12 May 2010
Persons entitled: Hxruk Ii (South) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit being £28,940.25 see image for full details.
Outstanding
23 July 2007Delivered on: 25 July 2007
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.
Outstanding
9 September 2002Delivered on: 13 September 2002
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.
Outstanding

Filing History

20 March 2024Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP to Unit 1, Great West Trading Estate 983 Great West Road Brentford TW8 9DN on 20 March 2024 (1 page)
8 February 2024Total exemption full accounts made up to 31 December 2022 (13 pages)
24 November 2023Cessation of Thomas Richard Davies as a person with significant control on 23 November 2023 (1 page)
3 November 2023Confirmation statement made on 26 October 2023 with updates (8 pages)
25 October 2023Memorandum and Articles of Association (52 pages)
19 October 2023Statement of capital following an allotment of shares on 10 August 2023
  • GBP 52,112
(3 pages)
19 October 2023Statement of capital following an allotment of shares on 10 August 2023
  • GBP 55,064
(3 pages)
19 October 2023Statement of capital following an allotment of shares on 10 August 2023
  • GBP 54,992
(3 pages)
19 October 2023Statement of capital following an allotment of shares on 10 August 2023
  • GBP 56,090
(3 pages)
16 March 2023Total exemption full accounts made up to 31 December 2021 (13 pages)
26 October 2022Confirmation statement made on 26 October 2022 with updates (4 pages)
2 September 2022Director's details changed for Mr Choong Kong Chan on 2 September 2022 (2 pages)
2 September 2022Termination of appointment of Alistair Burroughs as a director on 1 September 2022 (1 page)
3 May 2022Total exemption full accounts made up to 31 December 2020 (14 pages)
10 March 2022Compulsory strike-off action has been discontinued (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
12 November 2021Confirmation statement made on 26 October 2021 with updates (7 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
10 November 2020Confirmation statement made on 26 October 2020 with updates (7 pages)
9 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
23 December 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
6 November 2019Confirmation statement made on 26 October 2019 with updates (7 pages)
26 September 2019Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page)
12 June 2019Auditor's resignation (1 page)
4 June 2019Auditor's resignation (1 page)
28 December 2018Accounts for a small company made up to 31 December 2017 (14 pages)
13 November 2018Confirmation statement made on 26 October 2018 with updates (7 pages)
27 September 2018Previous accounting period shortened from 31 December 2017 to 28 December 2017 (1 page)
24 September 2018Previous accounting period extended from 29 December 2017 to 31 December 2017 (1 page)
17 January 2018Statement of capital following an allotment of shares on 30 December 2017
  • GBP 49,062
(3 pages)
17 January 2018Statement of capital following an allotment of shares on 30 December 2017
  • GBP 49,062
(3 pages)
9 January 2018Statement of capital following an allotment of shares on 30 December 2017
  • GBP 44,418
(3 pages)
9 January 2018Statement of capital following an allotment of shares on 30 December 2017
  • GBP 44,418
(3 pages)
21 December 2017Accounts for a small company made up to 30 December 2016 (10 pages)
21 December 2017Accounts for a small company made up to 30 December 2016 (10 pages)
13 November 2017Confirmation statement made on 26 October 2017 with updates (7 pages)
13 November 2017Director's details changed for Mr Thomas Richard Davies on 6 August 2017 (2 pages)
13 November 2017Confirmation statement made on 26 October 2017 with updates (7 pages)
13 November 2017Change of details for Mr Thomas Richard Davies as a person with significant control on 6 August 2017 (2 pages)
13 November 2017Director's details changed for Mr Thomas Richard Davies on 6 August 2017 (2 pages)
13 November 2017Change of details for Mr Thomas Richard Davies as a person with significant control on 6 August 2017 (2 pages)
26 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
26 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
28 July 2017Director's details changed for Mr Choong Kong Chan on 27 July 2017 (2 pages)
28 July 2017Director's details changed for Mr Choong Kong Chan on 27 July 2017 (2 pages)
27 July 2017Change of details for Mr Choong Kong Chan as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Change of details for Mr Choong Kong Chan as a person with significant control on 27 July 2017 (2 pages)
17 June 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 44,364
(8 pages)
17 June 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 44,364
(8 pages)
16 June 2017Statement of capital following an allotment of shares on 8 December 2016
  • GBP 39,702
(8 pages)
26 January 2017Confirmation statement made on 26 October 2016 with updates (10 pages)
26 January 2017Confirmation statement made on 26 October 2016 with updates (10 pages)
20 December 2016Total exemption small company accounts made up to 30 December 2015 (7 pages)
20 December 2016Total exemption small company accounts made up to 30 December 2015 (7 pages)
27 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 August 2016Satisfaction of charge 044607780006 in full (1 page)
30 August 2016Satisfaction of charge 044607780004 in full (1 page)
30 August 2016Satisfaction of charge 044607780006 in full (1 page)
30 August 2016Satisfaction of charge 044607780005 in full (1 page)
30 August 2016Satisfaction of charge 044607780004 in full (1 page)
30 August 2016Satisfaction of charge 044607780005 in full (1 page)
15 August 2016Second filing of a statement of capital following an allotment of shares on 6 April 2016
  • GBP 35,493
(7 pages)
15 August 2016Second filing of a statement of capital following an allotment of shares on 6 April 2016
  • GBP 35,493
(7 pages)
29 July 2016All of the property or undertaking has been released from charge 044607780005 (1 page)
29 July 2016All of the property or undertaking has been released from charge 044607780006 (1 page)
29 July 2016All of the property or undertaking has been released from charge 044607780004 (1 page)
29 July 2016All of the property or undertaking has been released from charge 044607780004 (1 page)
29 July 2016All of the property or undertaking has been released from charge 044607780006 (1 page)
29 July 2016All of the property or undertaking has been released from charge 044607780005 (1 page)
14 July 2016Registration of charge 044607780009, created on 11 July 2016 (7 pages)
14 July 2016Registration of charge 044607780008, created on 11 July 2016 (7 pages)
14 July 2016Registration of charge 044607780007, created on 11 July 2016 (7 pages)
14 July 2016Registration of charge 044607780007, created on 11 July 2016 (7 pages)
14 July 2016Registration of charge 044607780008, created on 11 July 2016 (7 pages)
14 July 2016Registration of charge 044607780009, created on 11 July 2016 (7 pages)
24 June 2016Second filing of AR01 previously delivered to Companies House made up to 26 October 2015 (24 pages)
24 June 2016Second filing of AR01 previously delivered to Companies House made up to 26 October 2015 (24 pages)
22 June 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 35,742
(5 pages)
22 June 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 35,742
(5 pages)
16 June 2016Satisfaction of charge 2 in full (3 pages)
16 June 2016Satisfaction of charge 1 in full (3 pages)
16 June 2016Satisfaction of charge 2 in full (3 pages)
16 June 2016Satisfaction of charge 1 in full (3 pages)
6 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 16/03/2016
(7 pages)
6 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 16/03/2016
(7 pages)
17 May 2016Memorandum and Articles of Association (46 pages)
17 May 2016Memorandum and Articles of Association (46 pages)
10 May 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 20,164.00
  • ANNOTATION Clarification a second filed SH01 was registered on 06/06/2016
(6 pages)
10 May 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 20,164.00
  • ANNOTATION Clarification a second filed SH01 was registered on 06/06/2016
(6 pages)
27 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 35,493
(5 pages)
25 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 35,493
  • ANNOTATION Clarification a second filed SH01 was registered on 15/08/2016
(6 pages)
25 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 35,493
  • ANNOTATION Clarification a second filed SH01 was registered on 15/08/2016
(6 pages)
31 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 15/03/2016 and has an allotment date of 02/03/2016
(7 pages)
31 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 10/03/2016 and has an allotment date of 23/02/2016
(7 pages)
31 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 10/03/2016 and has an allotment date of 23/02/2016
(7 pages)
31 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 15/03/2016 and has an allotment date of 02/03/2016
(7 pages)
15 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 20,159
  • ANNOTATION Clarification a second filed SH01 was registered on 31/03/2016
(5 pages)
15 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 20,159
  • ANNOTATION Clarification a second filed SH01 was registered on 31/03/2016
(5 pages)
10 March 2016Statement of capital following an allotment of shares on 18 February 2016
  • GBP 13,037
(5 pages)
10 March 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 18,108
  • ANNOTATION Clarification a second filed SH01 was registered on 31/03/2016
(5 pages)
10 March 2016Statement of capital following an allotment of shares on 18 February 2016
  • GBP 13,037
(5 pages)
10 March 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 18,108
  • ANNOTATION Clarification a second filed SH01 was registered on 31/03/2016
(5 pages)
18 February 2016Registration of charge 044607780006, created on 18 February 2016 (8 pages)
18 February 2016Registration of charge 044607780006, created on 18 February 2016 (8 pages)
24 November 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 9,683
(5 pages)
24 November 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 9,683
(5 pages)
5 November 2015Registration of charge 044607780004, created on 3 November 2015 (7 pages)
5 November 2015Registration of charge 044607780004, created on 3 November 2015 (7 pages)
5 November 2015Registration of charge 044607780005, created on 3 November 2015 (7 pages)
5 November 2015Registration of charge 044607780005, created on 3 November 2015 (7 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 8,476
(10 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 8,476
  • ANNOTATION Clarification a second filed AR01 was registered on 24/06/2016.
(12 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 8,476
  • ANNOTATION Clarification a second filed AR01 was registered on 24/06/2016.
(12 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 July 2015Director's details changed for Thomas Richard Davies on 13 June 2015 (2 pages)
9 July 2015Director's details changed for Thomas Richard Davies on 13 June 2015 (2 pages)
9 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 8,476
(10 pages)
9 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 8,476
(10 pages)
1 April 2015Termination of appointment of Simon Barry Sanders as a secretary on 30 March 2015 (1 page)
1 April 2015Termination of appointment of Simon Barry Sanders as a secretary on 30 March 2015 (1 page)
20 February 2015Auditor's resignation (1 page)
20 February 2015Auditor's resignation (1 page)
24 October 2014Appointment of Mr Choong Kong Chan as a director on 15 September 2014 (2 pages)
24 October 2014Appointment of Mr Choong Kong Chan as a director on 15 September 2014 (2 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 October 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 8,476
(5 pages)
1 October 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 8,476
(5 pages)
22 September 2014Memorandum and Articles of Association (44 pages)
22 September 2014Memorandum and Articles of Association (44 pages)
10 September 2014Annual return made up to 13 June 2014 with a full list of shareholders (18 pages)
10 September 2014Annual return made up to 13 June 2014 with a full list of shareholders (18 pages)
4 September 2014Appointment of Mr Alistair Burroughs as a director on 8 July 2014 (2 pages)
4 September 2014Appointment of Mr Alistair Burroughs as a director on 8 July 2014 (2 pages)
4 September 2014Appointment of Mr Alistair Burroughs as a director on 8 July 2014 (2 pages)
20 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other company business 01/08/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other company business 01/08/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 August 2014Memorandum and Articles of Association (44 pages)
15 August 2014Memorandum and Articles of Association (44 pages)
14 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 6,696
(5 pages)
14 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 6,696
(5 pages)
14 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 6,696
(5 pages)
18 December 2013Memorandum and Articles of Association (22 pages)
18 December 2013Memorandum and Articles of Association (22 pages)
11 November 2013Statement of capital following an allotment of shares on 24 September 2013
  • GBP 6,569
(5 pages)
11 November 2013Statement of capital following an allotment of shares on 24 September 2013
  • GBP 6,569
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 September 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 6,519
(5 pages)
18 September 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 6,519
(5 pages)
27 August 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 6,469
(5 pages)
27 August 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 6,469
(5 pages)
29 July 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 6,344
(5 pages)
29 July 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 6,344
(5 pages)
27 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (18 pages)
27 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (18 pages)
23 May 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 6,159
(5 pages)
23 May 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 6,159
(5 pages)
15 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 6,065
(5 pages)
15 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 6,065
(5 pages)
15 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 6,065
(5 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
24 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (16 pages)
24 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (16 pages)
24 July 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 5,922
(5 pages)
24 July 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 5,922
(5 pages)
16 January 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 5,772
(5 pages)
16 January 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 5,772
(5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
16 August 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 5,725
(5 pages)
16 August 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 5,725
(5 pages)
29 July 2011Second filing of AR01 previously delivered to Companies House made up to 13 June 2011 (18 pages)
29 July 2011Second filing of AR01 previously delivered to Companies House made up to 13 June 2011 (18 pages)
22 July 2011Annual return made up to 13 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/07/2011
(17 pages)
22 July 2011Annual return made up to 13 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/07/2011
(17 pages)
18 July 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 5,680
(5 pages)
18 July 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 5,680
(5 pages)
11 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 5,642
(5 pages)
11 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 5,642
(5 pages)
17 May 2011Statement of capital following an allotment of shares on 12 May 2011
  • GBP 5,522
(5 pages)
17 May 2011Statement of capital following an allotment of shares on 12 May 2011
  • GBP 5,522
(5 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (16 pages)
13 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (16 pages)
20 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 5,385
(5 pages)
20 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 5,385
(5 pages)
20 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 5,385
(5 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 March 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 4,965
(2 pages)
19 March 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 4,965
(2 pages)
18 March 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
18 March 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
28 September 2009Ad 02/09/09\gbp si 205@1=205\gbp ic 4965/5170\ (3 pages)
28 September 2009Ad 02/09/09\gbp si 205@1=205\gbp ic 4965/5170\ (3 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
23 June 2009Return made up to 13/06/09; full list of members (8 pages)
23 June 2009Return made up to 13/06/09; full list of members (8 pages)
9 December 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
9 December 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
11 August 2008Ad 16/06/08\gbp si 569@1=569\gbp ic 4396/4965\ (3 pages)
11 August 2008Ad 16/06/08\gbp si 569@1=569\gbp ic 4396/4965\ (3 pages)
5 August 2008Return made up to 13/06/08; full list of members (8 pages)
5 August 2008Return made up to 13/06/08; full list of members (8 pages)
13 May 2008Ad 06/05/08\gbp si 72@1=72\gbp ic 4324/4396\ (2 pages)
13 May 2008Ad 06/05/08\gbp si 72@1=72\gbp ic 4324/4396\ (2 pages)
2 May 2008Ad 12/12/07\gbp si 72@1=72\gbp ic 4252/4324\ (2 pages)
2 May 2008Ad 12/12/07\gbp si 72@1=72\gbp ic 4252/4324\ (2 pages)
12 December 2007Ad 12/11/07-29/11/07 £ si 576@1=576 £ ic 3676/4252 (3 pages)
12 December 2007Ad 12/11/07-29/11/07 £ si 576@1=576 £ ic 3676/4252 (3 pages)
17 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 August 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
14 August 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
30 July 2007Return made up to 13/06/07; full list of members (4 pages)
30 July 2007Return made up to 13/06/07; full list of members (4 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
10 July 2007Registered office changed on 10/07/07 from: studio crown reach, 149A grosvenor road, london SW1V 3JY (1 page)
10 July 2007Registered office changed on 10/07/07 from: studio crown reach 149A grosvenor road london SW1V 3JY (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007New secretary appointed (1 page)
10 July 2007New secretary appointed (1 page)
13 April 2007Ad 14/03/07--------- £ si 180@1=180 £ ic 2545/2725 (2 pages)
13 April 2007Ad 14/03/07--------- £ si 840@1=840 £ ic 2725/3565 (2 pages)
13 April 2007Ad 14/03/07--------- £ si 180@1=180 £ ic 2545/2725 (2 pages)
13 April 2007Ad 14/03/07--------- £ si 840@1=840 £ ic 2725/3565 (2 pages)
3 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 March 2007Ad 07/03/07--------- £ si 545@1=545 £ ic 2000/2545 (2 pages)
29 March 2007Ad 07/03/07--------- £ si 545@1=545 £ ic 2000/2545 (2 pages)
28 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
30 August 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
30 August 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
30 August 2006Ad 25/05/06--------- £ si 111@1 (2 pages)
30 August 2006Ad 25/05/06--------- £ si 111@1 (2 pages)
28 July 2006Return made up to 13/06/06; full list of members (7 pages)
28 July 2006Return made up to 13/06/06; full list of members (7 pages)
23 December 2005Ad 18/11/05--------- £ si 1800@1=1800 £ ic 100/1900 (2 pages)
23 December 2005Nc inc already adjusted 18/11/05 (1 page)
23 December 2005Ad 02/12/05--------- £ si 100@1=100 £ ic 1900/2000 (2 pages)
23 December 2005Ad 02/12/05--------- £ si 100@1=100 £ ic 1900/2000 (2 pages)
23 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2005Nc inc already adjusted 18/11/05 (1 page)
23 December 2005Ad 18/11/05--------- £ si 1800@1=1800 £ ic 100/1900 (2 pages)
23 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
5 September 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
28 June 2004Return made up to 13/06/04; full list of members (6 pages)
28 June 2004Return made up to 13/06/04; full list of members (6 pages)
15 April 2004Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
15 April 2004Ad 17/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2004Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
15 April 2004Ad 17/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
15 April 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
10 December 2003New secretary appointed (2 pages)
10 December 2003New secretary appointed (2 pages)
21 November 2003Secretary resigned (1 page)
21 November 2003Secretary resigned (1 page)
2 July 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
29 July 2002New secretary appointed (2 pages)
29 July 2002Registered office changed on 29/07/02 from: sjd accountancy norman house, black prince yard, 207-209 high street berkhamsted, hertfordshire HP4 1AD (1 page)
29 July 2002New secretary appointed (2 pages)
29 July 2002Registered office changed on 29/07/02 from: sjd accountancy norman house black prince yard 207-209 high street berkhamsted hertfordshire HP4 1AD (1 page)
25 June 2002Registered office changed on 25/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 June 2002Secretary resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Secretary resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Registered office changed on 25/06/02 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
13 June 2002Incorporation (6 pages)
13 June 2002Incorporation (6 pages)