Richmond
Surrey
TW10 7LH
Director Name | Mr Choong Kong Chan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 15 September 2014(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Unit 1, Great West Trading Estate 983 Great West R Brentford TW8 9DN |
Secretary Name | Jennie McGill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2002(2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 November 2003) |
Role | Co Secretary |
Correspondence Address | 17 Parkthorne Road Clapham Park London SW12 0JN |
Secretary Name | Kerstin Davies |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 11 November 2003(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 June 2007) |
Role | Index Analyst |
Correspondence Address | 10 Lock Road Richmond Surrey TW10 7LH |
Secretary Name | Simon Barry Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(5 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 March 2015) |
Role | Company Director |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Mr Alistair Burroughs |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(12 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | tdtomdavies.com |
---|---|
Telephone | 020 77305454 |
Telephone region | London |
Registered Address | Unit 1, Great West Trading Estate 983 Great West Road Brentford TW8 9DN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
738 at £1 | David Michael Gorton 8.71% Ordinary |
---|---|
358 at £1 | Sikander Karamat Robert Ilyas 4.22% Ordinary |
1.8k at £1 | Thomas R. Davies 21.30% Ordinary |
1.8k at £1 | Star Castle Enterprises LTD 21.00% Ordinary |
204 at £1 | David Gelber 2.41% Ordinary |
200 at £1 | Senna Overseas LTD 2.36% Ordinary |
992 at £1 | Kannan Niththyananthan 11.70% Ordinary |
150 at £1 | Nicolas Galmiche 1.77% Ordinary |
149 at £1 | Carmine Di Conno 1.76% Ordinary |
144 at £1 | Rbc Trustees (C I) LTD A/c J734rb 1.70% Ordinary |
143 at £1 | Sinopac Group LTD 1.69% Ordinary |
127 at £1 | Alexander R.b Large 1.50% Ordinary |
127 at £1 | Chan Chee Yen 1.50% Ordinary |
122 at £1 | Rbc Trustees (C I) LTD A/c A1116rb/l210rb 1.44% Ordinary |
120 at £1 | Alison Halestrap 1.42% Ordinary |
120 at £1 | Robert Charles Standing 1.42% Ordinary |
100 at £1 | Kar Cheong Kam 1.18% Ordinary |
95 at £1 | Simon Barry Sanders 1.12% Ordinary |
90 at £1 | Luke Halestrap 1.06% Ordinary |
80 at £1 | Lim Ser Siang 0.94% Ordinary |
75 at £1 | Chan Hian Kee 0.88% Ordinary |
75 at £1 | Elizabeth A. Fitzgerald 0.88% Ordinary |
75 at £1 | Koh Tat Seng 0.88% Ordinary |
75 at £1 | Lee Zhi Ying 0.88% Ordinary |
58 at £1 | Trustee Of Scott Brown 0.68% Ordinary |
50 at £1 | Andrew Tan 0.59% Ordinary |
50 at £1 | Crown Vantage Investments LTD 0.59% Ordinary |
50 at £1 | Marcus Low Wern Chien 0.59% Ordinary |
50 at £1 | Patricia Flanagan 0.59% Ordinary |
48 at £1 | Rupert Eastwood 0.57% Ordinary |
45 at £1 | Jan Milligan 0.53% Ordinary |
42 at £1 | Andrew Large 0.50% Ordinary |
38 at £1 | M/s.v.k.global Corporation LTD 0.45% Ordinary |
31 at £1 | Ack Investment Llc 0.37% Ordinary |
25 at £1 | Colin Duggin 0.29% Ordinary |
25 at £1 | Kevin G.c Chattwell 0.29% Ordinary |
20 at £1 | Pier Illingworth 0.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,837,634 |
Cash | £132,447 |
Current Liabilities | £640,388 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 December |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
11 July 2016 | Delivered on: 14 July 2016 Persons entitled: Carl Zeiss Vision UK Limited Classification: A registered charge Outstanding |
---|---|
11 July 2016 | Delivered on: 14 July 2016 Persons entitled: Carl Zeiss Vision UK Limited Classification: A registered charge Outstanding |
11 July 2016 | Delivered on: 14 July 2016 Persons entitled: Carl Zeiss Vision UK Limited Classification: A registered charge Outstanding |
18 February 2016 | Delivered on: 18 February 2016 Persons entitled: Carl Zeiss Vision UK Limited Classification: A registered charge Outstanding |
3 November 2015 | Delivered on: 5 November 2015 Persons entitled: Carl Zeiss Vision UK Limited Classification: A registered charge Outstanding |
3 November 2015 | Delivered on: 5 November 2015 Persons entitled: Carl Zeiss Vision UK Limited Classification: A registered charge Outstanding |
7 May 2010 | Delivered 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 2007 | Delivered 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 2002 | Delivered 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 |
20 March 2024 | Registered 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 2024 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
24 November 2023 | Cessation of Thomas Richard Davies as a person with significant control on 23 November 2023 (1 page) |
3 November 2023 | Confirmation statement made on 26 October 2023 with updates (8 pages) |
25 October 2023 | Memorandum and Articles of Association (52 pages) |
19 October 2023 | Statement of capital following an allotment of shares on 10 August 2023
|
19 October 2023 | Statement of capital following an allotment of shares on 10 August 2023
|
19 October 2023 | Statement of capital following an allotment of shares on 10 August 2023
|
19 October 2023 | Statement of capital following an allotment of shares on 10 August 2023
|
16 March 2023 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
26 October 2022 | Confirmation statement made on 26 October 2022 with updates (4 pages) |
2 September 2022 | Director's details changed for Mr Choong Kong Chan on 2 September 2022 (2 pages) |
2 September 2022 | Termination of appointment of Alistair Burroughs as a director on 1 September 2022 (1 page) |
3 May 2022 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
10 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2021 | Confirmation statement made on 26 October 2021 with updates (7 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
10 November 2020 | Confirmation statement made on 26 October 2020 with updates (7 pages) |
9 October 2020 | Resolutions
|
23 December 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
6 November 2019 | Confirmation statement made on 26 October 2019 with updates (7 pages) |
26 September 2019 | Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page) |
12 June 2019 | Auditor's resignation (1 page) |
4 June 2019 | Auditor's resignation (1 page) |
28 December 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
13 November 2018 | Confirmation statement made on 26 October 2018 with updates (7 pages) |
27 September 2018 | Previous accounting period shortened from 31 December 2017 to 28 December 2017 (1 page) |
24 September 2018 | Previous accounting period extended from 29 December 2017 to 31 December 2017 (1 page) |
17 January 2018 | Statement of capital following an allotment of shares on 30 December 2017
|
17 January 2018 | Statement of capital following an allotment of shares on 30 December 2017
|
9 January 2018 | Statement of capital following an allotment of shares on 30 December 2017
|
9 January 2018 | Statement of capital following an allotment of shares on 30 December 2017
|
21 December 2017 | Accounts for a small company made up to 30 December 2016 (10 pages) |
21 December 2017 | Accounts for a small company made up to 30 December 2016 (10 pages) |
13 November 2017 | Confirmation statement made on 26 October 2017 with updates (7 pages) |
13 November 2017 | Director's details changed for Mr Thomas Richard Davies on 6 August 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 26 October 2017 with updates (7 pages) |
13 November 2017 | Change of details for Mr Thomas Richard Davies as a person with significant control on 6 August 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Thomas Richard Davies on 6 August 2017 (2 pages) |
13 November 2017 | Change of details for Mr Thomas Richard Davies as a person with significant control on 6 August 2017 (2 pages) |
26 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
26 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
28 July 2017 | Director's details changed for Mr Choong Kong Chan on 27 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Mr Choong Kong Chan on 27 July 2017 (2 pages) |
27 July 2017 | Change of details for Mr Choong Kong Chan as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Change of details for Mr Choong Kong Chan as a person with significant control on 27 July 2017 (2 pages) |
17 June 2017 | Statement of capital following an allotment of shares on 3 May 2017
|
17 June 2017 | Statement of capital following an allotment of shares on 3 May 2017
|
16 June 2017 | Statement of capital following an allotment of shares on 8 December 2016
|
26 January 2017 | Confirmation statement made on 26 October 2016 with updates (10 pages) |
26 January 2017 | Confirmation statement made on 26 October 2016 with updates (10 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 December 2015 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 December 2015 (7 pages) |
27 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
27 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
30 August 2016 | Satisfaction of charge 044607780006 in full (1 page) |
30 August 2016 | Satisfaction of charge 044607780004 in full (1 page) |
30 August 2016 | Satisfaction of charge 044607780006 in full (1 page) |
30 August 2016 | Satisfaction of charge 044607780005 in full (1 page) |
30 August 2016 | Satisfaction of charge 044607780004 in full (1 page) |
30 August 2016 | Satisfaction of charge 044607780005 in full (1 page) |
15 August 2016 | Second filing of a statement of capital following an allotment of shares on 6 April 2016
|
15 August 2016 | Second filing of a statement of capital following an allotment of shares on 6 April 2016
|
29 July 2016 | All of the property or undertaking has been released from charge 044607780005 (1 page) |
29 July 2016 | All of the property or undertaking has been released from charge 044607780006 (1 page) |
29 July 2016 | All of the property or undertaking has been released from charge 044607780004 (1 page) |
29 July 2016 | All of the property or undertaking has been released from charge 044607780004 (1 page) |
29 July 2016 | All of the property or undertaking has been released from charge 044607780006 (1 page) |
29 July 2016 | All of the property or undertaking has been released from charge 044607780005 (1 page) |
14 July 2016 | Registration of charge 044607780009, created on 11 July 2016 (7 pages) |
14 July 2016 | Registration of charge 044607780008, created on 11 July 2016 (7 pages) |
14 July 2016 | Registration of charge 044607780007, created on 11 July 2016 (7 pages) |
14 July 2016 | Registration of charge 044607780007, created on 11 July 2016 (7 pages) |
14 July 2016 | Registration of charge 044607780008, created on 11 July 2016 (7 pages) |
14 July 2016 | Registration of charge 044607780009, created on 11 July 2016 (7 pages) |
24 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 26 October 2015 (24 pages) |
24 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 26 October 2015 (24 pages) |
22 June 2016 | Statement of capital following an allotment of shares on 8 June 2016
|
22 June 2016 | Statement of capital following an allotment of shares on 8 June 2016
|
16 June 2016 | Satisfaction of charge 2 in full (3 pages) |
16 June 2016 | Satisfaction of charge 1 in full (3 pages) |
16 June 2016 | Satisfaction of charge 2 in full (3 pages) |
16 June 2016 | Satisfaction of charge 1 in full (3 pages) |
6 June 2016 | Second filing of SH01 previously delivered to Companies House
|
6 June 2016 | Second filing of SH01 previously delivered to Companies House
|
17 May 2016 | Memorandum and Articles of Association (46 pages) |
17 May 2016 | Memorandum and Articles of Association (46 pages) |
10 May 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
10 May 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
25 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
25 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
25 April 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
31 March 2016 | Second filing of SH01 previously delivered to Companies House
|
31 March 2016 | Second filing of SH01 previously delivered to Companies House
|
31 March 2016 | Second filing of SH01 previously delivered to Companies House
|
31 March 2016 | Second filing of SH01 previously delivered to Companies House
|
15 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
15 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
10 March 2016 | Statement of capital following an allotment of shares on 18 February 2016
|
10 March 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
10 March 2016 | Statement of capital following an allotment of shares on 18 February 2016
|
10 March 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
18 February 2016 | Registration of charge 044607780006, created on 18 February 2016 (8 pages) |
18 February 2016 | Registration of charge 044607780006, created on 18 February 2016 (8 pages) |
24 November 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 21 October 2015
|
5 November 2015 | Registration of charge 044607780004, created on 3 November 2015 (7 pages) |
5 November 2015 | Registration of charge 044607780004, created on 3 November 2015 (7 pages) |
5 November 2015 | Registration of charge 044607780005, created on 3 November 2015 (7 pages) |
5 November 2015 | Registration of charge 044607780005, created on 3 November 2015 (7 pages) |
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 July 2015 | Director's details changed for Thomas Richard Davies on 13 June 2015 (2 pages) |
9 July 2015 | Director's details changed for Thomas Richard Davies on 13 June 2015 (2 pages) |
9 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
1 April 2015 | Termination of appointment of Simon Barry Sanders as a secretary on 30 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Simon Barry Sanders as a secretary on 30 March 2015 (1 page) |
20 February 2015 | Auditor's resignation (1 page) |
20 February 2015 | Auditor's resignation (1 page) |
24 October 2014 | Appointment of Mr Choong Kong Chan as a director on 15 September 2014 (2 pages) |
24 October 2014 | Appointment of Mr Choong Kong Chan as a director on 15 September 2014 (2 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 October 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
1 October 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
22 September 2014 | Memorandum and Articles of Association (44 pages) |
22 September 2014 | Memorandum and Articles of Association (44 pages) |
10 September 2014 | Annual return made up to 13 June 2014 with a full list of shareholders (18 pages) |
10 September 2014 | Annual return made up to 13 June 2014 with a full list of shareholders (18 pages) |
4 September 2014 | Appointment of Mr Alistair Burroughs as a director on 8 July 2014 (2 pages) |
4 September 2014 | Appointment of Mr Alistair Burroughs as a director on 8 July 2014 (2 pages) |
4 September 2014 | Appointment of Mr Alistair Burroughs as a director on 8 July 2014 (2 pages) |
20 August 2014 | Resolutions
|
20 August 2014 | Resolutions
|
15 August 2014 | Memorandum and Articles of Association (44 pages) |
15 August 2014 | Memorandum and Articles of Association (44 pages) |
14 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
14 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
14 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
18 December 2013 | Memorandum and Articles of Association (22 pages) |
18 December 2013 | Memorandum and Articles of Association (22 pages) |
11 November 2013 | Statement of capital following an allotment of shares on 24 September 2013
|
11 November 2013 | Statement of capital following an allotment of shares on 24 September 2013
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 September 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
18 September 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
27 August 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
27 August 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
29 July 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
29 July 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
27 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (18 pages) |
27 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (18 pages) |
23 May 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
23 May 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
15 March 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
15 March 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
15 March 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
24 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (16 pages) |
24 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (16 pages) |
24 July 2012 | Statement of capital following an allotment of shares on 18 July 2012
|
24 July 2012 | Statement of capital following an allotment of shares on 18 July 2012
|
16 January 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
16 January 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
16 August 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
16 August 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
29 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 13 June 2011 (18 pages) |
29 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 13 June 2011 (18 pages) |
22 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders
|
22 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders
|
18 July 2011 | Statement of capital following an allotment of shares on 12 July 2011
|
18 July 2011 | Statement of capital following an allotment of shares on 12 July 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
17 May 2011 | Statement of capital following an allotment of shares on 12 May 2011
|
17 May 2011 | Statement of capital following an allotment of shares on 12 May 2011
|
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (16 pages) |
13 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (16 pages) |
20 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
20 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
20 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
12 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 March 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
19 March 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
18 March 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
18 March 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
28 September 2009 | Ad 02/09/09\gbp si 205@1=205\gbp ic 4965/5170\ (3 pages) |
28 September 2009 | Ad 02/09/09\gbp si 205@1=205\gbp ic 4965/5170\ (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
23 June 2009 | Return made up to 13/06/09; full list of members (8 pages) |
23 June 2009 | Return made up to 13/06/09; full list of members (8 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
11 August 2008 | Ad 16/06/08\gbp si 569@1=569\gbp ic 4396/4965\ (3 pages) |
11 August 2008 | Ad 16/06/08\gbp si 569@1=569\gbp ic 4396/4965\ (3 pages) |
5 August 2008 | Return made up to 13/06/08; full list of members (8 pages) |
5 August 2008 | Return made up to 13/06/08; full list of members (8 pages) |
13 May 2008 | Ad 06/05/08\gbp si 72@1=72\gbp ic 4324/4396\ (2 pages) |
13 May 2008 | Ad 06/05/08\gbp si 72@1=72\gbp ic 4324/4396\ (2 pages) |
2 May 2008 | Ad 12/12/07\gbp si 72@1=72\gbp ic 4252/4324\ (2 pages) |
2 May 2008 | Ad 12/12/07\gbp si 72@1=72\gbp ic 4252/4324\ (2 pages) |
12 December 2007 | Ad 12/11/07-29/11/07 £ si 576@1=576 £ ic 3676/4252 (3 pages) |
12 December 2007 | Ad 12/11/07-29/11/07 £ si 576@1=576 £ ic 3676/4252 (3 pages) |
17 October 2007 | Resolutions
|
17 October 2007 | Resolutions
|
14 August 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
14 August 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
30 July 2007 | Return made up to 13/06/07; full list of members (4 pages) |
30 July 2007 | Return made up to 13/06/07; full list of members (4 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: studio crown reach, 149A grosvenor road, london SW1V 3JY (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: studio crown reach 149A grosvenor road london SW1V 3JY (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | New secretary appointed (1 page) |
10 July 2007 | New secretary appointed (1 page) |
13 April 2007 | Ad 14/03/07--------- £ si 180@1=180 £ ic 2545/2725 (2 pages) |
13 April 2007 | Ad 14/03/07--------- £ si 840@1=840 £ ic 2725/3565 (2 pages) |
13 April 2007 | Ad 14/03/07--------- £ si 180@1=180 £ ic 2545/2725 (2 pages) |
13 April 2007 | Ad 14/03/07--------- £ si 840@1=840 £ ic 2725/3565 (2 pages) |
3 April 2007 | Resolutions
|
3 April 2007 | Resolutions
|
29 March 2007 | Ad 07/03/07--------- £ si 545@1=545 £ ic 2000/2545 (2 pages) |
29 March 2007 | Ad 07/03/07--------- £ si 545@1=545 £ ic 2000/2545 (2 pages) |
28 March 2007 | Resolutions
|
28 March 2007 | Resolutions
|
14 March 2007 | Resolutions
|
14 March 2007 | Resolutions
|
30 August 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
30 August 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
30 August 2006 | Ad 25/05/06--------- £ si 111@1 (2 pages) |
30 August 2006 | Ad 25/05/06--------- £ si 111@1 (2 pages) |
28 July 2006 | Return made up to 13/06/06; full list of members (7 pages) |
28 July 2006 | Return made up to 13/06/06; full list of members (7 pages) |
23 December 2005 | Ad 18/11/05--------- £ si 1800@1=1800 £ ic 100/1900 (2 pages) |
23 December 2005 | Nc inc already adjusted 18/11/05 (1 page) |
23 December 2005 | Ad 02/12/05--------- £ si 100@1=100 £ ic 1900/2000 (2 pages) |
23 December 2005 | Ad 02/12/05--------- £ si 100@1=100 £ ic 1900/2000 (2 pages) |
23 December 2005 | Resolutions
|
23 December 2005 | Nc inc already adjusted 18/11/05 (1 page) |
23 December 2005 | Ad 18/11/05--------- £ si 1800@1=1800 £ ic 100/1900 (2 pages) |
23 December 2005 | Resolutions
|
13 September 2005 | Return made up to 13/06/05; full list of members
|
13 September 2005 | Return made up to 13/06/05; full list of members
|
5 September 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
5 September 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
28 June 2004 | Return made up to 13/06/04; full list of members (6 pages) |
28 June 2004 | Return made up to 13/06/04; full list of members (6 pages) |
15 April 2004 | Accounting reference date extended from 30/06/03 to 31/10/03 (1 page) |
15 April 2004 | Ad 17/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 2004 | Accounting reference date extended from 30/06/03 to 31/10/03 (1 page) |
15 April 2004 | Ad 17/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
15 April 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | New secretary appointed (2 pages) |
21 November 2003 | Secretary resigned (1 page) |
21 November 2003 | Secretary resigned (1 page) |
2 July 2003 | Return made up to 13/06/03; full list of members
|
2 July 2003 | Return made up to 13/06/03; full list of members
|
13 September 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Registered 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 2002 | New secretary appointed (2 pages) |
29 July 2002 | Registered 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 2002 | Registered office changed on 25/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
13 June 2002 | Incorporation (6 pages) |
13 June 2002 | Incorporation (6 pages) |