Company NameSEKO Logistics (London) Limited
Company StatusActive
Company Number04590887
CategoryPrivate Limited Company
Incorporation Date14 November 2002(21 years, 4 months ago)
Previous Names4

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMs Char Lynnette Dalton
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed03 April 2023(20 years, 4 months after company formation)
Appointment Duration12 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressMazars 30 Old Bailey
London
EC4M 7AU
Director NameMr Paul Christopher Robert Lockwood
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(20 years, 4 months after company formation)
Appointment Duration12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMazars 30 Old Bailey
London
EC4M 7AU
Director NameMr Gareth Brian Stofberg
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(20 years, 4 months after company formation)
Appointment Duration12 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMazars 30 Old Bailey
London
EC4M 7AU
Director NameWilliam Auld
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address22 Spallander Road
Troon
Ayrshire
KA10 7JY
Scotland
Director NameMr Keith O'Brien
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMazars 30 Old Bailey
London
EC4M 7AU
Secretary NameMr Keith O'Brien
NationalityBritish
StatusResigned
Appointed14 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMazars 30 Old Bailey
London
EC4M 7AU
Director NameMr Chandresh Tankaria
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(10 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Edenham Close
Lower Earley
Reading
Berkshire
RG6 3TH
Director NameKeith Gaskin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(1 year, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Church Road
Wilmslow
Cheshire
SK9 6HH
Director NameMr David John Emerson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2004(1 year, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Concorde Court
Green Lane
Windsor
Berkshire
SL4 3SH
Director NameMr Mark Lincoln White
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 9 months after company formation)
Appointment Duration19 years, 3 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMazars 30 Old Bailey
London
EC4M 7AU
Director NameMr Robert John Clarke
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Hazelhurst
Langshott
Horley
Surrey
RH6 9XY
Director NameAndrew Freer
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2007)
RoleTechnical Director
Correspondence Address20 Beresford Road
Kingston Upon Thames
Surrey
KT2 6LR
Director NameMr Michael Richard Claydon
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(2 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivendell North Drive
Virginia Water
Surrey
GU25 4NQ
Director NameDavid Perry
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(2 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 April 2015)
RoleLogistics
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 The Starting Gate
24-28 Brockenhurst Road
Ascot
Berkshire
SL5 9DL

Contact

Websitewww.sekologistics.com
Email address[email protected]

Location

Registered AddressMazars
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£15,144,503
Gross Profit£3,095,366
Net Worth£1,403,452
Cash£1,604,016
Current Liabilities£7,799,345

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 November 2023 (4 months, 2 weeks ago)
Next Return Due28 November 2024 (8 months from now)

Charges

27 April 2021Delivered on: 29 April 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 April 2021Delivered on: 25 April 2021
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
19 April 2021Delivered on: 22 April 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
14 February 2019Delivered on: 19 February 2019
Persons entitled: Bank of Montreal

Classification: A registered charge
Particulars: Land. See clause 3.1(b) of the debenture, which creates a fixed charge in any right, title or interest over land (as defined in the debenture) which the company subsequently acquires.. Intellectual property. See clause 3.7 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.
Outstanding
13 July 2018Delivered on: 16 July 2018
Persons entitled: Bank of Montreal

Classification: A registered charge
Particulars: Land. See clause 3.1(a) of the charge which creates a legal mortgage over land (as defined in the charge) referred to in schedule 2 (land charged by way of legal mortgage) of the charge.. See clause 3.1(b) of the charge which creates a fixed charge over any right, title or interest in any other land which it has now or may subsequently acquire.. Intellectual property. See clause 3.7 of the charge which creates a fixed charge over all intellectual property rights (as defined in the charge), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights, such as those defined in schedule 6 (specified intellectual property) of the charge.
Outstanding
9 September 2004Delivered on: 14 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 January 2003Delivered on: 28 January 2003
Satisfied on: 3 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits credited to account no 17008409 with the bank and any deposit or account of any other currency.
Fully Satisfied

Filing History

24 November 2020Full accounts made up to 31 December 2019 (37 pages)
16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
22 August 2019Full accounts made up to 31 December 2018 (36 pages)
15 July 2019Satisfaction of charge 2 in full (1 page)
19 February 2019Registration of charge 045908870004, created on 14 February 2019 (51 pages)
19 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
12 November 2018Change of details for Seko Logistics Group Limited as a person with significant control on 15 December 2016 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (28 pages)
23 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
16 July 2018Registration of charge 045908870003, created on 13 July 2018 (49 pages)
9 January 2018Confirmation statement made on 14 November 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 14 November 2017 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (27 pages)
30 September 2017Full accounts made up to 31 December 2016 (27 pages)
27 April 2017Secretary's details changed for Mr Keith O'brien on 27 April 2017 (1 page)
27 April 2017Director's details changed for Mr Mark Lincoln White on 27 April 2017 (2 pages)
27 April 2017Director's details changed for Mr Keith O'brien on 27 April 2017 (2 pages)
27 April 2017Secretary's details changed for Mr Keith O'brien on 27 April 2017 (1 page)
27 April 2017Director's details changed for Mr Mark Lincoln White on 27 April 2017 (2 pages)
27 April 2017Director's details changed for Mr Keith O'brien on 27 April 2017 (2 pages)
15 December 2016Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US to Tower Bridge House St Katharine's Way London E1W 1DD on 15 December 2016 (1 page)
15 December 2016Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US to Tower Bridge House St Katharine's Way London E1W 1DD on 15 December 2016 (1 page)
15 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
19 August 2016Full accounts made up to 31 December 2015 (28 pages)
19 August 2016Full accounts made up to 31 December 2015 (28 pages)
26 January 2016Auditor's resignation (1 page)
26 January 2016Auditor's resignation (1 page)
8 January 2016Auditor's resignation (1 page)
8 January 2016Auditor's resignation (1 page)
24 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 165
(5 pages)
24 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 165
(5 pages)
21 May 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
21 May 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
6 May 2015Termination of appointment of Michael Richard Claydon as a director on 30 April 2015 (1 page)
6 May 2015Termination of appointment of David John Emerson as a director on 30 April 2015 (1 page)
6 May 2015Termination of appointment of David John Emerson as a director on 30 April 2015 (1 page)
6 May 2015Termination of appointment of Keith Gaskin as a director on 30 April 2015 (1 page)
6 May 2015Termination of appointment of David Perry as a director on 30 April 2015 (1 page)
6 May 2015Termination of appointment of Keith Gaskin as a director on 30 April 2015 (1 page)
6 May 2015Termination of appointment of Michael Richard Claydon as a director on 30 April 2015 (1 page)
6 May 2015Termination of appointment of David Perry as a director on 30 April 2015 (1 page)
3 March 2015Satisfaction of charge 1 in full (4 pages)
3 March 2015Satisfaction of charge 1 in full (4 pages)
20 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 165
(9 pages)
20 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 165
(9 pages)
7 August 2014Second filing of AR01 previously delivered to Companies House made up to 14 November 2013 (20 pages)
7 August 2014Second filing of AR01 previously delivered to Companies House made up to 14 November 2013 (20 pages)
14 July 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
14 July 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
2 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 165
  • ANNOTATION Clarification a second filed AR01 was registered on 07/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 07/08/2014
(11 pages)
2 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 165
  • ANNOTATION Clarification a second filed AR01 was registered on 07/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 07/08/2014
(11 pages)
13 November 2013Accounts for a medium company made up to 31 December 2012 (20 pages)
13 November 2013Accounts for a medium company made up to 31 December 2012 (20 pages)
15 October 2013Company name changed seko logistics LIMITED\certificate issued on 15/10/13
  • RES15 ‐ Change company name resolution on 2013-09-17
(4 pages)
15 October 2013Company name changed seko logistics LIMITED\certificate issued on 15/10/13
  • RES15 ‐ Change company name resolution on 2013-09-17
(4 pages)
27 September 2013Change of name notice (2 pages)
27 September 2013Change of name notice (2 pages)
23 September 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
23 September 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
3 June 2013Group of companies' accounts made up to 30 June 2012 (23 pages)
3 June 2013Group of companies' accounts made up to 30 June 2012 (23 pages)
20 December 2012Director's details changed for David Perry on 17 December 2012 (2 pages)
20 December 2012Director's details changed for David Perry on 17 December 2012 (2 pages)
3 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (10 pages)
3 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (10 pages)
27 November 2012Director's details changed for Mr David John Emerson on 17 June 2012 (2 pages)
27 November 2012Director's details changed for Mr David John Emerson on 17 June 2012 (2 pages)
12 September 2012Purchase of own shares. (3 pages)
12 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
12 September 2012Cancellation of shares. Statement of capital on 12 September 2012
  • GBP 16.50
(4 pages)
12 September 2012Cancellation of shares. Statement of capital on 12 September 2012
  • GBP 16.50
(4 pages)
12 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
12 September 2012Purchase of own shares. (3 pages)
15 June 2012Registered office address changed from , 8 Waterside Station Road, Harpenden, Hertfordshire, AL5 4US to 1 Waterside Station Road Harpenden Hertfordshire AL5 4US on 15 June 2012 (1 page)
15 June 2012Registered office address changed from , 8 Waterside Station Road, Harpenden, Hertfordshire, AL5 4US to 1 Waterside Station Road Harpenden Hertfordshire AL5 4US on 15 June 2012 (1 page)
29 May 2012Director's details changed for Mr David John Emerson on 15 May 2012 (2 pages)
29 May 2012Director's details changed for Mr David John Emerson on 15 May 2012 (2 pages)
14 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
14 March 2012Cancellation of shares. Statement of capital on 14 March 2012
  • GBP 16.74
(4 pages)
14 March 2012Cancellation of shares. Statement of capital on 14 March 2012
  • GBP 16.74
(4 pages)
14 March 2012Purchase of own shares. (3 pages)
14 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
14 March 2012Purchase of own shares. (3 pages)
27 January 2012Purchase of own shares. (3 pages)
27 January 2012Cancellation of shares. Statement of capital on 27 January 2012
  • GBP 16.86
(4 pages)
27 January 2012Cancellation of shares. Statement of capital on 27 January 2012
  • GBP 16.86
(4 pages)
27 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
27 January 2012Purchase of own shares. (3 pages)
27 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
12 December 2011Group of companies' accounts made up to 30 June 2011 (22 pages)
12 December 2011Group of companies' accounts made up to 30 June 2011 (22 pages)
5 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (10 pages)
5 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (10 pages)
27 April 2011Company name changed seko synergy LIMITED\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-04-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 April 2011Company name changed seko synergy LIMITED\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-04-27
  • NM01 ‐ Change of name by resolution
(3 pages)
30 December 2010Group of companies' accounts made up to 30 June 2010 (24 pages)
30 December 2010Group of companies' accounts made up to 30 June 2010 (24 pages)
7 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (10 pages)
7 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (10 pages)
16 February 2010Accounts for a medium company made up to 30 June 2009 (40 pages)
16 February 2010Accounts for a medium company made up to 30 June 2009 (40 pages)
15 January 2010Director's details changed for David John Emerson on 8 January 2010 (4 pages)
15 January 2010Director's details changed for David John Emerson on 8 January 2010 (4 pages)
15 January 2010Director's details changed for David John Emerson on 8 January 2010 (4 pages)
9 December 2009Director's details changed for David Perry on 27 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Keith O'brien on 27 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Mark Lincoln White on 27 November 2009 (2 pages)
9 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (9 pages)
9 December 2009Director's details changed for Keith Gaskin on 27 November 2009 (2 pages)
9 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (9 pages)
9 December 2009Director's details changed for Michael Richard Claydon on 27 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Mark Lincoln White on 27 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Keith O'brien on 27 November 2009 (2 pages)
9 December 2009Director's details changed for Michael Richard Claydon on 27 November 2009 (2 pages)
9 December 2009Director's details changed for David John Emerson on 27 November 2009 (2 pages)
9 December 2009Director's details changed for David John Emerson on 27 November 2009 (2 pages)
9 December 2009Director's details changed for Keith Gaskin on 27 November 2009 (2 pages)
9 December 2009Director's details changed for David Perry on 27 November 2009 (2 pages)
26 November 2009Registered office address changed from , Clayton House, 3 Vaughan Road, Harpenden, Hertfordshire, AL5 4EF to 1 Waterside Station Road Harpenden Hertfordshire AL5 4US on 26 November 2009 (1 page)
26 November 2009Registered office address changed from , Clayton House, 3 Vaughan Road, Harpenden, Hertfordshire, AL5 4EF to 1 Waterside Station Road Harpenden Hertfordshire AL5 4US on 26 November 2009 (1 page)
10 August 2009Director's change of particulars / michael claydon / 30/06/2009 (1 page)
10 August 2009Director's change of particulars / michael claydon / 30/06/2009 (1 page)
6 June 2009Director's change of particulars / michael claydon / 11/05/2009 (1 page)
6 June 2009Director's change of particulars / michael claydon / 11/05/2009 (1 page)
12 March 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
12 March 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
3 March 2009Gbp ic 180/170.1\28/01/09\gbp sr [email protected]=9.9\ (2 pages)
3 March 2009Gbp ic 180/170.1\28/01/09\gbp sr [email protected]=9.9\ (2 pages)
12 February 2009Appointment terminated director robert clarke (1 page)
12 February 2009Appointment terminated director robert clarke (1 page)
8 February 2009Accounts for a medium company made up to 30 June 2008 (18 pages)
8 February 2009Accounts for a medium company made up to 30 June 2008 (18 pages)
25 November 2008Return made up to 14/11/08; full list of members (7 pages)
25 November 2008Return made up to 14/11/08; full list of members (7 pages)
24 November 2008Director's change of particulars / michael claydon / 01/11/2008 (1 page)
24 November 2008Director's change of particulars / michael claydon / 01/11/2008 (1 page)
4 February 2008Return made up to 14/11/07; full list of members (5 pages)
4 February 2008Return made up to 14/11/07; full list of members (5 pages)
28 October 2007Accounts for a medium company made up to 30 June 2006 (17 pages)
28 October 2007Accounts for a medium company made up to 30 June 2006 (17 pages)
28 October 2007Accounts for a medium company made up to 30 June 2007 (17 pages)
28 October 2007Accounts for a medium company made up to 30 June 2007 (17 pages)
7 August 2007Secretary's particulars changed;director's particulars changed (1 page)
7 August 2007Secretary's particulars changed;director's particulars changed (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
2 May 2007Company name changed seko worldwide (uk) LIMITED\certificate issued on 02/05/07 (2 pages)
2 May 2007Company name changed seko worldwide (uk) LIMITED\certificate issued on 02/05/07 (2 pages)
12 December 2006Return made up to 14/11/06; full list of members (12 pages)
12 December 2006Return made up to 14/11/06; full list of members (12 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
22 December 2005Accounts for a small company made up to 30 June 2004 (7 pages)
22 December 2005Accounts for a small company made up to 30 June 2005 (8 pages)
22 December 2005Accounts for a small company made up to 30 June 2004 (7 pages)
22 December 2005Accounts for a small company made up to 30 June 2005 (8 pages)
30 November 2005Return made up to 14/11/05; full list of members (12 pages)
30 November 2005Return made up to 14/11/05; full list of members (12 pages)
2 September 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
16 August 2005Ad 05/08/05--------- £ si [email protected]=80 £ ic 100/180 (3 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005Ad 05/08/05--------- £ si [email protected]=80 £ ic 100/180 (3 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
28 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
28 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 November 2004Return made up to 14/11/04; full list of members (9 pages)
22 November 2004Return made up to 14/11/04; full list of members (9 pages)
21 September 2004Ad 01/09/04--------- £ si 30@1=30 £ ic 70/100 (2 pages)
21 September 2004Ad 01/09/04--------- £ si 30@1=30 £ ic 70/100 (2 pages)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
7 September 2004New director appointed (1 page)
7 September 2004New director appointed (1 page)
5 August 2004Ad 27/05/04--------- £ si 69@1=69 £ ic 1/70 (2 pages)
5 August 2004Ad 27/05/04--------- £ si 69@1=69 £ ic 1/70 (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
18 May 2004Company name changed chameleon forwarding solutions l imited\certificate issued on 18/05/04 (2 pages)
18 May 2004Company name changed chameleon forwarding solutions l imited\certificate issued on 18/05/04 (2 pages)
18 May 2004Registered office changed on 18/05/04 from: mardall house, vaughan road, harpenden, herts, AL5 4HU (1 page)
18 May 2004Registered office changed on 18/05/04 from: mardall house, vaughan road harpenden herts AL5 4HU (1 page)
7 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
7 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
24 February 2004Secretary's particulars changed;director's particulars changed (1 page)
24 February 2004Secretary's particulars changed;director's particulars changed (1 page)
5 January 2004Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
5 January 2004Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
2 December 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
28 January 2003Particulars of mortgage/charge (3 pages)
28 January 2003Particulars of mortgage/charge (3 pages)
4 December 2002Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
4 December 2002Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
14 November 2002Incorporation (10 pages)
14 November 2002Incorporation (10 pages)