Company NameGrandeye Limited
DirectorsFiras Bashee and Scott Brothers
Company StatusActive
Company Number04630959
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameFiras Bashee
Date of BirthAugust 1963 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed20 June 2007(4 years, 5 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Scott Brothers
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(14 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Keith Gordon Syson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGarden Lodge
8 Tennyson's Ridge
Haslemere
Surrey
GU27 3SY
Director NameRichard Alistair Baxter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Stonborough Grovers Gardens
Hindhead
Surrey
GU26 6PT
Secretary NameRichard Alistair Baxter
NationalityBritish
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Stonborough Grovers Gardens
Hindhead
Surrey
GU26 6PT
Director NameNick Murphy
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(3 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 09 May 2003)
RoleEngineer
Correspondence AddressLong Hill House
Long Hill
The Sands
Surrey
GU10 1NQ
Director NameMr David Jack Myers
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 November 2003)
RoleComputer Software Consultant
Country of ResidenceEngland
Correspondence Address106 Tudor Drive
Kingston Upon Thames
Surrey
KT2 5QF
Director NameDr Yavuz Ahiska
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(3 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGolfside
12 Clare Hill
Esher
Surrey
KT10 9NA
Secretary NameDr Yavuz Ahiska
NationalityBritish
StatusResigned
Appointed14 April 2003(3 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGolfside
12 Clare Hill
Esher
Surrey
KT10 9NA
Director NameMr Chon Hock Leow
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2003(9 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 29 June 2012)
RoleChief Technology Officer
Country of ResidenceUnited States
Correspondence Address330 Sherwood Way
Menlo Park
California 94025
United States
Director NameHon Christopher John Sharples
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Rose Square
The Bromptons Fulham Road
London
SW3 6RS
Director NameMr Ahmed Jawad
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(4 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 November 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address255 Latymer Court
Hammersmith Road
London
W6 7LB
Director NameAlexa Margaret McCulloch
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2007(4 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 23 January 2008)
RoleCEO
Correspondence Address2 Peony Court
13 Park Walk
London
SW10 0AJ
Secretary NameMr Graeme Julian Pettyfer
NationalityBritish
StatusResigned
Appointed11 December 2007(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Heathside
Weybridge
Surrey
KT13 9YN
Director NameMr Keh Long Ng
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySingaporean
StatusResigned
Appointed23 April 2009(6 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 2012)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence Address781 Upper Changi Road East
09-28
Sunhaven
486069
Singapore
Secretary NameKatrina Joy Dela Cruz
NationalityBritish
StatusResigned
Appointed29 May 2013(10 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 November 2016)
RoleCompany Director
Correspondence AddressBuilding 4 Chiswick Park
Chiswick High Road
London
W4 5YE
Secretary NamePs Law Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2009(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 May 2013)
Correspondence Address14 Grosvenor Crescent
London
SW1X 7EE

Contact

Websitegrandeye.com

Location

Registered Address6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6.5m at £0.01Oncam Global Group Sa
8.94%
Preference C
25m at £0.01Oncam Global Group Sa
34.16%
Ordinary
17.6m at £0.01Oncam Global Group Sa
24.02%
Preference D
13.9m at £0.01Oncam Global Group Sa
19.05%
Preference A
9.1m at £0.01Oncam Global Group Sa
12.47%
Preference B
1.000k at £0.01Oncam Global Group Sa
1.37%
Ordinary A

Financials

Year2014
Net Worth£574,345
Cash£145,057
Current Liabilities£236,798

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

12 May 2010Delivered on: 14 May 2010
Persons entitled: University of Surrey

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: All monies standing to the credit of a deposited account opened pursuant to the terms of the deed see image for full details.
Outstanding
1 March 2007Delivered on: 8 March 2007
Persons entitled: University of Surrey

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 deposit account,. See the mortgage charge document for full details.
Outstanding
1 March 2006Delivered on: 11 March 2006
Persons entitled: University of Surrey

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 deposit account.
Outstanding
28 August 2008Delivered on: 12 September 2008
Satisfied on: 5 July 2012
Persons entitled: Ahmed Ismael Bashee and Cti Ii Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the present and future patents, trade marks, service marks, trade names, designs, inventions or similar rights see image for full details.
Fully Satisfied
22 September 2006Delivered on: 29 September 2006
Satisfied on: 25 September 2008
Persons entitled: Cti Ii Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
24 August 2023Satisfaction of charge 5 in full (1 page)
24 August 2023Satisfaction of charge 3 in full (1 page)
26 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
8 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
11 February 2021Registered office address changed from Building 4 Chiswick Park Chiswick High Road London W4 5YE to 6th Floor 2 London Wall Place London EC2Y 5AU on 11 February 2021 (1 page)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
29 September 2017Appointment of Mr Scott Brothers as a director on 29 September 2017 (2 pages)
29 September 2017Appointment of Mr Scott Brothers as a director on 29 September 2017 (2 pages)
28 February 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
28 February 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
23 November 2016Termination of appointment of Katrina Joy Dela Cruz as a secretary on 14 November 2016 (2 pages)
23 November 2016Termination of appointment of Katrina Joy Dela Cruz as a secretary on 14 November 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 May 2016Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE England to Building 4 Chiswick Park Chiswick High Road London W4 5YE on 6 May 2016 (2 pages)
6 May 2016Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE England to Building 4 Chiswick Park Chiswick High Road London W4 5YE on 6 May 2016 (2 pages)
28 April 2016Registered office address changed from 6 Huxley Road Surrey Research Park Guildford Surrey GU2 7RE to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 28 April 2016 (1 page)
28 April 2016Registered office address changed from 6 Huxley Road Surrey Research Park Guildford Surrey GU2 7RE to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 28 April 2016 (1 page)
27 April 2016Director's details changed for Firas Bashee on 27 April 2016 (2 pages)
27 April 2016Secretary's details changed for Katrina Joy Dela Cruz on 27 April 2016 (1 page)
27 April 2016Director's details changed for Firas Bashee on 27 April 2016 (2 pages)
27 April 2016Secretary's details changed for Katrina Joy Dela Cruz on 27 April 2016 (1 page)
16 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 731,951.98
(9 pages)
16 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 731,951.98
(9 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 February 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 February 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 731,951.98
(9 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 731,951.98
(9 pages)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
2 June 2014Total exemption small company accounts made up to 31 December 2012 (10 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2012 (10 pages)
4 March 2014Amended 288A (2 pages)
4 March 2014Amended 288A (2 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 731,951.98
(9 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 731,951.98
(9 pages)
3 February 2014Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
3 February 2014Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
28 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2014Termination of appointment of Ahmed Jawad as a director (2 pages)
6 January 2014Termination of appointment of Ahmed Jawad as a director (2 pages)
6 June 2013Registered office address changed from C/O Child & Child 14 Grosvenor Crescent London SW1X 7EE United Kingdom on 6 June 2013 (2 pages)
6 June 2013Termination of appointment of PS Law Secretaries Limited as a secretary (2 pages)
6 June 2013Termination of appointment of PS Law Secretaries Limited as a secretary (2 pages)
6 June 2013Appointment of Katrina Joy Dela Cruz as a secretary (3 pages)
6 June 2013Appointment of Katrina Joy Dela Cruz as a secretary (3 pages)
6 June 2013Registered office address changed from C/O Child & Child 14 Grosvenor Crescent London SW1X 7EE United Kingdom on 6 June 2013 (2 pages)
6 June 2013Registered office address changed from C/O Child & Child 14 Grosvenor Crescent London SW1X 7EE United Kingdom on 6 June 2013 (2 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (12 pages)
21 January 2013Director's details changed for Firas Bashee on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Firas Bashee on 21 January 2013 (2 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (12 pages)
23 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 July 2012Annual return made up to 31 December 2011
  • ANNOTATION This document replaces the AR01 registered on 09/02/2012 as it was not properly delivered
(20 pages)
17 July 2012Annual return made up to 31 December 2011
  • ANNOTATION This document replaces the AR01 registered on 09/02/2012 as it was not properly delivered
(20 pages)
10 July 2012Termination of appointment of Keh Ng as a director (2 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
10 July 2012Termination of appointment of Chon Leow as a director (2 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
10 July 2012Termination of appointment of Chon Leow as a director (2 pages)
10 July 2012Termination of appointment of Keh Ng as a director (2 pages)
3 April 2012Full accounts made up to 30 June 2011 (16 pages)
3 April 2012Full accounts made up to 30 June 2011 (16 pages)
2 March 2012Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (19 pages)
2 March 2012Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (19 pages)
9 February 2012Annual return made up to 31 December 2011
  • ANNOTATION A replacement AR01 was registered on 17/07/2012
  • ANNOTATION A second filed AR01 was registered on 02/03/2012
(17 pages)
9 February 2012Annual return made up to 31 December 2011
  • ANNOTATION A replacement AR01 was registered on 17/07/2012
  • ANNOTATION A second filed AR01 was registered on 02/03/2012
(17 pages)
2 February 2012Secretary's details changed for PS Law Secretaries Limited on 5 September 2011 (3 pages)
2 February 2012Secretary's details changed for PS Law Secretaries Limited on 5 September 2011 (3 pages)
2 February 2012Secretary's details changed for PS Law Secretaries Limited on 5 September 2011 (3 pages)
5 September 2011Registered office address changed from 79 Knightsbridge London SW1X 7RB on 5 September 2011 (1 page)
5 September 2011Registered office address changed from C/O Child & Child 14 Grosvenor Crescent London SW1X 7EE United Kingdom on 5 September 2011 (1 page)
5 September 2011Registered office address changed from C/O Child & Child 14 Grosvenor Crescent London SW1X 7EE United Kingdom on 5 September 2011 (1 page)
5 September 2011Registered office address changed from 79 Knightsbridge London SW1X 7RB on 5 September 2011 (1 page)
5 September 2011Registered office address changed from 79 Knightsbridge London SW1X 7RB on 5 September 2011 (1 page)
5 September 2011Registered office address changed from C/O Child & Child 14 Grosvenor Crescent London SW1X 7EE United Kingdom on 5 September 2011 (1 page)
9 June 2011Full accounts made up to 30 June 2010 (16 pages)
9 June 2011Full accounts made up to 30 June 2010 (16 pages)
19 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (21 pages)
19 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (21 pages)
13 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
13 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 March 2010Full accounts made up to 31 December 2008 (19 pages)
2 March 2010Full accounts made up to 31 December 2008 (19 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
17 November 2009Registered office address changed from C/O Alliotts Friary Court 13-21 High Street Guildford Surrey GU1 3DL on 17 November 2009 (1 page)
17 November 2009Appointment of PS Law Secretaries Limited as a secretary (3 pages)
17 November 2009Registered office address changed from C/O Alliotts Friary Court 13-21 High Street Guildford Surrey GU1 3DL on 17 November 2009 (1 page)
17 November 2009Appointment of PS Law Secretaries Limited as a secretary (3 pages)
1 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2009Director appointed keh long ng (4 pages)
7 May 2009Appointment terminated secretary graeme pettyfer (1 page)
7 May 2009Appointment terminated secretary graeme pettyfer (1 page)
7 May 2009Director appointed keh long ng (4 pages)
17 February 2009Accounts for a small company made up to 31 December 2007 (8 pages)
17 February 2009Accounts for a small company made up to 31 December 2007 (8 pages)
22 January 2009Return made up to 31/12/08; full list of members (10 pages)
22 January 2009Return made up to 31/12/08; full list of members (10 pages)
28 December 2008Appointment terminate, director yavuz ahiska logged form (1 page)
28 December 2008Appointment terminate, director yavuz ahiska logged form (1 page)
21 December 2008Appointment terminated director yavuz ahiska (1 page)
21 December 2008Appointment terminated director yavuz ahiska (1 page)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 August 2008Appointment terminated director christopher sharples (1 page)
5 August 2008Appointment terminated director christopher sharples (1 page)
1 May 2008Appointment terminated director alexa mcculloch (1 page)
1 May 2008Appointment terminated director alexa mcculloch (1 page)
10 April 2008Return made up to 31/12/07; full list of members (11 pages)
10 April 2008Return made up to 31/12/07; full list of members (11 pages)
20 February 2008Nc inc already adjusted 20/06/07 (1 page)
20 February 2008Nc inc already adjusted 20/06/07 (1 page)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
14 February 2008Ad 20/06/07--------- £ si [email protected]=175789 £ ic 556162/731951 (2 pages)
14 February 2008Ad 20/06/07--------- £ si [email protected]=175789 £ ic 556162/731951 (2 pages)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
23 January 2008Secretary resigned (1 page)
23 January 2008New secretary appointed (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008Secretary resigned (1 page)
23 January 2008New secretary appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
20 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
20 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
20 April 2007Return made up to 08/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
20 April 2007Return made up to 08/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
21 March 2007Ad 12/07/06--------- £ si [email protected]=15132 £ ic 527766/542898 (2 pages)
21 March 2007Nc inc already adjusted 12/07/06 (1 page)
21 March 2007Ad 12/07/06--------- £ si [email protected]=15132 £ ic 527766/542898 (2 pages)
21 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
21 March 2007Ad 27/01/06--------- £ si [email protected]=13262 £ ic 542898/556160 (2 pages)
21 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
21 March 2007Nc inc already adjusted 12/07/06 (1 page)
21 March 2007Ad 27/01/06--------- £ si [email protected]=13262 £ ic 542898/556160 (2 pages)
8 March 2007Particulars of mortgage/charge (4 pages)
8 March 2007Particulars of mortgage/charge (4 pages)
29 September 2006Particulars of mortgage/charge (6 pages)
29 September 2006Particulars of mortgage/charge (6 pages)
31 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
31 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 March 2006Particulars of mortgage/charge (4 pages)
11 March 2006Particulars of mortgage/charge (4 pages)
21 February 2006Return made up to 08/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
21 February 2006Return made up to 08/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
13 December 2005Accounts for a small company made up to 31 December 2004 (7 pages)
13 December 2005Accounts for a small company made up to 31 December 2004 (7 pages)
28 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
28 November 2005Ad 10/11/05--------- £ si [email protected]=53358 £ ic 474408/527766 (2 pages)
28 November 2005Nc inc already adjusted 10/11/05 (31 pages)
28 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
28 November 2005Nc inc already adjusted 10/11/05 (31 pages)
28 November 2005Ad 10/11/05--------- £ si [email protected]=53358 £ ic 474408/527766 (2 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 January 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
21 January 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
20 September 2004Ad 23/07/04--------- £ si [email protected]=13694 £ ic 460713/474407 (2 pages)
20 September 2004Statement of affairs (24 pages)
20 September 2004Statement of affairs (24 pages)
20 September 2004Ad 23/07/04--------- £ si [email protected]=13694 £ ic 460713/474407 (2 pages)
14 July 2004Full accounts made up to 31 December 2003 (14 pages)
14 July 2004Full accounts made up to 31 December 2003 (14 pages)
24 June 2004Nc inc already adjusted 10/06/04 (1 page)
24 June 2004Nc inc already adjusted 10/06/04 (1 page)
24 June 2004Nc dec already adjusted 10/06/04 (1 page)
24 June 2004New director appointed (2 pages)
24 June 2004Nc dec already adjusted 10/06/04 (1 page)
24 June 2004Ad 10/06/04--------- £ si [email protected]=91295 £ ic 369418/460713 (2 pages)
24 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
24 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
24 June 2004New director appointed (2 pages)
24 June 2004Ad 10/06/04--------- £ si [email protected]=91295 £ ic 369418/460713 (2 pages)
6 February 2004Return made up to 08/01/04; full list of members (8 pages)
6 February 2004Return made up to 08/01/04; full list of members (8 pages)
4 December 2003New director appointed (1 page)
4 December 2003New director appointed (1 page)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
6 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
6 November 2003S-div 23/10/03 (1 page)
6 November 2003Ad 23/10/03--------- £ si [email protected]=139418 £ ic 230000/369418 (2 pages)
6 November 2003S-div 23/10/03 (1 page)
6 November 2003Ad 23/10/03--------- £ si [email protected]=139418 £ ic 230000/369418 (2 pages)
6 November 2003Nc inc already adjusted 23/10/03 (1 page)
6 November 2003Nc inc already adjusted 23/10/03 (1 page)
6 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
6 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
6 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
11 September 2003Registered office changed on 11/09/03 from: 96 high street guildford surrey GU1 3DL (1 page)
11 September 2003Registered office changed on 11/09/03 from: 96 high street guildford surrey GU1 3DL (1 page)
25 July 2003Nc inc already adjusted 04/07/03 (1 page)
25 July 2003Nc inc already adjusted 04/07/03 (1 page)
12 July 2003Ad 04/07/03--------- £ si 229999@1=229999 £ ic 1/230000 (2 pages)
12 July 2003Memorandum and Articles of Association (18 pages)
12 July 2003Memorandum and Articles of Association (18 pages)
12 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 July 2003Ad 04/07/03--------- £ si 229999@1=229999 £ ic 1/230000 (2 pages)
12 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
6 May 2003Registered office changed on 06/05/03 from: the billings walnut tree close guildford surrey GU1 4YD (1 page)
6 May 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
6 May 2003New secretary appointed;new director appointed (2 pages)
6 May 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
6 May 2003New secretary appointed;new director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003Secretary resigned;director resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Secretary resigned;director resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003New director appointed (2 pages)
6 May 2003Registered office changed on 06/05/03 from: the billings walnut tree close guildford surrey GU1 4YD (1 page)
22 April 2003Company name changed stevton (no. 255) LIMITED\certificate issued on 18/04/03 (2 pages)
22 April 2003Company name changed stevton (no. 255) LIMITED\certificate issued on 18/04/03 (2 pages)
8 January 2003Incorporation (32 pages)
8 January 2003Incorporation (32 pages)