Company NameDebut Systems Limited
Company StatusDissolved
Company Number04723361
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)
Dissolution Date30 August 2023 (7 months, 4 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Curt Calaway
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed03 June 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 30 August 2023)
RoleSvp Finance And Treasurer
Country of ResidenceUnited States
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Mark Biltz Elser
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed21 February 2020(16 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 30 August 2023)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Secretary NameClyde Secretaries Limited (Corporation)
StatusClosed
Appointed21 July 2016(13 years, 3 months after company formation)
Appointment Duration7 years, 1 month (closed 30 August 2023)
Correspondence AddressThe St Botolph Building Houndsditch
London
EC3A 7AR
Director NameMr John William Prendergast
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed25 July 2003(3 months, 3 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Anson Avenue
West Malling
Kent
ME19 4RA
Director NameMr Colin James Norton
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(3 months, 3 weeks after company formation)
Appointment Duration15 years, 10 months (resigned 03 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarefield House Hogbens Hill
Selling
Faversham
Kent
ME13 9QZ
Secretary NameMr John William Prendergast
NationalityIrish
StatusResigned
Appointed25 July 2003(3 months, 3 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Anson Avenue
West Malling
Kent
ME19 4RA
Director NameMr Djavan Biffi
Date of BirthApril 1983 (Born 41 years ago)
NationalityBrazilian
StatusResigned
Appointed21 July 2016(13 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 November 2016)
RoleRegional Controller Manager
Country of ResidenceAustria
Correspondence AddressGuglgasse 17/5/1.Og 1110
Vienna
Austria
Director NameMr Rodrigo Alves Coelho
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBrazilian
StatusResigned
Appointed21 July 2016(13 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2017)
RoleRegional Finance Manager
Country of ResidenceAustria
Correspondence AddressGuglgasse 17/5/1.Og 1110
Vienna
Austria
Director NameMr Dalvi Marcelo Rudeck
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBrazilian
StatusResigned
Appointed21 July 2016(13 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 2017)
RoleRegional Business Controller
Country of ResidenceEngland
Correspondence Address130 Eureka Park Upper Pemberton
Boughton Aluph
Ashford
Kent
TN25 4AZ
Director NameMr Jose Lourenco Perottoni
Date of BirthMay 1963 (Born 61 years ago)
NationalityBrazilian
StatusResigned
Appointed30 November 2016(13 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 November 2017)
RoleInternational Logistics Director
Country of ResidenceAustria
Correspondence AddressGuglgasse 17/5/1.Og 1110
Vienna
Austria
Director NameMr Marcelo Josef Wigman
Date of BirthMay 1980 (Born 44 years ago)
NationalityDutch
StatusResigned
Appointed30 November 2016(13 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 November 2017)
RoleHead Of Business Development
Country of ResidenceAustria
Correspondence AddressGuglgasse 17/5/1.Og 1110
Vienna
Austria
Director NameSimon Cheng
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBrazilian
StatusResigned
Appointed15 November 2017(14 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 October 2018)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressGuglgasse 17/5/1.Og 1110
Vienna
Austria
Director NameDaniel Paulo Hamada
Date of BirthMay 1983 (Born 41 years ago)
NationalityBrazilian
StatusResigned
Appointed15 November 2017(14 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 June 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressGuglgasse 17/5/1.Og 1110
Vienna
Austria
Director NameMr Rubens Fernandes Pereira
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBrazilian
StatusResigned
Appointed12 December 2018(15 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 June 2019)
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressThe Oaks, Apex 12 Old Ipswich Road
Ardleigh
Colchester
CO7 7QR
Director NameMr Stephen Gibbs
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2019(16 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 February 2020)
RoleSvp Controller And Chief Accounting Officer
Country of ResidenceUnited States
Correspondence AddressThe Oaks, Apex 12 Old Ipswich Road
Ardleigh
Colchester
CO7 7QR
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £10kColin James Norton
99.99%
Ordinary
1 at £1Colin James Norton
0.01%
Ordinary 1

Financials

Year2014
Net Worth£22,561
Current Liabilities£431

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End07 March

Charges

23 June 2010Delivered on: 28 June 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 October 2003Delivered on: 9 October 2003
Satisfied on: 4 May 2011
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.
Fully Satisfied

Filing History

24 February 2021Current accounting period extended from 31 December 2020 to 7 March 2021 (1 page)
9 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
9 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (43 pages)
9 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
9 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
15 April 2020Change of details for Tyson Foods Invicta Food Group Limited as a person with significant control on 23 August 2019 (2 pages)
15 April 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
15 April 2020Change of details for Invicta Food Group Limited as a person with significant control on 28 June 2019 (2 pages)
15 April 2020Change of details for Invicta Food Group Limited as a person with significant control on 21 June 2019 (2 pages)
5 March 2020Termination of appointment of Stephen Gibbs as a director on 21 February 2020 (1 page)
5 March 2020Appointment of Mr Mark Biltz Elser as a director on 21 February 2020 (2 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
25 June 2019Termination of appointment of Colin James Norton as a director on 3 June 2019 (1 page)
25 June 2019Termination of appointment of Rubens Fernandes Pereira as a director on 3 June 2019 (1 page)
25 June 2019Appointment of Mr Curt Calaway as a director on 3 June 2019 (2 pages)
25 June 2019Termination of appointment of Daniel Paulo Hamada as a director on 3 June 2019 (1 page)
25 June 2019Appointment of Mr Stephen Gibbs as a director on 3 June 2019 (2 pages)
25 June 2019Registered office address changed from 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ to The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on 25 June 2019 (1 page)
12 April 2019Cessation of Brf Invicta Limited as a person with significant control on 6 April 2016 (1 page)
12 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
12 April 2019Notification of Invicta Food Group Limited as a person with significant control on 6 April 2016 (1 page)
2 January 2019Satisfaction of charge 2 in full (1 page)
18 December 2018Appointment of Rubens Fernandes Pereira as a director on 12 December 2018 (2 pages)
5 December 2018Termination of appointment of Simon Cheng as a director on 19 October 2018 (1 page)
1 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
1 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (40 pages)
1 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
1 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
10 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (40 pages)
10 May 2018Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
11 April 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 April 2018Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
4 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
23 November 2017Appointment of Simon Cheng as a director on 15 November 2017 (2 pages)
23 November 2017Termination of appointment of Marcelo Josef Wigman as a director on 15 November 2017 (1 page)
23 November 2017Appointment of Daniel Paulo Hamada as a director on 15 November 2017 (2 pages)
23 November 2017Appointment of Daniel Paulo Hamada as a director on 15 November 2017 (2 pages)
23 November 2017Termination of appointment of Dalvi Marcelo Rudeck as a director on 15 November 2017 (1 page)
23 November 2017Termination of appointment of Rodrigo Alves Coelho as a director on 30 August 2017 (1 page)
23 November 2017Termination of appointment of Jose Lourenco Perottoni as a director on 15 November 2017 (1 page)
23 November 2017Termination of appointment of Dalvi Marcelo Rudeck as a director on 15 November 2017 (1 page)
23 November 2017Appointment of Simon Cheng as a director on 15 November 2017 (2 pages)
23 November 2017Termination of appointment of Marcelo Josef Wigman as a director on 15 November 2017 (1 page)
23 November 2017Termination of appointment of Jose Lourenco Perottoni as a director on 15 November 2017 (1 page)
23 November 2017Termination of appointment of Rodrigo Alves Coelho as a director on 30 August 2017 (1 page)
6 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
6 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
17 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 May 2017Second filing of a statement of capital following an allotment of shares on 27 April 2011
  • GBP 2
(7 pages)
12 May 2017Second filing of a statement of capital following an allotment of shares on 27 April 2011
  • GBP 2
(7 pages)
3 May 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
4 January 2017Appointment of Mr Jose Lourenco Perottoni as a director on 30 November 2016 (2 pages)
4 January 2017Termination of appointment of Djavan Biffi as a director on 30 November 2016 (1 page)
4 January 2017Appointment of Mr Jose Lourenco Perottoni as a director on 30 November 2016 (2 pages)
4 January 2017Appointment of Mr Marcelo Josef Wigman as a director on 30 November 2016 (2 pages)
4 January 2017Appointment of Mr Marcelo Josef Wigman as a director on 30 November 2016 (2 pages)
4 January 2017Termination of appointment of Djavan Biffi as a director on 30 November 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 August 2016Appointment of Djavan Biffi as a director on 21 July 2016 (2 pages)
4 August 2016Appointment of Clyde Secretaries Limited as a secretary on 21 July 2016 (2 pages)
4 August 2016Appointment of Djavan Biffi as a director on 21 July 2016 (2 pages)
4 August 2016Appointment of Rodrigo Alves Coelho as a director on 21 July 2016 (2 pages)
4 August 2016Appointment of Clyde Secretaries Limited as a secretary on 21 July 2016 (2 pages)
4 August 2016Appointment of Rodrigo Alves Coelho as a director on 21 July 2016 (2 pages)
4 August 2016Appointment of Mr Dalvi Marcelo Rudeck as a director on 21 July 2016 (2 pages)
4 August 2016Appointment of Mr Dalvi Marcelo Rudeck as a director on 21 July 2016 (2 pages)
25 July 2016Register(s) moved to registered inspection location Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR (1 page)
25 July 2016Register inspection address has been changed to Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR (1 page)
25 July 2016Register inspection address has been changed to Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR (1 page)
25 July 2016Register(s) moved to registered inspection location Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR (1 page)
11 April 2016Termination of appointment of John William Prendergast as a director on 31 December 2015 (1 page)
11 April 2016Termination of appointment of John William Prendergast as a secretary on 31 December 2015 (1 page)
11 April 2016Termination of appointment of John William Prendergast as a secretary on 31 December 2015 (1 page)
11 April 2016Termination of appointment of John William Prendergast as a director on 31 December 2015 (1 page)
11 April 2016Termination of appointment of John William Prendergast as a secretary on 31 December 2015 (1 page)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,001
(4 pages)
11 April 2016Termination of appointment of John William Prendergast as a secretary on 31 December 2015 (1 page)
11 April 2016Termination of appointment of John William Prendergast as a secretary on 31 December 2015 (1 page)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,001
(4 pages)
11 April 2016Termination of appointment of John William Prendergast as a secretary on 31 December 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,001
(14 pages)
26 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,001
(14 pages)
26 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,001
(14 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10,001
(14 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10,001
(14 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10,001
(14 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (14 pages)
26 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (14 pages)
26 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (14 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (13 pages)
18 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (13 pages)
18 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (13 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 July 2011Annual return made up to 4 April 2011 with a full list of shareholders (14 pages)
14 July 2011Annual return made up to 4 April 2011 with a full list of shareholders (14 pages)
14 July 2011Annual return made up to 4 April 2011 with a full list of shareholders (14 pages)
11 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 10,001.00
(4 pages)
11 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 10,001.00
  • ANNOTATION Clarification a second filed SH01 was registered on 12/05/2017
(5 pages)
11 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 10,001.00
  • ANNOTATION Clarification a second filed SH01 was registered on 12/05/2017
(5 pages)
11 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
10 May 2011Resolutions
  • RES13 ‐ Acquisition of shares 27/04/2011
(2 pages)
10 May 2011Resolutions
  • RES13 ‐ Acquisition of shares 27/04/2011
(2 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 June 2010Particulars of a mortgage or charge / charge no: 2 (13 pages)
28 June 2010Particulars of a mortgage or charge / charge no: 2 (13 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 April 2009Return made up to 04/04/09; full list of members (3 pages)
6 April 2009Return made up to 04/04/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 August 2008Return made up to 04/04/08; full list of members (3 pages)
26 August 2008Return made up to 04/04/08; full list of members (3 pages)
6 February 2008Location of debenture register (1 page)
6 February 2008Registered office changed on 06/02/08 from: bridge house rye lane dunton green sevenoaks kent TN14 5JD (1 page)
6 February 2008Location of register of members (1 page)
6 February 2008Location of debenture register (1 page)
6 February 2008Location of register of members (1 page)
6 February 2008Registered office changed on 06/02/08 from: bridge house rye lane dunton green sevenoaks kent TN14 5JD (1 page)
11 December 2007Return made up to 04/04/07; full list of members (2 pages)
11 December 2007Return made up to 04/04/07; full list of members (2 pages)
10 December 2007Director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 December 2006Return made up to 04/04/06; full list of members (2 pages)
28 December 2006Return made up to 04/04/06; full list of members (2 pages)
28 December 2006Location of debenture register (1 page)
28 December 2006Location of debenture register (1 page)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 May 2005Return made up to 04/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
11 May 2005Return made up to 04/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 June 2004Return made up to 04/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 June 2004Return made up to 04/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 March 2004New director appointed (3 pages)
26 March 2004New director appointed (3 pages)
24 March 2004New secretary appointed;new director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New secretary appointed;new director appointed (2 pages)
24 March 2004New director appointed (2 pages)
6 January 2004Registered office changed on 06/01/04 from: 2 the mews holly bush lane sevenoaks kent TN13 3TH (1 page)
6 January 2004Registered office changed on 06/01/04 from: 2 the mews holly bush lane sevenoaks kent TN13 3TH (1 page)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Registered office changed on 04/08/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
4 August 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
4 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2003Registered office changed on 04/08/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
4 April 2003Incorporation (12 pages)
4 April 2003Incorporation (12 pages)