Company NameFiretribe Limited
DirectorsMartin Leigh Wyman and Dror Arazy
Company StatusActive
Company Number04854204
CategoryPrivate Limited Company
Incorporation Date1 August 2003(20 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Leigh Wyman
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Secretary NameHarvey Wyman
NationalityBritish
StatusCurrent
Appointed01 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameMr Dror Arazy
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2007(4 years, 4 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameJeffery Wyman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(4 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameDavid Marc Wyman
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(4 years, 4 months after company formation)
Appointment Duration13 years (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
Director NameHarvey Wyman
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(4 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ

Location

Registered AddressUnit 3 Delta Court
Manor Way
Borehamwood
Hertfordshire
WD6 1FJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

305 at £1Dror Arazy
30.50%
Ordinary
305 at £1Martin Leigh Wyman
30.50%
Ordinary
130 at £1Adam Wyman
13.00%
Ordinary
130 at £1David Wyman
13.00%
Ordinary
130 at £1Steven Wyman
13.00%
Ordinary

Financials

Year2014
Net Worth£278,221
Cash£14,387
Current Liabilities£102,689

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

27 April 2009Delivered on: 7 May 2009
Satisfied on: 26 October 2015
Persons entitled: Martin Slowe Estates Limited

Classification: Legal mortgage
Secured details: £75,000.00 due or to become due from the company to the chargee.
Particulars: 51 market street loughborough leics.
Fully Satisfied
21 January 2022Delivered on: 25 January 2022
Satisfied on: 1 March 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 137A burwell drive, witney and garage 8, OX28 5LP registered at the hm land registry under title number ON302861.
Fully Satisfied
2 November 2009Delivered on: 6 November 2009
Satisfied on: 22 January 2010
Persons entitled: Starmount (Securitites) LTD

Classification: Mortgage
Secured details: £71,000.00 due or to become due from the company to the chargee.
Particulars: 56A sandy lane fair oak eastleigh.
Fully Satisfied
13 August 2009Delivered on: 18 August 2009
Satisfied on: 3 June 2010
Persons entitled: Starmount (Securities) Limited

Classification: Legal charge
Secured details: £44,000.00 due or to become due from the company to the chargee.
Particulars: 983 alcester road south kings heath birmingham.
Fully Satisfied
9 July 2009Delivered on: 18 July 2009
Satisfied on: 26 October 2015
Persons entitled: Martin Slowe Estates Limited

Classification: Legal mortgage
Secured details: £65000.
Particulars: First and second floor flat 51A market street loughborough.
Fully Satisfied
5 March 2009Delivered on: 14 March 2009
Persons entitled: Martin Slowe Estates Limited

Classification: Legal mortgage
Secured details: £103,000.00 due or to become due from the company to the chargee.
Particulars: First floor flat 8A aldsworth parade aldsworth avenue goring by sea worthing.
Outstanding
19 January 2009Delivered on: 20 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86 the parklands dunstable bedfordshire t/no:BD264618 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
19 January 2009Delivered on: 20 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98 the parklands dunstable bedfordshire t/no BD264615 by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property.
Outstanding
8 December 2008Delivered on: 10 December 2008
Persons entitled: Finers Homes Limited

Classification: Legal mortgage
Secured details: £45,500.00 due or to become due from the company to the chargee.
Particulars: Property k/a first floor flat, 9-11 green end, whitchurch, shropshire.
Outstanding
8 December 2008Delivered on: 10 December 2008
Persons entitled: Martin Slowe Estates Limited

Classification: Legal mortgage
Secured details: £65,500.00 due or to become due from the company to the chargee.
Particulars: Property k/a 14A market place, rugby.
Outstanding
21 January 2022Delivered on: 25 January 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: First floor flat, 8A aldsworth parade, aldsworth avenue, goring by sea, BN12 4UP registered at h m land registry under title number WSX286459.
Outstanding
21 January 2022Delivered on: 25 January 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 14A market place, rugby, CV21 3DU registered at hm land registry under title number WK447441.
Outstanding
21 January 2022Delivered on: 25 January 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 1A the parade, trumps green road, virginia water and garage, GU25 4EH registered under title number SY795423.
Outstanding
10 November 2008Delivered on: 12 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 the parklands dunstable bedfordshire t/no BD255541 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 January 2022Delivered on: 25 January 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 56A sandy lane, fair oak, eastleigh and garage, SO50 8GB registered at hm land registry under title number HP723567.
Outstanding
26 November 2021Delivered on: 8 December 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: The property known as 98 the parklands, dunstable, bedfordshire LU5 4GW.
Outstanding
26 November 2021Delivered on: 7 December 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: The property known as 16 the parklands, dunstable, bedfordshire LU5 4GU.
Outstanding
26 November 2021Delivered on: 7 December 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: The property known as 21 the parklands, dunstable, bedfordshire LU5 4GU.
Outstanding
26 November 2021Delivered on: 7 December 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: The property known as 61 the parklands, dunstable, bedfordshire LU5 4GU.
Outstanding
26 November 2021Delivered on: 7 December 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: The property known as 84 the parklands, dunstable, bedfordshire LU5 4GU.
Outstanding
26 November 2021Delivered on: 7 December 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: The property known as 86 the parklands, dunstable, bedfordshire LU5 4GW.
Outstanding
29 September 2019Delivered on: 2 October 2019
Persons entitled: Starmount (Securities) Limited

Classification: A registered charge
Particulars: 4A glenville parade hucclecote gloucester. First floor flat 8A aldworth parade aldsworth avenue goring by sea. 14A market place rugby. Please see image for details of further property charged.
Outstanding
23 May 2011Delivered on: 26 May 2011
Persons entitled: Martin Slowe Estates Limited

Classification: Legal mortgage
Secured details: £150,000.00 due or to become due from the company to the chargee.
Particulars: 1A the parade trimps green road virginia water and garage number 1.
Outstanding
3 October 2008Delivered on: 4 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 the parklands court drive dunstable bedfordshire.
Outstanding
23 March 2011Delivered on: 24 March 2011
Persons entitled: Martin Slowe Estates Limited

Classification: Legal charge
Secured details: £150,000.00 due or to become due from the company to the chargee.
Particulars: 9A the parade, trumps green road, virginia water and garage number 9.
Outstanding
29 January 2010Delivered on: 30 January 2010
Persons entitled: Starmount (Securities) Limited

Classification: Mortgage
Secured details: £90,000.00 due or to become due from the company to the chargee.
Particulars: 28B hewell road barnt green birmingham.
Outstanding
15 December 2009Delivered on: 18 December 2009
Persons entitled: Starmount (Securities) LTD

Classification: Mortgage
Secured details: £71,000.00 due or to become due from the company to the chargee.
Particulars: 56A sandy lane fair oak eastleigh.
Outstanding
2 November 2009Delivered on: 6 November 2009
Persons entitled: Starmont (Securities) LTD

Classification: Mortgage
Secured details: £62,000.00 due or to become due.
Particulars: 4A glenville parade, hucclecote, gloucester.
Outstanding
30 September 2009Delivered on: 1 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 the parklands dunstable bedfordshire t/no BD256152 and any other interests in the property all rents and proceeds of any insurance.
Outstanding
13 August 2009Delivered on: 18 August 2009
Persons entitled: Starmount (Securities) Limited

Classification: Legal charge
Secured details: £53,000.00 due or to become due from the company to the chargee.
Particulars: 985 alcester road south kings heath birmingham.
Outstanding
17 June 2009Delivered on: 19 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 84 the parklands dunstable bedfordshire t/no BD262236; by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property, proceeds of any insurance affecting the property.
Outstanding
24 September 2008Delivered on: 27 September 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

8 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
25 January 2021Cancellation of shares. Statement of capital on 30 December 2020
  • GBP 610
(4 pages)
25 January 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 December 2020Statement of capital on 22 December 2020
  • GBP 1,000.00
(3 pages)
22 December 2020Solvency Statement dated 16/12/20 (1 page)
22 December 2020Statement by Directors (1 page)
22 December 2020Resolutions
  • RES13 ‐ Share premium account of the company be reduced by £159,060 to £0. 16/12/2020
(1 page)
17 December 2020Part of the property or undertaking has been released and no longer forms part of charge 048542040021 (5 pages)
11 December 2020Termination of appointment of David Marc Wyman as a director on 10 December 2020 (1 page)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
4 November 2019Satisfaction of charge 20 in full (4 pages)
4 November 2019Satisfaction of charge 8 in full (4 pages)
4 November 2019Satisfaction of charge 15 in full (4 pages)
4 November 2019Satisfaction of charge 4 in full (4 pages)
4 November 2019Satisfaction of charge 19 in full (4 pages)
4 November 2019Satisfaction of charge 18 in full (4 pages)
4 November 2019Satisfaction of charge 17 in full (4 pages)
4 November 2019Satisfaction of charge 12 in full (4 pages)
2 October 2019Registration of charge 048542040021, created on 29 September 2019 (17 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
13 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
22 May 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
22 May 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
14 February 2017Statement of capital following an allotment of shares on 25 July 2014
  • GBP 1,000
(3 pages)
14 February 2017Statement of capital following an allotment of shares on 25 July 2014
  • GBP 1,000
(3 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 October 2015Satisfaction of charge 11 in full (1 page)
26 October 2015Satisfaction of charge 11 in full (1 page)
26 October 2015Satisfaction of charge 9 in full (1 page)
26 October 2015Satisfaction of charge 9 in full (1 page)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(6 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(6 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(6 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 January 2015Termination of appointment of Jeffery Wyman as a director on 10 January 2015 (1 page)
27 January 2015Termination of appointment of Jeffery Wyman as a director on 10 January 2015 (1 page)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(6 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(6 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(6 pages)
15 July 2014Registered office address changed from 73-75 Mortimer Street London W1W 7SQ to Unit 3 Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 73-75 Mortimer Street London W1W 7SQ to Unit 3 Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ on 15 July 2014 (1 page)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 August 2013Director's details changed for Harvey Wyman on 6 August 2013 (2 pages)
6 August 2013Director's details changed for David Marc Wyman on 6 August 2013 (2 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 60
(5 pages)
6 August 2013Director's details changed for David Marc Wyman on 6 August 2013 (2 pages)
6 August 2013Director's details changed for Dror Arazy on 6 August 2013 (2 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 60
(5 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 60
(5 pages)
6 August 2013Director's details changed for Dror Arazy on 6 August 2013 (2 pages)
6 August 2013Director's details changed for Harvey Wyman on 6 August 2013 (2 pages)
6 August 2013Secretary's details changed for Harvey Wyman on 6 August 2013 (1 page)
6 August 2013Director's details changed for Jeffery Wyman on 6 August 2013 (2 pages)
6 August 2013Director's details changed for Harvey Wyman on 6 August 2013 (2 pages)
6 August 2013Director's details changed for David Marc Wyman on 6 August 2013 (2 pages)
6 August 2013Director's details changed for Dror Arazy on 6 August 2013 (2 pages)
6 August 2013Director's details changed for Jeffery Wyman on 6 August 2013 (2 pages)
6 August 2013Secretary's details changed for Harvey Wyman on 6 August 2013 (1 page)
6 August 2013Secretary's details changed for Harvey Wyman on 6 August 2013 (1 page)
6 August 2013Director's details changed for Jeffery Wyman on 6 August 2013 (2 pages)
8 April 2013Director's details changed for Martin Leigh Wyman on 8 April 2013 (2 pages)
8 April 2013Director's details changed for Martin Leigh Wyman on 8 April 2013 (2 pages)
8 April 2013Director's details changed for Martin Leigh Wyman on 8 April 2013 (2 pages)
19 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
3 August 2012Director's details changed for David Marc Wyman on 31 May 2012 (2 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
3 August 2012Director's details changed for David Marc Wyman on 31 May 2012 (2 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 September 2011Director's details changed for Harvey Wyman on 3 September 2011 (2 pages)
6 September 2011Director's details changed for Harvey Wyman on 3 September 2011 (2 pages)
6 September 2011Secretary's details changed for Harvey Wyman on 3 September 2011 (2 pages)
6 September 2011Secretary's details changed for Harvey Wyman on 3 September 2011 (2 pages)
6 September 2011Secretary's details changed for Harvey Wyman on 3 September 2011 (2 pages)
6 September 2011Director's details changed for Harvey Wyman on 3 September 2011 (2 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
16 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
19 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
11 November 2010Director's details changed for Harvey Wyman on 20 September 2010 (2 pages)
11 November 2010Director's details changed for Harvey Wyman on 20 September 2010 (2 pages)
11 November 2010Secretary's details changed for Harvey Wyman on 20 September 2010 (2 pages)
11 November 2010Secretary's details changed for Harvey Wyman on 20 September 2010 (2 pages)
23 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
23 August 2010Director's details changed for David Wyman on 1 August 2010 (2 pages)
23 August 2010Director's details changed for David Wyman on 1 August 2010 (2 pages)
23 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
23 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
23 August 2010Director's details changed for David Wyman on 1 August 2010 (2 pages)
7 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
7 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
10 August 2009Director's change of particulars / dror arazy / 30/04/2009 (1 page)
10 August 2009Return made up to 01/08/09; full list of members (6 pages)
10 August 2009Return made up to 01/08/09; full list of members (6 pages)
10 August 2009Director's change of particulars / dror arazy / 30/04/2009 (1 page)
18 July 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
27 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 November 2008Director's change of particulars / martin wyman / 28/08/2008 (1 page)
21 November 2008Director's change of particulars / martin wyman / 28/08/2008 (1 page)
12 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 August 2008Capitals not rolled up (3 pages)
22 August 2008Capitals not rolled up (3 pages)
4 August 2008Return made up to 01/08/08; full list of members (5 pages)
4 August 2008Return made up to 01/08/08; full list of members (5 pages)
13 June 2008Registered office changed on 13/06/2008 from 72 milton drive borehamwood hertfordshire WD6 2BB (1 page)
13 June 2008Registered office changed on 13/06/2008 from 72 milton drive borehamwood hertfordshire WD6 2BB (1 page)
7 December 2007New director appointed (1 page)
7 December 2007New director appointed (1 page)
7 December 2007New director appointed (1 page)
7 December 2007New director appointed (1 page)
7 December 2007New director appointed (1 page)
7 December 2007New director appointed (1 page)
7 December 2007New director appointed (1 page)
7 December 2007Ad 01/12/07--------- £ si 29@1=29 £ ic 1/30 (2 pages)
7 December 2007New director appointed (1 page)
7 December 2007Ad 01/12/07--------- £ si 29@1=29 £ ic 1/30 (2 pages)
6 November 2007Return made up to 01/08/07; full list of members (2 pages)
6 November 2007Return made up to 01/08/07; full list of members (2 pages)
24 September 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
24 September 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
8 November 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
8 November 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
14 August 2006Return made up to 01/08/06; full list of members (2 pages)
14 August 2006Return made up to 01/08/06; full list of members (2 pages)
10 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
10 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
1 August 2005Return made up to 01/08/05; full list of members (2 pages)
1 August 2005Return made up to 01/08/05; full list of members (2 pages)
28 October 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
28 October 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
25 August 2004Return made up to 01/08/04; full list of members
  • 363(287) ‐ Registered office changed on 25/08/04
(6 pages)
25 August 2004Return made up to 01/08/04; full list of members
  • 363(287) ‐ Registered office changed on 25/08/04
(6 pages)
24 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2003Incorporation (12 pages)
1 August 2003Incorporation (12 pages)