Company NameVentura UK Limited
Company StatusActive
Company Number04878988
CategoryPrivate Limited Company
Incorporation Date27 August 2003(20 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobin Charles Tupper
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2003(2 weeks, 6 days after company formation)
Appointment Duration20 years, 7 months
RoleYachts Retailer
Country of ResidenceUnited Kingdom
Correspondence Address47a South Audley Street
London
W1K 2QA
Director NameFrans Kristofer Westermark
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySwedish
StatusCurrent
Appointed16 September 2003(2 weeks, 6 days after company formation)
Appointment Duration20 years, 7 months
RoleYachts Retailer
Country of ResidenceSpain
Correspondence Address47a South Audley Street
London
W1K 2QA
Director NameMr Michael Antony Newton-Woof
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2004(1 year, 2 months after company formation)
Appointment Duration19 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address47a South Audley Street
London
W1K 2QA
Secretary NameMr Sudesh Adeya
NationalityBritish
StatusResigned
Appointed27 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260 Woodmansterne Road
Streatham
London
SW16 5UA
Director NameFrancis Holbourne
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(2 weeks, 6 days after company formation)
Appointment Duration3 years (resigned 30 September 2006)
RoleYachts Retailer
Correspondence AddressCasa Danamy No 5
Golf Y Panarama Monte Biarritz
Estepona 29680
Malaga
Foreign
Director NameMr David John Skellon
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(2 weeks, 6 days after company formation)
Appointment Duration10 months, 1 week (resigned 22 July 2004)
RoleYachts Retailer
Country of ResidenceUnited Kingdom
Correspondence Address23 Chemin Du Castelet
Lou Mas De L'Esper
Le Rouret
06650
France
Director NameChristopher Richard Wallis
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(2 weeks, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 24 July 2006)
RoleChartered Accountant
Correspondence Address5a Warwick Gardens
London
W14 8PH
Director NameMr David Julian Buchler
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(2 weeks, 6 days after company formation)
Appointment Duration18 years, 1 month (resigned 15 October 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Grosvenor Street
London
W1K 4PZ
Director NameMr Ioannis Alexandros Agrotis
Date of BirthJune 1975 (Born 48 years ago)
NationalityCypriot
StatusResigned
Appointed28 July 2022(18 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 September 2022)
RoleOperations Manager
Country of ResidenceCyprus
Correspondence AddressFirst Floor Sutherland House
5 - 6 Argyll Street
London
W1F 7TE
Director NameMrs Evangelia Malamateniou
Date of BirthMay 1979 (Born 45 years ago)
NationalityGreek
StatusResigned
Appointed28 July 2022(18 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 September 2022)
RoleCharter Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Sutherland House
5 - 6 Argyll Street
London
W1F 7TE
Director NameWilton Directors Limited (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Secretary NameWilton Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 2003(2 weeks, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 26 January 2006)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Secretary NameWilton Corporate Services Limited (Corporation)
StatusResigned
Appointed26 January 2006(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 November 2008)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW

Contact

Websitewww.venturaeurope.com/
Email address[email protected]
Telephone020 74952330
Telephone regionLondon

Location

Registered Address4th Floor
58-59 Great Marlborough Street
London
W1F 7JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25 at £1Mr David Julian Buchler
25.00%
Ordinary
25 at £1Mr Kristofer Westermark
25.00%
Ordinary
25 at £1Mr Michael Anthony Newton-woof
25.00%
Ordinary
25 at £1Mr Robin Tupper
25.00%
Ordinary

Financials

Year2014
Net Worth-£656,502
Cash£885,359
Current Liabilities£5,651,060

Accounts

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

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

23 May 2014Delivered on: 23 May 2014
Satisfied on: 30 July 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: A sportriva 56' named "maxima-a" bearing hull identification number it-RIVSTA4JG011.
Fully Satisfied
23 May 2014Delivered on: 23 May 2014
Satisfied on: 30 July 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: A sportriva 56' vessel bearing hull identification number it-RIVSTA4JG011 together with two (2) man V8-900CR engines bearing engine serial numbers 63025128052486 and 63025128102486 (the "vessel") and her earnings, insurances and requisition compensation.
Fully Satisfied
12 December 2008Delivered on: 20 December 2008
Satisfied on: 20 August 2010
Persons entitled: Barclays Bank PLC

Classification: Marine mortgage
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 motorship veni vidi vinci official number 910453 and registered at the port of liverpool.
Fully Satisfied
13 August 2008Delivered on: 15 August 2008
Satisfied on: 28 April 2009
Persons entitled: Ge Commercial Distribution Finance Gmbh

Classification: Mortgage of a ship
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 vessel being caterpillar yacht previously k/a bertram now k/a gon fishin official no 740894 including the hull machinery equipment see image for full details.
Fully Satisfied
13 August 2008Delivered on: 15 August 2008
Persons entitled: Ge Commercial Distribution Finance Gmbh

Classification: Deed of covenants and general assignment
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 vessel being caterpillar yacht previously k/a bertram now k/a gon fishin official no 740894 including the hull machinery equipment and the insurances and requisition compensation see image for full details.
Outstanding
30 May 2008Delivered on: 13 June 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of covenants executed outside of the united kingdom comprising property situated there
Secured details: All monies due or to become due from the company, the security parties or any of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest present and future in and to the vessel "moet" official number 739438 and includes any share in it, its engines, machinery boats and tackle see image for full details.
Outstanding
30 May 2008Delivered on: 13 June 2008
Persons entitled: Barclays Bank PLC

Classification: A first priority gibraltar statutory ship mortgage executed outside the united kingdom comprising property situated there
Secured details: All monies due or to become due from the company, the security parties or any of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64/64TH shares in the vessel "moet" and in its appurtenances see image for full details.
Outstanding
30 May 2008Delivered on: 13 June 2008
Persons entitled: Barclays Bank PLC

Classification: A first priority gibraltar statutory ship mortgage executed outside of the united kingdom comprising property situated there
Secured details: All monies due or to become due from the company the security parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64/64TH shares in the vessel "lasura" and in its appurtenances see image for full details.
Outstanding
30 May 2008Delivered on: 13 June 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of covenants executed outside of the united kingdom comprising property situated there
Secured details: All monies due or to become due from the company, the security parties or any of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights title and interest present and future in and to the vessel "lasura" official number 739437 and includes any share in it, its engines machinery boats and tackles see image for full details.
Outstanding

Filing History

15 January 2024Change of details for Mr Michael Antony Newton-Woof as a person with significant control on 15 January 2024 (2 pages)
15 January 2024Registered office address changed from First Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE England to 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 15 January 2024 (1 page)
12 October 2023Statement of capital following an allotment of shares on 9 May 2023
  • GBP 15,935
(3 pages)
12 October 2023Confirmation statement made on 12 October 2023 with updates (4 pages)
27 September 2023Full accounts made up to 31 December 2022 (24 pages)
24 February 2023Withdrawal of a person with significant control statement on 24 February 2023 (2 pages)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
22 September 2022Termination of appointment of Evangelia Malamateniou as a director on 22 September 2022 (1 page)
22 September 2022Termination of appointment of Ioannis Alexandros Agrotis as a director on 22 September 2022 (1 page)
28 July 2022Appointment of Mrs Evangelia Malamateniou as a director on 28 July 2022 (2 pages)
28 July 2022Appointment of Mr Ioannis Alexandros Agrotis as a director on 28 July 2022 (2 pages)
29 June 2022Full accounts made up to 30 September 2021 (23 pages)
23 February 2022Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
4 February 2022Previous accounting period shortened from 31 December 2021 to 30 September 2021 (1 page)
13 January 2022Memorandum and Articles of Association (16 pages)
13 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 January 2022Confirmation statement made on 11 January 2022 with updates (4 pages)
10 January 2022Statement of capital following an allotment of shares on 10 January 2022
  • GBP 15,000
(3 pages)
13 December 2021Confirmation statement made on 11 December 2021 with updates (5 pages)
2 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
17 November 2021Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
15 October 2021Termination of appointment of David Julian Buchler as a director on 15 October 2021 (1 page)
29 June 2021Full accounts made up to 30 September 2020 (23 pages)
19 March 2021Registered office address changed from 1st Floor 24/25 New Bond Street London W1S 2RR to First Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE on 19 March 2021 (1 page)
11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
20 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
11 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
9 December 2018Confirmation statement made on 9 December 2018 with updates (4 pages)
3 December 2018Director's details changed for Mr Michael Anthony Newton-Woof on 3 December 2018 (2 pages)
17 October 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
2 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
2 October 2017Notification of Michael Antony Newton-Woof as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Notification of Michael Antony Newton-Woof as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 February 2017Director's details changed for Michael Anthony Newton Woof on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Michael Anthony Newton Woof on 24 February 2017 (2 pages)
23 February 2017Director's details changed for Frans Kristofer Westermark on 10 February 2017 (2 pages)
23 February 2017Director's details changed for Robin Charles Tupper on 10 February 2017 (2 pages)
23 February 2017Director's details changed for Michael Anthony Newton Woof on 10 February 2017 (2 pages)
23 February 2017Director's details changed for Michael Anthony Newton Woof on 10 February 2017 (2 pages)
23 February 2017Director's details changed for Frans Kristofer Westermark on 10 February 2017 (2 pages)
23 February 2017Director's details changed for Robin Charles Tupper on 10 February 2017 (2 pages)
6 November 2016Amended total exemption small company accounts made up to 30 September 2015 (6 pages)
6 November 2016Amended total exemption small company accounts made up to 30 September 2015 (6 pages)
23 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
22 September 2016Director's details changed for Michael Anthony Newton Woof on 22 September 2016 (2 pages)
22 September 2016Director's details changed for Michael Anthony Newton Woof on 22 September 2016 (2 pages)
29 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 March 2016Satisfaction of charge 4 in full (1 page)
18 March 2016Satisfaction of charge 4 in full (1 page)
16 March 2016Satisfaction of charge 2 in full (1 page)
16 March 2016Satisfaction of charge 1 in full (1 page)
16 March 2016Satisfaction of charge 3 in full (1 page)
16 March 2016Satisfaction of charge 2 in full (1 page)
16 March 2016Satisfaction of charge 1 in full (1 page)
16 March 2016Satisfaction of charge 3 in full (1 page)
16 March 2016Satisfaction of charge 5 in full (1 page)
16 March 2016Satisfaction of charge 5 in full (1 page)
11 December 2015Director's details changed for Robin Charles Tupper on 23 November 2015 (2 pages)
11 December 2015Director's details changed for Frans Kristofer Westermark on 23 November 2015 (2 pages)
11 December 2015Director's details changed for Robin Charles Tupper on 23 November 2015 (2 pages)
11 December 2015Director's details changed for Frans Kristofer Westermark on 23 November 2015 (2 pages)
12 October 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 October 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 September 2015Director's details changed for Mr David Julian Buchler on 14 September 2015 (2 pages)
16 September 2015Director's details changed for Mr David Julian Buchler on 14 September 2015 (2 pages)
16 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(6 pages)
16 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(6 pages)
30 July 2015Satisfaction of charge 048789880008 in full (1 page)
30 July 2015Satisfaction of charge 048789880009 in full (1 page)
30 July 2015Satisfaction of charge 048789880008 in full (1 page)
30 July 2015Satisfaction of charge 048789880009 in full (1 page)
9 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(6 pages)
9 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(6 pages)
29 August 2014Director's details changed for Kristofer Westermark on 29 August 2014 (2 pages)
29 August 2014Director's details changed for Kristofer Westermark on 29 August 2014 (2 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 May 2014Registration of charge 048789880009 (8 pages)
23 May 2014Registration of charge 048789880009 (8 pages)
23 May 2014Registration of charge 048789880008 (16 pages)
23 May 2014Registration of charge 048789880008 (16 pages)
20 September 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
20 September 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
20 September 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(6 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(6 pages)
13 September 2012Full accounts made up to 30 September 2011 (14 pages)
13 September 2012Full accounts made up to 30 September 2011 (14 pages)
31 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
30 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
30 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
21 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 January 2011Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 12 January 2011 (1 page)
12 January 2011Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 12 January 2011 (1 page)
6 October 2010Director's details changed for Robin Charles Tupper on 28 August 2010 (2 pages)
6 October 2010Director's details changed for Robin Charles Tupper on 28 August 2010 (2 pages)
6 October 2010Director's details changed for Michael Anthony Newton Woof on 28 August 2010 (2 pages)
6 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Kristofer Westermark on 28 August 2010 (2 pages)
6 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Kristofer Westermark on 28 August 2010 (2 pages)
6 October 2010Director's details changed for Michael Anthony Newton Woof on 28 August 2010 (2 pages)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
2 October 2010Full accounts made up to 30 September 2009 (15 pages)
2 October 2010Full accounts made up to 30 September 2009 (15 pages)
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 October 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 October 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 September 2009Return made up to 28/08/09; full list of members (4 pages)
23 September 2009Return made up to 28/08/09; full list of members (4 pages)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
9 January 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 January 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
27 November 2008Appointment terminated secretary wilton corporate services LIMITED (1 page)
27 November 2008Appointment terminated secretary wilton corporate services LIMITED (1 page)
3 September 2008Return made up to 28/08/08; full list of members (5 pages)
3 September 2008Return made up to 28/08/08; full list of members (5 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 November 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
29 November 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
25 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 September 2007Location of register of members (1 page)
19 September 2007Location of register of members (1 page)
4 September 2007Return made up to 28/08/07; full list of members (4 pages)
4 September 2007Return made up to 28/08/07; full list of members (4 pages)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
8 March 2007Total exemption full accounts made up to 30 September 2005 (10 pages)
8 March 2007Total exemption full accounts made up to 30 September 2005 (10 pages)
22 November 2006Registered office changed on 22/11/06 from: 26 grosvenor street mayfair london W1K 4QW (1 page)
22 November 2006Registered office changed on 22/11/06 from: 26 grosvenor street mayfair london W1K 4QW (1 page)
26 October 2006Return made up to 28/08/06; full list of members (4 pages)
26 October 2006Return made up to 28/08/06; full list of members (4 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (1 page)
8 February 2006New secretary appointed (1 page)
3 October 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
3 October 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
15 September 2005Return made up to 27/08/05; full list of members (8 pages)
15 September 2005Return made up to 27/08/05; full list of members (8 pages)
15 September 2005Director's particulars changed (1 page)
15 September 2005Director's particulars changed (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
22 September 2004Return made up to 27/08/04; full list of members (8 pages)
22 September 2004Return made up to 27/08/04; full list of members (8 pages)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
16 December 2003New director appointed (1 page)
16 December 2003New director appointed (1 page)
18 November 2003Ad 06/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 November 2003Ad 06/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 October 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
24 October 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003Secretary resigned (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003New secretary appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003Director resigned (1 page)
25 September 2003New director appointed (3 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New secretary appointed (2 pages)
25 September 2003New director appointed (3 pages)
25 September 2003New director appointed (2 pages)
25 September 2003Secretary resigned (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003Director resigned (1 page)
27 August 2003Incorporation (22 pages)
27 August 2003Incorporation (22 pages)