Company Name7 Fifty Two Solutions Limited
DirectorSean Michael Gallagher
Company StatusActive
Company Number04922351
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Sean Michael Gallagher
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(8 years, 9 months after company formation)
Appointment Duration11 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18 Fouberts Place
London
W1F 7PH
Director NameColin James Nicholl
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSouthbourne Court
Polecat Lane
Copsale
West Sussex
RH13 9DJ
Director NameMr Alistair Clive Singleton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Warwick Street
London
W1B 5NL
Secretary NameColin James Nicholl
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbourne Court
Polecat Lane
Copsale
West Sussex
RH13 9DJ
Secretary NameElizabeth Jane Singleton
NationalityBritish
StatusResigned
Appointed30 September 2004(12 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 July 2012)
RoleCompany Director
Correspondence Address2 Copthall Avenue
London
EC2R 7DA
Secretary NameMr Kenneth Holligan
StatusResigned
Appointed01 July 2012(8 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 February 2016)
RoleCompany Director
Correspondence Address9th Floor Berkshire House
High Holborn
London
WC1V 7AA
Secretary NameMr Roger John Moore
StatusResigned
Appointed09 March 2016(12 years, 5 months after company formation)
Appointment Duration8 months (resigned 08 November 2016)
RoleCompany Director
Correspondence Address9th Floor Berkshire House
High Holborn
London
WC1V 7AA
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Website752solutions.com
Telephone020 76144420
Telephone regionLondon

Location

Registered Address18 Fouberts Place
London
W1F 7PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

6k at £1Ithr Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£9,384,000
Gross Profit£419,000
Net Worth-£2,051,000
Cash£127,000
Current Liabilities£4,769,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Charges

29 November 2019Delivered on: 12 December 2019
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
27 July 2017Delivered on: 7 August 2017
Persons entitled: Amicus Commercial Finance No 1 Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
29 May 2013Delivered on: 5 June 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 June 2010Delivered on: 5 June 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due under the contract (the contract monies).
Outstanding
17 August 2007Delivered on: 23 August 2007
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.
Outstanding
18 May 2007Delivered on: 23 May 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchasefixed charge on purchased debts which fail to vestfor the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
18 May 2007Delivered on: 23 May 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge
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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
29 May 2009Delivered on: 6 June 2009
Satisfied on: 11 July 2012
Persons entitled: Amsprop Bishopsgate Limited

Classification: Rent deposit deed
Secured details: £17,404.10 due or to become due from the company to the chargee.
Particulars: The sum of £17,404.10 secured by a deed of deposit.
Fully Satisfied
26 February 2004Delivered on: 3 March 2004
Satisfied on: 21 July 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
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

23 December 2023Accounts for a small company made up to 31 March 2023 (8 pages)
20 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
30 December 2022Accounts for a small company made up to 31 March 2022 (8 pages)
10 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
30 June 2022Accounts for a small company made up to 31 March 2021 (6 pages)
20 June 2022Registered office address changed from 168-173 Ithr Group Plc 168-173 High Holborn London WC1V 7AA England to 48 Warwick Street London W1B 5NL on 20 June 2022 (1 page)
1 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
14 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
9 July 2021Compulsory strike-off action has been discontinued (1 page)
8 July 2021Accounts for a small company made up to 31 March 2020 (18 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
26 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
4 February 2020Accounts for a small company made up to 31 March 2019 (18 pages)
12 December 2019Registration of charge 049223510009, created on 29 November 2019 (22 pages)
9 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
9 October 2019Registered office address changed from C/O Ithr Group Plc 9th Floor Berkshire House High Holborn London WC1V 7AA to 168-173 Ithr Group Plc 168-173 High Holborn London WC1V 7AA on 9 October 2019 (1 page)
16 April 2019Satisfaction of charge 6 in full (1 page)
16 April 2019Satisfaction of charge 4 in full (1 page)
16 April 2019Satisfaction of charge 2 in full (1 page)
16 April 2019Satisfaction of charge 3 in full (2 pages)
16 April 2019Satisfaction of charge 049223510007 in full (1 page)
2 January 2019Accounts for a small company made up to 31 March 2018 (18 pages)
23 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
6 November 2017Full accounts made up to 31 March 2017 (17 pages)
6 November 2017Full accounts made up to 31 March 2017 (17 pages)
10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
7 August 2017Registration of charge 049223510008, created on 27 July 2017 (12 pages)
7 August 2017Registration of charge 049223510008, created on 27 July 2017 (12 pages)
3 July 2017Notification of Sean Michael Gallagher as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Sean Michael Gallagher as a person with significant control on 6 April 2016 (2 pages)
3 January 2017Full accounts made up to 31 March 2016 (18 pages)
3 January 2017Full accounts made up to 31 March 2016 (18 pages)
21 November 2016Termination of appointment of Roger John Moore as a secretary on 8 November 2016 (1 page)
21 November 2016Termination of appointment of Roger John Moore as a secretary on 8 November 2016 (1 page)
31 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
10 March 2016Appointment of Mr Roger John Moore as a secretary on 9 March 2016 (2 pages)
10 March 2016Appointment of Mr Roger John Moore as a secretary on 9 March 2016 (2 pages)
11 February 2016Termination of appointment of Kenneth Holligan as a secretary on 11 February 2016 (1 page)
11 February 2016Termination of appointment of Kenneth Holligan as a secretary on 11 February 2016 (1 page)
31 December 2015Full accounts made up to 31 March 2015 (17 pages)
31 December 2015Full accounts made up to 31 March 2015 (17 pages)
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 6,000
(3 pages)
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 6,000
(3 pages)
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 6,000
(3 pages)
19 May 2015Registered office address changed from 17 Hanover Square 2nd Floor London W1S 1BN to C/O Ithr Group Plc 9th Floor Berkshire House High Holborn London WC1V 7AA on 19 May 2015 (1 page)
19 May 2015Registered office address changed from 17 Hanover Square 2nd Floor London W1S 1BN to C/O Ithr Group Plc 9th Floor Berkshire House High Holborn London WC1V 7AA on 19 May 2015 (1 page)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 6,000
(3 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 6,000
(3 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 6,000
(3 pages)
3 October 2014Full accounts made up to 31 March 2014 (17 pages)
3 October 2014Full accounts made up to 31 March 2014 (17 pages)
16 April 2014Registered office address changed from C/O Ithr Group Plc 48 Warwick Street London W1B 5NL on 16 April 2014 (1 page)
16 April 2014Registered office address changed from C/O Ithr Group Plc 48 Warwick Street London W1B 5NL on 16 April 2014 (1 page)
17 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 6,000
(3 pages)
17 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 6,000
(3 pages)
17 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 6,000
(3 pages)
30 September 2013Full accounts made up to 31 March 2013 (17 pages)
30 September 2013Full accounts made up to 31 March 2013 (17 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transaction documents 10/05/2013
(3 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transaction documents 10/05/2013
(3 pages)
5 June 2013Registration of charge 049223510007 (26 pages)
5 June 2013Registration of charge 049223510007 (26 pages)
27 December 2012Full accounts made up to 31 March 2012 (17 pages)
27 December 2012Full accounts made up to 31 March 2012 (17 pages)
12 December 2012Termination of appointment of Alistair Singleton as a director (1 page)
12 December 2012Termination of appointment of Alistair Singleton as a director (1 page)
30 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
13 August 2012Appointment of Mr Kenneth Holligan as a secretary (1 page)
13 August 2012Appointment of Mr Sean Michael Gallagher as a director (2 pages)
13 August 2012Registered office address changed from 2 Copthall Avenue London EC2R 7DA United Kingdom on 13 August 2012 (1 page)
13 August 2012Registered office address changed from 2 Copthall Avenue London EC2R 7DA United Kingdom on 13 August 2012 (1 page)
13 August 2012Termination of appointment of Elizabeth Singleton as a secretary (1 page)
13 August 2012Termination of appointment of Elizabeth Singleton as a secretary (1 page)
13 August 2012Appointment of Mr Kenneth Holligan as a secretary (1 page)
13 August 2012Appointment of Mr Sean Michael Gallagher as a director (2 pages)
23 July 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
23 July 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 April 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
11 April 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
8 August 2011Registered office address changed from 4Th Floor, Aldermans House 34-37 Liverpool Street London EC2M 7PP on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 4Th Floor, Aldermans House 34-37 Liverpool Street London EC2M 7PP on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 4Th Floor, Aldermans House 34-37 Liverpool Street London EC2M 7PP on 8 August 2011 (1 page)
19 July 2011Cancellation of shares. Statement of capital on 19 July 2011
  • GBP 6,000
(4 pages)
19 July 2011Cancellation of shares. Statement of capital on 19 July 2011
  • GBP 6,000
(4 pages)
19 July 2011Purchase of own shares. (3 pages)
19 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 July 2011Purchase of own shares. (3 pages)
19 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 June 2011Purchase of own shares. (3 pages)
16 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 June 2011Cancellation of shares. Statement of capital on 16 June 2011
  • GBP 6,125
(4 pages)
16 June 2011Purchase of own shares. (3 pages)
16 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 June 2011Cancellation of shares. Statement of capital on 16 June 2011
  • GBP 6,125
(4 pages)
1 June 2011Cancellation of shares. Statement of capital on 1 June 2011
  • GBP 6,250
(4 pages)
1 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
1 June 2011Purchase of own shares. (3 pages)
1 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
1 June 2011Purchase of own shares. (3 pages)
1 June 2011Cancellation of shares. Statement of capital on 1 June 2011
  • GBP 6,250
(4 pages)
1 June 2011Cancellation of shares. Statement of capital on 1 June 2011
  • GBP 6,250
(4 pages)
20 May 2011Cancellation of shares. Statement of capital on 20 May 2011
  • GBP 6,375
(4 pages)
20 May 2011Cancellation of shares. Statement of capital on 20 May 2011
  • GBP 6,375
(4 pages)
11 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 May 2011Purchase of own shares. (3 pages)
11 May 2011Purchase of own shares. (3 pages)
11 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 March 2011Purchase of own shares. (3 pages)
16 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 March 2011Purchase of own shares. (3 pages)
16 March 2011Cancellation of shares. Statement of capital on 16 March 2011
  • GBP 6,500
(4 pages)
16 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 March 2011Cancellation of shares. Statement of capital on 16 March 2011
  • GBP 6,500
(4 pages)
2 March 2011Cancellation of shares. Statement of capital on 2 March 2011
  • GBP 6,625
(4 pages)
2 March 2011Cancellation of shares. Statement of capital on 2 March 2011
  • GBP 6,625
(4 pages)
2 March 2011Cancellation of shares. Statement of capital on 2 March 2011
  • GBP 6,625
(4 pages)
18 February 2011Purchase of own shares. (3 pages)
18 February 2011Purchase of own shares. (3 pages)
18 February 2011Resolutions
  • RES13 ‐ Re authority for buyback of shares 02/02/2011
(2 pages)
18 February 2011Resolutions
  • RES13 ‐ Re authority for buyback of shares 02/02/2011
(2 pages)
2 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 November 2009Secretary's details changed for Elizabeth Jane Singleton on 3 November 2009 (1 page)
4 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
4 November 2009Secretary's details changed for Elizabeth Jane Singleton on 3 November 2009 (1 page)
4 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Alistair Clive Singleton on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Alistair Clive Singleton on 3 November 2009 (2 pages)
4 November 2009Secretary's details changed for Elizabeth Jane Singleton on 3 November 2009 (1 page)
4 November 2009Director's details changed for Alistair Clive Singleton on 3 November 2009 (2 pages)
24 August 2009Accounts for a small company made up to 31 December 2008 (9 pages)
24 August 2009Accounts for a small company made up to 31 December 2008 (9 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 October 2008Return made up to 06/10/08; full list of members (3 pages)
29 October 2008Return made up to 06/10/08; full list of members (3 pages)
8 August 2008Accounts for a small company made up to 31 December 2007 (8 pages)
8 August 2008Accounts for a small company made up to 31 December 2007 (8 pages)
8 January 2008Registered office changed on 08/01/08 from: 107-111 fleet street london EC4A 2AB (1 page)
8 January 2008Registered office changed on 08/01/08 from: 107-111 fleet street london EC4A 2AB (1 page)
30 November 2007Return made up to 06/10/07; full list of members (2 pages)
30 November 2007Return made up to 06/10/07; full list of members (2 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
2 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 January 2007Registered office changed on 21/01/07 from: lion house red lion street london WC1R 4GB (2 pages)
21 January 2007Registered office changed on 21/01/07 from: lion house red lion street london WC1R 4GB (2 pages)
23 October 2006Return made up to 06/10/06; full list of members (2 pages)
23 October 2006Return made up to 06/10/06; full list of members (2 pages)
21 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2005Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
8 December 2005Return made up to 06/10/05; full list of members (3 pages)
8 December 2005Return made up to 06/10/05; full list of members (3 pages)
12 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 December 2004Return made up to 06/10/04; full list of members (6 pages)
7 December 2004Return made up to 06/10/04; full list of members (6 pages)
2 December 2004Secretary resigned;director resigned (1 page)
2 December 2004Secretary resigned;director resigned (1 page)
30 October 2004New secretary appointed (2 pages)
30 October 2004New secretary appointed (2 pages)
11 May 2004Ad 21/04/04--------- £ si 3000@1=3000 £ ic 3750/6750 (2 pages)
11 May 2004Ad 21/04/04--------- £ si 3000@1=3000 £ ic 3750/6750 (2 pages)
15 March 2004Ad 03/03/04--------- £ si 750@1=750 £ ic 3000/3750 (2 pages)
15 March 2004Ad 03/03/04--------- £ si 750@1=750 £ ic 3000/3750 (2 pages)
3 March 2004Particulars of mortgage/charge (11 pages)
3 March 2004Particulars of mortgage/charge (11 pages)
4 February 2004Ad 28/01/04--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages)
4 February 2004Ad 28/01/04--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages)
6 November 2003Ad 03/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 November 2003Ad 03/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 October 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
28 October 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
17 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003Secretary resigned (1 page)
6 October 2003Incorporation (11 pages)
6 October 2003Incorporation (11 pages)