Company NameWingas UK Limited
DirectorMatthias Peter
Company StatusActive
Company Number05042905
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 1 month ago)
Previous NameHydrowingas Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35230Trade of gas through mains

Directors

Director NameMatthias Peter
Date of BirthOctober 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed24 September 2019(15 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleHead Of Marketing
Country of ResidenceGermany
Correspondence AddressWingas Gmbh Konigstor 20
Kassel
34117
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusCurrent
Appointed29 September 2022(18 years, 7 months after company formation)
Appointment Duration1 year, 6 months
Correspondence AddressLaw Deb, 2 New Bailey 6 Stanley Street
Manchester
M3 5GS
Director NameSolveig Karin Maria Hinsch
Date of BirthJune 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleLegal Counsel
Correspondence Address5 Sharp House
32 Clevedon Road
East Twickenham
Middlesex
TW1 2TQ
Director NameTorstein Indrebo
Date of BirthMay 1952 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleVp Strategy And Business Dev
Correspondence AddressNordengveien 39
1396 Billingstad
Norway
Director NamePeter Klingenberger
Date of BirthNovember 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleDirector Sales Natural Gas Eu
Correspondence AddressZum Berggarten 37a
34130 Kassel
Germany
Director NameJoyce Mei Fong Wong
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleCorporate Tax Manager
Correspondence AddressBurlington Lodge
1a Burlington Road
Chiswick London
W4 4BQ
Director NameHarald Schmidt
Date of BirthApril 1955 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleHead Of European Gas Sales
Correspondence AddressLambertweg 6
34246 Vellmar
Germany
Secretary NamePeter Fergusson
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Chantry View Road
Guildford
Surrey
GU1 3XR
Director NameTerje Totland
Date of BirthJune 1946 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed17 February 2004(5 days after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2005)
RoleDeputy Md
Correspondence Address2 Lawley House
37 Clevedon Road
East Twickenham
Middlesex
TW1 2TW
Director NameOlav Skalmeraas
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed18 February 2004(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 14 April 2005)
RoleVice President Natural Gas
Correspondence AddressStubbratan 16
Kolsas
1352
Norway
Director NameMarten Andries Turksema
Date of BirthJuly 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed15 February 2005(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 01 August 2010)
RoleMD
Country of ResidenceEngland
Correspondence Address1 Englemede Cottage
Englefield Green, Tite Hill
Egham
Surrey
TW20 0NH
Director NameJorgen Christian Arentz Rostrup
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed14 April 2005(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 June 2007)
RoleSenior Vice President
Correspondence AddressBekkelibakken 7b
Oslo
0375
Foreign
Director NameDr Peter Westhof
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2005(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2007)
RoleDeputy Md
Correspondence Address32 Clevedon Road
5 Sharp House
Twickenham
Middlesex
TW1 2TQ
Director NameJan Peter Jebsen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 2006(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 June 2007)
RoleVice President
Correspondence AddressMellbyedalen 18
Oslo
0287
Foreign
Director NameDr Christoph Von Dem Bussche
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed08 December 2006(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 June 2009)
RoleCompany Director
Correspondence AddressIm Brambusch 43
Hirschberg-Leutershausen
Baden-Wurttemburg 69493
Germany
Secretary NameMr Peter Gordon Adams
NationalityBritish
StatusResigned
Appointed20 July 2007(3 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 29 September 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Osten Mews
London
SW7 4HW
Director NameMr Gennady Ryndin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityRussian
StatusResigned
Appointed23 January 2009(4 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 September 2017)
RoleFinance Director
Country of ResidenceGermany
Correspondence Address66 Goethe Strasse
Kassel
34119
Director NameMr Robert Smallwood
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 July 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address160 Friefdrich Ebert Strasse
Kassel
34119
Director NameMr Klaus-Dieter Kurt Gebhard
Date of BirthJune 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2010(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurleigh House 73-75 Sheen Road
Richmond
Surrey
TW9 1YJ
Director NameMr Tobias Martin Rop
Date of BirthJune 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed31 March 2012(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurleigh House 73-75 Sheen Road
Richmond
Surrey
TW9 1YJ
Director NameMr Andreas Joachim Pingel
Date of BirthJuly 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2013(9 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 February 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBurleigh House 73-75 Sheen Road
Richmond
Surrey
TW9 1YJ
Director NameDr Ludwig Hans-Dietrich Moehring
Date of BirthApril 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed17 July 2013(9 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 February 2018)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMatthias Peter
Date of BirthOctober 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed14 November 2016(12 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr Alexander Michael Smith
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(13 years after company formation)
Appointment Duration1 year, 5 months (resigned 03 August 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameEdward William Marsden Humphreys
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(14 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 September 2019)
RoleHead Of Structure
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
London
NW1 3BF
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 September 2017(13 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 April 2022)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Contact

Websitewww.wingas-uk.com/
Email address[email protected]
Telephone020 89489475
Telephone regionLondon

Location

Registered Address20 Triton Street
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6.4m at £1Wingas Gmbh & Co Kg
100.00%
Ordinary

Financials

Year2014
Turnover£151,839,000
Gross Profit£16,507,000
Net Worth£6,761,000
Cash£14,040,000
Current Liabilities£29,736,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 February 2024 (1 month, 3 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Charges

24 March 2005Delivered on: 5 April 2005
Persons entitled: Transco PLC

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the interest in the deposit being all sums from time to time standing to the credit of the account being the seperately designated deposit account opened at barclays bank PLC. See the mortgage charge document for full details.
Outstanding

Filing History

9 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
10 October 2023Full accounts made up to 31 December 2022 (19 pages)
26 May 2023Cessation of The Russian Federation as a person with significant control on 14 November 2022 (1 page)
26 May 2023Notification of The Federal Ministry for Economic Affairs and Climate Action as a person with significant control on 14 November 2022 (2 pages)
21 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
14 November 2022Register inspection address has been changed from C/O Wingas Storage Uk Ltd, Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA England to 8th Floor 100 Bishopsgate London EC2N 4AG (1 page)
28 October 2022Appointment of Ldc Nominee Secretary Limited as a secretary on 29 September 2022 (2 pages)
5 October 2022Full accounts made up to 31 December 2021 (18 pages)
4 April 2022Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 4 April 2022 (1 page)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
8 October 2021Full accounts made up to 31 December 2020 (18 pages)
14 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
7 October 2020Full accounts made up to 31 December 2019 (20 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (24 pages)
7 October 2019Director's details changed for Mattias Peter on 7 October 2019 (2 pages)
1 October 2019Appointment of Mattias Peter as a director on 24 September 2019 (2 pages)
1 October 2019Termination of appointment of Edward William Marsden Humphreys as a director on 24 September 2019 (1 page)
18 March 2019Confirmation statement made on 12 February 2019 with updates (5 pages)
6 September 2018Full accounts made up to 31 December 2017 (25 pages)
9 August 2018Appointment of Edward William Marsden Humphreys as a director on 3 August 2018 (2 pages)
9 August 2018Termination of appointment of Alexander Michael Smith as a director on 3 August 2018 (1 page)
19 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
11 July 2018Statement of capital on 11 July 2018
  • GBP 1
(5 pages)
11 July 2018Solvency Statement dated 29/06/18 (1 page)
11 July 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 July 2018Statement by Directors (1 page)
5 April 2018Termination of appointment of Ludwig Hans-Dietrich Moehring as a director on 6 February 2018 (1 page)
23 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
26 October 2017Termination of appointment of Gennady Ryndin as a director on 29 September 2017 (1 page)
26 October 2017Termination of appointment of Matthias Peter as a director on 29 September 2017 (1 page)
26 October 2017Termination of appointment of Matthias Peter as a director on 29 September 2017 (1 page)
26 October 2017Termination of appointment of Gennady Ryndin as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Peter Gordon Adams as a secretary on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Peter Gordon Adams as a secretary on 29 September 2017 (1 page)
29 September 2017Appointment of Norose Company Secretarial Services Limited as a secretary on 29 September 2017 (2 pages)
29 September 2017Appointment of Norose Company Secretarial Services Limited as a secretary on 29 September 2017 (2 pages)
10 August 2017Full accounts made up to 31 December 2016 (23 pages)
10 August 2017Full accounts made up to 31 December 2016 (23 pages)
1 August 2017Registered office address changed from Burleigh House 73-75 Sheen Road Richmond Surrey TW9 1YJ to 20 Triton Street London NW1 3BF on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Burleigh House 73-75 Sheen Road Richmond Surrey TW9 1YJ to 20 Triton Street London NW1 3BF on 1 August 2017 (1 page)
20 June 2017Register(s) moved to registered inspection location C/O Wingas Storage Uk Ltd, Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA (1 page)
20 June 2017Register(s) moved to registered inspection location C/O Wingas Storage Uk Ltd, Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA (1 page)
20 June 2017Register inspection address has been changed to C/O Wingas Storage Uk Ltd, Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA (1 page)
20 June 2017Register inspection address has been changed to C/O Wingas Storage Uk Ltd, Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA (1 page)
18 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
18 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
12 February 2017Termination of appointment of Andreas Joachim Pingel as a director on 3 February 2017 (1 page)
12 February 2017Termination of appointment of Andreas Joachim Pingel as a director on 3 February 2017 (1 page)
12 February 2017Appointment of Mr Alexander Michael Smith as a director on 10 February 2017 (2 pages)
12 February 2017Appointment of Mr Alexander Michael Smith as a director on 10 February 2017 (2 pages)
28 December 2016Appointment of Matthias Peter as a director on 14 November 2016 (3 pages)
28 December 2016Appointment of Matthias Peter as a director on 14 November 2016 (3 pages)
12 August 2016Full accounts made up to 31 December 2015 (21 pages)
12 August 2016Full accounts made up to 31 December 2015 (21 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 6,350,000
(6 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 6,350,000
(6 pages)
23 September 2015Full accounts made up to 31 December 2014 (20 pages)
23 September 2015Full accounts made up to 31 December 2014 (20 pages)
15 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 6,350,000
(6 pages)
15 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 6,350,000
(6 pages)
14 August 2014Full accounts made up to 31 December 2013 (21 pages)
14 August 2014Full accounts made up to 31 December 2013 (21 pages)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 6,350,000
(6 pages)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 6,350,000
(6 pages)
13 September 2013Full accounts made up to 31 December 2012 (19 pages)
13 September 2013Full accounts made up to 31 December 2012 (19 pages)
17 July 2013Appointment of Dr Ludwig Hans-Dietrich Moehring as a director (2 pages)
17 July 2013Appointment of Dr Ludwig Hans-Dietrich Moehring as a director (2 pages)
17 July 2013Termination of appointment of Robert Smallwood as a director (1 page)
17 July 2013Termination of appointment of Robert Smallwood as a director (1 page)
3 July 2013Appointment of Mr Andreas Joachim Pingel as a director (2 pages)
3 July 2013Appointment of Mr Andreas Joachim Pingel as a director (2 pages)
1 July 2013Termination of appointment of Tobias Rop as a director (1 page)
1 July 2013Termination of appointment of Tobias Rop as a director (1 page)
1 March 2013Annual return made up to 12 February 2013 (15 pages)
1 March 2013Annual return made up to 12 February 2013 (15 pages)
21 August 2012Full accounts made up to 31 December 2011 (19 pages)
21 August 2012Full accounts made up to 31 December 2011 (19 pages)
2 April 2012Appointment of Mr Tobias Martin Rop as a director (2 pages)
2 April 2012Appointment of Mr Tobias Martin Rop as a director (2 pages)
1 April 2012Termination of appointment of Klaus-Dieter Gebhard as a director (1 page)
1 April 2012Termination of appointment of Klaus-Dieter Gebhard as a director (1 page)
24 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
6 July 2011Full accounts made up to 31 December 2010 (19 pages)
6 July 2011Full accounts made up to 31 December 2010 (19 pages)
14 June 2011Registered office address changed from Richmond Place 15 Petersham Road Richmond Surrey TW10 6TP United Kingdom on 14 June 2011 (1 page)
14 June 2011Registered office address changed from Richmond Place 15 Petersham Road Richmond Surrey TW10 6TP United Kingdom on 14 June 2011 (1 page)
19 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
19 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
16 September 2010Full accounts made up to 31 December 2009 (19 pages)
16 September 2010Full accounts made up to 31 December 2009 (19 pages)
31 August 2010Termination of appointment of Marten Turksema as a director (1 page)
31 August 2010Termination of appointment of Marten Turksema as a director (1 page)
6 August 2010Appointment of Mr Klaus-Dieter Kurt Gebhard as a director (2 pages)
6 August 2010Appointment of Mr Klaus-Dieter Kurt Gebhard as a director (2 pages)
12 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 March 2010Statement of company's objects (2 pages)
12 March 2010Memorandum and Articles of Association (31 pages)
12 March 2010Memorandum and Articles of Association (31 pages)
12 March 2010Statement of company's objects (2 pages)
12 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Mr Gennady Ryndin on 18 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Gennady Ryndin on 18 February 2010 (2 pages)
19 February 2010Director's details changed for Marten Andries Turksema on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Robert Smallwood on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Robert Smallwood on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Marten Andries Turksema on 19 February 2010 (2 pages)
17 October 2009Full accounts made up to 31 December 2008 (17 pages)
17 October 2009Full accounts made up to 31 December 2008 (17 pages)
18 September 2009Registered office changed on 18/09/2009 from 2ND and 3RD floors bridge house 3 heron square richmond surrey TW9 1EN (1 page)
18 September 2009Registered office changed on 18/09/2009 from 2ND and 3RD floors bridge house 3 heron square richmond surrey TW9 1EN (1 page)
5 September 2009Director appointed mr robert smallwood (1 page)
5 September 2009Director appointed mr robert smallwood (1 page)
24 June 2009Appointment terminated director harald schmidt (1 page)
24 June 2009Appointment terminated director harald schmidt (1 page)
16 June 2009Appointment terminated director christoph von dem bussche (1 page)
16 June 2009Appointment terminated director christoph von dem bussche (1 page)
16 February 2009Return made up to 12/02/09; full list of members (4 pages)
16 February 2009Return made up to 12/02/09; full list of members (4 pages)
30 January 2009Director appointed mr gennady ryndin (1 page)
30 January 2009Director appointed mr gennady ryndin (1 page)
24 September 2008Full accounts made up to 31 December 2007 (18 pages)
24 September 2008Full accounts made up to 31 December 2007 (18 pages)
11 March 2008Return made up to 12/02/08; full list of members (4 pages)
11 March 2008Return made up to 12/02/08; full list of members (4 pages)
10 March 2008Appointment terminated director peter westhof (1 page)
10 March 2008Appointment terminated director peter westhof (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007New secretary appointed (1 page)
6 August 2007New secretary appointed (1 page)
10 July 2007Memorandum and Articles of Association (29 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Memorandum and Articles of Association (29 pages)
10 July 2007Director resigned (1 page)
29 June 2007Company name changed hydrowingas LIMITED\certificate issued on 29/06/07 (2 pages)
29 June 2007Company name changed hydrowingas LIMITED\certificate issued on 29/06/07 (2 pages)
19 June 2007Ad 15/11/06--------- £ si 1000000@1 (2 pages)
19 June 2007Ad 15/11/06--------- £ si 1000000@1 (2 pages)
8 June 2007Return made up to 12/02/07; full list of members (3 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
8 June 2007Return made up to 12/02/07; full list of members (3 pages)
29 April 2007Full accounts made up to 31 December 2006 (18 pages)
29 April 2007Full accounts made up to 31 December 2006 (18 pages)
19 December 2006Director resigned (1 page)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006Director resigned (1 page)
23 November 2006Ad 15/11/06--------- £ si 1000@1=1000 £ ic 5350000/5351000 (2 pages)
23 November 2006Ad 15/11/06--------- £ si 1000@1=1000 £ ic 5350000/5351000 (2 pages)
23 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 November 2006Nc inc already adjusted 15/11/06 (1 page)
23 November 2006Nc inc already adjusted 15/11/06 (1 page)
23 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
31 May 2006Return made up to 12/02/06; full list of members (3 pages)
31 May 2006Return made up to 12/02/06; full list of members (3 pages)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
23 May 2006Full accounts made up to 31 December 2005 (17 pages)
23 May 2006Full accounts made up to 31 December 2005 (17 pages)
7 February 2006Nc inc already adjusted 07/12/05 (1 page)
7 February 2006Nc inc already adjusted 07/12/05 (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
1 November 2005Full accounts made up to 31 December 2004 (15 pages)
1 November 2005Full accounts made up to 31 December 2004 (15 pages)
31 October 2005Ad 19/10/05--------- £ si 1500000@1=1500000 £ ic 2450000/3950000 (2 pages)
31 October 2005Ad 19/10/05--------- £ si 1500000@1=1500000 £ ic 2450000/3950000 (2 pages)
31 October 2005£ nc 2450000/3950000 19/10/05 (1 page)
31 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2005£ nc 2450000/3950000 19/10/05 (1 page)
31 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2005Ad 01/06/05--------- £ si 1200000@1=1200000 £ ic 1250000/2450000 (2 pages)
8 July 2005Nc inc already adjusted 01/06/05 (1 page)
8 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2005Nc inc already adjusted 01/06/05 (1 page)
8 July 2005Ad 01/06/05--------- £ si 1200000@1=1200000 £ ic 1250000/2450000 (2 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
5 April 2005Particulars of mortgage/charge (4 pages)
5 April 2005Particulars of mortgage/charge (4 pages)
25 February 2005Return made up to 12/02/05; full list of members (9 pages)
25 February 2005Return made up to 12/02/05; full list of members (9 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
2 December 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
2 December 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
8 November 2004Registered office changed on 08/11/04 from: bridge house 69 london road twickenham middlesex TW1 3RH (1 page)
8 November 2004Location of register of members (non legible) (1 page)
8 November 2004Location of register of members (non legible) (1 page)
8 November 2004Registered office changed on 08/11/04 from: bridge house 69 london road twickenham middlesex TW1 3RH (1 page)
10 August 2004Ad 02/08/04--------- £ si 1000000@1=1000000 £ ic 250000/1250000 (2 pages)
10 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2004Nc inc already adjusted 02/08/04 (1 page)
10 August 2004Ad 02/08/04--------- £ si 1000000@1=1000000 £ ic 250000/1250000 (2 pages)
10 August 2004Nc inc already adjusted 02/08/04 (1 page)
10 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
12 February 2004Incorporation (41 pages)
12 February 2004Incorporation (41 pages)