Company NameSnazaroo Holdings Limited
DirectorsJonathan Paul William Spight and Lucy May Franklin
Company StatusActive
Company Number05109650
CategoryPrivate Limited Company
Incorporation Date22 April 2004(20 years ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameMr Jonathan Paul William Spight
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(17 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHuckletree West, The Mediaworks Building
191 Wood Lane
London
W12 7FP
Director NameMs Lucy May Franklin
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(19 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks
RoleSite Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 Rainbow Way
Minehead
Somerset
TA24 6FB
Director NameKevin McCollum
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWhinwood House Beaulieu Road
Lyndhurst
Hampshire
SO43 7AA
Secretary NameRaj Shah
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleAccountant
Correspondence Address20 Allington Road
North Harrow
London
HA2 6AL
Director NameChristopher Edward Wraight
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Aston Park
Aston Rowant
Watlington
Oxfordshire
OX49 5SW
Director NameMichael William George Henderson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHydon Barn
Upper Vann Lane
Hambledon
Surrey
GU8 4ED
Secretary NameMichael Frederick Walker
NationalityBritish
StatusResigned
Appointed03 November 2005(1 year, 6 months after company formation)
Appointment Duration8 months (resigned 06 July 2006)
RoleSecretary
Correspondence Address88 Westminster Way
Oxford
Oxfordshire
OX2 0LP
Director NameMiss Janet Rosalyn Keightley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2005(1 year, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefriars Avenue
Harrow
Middlesex
HA3 5RH
Secretary NameMiss Janet Rosalyn Keightley
NationalityBritish
StatusResigned
Appointed06 July 2006(2 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefriars Avenue
Harrow
Middlesex
HA3 5RH
Director NameMr Paul Aston
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 April 2010)
RoleGroup Manufacturing Director
Country of ResidenceEngland
Correspondence Address2a Acacia Grove
Berkhamsted
Hertfordshire
HP4 3AJ
Director NameErik Urnes
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityNorwegian
StatusResigned
Appointed22 December 2006(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 November 2008)
RoleCEO
Country of ResidenceSweden
Correspondence Address9 Bank Lane
London
SW15 5JT
Director NameMr Richard Goodban
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 09 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Lawn
Bridle Lane Loudwater
Rickmansworth
Hertfordshire
WD3 4JB
Director NameMr Neil Robson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhitefriars Avenue
Harrow
Middlesex
HA3 5RH
Director NameMr Steven Paul Chamberlain
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(5 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 April 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Paul Woodward
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(5 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 07 January 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Gordon Edward Lawrence Roper
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(7 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 September 2015)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Lewis John Pepall
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(7 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2014)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Secretary NameMr Michael Charles
StatusResigned
Appointed21 June 2011(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2013)
RoleCompany Director
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Secretary NameMr Richard Jean Llewellyn Evans
StatusResigned
Appointed31 May 2013(9 years, 1 month after company formation)
Appointment Duration10 months (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Sarabjit Singh Birdi
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(9 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 January 2015)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Secretary NameMiss Theriza Domingo
StatusResigned
Appointed01 April 2014(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 August 2015)
RoleCompany Director
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMs Doreen Ching Mei Lee
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAustralian
StatusResigned
Appointed22 January 2015(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 February 2016)
RoleEuropean Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Mark Barratt
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(11 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2019)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Richard Gwilym Llewellyn
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2020(15 years, 8 months after company formation)
Appointment Duration2 years (resigned 19 January 2022)
RoleUk Manufacturing & Operations General Manager
Country of ResidenceEngland
Correspondence AddressHuckletree West, The Mediaworks Building
191 Wood Lane
London
W12 7FP
Director NameMr Adrian John Ryan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2020(15 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2023)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 Rainbow Way
Minehead
Somerset
TA24 6FB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewinsornewton.com
Telephone023 70826983
Telephone regionSouthampton / Portsmouth

Location

Registered AddressHuckletree West, The Mediaworks Building
191 Wood Lane
London
W12 7FP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Turnover£5,003,000
Gross Profit£2,461,000
Net Worth£265,000
Cash£46,000
Current Liabilities£1,423,000

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 Return4 April 2024 (2 weeks, 1 day ago)
Next Return Due18 April 2025 (12 months from now)

Charges

30 April 2004Delivered on: 15 May 2004
Satisfied on: 26 March 2009
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 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

22 January 2024Appointment of Ms Lucy May Franklin as a director on 22 January 2024 (2 pages)
4 January 2024Termination of appointment of Adrian John Ryan as a director on 31 December 2023 (1 page)
4 August 2023Full accounts made up to 31 December 2022 (35 pages)
2 May 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
5 August 2022Full accounts made up to 31 December 2021 (35 pages)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
20 January 2022Appointment of Mr Jonathan Paul William Spight as a director on 20 January 2022 (2 pages)
20 January 2022Termination of appointment of Richard Gwilym Llewellyn as a director on 19 January 2022 (1 page)
20 January 2022Director's details changed for Mr Adrian John Ryan on 20 January 2022 (2 pages)
30 July 2021Registered office address changed from The Studio Building 21 Evesham Street London W11 4AJ to Huckletree West, the Mediaworks Building 191 Wood Lane London W12 7FP on 30 July 2021 (1 page)
29 July 2021Full accounts made up to 31 December 2020 (33 pages)
7 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
17 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 December 2020Memorandum and Articles of Association (27 pages)
29 July 2020Full accounts made up to 31 December 2019 (34 pages)
11 May 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
11 May 2020Notification of Colart International Holdings Limited as a person with significant control on 31 March 2020 (1 page)
11 May 2020Cessation of Colart Fine Art and Graphics Ltd as a person with significant control on 31 March 2020 (1 page)
9 January 2020Appointment of Mr Richard Gwilym Llewellyn as a director on 7 January 2020 (2 pages)
7 January 2020Appointment of Mr Adrian John Ryan as a director on 7 January 2020 (2 pages)
7 January 2020Termination of appointment of Paul Woodward as a director on 7 January 2020 (1 page)
7 January 2020Termination of appointment of Mark Barratt as a director on 31 December 2019 (1 page)
23 September 2019Full accounts made up to 31 December 2018 (30 pages)
8 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (22 pages)
5 June 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (18 pages)
4 October 2017Full accounts made up to 31 December 2016 (18 pages)
27 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (18 pages)
11 October 2016Full accounts made up to 31 December 2015 (18 pages)
3 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 27,001
(3 pages)
3 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 27,001
(3 pages)
25 February 2016Termination of appointment of Doreen Ching Mei Lee as a director on 25 February 2016 (1 page)
25 February 2016Termination of appointment of Doreen Ching Mei Lee as a director on 25 February 2016 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
18 September 2015Appointment of Mr. Mark Barratt as a director on 7 September 2015 (2 pages)
18 September 2015Termination of appointment of Gordon Edward Lawrence Roper as a director on 4 September 2015 (1 page)
18 September 2015Appointment of Mr. Mark Barratt as a director on 7 September 2015 (2 pages)
18 September 2015Termination of appointment of Gordon Edward Lawrence Roper as a director on 4 September 2015 (1 page)
11 August 2015Termination of appointment of Theriza Domingo as a secretary on 7 August 2015 (1 page)
11 August 2015Termination of appointment of Theriza Domingo as a secretary on 7 August 2015 (1 page)
11 August 2015Termination of appointment of Theriza Domingo as a secretary on 7 August 2015 (1 page)
3 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 27,001
(4 pages)
3 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 27,001
(4 pages)
29 January 2015Appointment of Ms Doreen Ching Mei Lee as a director on 22 January 2015 (2 pages)
29 January 2015Appointment of Ms Doreen Ching Mei Lee as a director on 22 January 2015 (2 pages)
22 January 2015Termination of appointment of Sarabjit Singh Birdi as a director on 22 January 2015 (1 page)
22 January 2015Termination of appointment of Sarabjit Singh Birdi as a director on 22 January 2015 (1 page)
22 January 2015Termination of appointment of Sarabjit Singh Birdi as a director on 22 January 2015 (1 page)
22 January 2015Termination of appointment of Sarabjit Singh Birdi as a director on 22 January 2015 (1 page)
14 October 2014Full accounts made up to 31 December 2013 (18 pages)
14 October 2014Full accounts made up to 31 December 2013 (18 pages)
6 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 27,001
(4 pages)
6 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 27,001
(4 pages)
28 April 2014Termination of appointment of Lewis Pepall as a director (1 page)
28 April 2014Appointment of Mr Sarabjit Singh Birdi as a director (2 pages)
28 April 2014Appointment of Mr Sarabjit Singh Birdi as a director (2 pages)
28 April 2014Termination of appointment of Richard Evans as a secretary (1 page)
28 April 2014Termination of appointment of Steven Chamberlain as a director (1 page)
28 April 2014Termination of appointment of Steven Chamberlain as a director (1 page)
28 April 2014Termination of appointment of Lewis Pepall as a director (1 page)
28 April 2014Appointment of Miss Theriza Domingo as a secretary (2 pages)
28 April 2014Termination of appointment of Richard Evans as a secretary (1 page)
28 April 2014Appointment of Miss Theriza Domingo as a secretary (2 pages)
23 September 2013Full accounts made up to 31 December 2012 (18 pages)
23 September 2013Full accounts made up to 31 December 2012 (18 pages)
17 June 2013Appointment of Mr Richard Jean Llewellyn Evans as a secretary (1 page)
17 June 2013Appointment of Mr Richard Jean Llewellyn Evans as a secretary (1 page)
17 June 2013Termination of appointment of Michael Charles as a secretary (1 page)
17 June 2013Termination of appointment of Michael Charles as a secretary (1 page)
28 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
24 September 2012Full accounts made up to 31 December 2011 (18 pages)
24 September 2012Full accounts made up to 31 December 2011 (18 pages)
1 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
5 January 2012Registered office address changed from Whitefriars Avenue Harrow Middlesex HA3 5RH on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Whitefriars Avenue Harrow Middlesex HA3 5RH on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Whitefriars Avenue Harrow Middlesex HA3 5RH on 5 January 2012 (1 page)
3 October 2011Full accounts made up to 31 December 2010 (19 pages)
3 October 2011Full accounts made up to 31 December 2010 (19 pages)
24 June 2011Termination of appointment of Janet Keightley as a director (1 page)
24 June 2011Termination of appointment of Neil Robson as a director (1 page)
24 June 2011Appointment of Mr Lewis John Pepall as a director (2 pages)
24 June 2011Appointment of Mr Gordon Edward Lawrence Roper as a director (2 pages)
24 June 2011Appointment of Mr Michael Charles as a secretary (1 page)
24 June 2011Termination of appointment of Neil Robson as a director (1 page)
24 June 2011Appointment of Mr Gordon Edward Lawrence Roper as a director (2 pages)
24 June 2011Appointment of Mr Michael Charles as a secretary (1 page)
24 June 2011Termination of appointment of Janet Keightley as a director (1 page)
24 June 2011Appointment of Mr Lewis John Pepall as a director (2 pages)
24 June 2011Termination of appointment of Janet Keightley as a secretary (1 page)
24 June 2011Termination of appointment of Janet Keightley as a secretary (1 page)
26 April 2011Director's details changed for Mr Neil Robson on 22 April 2011 (2 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
26 April 2011Director's details changed for Miss Janet Rosalyn Keightley on 22 April 2011 (2 pages)
26 April 2011Director's details changed for Miss Janet Rosalyn Keightley on 22 April 2011 (2 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
26 April 2011Director's details changed for Mr Neil Robson on 22 April 2011 (2 pages)
22 November 2010Auditor's resignation (2 pages)
22 November 2010Auditor's resignation (2 pages)
15 November 2010Auditor's resignation (1 page)
15 November 2010Auditor's resignation (1 page)
17 June 2010Full accounts made up to 31 December 2009 (17 pages)
17 June 2010Full accounts made up to 31 December 2009 (17 pages)
5 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
4 May 2010Secretary's details changed for Miss Janet Rosalyn Keightley on 22 April 2010 (1 page)
4 May 2010Secretary's details changed for Miss Janet Rosalyn Keightley on 22 April 2010 (1 page)
29 April 2010Termination of appointment of Paul Aston as a director (1 page)
29 April 2010Termination of appointment of Paul Aston as a director (1 page)
9 March 2010Appointment of Mr Steven Paul Chamberlain as a director (2 pages)
9 March 2010Termination of appointment of Richard Goodban as a director (1 page)
9 March 2010Appointment of Mr Paul Woodward as a director (2 pages)
9 March 2010Termination of appointment of Richard Goodban as a director (1 page)
9 March 2010Appointment of Mr Paul Woodward as a director (2 pages)
9 March 2010Appointment of Mr Steven Paul Chamberlain as a director (2 pages)
16 September 2009Full accounts made up to 31 December 2008 (17 pages)
16 September 2009Full accounts made up to 31 December 2008 (17 pages)
24 April 2009Return made up to 22/04/09; full list of members (4 pages)
24 April 2009Return made up to 22/04/09; full list of members (4 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 March 2009Director appointed mr neil robson (2 pages)
6 March 2009Director appointed mr neil robson (2 pages)
5 November 2008Appointment terminated director erik urnes (1 page)
5 November 2008Appointment terminated director erik urnes (1 page)
30 October 2008Full accounts made up to 31 December 2007 (16 pages)
30 October 2008Full accounts made up to 31 December 2007 (16 pages)
19 May 2008Return made up to 22/04/08; full list of members (4 pages)
19 May 2008Return made up to 22/04/08; full list of members (4 pages)
27 February 2008Director appointed mr richard john goodban (1 page)
27 February 2008Director appointed mr richard john goodban (1 page)
26 February 2008Appointment terminated director christopher wraight (1 page)
26 February 2008Appointment terminated director christopher wraight (1 page)
19 November 2007Section 394 (1 page)
19 November 2007Section 394 (1 page)
18 October 2007Full accounts made up to 31 December 2006 (16 pages)
18 October 2007Full accounts made up to 31 December 2006 (16 pages)
1 May 2007Return made up to 22/04/07; full list of members (3 pages)
1 May 2007Return made up to 22/04/07; full list of members (3 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007Director resigned (1 page)
25 October 2006Full accounts made up to 31 December 2005 (15 pages)
25 October 2006Full accounts made up to 31 December 2005 (15 pages)
14 July 2006New secretary appointed (2 pages)
14 July 2006New secretary appointed (2 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006Secretary resigned (1 page)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
16 May 2006Return made up to 22/04/06; full list of members (6 pages)
16 May 2006Return made up to 22/04/06; full list of members (6 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005Registered office changed on 25/11/05 from: c/o albert goodman mary street house mary street taunton somerset TA1 3NW (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005New director appointed (2 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005Secretary resigned (1 page)
25 November 2005Registered office changed on 25/11/05 from: c/o albert goodman mary street house mary street taunton somerset TA1 3NW (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005New director appointed (2 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 November 2005Accounts for a small company made up to 4 August 2004 (7 pages)
2 November 2005Accounts for a small company made up to 4 August 2004 (7 pages)
2 November 2005Accounts for a small company made up to 4 August 2004 (7 pages)
10 July 2005Registered office changed on 10/07/05 from: c/o bevan brittan fleet place house 2 fleet place, london EC2M 7RF (1 page)
10 July 2005Registered office changed on 10/07/05 from: c/o bevan brittan fleet place house 2 fleet place, london EC2M 7RF (1 page)
29 June 2005Return made up to 22/04/05; full list of members (8 pages)
29 June 2005Return made up to 22/04/05; full list of members (8 pages)
16 February 2005Accounting reference date shortened from 04/08/05 to 31/12/04 (1 page)
16 February 2005Accounting reference date shortened from 04/08/05 to 31/12/04 (1 page)
7 December 2004Registered office changed on 07/12/04 from: fleet place house 2 fleet place london EC4M 7RF (1 page)
7 December 2004Registered office changed on 07/12/04 from: fleet place house 2 fleet place london EC4M 7RF (1 page)
2 November 2004Accounting reference date shortened from 30/04/05 to 04/08/04 (1 page)
2 November 2004Accounting reference date shortened from 30/04/05 to 04/08/04 (1 page)
15 September 2004Registered office changed on 15/09/04 from: 1 chancery lane london uk WC2A 1LF (1 page)
15 September 2004Registered office changed on 15/09/04 from: 1 chancery lane london uk WC2A 1LF (1 page)
21 May 2004Ad 30/04/04--------- £ si 27000@1=27000 £ ic 1/27001 (4 pages)
21 May 2004Ad 30/04/04--------- £ si 27000@1=27000 £ ic 1/27001 (4 pages)
18 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 May 2004Particulars of mortgage/charge (7 pages)
15 May 2004Particulars of mortgage/charge (7 pages)
23 April 2004New secretary appointed (1 page)
23 April 2004New secretary appointed (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Registered office changed on 22/04/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
22 April 2004Registered office changed on 22/04/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004Incorporation (30 pages)
22 April 2004Incorporation (30 pages)
22 April 2004New director appointed (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004New director appointed (1 page)