Company NameMountview House Group Limited
DirectorMatteo De Renzi
Company StatusActive - Proposal to Strike off
Company Number05155416
CategoryPrivate Limited Company
Incorporation Date16 June 2004(19 years, 10 months ago)
Previous NameRadio Taxis Group Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Matteo De Renzi
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Yard 13 - 16 Elm Street
London
WC1X 0BJ
Director NameMr Peter Gibson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address86 Grantham Avenue
Great Notley
Braintree
Essex
CM77 7FP
Director NameGerald Robert Harris
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Highview Gardens
Edgware
Middlesex
HA8 9UE
Director NameGeoffrey Michael Riesel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Redbridge Lane East
Ilford
Essex
IG4 5BT
Director NameAlan Roughan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address19 Woodbastwick Road
Sydenham
London
SE26 5LG
Director NameAlan James Franks
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dene Road
London
N11 1ES
Secretary NameAlan Woolf
NationalityBritish
StatusResigned
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address90 Chiltern Avenue
Bushey
Watford
Hertfordshire
WD23 4RG
Director NameBrian Arthur McBride
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2004(6 days after company formation)
Appointment Duration11 years, 9 months (resigned 18 March 2016)
RoleCompany Director
Correspondence Address30036 Lake Road
Bay Village
Ohio 44140-1239
United States
Director NameAndrew Charles Herbert
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 21 November 2007)
RoleCompany Director
Correspondence Address8 Albert Street
Tring
Hertfordshire
HP23 6AU
Director NameMr Stephen Paul Greene
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(1 year, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69-71 Commodore House Juniper
Drive Battersea Reach Wandsworth
London
SW18 1TZ
Secretary NameMs Helen Lipscomb
NationalityBritish
StatusResigned
Appointed18 January 2006(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Herbert Road
London
N11 2QN
Director NameMr Peter Gibson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(3 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodleigh House The Street
Takeley
Bishop's Stortford
Hertfordshire
CM22 6QP
Director NameGordon Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(3 years, 10 months after company formation)
Appointment Duration8 years (resigned 28 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Ravenscroft Park
Barnet
Hertfordshire
EN5 4NH
Secretary NameMrs Trina Jeanne Hill
NationalityBritish
StatusResigned
Appointed16 June 2008(4 years after company formation)
Appointment Duration3 months (resigned 17 September 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address28 Hasse Road
Soham
Ely
Cambridgeshire
CB7 5UW
Secretary NameRobert MacDonald Watson
NationalityBritish
StatusResigned
Appointed07 October 2008(4 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 April 2016)
RoleCompany Director
Correspondence Address85, Elsenham Street
London
SW18 5NX
Director NameMr Steve John Kearney
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(11 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 June 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Swan Lane
London
EC4R 3TN
Director NameMr Dave Waiser
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed28 April 2016(11 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 July 2022)
RoleBusinessman
Country of ResidenceIsrael
Correspondence AddressElm Yard 13 - 16 Elm Street
London
WC1X 0BJ
Director NameMr Aliaksei Aneichyk
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(14 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 January 2024)
RolePrivate Employee
Country of ResidenceUnited Kingdom
Correspondence AddressElm Yard 13 - 16 Elm Street
London
WC1X 0BJ
Director NameTrinity Alpha Limited (Corporation)
StatusResigned
Appointed15 June 2018(14 years after company formation)
Appointment Duration9 months, 1 week (resigned 20 March 2019)
Correspondence Address64 Princes Court 88, Brompton Road
Knightsbridge
London
SW3 1ET

Contact

Websitewww.radiotaxisgroup.co.uk
Telephone020 72720272
Telephone regionLondon

Location

Registered AddressElm Yard
13 - 16 Elm Street
London
WC1X 0BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Turnover£38,571,977
Gross Profit£9,401,629
Net Worth£861,030
Cash£186,205
Current Liabilities£7,270,219

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 3 weeks ago)
Next Return Due30 June 2024 (1 month, 3 weeks from now)

Charges

5 July 2022Delivered on: 7 July 2022
Persons entitled: Vnv (Cyprus) Limited

Classification: A registered charge
Particulars: Fixed charge over all of the company's intellectual property rights being all intellectual property specified in schedule 1 to the debenture and all present and future remaining intellectual property (such term as defined in the facility agreement) in the united kingdom and all related property rights in respect thereof.
Outstanding
5 January 2017Delivered on: 5 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 December 2016Delivered on: 5 December 2016
Persons entitled: Llc "Sberbank Investments"

Classification: A registered charge
Particulars: The intellectual property rights as defined in the debenture and including the trademarks registered under UK00002161036 (taxicharge in class 36) and UK00002216108 (radio taxis & device in classes 36 and 39). see schedule 1 of the debenture for more details.
Outstanding
22 June 2004Delivered on: 29 June 2004
Persons entitled: Lloyds Tsb 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.
Outstanding
22 June 2004Delivered on: 24 June 2004
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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.
Outstanding
22 June 2004Delivered on: 7 July 2004
Satisfied on: 4 February 2011
Persons entitled: Mcbride-Rtl Income Partners UK, Llc

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever 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

20 January 2021Full accounts made up to 31 December 2019 (17 pages)
23 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
7 August 2019Full accounts made up to 31 December 2018 (24 pages)
26 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
11 April 2019Director's details changed for Mr Dave Waiser on 11 April 2019 (2 pages)
22 March 2019Registered office address changed from 64, Princes Court 88 Brompton Road, Knightsbridge London SW3 1ET United Kingdom to 1 Plough Place London EC4A 1DE on 22 March 2019 (1 page)
22 March 2019Appointment of Mr Aliaksei Aneichyk as a director on 20 March 2019 (2 pages)
22 March 2019Termination of appointment of Trinity Alpha Limited as a director on 20 March 2019 (1 page)
25 January 2019Full accounts made up to 31 December 2017 (30 pages)
21 December 2018Change of details for Gt Gettaxi (Uk) Limited as a person with significant control on 20 December 2018 (2 pages)
3 July 2018Director's details changed for Mr Dave Waiser on 28 June 2018 (2 pages)
28 June 2018Appointment of Trinity Alpha Limited as a director on 15 June 2018 (2 pages)
28 June 2018Registered office address changed from 1 Swan Lane London EC4R 3TN United Kingdom to 64, Princes Court 88 Brompton Road, Knightsbridge London SW3 1ET on 28 June 2018 (1 page)
17 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
15 June 2018Termination of appointment of Steve John Kearney as a director on 15 June 2018 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (30 pages)
5 October 2017Full accounts made up to 31 December 2016 (30 pages)
4 September 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
4 September 2017Notification of Gt Gettaxi (Uk) Limited as a person with significant control on 28 April 2016 (2 pages)
4 September 2017Notification of Gt Gettaxi (Uk) Limited as a person with significant control on 28 April 2016 (2 pages)
4 September 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
4 September 2017Notification of Gt Gettaxi (Uk) Limited as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Director's details changed for Mr Steve John Kearney on 16 June 2017 (2 pages)
4 September 2017Director's details changed for Mr Steve John Kearney on 16 June 2017 (2 pages)
4 August 2017Registered office address changed from 1 Swan Lane London EC4R 3TN United Kingdom to 1 Swan Lane London EC4R 3TN on 4 August 2017 (1 page)
4 August 2017Registered office address changed from Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN England to 1 Swan Lane London EC4R 3TN on 4 August 2017 (1 page)
4 August 2017Registered office address changed from Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN England to 1 Swan Lane London EC4R 3TN on 4 August 2017 (1 page)
4 August 2017Registered office address changed from 1 Swan Lane London EC4R 3TN United Kingdom to 1 Swan Lane London EC4R 3TN on 4 August 2017 (1 page)
13 March 2017Director's details changed for Mr Shahar Smirin on 13 March 2017 (2 pages)
13 March 2017Director's details changed for Mr Shahar Smirin on 13 March 2017 (2 pages)
16 February 2017Satisfaction of charge 051554160005 in full (1 page)
16 February 2017Satisfaction of charge 051554160005 in full (1 page)
5 January 2017Registration of charge 051554160005, created on 5 January 2017 (15 pages)
5 January 2017Registration of charge 051554160005, created on 5 January 2017 (15 pages)
23 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
23 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
5 December 2016Registration of charge 051554160004, created on 2 December 2016 (21 pages)
5 December 2016Registration of charge 051554160004, created on 2 December 2016 (21 pages)
27 October 2016Satisfaction of charge 2 in full (2 pages)
27 October 2016Satisfaction of charge 1 in full (2 pages)
27 October 2016Satisfaction of charge 1 in full (2 pages)
27 October 2016Satisfaction of charge 2 in full (2 pages)
9 September 2016Group of companies' accounts made up to 30 November 2015 (31 pages)
9 September 2016Group of companies' accounts made up to 30 November 2015 (31 pages)
14 July 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
14 July 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
11 July 2016Annual return made up to 16 June 2016 with bulk list of shareholders
Statement of capital on 2016-07-11
  • GBP 20,372
(16 pages)
11 July 2016Annual return made up to 16 June 2016 with bulk list of shareholders
Statement of capital on 2016-07-11
  • GBP 20,372
(16 pages)
9 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
9 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
17 May 2016Appointment of Mr Shahar Smirin as a director on 28 April 2016 (2 pages)
17 May 2016Appointment of Mr Shahar Smirin as a director on 28 April 2016 (2 pages)
17 May 2016Appointment of Mr Steve John Kearney as a director on 28 April 2016 (2 pages)
17 May 2016Appointment of Mr Steve John Kearney as a director on 28 April 2016 (2 pages)
4 May 2016Termination of appointment of Robert Macdonald Watson as a secretary on 28 April 2016 (1 page)
4 May 2016Termination of appointment of Stephen Paul Greene as a director on 28 April 2016 (1 page)
4 May 2016Termination of appointment of Alan James Franks as a director on 28 April 2016 (1 page)
4 May 2016Termination of appointment of Gordon Brown as a director on 28 April 2016 (1 page)
4 May 2016Termination of appointment of Geoffrey Michael Riesel as a director on 28 April 2016 (1 page)
4 May 2016Termination of appointment of Stephen Paul Greene as a director on 28 April 2016 (1 page)
4 May 2016Termination of appointment of Alan James Franks as a director on 28 April 2016 (1 page)
4 May 2016Termination of appointment of Gordon Brown as a director on 28 April 2016 (1 page)
4 May 2016Termination of appointment of Robert Macdonald Watson as a secretary on 28 April 2016 (1 page)
4 May 2016Termination of appointment of Geoffrey Michael Riesel as a director on 28 April 2016 (1 page)
18 March 2016Termination of appointment of Brian Arthur Mcbride as a director on 18 March 2016 (1 page)
18 March 2016Termination of appointment of Brian Arthur Mcbride as a director on 18 March 2016 (1 page)
25 August 2015Registered office address changed from Mountview House Lennox Road London N4 3TX to Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN on 25 August 2015 (1 page)
25 August 2015Registered office address changed from Mountview House Lennox Road London N4 3TX to Suite 100-Building 3 North London Business Park Oakleigh Road South London N11 1GN on 25 August 2015 (1 page)
17 August 2015Group of companies' accounts made up to 30 November 2014 (40 pages)
17 August 2015Group of companies' accounts made up to 30 November 2014 (40 pages)
27 July 2015Annual return made up to 16 June 2015 with bulk list of shareholders
Statement of capital on 2015-07-27
  • GBP 20,372
(19 pages)
27 July 2015Annual return made up to 16 June 2015 with bulk list of shareholders
Statement of capital on 2015-07-27
  • GBP 20,372
(19 pages)
21 May 2015Termination of appointment of Peter Gibson as a director on 19 May 2015 (1 page)
21 May 2015Termination of appointment of Peter Gibson as a director on 19 May 2015 (1 page)
20 March 2015Register inspection address has been changed to C/O Neville Registrars Neville House 18 Laurel Lane Halesowen B63 3DA (1 page)
20 March 2015Register inspection address has been changed to C/O Neville Registrars Neville House 18 Laurel Lane Halesowen B63 3DA (1 page)
20 March 2015Register(s) moved to registered inspection location C/O Neville Registrars Neville House 18 Laurel Lane Halesowen B63 3DA (1 page)
20 March 2015Register(s) moved to registered inspection location C/O Neville Registrars Neville House 18 Laurel Lane Halesowen B63 3DA (1 page)
18 August 2014Group of companies' accounts made up to 30 November 2013 (40 pages)
18 August 2014Group of companies' accounts made up to 30 November 2013 (40 pages)
30 June 2014Annual return made up to 16 June 2014 with bulk list of shareholders (21 pages)
30 June 2014Annual return made up to 16 June 2014 with bulk list of shareholders
Statement of capital on 2014-06-30
  • GBP 20,372
(21 pages)
30 June 2014Annual return made up to 16 June 2014 with bulk list of shareholders (21 pages)
2 June 2014Company name changed radio taxis group LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-05-20
(2 pages)
2 June 2014Company name changed radio taxis group LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-05-20
(2 pages)
2 June 2014Company name changed radio taxis group LIMITED\certificate issued on 02/06/14
  • RES15 ‐ Change company name resolution on 2014-05-20
(2 pages)
2 June 2014Change of name notice (2 pages)
2 June 2014Change of name notice (2 pages)
3 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2013Annual return made up to 16 June 2013 with bulk list of shareholders (20 pages)
15 July 2013Annual return made up to 16 June 2013 with bulk list of shareholders (20 pages)
18 June 2013Group of companies' accounts made up to 30 November 2012 (37 pages)
18 June 2013Group of companies' accounts made up to 30 November 2012 (37 pages)
5 July 2012Annual return made up to 16 June 2012 with bulk list of shareholders (20 pages)
5 July 2012Annual return made up to 16 June 2012 with bulk list of shareholders (20 pages)
24 May 2012Group of companies' accounts made up to 30 November 2011 (38 pages)
24 May 2012Group of companies' accounts made up to 30 November 2011 (38 pages)
8 March 2012Director's details changed for Mr Peter Gibson on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Peter Gibson on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Peter Gibson on 8 March 2012 (2 pages)
3 August 2011Director's details changed for Mr Peter Gibson on 2 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Peter Gibson on 2 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Peter Gibson on 2 August 2011 (2 pages)
5 July 2011Annual return made up to 16 June 2011 with bulk list of shareholders (20 pages)
5 July 2011Annual return made up to 16 June 2011 with bulk list of shareholders (20 pages)
13 May 2011Group of companies' accounts made up to 30 November 2010 (38 pages)
13 May 2011Group of companies' accounts made up to 30 November 2010 (38 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 July 2010Annual return made up to 16 June 2010 with bulk list of shareholders (19 pages)
5 July 2010Annual return made up to 16 June 2010 with bulk list of shareholders (19 pages)
27 April 2010Group of companies' accounts made up to 30 November 2009 (38 pages)
27 April 2010Group of companies' accounts made up to 30 November 2009 (38 pages)
1 July 2009Return made up to 16/06/09; bulk list available separately (7 pages)
1 July 2009Return made up to 16/06/09; bulk list available separately (7 pages)
30 June 2009Group of companies' accounts made up to 30 November 2008 (35 pages)
30 June 2009Group of companies' accounts made up to 30 November 2008 (35 pages)
27 October 2008Director's change of particulars / peter gibson / 20/09/2008 (1 page)
27 October 2008Director's change of particulars / peter gibson / 20/09/2008 (1 page)
8 October 2008Secretary appointed robert andrew macdonald watson (1 page)
8 October 2008Secretary appointed robert andrew macdonald watson (1 page)
22 September 2008Appointment terminated secretary trina hill (1 page)
22 September 2008Appointment terminated secretary trina hill (1 page)
4 September 2008Return made up to 16/06/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 September 2008Return made up to 16/06/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 June 2008Gbp nc 22772/22753.47\04/06/08 (1 page)
26 June 2008Gbp nc 22772/22753.47\04/06/08 (1 page)
23 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
23 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(70 pages)
23 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(70 pages)
23 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 June 2008Appointment terminated secretary helen lipscomb (1 page)
17 June 2008Secretary appointed mrs trina janice hill (1 page)
17 June 2008Appointment terminated secretary helen lipscomb (1 page)
17 June 2008Secretary appointed mrs trina janice hill (1 page)
10 June 2008Ad 02/06/08\gbp si [email protected]=16\gbp ic 20356/20372\ (2 pages)
10 June 2008Ad 02/06/08\gbp si [email protected]=16\gbp ic 20356/20372\ (2 pages)
9 June 2008Group of companies' accounts made up to 30 November 2007 (38 pages)
9 June 2008Group of companies' accounts made up to 30 November 2007 (38 pages)
6 May 2008Director appointed gordon brown (2 pages)
6 May 2008Director appointed gordon brown (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007New director appointed (1 page)
5 December 2007Director resigned (1 page)
5 December 2007New director appointed (1 page)
7 November 2007Ad 01/11/07--------- £ si [email protected]=48 £ ic 20308/20356 (2 pages)
7 November 2007Ad 01/11/07--------- £ si [email protected]=48 £ ic 20308/20356 (2 pages)
6 November 2007Accounts made up to 31 May 2006 (7 pages)
6 November 2007Interim accounts made up to 31 May 2005 (7 pages)
6 November 2007Accounts made up to 31 May 2005 (7 pages)
6 November 2007Accounts made up to 31 May 2005 (7 pages)
6 November 2007Accounts made up to 31 May 2007 (7 pages)
6 November 2007Accounts made up to 31 May 2007 (7 pages)
6 November 2007Interim accounts made up to 31 May 2007 (7 pages)
6 November 2007Interim accounts made up to 31 May 2006 (7 pages)
6 November 2007Accounts made up to 31 May 2006 (7 pages)
17 September 2007Group of companies' accounts made up to 30 November 2006 (42 pages)
17 September 2007Group of companies' accounts made up to 30 November 2006 (42 pages)
30 August 2007Ad 01/06/07--------- £ si [email protected] (2 pages)
30 August 2007Ad 01/06/07--------- £ si [email protected] (2 pages)
16 August 2007Return made up to 16/06/07; bulk list available separately; amend (9 pages)
16 August 2007Return made up to 16/06/07; bulk list available separately; amend (9 pages)
6 July 2007Return made up to 16/06/07; bulk list available separately (9 pages)
6 July 2007Return made up to 16/06/07; bulk list available separately (9 pages)
25 June 2007Ad 29/05/07--------- £ si [email protected]=2 £ ic 20306/20308 (2 pages)
25 June 2007Ad 29/05/07--------- £ si [email protected]=2 £ ic 20306/20308 (2 pages)
21 June 2007Ad 29/05/07--------- £ si [email protected]=2 £ ic 20304/20306 (1 page)
21 June 2007Ad 29/05/07--------- £ si [email protected]=2 £ ic 20304/20306 (1 page)
21 May 2007Ad 01/11/06--------- £ si [email protected] (2 pages)
21 May 2007Ad 01/11/06--------- £ si [email protected] (2 pages)
21 May 2007Ad 01/05/07--------- £ si [email protected]=40 £ ic 20264/20304 (2 pages)
21 May 2007Ad 01/05/07--------- £ si [email protected]=40 £ ic 20264/20304 (2 pages)
30 January 2007Return made up to 30/11/06; bulk list available separately (9 pages)
30 January 2007Return made up to 30/11/06; bulk list available separately (9 pages)
11 November 2006Ad 01/11/06--------- £ si [email protected]=24 £ ic 20240/20264 (2 pages)
11 November 2006Ad 01/11/06--------- £ si [email protected]=24 £ ic 20240/20264 (2 pages)
30 June 2006Return made up to 16/06/06; bulk list available separately (9 pages)
30 June 2006Return made up to 16/06/06; bulk list available separately (9 pages)
11 May 2006Group of companies' accounts made up to 30 November 2005 (45 pages)
11 May 2006Group of companies' accounts made up to 30 November 2005 (45 pages)
8 May 2006Memorandum and Articles of Association (70 pages)
8 May 2006Memorandum and Articles of Association (70 pages)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 February 2006Secretary resigned (1 page)
5 February 2006Secretary resigned (1 page)
5 February 2006New secretary appointed (1 page)
5 February 2006New secretary appointed (1 page)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
28 June 2005Return made up to 16/06/05; bulk list available separately (14 pages)
28 June 2005Return made up to 16/06/05; bulk list available separately (14 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
31 March 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
31 March 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
7 October 2004£ ic 20989/20970 30/06/04 £ sr [email protected]=18 (1 page)
7 October 2004£ ic 20989/20970 30/06/04 £ sr [email protected]=18 (1 page)
6 October 2004Ad 10/07/04-20/09/04 £ si [email protected]=800 £ ic 20179/20979 (5 pages)
6 October 2004Ad 01/10/04-01/10/04 £ si [email protected]=10 £ ic 20979/20989 (2 pages)
6 October 2004Ad 01/10/04-01/10/04 £ si [email protected]=10 £ ic 20979/20989 (2 pages)
6 October 2004Ad 10/07/04-20/09/04 £ si [email protected]=800 £ ic 20179/20979 (5 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
7 July 2004Particulars of mortgage/charge (11 pages)
7 July 2004Particulars of mortgage/charge (11 pages)
6 July 2004Ad 16/06/04--------- £ si [email protected]=14400 £ ic 5779/20179 (42 pages)
6 July 2004Ad 21/06/04--------- £ si [email protected]=5760 £ ic 1/5761 (2 pages)
6 July 2004Ad 16/06/04--------- £ si [email protected]=18 £ ic 5761/5779 (10 pages)
6 July 2004Ad 21/06/04--------- £ si [email protected]=5760 £ ic 1/5761 (2 pages)
6 July 2004Ad 16/06/04--------- £ si [email protected]=14400 £ ic 5779/20179 (42 pages)
6 July 2004Ad 16/06/04--------- £ si [email protected]=18 £ ic 5761/5779 (10 pages)
29 June 2004Particulars of mortgage/charge (7 pages)
29 June 2004Particulars of mortgage/charge (7 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Incorporation (80 pages)
16 June 2004Incorporation (80 pages)