Company NameAvanti Communications Infrastructure Limited
Company StatusActive
Company Number05316577
CategoryPrivate Limited Company
Incorporation Date20 December 2004(19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kyle David Whitehill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(14 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Ariel Way
White City
London
W12 7SL
Director NameMrs Bridget Lynn Sheldon-Hill
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed26 May 2020(15 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Ariel Way
White City
London
W12 7SL
Director NameMrs Bridget Lynn Sheldon-Hill
Date of BirthOctober 1977 (Born 46 years ago)
NationalitySouth African
StatusCurrent
Appointed26 May 2020(15 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Ariel Way
White City
London
W12 7SL
Director NameMr Robert Plews
Date of BirthJuly 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed26 May 2020(15 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Ariel Way
White City
London
W12 7SL
Secretary NameMrs Bridget Sheldon-Hill
StatusCurrent
Appointed12 August 2021(16 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address1 Ariel Way
White City
London
W12 7SL
Director NameDavid James Bestwick
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
RoleTecnical Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Grantham Avenue
Great Notley
Garden Village
Essex
CM77 7FP
Director NameMr Gary Kenneth David Truman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBrisish
StatusResigned
Appointed20 December 2004(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Coresbrook Way
Knaphill
Woking
Surrey
GU21 2TR
Director NameMr David John Williams
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Secretary NameMr Gary Kenneth David Truman
NationalityBrisish
StatusResigned
Appointed20 December 2004(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Coresbrook Way
Knaphill
Woking
Surrey
GU21 2TR
Secretary NameMr David John Williams
NationalityBritish
StatusResigned
Appointed16 April 2007(2 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAspley Farm
Wilderwick Road
Dormansland
West Sussex
RH19 3NT
Director NameMr Nigel Adrian Dawson Fox
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(2 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 26 May 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Secretary NameMr Nigel Adrian Dawson Fox
NationalityBritish
StatusResigned
Appointed29 June 2007(2 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe School House
Winchester Road
Ampfield
Hampshire
SO51 9BQ
Director NameMr Matthew John O'Connor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(5 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Secretary NameMr Patrick Willcocks
StatusResigned
Appointed07 March 2013(8 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 September 2018)
RoleCompany Director
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Director NameMr David James Bestwick
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(9 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Director NameMr Patrick Willcocks
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(13 years, 6 months after company formation)
Appointment Duration3 months (resigned 28 September 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Secretary NameMr Patrick Willcocks
StatusResigned
Appointed30 June 2018(13 years, 6 months after company formation)
Appointment Duration3 months (resigned 28 September 2018)
RoleCompany Director
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Director NameMs Natalie Mitchell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2018(13 years, 9 months after company formation)
Appointment Duration12 months (resigned 24 September 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Secretary NameNatalie Mitchell
StatusResigned
Appointed28 September 2018(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 2020)
RoleCompany Director
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Secretary NameMr William Beverley
StatusResigned
Appointed12 February 2020(15 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 12 August 2021)
RoleCompany Director
Correspondence AddressCobham House 20 Black Friars Lane
London
EC4V 6EB
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Contact

Websiteavanti-communications.com

Location

Registered Address1 Ariel Way
White City
London
W12 7SL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Avanti Communications Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£242,920
Current Liabilities£57,483,762

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Charges

23 March 2017Delivered on: 28 March 2017
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
26 January 2017Delivered on: 1 February 2017
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Outstanding
26 January 2017Delivered on: 1 February 2017
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Outstanding
27 June 2011Delivered on: 7 July 2011
Persons entitled: Commerzbank Ag, Filiale Luxemburg (The Security Agent)

Classification: Deposit account pledge and control agreement
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the account and all cash instruments and other assets at any time on deposit in or credited to the account see image for full details.
Outstanding
18 August 2010Delivered on: 31 August 2010
Persons entitled: Commerzbank Ag, Filiale Luxemburg

Classification: Debenture
Secured details: All monies due or to become due from the obligors and the company to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 August 2010Delivered on: 31 August 2010
Persons entitled: Commerzbank Ag, Filiale Luxemburg

Classification: Charge over shares
Secured details: All monies due or to become due from the obligors and the company to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the security assets see image for full details.
Outstanding
13 April 2022Delivered on: 28 April 2022
Persons entitled: Glas Trust Corporation Limited as Primary Security Agent

Classification: A registered charge
Outstanding
16 February 2022Delivered on: 2 March 2022
Persons entitled: The Bank of New York Mellon, London Branch as Primary Security Agent

Classification: A registered charge
Outstanding
2 February 2022Delivered on: 8 February 2022
Persons entitled: The Bank of New York Mellon, London Branch as Primary Security Agent

Classification: A registered charge
Outstanding
15 February 2021Delivered on: 19 February 2021
Persons entitled: The Bank of New York Mellon, London Branch as Security Agent

Classification: A registered charge
Particulars: There is no land, ship, aircraft or intellectual property registered or required to be registered in the UK subject to a charge (which is not a floating charge) or fixed security included in the instrument.
Outstanding
8 January 2021Delivered on: 9 January 2021
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Particulars: Leasehold property with title number AGL257457 at cobham house, 20 black friars lane, london EC4V 6EB as described in schedule 3 of the instrument to which this security document is supplemental.
Outstanding
29 April 2020Delivered on: 5 May 2020
Persons entitled: The Bank of New York Mellon, London Branch (As Security Trustee for Itself and the Shared Collateral Creditors)

Classification: A registered charge
Particulars: All leasehold and freehold property and all plant, machine and associated equipment for tracking, telemetry, control and monitoring of the satellites as defined in the instrument to which the instrument is supplemental.
Outstanding
20 November 2019Delivered on: 2 December 2019
Persons entitled: The Bank of New York Mellon, London Branch (As Primary Security Agent)

Classification: A registered charge
Outstanding
24 May 2019Delivered on: 29 May 2019
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Outstanding
20 November 2018Delivered on: 27 November 2018
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Particulars: Leasehold property with title number AGL257457 at cobham house, 20 black friars lane, london, EC4V 6EB as described in schedule 3 of the debenture dated 26 january 2017.
Outstanding
28 May 2010Delivered on: 7 June 2010
Satisfied on: 20 August 2010
Persons entitled: Commerzbank Ag, Luxembourg Branch

Classification: Charge over shares
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: The chargor covenants with the hylas 1 security agent that it will on demand pay, perform and discharge the sec ured obligations when the same are due or promptly on demand of the hylas 1 security agent. The security secures present and further advances see image for full details.
Fully Satisfied
23 July 2007Delivered on: 7 August 2007
Satisfied on: 20 August 2010
Persons entitled: Dresdner Bank Ag, Niederlassung Luxemburg as Agent and Trustee for the Secured Parties

Classification: Composite debenture
Secured details: All monies due or to become due from any chargor to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property, all charged accounts, intercompany indebtedness, all investments and related rights, all insurances and related rights. Hylas contract floating charge all undertaking property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
16 April 2007Delivered on: 24 April 2007
Satisfied on: 14 July 2009
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.
Fully Satisfied

Filing History

19 February 2021Registration of charge 053165770015, created on 15 February 2021 (40 pages)
3 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
9 January 2021Registration of charge 053165770014, created on 8 January 2021 (26 pages)
17 June 2020Statement of capital following an allotment of shares on 18 November 2019
  • USD 14,000,001
  • GBP 100
(4 pages)
15 June 2020Second filing of Confirmation Statement dated 20/12/2019 (6 pages)
1 June 2020Termination of appointment of Nigel Adrian Dawson Fox as a director on 26 May 2020 (1 page)
1 June 2020Appointment of Mr Robert Plews as a director on 26 May 2020 (2 pages)
1 June 2020Appointment of Mrs Bridget Lynn Sheldon-Hill as a director on 26 May 2020 (2 pages)
5 May 2020Registration of charge 053165770013, created on 29 April 2020 (26 pages)
12 February 2020Termination of appointment of Natalie Mitchell as a secretary on 12 February 2020 (1 page)
12 February 2020Appointment of Mr William Beverley as a secretary on 12 February 2020 (2 pages)
9 January 2020Confirmation statement made on 20 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 15/06/2020.
(4 pages)
2 December 2019Registration of charge 053165770012, created on 20 November 2019 (26 pages)
7 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
7 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (83 pages)
7 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
14 October 2019Accounts made up to 31 December 2018 (17 pages)
26 September 2019Statement of capital following an allotment of shares on 29 August 2019
  • GBP 100
  • USD 14,000,001
(4 pages)
26 September 2019Appointment of Mr Kyle David Whitehill as a director on 24 September 2019 (2 pages)
26 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
25 September 2019Termination of appointment of Natalie Mitchell as a director on 24 September 2019 (1 page)
13 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction on auth share cap 23/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 June 2019Statement of capital following an allotment of shares on 23 May 2019
  • GBP 100
  • USD 2,500,000
(3 pages)
29 May 2019Registration of charge 053165770011, created on 24 May 2019 (25 pages)
21 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
27 November 2018Registration of charge 053165770010, created on 20 November 2018 (24 pages)
1 October 2018Appointment of Natalie Mitchell as a secretary on 28 September 2018 (2 pages)
1 October 2018Termination of appointment of Patrick Willcocks as a secretary on 28 September 2018 (1 page)
1 October 2018Termination of appointment of Patrick Willcocks as a secretary on 28 September 2018 (1 page)
1 October 2018Appointment of Natalie Mitchell as a director on 28 September 2018 (2 pages)
1 October 2018Termination of appointment of Patrick Willcocks as a director on 28 September 2018 (1 page)
3 July 2018Appointment of Mr Patrick Willcocks as a secretary on 30 June 2018 (2 pages)
2 July 2018Termination of appointment of David James Bestwick as a director on 30 June 2018 (1 page)
2 July 2018Appointment of Mr Patrick Willcocks as a director on 30 June 2018 (2 pages)
26 June 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
10 April 2018Full accounts made up to 30 June 2017 (17 pages)
2 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
29 August 2017Termination of appointment of David John Williams as a director on 10 August 2017 (1 page)
29 August 2017Termination of appointment of David John Williams as a director on 10 August 2017 (1 page)
17 August 2017Full accounts made up to 30 June 2016 (16 pages)
17 August 2017Full accounts made up to 30 June 2016 (16 pages)
28 March 2017Registration of charge 053165770009, created on 23 March 2017 (23 pages)
28 March 2017Registration of charge 053165770009, created on 23 March 2017 (23 pages)
1 February 2017Registration of charge 053165770007, created on 26 January 2017 (49 pages)
1 February 2017Registration of charge 053165770008, created on 26 January 2017 (11 pages)
1 February 2017Registration of charge 053165770007, created on 26 January 2017 (49 pages)
1 February 2017Registration of charge 053165770008, created on 26 January 2017 (11 pages)
17 January 2017Satisfaction of charge 6 in full (1 page)
17 January 2017Satisfaction of charge 5 in full (1 page)
17 January 2017Satisfaction of charge 5 in full (1 page)
17 January 2017Satisfaction of charge 4 in full (1 page)
17 January 2017Satisfaction of charge 4 in full (1 page)
17 January 2017Satisfaction of charge 6 in full (1 page)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
12 April 2016Full accounts made up to 30 June 2015 (15 pages)
12 April 2016Full accounts made up to 30 June 2015 (15 pages)
31 March 2016Termination of appointment of Matthew John O'connor as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Matthew John O'connor as a director on 31 March 2016 (1 page)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
15 April 2015Full accounts made up to 30 June 2014 (15 pages)
15 April 2015Full accounts made up to 30 June 2014 (15 pages)
16 January 2015Director's details changed for Mr Nigel Adrian Dawson Fox on 1 December 2014 (2 pages)
16 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Director's details changed for Mr David John Williams on 1 October 2014 (2 pages)
16 January 2015Director's details changed for Mr Nigel Adrian Dawson Fox on 1 December 2014 (2 pages)
16 January 2015Director's details changed for Mr Nigel Adrian Dawson Fox on 1 December 2014 (2 pages)
16 January 2015Director's details changed for Mr David John Williams on 1 October 2014 (2 pages)
16 January 2015Director's details changed for Mr David John Williams on 1 October 2014 (2 pages)
16 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
2 July 2014Appointment of Mr David James Bestwick as a director (2 pages)
2 July 2014Appointment of Mr David James Bestwick as a director (2 pages)
31 March 2014Full accounts made up to 30 June 2013 (15 pages)
31 March 2014Full accounts made up to 30 June 2013 (15 pages)
14 January 2014Director's details changed for Mr Matthew John O'connor on 7 May 2013 (2 pages)
14 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Director's details changed for Mr Matthew John O'connor on 7 May 2013 (2 pages)
14 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Director's details changed for Mr Matthew John O'connor on 7 May 2013 (2 pages)
8 May 2013Registered office address changed from 74 Rivington Street London EC2A 3AY on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 74 Rivington Street London EC2A 3AY on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 74 Rivington Street London EC2A 3AY on 8 May 2013 (1 page)
14 March 2013Appointment of Mr Patrick Willcocks as a secretary (1 page)
14 March 2013Termination of appointment of Nigel Fox as a secretary (1 page)
14 March 2013Appointment of Mr Patrick Willcocks as a secretary (1 page)
14 March 2013Termination of appointment of Nigel Fox as a secretary (1 page)
20 February 2013Accounts made up to 30 June 2012 (16 pages)
20 February 2013Accounts made up to 30 June 2012 (16 pages)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
29 November 2011Full accounts made up to 30 June 2011 (16 pages)
29 November 2011Full accounts made up to 30 June 2011 (16 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
14 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
22 December 2010Full accounts made up to 30 June 2010 (17 pages)
22 December 2010Full accounts made up to 30 June 2010 (17 pages)
13 October 2010Termination of appointment of David Bestwick as a director (2 pages)
13 October 2010Appointment of Mr Matthew John O'connor as a director (3 pages)
13 October 2010Appointment of Mr Matthew John O'connor as a director (3 pages)
13 October 2010Termination of appointment of David Bestwick as a director (2 pages)
13 October 2010Resolutions
  • RES13 ‐ Re resignation & appointment of director 07/10/2010
(2 pages)
13 October 2010Resolutions
  • RES13 ‐ Re resignation & appointment of director 07/10/2010
(2 pages)
7 September 2010Memorandum and Articles of Association (8 pages)
7 September 2010Memorandum and Articles of Association (8 pages)
7 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
31 August 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
31 August 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
31 August 2010Particulars of a mortgage or charge / charge no: 5 (24 pages)
31 August 2010Particulars of a mortgage or charge / charge no: 5 (24 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 June 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
7 June 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
12 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
15 December 2009Full accounts made up to 30 June 2009 (15 pages)
15 December 2009Full accounts made up to 30 June 2009 (15 pages)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 December 2008Return made up to 20/12/08; full list of members (4 pages)
23 December 2008Return made up to 20/12/08; full list of members (4 pages)
25 November 2008Full accounts made up to 30 June 2008 (13 pages)
25 November 2008Full accounts made up to 30 June 2008 (13 pages)
20 February 2008Full accounts made up to 30 June 2007 (10 pages)
20 February 2008Full accounts made up to 30 June 2007 (10 pages)
20 December 2007Secretary resigned (1 page)
20 December 2007Secretary resigned (1 page)
20 December 2007Secretary resigned (1 page)
20 December 2007Secretary resigned (1 page)
20 December 2007Return made up to 20/12/07; full list of members (3 pages)
20 December 2007Return made up to 20/12/07; full list of members (3 pages)
7 August 2007Particulars of mortgage/charge (17 pages)
7 August 2007Particulars of mortgage/charge (17 pages)
13 July 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
13 July 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
11 July 2007New secretary appointed;new director appointed (3 pages)
11 July 2007New secretary appointed;new director appointed (3 pages)
23 May 2007New secretary appointed (3 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007New secretary appointed (3 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
2 January 2007Return made up to 20/12/06; full list of members (7 pages)
2 January 2007Return made up to 20/12/06; full list of members (7 pages)
7 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
7 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
16 January 2006Return made up to 20/12/05; full list of members (7 pages)
16 January 2006Return made up to 20/12/05; full list of members (7 pages)
28 February 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
28 February 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005New secretary appointed;new director appointed (2 pages)
16 February 2005New secretary appointed;new director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005Registered office changed on 16/02/05 from: 11 church road great bookham surrey KT23 3PB (1 page)
16 February 2005Registered office changed on 16/02/05 from: 11 church road great bookham surrey KT23 3PB (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Secretary resigned (1 page)
20 December 2004Incorporation (13 pages)
20 December 2004Incorporation (13 pages)