White City
London
W12 7SL
Director Name | Mrs Bridget Lynn Sheldon-Hill |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | South African |
Status | Current |
Appointed | 26 May 2020(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Ariel Way White City London W12 7SL |
Director Name | Mrs Bridget Lynn Sheldon-Hill |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | South African |
Status | Current |
Appointed | 26 May 2020(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Ariel Way White City London W12 7SL |
Director Name | Mr Robert Plews |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 May 2020(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Ariel Way White City London W12 7SL |
Secretary Name | Mrs Bridget Sheldon-Hill |
---|---|
Status | Current |
Appointed | 12 August 2021(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Ariel Way White City London W12 7SL |
Director Name | David James Bestwick |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Role | Tecnical Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Grantham Avenue Great Notley Garden Village Essex CM77 7FP |
Director Name | Mr Gary Kenneth David Truman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Brisish |
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Coresbrook Way Knaphill Woking Surrey GU21 2TR |
Director Name | Mr David John Williams |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Secretary Name | Mr Gary Kenneth David Truman |
---|---|
Nationality | Brisish |
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Coresbrook Way Knaphill Woking Surrey GU21 2TR |
Secretary Name | Mr David John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aspley Farm Wilderwick Road Dormansland West Sussex RH19 3NT |
Director Name | Mr Nigel Adrian Dawson Fox |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 26 May 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Secretary Name | Mr Nigel Adrian Dawson Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The School House Winchester Road Ampfield Hampshire SO51 9BQ |
Director Name | Mr Matthew John O'Connor |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Secretary Name | Mr Patrick Willcocks |
---|---|
Status | Resigned |
Appointed | 07 March 2013(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 September 2018) |
Role | Company Director |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Mr David James Bestwick |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(9 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Mr Patrick Willcocks |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2018(13 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 28 September 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Secretary Name | Mr Patrick Willcocks |
---|---|
Status | Resigned |
Appointed | 30 June 2018(13 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 28 September 2018) |
Role | Company Director |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | Ms Natalie Mitchell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2018(13 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 24 September 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Secretary Name | Natalie Mitchell |
---|---|
Status | Resigned |
Appointed | 28 September 2018(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 2020) |
Role | Company Director |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Secretary Name | Mr William Beverley |
---|---|
Status | Resigned |
Appointed | 12 February 2020(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 August 2021) |
Role | Company Director |
Correspondence Address | Cobham House 20 Black Friars Lane London EC4V 6EB |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Website | avanti-communications.com |
---|
Registered Address | 1 Ariel Way White City London W12 7SL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Avanti Communications Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £242,920 |
Current Liabilities | £57,483,762 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (9 months, 1 week from now) |
23 March 2017 | Delivered on: 28 March 2017 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
---|---|
26 January 2017 | Delivered on: 1 February 2017 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Outstanding |
26 January 2017 | Delivered on: 1 February 2017 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Outstanding |
27 June 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2022 | Delivered on: 28 April 2022 Persons entitled: Glas Trust Corporation Limited as Primary Security Agent Classification: A registered charge Outstanding |
16 February 2022 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2019 | Delivered on: 29 May 2019 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Outstanding |
20 November 2018 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
19 February 2021 | Registration of charge 053165770015, created on 15 February 2021 (40 pages) |
---|---|
3 February 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
9 January 2021 | Registration of charge 053165770014, created on 8 January 2021 (26 pages) |
17 June 2020 | Statement of capital following an allotment of shares on 18 November 2019
|
15 June 2020 | Second filing of Confirmation Statement dated 20/12/2019 (6 pages) |
1 June 2020 | Termination of appointment of Nigel Adrian Dawson Fox as a director on 26 May 2020 (1 page) |
1 June 2020 | Appointment of Mr Robert Plews as a director on 26 May 2020 (2 pages) |
1 June 2020 | Appointment of Mrs Bridget Lynn Sheldon-Hill as a director on 26 May 2020 (2 pages) |
5 May 2020 | Registration of charge 053165770013, created on 29 April 2020 (26 pages) |
12 February 2020 | Termination of appointment of Natalie Mitchell as a secretary on 12 February 2020 (1 page) |
12 February 2020 | Appointment of Mr William Beverley as a secretary on 12 February 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 20 December 2019 with updates
|
2 December 2019 | Registration of charge 053165770012, created on 20 November 2019 (26 pages) |
7 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
7 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (83 pages) |
7 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
14 October 2019 | Accounts made up to 31 December 2018 (17 pages) |
26 September 2019 | Statement of capital following an allotment of shares on 29 August 2019
|
26 September 2019 | Appointment of Mr Kyle David Whitehill as a director on 24 September 2019 (2 pages) |
26 September 2019 | Resolutions
|
25 September 2019 | Termination of appointment of Natalie Mitchell as a director on 24 September 2019 (1 page) |
13 June 2019 | Resolutions
|
6 June 2019 | Statement of capital following an allotment of shares on 23 May 2019
|
29 May 2019 | Registration of charge 053165770011, created on 24 May 2019 (25 pages) |
21 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
27 November 2018 | Registration of charge 053165770010, created on 20 November 2018 (24 pages) |
1 October 2018 | Appointment of Natalie Mitchell as a secretary on 28 September 2018 (2 pages) |
1 October 2018 | Termination of appointment of Patrick Willcocks as a secretary on 28 September 2018 (1 page) |
1 October 2018 | Termination of appointment of Patrick Willcocks as a secretary on 28 September 2018 (1 page) |
1 October 2018 | Appointment of Natalie Mitchell as a director on 28 September 2018 (2 pages) |
1 October 2018 | Termination of appointment of Patrick Willcocks as a director on 28 September 2018 (1 page) |
3 July 2018 | Appointment of Mr Patrick Willcocks as a secretary on 30 June 2018 (2 pages) |
2 July 2018 | Termination of appointment of David James Bestwick as a director on 30 June 2018 (1 page) |
2 July 2018 | Appointment of Mr Patrick Willcocks as a director on 30 June 2018 (2 pages) |
26 June 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
10 April 2018 | Full accounts made up to 30 June 2017 (17 pages) |
2 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
29 August 2017 | Termination of appointment of David John Williams as a director on 10 August 2017 (1 page) |
29 August 2017 | Termination of appointment of David John Williams as a director on 10 August 2017 (1 page) |
17 August 2017 | Full accounts made up to 30 June 2016 (16 pages) |
17 August 2017 | Full accounts made up to 30 June 2016 (16 pages) |
28 March 2017 | Registration of charge 053165770009, created on 23 March 2017 (23 pages) |
28 March 2017 | Registration of charge 053165770009, created on 23 March 2017 (23 pages) |
1 February 2017 | Registration of charge 053165770007, created on 26 January 2017 (49 pages) |
1 February 2017 | Registration of charge 053165770008, created on 26 January 2017 (11 pages) |
1 February 2017 | Registration of charge 053165770007, created on 26 January 2017 (49 pages) |
1 February 2017 | Registration of charge 053165770008, created on 26 January 2017 (11 pages) |
17 January 2017 | Satisfaction of charge 6 in full (1 page) |
17 January 2017 | Satisfaction of charge 5 in full (1 page) |
17 January 2017 | Satisfaction of charge 5 in full (1 page) |
17 January 2017 | Satisfaction of charge 4 in full (1 page) |
17 January 2017 | Satisfaction of charge 4 in full (1 page) |
17 January 2017 | Satisfaction of charge 6 in full (1 page) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
31 March 2016 | Termination of appointment of Matthew John O'connor as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Matthew John O'connor as a director on 31 March 2016 (1 page) |
18 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
15 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
16 January 2015 | Director's details changed for Mr Nigel Adrian Dawson Fox on 1 December 2014 (2 pages) |
16 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Director's details changed for Mr David John Williams on 1 October 2014 (2 pages) |
16 January 2015 | Director's details changed for Mr Nigel Adrian Dawson Fox on 1 December 2014 (2 pages) |
16 January 2015 | Director's details changed for Mr Nigel Adrian Dawson Fox on 1 December 2014 (2 pages) |
16 January 2015 | Director's details changed for Mr David John Williams on 1 October 2014 (2 pages) |
16 January 2015 | Director's details changed for Mr David John Williams on 1 October 2014 (2 pages) |
16 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
2 July 2014 | Appointment of Mr David James Bestwick as a director (2 pages) |
2 July 2014 | Appointment of Mr David James Bestwick as a director (2 pages) |
31 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
31 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
14 January 2014 | Director's details changed for Mr Matthew John O'connor on 7 May 2013 (2 pages) |
14 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Mr Matthew John O'connor on 7 May 2013 (2 pages) |
14 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Mr Matthew John O'connor on 7 May 2013 (2 pages) |
8 May 2013 | Registered office address changed from 74 Rivington Street London EC2A 3AY on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 74 Rivington Street London EC2A 3AY on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 74 Rivington Street London EC2A 3AY on 8 May 2013 (1 page) |
14 March 2013 | Appointment of Mr Patrick Willcocks as a secretary (1 page) |
14 March 2013 | Termination of appointment of Nigel Fox as a secretary (1 page) |
14 March 2013 | Appointment of Mr Patrick Willcocks as a secretary (1 page) |
14 March 2013 | Termination of appointment of Nigel Fox as a secretary (1 page) |
20 February 2013 | Accounts made up to 30 June 2012 (16 pages) |
20 February 2013 | Accounts made up to 30 June 2012 (16 pages) |
17 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Full accounts made up to 30 June 2011 (16 pages) |
29 November 2011 | Full accounts made up to 30 June 2011 (16 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
14 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Full accounts made up to 30 June 2010 (17 pages) |
22 December 2010 | Full accounts made up to 30 June 2010 (17 pages) |
13 October 2010 | Termination of appointment of David Bestwick as a director (2 pages) |
13 October 2010 | Appointment of Mr Matthew John O'connor as a director (3 pages) |
13 October 2010 | Appointment of Mr Matthew John O'connor as a director (3 pages) |
13 October 2010 | Termination of appointment of David Bestwick as a director (2 pages) |
13 October 2010 | Resolutions
|
13 October 2010 | Resolutions
|
7 September 2010 | Memorandum and Articles of Association (8 pages) |
7 September 2010 | Memorandum and Articles of Association (8 pages) |
7 September 2010 | Resolutions
|
7 September 2010 | Resolutions
|
31 August 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
31 August 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
31 August 2010 | Particulars of a mortgage or charge / charge no: 5 (24 pages) |
31 August 2010 | Particulars of a mortgage or charge / charge no: 5 (24 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 June 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
7 June 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
12 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Full accounts made up to 30 June 2009 (15 pages) |
15 December 2009 | Full accounts made up to 30 June 2009 (15 pages) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
25 November 2008 | Full accounts made up to 30 June 2008 (13 pages) |
25 November 2008 | Full accounts made up to 30 June 2008 (13 pages) |
20 February 2008 | Full accounts made up to 30 June 2007 (10 pages) |
20 February 2008 | Full accounts made up to 30 June 2007 (10 pages) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
7 August 2007 | Particulars of mortgage/charge (17 pages) |
7 August 2007 | Particulars of mortgage/charge (17 pages) |
13 July 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
13 July 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
11 July 2007 | New secretary appointed;new director appointed (3 pages) |
11 July 2007 | New secretary appointed;new director appointed (3 pages) |
23 May 2007 | New secretary appointed (3 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New secretary appointed (3 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
2 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
2 January 2007 | Return made up to 20/12/06; full list of members (7 pages) |
7 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
7 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
16 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
28 February 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
28 February 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New secretary appointed;new director appointed (2 pages) |
16 February 2005 | New secretary appointed;new director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: 11 church road great bookham surrey KT23 3PB (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 11 church road great bookham surrey KT23 3PB (1 page) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Secretary resigned (1 page) |
20 December 2004 | Incorporation (13 pages) |
20 December 2004 | Incorporation (13 pages) |