Company NameFullcrest Limited
Company StatusDissolved
Company Number05517021
CategoryPrivate Limited Company
Incorporation Date25 July 2005(18 years, 9 months ago)
Dissolution Date31 August 2023 (7 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Curt Calaway
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed03 June 2019(13 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 31 August 2023)
RoleSvp Finance And Treasurer
Country of ResidenceUnited States
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Mark Biltz Elser
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed21 February 2020(14 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 31 August 2023)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Secretary NameClyde Secretaries Limited (Corporation)
StatusClosed
Appointed21 July 2016(10 years, 12 months after company formation)
Appointment Duration7 years, 1 month (closed 31 August 2023)
Correspondence AddressThe St Botolph Building Houndsditch
London
EC3A 7AR
Director NameMr Alan Jeffrey Burke
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(2 weeks, 4 days after company formation)
Appointment Duration10 years, 5 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Place Stone Steet
Seal
Sevenoaks
Kent
TN15 0LG
Secretary NameMrs Susan Burke
NationalityBritish
StatusResigned
Appointed12 August 2005(2 weeks, 4 days after company formation)
Appointment Duration10 years, 5 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Place
Stone Street, Seal
Sevenoaks
Kent
TN15 0LG
Director NameMr Roberto Banfi
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2016(10 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 July 2016)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address130 Eureka Park Upper Pemberton
Boughton Aluph
Ashford
Kent
TN25 4AZ
Director NameMr Colin James Norton
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(10 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Eureka Park Upper Pemberton
Boughton Aluph
Ashford
Kent
TN25 4AZ
Secretary NameColin Norton
StatusResigned
Appointed01 February 2016(10 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 July 2016)
RoleCompany Director
Correspondence Address130 Eureka Park Upper Pemberton
Boughton Aluph
Ashford
Kent
TN25 4AZ
Director NameMr Rodrigo Alves Coelho
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBrazilian
StatusResigned
Appointed21 July 2016(10 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2017)
RoleRegional Finance Manager
Country of ResidenceAustria
Correspondence AddressGuglgasse 17/5/1.Og 1110
Vienna
Austria
Director NameMr Dalvi Marcelo Rudeck
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBrazilian
StatusResigned
Appointed21 July 2016(10 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 2017)
RoleRegional Business Controller
Country of ResidenceEngland
Correspondence Address130 Eureka Park Upper Pemberton
Boughton Aluph
Ashford
Kent
TN25 4AZ
Director NameMr Djavan Biffi
Date of BirthApril 1983 (Born 41 years ago)
NationalityBrazilian
StatusResigned
Appointed21 July 2016(10 years, 12 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 November 2016)
RoleRegional Controller Manager
Country of ResidenceAustria
Correspondence AddressGuglgasse 17/5/1.Og 1110
Vienna
Austria
Director NameMr Jose Lourenco Perottoni
Date of BirthMay 1963 (Born 61 years ago)
NationalityBrazilian
StatusResigned
Appointed30 November 2016(11 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 November 2017)
RoleInternational Logistics Director
Country of ResidenceAustria
Correspondence AddressGuglgasse 17/5/1.Og 1110
Vienna
Austria
Director NameMr Marcelo Josef Wigman
Date of BirthMay 1980 (Born 44 years ago)
NationalityDutch
StatusResigned
Appointed30 November 2016(11 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 November 2017)
RoleHead Of Business Development
Country of ResidenceAustria
Correspondence AddressGuglgasse 17/5/1.Og 1110
Vienna
Austria
Director NameSimon Cheng
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBrazilian
StatusResigned
Appointed15 November 2017(12 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 October 2018)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressGuglgasse 17/5/1.Og 1110
Vienna
Austria
Director NameDaniel Paulo Hamada
Date of BirthMay 1983 (Born 41 years ago)
NationalityBrazilian
StatusResigned
Appointed15 November 2017(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 June 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressGuglgasse 17/5/1.Og 1110
Vienna
Austria
Director NameMr Rubens Fernandes Pereira
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBrazilian
StatusResigned
Appointed12 December 2018(13 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 June 2019)
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressThe Oaks, Apex 12 Old Ipswich Road
Ardleigh
Colchester
CO7 7QR
Director NameMr Stephen Gibbs
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2019(13 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 February 2020)
RoleSvp Controller And Chief Accounting Officer
Country of ResidenceUnited States
Correspondence AddressThe Oaks, Apex 12 Old Ipswich Road
Ardleigh
Colchester
CO7 7QR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

297 at £1Alan Burke
99.00%
Ordinary
3 at £1Susan Burke
1.00%
Ordinary

Financials

Year2014
Net Worth£109,696
Current Liabilities£4,482

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End07 March

Charges

23 May 2007Delivered on: 30 May 2007
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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

25 February 2021Current accounting period extended from 31 December 2020 to 7 March 2021 (1 page)
10 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (43 pages)
10 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
10 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
7 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
7 August 2020Change of details for Universal Meats (Uk) Limited as a person with significant control on 21 June 2019 (2 pages)
5 March 2020Termination of appointment of Stephen Gibbs as a director on 21 February 2020 (1 page)
5 March 2020Appointment of Mr Mark Biltz Elser as a director on 21 February 2020 (2 pages)
18 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (27 pages)
18 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
18 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
6 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
23 June 2019Appointment of Mr Stephen Gibbs as a director on 3 June 2019 (2 pages)
23 June 2019Appointment of Mr Curt Calaway as a director on 3 June 2019 (2 pages)
23 June 2019Termination of appointment of Rubens Fernandes Pereira as a director on 3 June 2019 (1 page)
23 June 2019Termination of appointment of Colin James Norton as a director on 3 June 2019 (1 page)
23 June 2019Termination of appointment of Daniel Paulo Hamada as a director on 3 June 2019 (1 page)
23 June 2019Registered office address changed from 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ United Kingdom to The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on 23 June 2019 (1 page)
2 January 2019Satisfaction of charge 1 in full (1 page)
19 December 2018Appointment of Mr Rubens Fernandes Pereira as a director on 12 December 2018 (2 pages)
5 December 2018Termination of appointment of Simon Cheng as a director on 19 October 2018 (1 page)
2 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
2 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (40 pages)
2 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
2 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
3 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
3 August 2018Notification of Universal Meats (Uk) Limited as a person with significant control on 6 April 2016 (1 page)
3 August 2018Cessation of Brf Invicta Limited as a person with significant control on 6 April 2016 (1 page)
24 November 2017Termination of appointment of Marcelo Josef Wigman as a director on 15 November 2017 (1 page)
24 November 2017Appointment of Simon Cheng as a director on 15 November 2017 (2 pages)
24 November 2017Termination of appointment of Rodrigo Alves Coelho as a director on 30 August 2017 (1 page)
24 November 2017Termination of appointment of Dalvi Marcelo Rudeck as a director on 15 November 2017 (1 page)
24 November 2017Termination of appointment of Marcelo Josef Wigman as a director on 15 November 2017 (1 page)
24 November 2017Appointment of Daniel Paulo Hamada as a director on 15 November 2017 (2 pages)
24 November 2017Appointment of Daniel Paulo Hamada as a director on 15 November 2017 (2 pages)
24 November 2017Termination of appointment of Jose Lourenco Perottoni as a director on 15 November 2017 (1 page)
24 November 2017Termination of appointment of Jose Lourenco Perottoni as a director on 15 November 2017 (1 page)
24 November 2017Appointment of Simon Cheng as a director on 15 November 2017 (2 pages)
24 November 2017Termination of appointment of Dalvi Marcelo Rudeck as a director on 15 November 2017 (1 page)
24 November 2017Termination of appointment of Rodrigo Alves Coelho as a director on 30 August 2017 (1 page)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (5 pages)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (29 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (5 pages)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (29 pages)
9 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
6 February 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
6 February 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
5 January 2017Appointment of Mr Jose Lourenco Perottoni as a director on 30 November 2016 (2 pages)
5 January 2017Appointment of Mr Marcelo Josef Wigman as a director on 30 November 2016 (2 pages)
5 January 2017Appointment of Mr Jose Lourenco Perottoni as a director on 30 November 2016 (2 pages)
5 January 2017Termination of appointment of Djavan Biffi as a director on 30 November 2016 (1 page)
5 January 2017Termination of appointment of Djavan Biffi as a director on 30 November 2016 (1 page)
5 January 2017Appointment of Mr Marcelo Josef Wigman as a director on 30 November 2016 (2 pages)
28 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (4 pages)
28 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (30 pages)
28 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (4 pages)
28 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (30 pages)
23 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
23 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
23 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
23 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
12 August 2016Register(s) moved to registered inspection location Clyde & Co Llp Houndsditch London EC3A 7AR (1 page)
12 August 2016Register inspection address has been changed from 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ England to Clyde & Co Llp Houndsditch London EC3A 7AR (1 page)
12 August 2016Register(s) moved to registered inspection location Clyde & Co Llp Houndsditch London EC3A 7AR (1 page)
12 August 2016Register inspection address has been changed from 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ England to Clyde & Co Llp Houndsditch London EC3A 7AR (1 page)
5 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
2 August 2016Appointment of Clyde Secretaries Limited as a secretary on 21 July 2016 (2 pages)
2 August 2016Termination of appointment of Roberto Banfi as a director on 21 July 2016 (1 page)
2 August 2016Appointment of Djavan Biffi as a director on 21 July 2016 (2 pages)
2 August 2016Appointment of Rodrigo Alves Coelho as a director on 21 July 2016 (2 pages)
2 August 2016Appointment of Rodrigo Alves Coelho as a director on 21 July 2016 (2 pages)
2 August 2016Appointment of Mr Dalvi Marcelo Rudeck as a director on 21 July 2016 (2 pages)
2 August 2016Termination of appointment of Roberto Banfi as a director on 21 July 2016 (1 page)
2 August 2016Appointment of Djavan Biffi as a director on 21 July 2016 (2 pages)
2 August 2016Appointment of Mr Dalvi Marcelo Rudeck as a director on 21 July 2016 (2 pages)
2 August 2016Termination of appointment of Colin Norton as a secretary on 21 July 2016 (1 page)
2 August 2016Termination of appointment of Colin Norton as a secretary on 21 July 2016 (1 page)
2 August 2016Appointment of Clyde Secretaries Limited as a secretary on 21 July 2016 (2 pages)
24 May 2016Register(s) moved to registered inspection location 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ (1 page)
24 May 2016Register(s) moved to registered inspection location 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ (1 page)
23 May 2016Register inspection address has been changed from C/O Smithfield Accountants Llp 117 Charterhouse Street London EC1M 6AA to 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ (1 page)
23 May 2016Register inspection address has been changed from C/O Smithfield Accountants Llp 117 Charterhouse Street London EC1M 6AA to 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ (1 page)
14 April 2016Register(s) moved to registered office address 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ (1 page)
14 April 2016Register(s) moved to registered office address 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ (1 page)
10 March 2016Appointment of Dr Colin Norton as a director on 1 February 2016 (3 pages)
10 March 2016Appointment of Colin Norton as a secretary on 1 February 2016 (3 pages)
10 March 2016Termination of appointment of Susan Burke as a secretary on 1 February 2016 (2 pages)
10 March 2016Appointment of Roberto Banfi as a director on 1 February 2016 (3 pages)
10 March 2016Appointment of Dr Colin Norton as a director on 1 February 2016 (3 pages)
10 March 2016Termination of appointment of Susan Burke as a secretary on 1 February 2016 (2 pages)
10 March 2016Registered office address changed from Hall Place Stone Street Seal Sevenoaks Kent TN15 0LG to 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ on 10 March 2016 (2 pages)
10 March 2016Appointment of Roberto Banfi as a director on 1 February 2016 (3 pages)
10 March 2016Appointment of Colin Norton as a secretary on 1 February 2016 (3 pages)
10 March 2016Termination of appointment of Alan Jeffrey Burke as a director on 1 February 2016 (2 pages)
10 March 2016Registered office address changed from Hall Place Stone Street Seal Sevenoaks Kent TN15 0LG to 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ on 10 March 2016 (2 pages)
10 March 2016Termination of appointment of Alan Jeffrey Burke as a director on 1 February 2016 (2 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 300
(5 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 300
(5 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 300
(5 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 300
(5 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
20 February 2013Statement of capital following an allotment of shares on 3 May 2011
  • GBP 300
(3 pages)
20 February 2013Statement of capital following an allotment of shares on 3 May 2011
  • GBP 300
(3 pages)
20 February 2013Statement of capital following an allotment of shares on 3 May 2011
  • GBP 300
(3 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 May 2011Resolutions
  • RES13 ‐ Acquire entire ord share cap of linemor LTD and spiradic LTD 03/05/2011
(1 page)
6 May 2011Resolutions
  • RES13 ‐ Acquire entire ord share cap of linemor LTD and spiradic LTD 03/05/2011
(1 page)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
27 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
27 July 2010Register(s) moved to registered inspection location (1 page)
27 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
27 July 2010Register(s) moved to registered inspection location (1 page)
27 July 2010Register inspection address has been changed (1 page)
27 July 2010Register inspection address has been changed (1 page)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 July 2009Return made up to 25/07/09; full list of members (3 pages)
27 July 2009Return made up to 25/07/09; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 July 2008Return made up to 25/07/08; full list of members (3 pages)
25 July 2008Return made up to 25/07/08; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 July 2007Return made up to 25/07/07; full list of members (2 pages)
25 July 2007Return made up to 25/07/07; full list of members (2 pages)
30 May 2007Particulars of mortgage/charge (3 pages)
30 May 2007Particulars of mortgage/charge (3 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 July 2006Return made up to 25/07/06; full list of members (2 pages)
25 July 2006Return made up to 25/07/06; full list of members (2 pages)
4 October 2005Ad 12/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2005Ad 12/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2005New secretary appointed (2 pages)
26 September 2005Director resigned (1 page)
26 September 2005New director appointed (2 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005New director appointed (2 pages)
26 September 2005New secretary appointed (2 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005Director resigned (1 page)
9 September 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
9 September 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
24 August 2005Registered office changed on 24/08/05 from: 788-790 finchley road london NW11 7TJ (1 page)
24 August 2005Registered office changed on 24/08/05 from: 788-790 finchley road london NW11 7TJ (1 page)
25 July 2005Incorporation (16 pages)
25 July 2005Incorporation (16 pages)