Company NameTATA Motors Design Tech Centre Plc
Company StatusActive
Company Number05551225
CategoryPublic Limited Company
Incorporation Date1 September 2005(18 years, 8 months ago)
Previous NameTATA Motors European Technical Centre Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shailesh Chandra
Date of BirthApril 1973 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed09 September 2021(16 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMartin Mirko Uhlarik
Date of BirthJuly 1970 (Born 53 years ago)
NationalityCanadian,British
StatusCurrent
Appointed18 March 2022(16 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleHead Of Global Design & Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameAasif Malbari
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIndian
StatusCurrent
Appointed18 March 2022(16 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleService
Country of ResidenceIndia
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Secretary NamePennsec Limited (Corporation)
StatusCurrent
Appointed01 September 2005(same day as company formation)
Correspondence Address125 Wood Street
London
EC2V 7AW
Director NameDr Clive Hickman
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAcacia House
Park Road
Chipping Campden
Gloucestershire
GL55 6EB
Wales
Director NameDr Charles Tennant
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(same day as company formation)
RoleChartered Engineer
Correspondence Address16 Regency Court
Coventry
West Midlands
CV5 6HA
Director NameRavi Kant
Date of BirthJune 1944 (Born 79 years ago)
NationalityIndian
StatusResigned
Appointed20 September 2005(2 weeks, 5 days after company formation)
Appointment Duration7 years, 2 months (resigned 22 November 2012)
RoleManaging Director
Correspondence AddressA-3 Pallonji Mansion
43 Cuffe Parade, Near President Hotel
Colaba
Mumbai
400 005
Director NameRatan Naval Tata
Date of BirthDecember 1937 (Born 86 years ago)
NationalityIndian
StatusResigned
Appointed20 September 2005(2 weeks, 5 days after company formation)
Appointment Duration7 years, 3 months (resigned 28 December 2012)
RoleChairman Of Directors
Correspondence AddressBakhtavar Flat No 12
Lower Colaba Road
Mumbai
400 005 India
Director NameMr Syed Anwar Hasan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed28 July 2008(2 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Harewood
Kingston Vale
London
SW15 3RN
Director NameMr Carl Peter Edmund Moriz Forster
Date of BirthMay 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed05 April 2010(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Norham Road
Oxford
Oxfordshire
OX2 6SF
Director NameDr Timothy Andrew Leverton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2010(4 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 2017)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Nicholas Hugh Fell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(5 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 29 February 2016)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address4th Floor Iarc University Of Warwick
Gibbet Hill Road
Coventry
West Midlands
CV4 7AL
Director NameKarl Jonathon Slym
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(7 years, 6 months after company formation)
Appointment Duration10 months (resigned 26 January 2014)
RoleManaging Director
Country of ResidenceIndia
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameRanjit Singh Yadav
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed05 March 2014(8 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 February 2015)
RoleBusiness Head
Country of ResidenceIndia
Correspondence AddressBombay House 24 Homi Mody Street
Mumbai
400001
Director NameMr John O'Connor
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(10 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Guenter Karl Butschek
Date of BirthOctober 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed04 July 2016(10 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2021)
RoleCeo & Managing Director,Tata Motors Limited
Country of ResidenceIndia
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Dewi Gethin Bassett
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(10 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 June 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NamePenningtons Directors (No 1) Ltd (Corporation)
StatusResigned
Appointed01 September 2005(same day as company formation)
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE
Director NamePenndir Limited (Corporation)
StatusResigned
Appointed01 September 2005(same day as company formation)
Correspondence AddressDa Vinci House
Basing View
Basingstoke
Hampshire
RG21 4EQ

Contact

Websitetmetc.com
Telephone024 76524717
Telephone regionCoventry

Location

Registered Address18 Grosvenor Place
London
SW1X 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

31.4m at £1Tata Motors LTD
100.00%
Ordinary
1 at £1Chandrasekaran Ramakrishnan
0.00%
Ordinary

Financials

Year2014
Turnover£37,431,626
Gross Profit£9,934,521
Net Worth£13,365,789
Cash£2,211,788
Current Liabilities£12,075,272

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

28 April 2014Delivered on: 1 May 2014
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Outstanding
26 November 2012Delivered on: 12 December 2012
Persons entitled: Standard Chartered Bank

Classification: Fixed and floating security document
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 September 2012Delivered on: 3 October 2012
Persons entitled: The Nottinghamshire County Council

Classification: Rent deposit deed
Secured details: £76,487 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A rent deposit of £76,487.
Outstanding
4 February 2010Delivered on: 10 February 2010
Persons entitled: Standard Chartered Bank

Classification: Fixed & floating security document
Secured details: 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

4 February 2021Director's details changed for Mr Dewi Gethin Bassett on 1 February 2021 (2 pages)
29 December 2020Full accounts made up to 31 March 2020 (32 pages)
24 November 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
3 August 2020Termination of appointment of John O'connor as a director on 31 July 2020 (1 page)
13 September 2019Director's details changed for Mr John O'connor on 11 May 2018 (2 pages)
13 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
15 July 2019Full accounts made up to 31 March 2019 (28 pages)
11 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
20 July 2018Secretary's details changed for Pennsec Limited on 19 August 2015 (1 page)
31 May 2018Full accounts made up to 31 March 2018 (26 pages)
27 November 2017Termination of appointment of Timothy Andrew Leverton as a director on 31 October 2017 (1 page)
27 November 2017Termination of appointment of Timothy Andrew Leverton as a director on 31 October 2017 (1 page)
30 October 2017Auditor's resignation (1 page)
30 October 2017Auditor's resignation (1 page)
9 October 2017Withdrawal of a person with significant control statement on 9 October 2017 (2 pages)
9 October 2017Withdrawal of a person with significant control statement on 9 October 2017 (2 pages)
9 October 2017Notification of Tata Motors Limited as a person with significant control on 6 October 2017 (2 pages)
9 October 2017Notification of Tata Motors Limited as a person with significant control on 6 October 2017 (2 pages)
6 October 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
6 October 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
8 September 2017Full accounts made up to 31 March 2017 (27 pages)
8 September 2017Full accounts made up to 31 March 2017 (27 pages)
31 March 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 53,998,427
(3 pages)
31 March 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 53,998,427
(3 pages)
7 October 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 47,234,830
(3 pages)
7 October 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 47,234,830
(3 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
12 July 2016Appointment of Mr Guenter Karl Butschek as a director on 4 July 2016 (2 pages)
12 July 2016Appointment of Mr Guenter Karl Butschek as a director on 4 July 2016 (2 pages)
7 July 2016Appointment of Mr Dewi Gethin Bassett as a director on 4 July 2016 (2 pages)
7 July 2016Appointment of Mr Dewi Gethin Bassett as a director on 4 July 2016 (2 pages)
15 June 2016Full accounts made up to 31 March 2016 (26 pages)
15 June 2016Full accounts made up to 31 March 2016 (26 pages)
8 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 March 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 34,392,495
(3 pages)
30 March 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 34,392,495
(3 pages)
1 March 2016Termination of appointment of Nicholas Hugh Fell as a director on 29 February 2016 (1 page)
1 March 2016Appointment of John O'connor as a director on 26 February 2016 (2 pages)
1 March 2016Appointment of John O'connor as a director on 26 February 2016 (2 pages)
1 March 2016Termination of appointment of Nicholas Hugh Fell as a director on 29 February 2016 (1 page)
25 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 31,392,495
(5 pages)
25 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 31,392,495
(5 pages)
28 August 2015Full accounts made up to 31 March 2015 (27 pages)
28 August 2015Full accounts made up to 31 March 2015 (27 pages)
22 April 2015Termination of appointment of Ranjit Singh Yadav as a director on 5 February 2015 (1 page)
22 April 2015Termination of appointment of Ranjit Singh Yadav as a director on 5 February 2015 (1 page)
22 April 2015Termination of appointment of Ranjit Singh Yadav as a director on 5 February 2015 (1 page)
15 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 31,392,495
(4 pages)
15 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 April 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 31,392,495
(4 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 28,529,085
(6 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 28,529,085
(6 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 28,529,085
(6 pages)
5 June 2014Full accounts made up to 31 March 2014 (30 pages)
5 June 2014Full accounts made up to 31 March 2014 (30 pages)
6 May 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 28,529,085
(3 pages)
6 May 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 28,529,085
(3 pages)
1 May 2014Registration of charge 055512250004 (28 pages)
1 May 2014Registration of charge 055512250004 (28 pages)
26 March 2014Appointment of Ranjit Singh Yadav as a director (2 pages)
26 March 2014Appointment of Ranjit Singh Yadav as a director (2 pages)
27 January 2014Termination of appointment of Karl Slym as a director (1 page)
27 January 2014Termination of appointment of Karl Slym as a director (1 page)
15 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 January 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 28,209,427.00
(4 pages)
15 January 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 28,209,427.00
(4 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (6 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (6 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (6 pages)
28 August 2013Full accounts made up to 31 March 2013 (27 pages)
28 August 2013Full accounts made up to 31 March 2013 (27 pages)
17 April 2013Appointment of Karl Jonathon Slym as a director (2 pages)
17 April 2013Appointment of Karl Jonathon Slym as a director (2 pages)
28 March 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 27,248,427
(3 pages)
28 March 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 27,248,427
(3 pages)
27 March 2013Termination of appointment of Syed Hasan as a director (1 page)
27 March 2013Termination of appointment of Syed Hasan as a director (1 page)
21 February 2013Termination of appointment of Ratan Tata as a director (1 page)
21 February 2013Termination of appointment of Ratan Tata as a director (1 page)
8 January 2013Termination of appointment of Ravi Kant as a director (1 page)
8 January 2013Termination of appointment of Ravi Kant as a director (1 page)
12 December 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
4 October 2012Full accounts made up to 31 March 2012 (27 pages)
4 October 2012Full accounts made up to 31 March 2012 (27 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
16 August 2012Statement of capital following an allotment of shares on 27 July 2012
  • GBP 26,809,281
(3 pages)
16 August 2012Statement of capital following an allotment of shares on 27 July 2012
  • GBP 26,809,281
(3 pages)
22 May 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 26,609,256
(3 pages)
22 May 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 26,609,256
(3 pages)
22 May 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 26,609,256
(3 pages)
16 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 26,414,222
(4 pages)
4 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 26,414,222
(4 pages)
4 April 2012Change of share class name or designation (2 pages)
4 April 2012Change of share class name or designation (2 pages)
23 February 2012Statement of capital following an allotment of shares on 29 December 2011
  • GBP 4,626,118
(3 pages)
23 February 2012Statement of capital following an allotment of shares on 29 December 2011
  • GBP 4,626,118
(3 pages)
18 November 2011Statement of capital following an allotment of shares on 18 November 2011
  • GBP 4,421,525
(3 pages)
18 November 2011Statement of capital following an allotment of shares on 18 November 2011
  • GBP 4,421,525
(3 pages)
5 October 2011Termination of appointment of Carl Forster as a director (1 page)
5 October 2011Termination of appointment of Carl Forster as a director (1 page)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (10 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (10 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (10 pages)
27 July 2011Full accounts made up to 31 March 2011 (25 pages)
27 July 2011Full accounts made up to 31 March 2011 (25 pages)
14 July 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 4,023,803
(3 pages)
14 July 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 4,023,803
(3 pages)
13 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 4,028,002
(3 pages)
13 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 4,028,002
(3 pages)
22 June 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 3,831,777
(3 pages)
22 June 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 3,831,777
(3 pages)
12 November 2010Appointment of Nicholas Hugh Fell as a director (3 pages)
12 November 2010Termination of appointment of Clive Hickman as a director (2 pages)
12 November 2010Termination of appointment of Clive Hickman as a director (2 pages)
12 November 2010Appointment of Nicholas Hugh Fell as a director (3 pages)
2 October 2010Full accounts made up to 31 March 2010 (25 pages)
2 October 2010Full accounts made up to 31 March 2010 (25 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (10 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (10 pages)
16 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (10 pages)
26 July 2010Appointment of Mr Carl Peter Edmund Moriz Forster as a director (3 pages)
26 July 2010Appointment of Mr Carl Peter Edmund Moriz Forster as a director (3 pages)
16 July 2010Appointment of Dr Timothy Andrew Leverton as a director (3 pages)
16 July 2010Appointment of Dr Timothy Andrew Leverton as a director (3 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 September 2009Return made up to 01/09/09; full list of members (5 pages)
10 September 2009Return made up to 01/09/09; full list of members (5 pages)
30 July 2009Full accounts made up to 31 March 2009 (30 pages)
30 July 2009Full accounts made up to 31 March 2009 (30 pages)
23 April 2009Nc inc already adjusted 27/03/09 (1 page)
23 April 2009Ad 27/03/09\gbp si 2727248@1=2727248\gbp ic 500000/3227248\ (2 pages)
23 April 2009Ad 27/03/09\gbp si 2727248@1=2727248\gbp ic 500000/3227248\ (2 pages)
23 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve creation of shares 27/03/2009
(7 pages)
23 April 2009Nc inc already adjusted 27/03/09 (1 page)
23 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve creation of shares 27/03/2009
(7 pages)
29 January 2009Appointment terminated director charles tennant (1 page)
29 January 2009Appointment terminated director charles tennant (1 page)
29 September 2008Return made up to 01/09/08; full list of members (5 pages)
29 September 2008Return made up to 01/09/08; full list of members (5 pages)
10 September 2008Secretary's change of particulars / pennsec LIMITED / 10/09/2007 (1 page)
10 September 2008Secretary's change of particulars / pennsec LIMITED / 10/09/2007 (1 page)
13 August 2008Director appointed syed anwar hasan (3 pages)
13 August 2008Director appointed syed anwar hasan (3 pages)
16 May 2008Full accounts made up to 31 March 2008 (25 pages)
16 May 2008Full accounts made up to 31 March 2008 (25 pages)
18 September 2007Return made up to 01/09/07; full list of members (3 pages)
18 September 2007Return made up to 01/09/07; full list of members (3 pages)
3 September 2007Full accounts made up to 31 March 2007 (26 pages)
3 September 2007Full accounts made up to 31 March 2007 (26 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
15 September 2006Location of register of members (1 page)
15 September 2006Return made up to 01/09/06; full list of members (4 pages)
15 September 2006Return made up to 01/09/06; full list of members (4 pages)
15 September 2006Location of register of members (1 page)
23 June 2006Full accounts made up to 31 March 2006 (22 pages)
23 June 2006Full accounts made up to 31 March 2006 (22 pages)
15 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
15 November 2005Ad 04/11/05--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages)
15 November 2005Nc inc already adjusted 03/11/05 (2 pages)
15 November 2005Nc inc already adjusted 03/11/05 (2 pages)
15 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
15 November 2005Ad 04/11/05--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages)
13 October 2005Ad 30/09/05--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
13 October 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
13 October 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
13 October 2005Ad 30/09/05--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
13 October 2005Ad 08/09/05--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
13 October 2005Ad 08/09/05--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
12 September 2005Certificate of authorisation to commence business and borrow (1 page)
12 September 2005Certificate of authorisation to commence business and borrow (1 page)
12 September 2005Application to commence business (2 pages)
12 September 2005Application to commence business (2 pages)
9 September 2005Registered office changed on 09/09/05 from: 1ST floor, bucklersbury house 83 cannon street london EC4N 8PE (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005Registered office changed on 09/09/05 from: 1ST floor, bucklersbury house 83 cannon street london EC4N 8PE (1 page)
9 September 2005New director appointed (2 pages)
1 September 2005Incorporation (40 pages)
1 September 2005Incorporation (40 pages)