Company NameDTZ Europe Limited
DirectorsColin Joseph Tennant Wilson and Ravinder Saluja
Company StatusActive
Company Number05603965
CategoryPrivate Limited Company
Incorporation Date26 October 2005(18 years, 5 months ago)
Previous NamesUnited Group Europe Limited and UGL Europe Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Colin Joseph Tennant Wilson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2023(17 years, 6 months after company formation)
Appointment Duration11 months, 1 week
RoleChief Executive
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameRavinder Saluja
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(18 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks
RoleHead Of Finance Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Richard Anthony Leupen
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameDavid James Irvine
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleChief Financial Officer
Correspondence Address8 Culworth Avenue
Killara
New South Wales 2071
Australia
Secretary NameSusan Jane Glenton
NationalityAustralian
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleSolicitor
Correspondence Address21 Spring Street
Birchgrove
New South Ales 2041
Australia
Secretary NameJudith Ann Denise Trembath
NationalityBritish
StatusResigned
Appointed23 February 2006(4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 June 2006)
RoleCompany Director
Correspondence Address17 Kulgoa Road
Bellevue Hill
New South Wales Nsw 2023
Australia
Secretary NameDavid Michael Simpson
NationalityAustralian
StatusResigned
Appointed17 June 2006(7 months, 3 weeks after company formation)
Appointment Duration5 years, 12 months (resigned 14 June 2012)
RoleCompany Director
Correspondence Address10 Mundies Road
St Ives
New South Wales
2075
Australia
Secretary NameLyn Nikolopoulos
NationalityAustralian
StatusResigned
Appointed06 December 2006(1 year, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 October 2007)
RoleSecretary
Correspondence Address9 Balaclava Road
Berowra
Nsw 2081
Australia
Director NamePhilip Roger Mirams
Date of BirthJune 1969 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 May 2007(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 December 2009)
RoleChief Financial Controller
Country of ResidenceAustralia
Correspondence Address61 Northwood Road
Northwood
Nsw 2066
Australia
Secretary NameKim Ivantsoff
NationalityAustralian
StatusResigned
Appointed23 October 2007(1 year, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 July 2011)
RoleSecretary
Correspondence Address48 Terry Road
Denistone
Sydney
New South Wales 2114
Foreign
Director NameMr Robert Philip Bonaccorso
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed09 December 2009(4 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 05 November 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address19 O'Connor Street
Haberfield
New South Wales
Nsw 2045
Director NameMr David Michael Simpson
Date of BirthMay 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed09 December 2009(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 14 June 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address125 Old Broad Street
London
EC2N 2BQ
Secretary NameMr Dennis Mentzines
StatusResigned
Appointed26 July 2011(5 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2014)
RoleCompany Director
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Secretary NameMr Patrick David Hole
StatusResigned
Appointed01 March 2012(6 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 May 2012)
RoleCompany Director
Correspondence Address125 Old Broad Street
London
EC2N 2BQ
Secretary NameMr Murray Bede McArdle
StatusResigned
Appointed25 March 2014(8 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 September 2014)
RoleCompany Director
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Joseph Friedman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 2014(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2016)
RoleFinance
Country of ResidenceUnited States
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Tod David Lickerman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 2014(9 years after company formation)
Appointment Duration3 years, 2 months (resigned 25 January 2018)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Secretary NameMs Sunita Kaushal
StatusResigned
Appointed05 November 2014(9 years after company formation)
Appointment Duration4 years, 9 months (resigned 05 August 2019)
RoleCompany Director
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Neil Edward Kay
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 2017)
RoleCfo, Emea
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMs Sunita Kaushal
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(10 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 August 2019)
RoleGeneral Counsel & Company Secretary, Emea
Country of ResidenceUnited Kingdom
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Parimal Raojibhai Patel
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(11 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 April 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Manuel Uria Fernandez
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(12 years after company formation)
Appointment Duration5 years, 5 months (resigned 24 April 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Secretary NameGrace Parsons-Hann
StatusResigned
Appointed16 September 2019(13 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 September 2020)
RoleCompany Director
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Ashley Thompson
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(14 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2022)
RoleCfo Uk&I
Country of ResidenceUnited Kingdom
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameSimone Savi
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2023)
RoleChief Financial Officer, Uk&I
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiteamworld.net

Location

Registered Address125 Old Broad Street
London
EC2N 1AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

112.9m at £1Dtz Uk Bidco Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,268,000
Gross Profit£1,268,000
Net Worth-£8,227,000
Current Liabilities£24,213,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return11 February 2024 (1 month, 2 weeks ago)
Next Return Due25 February 2025 (11 months from now)

Charges

7 November 2014Delivered on: 14 November 2014
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Outstanding
7 November 2014Delivered on: 14 November 2014
Persons entitled: Ubs Ag, Stamford Branch

Classification: A registered charge
Particulars: 1.UK00002542833: 2.UK00002555386 please refer to the instrument for more details.
Outstanding

Filing History

25 January 2021Statement of capital following an allotment of shares on 1 January 2021
  • GBP 112,867,825
(3 pages)
8 December 2020Resolutions
  • RES13 ‐ Section 175 and 177 quoted 20/11/2020
(1 page)
8 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (25 pages)
8 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
19 November 2020Statement of capital following an allotment of shares on 6 November 2020
  • GBP 112,867,824
(4 pages)
7 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
7 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (168 pages)
16 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
16 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (168 pages)
30 September 2020Termination of appointment of Grace Parsons-Hann as a secretary on 30 September 2020 (1 page)
20 July 2020Director's details changed for Mr Ashley Thompson on 2 July 2020 (2 pages)
2 July 2020Appointment of Mr Ashley Thompson as a director on 1 July 2020 (2 pages)
9 April 2020Termination of appointment of Parimal Raojibhai Patel as a director on 8 April 2020 (1 page)
11 February 2020Confirmation statement made on 11 February 2020 with updates (5 pages)
24 January 2020Second filing of a statement of capital following an allotment of shares on 16 December 2019
  • GBP 112,867,823
(7 pages)
17 December 2019Statement of capital following an allotment of shares on 16 December 2019
  • GBP 112,867,823
  • ANNOTATION Clarification a second filed SH01 was registered on 24/01/2020.
(4 pages)
7 October 2019Appointment of Grace Parsons-Hann as a secretary on 16 September 2019 (2 pages)
6 October 2019Full accounts made up to 31 December 2018 (27 pages)
7 August 2019Termination of appointment of Sunita Kaushal as a secretary on 5 August 2019 (1 page)
7 August 2019Termination of appointment of Sunita Kaushal as a director on 5 August 2019 (1 page)
12 March 2019Statement of capital following an allotment of shares on 14 February 2019
  • GBP 112,867,822
(3 pages)
14 February 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
7 January 2019Statement of capital following an allotment of shares on 27 December 2018
  • GBP 112,867,821
(3 pages)
16 November 2018Satisfaction of charge 056039650002 in full (4 pages)
16 November 2018Satisfaction of charge 056039650001 in full (4 pages)
5 October 2018Full accounts made up to 31 December 2017 (25 pages)
15 February 2018Change of details for Dtz Uk Bidco Limited as a person with significant control on 15 February 2018 (2 pages)
15 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
8 February 2018Termination of appointment of Tod David Lickerman as a director on 25 January 2018 (1 page)
5 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
20 December 2017Statement of capital following an allotment of shares on 15 December 2017
  • GBP 112,867,820
(3 pages)
20 December 2017Statement of capital following an allotment of shares on 15 December 2017
  • GBP 112,867,820
(3 pages)
15 November 2017Appointment of Mr Manuel Uria Fernandez as a director on 15 November 2017 (2 pages)
15 November 2017Appointment of Mr Manuel Uria Fernandez as a director on 15 November 2017 (2 pages)
14 November 2017Termination of appointment of Neil Edward Kay as a director on 14 November 2017 (1 page)
14 November 2017Termination of appointment of Neil Edward Kay as a director on 14 November 2017 (1 page)
26 October 2017Full accounts made up to 31 December 2016 (25 pages)
26 October 2017Full accounts made up to 31 December 2016 (25 pages)
11 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
11 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
11 October 2017Statement of company's objects (2 pages)
11 October 2017Statement of company's objects (2 pages)
28 September 2017Appointment of Mr Parimal Patel as a director on 28 September 2017 (2 pages)
28 September 2017Appointment of Mr Parimal Patel as a director on 28 September 2017 (2 pages)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
3 May 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
9 November 2016Full accounts made up to 31 December 2015 (21 pages)
9 November 2016Full accounts made up to 31 December 2015 (21 pages)
23 September 2016Appointment of Ms Sunita Kaushal as a director on 21 September 2016 (2 pages)
23 September 2016Appointment of Ms Sunita Kaushal as a director on 21 September 2016 (2 pages)
22 September 2016Termination of appointment of Joseph Friedman as a director on 31 August 2016 (1 page)
22 September 2016Appointment of Mr Neil Edward Kay as a director on 21 September 2016 (2 pages)
22 September 2016Appointment of Mr Neil Edward Kay as a director on 21 September 2016 (2 pages)
22 September 2016Termination of appointment of Joseph Friedman as a director on 31 August 2016 (1 page)
25 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 112,867,819
(4 pages)
25 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 112,867,819
(4 pages)
25 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
25 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
25 August 2015Memorandum and Articles of Association (19 pages)
25 August 2015Memorandum and Articles of Association (19 pages)
17 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
17 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
24 April 2015Full accounts made up to 30 June 2014 (14 pages)
24 April 2015Full accounts made up to 30 June 2014 (14 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 112,867,819
(4 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 112,867,819
(4 pages)
21 November 2014Change of name notice (2 pages)
21 November 2014Change of name notice (2 pages)
21 November 2014Company name changed ugl europe LIMITED\certificate issued on 21/11/14 (2 pages)
21 November 2014Company name changed ugl europe LIMITED\certificate issued on 21/11/14
  • RES15 ‐ Change company name resolution on 2014-11-05
(2 pages)
14 November 2014Registration of charge 056039650002, created on 7 November 2014 (45 pages)
14 November 2014Registration of charge 056039650001, created on 7 November 2014 (43 pages)
14 November 2014Registration of charge 056039650001, created on 7 November 2014 (43 pages)
14 November 2014Registration of charge 056039650002, created on 7 November 2014 (45 pages)
14 November 2014Registration of charge 056039650002, created on 7 November 2014 (45 pages)
14 November 2014Registration of charge 056039650001, created on 7 November 2014 (43 pages)
7 November 2014Appointment of Mr Tod David Lickerman as a director on 5 November 2014 (2 pages)
7 November 2014Appointment of Ms Sunita Kaushal as a secretary on 5 November 2014 (2 pages)
7 November 2014Appointment of Ms Sunita Kaushal as a secretary on 5 November 2014 (2 pages)
7 November 2014Appointment of Mr Tod David Lickerman as a director on 5 November 2014 (2 pages)
7 November 2014Appointment of Mr Joseph Friedman as a director on 5 November 2014 (2 pages)
7 November 2014Appointment of Mr Joseph Friedman as a director on 5 November 2014 (2 pages)
7 November 2014Appointment of Ms Sunita Kaushal as a secretary on 5 November 2014 (2 pages)
7 November 2014Appointment of Mr Joseph Friedman as a director on 5 November 2014 (2 pages)
7 November 2014Appointment of Mr Tod David Lickerman as a director on 5 November 2014 (2 pages)
6 November 2014Termination of appointment of Richard Anthony Leupen as a director on 5 November 2014 (1 page)
6 November 2014Termination of appointment of Richard Anthony Leupen as a director on 5 November 2014 (1 page)
6 November 2014Termination of appointment of Robert Philip Bonaccorso as a director on 5 November 2014 (1 page)
6 November 2014Termination of appointment of Richard Anthony Leupen as a director on 5 November 2014 (1 page)
6 November 2014Termination of appointment of Robert Philip Bonaccorso as a director on 5 November 2014 (1 page)
6 November 2014Termination of appointment of Robert Philip Bonaccorso as a director on 5 November 2014 (1 page)
8 September 2014Termination of appointment of Murray Bede Mcardle as a secretary on 4 September 2014 (1 page)
8 September 2014Termination of appointment of Murray Bede Mcardle as a secretary on 4 September 2014 (1 page)
8 September 2014Termination of appointment of Murray Bede Mcardle as a secretary on 4 September 2014 (1 page)
14 July 2014Full accounts made up to 30 June 2013 (15 pages)
14 July 2014Full accounts made up to 30 June 2013 (15 pages)
31 March 2014Appointment of Mr Murray Bede Mcardle as a secretary (2 pages)
31 March 2014Appointment of Mr Murray Bede Mcardle as a secretary (2 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 112,867,819
(4 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 112,867,819
(4 pages)
10 February 2014Termination of appointment of Dennis Mentzines as a secretary (1 page)
10 February 2014Termination of appointment of Dennis Mentzines as a secretary (1 page)
4 November 2013Annual return made up to 26 October 2013 with a full list of shareholders (4 pages)
4 November 2013Annual return made up to 26 October 2013 with a full list of shareholders (4 pages)
16 August 2013Full accounts made up to 30 June 2012 (13 pages)
16 August 2013Full accounts made up to 30 June 2012 (13 pages)
17 May 2013Registered office address changed from , C/O Dtz, 125 Old Broad Street, London, EC2N 2BQ, United Kingdom on 17 May 2013 (1 page)
17 May 2013Registered office address changed from , C/O Dtz, 125 Old Broad Street, London, EC2N 2BQ, United Kingdom on 17 May 2013 (1 page)
15 February 2013Second filing of AR01 previously delivered to Companies House made up to 26 October 2012 (16 pages)
15 February 2013Second filing of AR01 previously delivered to Companies House made up to 26 October 2012 (16 pages)
31 January 2013Statement of capital following an allotment of shares on 29 June 2012
  • GBP 112,867,819
(3 pages)
31 January 2013Statement of capital following an allotment of shares on 29 June 2012
  • GBP 112,867,819
(3 pages)
6 November 2012Annual return made up to 26 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 15 February 2013
(5 pages)
6 November 2012Annual return made up to 26 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 15 February 2013
(5 pages)
2 October 2012Memorandum and Articles of Association (30 pages)
2 October 2012Memorandum and Articles of Association (30 pages)
13 July 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
13 July 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
22 June 2012Termination of appointment of David Simpson as a secretary (1 page)
22 June 2012Termination of appointment of David Simpson as a secretary (1 page)
21 June 2012Termination of appointment of David Simpson as a director (1 page)
21 June 2012Termination of appointment of David Simpson as a director (1 page)
11 May 2012Termination of appointment of Patrick Hole as a secretary (1 page)
11 May 2012Termination of appointment of Patrick Hole as a secretary (1 page)
9 March 2012Registered office address changed from , 3Rd Floor, 167 Fleet Street, London, EC4A 2EA on 9 March 2012 (1 page)
9 March 2012Appointment of Mr Patrick David Hole as a secretary (2 pages)
9 March 2012Registered office address changed from , 3Rd Floor, 167 Fleet Street, London, EC4A 2EA on 9 March 2012 (1 page)
9 March 2012Registered office address changed from , 3Rd Floor, 167 Fleet Street, London, EC4A 2EA on 9 March 2012 (1 page)
9 March 2012Appointment of Mr Patrick David Hole as a secretary (2 pages)
17 January 2012Change of name notice (2 pages)
17 January 2012Company name changed united group europe LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2012-01-11
(4 pages)
17 January 2012Change of name notice (2 pages)
17 January 2012Company name changed united group europe LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2012-01-11
(4 pages)
6 January 2012Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
18 October 2011Appointment of Mr Dennis Mentzines as a secretary (1 page)
18 October 2011Termination of appointment of Kim Ivantsoff as a secretary (1 page)
18 October 2011Appointment of Mr Dennis Mentzines as a secretary (1 page)
18 October 2011Termination of appointment of Kim Ivantsoff as a secretary (1 page)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
15 February 2010Termination of appointment of Philip Mirams as a director (1 page)
15 February 2010Appointment of Mr Robert Philip Bonaccorso as a director (2 pages)
15 February 2010Termination of appointment of Philip Mirams as a director (1 page)
15 February 2010Appointment of Mr David Michael Simpson as a director (2 pages)
15 February 2010Appointment of Mr Robert Philip Bonaccorso as a director (2 pages)
15 February 2010Appointment of Mr David Michael Simpson as a director (2 pages)
6 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
6 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Philip Roger Mirams on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Richard Anthony Leupen on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Philip Roger Mirams on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Philip Roger Mirams on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Richard Anthony Leupen on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Richard Anthony Leupen on 4 December 2009 (2 pages)
7 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
7 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
11 August 2009Compulsory strike-off action has been discontinued (1 page)
11 August 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
11 August 2009Compulsory strike-off action has been discontinued (1 page)
11 August 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
10 August 2009Return made up to 26/10/08; full list of members (4 pages)
10 August 2009Return made up to 26/10/08; full list of members (4 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
6 May 2008Return made up to 26/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 May 2008Return made up to 26/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 March 2008Accounts for a dormant company made up to 30 June 2006 (1 page)
13 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
13 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
13 March 2008Accounts for a dormant company made up to 30 June 2006 (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007New secretary appointed (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007New secretary appointed (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
5 March 2007Secretary's particulars changed (1 page)
5 March 2007Secretary's particulars changed (1 page)
4 January 2007New secretary appointed (1 page)
4 January 2007New secretary appointed (1 page)
27 November 2006Return made up to 26/10/06; full list of members (7 pages)
27 November 2006Return made up to 26/10/06; full list of members (7 pages)
23 October 2006New secretary appointed (1 page)
23 October 2006New secretary appointed (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006Secretary resigned (1 page)
22 March 2006New secretary appointed (1 page)
22 March 2006New secretary appointed (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006Secretary resigned (1 page)
12 January 2006Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
12 January 2006Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
22 November 2005New secretary appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005Secretary resigned (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005New secretary appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005Secretary resigned (1 page)
26 October 2005Incorporation (17 pages)
26 October 2005Incorporation (17 pages)