Southgate
London
N14 6BN
Director Name | Mr Jonathan Michael Charles Apps |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2023(16 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5th Floor, The Grange 100 High Street Southgate London N14 6BN |
Director Name | Mr Mark Terry Parry |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Kingsmill Business Park Chapel Mill Road Kingston Upon Thames KT1 3GZ |
Secretary Name | Charlotte Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Woodcote Grove Road Coulsdon Surrey CR5 2AN |
Secretary Name | Mark Terry Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Woodcote Grove Road Coulsdon Surrey CR5 2AN |
Director Name | Linda Susan Parry-Smith |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(8 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 March 2009) |
Role | Company Director |
Correspondence Address | Emacote Sheepsetting Lane, Cross In Hand Heathfield East Sussex TN21 0UY |
Secretary Name | Linda Susan Parry-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(8 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 March 2009) |
Role | Company Director |
Correspondence Address | Emacote Sheepsetting Lane, Cross In Hand Heathfield East Sussex TN21 0UY |
Director Name | Mr Aubone Christopher Tennant |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Kingsmill Business Park Chapel Mill Road Kingston Upon Thames KT1 3GZ |
Director Name | Mr Robert Ian Allan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2015(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 Kingsmill Business Park Chapel Mill Road Kingston Upon Thames Surrey KT1 3GZ |
Director Name | Mr Stuart Darling |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 21 March 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 14 Kingsmill Business Park Chapel Mill Road Kingston Upon Thames Surrey KT1 3GZ |
Director Name | Mr Richard James Pindar |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Kingsmill Business Park, Chapel Mill Road Kingston Upon Thames KT1 3GZ |
Director Name | Mr Jesse Guy Watts |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2018(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2019) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Unit 14 Kingsmill Business Park Chapel Mill Road Kingston Upon Thames Surrey KT1 3GZ |
Director Name | Mr Paul Richard Martin Pindar |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2019(12 years after company formation) |
Appointment Duration | 2 months (resigned 08 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 Kingsmill Business Park Chapel Mill Road Kingston Upon Thames Surrey KT1 3GZ |
Director Name | Mr Christian Nellemann |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 March 2020(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Kingsmill Business Park Chapel Mill Road Kingston Upon Thames KT1 3GZ |
Director Name | Mr Ajay Sanathra |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 October 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5th Floor, The Grange 100 High Street Southgate London N14 6BN |
Website | avsnet.co.uk |
---|---|
Telephone | 020 85495347 |
Telephone region | London |
Registered Address | 5th Floor, The Grange 100 High Street Southgate London N14 6BN |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
25k at £0.01 | Locust World LTD 7.95% Ordinary |
---|---|
100k at £0.01 | Aubone Tennant 31.82% Founder |
100k at £0.01 | Mark Parry 31.82% Founder |
9.9k at £0.01 | Michael Bennett 3.13% Ordinary |
66.9k at £0.01 | Robert Baldwin 21.29% Ordinary |
4.9k at £0.01 | Leonard Elwood 1.57% Ordinary |
2.5k at £0.01 | Eason William 0.78% Ordinary |
2.2k at £0.01 | Stuart Darling 0.70% Ordinary |
1.5k at £0.01 | Don Godwin 0.47% Ordinary |
1.5k at £0.01 | John Kiszley 0.46% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,928,367 |
Gross Profit | £2,699,482 |
Net Worth | £322,689 |
Cash | £321,981 |
Current Liabilities | £1,753,813 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (3 months, 3 weeks from now) |
14 October 2022 | Delivered on: 14 October 2022 Persons entitled: Alter Domus (Us) Llc (as Security Agent) Classification: A registered charge Particulars: Various trade marks registered in the name wifinity limited, including: "gigaliving" bearing UK trademark number UK00003301161, "wifinity" bearing UK trademark number UK00003301137. For additional details please refer to schedule 4, part 2 to the appended debenture dated 14 october 2022. Outstanding |
---|---|
16 November 2020 | Delivered on: 17 November 2020 Persons entitled: Alter Domus (Us) Llc (as Security Agent) Classification: A registered charge Particulars: Various trade marks registered in the name wifinity limited, including: "gigaliving" bearing UK trademark number UK00003301161; "wifinity" bearing UK trademark number UK00003301137. For additional details please refer to schedule 4, part 2 to the appended debenture dated 16 november 2020. Outstanding |
15 May 2017 | Delivered on: 26 May 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
7 December 2016 | Delivered on: 7 December 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
4 June 2014 | Delivered on: 14 June 2014 Persons entitled: Industrial Lending 1 Classification: A registered charge Outstanding |
20 May 2013 | Delivered on: 25 May 2013 Persons entitled: Emacote Limited Classification: A registered charge Outstanding |
13 July 2023 | Delivered on: 19 July 2023 Persons entitled: Alter Domus (Us) Llc Classification: A registered charge Particulars: N/A. Outstanding |
13 July 2023 | Delivered on: 17 July 2023 Persons entitled: Alter Domus (Us) Llc Classification: A registered charge Particulars: N/A. Outstanding |
4 April 2023 | Delivered on: 6 April 2023 Persons entitled: Alter Domus (Us) Llc Classification: A registered charge Particulars: Not applicable. Outstanding |
4 April 2023 | Delivered on: 6 April 2023 Persons entitled: Alter Domus (Us) Llc Classification: A registered charge Particulars: Not applicable. Outstanding |
20 May 2013 | Delivered on: 25 May 2013 Satisfied on: 20 June 2014 Persons entitled: Santander UK PLC Acting as Security Trustee for Each Group Member Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
12 November 2012 | Delivered on: 14 November 2012 Satisfied on: 7 January 2014 Persons entitled: Thincats Loan Syndicates Limited Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee on any account whatsoever. 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. Fully Satisfied |
24 May 2010 | Delivered on: 4 June 2010 Satisfied on: 23 January 2013 Persons entitled: Clydesdale Bank PLC Classification: Debenture 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. Fully Satisfied |
23 December 2020 | Full accounts made up to 31 December 2019 (32 pages) |
---|---|
19 December 2020 | Satisfaction of charge 063414120006 in full (4 pages) |
19 December 2020 | Satisfaction of charge 063414120007 in full (4 pages) |
17 November 2020 | Registration of charge 063414120008, created on 16 November 2020 (53 pages) |
4 November 2020 | Statement of capital following an allotment of shares on 3 November 2020
|
21 August 2020 | Registered office address changed from Unit 1 Chapel Mill Road Kingston upon Thames KT1 3GZ England to Unit 1 Kingsmill Business Park Chapel Mill Road Kingston upon Thames KT1 3GZ on 21 August 2020 (1 page) |
21 August 2020 | Confirmation statement made on 13 August 2020 with updates (6 pages) |
8 July 2020 | Registered office address changed from Unit 14 Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ to Unit 1 Chapel Mill Road Kingston upon Thames KT1 3GZ on 8 July 2020 (1 page) |
1 July 2020 | Appointment of Mr Christian Nellemann as a director on 4 March 2020 (2 pages) |
21 November 2019 | Termination of appointment of Paul Richard Martin Pindar as a director on 8 November 2019 (1 page) |
2 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
23 September 2019 | Appointment of Mr Paul Richard Martin Pindar as a director on 5 September 2019 (2 pages) |
9 September 2019 | Notification of a person with significant control statement (2 pages) |
26 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
26 August 2019 | Cessation of Mark Terry Parry as a person with significant control on 1 December 2017 (1 page) |
8 August 2019 | Termination of appointment of Jesse Guy Watts as a director on 31 July 2019 (1 page) |
11 March 2019 | Previous accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
16 November 2018 | Purchase of own shares. (3 pages) |
9 November 2018 | Resolutions
|
9 November 2018 | Memorandum and Articles of Association (47 pages) |
8 November 2018 | Particulars of variation of rights attached to shares (3 pages) |
5 November 2018 | Cancellation of shares. Statement of capital on 8 October 2018
|
18 September 2018 | Termination of appointment of Robert Ian Allan as a director on 5 September 2018 (1 page) |
14 September 2018 | Second filing of a statement of capital following an allotment of shares on 13 February 2018
|
14 September 2018 | Second filing of a statement of capital following an allotment of shares on 19 February 2018
|
28 August 2018 | Confirmation statement made on 13 August 2018 with updates (6 pages) |
1 June 2018 | Accounts for a small company made up to 31 August 2017 (26 pages) |
14 May 2018 | Notification of Mark Terry Parry as a person with significant control on 6 April 2016 (2 pages) |
24 April 2018 | Appointment of Mr Jesse Guy Watts as a director on 11 April 2018 (2 pages) |
21 March 2018 | Cessation of Aubone Christopher Tennant as a person with significant control on 1 December 2017 (1 page) |
21 March 2018 | Cessation of Mark Terry Parry as a person with significant control on 1 December 2017 (1 page) |
21 March 2018 | Appointment of Mr Costas Demetriou as a director on 8 March 2018 (2 pages) |
21 March 2018 | Termination of appointment of Stuart Darling as a director on 21 March 2018 (1 page) |
27 February 2018 | Statement of capital following an allotment of shares on 13 February 2018
|
27 February 2018 | Statement of capital following an allotment of shares on 19 January 2018
|
23 February 2018 | Resolutions
|
14 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
14 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
12 December 2017 | Resolutions
|
12 December 2017 | Resolutions
|
11 December 2017 | Particulars of variation of rights attached to shares (2 pages) |
11 December 2017 | Particulars of variation of rights attached to shares (2 pages) |
11 December 2017 | Change of share class name or designation (2 pages) |
11 December 2017 | Change of share class name or designation (2 pages) |
7 December 2017 | Resolutions
|
7 December 2017 | Resolutions
|
4 December 2017 | Appointment of Mr. Richard James Pindar as a director on 1 December 2017 (2 pages) |
4 December 2017 | Appointment of Mr. Richard James Pindar as a director on 1 December 2017 (2 pages) |
15 September 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
26 May 2017 | Registration of charge 063414120007, created on 15 May 2017 (19 pages) |
26 May 2017 | Registration of charge 063414120007, created on 15 May 2017 (19 pages) |
28 February 2017 | Appointment of Mr Stuart Darling as a director on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Stuart Darling as a director on 28 February 2017 (2 pages) |
5 January 2017 | Full accounts made up to 31 August 2016 (25 pages) |
5 January 2017 | Full accounts made up to 31 August 2016 (25 pages) |
13 December 2016 | Satisfaction of charge 063414120005 in full (1 page) |
13 December 2016 | Satisfaction of charge 063414120003 in full (1 page) |
13 December 2016 | Satisfaction of charge 063414120003 in full (1 page) |
13 December 2016 | Satisfaction of charge 063414120005 in full (1 page) |
7 December 2016 | Registration of charge 063414120006, created on 7 December 2016 (21 pages) |
7 December 2016 | Registration of charge 063414120006, created on 7 December 2016 (21 pages) |
25 August 2016 | Confirmation statement made on 13 August 2016 with updates (8 pages) |
25 August 2016 | Confirmation statement made on 13 August 2016 with updates (8 pages) |
1 June 2016 | Full accounts made up to 31 August 2015 (24 pages) |
1 June 2016 | Full accounts made up to 31 August 2015 (24 pages) |
24 December 2015 | Appointment of Mr Robert Ian Allan as a director on 24 December 2015 (2 pages) |
24 December 2015 | Appointment of Mr Robert Ian Allan as a director on 24 December 2015 (2 pages) |
10 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Director's details changed for Mr Mark Terry Parry on 1 January 2013 (2 pages) |
10 September 2015 | Director's details changed for Mr Mark Terry Parry on 1 January 2013 (2 pages) |
10 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
20 July 2015 | Auditor's resignation (2 pages) |
20 July 2015 | Auditor's resignation (2 pages) |
8 July 2015 | Auditor's resignation (1 page) |
8 July 2015 | Auditor's resignation (1 page) |
19 April 2015 | Full accounts made up to 31 August 2014 (21 pages) |
19 April 2015 | Full accounts made up to 31 August 2014 (21 pages) |
25 February 2015 | Resolutions
|
20 November 2014 | Resolutions
|
20 November 2014 | Resolutions
|
19 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
20 June 2014 | Satisfaction of charge 063414120004 in full (4 pages) |
20 June 2014 | Satisfaction of charge 063414120004 in full (4 pages) |
14 June 2014 | Registration of charge 063414120005 (44 pages) |
14 June 2014 | Registration of charge 063414120005 (44 pages) |
11 June 2014 | Full accounts made up to 31 August 2013 (21 pages) |
11 June 2014 | Full accounts made up to 31 August 2013 (21 pages) |
7 January 2014 | Satisfaction of charge 2 in full (1 page) |
7 January 2014 | Satisfaction of charge 2 in full (1 page) |
19 December 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
18 November 2013 | Resolutions
|
18 November 2013 | Resolutions
|
15 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders (5 pages) |
15 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
25 May 2013 | Registration of charge 063414120003 (22 pages) |
25 May 2013 | Registration of charge 063414120004 (31 pages) |
25 May 2013 | Registration of charge 063414120004 (31 pages) |
25 May 2013 | Registration of charge 063414120003 (22 pages) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 September 2012 | Change of share class name or designation (2 pages) |
17 September 2012 | Resolutions
|
17 September 2012 | Change of share class name or designation (2 pages) |
17 September 2012 | Particulars of variation of rights attached to shares (2 pages) |
17 September 2012 | Particulars of variation of rights attached to shares (2 pages) |
17 September 2012 | Resolutions
|
6 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Registered office address changed from Unit 3 Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ United Kingdom on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from Unit 3 Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ United Kingdom on 29 February 2012 (1 page) |
3 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Resolutions
|
1 August 2011 | Resolutions
|
28 July 2011 | Resolutions
|
28 July 2011 | Resolutions
|
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 September 2010 | Director's details changed for Mark Terry Parry on 1 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Mark Terry Parry on 1 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Registered office address changed from Unit 3 Kingsmil Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ on 15 September 2010 (1 page) |
15 September 2010 | Registered office address changed from Unit 3 Kingsmil Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ on 15 September 2010 (1 page) |
15 September 2010 | Director's details changed for Mark Terry Parry on 1 August 2010 (2 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 May 2010 | Appointment of Mr Aubone Christopher Tennant as a director (2 pages) |
27 May 2010 | Appointment of Mr Aubone Christopher Tennant as a director (2 pages) |
4 December 2009 | Director's details changed for Mark Terry Parry on 1 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Mark Terry Parry on 1 October 2009 (2 pages) |
4 December 2009 | Capitals not rolled up (1 page) |
4 December 2009 | Director's details changed for Mark Terry Parry on 1 October 2009 (2 pages) |
4 December 2009 | Capitals not rolled up (1 page) |
4 December 2009 | Ad 21/08/09\gbp si 250@1=250\gbp ic 1000/1250\ (1 page) |
4 December 2009 | Ad 21/08/09\gbp si 250@1=250\gbp ic 1000/1250\ (1 page) |
4 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 13 August 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 13 August 2009 with a full list of shareholders (3 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
19 March 2009 | Appointment terminated director and secretary linda parry-smith (1 page) |
19 March 2009 | Appointment terminated director and secretary linda parry-smith (1 page) |
8 October 2008 | Location of register of members (1 page) |
8 October 2008 | Return made up to 13/08/08; full list of members (4 pages) |
8 October 2008 | Return made up to 13/08/08; full list of members (4 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from unit 3 kingsmill business park chapel mill road kingston upon thames surrey KT1 3GZ (1 page) |
8 October 2008 | Location of register of members (1 page) |
8 October 2008 | Location of debenture register (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from unit 3 kingsmill business park chapel mill road kingston upon thames surrey KT1 3GZ (1 page) |
8 October 2008 | Location of debenture register (1 page) |
7 October 2008 | Appointment terminated secretary charlotte parry (1 page) |
7 October 2008 | Appointment terminated secretary charlotte parry (1 page) |
7 October 2008 | Appointment terminated secretary mark parry (1 page) |
7 October 2008 | Appointment terminated secretary mark parry (1 page) |
28 May 2008 | Director and secretary appointed linda susan parry-smith (2 pages) |
28 May 2008 | Director and secretary appointed linda susan parry-smith (2 pages) |
13 August 2007 | Incorporation (11 pages) |
13 August 2007 | Incorporation (11 pages) |