Company NameWifinity Networks Limited
DirectorsCostas Demetriou and Jonathan Michael Charles Apps
Company StatusActive
Company Number06341412
CategoryPrivate Limited Company
Incorporation Date13 August 2007(16 years, 8 months ago)
Previous NameWifinity Limited

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Costas Demetriou
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(10 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5th Floor, The Grange 100 High Street
Southgate
London
N14 6BN
Director NameMr Jonathan Michael Charles Apps
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(16 years, 2 months after company formation)
Appointment Duration6 months, 1 week
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5th Floor, The Grange 100 High Street
Southgate
London
N14 6BN
Director NameMr Mark Terry Parry
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Kingsmill Business Park
Chapel Mill Road
Kingston Upon Thames
KT1 3GZ
Secretary NameCharlotte Parry
NationalityBritish
StatusResigned
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address93 Woodcote Grove Road
Coulsdon
Surrey
CR5 2AN
Secretary NameMark Terry Parry
NationalityBritish
StatusResigned
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Woodcote Grove Road
Coulsdon
Surrey
CR5 2AN
Director NameLinda Susan Parry-Smith
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(8 months, 4 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 12 March 2009)
RoleCompany Director
Correspondence AddressEmacote
Sheepsetting Lane, Cross In Hand
Heathfield
East Sussex
TN21 0UY
Secretary NameLinda Susan Parry-Smith
NationalityBritish
StatusResigned
Appointed07 May 2008(8 months, 4 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 12 March 2009)
RoleCompany Director
Correspondence AddressEmacote
Sheepsetting Lane, Cross In Hand
Heathfield
East Sussex
TN21 0UY
Director NameMr Aubone Christopher Tennant
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(2 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Kingsmill Business Park
Chapel Mill Road
Kingston Upon Thames
KT1 3GZ
Director NameMr Robert Ian Allan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2015(8 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Kingsmill Business Park
Chapel Mill Road
Kingston Upon Thames
Surrey
KT1 3GZ
Director NameMr Stuart Darling
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 21 March 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Kingsmill Business Park
Chapel Mill Road
Kingston Upon Thames
Surrey
KT1 3GZ
Director NameMr Richard James Pindar
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(10 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Kingsmill Business Park, Chapel Mill Road
Kingston Upon Thames
KT1 3GZ
Director NameMr Jesse Guy Watts
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2019)
RoleChairman
Country of ResidenceEngland
Correspondence AddressUnit 14 Kingsmill Business Park
Chapel Mill Road
Kingston Upon Thames
Surrey
KT1 3GZ
Director NameMr Paul Richard Martin Pindar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2019(12 years after company formation)
Appointment Duration2 months (resigned 08 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Kingsmill Business Park
Chapel Mill Road
Kingston Upon Thames
Surrey
KT1 3GZ
Director NameMr Christian Nellemann
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed04 March 2020(12 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Kingsmill Business Park
Chapel Mill Road
Kingston Upon Thames
KT1 3GZ
Director NameMr Ajay Sanathra
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(14 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 October 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5th Floor, The Grange 100 High Street
Southgate
London
N14 6BN

Contact

Websiteavsnet.co.uk
Telephone020 85495347
Telephone regionLondon

Location

Registered Address5th Floor, The Grange 100 High Street
Southgate
London
N14 6BN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

25k at £0.01Locust World LTD
7.95%
Ordinary
100k at £0.01Aubone Tennant
31.82%
Founder
100k at £0.01Mark Parry
31.82%
Founder
9.9k at £0.01Michael Bennett
3.13%
Ordinary
66.9k at £0.01Robert Baldwin
21.29%
Ordinary
4.9k at £0.01Leonard Elwood
1.57%
Ordinary
2.5k at £0.01Eason William
0.78%
Ordinary
2.2k at £0.01Stuart Darling
0.70%
Ordinary
1.5k at £0.01Don Godwin
0.47%
Ordinary
1.5k at £0.01John Kiszley
0.46%
Ordinary

Financials

Year2014
Turnover£3,928,367
Gross Profit£2,699,482
Net Worth£322,689
Cash£321,981
Current Liabilities£1,753,813

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 August 2023 (8 months, 3 weeks ago)
Next Return Due27 August 2024 (3 months, 3 weeks from now)

Charges

14 October 2022Delivered 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 2020Delivered 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 2017Delivered on: 26 May 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
7 December 2016Delivered on: 7 December 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
4 June 2014Delivered on: 14 June 2014
Persons entitled: Industrial Lending 1

Classification: A registered charge
Outstanding
20 May 2013Delivered on: 25 May 2013
Persons entitled: Emacote Limited

Classification: A registered charge
Outstanding
13 July 2023Delivered on: 19 July 2023
Persons entitled: Alter Domus (Us) Llc

Classification: A registered charge
Particulars: N/A.
Outstanding
13 July 2023Delivered on: 17 July 2023
Persons entitled: Alter Domus (Us) Llc

Classification: A registered charge
Particulars: N/A.
Outstanding
4 April 2023Delivered on: 6 April 2023
Persons entitled: Alter Domus (Us) Llc

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 April 2023Delivered on: 6 April 2023
Persons entitled: Alter Domus (Us) Llc

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 May 2013Delivered 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 2012Delivered 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 2010Delivered 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

Filing History

23 December 2020Full accounts made up to 31 December 2019 (32 pages)
19 December 2020Satisfaction of charge 063414120006 in full (4 pages)
19 December 2020Satisfaction of charge 063414120007 in full (4 pages)
17 November 2020Registration of charge 063414120008, created on 16 November 2020 (53 pages)
4 November 2020Statement of capital following an allotment of shares on 3 November 2020
  • GBP 3,874.1
(3 pages)
21 August 2020Registered 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 2020Confirmation statement made on 13 August 2020 with updates (6 pages)
8 July 2020Registered 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 2020Appointment of Mr Christian Nellemann as a director on 4 March 2020 (2 pages)
21 November 2019Termination of appointment of Paul Richard Martin Pindar as a director on 8 November 2019 (1 page)
2 October 2019Full accounts made up to 31 December 2018 (30 pages)
23 September 2019Appointment of Mr Paul Richard Martin Pindar as a director on 5 September 2019 (2 pages)
9 September 2019Notification of a person with significant control statement (2 pages)
26 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
26 August 2019Cessation of Mark Terry Parry as a person with significant control on 1 December 2017 (1 page)
8 August 2019Termination of appointment of Jesse Guy Watts as a director on 31 July 2019 (1 page)
11 March 2019Previous accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
16 November 2018Purchase of own shares. (3 pages)
9 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 November 2018Memorandum and Articles of Association (47 pages)
8 November 2018Particulars of variation of rights attached to shares (3 pages)
5 November 2018Cancellation of shares. Statement of capital on 8 October 2018
  • GBP 3,810.60
(4 pages)
18 September 2018Termination of appointment of Robert Ian Allan as a director on 5 September 2018 (1 page)
14 September 2018Second filing of a statement of capital following an allotment of shares on 13 February 2018
  • GBP 3,829.36
(7 pages)
14 September 2018Second filing of a statement of capital following an allotment of shares on 19 February 2018
  • GBP 3,799.09
(7 pages)
28 August 2018Confirmation statement made on 13 August 2018 with updates (6 pages)
1 June 2018Accounts for a small company made up to 31 August 2017 (26 pages)
14 May 2018Notification of Mark Terry Parry as a person with significant control on 6 April 2016 (2 pages)
24 April 2018Appointment of Mr Jesse Guy Watts as a director on 11 April 2018 (2 pages)
21 March 2018Cessation of Aubone Christopher Tennant as a person with significant control on 1 December 2017 (1 page)
21 March 2018Cessation of Mark Terry Parry as a person with significant control on 1 December 2017 (1 page)
21 March 2018Appointment of Mr Costas Demetriou as a director on 8 March 2018 (2 pages)
21 March 2018Termination of appointment of Stuart Darling as a director on 21 March 2018 (1 page)
27 February 2018Statement of capital following an allotment of shares on 13 February 2018
  • GBP 3,829.36
  • ANNOTATION Clarification a second filed SH01 was registered on 14/09/2018
(5 pages)
27 February 2018Statement of capital following an allotment of shares on 19 January 2018
  • GBP 3,799.09
  • ANNOTATION Clarification a second filed SH01 was registered on 14/09/2018
(5 pages)
23 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
14 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • GBP 1,142.70
(8 pages)
14 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • GBP 1,142.70
  • ANNOTATION Replacement a replacement SH01 was registered on 07/11/2018 as the original document was not properly delivered.
(8 pages)
12 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
12 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
11 December 2017Particulars of variation of rights attached to shares (2 pages)
11 December 2017Particulars of variation of rights attached to shares (2 pages)
11 December 2017Change of share class name or designation (2 pages)
11 December 2017Change of share class name or designation (2 pages)
7 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
7 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
4 December 2017Appointment of Mr. Richard James Pindar as a director on 1 December 2017 (2 pages)
4 December 2017Appointment of Mr. Richard James Pindar as a director on 1 December 2017 (2 pages)
15 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
26 May 2017Registration of charge 063414120007, created on 15 May 2017 (19 pages)
26 May 2017Registration of charge 063414120007, created on 15 May 2017 (19 pages)
28 February 2017Appointment of Mr Stuart Darling as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Mr Stuart Darling as a director on 28 February 2017 (2 pages)
5 January 2017Full accounts made up to 31 August 2016 (25 pages)
5 January 2017Full accounts made up to 31 August 2016 (25 pages)
13 December 2016Satisfaction of charge 063414120005 in full (1 page)
13 December 2016Satisfaction of charge 063414120003 in full (1 page)
13 December 2016Satisfaction of charge 063414120003 in full (1 page)
13 December 2016Satisfaction of charge 063414120005 in full (1 page)
7 December 2016Registration of charge 063414120006, created on 7 December 2016 (21 pages)
7 December 2016Registration of charge 063414120006, created on 7 December 2016 (21 pages)
25 August 2016Confirmation statement made on 13 August 2016 with updates (8 pages)
25 August 2016Confirmation statement made on 13 August 2016 with updates (8 pages)
1 June 2016Full accounts made up to 31 August 2015 (24 pages)
1 June 2016Full accounts made up to 31 August 2015 (24 pages)
24 December 2015Appointment of Mr Robert Ian Allan as a director on 24 December 2015 (2 pages)
24 December 2015Appointment of Mr Robert Ian Allan as a director on 24 December 2015 (2 pages)
10 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 3,142.69
(4 pages)
10 September 2015Director's details changed for Mr Mark Terry Parry on 1 January 2013 (2 pages)
10 September 2015Director's details changed for Mr Mark Terry Parry on 1 January 2013 (2 pages)
10 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 3,142.69
(4 pages)
20 July 2015Auditor's resignation (2 pages)
20 July 2015Auditor's resignation (2 pages)
8 July 2015Auditor's resignation (1 page)
8 July 2015Auditor's resignation (1 page)
19 April 2015Full accounts made up to 31 August 2014 (21 pages)
19 April 2015Full accounts made up to 31 August 2014 (21 pages)
25 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
20 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
19 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 3,142.69
(5 pages)
19 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 3,142.69
(5 pages)
20 June 2014Satisfaction of charge 063414120004 in full (4 pages)
20 June 2014Satisfaction of charge 063414120004 in full (4 pages)
14 June 2014Registration of charge 063414120005 (44 pages)
14 June 2014Registration of charge 063414120005 (44 pages)
11 June 2014Full accounts made up to 31 August 2013 (21 pages)
11 June 2014Full accounts made up to 31 August 2013 (21 pages)
7 January 2014Satisfaction of charge 2 in full (1 page)
7 January 2014Satisfaction of charge 2 in full (1 page)
19 December 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 2,955.50
(4 pages)
19 December 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 2,955.50
(4 pages)
19 December 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 2,955.50
(4 pages)
18 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 August 2013Annual return made up to 13 August 2013 with a full list of shareholders (5 pages)
15 August 2013Annual return made up to 13 August 2013 with a full list of shareholders (5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
25 May 2013Registration of charge 063414120003 (22 pages)
25 May 2013Registration of charge 063414120004 (31 pages)
25 May 2013Registration of charge 063414120004 (31 pages)
25 May 2013Registration of charge 063414120003 (22 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 September 2012Change of share class name or designation (2 pages)
17 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
17 September 2012Change of share class name or designation (2 pages)
17 September 2012Particulars of variation of rights attached to shares (2 pages)
17 September 2012Particulars of variation of rights attached to shares (2 pages)
17 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
6 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
29 February 2012Registered 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 2012Registered 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 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
1 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
1 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
28 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 September 2010Director's details changed for Mark Terry Parry on 1 August 2010 (2 pages)
15 September 2010Director's details changed for Mark Terry Parry on 1 August 2010 (2 pages)
15 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
15 September 2010Registered 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 2010Registered 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 2010Director's details changed for Mark Terry Parry on 1 August 2010 (2 pages)
10 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
10 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 May 2010Appointment of Mr Aubone Christopher Tennant as a director (2 pages)
27 May 2010Appointment of Mr Aubone Christopher Tennant as a director (2 pages)
4 December 2009Director's details changed for Mark Terry Parry on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Mark Terry Parry on 1 October 2009 (2 pages)
4 December 2009Capitals not rolled up (1 page)
4 December 2009Director's details changed for Mark Terry Parry on 1 October 2009 (2 pages)
4 December 2009Capitals not rolled up (1 page)
4 December 2009Ad 21/08/09\gbp si 250@1=250\gbp ic 1000/1250\ (1 page)
4 December 2009Ad 21/08/09\gbp si 250@1=250\gbp ic 1000/1250\ (1 page)
4 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (3 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
19 March 2009Appointment terminated director and secretary linda parry-smith (1 page)
19 March 2009Appointment terminated director and secretary linda parry-smith (1 page)
8 October 2008Location of register of members (1 page)
8 October 2008Return made up to 13/08/08; full list of members (4 pages)
8 October 2008Return made up to 13/08/08; full list of members (4 pages)
8 October 2008Registered 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 2008Location of register of members (1 page)
8 October 2008Location of debenture register (1 page)
8 October 2008Registered 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 2008Location of debenture register (1 page)
7 October 2008Appointment terminated secretary charlotte parry (1 page)
7 October 2008Appointment terminated secretary charlotte parry (1 page)
7 October 2008Appointment terminated secretary mark parry (1 page)
7 October 2008Appointment terminated secretary mark parry (1 page)
28 May 2008Director and secretary appointed linda susan parry-smith (2 pages)
28 May 2008Director and secretary appointed linda susan parry-smith (2 pages)
13 August 2007Incorporation (11 pages)
13 August 2007Incorporation (11 pages)