Company NameSentrybay Limited
Company StatusActive
Company Number06370537
CategoryPrivate Limited Company
Incorporation Date13 September 2007(16 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marcus Andrew Whittington
Date of BirthNovember 1969 (Born 54 years ago)
NationalityNew Zealander
StatusCurrent
Appointed13 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Block C The Wharf
Manchester Road
Burnley
Lancashire
BB11 1JG
Director NameMr Timothy Martin Royston-Webb
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2023(15 years, 8 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Little Britain
London
EC1A 7DH
Director NameMr Giles Richard Whitman
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(16 years, 5 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Little Britain
London
EC1A 7DH
Director NameMr David Lynch Waterson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Block C The Wharf
Manchester Road
Burnley
Lancashire
BB11 1JG
Secretary NameMr Marcus Andrew Whittington
NationalityNew Zealander
StatusResigned
Appointed13 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Carver Close
Chiswick
London
W4 5BP
Director NameMr David Harold Thompson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(7 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 14 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Little Britain
London
EC1A 7DH
Director NameMr David Brian Byford
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(3 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 November 2018)
RoleCommercial Finance/Banking
Country of ResidenceUnited Kingdom
Correspondence Address20 Little Britain
London
EC1A 7DH
Director NameMr Graeme David Provan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(4 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 March 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMarlborough House Victoria Road South
Chelmsford
Essex
CM1 1LN
Director NameMr Andrew John Beedham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(11 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor, Block C The Wharf
Manchester Road
Burnley
Lancashire
BB11 1JG
Director NameMr David Allan Sharples
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(11 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Block C The Wharf
Manchester Road
Burnley
Lancashire
BB11 1JG
Secretary NameMr David Allan Sharples
StatusResigned
Appointed14 November 2018(11 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 May 2023)
RoleCompany Director
Correspondence Address1st Floor, Block C The Wharf
Manchester Road
Burnley
Lancashire
BB11 1JG
Director NameMr Jeremy Edward Fry
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2020(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Block C The Wharf
Manchester Road
Burnley
Lancashire
BB11 1JG
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed13 September 2007(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2007(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameFisher Michael Secretaries Ltd (Corporation)
StatusResigned
Appointed14 December 2015(8 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 November 2018)
Correspondence Address20 Little Britain
London
EC1A 7DH
Director NameBlazehill Directors Limited (Corporation)
StatusResigned
Appointed30 May 2023(15 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 February 2024)
Correspondence Address4th Floor 24 Old Bond Street
London
W1S 4AW
Secretary NameCossey Cosec Services Limited (Corporation)
StatusResigned
Appointed13 June 2023(15 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 February 2024)
Correspondence Address4th Floor 24 Old Bond Street
London
W1S 4AW

Contact

Websitesentrybay.com
Email address[email protected]
Telephone020 34781300
Telephone regionLondon

Location

Registered Address20 Little Britain
London
EC1A 7DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

21.1k at £1David Harold Thompson
7.51%
Ordinary B
12.8k at £1Sentrybay Maw LTD
4.57%
Ordinary D
68.5k at £1Abigail Claire Argent Clifford
24.41%
Ordinary A
68.5k at £1Kate Verity Argent Belcher
24.41%
Ordinary A
66.3k at £1Sentrybay Nz LTD
23.65%
Ordinary G
38.6k at £1Sentrybay Dlw LTD
13.77%
Ordinary C
3.8k at £1Chris Evans
1.36%
Ordinary G
843 at £1Bevan Collins
0.30%
Ordinary F
50 at £1New Horizon Capital
0.02%
Ordinary E

Financials

Year2014
Net Worth-£6,762,137
Cash£18,316
Current Liabilities£6,991,315

Accounts

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

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

6 October 2022Delivered on: 7 October 2022
Persons entitled: Blazehill Capital Finance Limited

Classification: A registered charge
Outstanding
2 September 2022Delivered on: 5 September 2022
Persons entitled: Blazehill Capital Finance Limited

Classification: A registered charge
Outstanding
2 September 2022Delivered on: 5 September 2022
Persons entitled: Blazehill Capital Finance Limited

Classification: A registered charge
Outstanding
8 September 2020Delivered on: 17 September 2020
Persons entitled: Tc Loans (Cbils) Limited as Security Trustee on Behalf of the Secured Parties

Classification: A registered charge
Outstanding
26 February 2019Delivered on: 14 March 2019
Persons entitled: Thincats Participants Limited (Acting as the Security Trustee of the Secured Parties)

Classification: A registered charge
Outstanding
14 November 2018Delivered on: 21 November 2018
Persons entitled: Thincats Participations Limited (As Security Trustee)

Classification: A registered charge
Outstanding
31 July 2013Delivered on: 20 August 2013
Persons entitled: Bates Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 November 2010Delivered on: 26 November 2010
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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
30 May 2023Delivered on: 31 May 2023
Persons entitled: Blazehill Capital Finance Limited (As Security Agent)

Classification: A registered charge
Outstanding
19 November 2007Delivered on: 4 December 2007
Satisfied on: 13 August 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 February 2024Appointment of Mr Giles Richard Whitman as a director on 27 February 2024 (2 pages)
15 February 2024Termination of appointment of Cossey Cosec Services Limited as a secretary on 5 February 2024 (1 page)
15 February 2024Termination of appointment of Blazehill Directors Limited as a director on 5 February 2024 (1 page)
14 February 2024Registered office address changed from 4th Floor 24 Old Bond Street London W1S 4AW England to 20 Little Britain London EC1A 7DH on 14 February 2024 (1 page)
2 February 2024Memorandum and Articles of Association (11 pages)
2 February 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
29 January 2024Satisfaction of charge 063705370007 in full (1 page)
29 January 2024Registration of charge 063705370011, created on 26 January 2024 (59 pages)
29 January 2024Satisfaction of charge 063705370010 in full (1 page)
29 January 2024Satisfaction of charge 063705370008 in full (1 page)
29 January 2024Satisfaction of charge 063705370009 in full (1 page)
12 January 2024Previous accounting period extended from 30 December 2023 to 31 December 2023 (1 page)
19 June 2023Memorandum and Articles of Association (12 pages)
16 June 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
15 June 2023Appointment of Cossey Cosec Services Limited as a secretary on 13 June 2023 (2 pages)
7 June 2023Termination of appointment of David Lynch Waterson as a director on 30 May 2023 (1 page)
7 June 2023Termination of appointment of David Allan Sharples as a secretary on 30 May 2023 (1 page)
7 June 2023Notification of Sentrybay Holdings Limited as a person with significant control on 30 May 2023 (2 pages)
7 June 2023Appointment of Mr Timothy Martin Royston-Webb as a director on 30 May 2023 (2 pages)
7 June 2023Registered office address changed from 1st Floor Block C the Wharf Manchester Road Burnley Lancashire BB11 1JG England to 4th Floor 24 Old Bond Street London W1S 4AW on 7 June 2023 (1 page)
7 June 2023Appointment of Blazehill Directors Limited as a director on 30 May 2023 (2 pages)
7 June 2023Cessation of Blackspace Security Limited as a person with significant control on 30 May 2023 (1 page)
7 June 2023Termination of appointment of David Allan Sharples as a director on 30 May 2023 (1 page)
31 May 2023Registration of charge 063705370010, created on 30 May 2023 (46 pages)
26 April 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
20 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
7 October 2022Registration of charge 063705370009, created on 6 October 2022 (14 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (11 pages)
23 September 2022Termination of appointment of Jeremy Edward Fry as a director on 23 September 2022 (1 page)
12 September 2022Satisfaction of charge 063705370005 in full (1 page)
12 September 2022Satisfaction of charge 063705370006 in full (1 page)
12 September 2022Satisfaction of charge 063705370004 in full (1 page)
5 September 2022Registration of charge 063705370007, created on 2 September 2022 (58 pages)
5 September 2022Registration of charge 063705370008, created on 2 September 2022 (8 pages)
16 June 2022Termination of appointment of Andrew John Beedham as a director on 31 May 2022 (1 page)
13 April 2022Cessation of David Lynch Waterson as a person with significant control on 14 November 2018 (1 page)
13 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
3 September 2021Amended accounts for a small company made up to 31 December 2020 (10 pages)
2 June 2021Cessation of Marcus Andrew Whittington as a person with significant control on 14 November 2018 (1 page)
2 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
4 January 2021Appointment of Mr Jeremy Edward Fry as a director on 10 December 2020 (2 pages)
17 September 2020Registration of charge 063705370006, created on 8 September 2020 (63 pages)
12 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
12 May 2020Change of details for Mr Marcus Andrew Whittington as a person with significant control on 1 January 2020 (2 pages)
29 April 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 March 2020Total exemption full accounts made up to 31 December 2018 (10 pages)
27 November 2019Registered office address changed from 20 Little Britain London EC1A 7DH England to 1st Floor Block C the Wharf Manchester Road Burnley Lancashire BB11 1JG on 27 November 2019 (1 page)
20 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
6 September 2019Director's details changed for Mr Andrew John Beedham on 5 September 2019 (2 pages)
6 September 2019Director's details changed for Mr David Lynch Waterson on 5 September 2019 (2 pages)
5 September 2019Director's details changed for Mr Marcus Andrew Whittington on 5 September 2019 (2 pages)
5 September 2019Secretary's details changed for Mr David Allan Sharples on 5 September 2019 (1 page)
5 September 2019Director's details changed for Mr David Allan Sharples on 5 September 2019 (2 pages)
5 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
14 March 2019Registration of charge 063705370005, created on 26 February 2019 (26 pages)
27 November 2018Satisfaction of charge 063705370003 in full (1 page)
26 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
23 November 2018Satisfaction of charge 2 in full (1 page)
23 November 2018Change of share class name or designation (2 pages)
21 November 2018Registration of charge 063705370004, created on 14 November 2018 (41 pages)
20 November 2018Appointment of Mr Andrew John Beedham as a director on 14 November 2018 (2 pages)
19 November 2018Secretary's details changed for Mr David Allen Sharples on 14 November 2018 (1 page)
19 November 2018Cessation of David Harold Thompson as a person with significant control on 14 November 2018 (1 page)
19 November 2018Notification of Blackspace Security Limited as a person with significant control on 14 November 2018 (2 pages)
19 November 2018Cessation of David Brian Byford as a person with significant control on 14 November 2018 (1 page)
16 November 2018Termination of appointment of Fisher Michael Secretaries Ltd as a secretary on 14 November 2018 (1 page)
16 November 2018Appointment of Mr David Allan Sharples as a director on 14 November 2018 (2 pages)
16 November 2018Appointment of Mr David Allen Sharples as a secretary on 14 November 2018 (2 pages)
16 November 2018Termination of appointment of David Harold Thompson as a director on 14 November 2018 (1 page)
16 November 2018Termination of appointment of David Brian Byford as a director on 14 November 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 September 2018Director's details changed for Mr Marcus Andrew Whittington on 27 September 2018 (2 pages)
28 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
27 September 2018Change of details for Mr David Brian Byford as a person with significant control on 27 September 2018 (2 pages)
27 September 2018Director's details changed for Mr Marcus Andrew Whittington on 27 September 2018 (2 pages)
27 September 2018Director's details changed for Mr David Brian Byford on 27 September 2018 (2 pages)
27 September 2018Director's details changed for David Harold Thompson on 27 September 2018 (2 pages)
27 September 2018Director's details changed for Mr David Lynch Waterson on 27 September 2018 (2 pages)
27 September 2018Secretary's details changed for Fisher Michael Secretaries Ltd on 27 September 2018 (1 page)
27 September 2018Change of details for Mr David Lynch Waterson as a person with significant control on 27 September 2018 (2 pages)
27 September 2018Change of details for Mr David Harold Thompson as a person with significant control on 27 September 2018 (2 pages)
8 March 2018Total exemption full accounts made up to 31 December 2016 (11 pages)
13 December 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
13 December 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
28 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
28 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
22 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
15 September 2017Director's details changed for Mr David Brian Byford on 15 September 2017 (2 pages)
15 September 2017Change of details for Mr David Brian Byford as a person with significant control on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Mr David Brian Byford on 15 September 2017 (2 pages)
15 September 2017Change of details for Mr David Brian Byford as a person with significant control on 15 September 2017 (2 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (9 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (9 pages)
11 July 2016Registered office address changed from 3 Manchester Square London W1U 3PB to 20 Little Britain London EC1A 7DH on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 3 Manchester Square London W1U 3PB to 20 Little Britain London EC1A 7DH on 11 July 2016 (1 page)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 March 2016Termination of appointment of Graeme David Provan as a director on 21 March 2016 (1 page)
29 March 2016Termination of appointment of Graeme David Provan as a director on 21 March 2016 (1 page)
16 December 2015Appointment of Fisher Michael Secretaries Ltd as a secretary on 14 December 2015 (2 pages)
16 December 2015Appointment of Fisher Michael Secretaries Ltd as a secretary on 14 December 2015 (2 pages)
16 December 2015Termination of appointment of Marcus Andrew Whittington as a secretary on 14 December 2015 (1 page)
16 December 2015Termination of appointment of Marcus Andrew Whittington as a secretary on 14 December 2015 (1 page)
13 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 280,474
(10 pages)
13 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 280,474
(10 pages)
20 October 2015Particulars of variation of rights attached to shares (3 pages)
20 October 2015Particulars of variation of rights attached to shares (3 pages)
26 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
26 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 280,474
(9 pages)
9 October 2014Director's details changed for Marcus Andrew Whittington on 13 September 2014 (2 pages)
9 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 280,474
(9 pages)
9 October 2014Director's details changed for Marcus Andrew Whittington on 13 September 2014 (2 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 280,474
(8 pages)
20 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 280,474
(8 pages)
20 August 2013Registration of charge 063705370003 (42 pages)
20 August 2013Registration of charge 063705370003 (42 pages)
13 August 2013Satisfaction of charge 1 in full (1 page)
13 August 2013Satisfaction of charge 1 in full (1 page)
16 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (8 pages)
16 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (8 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 June 2012Appointment of Mr Graeme David Provan as a director (2 pages)
13 June 2012Appointment of Mr Graeme David Provan as a director (2 pages)
28 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (8 pages)
28 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (8 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 February 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 280,474
(4 pages)
11 February 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 280,474
(4 pages)
11 February 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 280,474
(4 pages)
11 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 January 2011Appointment of Mr David Brian Byford as a director (2 pages)
12 January 2011Appointment of Mr David Brian Byford as a director (2 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
22 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (7 pages)
22 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 February 2010Statement of capital following an allotment of shares on 15 April 2009
  • GBP 145,271
(2 pages)
22 February 2010Particulars of contract relating to shares (2 pages)
22 February 2010Statement of capital following an allotment of shares on 12 March 2009
  • GBP 145,271
(2 pages)
22 February 2010Statement of capital following an allotment of shares on 30 April 2009
  • GBP 145,271
(3 pages)
22 February 2010Particulars of contract relating to shares (2 pages)
22 February 2010Statement of capital following an allotment of shares on 12 March 2009
  • GBP 145,271
(2 pages)
22 February 2010Statement of capital following an allotment of shares on 15 April 2009
  • GBP 145,271
(2 pages)
22 February 2010Statement of capital following an allotment of shares on 15 April 2009
  • GBP 145,271
(2 pages)
22 February 2010Particulars of contract relating to shares (2 pages)
22 February 2010Particulars of contract relating to shares (2 pages)
22 February 2010Statement of capital following an allotment of shares on 15 April 2009
  • GBP 145,271
(2 pages)
22 February 2010Statement of capital following an allotment of shares on 30 April 2009
  • GBP 145,271
(3 pages)
22 February 2010Statement of capital following an allotment of shares on 31 October 2009
  • GBP 173,278
(4 pages)
22 February 2010Statement of capital following an allotment of shares on 31 October 2009
  • GBP 173,278
(4 pages)
8 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (5 pages)
5 August 2009Registered office changed on 05/08/2009 from 82 st john street london EC1M 4JN (1 page)
5 August 2009Registered office changed on 05/08/2009 from 82 st john street london EC1M 4JN (1 page)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 March 2009Resolutions
  • RES13 ‐ Company business 09/02/2009
(1 page)
5 March 2009Resolutions
  • RES13 ‐ Company business 09/02/2009
(1 page)
20 February 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
20 February 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
13 October 2008Director's change of particulars / david waterson / 13/09/2008 (1 page)
13 October 2008Director's change of particulars / david waterson / 13/09/2008 (1 page)
9 October 2008Director's change of particulars / david waterson / 13/09/2008 (1 page)
9 October 2008Return made up to 13/09/08; full list of members (5 pages)
9 October 2008Director's change of particulars / david waterson / 13/09/2008 (1 page)
9 October 2008Return made up to 13/09/08; full list of members (5 pages)
30 September 2008Director and secretary's change of particulars / marcus whittington / 13/09/2008 (1 page)
30 September 2008Director and secretary's change of particulars / marcus whittington / 13/09/2008 (1 page)
29 September 2008Gbp nc 100000/200000\13/03/08 (2 pages)
29 September 2008Gbp nc 100000/200000\13/03/08 (2 pages)
22 September 2008Particulars of contract relating to shares (2 pages)
22 September 2008Particulars of contract relating to shares (2 pages)
22 September 2008Ad 20/03/08\gbp si 28673@1=28673\gbp ic 1/28674\ (2 pages)
22 September 2008Ad 20/03/08\gbp si 28673@1=28673\gbp ic 1/28674\ (2 pages)
19 May 2008Director appointed david harold thompson (3 pages)
19 May 2008Director appointed david harold thompson (3 pages)
28 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 December 2007Particulars of mortgage/charge (9 pages)
4 December 2007Particulars of mortgage/charge (9 pages)
12 October 2007New secretary appointed;new director appointed (1 page)
12 October 2007New secretary appointed;new director appointed (1 page)
18 September 2007New director appointed (1 page)
18 September 2007New director appointed (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Secretary resigned (1 page)
13 September 2007Incorporation (20 pages)
13 September 2007Incorporation (20 pages)