Company NameComcab (London) Ltd
Company StatusActive
Company Number06434912
CategoryPrivate Limited Company
Incorporation Date22 November 2007(16 years, 4 months ago)
Previous NameProject Tristar Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Patrick Anthony Gallagher
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(12 years, 4 months after company formation)
Appointment Duration4 years
RoleExecutive Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Liam Griffin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(12 years, 4 months after company formation)
Appointment Duration4 years
RoleExecutive Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Paul Bryan Suter
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(12 years, 4 months after company formation)
Appointment Duration4 years
RoleExecutive Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Secretary NameMr Qaiser Vakani
StatusCurrent
Appointed01 October 2021(13 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Andrew Ross Hohne
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBluebell Wood
Wells Lane
Ascot
Berkshire
SL5 7DY
Director NameMr Dean Peter De Beer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1
Horton Road
West Drayton
UB7 8BQ
Secretary NameMr Andrew Ross Hohne
NationalityBritish
StatusResigned
Appointed22 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1
Horton Road
West Drayton
UB7 8BQ
Director NameMichael John Fogarty
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2008(1 month, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 28 June 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 1
Horton Road
West Drayton
UB7 8BQ
Director NameMr Andrew John Nash
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(1 month, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 28 June 2016)
RoleChairman
Country of ResidenceEngland
Correspondence AddressUnit 1
Horton Road
West Drayton
UB7 8BQ
Director NameMr Andrew Dennis Edgar Cavaghan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2010)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1
Horton Road
West Drayton
UB7 8BQ
Director NameMr Damien John Patrick Lane
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Angel Court
London
EC2R 7HP
Director NameMs Jane Elizabeth Vinson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(5 years, 6 months after company formation)
Appointment Duration3 years (resigned 28 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1
Horton Road
West Drayton
UB7 8BQ
Director NameMr David George Stickland
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 June 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1
Horton Road
West Drayton
UB7 8BQ
Director NameMr Andrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(8 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 March 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1
Horton Road
West Drayton
UB7 8BQ
Secretary NameMr Lee Gage
StatusResigned
Appointed28 June 2016(8 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressUnit 1
Horton Road
West Drayton
UB7 8BQ
Director NameMr Simon Gordon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(10 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 1
Horton Road
West Drayton
UB7 8BQ
Secretary NameMiss Ayomide Olaniregun
StatusResigned
Appointed01 April 2021(13 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 August 2021)
RoleCompany Director
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF

Contact

Websitewww.viasat.se

Location

Registered AddressThe Point
37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£45,448,000
Gross Profit£13,416,000
Net Worth-£3,066,000
Cash£1,251,000
Current Liabilities£7,924,000

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 August

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Charges

9 December 2021Delivered on: 10 December 2021
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
23 March 2020Delivered on: 23 March 2020
Persons entitled: Glas Trust Corporation Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The intellectual property specified in the instrument including the trade mark UK00002467201. For more details please refer to the instrument.
Outstanding
25 August 2016Delivered on: 5 September 2016
Persons entitled: Ing Bank N.V., London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
3 February 2012Delivered on: 9 February 2012
Persons entitled: Octopus Investments Limited as Security Trustee

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
3 February 2012Delivered on: 9 February 2012
Persons entitled: Octopus Investments Limited as Security Trustee

Classification: Deed of confirmation and variation
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
2 February 2012Delivered on: 3 February 2012
Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) 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.
Outstanding
9 January 2008Delivered on: 16 January 2008
Persons entitled: Octopus Investments Limited as Security Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital book debts buildings fixtures plant and machinery (for details of properties please refer to the form 395). see the mortgage charge document for full details.
Outstanding
9 January 2008Delivered on: 12 January 2008
Satisfied on: 17 February 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
15 May 2023Audit exemption subsidiary accounts made up to 31 August 2022 (24 pages)
15 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/08/22 (59 pages)
15 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/08/22 (1 page)
15 May 2023Audit exemption statement of guarantee by parent company for period ending 31/08/22 (2 pages)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
19 May 2022Audit exemption statement of guarantee by parent company for period ending 31/08/21 (3 pages)
19 May 2022Audit exemption subsidiary accounts made up to 31 August 2021 (24 pages)
19 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/08/21 (60 pages)
19 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/08/21 (1 page)
10 December 2021Registration of charge 064349120008, created on 9 December 2021 (43 pages)
4 October 2021Appointment of Mr Qaiser Vakani as a secretary on 1 October 2021 (2 pages)
1 September 2021Termination of appointment of Ayomide Olaniregun as a secretary on 27 August 2021 (1 page)
16 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
29 July 2021Audit exemption subsidiary accounts made up to 31 August 2020 (22 pages)
29 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/08/20 (62 pages)
14 July 2021Registered office address changed from The Point the Point, 37 North Wharf Road London W2 1AF England to The Point 37 North Wharf Road London W2 1AF on 14 July 2021 (1 page)
14 July 2021Registered office address changed from Unit 1 Horton Road West Drayton UB7 8BQ to The Point the Point, 37 North Wharf Road London W2 1AF on 14 July 2021 (1 page)
7 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-06
(3 pages)
28 May 2021Audit exemption statement of guarantee by parent company for period ending 31/08/20 (3 pages)
28 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/08/20 (1 page)
1 April 2021Appointment of Miss Ayomide Olaniregun as a secretary on 1 April 2021 (2 pages)
1 April 2021Termination of appointment of Lee Gage as a secretary on 31 March 2021 (1 page)
3 November 2020Audit exemption subsidiary accounts made up to 31 August 2019 (23 pages)
3 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/08/19 (75 pages)
17 September 2020Audit exemption statement of guarantee by parent company for period ending 31/08/19 (3 pages)
17 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/08/19 (1 page)
21 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
18 August 2020Change of details for Addison Lee Group Limited as a person with significant control on 28 June 2016 (2 pages)
12 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
12 May 2020Memorandum and Articles of Association (27 pages)
24 April 2020Change of details for Addison Lee Group Limited as a person with significant control on 28 June 2016 (2 pages)
26 March 2020Change of details for Addison Lee Group Limited as a person with significant control on 2 January 2019 (2 pages)
25 March 2020Appointment of Mr Liam Griffin as a director on 23 March 2020 (2 pages)
25 March 2020Appointment of Mr Patrick Anthony Gallagher as a director on 23 March 2020 (2 pages)
25 March 2020Appointment of Mr Paul Bryan Suter as a director on 23 March 2020 (2 pages)
25 March 2020Satisfaction of charge 064349120006 in full (1 page)
23 March 2020Registration of charge 064349120007, created on 23 March 2020 (79 pages)
23 March 2020Termination of appointment of Andrew Kenneth Boland as a director on 23 March 2020 (1 page)
23 March 2020Termination of appointment of Simon Gordon as a director on 23 March 2020 (1 page)
5 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
24 June 2019Audit exemption statement of guarantee by parent company for period ending 31/08/18 (3 pages)
24 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/08/18 (1 page)
24 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/08/18 (77 pages)
24 June 2019Audit exemption subsidiary accounts made up to 31 August 2018 (25 pages)
13 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
21 June 2018Appointment of Mr Simon Gordon as a director on 19 June 2018 (2 pages)
19 June 2018Termination of appointment of David George Stickland as a director on 19 June 2018 (1 page)
19 June 2018Satisfaction of charge 064349120006 in part (1 page)
4 April 2018Audit exemption statement of guarantee by parent company for period ending 31/08/17 (3 pages)
4 April 2018Notice of agreement to exemption from audit of accounts for period ending 31/08/17 (1 page)
4 April 2018Consolidated accounts of parent company for subsidiary company period ending 31/08/17 (80 pages)
4 April 2018Audit exemption subsidiary accounts made up to 31 August 2017 (25 pages)
25 October 2017Compulsory strike-off action has been discontinued (1 page)
25 October 2017Compulsory strike-off action has been discontinued (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
23 October 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
19 July 2017Current accounting period extended from 31 May 2017 to 31 August 2017 (1 page)
19 July 2017Current accounting period extended from 31 May 2017 to 31 August 2017 (1 page)
16 May 2017Appointment of Mr Lee Gage as a secretary on 28 June 2016 (2 pages)
16 May 2017Appointment of Mr Lee Gage as a secretary on 28 June 2016 (2 pages)
19 January 2017Group of companies' accounts made up to 31 May 2016 (37 pages)
19 January 2017Group of companies' accounts made up to 31 May 2016 (37 pages)
6 September 2016Satisfaction of charge 3 in full (1 page)
6 September 2016Satisfaction of charge 3 in full (1 page)
5 September 2016Registration of charge 064349120006, created on 25 August 2016 (50 pages)
5 September 2016Registration of charge 064349120006, created on 25 August 2016 (50 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
25 July 2016Auditor's resignation (1 page)
25 July 2016Auditor's resignation (1 page)
18 July 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 850,457.58
(4 pages)
18 July 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 850,457.58
(4 pages)
15 July 2016Appointment of Mr David George Stickland as a director on 28 June 2016 (2 pages)
15 July 2016Appointment of Mr David George Stickland as a director on 28 June 2016 (2 pages)
13 July 2016Termination of appointment of Michael John Fogarty as a director on 28 June 2016 (1 page)
13 July 2016Satisfaction of charge 2 in full (1 page)
13 July 2016Termination of appointment of Andrew Ross Hohne as a director on 28 June 2016 (1 page)
13 July 2016Termination of appointment of Jane Elizabeth Vinson as a director on 28 June 2016 (1 page)
13 July 2016Termination of appointment of Jane Elizabeth Vinson as a director on 28 June 2016 (1 page)
13 July 2016Termination of appointment of Dean Peter De Beer as a director on 28 June 2016 (1 page)
13 July 2016Appointment of Mr Andrew Kenneth Boland as a director on 28 June 2016 (2 pages)
13 July 2016Satisfaction of charge 2 in full (1 page)
13 July 2016Termination of appointment of Dean Peter De Beer as a director on 28 June 2016 (1 page)
13 July 2016Satisfaction of charge 4 in full (1 page)
13 July 2016Termination of appointment of Michael John Fogarty as a director on 28 June 2016 (1 page)
13 July 2016Satisfaction of charge 5 in full (1 page)
13 July 2016Appointment of Mr Andrew Kenneth Boland as a director on 28 June 2016 (2 pages)
13 July 2016Termination of appointment of Andrew John Nash as a director on 28 June 2016 (1 page)
13 July 2016Termination of appointment of Andrew Ross Hohne as a director on 28 June 2016 (1 page)
13 July 2016Satisfaction of charge 5 in full (1 page)
13 July 2016Termination of appointment of Andrew Ross Hohne as a secretary on 28 June 2016 (1 page)
13 July 2016Termination of appointment of Andrew John Nash as a director on 28 June 2016 (1 page)
13 July 2016Termination of appointment of Andrew Ross Hohne as a secretary on 28 June 2016 (1 page)
13 July 2016Satisfaction of charge 4 in full (1 page)
22 October 2015Group of companies' accounts made up to 31 May 2015 (27 pages)
22 October 2015Group of companies' accounts made up to 31 May 2015 (27 pages)
26 August 2015Statement of capital following an allotment of shares on 9 January 2008
  • GBP 1,300,654.200
(3 pages)
26 August 2015Statement of capital following an allotment of shares on 9 January 2008
  • GBP 1,300,654.200
(3 pages)
26 August 2015Statement of capital following an allotment of shares on 9 January 2008
  • GBP 1,300,654.200
(3 pages)
21 August 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 18/03/2014
(9 pages)
21 August 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 18/03/2014
(9 pages)
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 842,400.2
(8 pages)
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 842,400.2
(8 pages)
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 842,400.2
(8 pages)
5 March 2015Group of companies' accounts made up to 31 May 2014 (27 pages)
5 March 2015Group of companies' accounts made up to 31 May 2014 (27 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 842,400
(8 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 842,400
(8 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 842,400
(8 pages)
4 July 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 1,409,600
  • ANNOTATION Clarification a second filed SH01 was registered on 21/08/2015
(8 pages)
4 July 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 1,409,600
  • ANNOTATION Clarification a second filed SH01 was registered on 21/08/2015
(7 pages)
4 July 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 1,409,600
  • ANNOTATION Clarification a second filed SH01 was registered on 21/08/2015
(8 pages)
13 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 December 2013Appointment of Ms Jane Elizabeth Vinson as a director (2 pages)
4 December 2013Appointment of Ms Jane Elizabeth Vinson as a director (2 pages)
4 December 2013Annual return made up to 22 November 2013 with a full list of shareholders (7 pages)
4 December 2013Annual return made up to 22 November 2013 with a full list of shareholders (7 pages)
14 November 2013Group of companies' accounts made up to 31 May 2013 (27 pages)
14 November 2013Group of companies' accounts made up to 31 May 2013 (27 pages)
21 June 2013Appointment of Ms Jane Elizabeth Vinson as a director (2 pages)
21 June 2013Termination of appointment of Damien Lane as a director (1 page)
21 June 2013Appointment of Ms Jane Elizabeth Vinson as a director (2 pages)
21 June 2013Termination of appointment of Damien Lane as a director (1 page)
4 March 2013Group of companies' accounts made up to 31 May 2012 (27 pages)
4 March 2013Group of companies' accounts made up to 31 May 2012 (27 pages)
30 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (8 pages)
30 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (8 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 February 2012Group of companies' accounts made up to 31 May 2011 (26 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
9 February 2012Group of companies' accounts made up to 31 May 2011 (26 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
7 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (8 pages)
7 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (8 pages)
24 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (8 pages)
24 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (8 pages)
30 September 2010Group of companies' accounts made up to 31 May 2010 (26 pages)
30 September 2010Group of companies' accounts made up to 31 May 2010 (26 pages)
8 July 2010Termination of appointment of Andrew Cavaghan as a director (1 page)
8 July 2010Termination of appointment of Andrew Cavaghan as a director (1 page)
8 July 2010Appointment of Mr Damien John Patrick Lane as a director (2 pages)
8 July 2010Appointment of Mr Damien John Patrick Lane as a director (2 pages)
25 February 2010Group of companies' accounts made up to 31 May 2009 (26 pages)
25 February 2010Group of companies' accounts made up to 31 May 2009 (26 pages)
1 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (13 pages)
1 December 2009Director's details changed for Michael John Fogarty on 1 November 2009 (2 pages)
1 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (13 pages)
1 December 2009Director's details changed for Michael John Fogarty on 1 November 2009 (2 pages)
1 December 2009Director's details changed for Michael John Fogarty on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Andrew John Nash on 1 November 2009 (2 pages)
30 November 2009Secretary's details changed for Andrew Ross Hohne on 1 November 2009 (1 page)
30 November 2009Director's details changed for Andrew Ross Hohne on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Andrew Cavaghan on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Andrew Ross Hohne on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Dean Peter De Beer on 1 November 2009 (2 pages)
30 November 2009Secretary's details changed for Andrew Ross Hohne on 1 November 2009 (1 page)
30 November 2009Director's details changed for Andrew Cavaghan on 1 November 2009 (2 pages)
30 November 2009Secretary's details changed for Andrew Ross Hohne on 1 November 2009 (1 page)
30 November 2009Director's details changed for Dean Peter De Beer on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Andrew John Nash on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Andrew Ross Hohne on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Andrew John Nash on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Dean Peter De Beer on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Andrew Cavaghan on 1 November 2009 (2 pages)
27 March 2009Group of companies' accounts made up to 31 May 2008 (28 pages)
27 March 2009Group of companies' accounts made up to 31 May 2008 (28 pages)
5 December 2008Return made up to 22/11/08; full list of members (11 pages)
5 December 2008Return made up to 22/11/08; full list of members (11 pages)
24 November 2008Director's change of particulars / andrew cavaghan / 18/11/2008 (1 page)
24 November 2008Director's change of particulars / andrew cavaghan / 18/11/2008 (1 page)
18 March 2008Director appointed andy nash (2 pages)
18 March 2008Director appointed andy nash (2 pages)
25 January 2008Nc inc already adjusted 09/01/08 (2 pages)
25 January 2008S-div 09/01/08 (1 page)
25 January 2008Ad 09/01/08--------- £ si [email protected]=458254 £ ic 382547/840801 (4 pages)
25 January 2008S-div 09/01/08 (1 page)
25 January 2008Ad 09/01/08--------- £ si [email protected]=458254 £ ic 382547/840801 (4 pages)
25 January 2008Ad 09/01/08--------- £ si [email protected]=41746 £ ic 1/41747 (2 pages)
25 January 2008Ad 09/01/08--------- £ si [email protected]=277778 £ si [email protected]=63022 £ ic 41747/382547 (4 pages)
25 January 2008Ad 09/01/08--------- £ si [email protected]=277778 £ si [email protected]=63022 £ ic 41747/382547 (4 pages)
25 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
25 January 2008Ad 09/01/08--------- £ si [email protected]=41746 £ ic 1/41747 (2 pages)
25 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
25 January 2008Nc inc already adjusted 09/01/08 (2 pages)
22 January 2008Accounting reference date shortened from 30/11/08 to 31/05/08 (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008Accounting reference date shortened from 30/11/08 to 31/05/08 (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
16 January 2008Particulars of mortgage/charge (6 pages)
16 January 2008Particulars of mortgage/charge (6 pages)
12 January 2008Particulars of mortgage/charge (11 pages)
12 January 2008Particulars of mortgage/charge (11 pages)
18 December 2007Secretary's particulars changed (1 page)
18 December 2007Secretary's particulars changed (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
22 November 2007Incorporation (15 pages)
22 November 2007Incorporation (15 pages)