Company NameVirtual Lease Services Limited
Company StatusActive
Company Number03864839
CategoryPrivate Limited Company
Incorporation Date20 October 1999(24 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Secretary NameMrs Diane Roberts
StatusCurrent
Appointed05 July 2014(14 years, 8 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address1st Floor, Vista Building St David's Park
Ewloe
CH5 3DT
Wales
Director NameMr Usman Idrees
Date of BirthDecember 1983 (Born 40 years ago)
NationalityPakistani
StatusCurrent
Appointed26 November 2020(21 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleFinancial Director
Country of ResidencePakistan
Correspondence Address1st Floor, Vista Building St David's Park
Ewloe
CH5 3DT
Wales
Director NameMr Peter Brett Golding
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(21 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPlanet House North Heath Lane Industrial Estate
Horsham
RH12 5QE
Director NameMr Omar Shahab Ghauri
Date of BirthApril 1978 (Born 46 years ago)
NationalityPakistani
StatusCurrent
Appointed26 November 2020(21 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleFinancial Director
Country of ResidencePakistan
Correspondence AddressNetsol Technologies Inc Netsol Avenue
Ghazi Road, Near Ring Road Interchange
Lahore
54000
Pakistan
Director NameMrs Diane Roberts
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(21 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleFinance Director
Country of ResidenceWales
Correspondence Address1st Floor, Vista Building St David's Park
Ewloe
CH5 3DT
Wales
Director NameMr Darryll John Lewis
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(24 years, 2 months after company formation)
Appointment Duration3 months, 1 week
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor, Vista Building St David's Park
Ewloe
CH5 3DT
Wales
Director NameMr Peter Stuart Alderson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(24 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Vista Building St David's Park
Ewloe
CH5 3DT
Wales
Director NameMr Antony James Chandler
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Lingfield Road
Wimbledon
London
SW19 4QD
Director NamePaul Anthony Oliver
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlanet House North Heath Lane Industrial Estate
Horsham
West Sussex
RH12 5QE
Director NameMr Neil Kevin Richards
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPlanet House North Heath Lane Industrial Estate
Horsham
West Sussex
RH12 5QE
Secretary NameMr Neil Kevin Richards
NationalityBritish
StatusResigned
Appointed20 October 1999(same day as company formation)
RoleChartered Accountant
Correspondence AddressFirst Floor Wigglesworth House 69 Southwark Bridge
London
SE1 9HH
Director NameMr Hugh Thomas Perrin Mullens
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(5 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2009)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll Farmhouse
North End Damerham
Fordingbridge
Hampshire
SP6 3JJ
Director NameMr David James Wooldridge
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2009)
RoleRisk Director
Country of ResidenceEngland
Correspondence Address115 Guildford Road
West End
Woking
Surrey
GU24 9LS
Director NameMr Michael Richard Hughes
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(7 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 May 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Broadwall House
21 Broadwall
London
SE1 9PL
Director NameMrs Tracey Jane Welch
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Broadwall House
21 Broadwall
London
SE1 9PL
Director NameMr Lee Lawrence Barnsley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(11 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlanet House North Heath Lane Industrial Estate
Horsham
West Sussex
RH12 5QE
Director NameMr Jeffrey Derek Andrews
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(11 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 February 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressPlanet House North Heath Lane Industrial Estate
Horsham
West Sussex
RH12 5QE
Director NameMr Naeem Ullah Ghauri
Date of BirthJune 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed04 October 2011(11 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlanet House North Heath Lane Industrial Estate
Horsham
West Sussex
RH12 5QE
Director NameMr Zafar Iqbal Mirza
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(11 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDee House Lakeside Business Village, St. Davids Pa
Ewloe
Deeside
Clwyd
CH5 3XF
Wales
Director NameMr Michael Richard Francis
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(11 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor, Vista Building St David's Park
Ewloe
CH5 3DT
Wales
Secretary NameMr Zafar Iqbal Mirza
StatusResigned
Appointed04 October 2011(11 years, 11 months after company formation)
Appointment Duration7 months (resigned 04 May 2012)
RoleCompany Director
Correspondence AddressPlanet House North Heath Lane Industrial Estate
Horsham
West Sussex
RH12 5QE
Secretary NameMr Neil Kevin Richards
StatusResigned
Appointed04 May 2012(12 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 July 2013)
RoleCompany Director
Correspondence AddressPlanet House North Heath Lane Industrial Estate
Horsham
West Sussex
RH12 5QE
Director NameMr Wesley William Harfield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(13 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2019)
RoleBanker
Country of ResidenceEngland
Correspondence Address1st Floor, Vista Building St David's Park
Ewloe
CH5 3DT
Wales
Director NameMs Louise Marcelle Ikonomides
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(13 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 July 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Vista Building St David's Park
Ewloe
CH5 3DT
Wales
Secretary NameMr Simon Russell Webb
StatusResigned
Appointed05 July 2013(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 August 2014)
RoleCompany Director
Correspondence AddressPlanet House North Heath Lane Industrial Estate
Horsham
West Sussex
RH12 5QE
Director NameMr Asad Ullah Ghauri
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(15 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 January 2017)
RolePresident
Country of ResidenceThailand
Correspondence Address87m Thai Tower All Seasons Place, 12 Th Floor, Uni
Wireless Road, Lumpini
Pathumwan
Bangkok 10330
Thailand
Director NameMr Paul William Stevens
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(15 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 December 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlanet House North Heath Lane Industrial Estate
Horsham
West Sussex
RH12 5QE
Director NameMr Martin Rice
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(17 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 June 2019)
RoleSenior Business Analyst
Country of ResidenceEngland
Correspondence AddressPlanet House North Heath Lane Industrial Estate
Horsham
RH12 5QE
Director NameMr Mark Hawley Cawood
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2021(21 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 August 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor, Vista Building St David's Park
Ewloe
CH5 3DT
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.vls.uk.com/
Telephone01244 564918
Telephone regionChester

Location

Registered Address1st Floor, Vista Building
St David's Park
Ewloe
CH5 3DT
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley

Financials

Year2013
Turnover£1,055,028
Net Worth£330,447
Cash£84,324
Current Liabilities£151,886

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return17 October 2023 (5 months, 1 week ago)
Next Return Due31 October 2024 (7 months from now)

Charges

13 September 2018Delivered on: 19 September 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 December 2003Delivered on: 12 December 2003
Persons entitled: Lombard North Central PLC

Classification: Account charge
Secured details: All monies due or to become due from the company to the beneficiaries or the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee all of its right, title and interest in the deposit.
Outstanding
7 March 2003Delivered on: 20 March 2003
Persons entitled: Lombard North Central PLC

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and to the deposit.
Outstanding
5 June 2008Delivered on: 18 June 2008
Satisfied on: 9 March 2010
Persons entitled: Bayerische Landesbank the Security Trustee

Classification: Deed of charge
Secured details: All monies due or to become due from the servicers to the servicers secured creditors or any one or more of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed and floating charge all right present and future in the equipment relating to purchased receivables and all related rights, see image for full details.
Fully Satisfied

Filing History

1 December 2020Appointment of Mrs Diane Roberts as a director on 1 December 2020 (2 pages)
26 November 2020Appointment of Mr Peter Brett Golding as a director on 26 November 2020 (2 pages)
26 November 2020Appointment of Mr Omar Shahab Ghauri as a director on 26 November 2020 (2 pages)
26 November 2020Appointment of Mr Usman Idrees as a director on 26 November 2020 (2 pages)
18 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
7 July 2020Full accounts made up to 30 June 2019 (32 pages)
2 December 2019Termination of appointment of Wesley William Harfield as a director on 30 November 2019 (1 page)
22 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
9 September 2019Secretary's details changed for Mrs Diane Roberts on 1 February 2019 (1 page)
6 September 2019Director's details changed for Ms Louise Marcelle Ikonomides on 1 February 2019 (2 pages)
2 July 2019Termination of appointment of Michael Richard Francis as a director on 30 June 2019 (1 page)
12 June 2019Termination of appointment of Martin Rice as a director on 12 June 2019 (1 page)
4 April 2019Full accounts made up to 30 June 2018 (33 pages)
28 March 2019Register inspection address has been changed from Dee House Lakeside Business Village, St. Davids Park Ewloe Deeside Clwyd CH5 3XF Wales to 1st Floor Vista Building St David's Park Ewloe Flintshire CH5 3DT (1 page)
28 March 2019Registered office address changed from PO Box 235 1st Floor, Vista Building St David's Park Ewloe CH5 3DT Wales to 1st Floor, Vista Building St David's Park Ewloe CH5 3DT on 28 March 2019 (1 page)
17 January 2019Registered office address changed from Dee House Lakeside Business Village, St. Davids Park Ewloe Deeside Clwyd CH5 3XF to PO Box 235 1st Floor, Vista Building St David's Park Ewloe CH5 3DT on 17 January 2019 (1 page)
21 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
19 September 2018Registration of charge 038648390005, created on 13 September 2018 (6 pages)
5 April 2018Full accounts made up to 30 June 2017 (32 pages)
8 January 2018Director's details changed for Miss Louise Marcelle Ikonomides on 22 December 2017 (2 pages)
8 January 2018Director's details changed for Miss Louise Marcelle Ikonomides on 22 December 2017 (2 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
7 April 2017Full accounts made up to 30 June 2016 (32 pages)
7 April 2017Full accounts made up to 30 June 2016 (32 pages)
16 February 2017Termination of appointment of Asad Ullah Ghauri as a director on 18 January 2017 (1 page)
16 February 2017Termination of appointment of Asad Ullah Ghauri as a director on 18 January 2017 (1 page)
26 January 2017Appointment of Mr Martin Rice as a director on 18 January 2017 (2 pages)
26 January 2017Appointment of Mr Martin Rice as a director on 18 January 2017 (2 pages)
5 January 2017Termination of appointment of Paul Stevens as a director on 12 December 2016 (1 page)
5 January 2017Termination of appointment of Paul Stevens as a director on 12 December 2016 (1 page)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
6 January 2016Full accounts made up to 30 June 2015 (25 pages)
6 January 2016Full accounts made up to 30 June 2015 (25 pages)
31 December 2015Termination of appointment of Zafar Iqbal Mirza as a director on 16 December 2015 (1 page)
31 December 2015Termination of appointment of Zafar Iqbal Mirza as a director on 16 December 2015 (1 page)
27 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 25,000
(9 pages)
27 October 2015Registered office address changed from Planet House North Heath Lane Industrial Estate Horsham West Sussex RH12 5QE to Dee House Lakeside Business Village, St. Davids Park Ewloe Deeside Clwyd CH5 3XF on 27 October 2015 (1 page)
27 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 25,000
(9 pages)
27 October 2015Registered office address changed from Planet House North Heath Lane Industrial Estate Horsham West Sussex RH12 5QE to Dee House Lakeside Business Village, St. Davids Park Ewloe Deeside Clwyd CH5 3XF on 27 October 2015 (1 page)
3 September 2015Appointment of Mr Asad Ullah Ghauri as a director on 26 February 2015 (2 pages)
3 September 2015Appointment of Mr Asad Ullah Ghauri as a director on 26 February 2015 (2 pages)
2 September 2015Termination of appointment of Naeem Ullah Ghauri as a director on 21 July 2015 (1 page)
2 September 2015Appointment of Mr Paul Stevens as a director on 21 July 2015 (2 pages)
2 September 2015Appointment of Mr Paul Stevens as a director on 21 July 2015 (2 pages)
2 September 2015Termination of appointment of Naeem Ullah Ghauri as a director on 21 July 2015 (1 page)
12 May 2015Full accounts made up to 30 June 2014 (25 pages)
12 May 2015Full accounts made up to 30 June 2014 (25 pages)
10 March 2015Termination of appointment of Jeffrey Derek Andrews as a director on 26 February 2015 (1 page)
10 March 2015Termination of appointment of Jeffrey Derek Andrews as a director on 26 February 2015 (1 page)
7 November 2014Secretary's details changed for Mrs Diane Roberts on 5 August 2014 (1 page)
7 November 2014Secretary's details changed for Mrs Diane Roberts on 5 August 2014 (1 page)
7 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 25,000
(8 pages)
7 November 2014Secretary's details changed for Mrs Diane Roberts on 5 August 2014 (1 page)
7 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 25,000
(8 pages)
6 November 2014Director's details changed for Miss Louise Marcelle Ikonomides on 1 July 2013 (3 pages)
6 November 2014Director's details changed for Miss Louise Marcelle Ikonomides on 1 July 2013 (3 pages)
6 November 2014Register inspection address has been changed to Dee House Lakeside Business Village, St. Davids Park Ewloe Deeside Clwyd CH5 3XF (1 page)
6 November 2014Register(s) moved to registered inspection location Dee House Lakeside Business Village, St. Davids Park Ewloe Deeside Clwyd CH5 3XF (1 page)
6 November 2014Register(s) moved to registered inspection location Dee House Lakeside Business Village, St. Davids Park Ewloe Deeside Clwyd CH5 3XF (1 page)
6 November 2014Director's details changed for Miss Louise Marcelle Ikonomides on 1 July 2013 (3 pages)
6 November 2014Register inspection address has been changed to Dee House Lakeside Business Village, St. Davids Park Ewloe Deeside Clwyd CH5 3XF (1 page)
5 August 2014Appointment of Mrs Diane Roberts as a secretary on 5 July 2014 (2 pages)
5 August 2014Termination of appointment of Simon Russell Webb as a secretary on 5 August 2014 (1 page)
5 August 2014Appointment of Mrs Diane Roberts as a secretary on 5 July 2014 (2 pages)
5 August 2014Appointment of Mrs Diane Roberts as a secretary on 5 July 2014 (2 pages)
5 August 2014Termination of appointment of Simon Russell Webb as a secretary on 5 August 2014 (1 page)
5 August 2014Termination of appointment of Simon Russell Webb as a secretary on 5 August 2014 (1 page)
7 April 2014Full accounts made up to 30 June 2013 (27 pages)
7 April 2014Full accounts made up to 30 June 2013 (27 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 25,000
(6 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 25,000
(6 pages)
8 July 2013Appointment of Mr Simon Russell Webb as a secretary (1 page)
8 July 2013Appointment of Mr Simon Russell Webb as a secretary (1 page)
5 July 2013Termination of appointment of Neil Richards as a director (1 page)
5 July 2013Termination of appointment of Neil Richards as a director (1 page)
5 July 2013Termination of appointment of Neil Richards as a secretary (1 page)
5 July 2013Termination of appointment of Neil Richards as a secretary (1 page)
21 May 2013Appointment of Miss Louise Marcelle Ikonomides as a director (2 pages)
21 May 2013Appointment of Miss Louise Marcelle Ikonomides as a director (2 pages)
6 March 2013Full accounts made up to 30 June 2012 (21 pages)
6 March 2013Full accounts made up to 30 June 2012 (21 pages)
18 February 2013Termination of appointment of Paul Oliver as a director (1 page)
18 February 2013Termination of appointment of Paul Oliver as a director (1 page)
14 December 2012Appointment of Mr Wesley Harfield as a director (2 pages)
14 December 2012Appointment of Mr Wesley Harfield as a director (2 pages)
14 December 2012Termination of appointment of Lee Barnsley as a director (1 page)
14 December 2012Termination of appointment of Lee Barnsley as a director (1 page)
14 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
11 July 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
11 July 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
16 May 2012Termination of appointment of Zafar Mirza as a secretary (1 page)
16 May 2012Appointment of Mr Neil Kevin Richards as a secretary (1 page)
16 May 2012Appointment of Mr Neil Kevin Richards as a secretary (1 page)
16 May 2012Termination of appointment of Zafar Mirza as a secretary (1 page)
2 March 2012Registered office address changed from First Floor Wigglesworth House 69 Southwark Bridge Road London SE1 9HH England on 2 March 2012 (1 page)
2 March 2012Registered office address changed from First Floor Wigglesworth House 69 Southwark Bridge Road London SE1 9HH England on 2 March 2012 (1 page)
2 March 2012Registered office address changed from First Floor Wigglesworth House 69 Southwark Bridge Road London SE1 9HH England on 2 March 2012 (1 page)
27 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
21 October 2011Termination of appointment of Neil Richards as a secretary (1 page)
21 October 2011Appointment of Mr Jeffrey Derek Andrews as a director (2 pages)
21 October 2011Appointment of Mr Zafar Iqbal Mirza as a secretary (1 page)
21 October 2011Termination of appointment of Neil Richards as a secretary (1 page)
21 October 2011Appointment of Mr Jeffrey Derek Andrews as a director (2 pages)
21 October 2011Appointment of Mr Naeem Ullah Ghauri as a director (2 pages)
21 October 2011Appointment of Mr Naeem Ullah Ghauri as a director (2 pages)
21 October 2011Appointment of Mr Zafar Iqbal Mirza as a secretary (1 page)
21 October 2011Appointment of Mr Zafar Iqbal Mirza as a director (2 pages)
21 October 2011Appointment of Mr Zafar Iqbal Mirza as a director (2 pages)
18 October 2011Appointment of Mr Michael Richard Francis as a director (2 pages)
18 October 2011Appointment of Mr Lee Lawrence Barnsley as a director (2 pages)
18 October 2011Appointment of Mr Lee Lawrence Barnsley as a director (2 pages)
18 October 2011Appointment of Mr Michael Richard Francis as a director (2 pages)
28 September 2011Full accounts made up to 31 December 2010 (19 pages)
28 September 2011Full accounts made up to 31 December 2010 (19 pages)
31 January 2011Registered office address changed from 2Nd Floor, Broadwall House 21 Broadwall London SE1 9PL on 31 January 2011 (1 page)
31 January 2011Registered office address changed from 2Nd Floor, Broadwall House 21 Broadwall London SE1 9PL on 31 January 2011 (1 page)
30 January 2011Termination of appointment of Tracey Welch as a director (1 page)
30 January 2011Termination of appointment of Tracey Welch as a director (1 page)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
19 August 2010Full accounts made up to 31 December 2009 (19 pages)
19 August 2010Full accounts made up to 31 December 2009 (19 pages)
28 May 2010Termination of appointment of Michael Hughes as a director (1 page)
28 May 2010Termination of appointment of Michael Hughes as a director (1 page)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (7 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (7 pages)
16 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
21 October 2009Secretary's details changed for Neil Kevin Richards on 15 October 2009 (1 page)
21 October 2009Director's details changed for Mr Neil Kevin Richards on 19 October 2009 (2 pages)
21 October 2009Secretary's details changed for Neil Kevin Richards on 15 October 2009 (1 page)
21 October 2009Director's details changed for Mr Michael Richard Hughes on 19 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Michael Richard Hughes on 19 October 2009 (2 pages)
21 October 2009Director's details changed for Paul Anthony Oliver on 19 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Neil Kevin Richards on 19 October 2009 (2 pages)
21 October 2009Director's details changed for Paul Anthony Oliver on 19 October 2009 (2 pages)
21 October 2009Director's details changed for Mrs Tracey Jane Welch on 19 October 2009 (2 pages)
21 October 2009Director's details changed for Mrs Tracey Jane Welch on 19 October 2009 (2 pages)
2 September 2009Director appointed mrs tracey jane welch (1 page)
2 September 2009Director appointed mrs tracey jane welch (1 page)
6 August 2009Appointment terminated director david wooldridge (1 page)
6 August 2009Appointment terminated director david wooldridge (1 page)
2 August 2009Full accounts made up to 31 December 2008 (19 pages)
2 August 2009Full accounts made up to 31 December 2008 (19 pages)
18 June 2009Director and secretary's change of particulars / neil richards / 18/06/2009 (1 page)
18 June 2009Director and secretary's change of particulars / neil richards / 18/06/2009 (1 page)
18 June 2009Appointment terminated director hugh mullens (1 page)
18 June 2009Appointment terminated director hugh mullens (1 page)
28 October 2008Full accounts made up to 31 December 2007 (18 pages)
28 October 2008Full accounts made up to 31 December 2007 (18 pages)
22 October 2008Return made up to 20/10/08; full list of members (5 pages)
22 October 2008Return made up to 20/10/08; full list of members (5 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 4 (13 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 4 (13 pages)
10 December 2007Return made up to 20/10/07; full list of members (4 pages)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
10 December 2007Return made up to 20/10/07; full list of members (4 pages)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
11 June 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
11 June 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
1 February 2007Full accounts made up to 30 June 2006 (12 pages)
1 February 2007Full accounts made up to 30 June 2006 (12 pages)
23 October 2006Return made up to 20/10/06; full list of members (3 pages)
23 October 2006Return made up to 20/10/06; full list of members (3 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
5 January 2006Registered office changed on 05/01/06 from: suite 45-47 the hop exchange 24 southwark street london SE1 1TY (1 page)
5 January 2006Registered office changed on 05/01/06 from: suite 45-47 the hop exchange 24 southwark street london SE1 1TY (1 page)
9 December 2005Full accounts made up to 30 June 2005 (13 pages)
9 December 2005Full accounts made up to 30 June 2005 (13 pages)
7 November 2005Return made up to 20/10/05; full list of members (3 pages)
7 November 2005Return made up to 20/10/05; full list of members (3 pages)
13 December 2004Director resigned (1 page)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004Director resigned (1 page)
10 December 2004Full accounts made up to 30 June 2004 (11 pages)
10 December 2004Full accounts made up to 30 June 2004 (11 pages)
28 October 2004Return made up to 20/10/04; full list of members (8 pages)
28 October 2004Return made up to 20/10/04; full list of members (8 pages)
29 December 2003Full accounts made up to 30 June 2003 (11 pages)
29 December 2003Full accounts made up to 30 June 2003 (11 pages)
12 December 2003Particulars of mortgage/charge (10 pages)
12 December 2003Particulars of mortgage/charge (10 pages)
20 November 2003Return made up to 20/10/03; full list of members (8 pages)
20 November 2003Return made up to 20/10/03; full list of members (8 pages)
20 March 2003Particulars of mortgage/charge (7 pages)
20 March 2003Particulars of mortgage/charge (7 pages)
23 January 2003Full accounts made up to 30 June 2002 (10 pages)
23 January 2003Full accounts made up to 30 June 2002 (10 pages)
16 November 2002Director's particulars changed (1 page)
16 November 2002Director's particulars changed (1 page)
30 October 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2002Full accounts made up to 30 June 2001 (11 pages)
3 April 2002Full accounts made up to 30 June 2001 (11 pages)
26 October 2001Return made up to 20/10/01; full list of members (8 pages)
26 October 2001Return made up to 20/10/01; full list of members (8 pages)
21 August 2001Registered office changed on 21/08/01 from: north atrium suite the hop exchange 24 southwark street london SE1 1TY (1 page)
21 August 2001Registered office changed on 21/08/01 from: north atrium suite the hop exchange 24 southwark street london SE1 1TY (1 page)
25 June 2001Full accounts made up to 31 October 2000 (10 pages)
25 June 2001Full accounts made up to 31 October 2000 (10 pages)
23 January 2001Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page)
23 January 2001Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page)
31 October 2000Return made up to 20/10/00; full list of members (8 pages)
31 October 2000Return made up to 20/10/00; full list of members (8 pages)
17 January 2000Registered office changed on 17/01/00 from: 2 the lodge castle gardens dorking surrey RH4 1NY (1 page)
17 January 2000Registered office changed on 17/01/00 from: 2 the lodge castle gardens dorking surrey RH4 1NY (1 page)
19 November 1999Ad 05/11/99--------- £ si 24998@1=24998 £ ic 1/24999 (2 pages)
19 November 1999Ad 05/11/99--------- £ si 24998@1=24998 £ ic 1/24999 (2 pages)
2 November 1999Director resigned (1 page)
2 November 1999Secretary resigned (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999Director resigned (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999New secretary appointed;new director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999Secretary resigned (1 page)
2 November 1999New secretary appointed;new director appointed (2 pages)
20 October 1999Incorporation (20 pages)
20 October 1999Incorporation (20 pages)