Ewloe
CH5 3DT
Wales
Director Name | Mr Usman Idrees |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 26 November 2020(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Financial Director |
Country of Residence | Pakistan |
Correspondence Address | 1st Floor, Vista Building St David's Park Ewloe CH5 3DT Wales |
Director Name | Mr Peter Brett Golding |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2020(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Planet House North Heath Lane Industrial Estate Horsham RH12 5QE |
Director Name | Mr Omar Shahab Ghauri |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 26 November 2020(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Financial Director |
Country of Residence | Pakistan |
Correspondence Address | Netsol Technologies Inc Netsol Avenue Ghazi Road, Near Ring Road Interchange Lahore 54000 Pakistan |
Director Name | Mrs Diane Roberts |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | 1st Floor, Vista Building St David's Park Ewloe CH5 3DT Wales |
Director Name | Mr Darryll John Lewis |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2023(24 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Vista Building St David's Park Ewloe CH5 3DT Wales |
Director Name | Mr Peter Stuart Alderson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(24 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Vista Building St David's Park Ewloe CH5 3DT Wales |
Director Name | Mr Antony James Chandler |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Lingfield Road Wimbledon London SW19 4QD |
Director Name | Paul Anthony Oliver |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Planet House North Heath Lane Industrial Estate Horsham West Sussex RH12 5QE |
Director Name | Mr Neil Kevin Richards |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Planet House North Heath Lane Industrial Estate Horsham West Sussex RH12 5QE |
Secretary Name | Mr Neil Kevin Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | First Floor Wigglesworth House 69 Southwark Bridge London SE1 9HH |
Director Name | Mr Hugh Thomas Perrin Mullens |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2009) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Knoll Farmhouse North End Damerham Fordingbridge Hampshire SP6 3JJ |
Director Name | Mr David James Wooldridge |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2009) |
Role | Risk Director |
Country of Residence | England |
Correspondence Address | 115 Guildford Road West End Woking Surrey GU24 9LS |
Director Name | Mr Michael Richard Hughes |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 May 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Broadwall House 21 Broadwall London SE1 9PL |
Director Name | Mrs Tracey Jane Welch |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Broadwall House 21 Broadwall London SE1 9PL |
Director Name | Mr Lee Lawrence Barnsley |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 December 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Planet House North Heath Lane Industrial Estate Horsham West Sussex RH12 5QE |
Director Name | Mr Jeffrey Derek Andrews |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 February 2015) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Planet House North Heath Lane Industrial Estate Horsham West Sussex RH12 5QE |
Director Name | Mr Naeem Ullah Ghauri |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 October 2011(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Planet House North Heath Lane Industrial Estate Horsham West Sussex RH12 5QE |
Director Name | Mr Zafar Iqbal Mirza |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dee House Lakeside Business Village, St. Davids Pa Ewloe Deeside Clwyd CH5 3XF Wales |
Director Name | Mr Michael Richard Francis |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor, Vista Building St David's Park Ewloe CH5 3DT Wales |
Secretary Name | Mr Zafar Iqbal Mirza |
---|---|
Status | Resigned |
Appointed | 04 October 2011(11 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 04 May 2012) |
Role | Company Director |
Correspondence Address | Planet House North Heath Lane Industrial Estate Horsham West Sussex RH12 5QE |
Secretary Name | Mr Neil Kevin Richards |
---|---|
Status | Resigned |
Appointed | 04 May 2012(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 July 2013) |
Role | Company Director |
Correspondence Address | Planet House North Heath Lane Industrial Estate Horsham West Sussex RH12 5QE |
Director Name | Mr Wesley William Harfield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 2019) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1st Floor, Vista Building St David's Park Ewloe CH5 3DT Wales |
Director Name | Ms Louise Marcelle Ikonomides |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 July 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Vista Building St David's Park Ewloe CH5 3DT Wales |
Secretary Name | Mr Simon Russell Webb |
---|---|
Status | Resigned |
Appointed | 05 July 2013(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 August 2014) |
Role | Company Director |
Correspondence Address | Planet House North Heath Lane Industrial Estate Horsham West Sussex RH12 5QE |
Director Name | Mr Asad Ullah Ghauri |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 January 2017) |
Role | President |
Country of Residence | Thailand |
Correspondence Address | 87m Thai Tower All Seasons Place, 12 Th Floor, Uni Wireless Road, Lumpini Pathumwan Bangkok 10330 Thailand |
Director Name | Mr Paul William Stevens |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 December 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Planet House North Heath Lane Industrial Estate Horsham West Sussex RH12 5QE |
Director Name | Mr Martin Rice |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 June 2019) |
Role | Senior Business Analyst |
Country of Residence | England |
Correspondence Address | Planet House North Heath Lane Industrial Estate Horsham RH12 5QE |
Director Name | Mr Mark Hawley Cawood |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2021(21 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Vista Building St David's Park Ewloe CH5 3DT Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.vls.uk.com/ |
---|---|
Telephone | 01244 564918 |
Telephone region | Chester |
Registered Address | 1st Floor, Vista Building St David's Park Ewloe CH5 3DT Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Year | 2013 |
---|---|
Turnover | £1,055,028 |
Net Worth | £330,447 |
Cash | £84,324 |
Current Liabilities | £151,886 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 17 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (7 months from now) |
13 September 2018 | Delivered on: 19 September 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
3 December 2003 | Delivered 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 2003 | Delivered 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 2008 | Delivered 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 |
1 December 2020 | Appointment of Mrs Diane Roberts as a director on 1 December 2020 (2 pages) |
---|---|
26 November 2020 | Appointment of Mr Peter Brett Golding as a director on 26 November 2020 (2 pages) |
26 November 2020 | Appointment of Mr Omar Shahab Ghauri as a director on 26 November 2020 (2 pages) |
26 November 2020 | Appointment of Mr Usman Idrees as a director on 26 November 2020 (2 pages) |
18 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
7 July 2020 | Full accounts made up to 30 June 2019 (32 pages) |
2 December 2019 | Termination of appointment of Wesley William Harfield as a director on 30 November 2019 (1 page) |
22 November 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
9 September 2019 | Secretary's details changed for Mrs Diane Roberts on 1 February 2019 (1 page) |
6 September 2019 | Director's details changed for Ms Louise Marcelle Ikonomides on 1 February 2019 (2 pages) |
2 July 2019 | Termination of appointment of Michael Richard Francis as a director on 30 June 2019 (1 page) |
12 June 2019 | Termination of appointment of Martin Rice as a director on 12 June 2019 (1 page) |
4 April 2019 | Full accounts made up to 30 June 2018 (33 pages) |
28 March 2019 | Register 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 2019 | Registered 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 2019 | Registered 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 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
19 September 2018 | Registration of charge 038648390005, created on 13 September 2018 (6 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (32 pages) |
8 January 2018 | Director's details changed for Miss Louise Marcelle Ikonomides on 22 December 2017 (2 pages) |
8 January 2018 | Director's details changed for Miss Louise Marcelle Ikonomides on 22 December 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (32 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (32 pages) |
16 February 2017 | Termination of appointment of Asad Ullah Ghauri as a director on 18 January 2017 (1 page) |
16 February 2017 | Termination of appointment of Asad Ullah Ghauri as a director on 18 January 2017 (1 page) |
26 January 2017 | Appointment of Mr Martin Rice as a director on 18 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Martin Rice as a director on 18 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of Paul Stevens as a director on 12 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Paul Stevens as a director on 12 December 2016 (1 page) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
6 January 2016 | Full accounts made up to 30 June 2015 (25 pages) |
6 January 2016 | Full accounts made up to 30 June 2015 (25 pages) |
31 December 2015 | Termination of appointment of Zafar Iqbal Mirza as a director on 16 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Zafar Iqbal Mirza as a director on 16 December 2015 (1 page) |
27 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Registered 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 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Registered 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 2015 | Appointment of Mr Asad Ullah Ghauri as a director on 26 February 2015 (2 pages) |
3 September 2015 | Appointment of Mr Asad Ullah Ghauri as a director on 26 February 2015 (2 pages) |
2 September 2015 | Termination of appointment of Naeem Ullah Ghauri as a director on 21 July 2015 (1 page) |
2 September 2015 | Appointment of Mr Paul Stevens as a director on 21 July 2015 (2 pages) |
2 September 2015 | Appointment of Mr Paul Stevens as a director on 21 July 2015 (2 pages) |
2 September 2015 | Termination of appointment of Naeem Ullah Ghauri as a director on 21 July 2015 (1 page) |
12 May 2015 | Full accounts made up to 30 June 2014 (25 pages) |
12 May 2015 | Full accounts made up to 30 June 2014 (25 pages) |
10 March 2015 | Termination of appointment of Jeffrey Derek Andrews as a director on 26 February 2015 (1 page) |
10 March 2015 | Termination of appointment of Jeffrey Derek Andrews as a director on 26 February 2015 (1 page) |
7 November 2014 | Secretary's details changed for Mrs Diane Roberts on 5 August 2014 (1 page) |
7 November 2014 | Secretary's details changed for Mrs Diane Roberts on 5 August 2014 (1 page) |
7 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Secretary's details changed for Mrs Diane Roberts on 5 August 2014 (1 page) |
7 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
6 November 2014 | Director's details changed for Miss Louise Marcelle Ikonomides on 1 July 2013 (3 pages) |
6 November 2014 | Director's details changed for Miss Louise Marcelle Ikonomides on 1 July 2013 (3 pages) |
6 November 2014 | Register inspection address has been changed to Dee House Lakeside Business Village, St. Davids Park Ewloe Deeside Clwyd CH5 3XF (1 page) |
6 November 2014 | Register(s) moved to registered inspection location Dee House Lakeside Business Village, St. Davids Park Ewloe Deeside Clwyd CH5 3XF (1 page) |
6 November 2014 | Register(s) moved to registered inspection location Dee House Lakeside Business Village, St. Davids Park Ewloe Deeside Clwyd CH5 3XF (1 page) |
6 November 2014 | Director's details changed for Miss Louise Marcelle Ikonomides on 1 July 2013 (3 pages) |
6 November 2014 | Register inspection address has been changed to Dee House Lakeside Business Village, St. Davids Park Ewloe Deeside Clwyd CH5 3XF (1 page) |
5 August 2014 | Appointment of Mrs Diane Roberts as a secretary on 5 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Simon Russell Webb as a secretary on 5 August 2014 (1 page) |
5 August 2014 | Appointment of Mrs Diane Roberts as a secretary on 5 July 2014 (2 pages) |
5 August 2014 | Appointment of Mrs Diane Roberts as a secretary on 5 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Simon Russell Webb as a secretary on 5 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Simon Russell Webb as a secretary on 5 August 2014 (1 page) |
7 April 2014 | Full accounts made up to 30 June 2013 (27 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (27 pages) |
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
8 July 2013 | Appointment of Mr Simon Russell Webb as a secretary (1 page) |
8 July 2013 | Appointment of Mr Simon Russell Webb as a secretary (1 page) |
5 July 2013 | Termination of appointment of Neil Richards as a director (1 page) |
5 July 2013 | Termination of appointment of Neil Richards as a director (1 page) |
5 July 2013 | Termination of appointment of Neil Richards as a secretary (1 page) |
5 July 2013 | Termination of appointment of Neil Richards as a secretary (1 page) |
21 May 2013 | Appointment of Miss Louise Marcelle Ikonomides as a director (2 pages) |
21 May 2013 | Appointment of Miss Louise Marcelle Ikonomides as a director (2 pages) |
6 March 2013 | Full accounts made up to 30 June 2012 (21 pages) |
6 March 2013 | Full accounts made up to 30 June 2012 (21 pages) |
18 February 2013 | Termination of appointment of Paul Oliver as a director (1 page) |
18 February 2013 | Termination of appointment of Paul Oliver as a director (1 page) |
14 December 2012 | Appointment of Mr Wesley Harfield as a director (2 pages) |
14 December 2012 | Appointment of Mr Wesley Harfield as a director (2 pages) |
14 December 2012 | Termination of appointment of Lee Barnsley as a director (1 page) |
14 December 2012 | Termination of appointment of Lee Barnsley as a director (1 page) |
14 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
11 July 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
16 May 2012 | Termination of appointment of Zafar Mirza as a secretary (1 page) |
16 May 2012 | Appointment of Mr Neil Kevin Richards as a secretary (1 page) |
16 May 2012 | Appointment of Mr Neil Kevin Richards as a secretary (1 page) |
16 May 2012 | Termination of appointment of Zafar Mirza as a secretary (1 page) |
2 March 2012 | Registered office address changed from First Floor Wigglesworth House 69 Southwark Bridge Road London SE1 9HH England on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from First Floor Wigglesworth House 69 Southwark Bridge Road London SE1 9HH England on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from First Floor Wigglesworth House 69 Southwark Bridge Road London SE1 9HH England on 2 March 2012 (1 page) |
27 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Termination of appointment of Neil Richards as a secretary (1 page) |
21 October 2011 | Appointment of Mr Jeffrey Derek Andrews as a director (2 pages) |
21 October 2011 | Appointment of Mr Zafar Iqbal Mirza as a secretary (1 page) |
21 October 2011 | Termination of appointment of Neil Richards as a secretary (1 page) |
21 October 2011 | Appointment of Mr Jeffrey Derek Andrews as a director (2 pages) |
21 October 2011 | Appointment of Mr Naeem Ullah Ghauri as a director (2 pages) |
21 October 2011 | Appointment of Mr Naeem Ullah Ghauri as a director (2 pages) |
21 October 2011 | Appointment of Mr Zafar Iqbal Mirza as a secretary (1 page) |
21 October 2011 | Appointment of Mr Zafar Iqbal Mirza as a director (2 pages) |
21 October 2011 | Appointment of Mr Zafar Iqbal Mirza as a director (2 pages) |
18 October 2011 | Appointment of Mr Michael Richard Francis as a director (2 pages) |
18 October 2011 | Appointment of Mr Lee Lawrence Barnsley as a director (2 pages) |
18 October 2011 | Appointment of Mr Lee Lawrence Barnsley as a director (2 pages) |
18 October 2011 | Appointment of Mr Michael Richard Francis as a director (2 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
31 January 2011 | Registered office address changed from 2Nd Floor, Broadwall House 21 Broadwall London SE1 9PL on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from 2Nd Floor, Broadwall House 21 Broadwall London SE1 9PL on 31 January 2011 (1 page) |
30 January 2011 | Termination of appointment of Tracey Welch as a director (1 page) |
30 January 2011 | Termination of appointment of Tracey Welch as a director (1 page) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
28 May 2010 | Termination of appointment of Michael Hughes as a director (1 page) |
28 May 2010 | Termination of appointment of Michael Hughes as a director (1 page) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (7 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (7 pages) |
16 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Secretary's details changed for Neil Kevin Richards on 15 October 2009 (1 page) |
21 October 2009 | Director's details changed for Mr Neil Kevin Richards on 19 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Neil Kevin Richards on 15 October 2009 (1 page) |
21 October 2009 | Director's details changed for Mr Michael Richard Hughes on 19 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Michael Richard Hughes on 19 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Paul Anthony Oliver on 19 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Neil Kevin Richards on 19 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Paul Anthony Oliver on 19 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mrs Tracey Jane Welch on 19 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mrs Tracey Jane Welch on 19 October 2009 (2 pages) |
2 September 2009 | Director appointed mrs tracey jane welch (1 page) |
2 September 2009 | Director appointed mrs tracey jane welch (1 page) |
6 August 2009 | Appointment terminated director david wooldridge (1 page) |
6 August 2009 | Appointment terminated director david wooldridge (1 page) |
2 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
2 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
18 June 2009 | Director and secretary's change of particulars / neil richards / 18/06/2009 (1 page) |
18 June 2009 | Director and secretary's change of particulars / neil richards / 18/06/2009 (1 page) |
18 June 2009 | Appointment terminated director hugh mullens (1 page) |
18 June 2009 | Appointment terminated director hugh mullens (1 page) |
28 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
22 October 2008 | Return made up to 20/10/08; full list of members (5 pages) |
22 October 2008 | Return made up to 20/10/08; full list of members (5 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
10 December 2007 | Return made up to 20/10/07; full list of members (4 pages) |
10 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2007 | Return made up to 20/10/07; full list of members (4 pages) |
10 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
11 June 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
1 February 2007 | Full accounts made up to 30 June 2006 (12 pages) |
1 February 2007 | Full accounts made up to 30 June 2006 (12 pages) |
23 October 2006 | Return made up to 20/10/06; full list of members (3 pages) |
23 October 2006 | Return made up to 20/10/06; full list of members (3 pages) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: suite 45-47 the hop exchange 24 southwark street london SE1 1TY (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: suite 45-47 the hop exchange 24 southwark street london SE1 1TY (1 page) |
9 December 2005 | Full accounts made up to 30 June 2005 (13 pages) |
9 December 2005 | Full accounts made up to 30 June 2005 (13 pages) |
7 November 2005 | Return made up to 20/10/05; full list of members (3 pages) |
7 November 2005 | Return made up to 20/10/05; full list of members (3 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | Director resigned (1 page) |
10 December 2004 | Full accounts made up to 30 June 2004 (11 pages) |
10 December 2004 | Full accounts made up to 30 June 2004 (11 pages) |
28 October 2004 | Return made up to 20/10/04; full list of members (8 pages) |
28 October 2004 | Return made up to 20/10/04; full list of members (8 pages) |
29 December 2003 | Full accounts made up to 30 June 2003 (11 pages) |
29 December 2003 | Full accounts made up to 30 June 2003 (11 pages) |
12 December 2003 | Particulars of mortgage/charge (10 pages) |
12 December 2003 | Particulars of mortgage/charge (10 pages) |
20 November 2003 | Return made up to 20/10/03; full list of members (8 pages) |
20 November 2003 | Return made up to 20/10/03; full list of members (8 pages) |
20 March 2003 | Particulars of mortgage/charge (7 pages) |
20 March 2003 | Particulars of mortgage/charge (7 pages) |
23 January 2003 | Full accounts made up to 30 June 2002 (10 pages) |
23 January 2003 | Full accounts made up to 30 June 2002 (10 pages) |
16 November 2002 | Director's particulars changed (1 page) |
16 November 2002 | Director's particulars changed (1 page) |
30 October 2002 | Return made up to 20/10/02; full list of members
|
30 October 2002 | Return made up to 20/10/02; full list of members
|
3 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
3 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
26 October 2001 | Return made up to 20/10/01; full list of members (8 pages) |
26 October 2001 | Return made up to 20/10/01; full list of members (8 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: north atrium suite the hop exchange 24 southwark street london SE1 1TY (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: north atrium suite the hop exchange 24 southwark street london SE1 1TY (1 page) |
25 June 2001 | Full accounts made up to 31 October 2000 (10 pages) |
25 June 2001 | Full accounts made up to 31 October 2000 (10 pages) |
23 January 2001 | Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page) |
23 January 2001 | Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page) |
31 October 2000 | Return made up to 20/10/00; full list of members (8 pages) |
31 October 2000 | Return made up to 20/10/00; full list of members (8 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: 2 the lodge castle gardens dorking surrey RH4 1NY (1 page) |
17 January 2000 | Registered office changed on 17/01/00 from: 2 the lodge castle gardens dorking surrey RH4 1NY (1 page) |
19 November 1999 | Ad 05/11/99--------- £ si 24998@1=24998 £ ic 1/24999 (2 pages) |
19 November 1999 | Ad 05/11/99--------- £ si 24998@1=24998 £ ic 1/24999 (2 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New secretary appointed;new director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | New secretary appointed;new director appointed (2 pages) |
20 October 1999 | Incorporation (20 pages) |
20 October 1999 | Incorporation (20 pages) |