Company NameM40 Trains Limited
Company StatusActive
Company Number03005018
CategoryPrivate Limited Company
Incorporation Date23 December 1994(29 years, 4 months ago)
Previous NameIntercede 1112 Limited

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameMrs Amanda Furlong
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(17 years after company formation)
Appointment Duration12 years, 3 months
RoleDirector Of Companies
Country of ResidenceWales
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr Alexis James Scott
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2017(22 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameJonathan James Taylor
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(26 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameCaroline Lindsay James
Date of BirthMarch 1965 (Born 59 years ago)
NationalityWelsh
StatusResigned
Appointed31 March 1995(3 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 March 1996)
RolePersonnel Manager
Correspondence Address48 Staines Square
Dunstable
Bedfordshire
LU6 3JQ
Director NameOwen Ernest Edgington
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(3 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 09 March 1999)
RoleProduction Manager
Correspondence Address6 Cedar Close
Market Deeping
Peterborough
PE6 8BD
Director NameAnthony Douglas Allen
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(3 months, 1 week after company formation)
Appointment Duration17 years, 5 months (resigned 26 August 2012)
RoleSenior Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKaribou
3 The Shires
Wokingham
Berkshire
RG41 4SZ
Director NameSir James Richard Samuel Morris
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(10 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 07 April 2003)
RoleCompany Director
Correspondence AddressBreadsall Manor
Breadsall Village
Derby
DE21 5LL
Director NameAlan Robert Chaney
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1996(1 year, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 26 February 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 North Lodge
Little Offley
Hitchin
Hertfordshire
SG5 3BS
Secretary NameMark Andrew Beckett
NationalityBritish
StatusResigned
Appointed21 July 1996(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 March 1999)
RoleCompany Director
Correspondence Address52 Bicester Road
Aylesbury
Buckinghamshire
HP19 3AL
Director NameMr John Graeme Nelson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(3 years, 6 months after company formation)
Appointment Duration8 years (resigned 27 July 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32 St Paul's Square
York
YO24 4BD
Director NameMark Beckett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(4 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 October 2006)
RoleRailway Manager
Correspondence Address4 Stuchbury Close
Fairford Leys
Aylesbury
Buckinghamshire
HP19 8GD
Director NameMr Adrian James Henry Ewer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 July 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlagdens House Bumpstead Road
Hempstead
Saffron Walden
Essex
CB10 2PW
Secretary NameDerek William Featherstone
NationalityBritish
StatusResigned
Appointed09 March 1999(4 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 November 1999)
RoleChartered Secretary
Correspondence Address33 Somersham
Bridlewood Panshanger
Welwyn Garden City
Hertfordshire
AL7 2PZ
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed01 November 1999(4 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Secretary NameRoger Keith Miller
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(4 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameMr Andrew Erskine Friend
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(5 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 July 2006)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 Priory Crescent
Lewes
East Sussex
BN7 1HP
Director NameMr Derek Potts
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(7 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 July 2006)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Secretary NameMr Peter Geoffrey Shell
NationalityBritish
StatusResigned
Appointed12 April 2002(7 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kingsdale Road
Berkhamsted
Hertfordshire
HP4 3BS
Director NameMr William Giles Russell Davies
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 February 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address285 Blossomfield Road
Solihull
West Midlands
B91 1TD
Director NameMr Mark Charles Hugh Orkell Alexander
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(9 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 July 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherborne House
Green Lane Uffington
Faringdon
Oxfordshire
SN7 7SA
Director NameMr Michael Geoffrey Medlicott
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 January 2008)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressThe Manchester Airports Group
6th Floor Olympic House
Manchester Airport, Manchester
M90 1QX
Director NameCatherine Edwina Proctor
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 July 2007)
RoleManaging Director
Correspondence AddressLancaster House
30 New Street
Chipping Norton
Oxfordshire
OX7 5LJ
Director NameMr Robert William Brighouse
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(11 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 18 December 2015)
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence Address146 Sheerstock
Haddenham
Buckinghamshire
HP17 8EX
Director NameMr Stephen John Murphy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(13 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 March 2014)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameKarsten Nagel
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed31 March 2008(13 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2010)
RoleDirector Of Companies
Country of ResidenceGermany
Correspondence AddressWorther-Strasse 27
Berlin
D-10405
Germany
Director NameUlrich Homburg
Date of BirthNovember 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed31 March 2008(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 2009)
RoleDirector Of Companies
Correspondence AddressGlaskopfweg 6a
Glashutten
61479
Germany
Secretary NameMr William Giles Russell Davies
NationalityBritish
StatusResigned
Appointed31 March 2008(13 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address285 Blossomfield Road
Solihull
West Midlands
B91 1TD
Director NameChristoph Djazirian
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed16 April 2008(13 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2010)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address187 Chiltern Court Baker Street
London
NW1 5SD
Director NameMr Robert William Holland
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(17 years after company formation)
Appointment Duration1 year (resigned 01 January 2013)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Central House Marylebone Station
Melcombe Place
London
Greater London
NW1 6JJ
Secretary NameMrs Lorna Edwards
StatusResigned
Appointed01 April 2014(19 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 June 2020)
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameDavid James Penney
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(20 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr Richard Aubrey Johnson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2019(24 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMrs Mary Elisabeth Courtney Hewitt
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(25 years after company formation)
Appointment Duration9 months, 1 week (resigned 05 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr Richard Graham Allan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(25 years, 9 months after company formation)
Appointment Duration1 year (resigned 14 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1994(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitearriva.co.uk
Email address[email protected]
Telephone0191 5204000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

215k at £1Db Regio Uk LTD
57.14%
Ordinary
8.1m at £0.01Db Regio Uk LTD
21.44%
Ordinary C
79.1k at £1Db Regio Uk LTD
21.02%
Ordinary B
150k at £0.01Db Regio Uk LTD
0.40%
Ordinary D

Financials

Year2014
Turnover£6,356,000
Gross Profit£3,714,000
Net Worth£71,748,000
Current Liabilities£6,988,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Charges

21 June 2007Delivered on: 25 June 2007
Satisfied on: 18 April 2008
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) as Agent and Trustee for the Seniorfinance Parties

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to any senior finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all of its rights under the deed of variation dated 18TH june 2007 between M40 trains limited and london underground limited relating to the benefit of an easement for cables at the property k/a the wembley stadium passenger light maintenance depot. See the mortgage charge document for full details.
Fully Satisfied
30 September 2004Delivered on: 11 October 2004
Satisfied on: 18 April 2008
Persons entitled: Bull Ring No.1 Limited and Bull Ring No.2 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tenant charges all its interests in the deposit by way of first fixed charge.
Fully Satisfied
30 September 2004Delivered on: 11 October 2004
Satisfied on: 18 April 2008
Persons entitled: The Royal Bank of Scotland as Agent and Trustee for the Finance Parties (The Security Trustee)

Classification: Supplemental debenture
Secured details: All monies due or to become due from each chargor to any senior finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a old moor street station, all buildings fixtures fittings and fixed plant and machinery on the property, the proceeds of sale and the benefit of any covenants for title given in respect of the property. See the mortgage charge document for full details.
Fully Satisfied
30 March 2004Delivered on: 19 April 2004
Satisfied on: 18 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 June 2003Delivered on: 1 July 2003
Satisfied on: 18 April 2008
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Senior Finance Parties (Thesecurity Trustee)

Classification: Supplemental debenture
Secured details: All monies due or to become due from each chargor to any senior finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a aylesbury passenger light maintenance depot all buildings fixtures fittings and fixed plant and machinery on the property the proceeds of sale of all or any part of the property the benefits of any covenants for title given or entered into in respect of the property. See the mortgage charge document for full details.
Fully Satisfied
13 February 2003Delivered on: 3 March 2003
Satisfied on: 18 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental debenture
Secured details: All present and future obligations and liabilities due or to become due from each chargor to the chargee as agent and trustee for the senior finance parties (the "security trustee") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Part of warwick parkway station. See the mortgage charge document for full details.
Fully Satisfied
11 September 2002Delivered on: 26 September 2002
Satisfied on: 18 April 2008
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Supplemental debenture
Secured details: All obligations and liabilities whatsoever due or to become due from each chargor to any senior finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Part of warwick parkway station with all buildings,fittings,fixed plant and machinery thereon and proceeds of sale thereof; the benefit of any covenants for title given; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
1 March 2002Delivered on: 18 March 2002
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All present and future obligations due or to become due from each chargor (as defined) to the chargee as agent and trustee for the senior finance parties (as defined) (the "security trustee") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
31 August 2007Delivered on: 4 September 2007
Satisfied on: 18 April 2008
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) as Agent and Trustee for the Seniorfinance Parties

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to any senior finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The leasehold property k/a old moor street, station all buildings, fixtures, fittings and fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 July 1996Delivered on: 3 August 1996
Satisfied on: 14 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All indebtedness liabilities and obligations due or to become due from the company to the chargee pursuant to the terms of the financing documents and this charge.
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

2 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
28 September 2023Full accounts made up to 31 December 2022 (33 pages)
15 June 2023Full accounts made up to 31 December 2021 (31 pages)
23 December 2022Confirmation statement made on 23 December 2022 with no updates (3 pages)
5 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
20 October 2021Termination of appointment of Richard Aubrey Johnson as a director on 14 October 2021 (1 page)
19 October 2021Termination of appointment of Richard Graham Allan as a director on 14 October 2021 (1 page)
18 October 2021Appointment of Jonathan James Taylor as a director on 14 October 2021 (2 pages)
12 October 2021Full accounts made up to 31 December 2020 (30 pages)
12 January 2021Full accounts made up to 31 December 2019 (32 pages)
23 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
6 October 2020Appointment of Mr Richard Graham Allan as a director on 5 October 2020 (2 pages)
5 October 2020Termination of appointment of Mary Elisabeth Courtney Hewitt as a director on 5 October 2020 (1 page)
16 June 2020Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page)
2 January 2020Appointment of Mrs Mary Elisabeth Courtney Hewitt as a director on 1 January 2020 (2 pages)
31 December 2019Termination of appointment of David James Penney as a director on 31 December 2019 (1 page)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (27 pages)
25 July 2019Appointment of Mr Richard Aubrey Johnson as a director on 15 July 2019 (2 pages)
20 June 2019Director's details changed for Alexis James Scott on 6 June 2019 (2 pages)
24 December 2018Confirmation statement made on 23 December 2018 with no updates (3 pages)
18 September 2018Full accounts made up to 31 December 2017 (26 pages)
2 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
22 September 2017Full accounts made up to 31 December 2016 (26 pages)
22 September 2017Full accounts made up to 31 December 2016 (26 pages)
3 March 2017Appointment of Alexis James Scott as a director on 3 March 2017 (2 pages)
3 March 2017Appointment of Alexis James Scott as a director on 3 March 2017 (2 pages)
2 March 2017Director's details changed for Amanda Furlong on 2 March 2017 (2 pages)
2 March 2017Director's details changed for Amanda Furlong on 2 March 2017 (2 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
6 October 2016Termination of appointment of Duncan Thomas Rimmer as a director on 4 October 2016 (1 page)
6 October 2016Termination of appointment of Duncan Thomas Rimmer as a director on 4 October 2016 (1 page)
17 September 2016Full accounts made up to 31 December 2015 (29 pages)
17 September 2016Full accounts made up to 31 December 2015 (29 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 376,311.2
(6 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 376,311.2
(6 pages)
18 December 2015Termination of appointment of Robert William Brighouse as a director on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Robert William Brighouse as a director on 18 December 2015 (1 page)
30 November 2015Appointment of David James Penney as a director on 25 November 2015 (2 pages)
30 November 2015Appointment of David James Penney as a director on 25 November 2015 (2 pages)
21 September 2015Full accounts made up to 31 December 2014 (21 pages)
21 September 2015Full accounts made up to 31 December 2014 (21 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 376,311.2
(6 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 376,311.2
(6 pages)
1 May 2014Full accounts made up to 31 December 2013 (20 pages)
1 May 2014Full accounts made up to 31 December 2013 (20 pages)
7 April 2014Appointment of Mrs Lorna Edwards as a secretary (2 pages)
7 April 2014Appointment of Mrs Lorna Edwards as a secretary (2 pages)
1 April 2014Termination of appointment of William Davies as a secretary (1 page)
1 April 2014Termination of appointment of William Davies as a secretary (1 page)
27 March 2014Termination of appointment of Stephen Murphy as a director (1 page)
27 March 2014Termination of appointment of Stephen Murphy as a director (1 page)
14 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of restriction share capital 18/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of restriction share capital 18/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 March 2014Registered office address changed from Great Central Statio Marylebone Station Melcombe Place London NW1 6JJ on 12 March 2014 (1 page)
12 March 2014Previous accounting period shortened from 3 January 2014 to 31 December 2013 (1 page)
12 March 2014Registered office address changed from Great Central Statio Marylebone Station Melcombe Place London NW1 6JJ on 12 March 2014 (1 page)
12 March 2014Previous accounting period shortened from 3 January 2014 to 31 December 2013 (1 page)
12 March 2014Previous accounting period shortened from 3 January 2014 to 31 December 2013 (1 page)
11 March 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 376,311.2
(3 pages)
11 March 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 376,311.2
(3 pages)
6 January 2014Annual return made up to 23 December 2013 with a full list of shareholders (8 pages)
6 January 2014Annual return made up to 23 December 2013 with a full list of shareholders (8 pages)
30 September 2013Full accounts made up to 31 December 2012 (20 pages)
30 September 2013Full accounts made up to 31 December 2012 (20 pages)
14 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (9 pages)
14 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (9 pages)
13 January 2013Termination of appointment of Robert Holland as a director (1 page)
13 January 2013Termination of appointment of Robert Holland as a director (1 page)
11 September 2012Termination of appointment of Anthony Allen as a director (1 page)
11 September 2012Termination of appointment of Anthony Allen as a director (1 page)
28 May 2012Appointment of Duncan Thomas Rimmer as a director (3 pages)
28 May 2012Appointment of Duncan Thomas Rimmer as a director (3 pages)
4 May 2012Full accounts made up to 31 December 2011 (21 pages)
4 May 2012Full accounts made up to 31 December 2011 (21 pages)
13 January 2012Appointment of Mr Robert William Holland as a director (3 pages)
13 January 2012Appointment of Mr Robert William Holland as a director (3 pages)
12 January 2012Appointment of Amanda Furlong as a director (3 pages)
12 January 2012Appointment of Amanda Furlong as a director (3 pages)
23 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
23 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
20 December 2011Termination of appointment of Adrian Shooter as a director (1 page)
20 December 2011Termination of appointment of Adrian Shooter as a director (1 page)
9 September 2011Full accounts made up to 31 December 2010 (25 pages)
9 September 2011Full accounts made up to 31 December 2010 (25 pages)
31 December 2010Termination of appointment of Karsten Nagel as a director (1 page)
31 December 2010Termination of appointment of Manfred Rudhart as a director (1 page)
31 December 2010Termination of appointment of Frank Sennhenn as a director (1 page)
31 December 2010Termination of appointment of Manfred Rudhart as a director (1 page)
31 December 2010Termination of appointment of Dirk Thater as a director (1 page)
31 December 2010Termination of appointment of Frank Sennhenn as a director (1 page)
31 December 2010Termination of appointment of Christoph Djazirian as a director (1 page)
31 December 2010Termination of appointment of Karsten Nagel as a director (1 page)
31 December 2010Termination of appointment of Christoph Djazirian as a director (1 page)
31 December 2010Termination of appointment of Dirk Thater as a director (1 page)
29 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (13 pages)
29 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (13 pages)
15 December 2010Director's details changed for Stephen John Murphy on 15 December 2010 (2 pages)
15 December 2010Director's details changed for Stephen John Murphy on 15 December 2010 (2 pages)
10 May 2010Full accounts made up to 9 January 2010 (24 pages)
10 May 2010Full accounts made up to 9 January 2010 (24 pages)
10 May 2010Full accounts made up to 9 January 2010 (24 pages)
12 January 2010Director's details changed for Dr Manfred Rudhart on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Karsten Nagel on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Robert William Brighouse on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Karsten Nagel on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Dirk Thater on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (9 pages)
12 January 2010Director's details changed for Robert William Brighouse on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Dr Manfred Rudhart on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Dirk Thater on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Stephen John Murphy on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (9 pages)
12 January 2010Director's details changed for Stephen John Murphy on 12 January 2010 (2 pages)
10 September 2009Appointment terminated director ulrich homburg (1 page)
10 September 2009Appointment terminated director ulrich homburg (1 page)
10 August 2009Full accounts made up to 3 January 2009 (24 pages)
10 August 2009Full accounts made up to 3 January 2009 (24 pages)
10 August 2009Full accounts made up to 3 January 2009 (24 pages)
12 January 2009Return made up to 23/12/08; full list of members (7 pages)
12 January 2009Return made up to 23/12/08; full list of members (7 pages)
25 November 2008Director's change of particulars / christoph djazirian / 25/11/2008 (1 page)
25 November 2008Director's change of particulars / christoph djazirian / 25/11/2008 (1 page)
28 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
21 August 2008Group of companies' accounts made up to 5 January 2008 (28 pages)
21 August 2008Group of companies' accounts made up to 5 January 2008 (28 pages)
21 August 2008Group of companies' accounts made up to 5 January 2008 (28 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
17 April 2008Director appointed christoph djazirian (2 pages)
17 April 2008Director appointed christoph djazirian (2 pages)
9 April 2008Secretary appointed william giles russell davies (2 pages)
9 April 2008Secretary appointed william giles russell davies (2 pages)
7 April 2008Director appointed dirk thater (2 pages)
7 April 2008Director appointed ulrich homburg (2 pages)
7 April 2008Director appointed ulrich homburg (2 pages)
7 April 2008Director appointed dirk thater (2 pages)
4 April 2008Appointment terminated director steven proctor (1 page)
4 April 2008Director appointed frank sennhenn (2 pages)
4 April 2008Appointment terminated secretary roger miller (1 page)
4 April 2008Registered office changed on 04/04/2008 from allington house 150 victoria street london SW1E 5LB (1 page)
4 April 2008Director appointed dr manfred rudhart (2 pages)
4 April 2008Director appointed dr manfred rudhart (2 pages)
4 April 2008Director appointed stephen john murphy (2 pages)
4 April 2008Director appointed karsten nagel (2 pages)
4 April 2008Director appointed frank sennhenn (2 pages)
4 April 2008Appointment terminated director steven proctor (1 page)
4 April 2008Appointment terminated secretary roger miller (1 page)
4 April 2008Director appointed stephen john murphy (2 pages)
4 April 2008Director appointed karsten nagel (2 pages)
4 April 2008Registered office changed on 04/04/2008 from allington house 150 victoria street london SW1E 5LB (1 page)
4 March 2008Appointment terminated director michael medlicott (1 page)
4 March 2008Appointment terminated director michael medlicott (1 page)
4 March 2008Appointment terminated director alan chaney (1 page)
4 March 2008Appointment terminated director alan chaney (1 page)
4 January 2008Return made up to 23/12/07; full list of members (3 pages)
4 January 2008Return made up to 23/12/07; full list of members (3 pages)
4 September 2007Particulars of mortgage/charge (7 pages)
4 September 2007Particulars of mortgage/charge (7 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
25 June 2007Particulars of mortgage/charge (6 pages)
25 June 2007Particulars of mortgage/charge (6 pages)
2 June 2007Group of companies' accounts made up to 6 January 2007 (28 pages)
2 June 2007Group of companies' accounts made up to 6 January 2007 (28 pages)
2 June 2007Group of companies' accounts made up to 6 January 2007 (28 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
19 January 2007New director appointed (1 page)
19 January 2007New director appointed (1 page)
19 January 2007Return made up to 23/12/06; full list of members (4 pages)
19 January 2007Return made up to 23/12/06; full list of members (4 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
16 June 2006Group of companies' accounts made up to 7 January 2006 (29 pages)
16 June 2006Group of companies' accounts made up to 7 January 2006 (29 pages)
16 June 2006Group of companies' accounts made up to 7 January 2006 (29 pages)
9 January 2006Return made up to 23/12/05; full list of members (4 pages)
9 January 2006Return made up to 23/12/05; full list of members (4 pages)
19 May 2005Group of companies' accounts made up to 8 January 2005 (26 pages)
19 May 2005Group of companies' accounts made up to 8 January 2005 (26 pages)
19 May 2005Group of companies' accounts made up to 8 January 2005 (26 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
13 January 2005Return made up to 23/12/04; full list of members (11 pages)
13 January 2005Return made up to 23/12/04; full list of members (11 pages)
24 November 2004Group of companies' accounts made up to 3 January 2004 (27 pages)
24 November 2004Group of companies' accounts made up to 3 January 2004 (27 pages)
24 November 2004Group of companies' accounts made up to 3 January 2004 (27 pages)
11 October 2004Particulars of mortgage/charge (3 pages)
11 October 2004Particulars of mortgage/charge (7 pages)
11 October 2004Particulars of mortgage/charge (7 pages)
11 October 2004Particulars of mortgage/charge (3 pages)
2 August 2004Accounting reference date extended from 31/12/04 to 03/01/05 (1 page)
2 August 2004Accounting reference date extended from 31/12/04 to 03/01/05 (1 page)
16 June 2004Director's particulars changed (1 page)
16 June 2004Director's particulars changed (1 page)
19 April 2004Particulars of mortgage/charge (9 pages)
19 April 2004Particulars of mortgage/charge (9 pages)
30 March 2004Director's particulars changed (1 page)
30 March 2004Director's particulars changed (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 January 2004Return made up to 23/12/03; full list of members (10 pages)
23 January 2004Return made up to 23/12/03; full list of members (10 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
11 December 2003Registered office changed on 11/12/03 from: 29 bressenden place london SW1E 5EQ (1 page)
11 December 2003Registered office changed on 11/12/03 from: 29 bressenden place london SW1E 5EQ (1 page)
24 October 2003Group of companies' accounts made up to 4 January 2003 (26 pages)
24 October 2003Group of companies' accounts made up to 4 January 2003 (26 pages)
24 October 2003Group of companies' accounts made up to 4 January 2003 (26 pages)
28 July 2003Auditor's resignation (1 page)
28 July 2003Auditor's resignation (1 page)
1 July 2003Particulars of mortgage/charge (8 pages)
1 July 2003Particulars of mortgage/charge (8 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
3 March 2003Particulars of mortgage/charge (10 pages)
3 March 2003Particulars of mortgage/charge (10 pages)
17 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2003Director's particulars changed (1 page)
9 February 2003Director's particulars changed (1 page)
8 February 2003Director's particulars changed (1 page)
8 February 2003Return made up to 23/12/02; full list of members (13 pages)
8 February 2003Director's particulars changed (1 page)
8 February 2003Return made up to 23/12/02; full list of members (13 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
6 October 2002Group of companies' accounts made up to 5 January 2002 (26 pages)
6 October 2002Group of companies' accounts made up to 5 January 2002 (26 pages)
6 October 2002Group of companies' accounts made up to 5 January 2002 (26 pages)
26 September 2002Particulars of mortgage/charge (10 pages)
26 September 2002Particulars of mortgage/charge (10 pages)
16 May 2002Registered office changed on 16/05/02 from: 133 page street london NW7 2ER (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002New secretary appointed (2 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002Registered office changed on 16/05/02 from: 133 page street london NW7 2ER (1 page)
16 May 2002New secretary appointed (2 pages)
30 April 2002New director appointed (7 pages)
30 April 2002New director appointed (7 pages)
18 March 2002Particulars of mortgage/charge (19 pages)
18 March 2002Particulars of mortgage/charge (19 pages)
14 March 2002Declaration of satisfaction of mortgage/charge (1 page)
14 March 2002Declaration of satisfaction of mortgage/charge (1 page)
30 January 2002Return made up to 23/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 January 2002Return made up to 23/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 July 2001Group of companies' accounts made up to 6 January 2001 (26 pages)
19 July 2001Group of companies' accounts made up to 6 January 2001 (26 pages)
19 July 2001Group of companies' accounts made up to 6 January 2001 (26 pages)
17 July 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
17 July 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 February 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 February 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 February 2001Full group accounts made up to 31 March 2000 (26 pages)
6 February 2001Full group accounts made up to 31 March 2000 (26 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
25 January 2000Return made up to 23/12/99; full list of members (17 pages)
25 January 2000Return made up to 23/12/99; full list of members (17 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999Secretary resigned (1 page)
23 November 1999Director's particulars changed (1 page)
23 November 1999Director's particulars changed (1 page)
16 September 1999Secretary resigned (1 page)
16 September 1999Registered office changed on 16/09/99 from: 133 page street london NW7 2ER (1 page)
16 September 1999Registered office changed on 16/09/99 from: 133 page street london NW7 2ER (1 page)
16 September 1999Secretary resigned (1 page)
15 September 1999Full group accounts made up to 31 March 1999 (28 pages)
15 September 1999Full group accounts made up to 31 March 1999 (28 pages)
12 August 1999Director's particulars changed (1 page)
12 August 1999Director's particulars changed (1 page)
12 August 1999Director's particulars changed (1 page)
12 August 1999Director's particulars changed (1 page)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
3 April 1999Secretary resigned (1 page)
3 April 1999New secretary appointed (2 pages)
3 April 1999Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
3 April 1999Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
3 April 1999Resolutions
  • WRES13 ‐ Written resolution
(16 pages)
3 April 1999Director resigned (1 page)
3 April 1999New director appointed (3 pages)
3 April 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
3 April 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
3 April 1999Director resigned (1 page)
3 April 1999Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
3 April 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
3 April 1999Secretary resigned (1 page)
3 April 1999Registered office changed on 03/04/99 from: great central house marylebone station melcombe place london NW1 6JJ (1 page)
3 April 1999Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
3 April 1999Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
3 April 1999Resolutions
  • WRES13 ‐ Written resolution
(16 pages)
3 April 1999New director appointed (3 pages)
3 April 1999Director resigned (1 page)
3 April 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
3 April 1999Registered office changed on 03/04/99 from: great central house marylebone station melcombe place london NW1 6JJ (1 page)
3 April 1999New secretary appointed (2 pages)
3 April 1999Director resigned (1 page)
2 April 1999Memorandum and Articles of Association (33 pages)
2 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(13 pages)
2 April 1999Particulars of contract relating to shares (4 pages)
2 April 1999Memorandum and Articles of Association (33 pages)
2 April 1999Nc inc already adjusted 02/03/99 (2 pages)
2 April 1999Nc inc already adjusted 02/03/99 (2 pages)
2 April 1999Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(18 pages)
2 April 1999Ad 08/03/99--------- £ si [email protected]=80692 £ ic 2447000/2527692 (3 pages)
2 April 1999Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(18 pages)
2 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(13 pages)
2 April 1999Particulars of contract relating to shares (4 pages)
2 April 1999Ad 02/03/99--------- £ si [email protected]=1500 £ ic 2527692/2529192 (2 pages)
2 April 1999Particulars of contract relating to shares (4 pages)
2 April 1999Particulars of contract relating to shares (4 pages)
2 April 1999Ad 02/03/99--------- £ si [email protected]=1500 £ ic 2527692/2529192 (2 pages)
2 April 1999Ad 08/03/99--------- £ si [email protected]=80692 £ ic 2447000/2527692 (3 pages)
11 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
11 March 1999Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
11 March 1999Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
11 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
11 March 1999Memorandum and Articles of Association (33 pages)
11 March 1999Memorandum and Articles of Association (33 pages)
26 January 1999Return made up to 23/12/98; full list of members (8 pages)
26 January 1999Return made up to 23/12/98; full list of members (8 pages)
24 September 1998Full group accounts made up to 31 March 1998 (24 pages)
24 September 1998Full group accounts made up to 31 March 1998 (24 pages)
23 July 1998New director appointed (2 pages)
23 July 1998Director's particulars changed (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998Director's particulars changed (1 page)
23 July 1998Director's particulars changed (1 page)
23 July 1998Director's particulars changed (1 page)
20 January 1998Return made up to 23/12/97; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 20/01/98
(8 pages)
20 January 1998Return made up to 23/12/97; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 20/01/98
(8 pages)
7 October 1997Full group accounts made up to 31 March 1997 (25 pages)
7 October 1997Full group accounts made up to 31 March 1997 (25 pages)
10 February 1997Return made up to 23/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 February 1997Return made up to 23/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
19 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
19 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1996Registered office changed on 06/10/96 from: great central house marylebone station melcombe place london NW1 6JJ (1 page)
6 October 1996Registered office changed on 06/10/96 from: great central house marylebone station melcombe place london NW1 6JJ (1 page)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
24 September 1996New secretary appointed (2 pages)
24 September 1996Ad 15/07/96-21/07/96 £ si 2469998@1=2469998 £ ic 2/2470000 (3 pages)
24 September 1996Ad 15/07/96-21/07/96 £ si 2469998@1=2469998 £ ic 2/2470000 (3 pages)
24 September 1996New secretary appointed (2 pages)
19 September 1996Registered office changed on 19/09/96 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
19 September 1996Registered office changed on 19/09/96 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
3 August 1996Particulars of mortgage/charge (12 pages)
3 August 1996Particulars of mortgage/charge (12 pages)
28 June 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(34 pages)
28 June 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
28 June 1996£ nc 100/2470000 21/06/96 (1 page)
28 June 1996£ nc 100/2470000 21/06/96 (1 page)
28 June 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(34 pages)
28 June 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
29 February 1996Return made up to 23/12/95; full list of members (8 pages)
29 February 1996Return made up to 23/12/95; full list of members (8 pages)
17 February 1996Ad 07/11/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 February 1996Ad 07/11/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 November 1995New director appointed (4 pages)
29 November 1995New director appointed (4 pages)
10 October 1995Company name changed intercede 1112 LIMITED\certificate issued on 11/10/95 (4 pages)
10 October 1995Company name changed intercede 1112 LIMITED\certificate issued on 11/10/95 (4 pages)
29 August 1995Accounting reference date notified as 31/03 (1 page)
29 August 1995Accounting reference date notified as 31/03 (1 page)
6 April 1995Director resigned;new director appointed (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995Director resigned;new director appointed (2 pages)
6 April 1995Director resigned;new director appointed (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995Director resigned;new director appointed (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
23 December 1994Incorporation (36 pages)
23 December 1994Incorporation (36 pages)