Company NameVelocity UK Limited
DirectorsDominic Gardner and John Peter Reece
Company StatusActive
Company Number03400231
CategoryPrivate Limited Company
Incorporation Date8 July 1997(26 years, 9 months ago)
Previous NameJetpatcher (UK) Limited

Business Activity

Section CManufacturing
SIC 28923Manufacture of equipment for concrete crushing and screening and roadworks

Directors

Director NameMr Dominic Gardner
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(13 years, 12 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbine Street
Sunderland
SR1 2NL
Director NameMr John Peter Reece
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbine Street
Sunderland
SR1 2NL
Director NameDavid Hugh Jennings
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomshiels Home Farm
Satley
County Durham
DL13 4HW
Secretary NameElizabeth Ann Jennings
NationalityBritish
StatusResigned
Appointed08 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomshiels Home Farm
Satley
County Durham
DL13 4HW
Director NameFrancis Anthony Brinsley Valentine
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(1 month, 3 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 01 July 2011)
RolePatent Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse 16 Upper Astrop Road
Kings Sutton
Banbury
Oxfordshire
OX17 3QL
Director NameElizabeth Ann Jennings
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(4 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 July 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBroomshiels Home Farm
Satley
County Durham
DL13 4HW
Secretary NameMr Barry Kenneth Hextall
NationalityBritish
StatusResigned
Appointed01 January 2003(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Bingfield Grange
Bingfield
Northumberland
NE19 2LF
Director NameMr Richard William Welton Jackson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 July 2003(5 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 May 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Sidings High Shincliffe
Durham
Co. Durham
DH1 2TE
Director NameMr Jonathan Paul Perrin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(6 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Ash Close
Stanmore
Middlesex
HA7 3RH
Secretary NameElizabeth Ann Jennings
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(6 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomshiels Home Farm
Satley
County Durham
DL13 4HW
Director NameMr Michael David Seeley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory Farm House
Muggleswick
Edmundbyers
County Durham
DH8 9DW
Secretary NameAudrey Hosking
NationalityBritish
StatusResigned
Appointed06 December 2006(9 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 May 2012)
RoleAdministrative Service Manager
Correspondence AddressKvarner
Broomhill, Hetton Le Hole
Houghton Le Spring
Tyne & Wear
DH5 9PT
Director NameMr John Peter Reece
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(13 years, 12 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameMr Roger David Anderton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(14 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scottswood Road
Newcastle Upon Tyne
NE1 6UX
Director NameMr Philip John Kite
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(14 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scottswood Road
Newcastle Upon Tyne
NE1 6UX
Director NameMr Ryan Dennis Lamb
Date of BirthAugust 1987 (Born 36 years ago)
NationalityEnglish
StatusResigned
Appointed25 September 2019(22 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 December 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodbine Street
Sunderland
SR1 2NL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitevelocitypatching.com
Email address[email protected]
Telephone0191 5654400
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressWoodbine Street
Sunderland
SR1 2NL
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches6 other UK companies use this postal address

Shareholders

83.1k at £1Velocity Works LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,635,706
Gross Profit£2,464,698
Net Worth£633,865
Cash£2,263,713
Current Liabilities£747,813

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 Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 4 weeks from now)

Charges

21 September 2022Delivered on: 27 September 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
13 November 2003Delivered on: 21 November 2003
Satisfied on: 7 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 July 2003Delivered on: 2 July 2003
Satisfied on: 7 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of villiers street south, tyne and wear t/n TY45810. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

7 January 2024Full accounts made up to 31 December 2022 (29 pages)
18 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
7 December 2022Termination of appointment of Ryan Dennis Lamb as a director on 6 December 2022 (1 page)
7 December 2022Appointment of John Peter Reece as a director on 6 December 2022 (2 pages)
4 October 2022Accounts for a small company made up to 31 December 2021 (13 pages)
28 September 2022Change of details for Velocity Works Limited as a person with significant control on 27 September 2022 (2 pages)
27 September 2022Registration of charge 034002310003, created on 21 September 2022 (16 pages)
27 September 2022Registered office address changed from Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX England to Woodbine Street Sunderland SR1 2NL on 27 September 2022 (1 page)
18 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
7 July 2022Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page)
2 October 2021Accounts for a small company made up to 31 December 2020 (13 pages)
15 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
6 October 2020Accounts for a small company made up to 31 December 2019 (13 pages)
20 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
16 October 2019Appointment of Ryan Dennis Lamb as a director on 25 September 2019 (2 pages)
16 October 2019Termination of appointment of John Peter Reece as a director on 25 September 2019 (1 page)
7 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
9 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
7 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
12 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
10 July 2018Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
9 July 2018Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
26 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
12 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
11 July 2017Registered office address changed from Armstrong Works Scottswood Road Newcastle upon Tyne NE1 6UX United Kingdom to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 11 July 2017 (1 page)
11 July 2017Registered office address changed from Armstrong Works Scottswood Road Newcastle upon Tyne NE1 6UX United Kingdom to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 11 July 2017 (1 page)
3 April 2017Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page)
3 April 2017Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page)
1 April 2017Termination of appointment of Roger David Anderton as a director on 28 February 2017 (1 page)
1 April 2017Termination of appointment of Roger David Anderton as a director on 28 February 2017 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
12 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
13 November 2015Director's details changed for Mr Dominic Gardner on 1 November 2015 (2 pages)
13 November 2015Director's details changed for Mr Dominic Gardner on 1 November 2015 (2 pages)
6 October 2015Full accounts made up to 31 December 2014 (22 pages)
6 October 2015Full accounts made up to 31 December 2014 (22 pages)
31 July 2015Registered office address changed from Velocity Uk Limited Wincomblee Road Walker Newcastle upon Tyne Tyne and Wear NE6 3QS to Armstrong Works Scottswood Road Newcastle upon Tyne NE1 6UX on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Velocity Uk Limited Wincomblee Road Walker Newcastle upon Tyne Tyne and Wear NE6 3QS to Armstrong Works Scottswood Road Newcastle upon Tyne NE1 6UX on 31 July 2015 (1 page)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 83,100
(5 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 83,100
(5 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 83,100
(5 pages)
1 October 2014Full accounts made up to 31 December 2013 (24 pages)
1 October 2014Full accounts made up to 31 December 2013 (24 pages)
29 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 83,100
(5 pages)
29 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 83,100
(5 pages)
29 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 83,100
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
20 June 2013Register inspection address has been changed (1 page)
20 June 2013Register inspection address has been changed (1 page)
19 June 2013Register(s) moved to registered inspection location (1 page)
19 June 2013Register(s) moved to registered inspection location (1 page)
3 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
31 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
24 May 2012Appointment of Mr Roger David Anderton as a director (3 pages)
24 May 2012Appointment of Philip Kite as a director (3 pages)
24 May 2012Appointment of Philip Kite as a director (3 pages)
24 May 2012Appointment of Mr Roger David Anderton as a director (3 pages)
14 May 2012Termination of appointment of Audrey Hosking as a secretary (1 page)
14 May 2012Termination of appointment of Richard Jackson as a director (1 page)
14 May 2012Registered office address changed from Unit 10a Woodbine Street, Hendon Sunderland Tyne & Wear SR1 2NL on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Unit 10a Woodbine Street, Hendon Sunderland Tyne & Wear SR1 2NL on 14 May 2012 (1 page)
14 May 2012Termination of appointment of Richard Jackson as a director (1 page)
14 May 2012Termination of appointment of Audrey Hosking as a secretary (1 page)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
28 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
18 July 2011Appointment of Mr John Peter Reece as a director (2 pages)
18 July 2011Appointment of Mr John Peter Reece as a director (2 pages)
13 July 2011Appointment of Mr Dominic Gardner as a director (2 pages)
13 July 2011Termination of appointment of David Jennings as a director (1 page)
13 July 2011Termination of appointment of Jonathan Perrin as a director (1 page)
13 July 2011Termination of appointment of Elizabeth Jennings as a director (1 page)
13 July 2011Termination of appointment of Elizabeth Jennings as a director (1 page)
13 July 2011Termination of appointment of Elizabeth Jennings as a secretary (1 page)
13 July 2011Termination of appointment of Francis Valentine as a director (1 page)
13 July 2011Termination of appointment of Francis Valentine as a director (1 page)
13 July 2011Appointment of Mr Dominic Gardner as a director (2 pages)
13 July 2011Termination of appointment of Elizabeth Jennings as a secretary (1 page)
13 July 2011Termination of appointment of David Jennings as a director (1 page)
13 July 2011Termination of appointment of Jonathan Perrin as a director (1 page)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
19 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (8 pages)
19 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (8 pages)
19 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (8 pages)
30 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
30 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
16 July 2009Return made up to 08/07/09; full list of members (5 pages)
16 July 2009Return made up to 08/07/09; full list of members (5 pages)
13 February 2009Company name changed jetpatcher (uk) LIMITED\certificate issued on 16/02/09 (2 pages)
13 February 2009Company name changed jetpatcher (uk) LIMITED\certificate issued on 16/02/09 (2 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
16 July 2008Director's change of particulars / richard jackson / 01/07/2008 (2 pages)
16 July 2008Return made up to 08/07/08; full list of members (5 pages)
16 July 2008Return made up to 08/07/08; full list of members (5 pages)
16 July 2008Director's change of particulars / richard jackson / 01/07/2008 (2 pages)
17 December 2007Return made up to 08/07/07; full list of members; amend (8 pages)
17 December 2007Return made up to 08/07/07; full list of members; amend (8 pages)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
26 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
26 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
8 September 2007Return made up to 08/07/07; full list of members (7 pages)
8 September 2007Return made up to 08/07/07; full list of members (7 pages)
1 February 2007Auditor's resignation (1 page)
1 February 2007Auditor's resignation (1 page)
30 January 2007Auditor's resignation (1 page)
30 January 2007Auditor's resignation (1 page)
17 January 2007New secretary appointed (2 pages)
17 January 2007New secretary appointed (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
6 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
1 August 2006Return made up to 08/07/06; full list of members (3 pages)
1 August 2006Return made up to 08/07/06; full list of members (3 pages)
6 February 2006Registered office changed on 06/02/06 from: tatham street sunderland tyne & wear SR1 2AG (1 page)
6 February 2006Registered office changed on 06/02/06 from: tatham street sunderland tyne & wear SR1 2AG (1 page)
12 October 2005Accounts for a small company made up to 31 December 2004 (9 pages)
12 October 2005Accounts for a small company made up to 31 December 2004 (9 pages)
2 August 2005Return made up to 08/07/05; full list of members (4 pages)
2 August 2005Return made up to 08/07/05; full list of members (4 pages)
13 May 2005New director appointed (3 pages)
13 May 2005New director appointed (3 pages)
29 November 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 November 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
21 May 2004Secretary resigned (1 page)
21 May 2004New secretary appointed (2 pages)
21 May 2004New secretary appointed (2 pages)
21 May 2004Secretary resigned (1 page)
27 April 2004New director appointed (3 pages)
27 April 2004New director appointed (3 pages)
21 November 2003Particulars of mortgage/charge (3 pages)
21 November 2003Particulars of mortgage/charge (3 pages)
16 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
16 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
3 September 2003Return made up to 08/07/03; full list of members (8 pages)
3 September 2003Return made up to 08/07/03; full list of members (8 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
20 June 2003Registered office changed on 20/06/03 from: willis scott chartered accountants 27-28 frederick street sunderland SR1 1LZ (1 page)
20 June 2003Registered office changed on 20/06/03 from: willis scott chartered accountants 27-28 frederick street sunderland SR1 1LZ (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003New secretary appointed (2 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003New secretary appointed (2 pages)
25 January 2003Auditor's resignation (2 pages)
25 January 2003Auditor's resignation (2 pages)
16 September 2002Return made up to 08/07/02; full list of members (7 pages)
16 September 2002Return made up to 08/07/02; full list of members (7 pages)
19 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
19 September 2001Return made up to 08/07/01; full list of members (5 pages)
19 September 2001Registered office changed on 19/09/01 from: 66 wigmore street london W1H 0HQ (1 page)
19 September 2001Registered office changed on 19/09/01 from: 66 wigmore street london W1H 0HQ (1 page)
19 September 2001Return made up to 08/07/01; full list of members (5 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 October 2000Amend 882-5000 x £1 shar 11/5/98 (2 pages)
2 October 2000Amend 882-5000 x £1 shar 11/5/98 (2 pages)
3 August 2000Return made up to 08/07/00; full list of members (6 pages)
3 August 2000Return made up to 08/07/00; full list of members (6 pages)
30 January 2000Registered office changed on 30/01/00 from: mears house 194-196 finchley road, london NW3 6BX (1 page)
30 January 2000Registered office changed on 30/01/00 from: mears house 194-196 finchley road, london NW3 6BX (1 page)
27 October 1999Full accounts made up to 31 December 1998 (13 pages)
27 October 1999Full accounts made up to 31 December 1998 (13 pages)
28 July 1999Return made up to 08/07/99; no change of members (5 pages)
28 July 1999Return made up to 08/07/99; no change of members (5 pages)
22 July 1998Return made up to 08/07/98; full list of members (6 pages)
22 July 1998Return made up to 08/07/98; full list of members (6 pages)
20 July 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
20 July 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
24 June 1998Ad 11/05/98--------- £ si 5000@1=5000 £ ic 81100/86100 (2 pages)
24 June 1998Ad 11/05/98--------- £ si 8000@1=8000 £ ic 65100/73100 (2 pages)
24 June 1998Ad 11/05/98--------- £ si 5000@1=5000 £ ic 81100/86100 (2 pages)
24 June 1998Ad 11/05/98--------- £ si 8000@1=8000 £ ic 73100/81100 (2 pages)
24 June 1998Ad 11/05/98--------- £ si 8000@1=8000 £ ic 73100/81100 (2 pages)
24 June 1998Ad 11/05/98--------- £ si 8000@1=8000 £ ic 65100/73100 (2 pages)
30 April 1998£ nc 1000/250000 24/09/97 (1 page)
30 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 April 1998£ nc 1000/250000 24/09/97 (1 page)
30 April 1998Ad 24/09/97--------- £ si 65000@1=65000 £ ic 100/65100 (2 pages)
30 April 1998Ad 24/09/97--------- £ si 65000@1=65000 £ ic 100/65100 (2 pages)
30 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
28 July 1997Ad 22/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 July 1997Ad 22/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997New secretary appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New secretary appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Director resigned (1 page)
8 July 1997Incorporation (17 pages)
8 July 1997Incorporation (17 pages)