Sunderland
SR1 2NL
Director Name | Mr John Peter Reece |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2022(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodbine Street Sunderland SR1 2NL |
Director Name | David Hugh Jennings |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomshiels Home Farm Satley County Durham DL13 4HW |
Secretary Name | Elizabeth Ann Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomshiels Home Farm Satley County Durham DL13 4HW |
Director Name | Francis Anthony Brinsley Valentine |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 July 2011) |
Role | Patent Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse 16 Upper Astrop Road Kings Sutton Banbury Oxfordshire OX17 3QL |
Director Name | Elizabeth Ann Jennings |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 July 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Broomshiels Home Farm Satley County Durham DL13 4HW |
Secretary Name | Mr Barry Kenneth Hextall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Bingfield Grange Bingfield Northumberland NE19 2LF |
Director Name | Mr Richard William Welton Jackson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 July 2003(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 May 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Sidings High Shincliffe Durham Co. Durham DH1 2TE |
Director Name | Mr Jonathan Paul Perrin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Ash Close Stanmore Middlesex HA7 3RH |
Secretary Name | Elizabeth Ann Jennings |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broomshiels Home Farm Satley County Durham DL13 4HW |
Director Name | Mr Michael David Seeley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory Farm House Muggleswick Edmundbyers County Durham DH8 9DW |
Secretary Name | Audrey Hosking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 May 2012) |
Role | Administrative Service Manager |
Correspondence Address | Kvarner Broomhill, Hetton Le Hole Houghton Le Spring Tyne & Wear DH5 9PT |
Director Name | Mr John Peter Reece |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(13 years, 12 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Director Name | Mr Roger David Anderton |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scottswood Road Newcastle Upon Tyne NE1 6UX |
Director Name | Mr Philip John Kite |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scottswood Road Newcastle Upon Tyne NE1 6UX |
Director Name | Mr Ryan Dennis Lamb |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 September 2019(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 December 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodbine Street Sunderland SR1 2NL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | velocitypatching.com |
---|---|
Email address | [email protected] |
Telephone | 0191 5654400 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Woodbine Street Sunderland SR1 2NL |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | 6 other UK companies use this postal address |
83.1k at £1 | Velocity Works LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,635,706 |
Gross Profit | £2,464,698 |
Net Worth | £633,865 |
Cash | £2,263,713 |
Current Liabilities | £747,813 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 4 weeks from now) |
21 September 2022 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
7 January 2024 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
18 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
7 December 2022 | Termination of appointment of Ryan Dennis Lamb as a director on 6 December 2022 (1 page) |
7 December 2022 | Appointment of John Peter Reece as a director on 6 December 2022 (2 pages) |
4 October 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
28 September 2022 | Change of details for Velocity Works Limited as a person with significant control on 27 September 2022 (2 pages) |
27 September 2022 | Registration of charge 034002310003, created on 21 September 2022 (16 pages) |
27 September 2022 | Registered 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 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
7 July 2022 | Register 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 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
15 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
6 October 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
20 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
16 October 2019 | Appointment of Ryan Dennis Lamb as a director on 25 September 2019 (2 pages) |
16 October 2019 | Termination of appointment of John Peter Reece as a director on 25 September 2019 (1 page) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
9 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
7 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
12 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
10 July 2018 | Register 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 2018 | Register(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 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
12 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
11 July 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page) |
1 April 2017 | Termination of appointment of Roger David Anderton as a director on 28 February 2017 (1 page) |
1 April 2017 | Termination of appointment of Roger David Anderton as a director on 28 February 2017 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
13 November 2015 | Director's details changed for Mr Dominic Gardner on 1 November 2015 (2 pages) |
13 November 2015 | Director's details changed for Mr Dominic Gardner on 1 November 2015 (2 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
31 July 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
1 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
29 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
20 June 2013 | Register inspection address has been changed (1 page) |
20 June 2013 | Register inspection address has been changed (1 page) |
19 June 2013 | Register(s) moved to registered inspection location (1 page) |
19 June 2013 | Register(s) moved to registered inspection location (1 page) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
31 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Appointment of Mr Roger David Anderton as a director (3 pages) |
24 May 2012 | Appointment of Philip Kite as a director (3 pages) |
24 May 2012 | Appointment of Philip Kite as a director (3 pages) |
24 May 2012 | Appointment of Mr Roger David Anderton as a director (3 pages) |
14 May 2012 | Termination of appointment of Audrey Hosking as a secretary (1 page) |
14 May 2012 | Termination of appointment of Richard Jackson as a director (1 page) |
14 May 2012 | Registered office address changed from Unit 10a Woodbine Street, Hendon Sunderland Tyne & Wear SR1 2NL on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from Unit 10a Woodbine Street, Hendon Sunderland Tyne & Wear SR1 2NL on 14 May 2012 (1 page) |
14 May 2012 | Termination of appointment of Richard Jackson as a director (1 page) |
14 May 2012 | Termination of appointment of Audrey Hosking as a secretary (1 page) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
28 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Appointment of Mr John Peter Reece as a director (2 pages) |
18 July 2011 | Appointment of Mr John Peter Reece as a director (2 pages) |
13 July 2011 | Appointment of Mr Dominic Gardner as a director (2 pages) |
13 July 2011 | Termination of appointment of David Jennings as a director (1 page) |
13 July 2011 | Termination of appointment of Jonathan Perrin as a director (1 page) |
13 July 2011 | Termination of appointment of Elizabeth Jennings as a director (1 page) |
13 July 2011 | Termination of appointment of Elizabeth Jennings as a director (1 page) |
13 July 2011 | Termination of appointment of Elizabeth Jennings as a secretary (1 page) |
13 July 2011 | Termination of appointment of Francis Valentine as a director (1 page) |
13 July 2011 | Termination of appointment of Francis Valentine as a director (1 page) |
13 July 2011 | Appointment of Mr Dominic Gardner as a director (2 pages) |
13 July 2011 | Termination of appointment of Elizabeth Jennings as a secretary (1 page) |
13 July 2011 | Termination of appointment of David Jennings as a director (1 page) |
13 July 2011 | Termination of appointment of Jonathan Perrin as a director (1 page) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
19 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (8 pages) |
19 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (8 pages) |
19 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (8 pages) |
30 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
30 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
16 July 2009 | Return made up to 08/07/09; full list of members (5 pages) |
16 July 2009 | Return made up to 08/07/09; full list of members (5 pages) |
13 February 2009 | Company name changed jetpatcher (uk) LIMITED\certificate issued on 16/02/09 (2 pages) |
13 February 2009 | Company name changed jetpatcher (uk) LIMITED\certificate issued on 16/02/09 (2 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
16 July 2008 | Director's change of particulars / richard jackson / 01/07/2008 (2 pages) |
16 July 2008 | Return made up to 08/07/08; full list of members (5 pages) |
16 July 2008 | Return made up to 08/07/08; full list of members (5 pages) |
16 July 2008 | Director's change of particulars / richard jackson / 01/07/2008 (2 pages) |
17 December 2007 | Return made up to 08/07/07; full list of members; amend (8 pages) |
17 December 2007 | Return made up to 08/07/07; full list of members; amend (8 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
26 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
26 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
8 September 2007 | Return made up to 08/07/07; full list of members (7 pages) |
8 September 2007 | Return made up to 08/07/07; full list of members (7 pages) |
1 February 2007 | Auditor's resignation (1 page) |
1 February 2007 | Auditor's resignation (1 page) |
30 January 2007 | Auditor's resignation (1 page) |
30 January 2007 | Auditor's resignation (1 page) |
17 January 2007 | New secretary appointed (2 pages) |
17 January 2007 | New secretary appointed (2 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
1 August 2006 | Return made up to 08/07/06; full list of members (3 pages) |
1 August 2006 | Return made up to 08/07/06; full list of members (3 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: tatham street sunderland tyne & wear SR1 2AG (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: tatham street sunderland tyne & wear SR1 2AG (1 page) |
12 October 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
12 October 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
2 August 2005 | Return made up to 08/07/05; full list of members (4 pages) |
2 August 2005 | Return made up to 08/07/05; full list of members (4 pages) |
13 May 2005 | New director appointed (3 pages) |
13 May 2005 | New director appointed (3 pages) |
29 November 2004 | Return made up to 08/07/04; full list of members
|
29 November 2004 | Return made up to 08/07/04; full list of members
|
2 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | New secretary appointed (2 pages) |
21 May 2004 | New secretary appointed (2 pages) |
21 May 2004 | Secretary resigned (1 page) |
27 April 2004 | New director appointed (3 pages) |
27 April 2004 | New director appointed (3 pages) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
16 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
3 September 2003 | Return made up to 08/07/03; full list of members (8 pages) |
3 September 2003 | Return made up to 08/07/03; full list of members (8 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: willis scott chartered accountants 27-28 frederick street sunderland SR1 1LZ (1 page) |
20 June 2003 | Registered office changed on 20/06/03 from: willis scott chartered accountants 27-28 frederick street sunderland SR1 1LZ (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | New secretary appointed (2 pages) |
25 January 2003 | Auditor's resignation (2 pages) |
25 January 2003 | Auditor's resignation (2 pages) |
16 September 2002 | Return made up to 08/07/02; full list of members (7 pages) |
16 September 2002 | Return made up to 08/07/02; full list of members (7 pages) |
19 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
19 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
19 September 2001 | Return made up to 08/07/01; full list of members (5 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: 66 wigmore street london W1H 0HQ (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: 66 wigmore street london W1H 0HQ (1 page) |
19 September 2001 | Return made up to 08/07/01; full list of members (5 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 October 2000 | Amend 882-5000 x £1 shar 11/5/98 (2 pages) |
2 October 2000 | Amend 882-5000 x £1 shar 11/5/98 (2 pages) |
3 August 2000 | Return made up to 08/07/00; full list of members (6 pages) |
3 August 2000 | Return made up to 08/07/00; full list of members (6 pages) |
30 January 2000 | Registered office changed on 30/01/00 from: mears house 194-196 finchley road, london NW3 6BX (1 page) |
30 January 2000 | Registered office changed on 30/01/00 from: mears house 194-196 finchley road, london NW3 6BX (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 July 1999 | Return made up to 08/07/99; no change of members (5 pages) |
28 July 1999 | Return made up to 08/07/99; no change of members (5 pages) |
22 July 1998 | Return made up to 08/07/98; full list of members (6 pages) |
22 July 1998 | Return made up to 08/07/98; full list of members (6 pages) |
20 July 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
20 July 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
24 June 1998 | Ad 11/05/98--------- £ si 5000@1=5000 £ ic 81100/86100 (2 pages) |
24 June 1998 | Ad 11/05/98--------- £ si 8000@1=8000 £ ic 65100/73100 (2 pages) |
24 June 1998 | Ad 11/05/98--------- £ si 5000@1=5000 £ ic 81100/86100 (2 pages) |
24 June 1998 | Ad 11/05/98--------- £ si 8000@1=8000 £ ic 73100/81100 (2 pages) |
24 June 1998 | Ad 11/05/98--------- £ si 8000@1=8000 £ ic 73100/81100 (2 pages) |
24 June 1998 | Ad 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 1998 | Resolutions
|
30 April 1998 | Resolutions
|
30 April 1998 | £ nc 1000/250000 24/09/97 (1 page) |
30 April 1998 | Ad 24/09/97--------- £ si 65000@1=65000 £ ic 100/65100 (2 pages) |
30 April 1998 | Ad 24/09/97--------- £ si 65000@1=65000 £ ic 100/65100 (2 pages) |
30 April 1998 | Resolutions
|
30 April 1998 | Resolutions
|
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
28 July 1997 | Ad 22/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 July 1997 | Ad 22/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
8 July 1997 | Incorporation (17 pages) |
8 July 1997 | Incorporation (17 pages) |