Company NameAnd Holdings Ltd
DirectorsRobert Alan Howes and Ian Andrew Robinson
Company StatusActive
Company Number03750749
CategoryPrivate Limited Company
Incorporation Date12 April 1999(25 years ago)
Previous NamesAndtelco Limited and A-N-D Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Alan Howes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2013(14 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTanners Bank
North Shields
Tyne & Wear
NE30 1JH
Director NameMr Ian Andrew Robinson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2013(14 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenburn Fenton
How Mill
Carlisle
CA8 9JZ
Secretary NameMr Robert Alan Howes
StatusCurrent
Appointed11 October 2013(14 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressTanners Bank
North Shields
Tyne & Wear
NE30 1JH
Director NameMr Patrick Ernest Reynolds
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address73 The Rise
Sevenoaks
Kent
TN13 1RL
Director NameJohn Temperley
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hastings Avenue
Whitley Bay
Tyne & Wear
NE26 4AF
Secretary NameNeil Scott
NationalityBritish
StatusResigned
Appointed12 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Woodlands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YN
Director NameMr John Ernest Ely
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(1 year, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthwood House 247 Hayes Lane
Kenley
Surrey
CR8 5HN
Director NameDr Juergen Ladendorf
Date of BirthJuly 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2001(1 year, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 11 October 2013)
RoleProfessor
Country of ResidenceUnited States
Correspondence Address898 Macewen Drive
Osprey
Florida
34229
United States
Director NameNeil Scott
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 31 March 2002)
RoleFinancial Director
Correspondence Address17 Woodlands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YN
Director NameDennis Watson Williamson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 31 March 2002)
RoleCompany Director
Correspondence Address7 Westerdale Drive
Southport
Merseyside
PR9 8DG
Director NameMalcolm Buchan Davidson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(2 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwood Heathwaite Close
Storth
Milnthorpe
Cumbria
LA7 7JS
Director NameClive Richardson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(2 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Drive
Tynemouth
Tyne & Wear
NE30 4JP
Director NameJohn Temperley
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(2 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hastings Avenue
Whitley Bay
Tyne & Wear
NE26 4AF
Secretary NameMr Patrick Ernest Reynolds
NationalityBritish
StatusResigned
Appointed01 December 2002(3 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 The Rise
Sevenoaks
Kent
TN13 1RL
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed12 April 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websiteandgroup.net
Telephone0x83b0c95ba
Telephone regionUnknown

Location

Registered AddressTanners Bank
North Shields
Tyne & Wear
NE30 1JH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

158.7k at £1Broadband Satellite Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£850,378

Accounts

Latest Accounts29 June 2022 (1 year, 10 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End29 June

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Charges

29 November 2019Delivered on: 6 December 2019
Persons entitled: Santander UK PLC (As Security Trustee for Itself and Each of Its Affiliates)

Classification: A registered charge
Particulars: By way of first fixed charge, all interests and estates in any freehold, leasehold or commonhold property at the date of the debenture or subsequently owned by it and, in each case, all buildings and fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery on that property at the date of the debenture or at any time afterwards on each such property. By way of first fixed charge, all the company's intellectual property as defined in the debenture.
Outstanding
19 November 2018Delivered on: 26 November 2018
Persons entitled: Praetura Commercial Finance Limited

Classification: A registered charge
Particulars: The company with full title guarantee in accordance with the law of property (miscellaneous provisions) act 1994 charges in favour of praetura commercial finance limited as continuing security for the payment and discharge of the secured obligations:. 4.1.1 by way of legal mortgage, the real property, the details of which are set out in part 1 of the schedule (if any);. 4.1.2 by way of fixed charge, any real property now or at any time after the date of this deed belonging to the company (other than property charged under clause 3.1.1);. real property means:. (A) as defined in the finance agreement (including the property specified in part 1 of schedule 2 (if any)); and. (B) any buildings, erections, fixtures or fittings from time to time situated on or forming part of such property (including any trade fixtures and fittings); and. (C) all related rights;. 4.1.7 by way of fixed charge, all present and future intellectual property rights owned by it. Intellectual property rights means:. (A) all present and future patents, trademarks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered (and specifically including those set out in part 3 of schedule 2);. (b) the benefit of all applications and rights to use such assets; and. (C) all related rights;.
Outstanding
10 June 2014Delivered on: 10 June 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
11 October 2013Delivered on: 31 October 2013
Persons entitled: Inmarsat Global Limited

Classification: A registered charge
Particulars: Land and buildings at tanners bank, north shields, tyne and wear. Notification of addition to or amendment of charge.
Outstanding
11 October 2013Delivered on: 26 October 2013
Persons entitled: Iridium Satellite Llc

Classification: A registered charge
Particulars: Land and buildings at tanners bank, north shields, tyne & wear. Notification of addition to or amendment of charge.
Outstanding
11 October 2013Delivered on: 1 November 2013
Satisfied on: 20 July 2015
Persons entitled: The North East Growth 500 Plus LP Acting by Its General Partner Ne Growth 500 LP Limited Acting by Fw Capital Limited (The "Fund")

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
11 October 2013Delivered on: 17 October 2013
Satisfied on: 15 July 2014
Persons entitled: Faunus Group International Inc

Classification: A registered charge
Particulars: Land and buildings at tanners bank north shields tyne & wear. Notification of addition to or amendment of charge.
Fully Satisfied
6 December 2010Delivered on: 8 December 2010
Satisfied on: 19 September 2013
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

7 July 2020Accounts for a small company made up to 30 June 2019 (6 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
6 December 2019Registration of charge 037507490008, created on 29 November 2019 (51 pages)
15 November 2019Satisfaction of charge 037507490006 in full (1 page)
29 August 2019Accounts for a small company made up to 30 June 2018 (12 pages)
7 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
26 November 2018Registration of charge 037507490007, created on 19 November 2018 (26 pages)
23 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
27 April 2018Accounts for a small company made up to 30 June 2017 (7 pages)
15 September 2017Satisfaction of charge 037507490003 in full (1 page)
15 September 2017Satisfaction of charge 037507490004 in full (1 page)
15 September 2017Satisfaction of charge 037507490003 in full (1 page)
15 September 2017Satisfaction of charge 037507490004 in full (1 page)
21 August 2017Full accounts made up to 30 June 2016 (14 pages)
21 August 2017Full accounts made up to 30 June 2016 (14 pages)
9 May 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
8 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016Compulsory strike-off action has been discontinued (1 page)
6 November 2016Accounts for a medium company made up to 30 June 2015 (10 pages)
6 November 2016Accounts for a medium company made up to 30 June 2015 (10 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
17 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 158,714
(4 pages)
17 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 158,714
(4 pages)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
20 July 2015Satisfaction of charge 037507490005 in full (1 page)
20 July 2015Satisfaction of charge 037507490005 in full (1 page)
6 May 2015Accounts for a small company made up to 30 June 2014 (5 pages)
6 May 2015Accounts for a small company made up to 30 June 2014 (5 pages)
16 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 158,714
(4 pages)
16 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 158,714
(4 pages)
8 April 2015Secretary's details changed for Mr Robert Alan Howes on 1 January 2015 (1 page)
8 April 2015Director's details changed for Mr Robert Alan Howes on 1 January 2015 (2 pages)
8 April 2015Secretary's details changed for Mr Robert Alan Howes on 1 January 2015 (1 page)
8 April 2015Secretary's details changed for Mr Robert Alan Howes on 1 January 2015 (1 page)
8 April 2015Director's details changed for Mr Robert Alan Howes on 1 January 2015 (2 pages)
8 April 2015Director's details changed for Mr Robert Alan Howes on 1 January 2015 (2 pages)
5 November 2014Group of companies' accounts made up to 30 June 2013 (25 pages)
5 November 2014Group of companies' accounts made up to 30 June 2013 (25 pages)
15 July 2014Satisfaction of charge 037507490002 in full (1 page)
15 July 2014Satisfaction of charge 037507490002 in full (1 page)
10 June 2014Registration of charge 037507490006 (8 pages)
10 June 2014Registration of charge 037507490006 (8 pages)
22 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 158,714
(6 pages)
22 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 158,714
(6 pages)
10 January 2014Memorandum and Articles of Association (6 pages)
10 January 2014Memorandum and Articles of Association (6 pages)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2013Termination of appointment of Clive Richardson as a director (1 page)
3 November 2013Termination of appointment of Clive Richardson as a director (1 page)
3 November 2013Termination of appointment of John Temperley as a director (1 page)
3 November 2013Termination of appointment of John Temperley as a director (1 page)
1 November 2013Registration of charge 037507490005 (49 pages)
1 November 2013Registration of charge 037507490005 (49 pages)
31 October 2013Registration of charge 037507490004 (45 pages)
31 October 2013Termination of appointment of Malcolm Davidson as a director (1 page)
31 October 2013Appointment of Mr Robert Alan Howes as a secretary (2 pages)
31 October 2013Appointment of Mr Robert Alan Howes as a director (2 pages)
31 October 2013Appointment of Mr Robert Alan Howes as a secretary (2 pages)
31 October 2013Termination of appointment of John Ely as a director (1 page)
31 October 2013Termination of appointment of Patrick Reynolds as a secretary (1 page)
31 October 2013Termination of appointment of Patrick Reynolds as a secretary (1 page)
31 October 2013Appointment of Mr Ian Andrew Robinson as a director (2 pages)
31 October 2013Termination of appointment of John Ely as a director (1 page)
31 October 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
31 October 2013Appointment of Mr Robert Alan Howes as a director (2 pages)
31 October 2013Appointment of Mr Ian Andrew Robinson as a director (2 pages)
31 October 2013Termination of appointment of Patrick Reynolds as a director (1 page)
31 October 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
31 October 2013Termination of appointment of Juergen Ladendorf as a director (1 page)
31 October 2013Termination of appointment of Malcolm Davidson as a director (1 page)
31 October 2013Termination of appointment of Juergen Ladendorf as a director (1 page)
31 October 2013Registration of charge 037507490004 (45 pages)
31 October 2013Termination of appointment of Patrick Reynolds as a director (1 page)
29 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2013Registration of charge 037507490003 (44 pages)
26 October 2013Registration of charge 037507490003 (44 pages)
17 October 2013Registration of charge 037507490002 (45 pages)
17 October 2013Registration of charge 037507490002 (45 pages)
19 September 2013Satisfaction of charge 1 in full (1 page)
19 September 2013Satisfaction of charge 1 in full (1 page)
23 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (10 pages)
23 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (10 pages)
22 April 2013Director's details changed for Malcolm Buchan Davidson on 11 November 2012 (2 pages)
22 April 2013Director's details changed for Malcolm Buchan Davidson on 11 November 2012 (2 pages)
6 January 2013Group of companies' accounts made up to 31 March 2012 (24 pages)
6 January 2013Group of companies' accounts made up to 31 March 2012 (24 pages)
20 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (10 pages)
20 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (10 pages)
7 November 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
7 November 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
14 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (10 pages)
14 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (10 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 November 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
11 November 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
19 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (8 pages)
19 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (8 pages)
17 November 2009Group of companies' accounts made up to 31 March 2009 (25 pages)
17 November 2009Group of companies' accounts made up to 31 March 2009 (25 pages)
20 April 2009Return made up to 12/04/09; full list of members (6 pages)
20 April 2009Return made up to 12/04/09; full list of members (6 pages)
22 October 2008Group of companies' accounts made up to 31 March 2008 (25 pages)
22 October 2008Group of companies' accounts made up to 31 March 2008 (25 pages)
29 July 2008Return made up to 12/04/08; full list of members (6 pages)
29 July 2008Return made up to 12/04/08; full list of members (6 pages)
19 November 2007Group of companies' accounts made up to 31 March 2007 (25 pages)
19 November 2007Group of companies' accounts made up to 31 March 2007 (25 pages)
12 July 2007Return made up to 12/04/07; no change of members (9 pages)
12 July 2007Return made up to 12/04/07; no change of members (9 pages)
5 November 2006Group of companies' accounts made up to 31 March 2006 (24 pages)
5 November 2006Group of companies' accounts made up to 31 March 2006 (24 pages)
9 May 2006Return made up to 12/04/06; full list of members (10 pages)
9 May 2006Return made up to 12/04/06; full list of members (10 pages)
10 November 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
10 November 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
19 April 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 April 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 December 2004Memorandum and Articles of Association (6 pages)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 December 2004Memorandum and Articles of Association (6 pages)
28 October 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
28 October 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
14 September 2004Group of companies' accounts made up to 31 March 2003 (22 pages)
14 September 2004Group of companies' accounts made up to 31 March 2003 (22 pages)
21 April 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 April 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 May 2003Return made up to 12/04/03; full list of members (11 pages)
2 May 2003Return made up to 12/04/03; full list of members (11 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
5 February 2003Secretary resigned (1 page)
5 February 2003Secretary resigned (1 page)
3 January 2003New secretary appointed (2 pages)
3 January 2003New secretary appointed (2 pages)
30 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 November 2002Ad 14/10/02--------- £ si 158712@1=158712 £ ic 158714/317426 (2 pages)
22 November 2002Particulars of contract relating to shares (4 pages)
22 November 2002Particulars of contract relating to shares (4 pages)
22 November 2002Particulars of contract relating to shares (4 pages)
22 November 2002Particulars of contract relating to shares (4 pages)
22 November 2002Particulars of contract relating to shares (4 pages)
22 November 2002Ad 14/10/02--------- £ si 158712@1=158712 £ ic 158714/317426 (2 pages)
22 November 2002Particulars of contract relating to shares (4 pages)
22 November 2002Particulars of contract relating to shares (4 pages)
22 November 2002Particulars of contract relating to shares (4 pages)
22 November 2002Particulars of contract relating to shares (4 pages)
22 November 2002Particulars of contract relating to shares (4 pages)
4 November 2002Company name changed a-n-d holdings LIMITED\certificate issued on 04/11/02 (2 pages)
4 November 2002Company name changed a-n-d holdings LIMITED\certificate issued on 04/11/02 (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
15 May 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 May 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2002Nc inc already adjusted 31/03/02 (1 page)
14 May 2002Nc inc already adjusted 31/03/02 (1 page)
14 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2002Company name changed andtelco LIMITED\certificate issued on 04/04/02 (2 pages)
4 April 2002Company name changed andtelco LIMITED\certificate issued on 04/04/02 (2 pages)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
27 April 2001Return made up to 12/04/01; full list of members (8 pages)
27 April 2001Return made up to 12/04/01; full list of members (8 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
15 March 2001Registered office changed on 15/03/01 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
15 March 2001Registered office changed on 15/03/01 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
21 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
21 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
2 June 2000Return made up to 12/04/00; full list of members (6 pages)
2 June 2000Return made up to 12/04/00; full list of members (6 pages)
27 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
27 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
11 November 1999Registered office changed on 11/11/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
11 November 1999Registered office changed on 11/11/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999New secretary appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New secretary appointed (2 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999New director appointed (2 pages)
12 April 1999Incorporation (16 pages)
12 April 1999Incorporation (16 pages)