Company NameExpress Engineering (Holdings) Limited
Company StatusActive
Company Number04616778
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Christopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(15 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0EG
Director NameMr Gary David Taylor
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(15 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0EG
Director NameMr William Germaney
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(16 years, 3 months after company formation)
Appointment Duration5 years
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0EG
Director NameMr Gary Thirlwell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(16 years, 3 months after company formation)
Appointment Duration5 years
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0EG
Director NameMr Christopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0EG
Secretary NameMr Arthur James Peter Borrell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinedale
Wallace Avenue
Whickham
County Durham
NE16 4SX
Secretary NameMichael Vincent Blakey
NationalityBritish
StatusResigned
Appointed01 April 2004(1 year, 3 months after company formation)
Appointment Duration7 months (resigned 01 November 2004)
RoleFinance Director
Correspondence AddressHartoft House
Longhorsley
Morpeth
Northumberland
NE65 8QY
Secretary NameMr Arthur James Peter Borrell
NationalityBritish
StatusResigned
Appointed01 November 2004(1 year, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 October 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPinedale
Wallace Avenue
Whickham
County Durham
NE16 4SX
Director NameMr Nigel Davison
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(8 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0EG
Director NameMr Michael Vincent Blakey
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(8 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0EG
Secretary NamePatricia Margaret Thompson
NationalityBritish
StatusResigned
Appointed17 February 2012(9 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2013)
RoleCompany Director
Correspondence AddressKingsway North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0EG
Director NameMr Eric James Lewis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(14 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsway North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0EG
Director NameMr Mark James Morgan Bevan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(15 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKingsway North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0EG
Director NameMr John Patterson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(15 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2019)
RoleCEO
Country of ResidenceScotland
Correspondence AddressKingsway North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0EG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteexpress-engineering.co.uk
Email address[email protected]
Telephone0191 4872021
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressKingsway North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0EG
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

1.1m at £0.1Hamsard 3314 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£168,527
Cash£31
Current Liabilities£18,173

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

28 April 2017Delivered on: 4 May 2017
Persons entitled: Ldc (Managers) Limited (as Security Trustee)

Classification: A registered charge
Outstanding
28 April 2017Delivered on: 4 May 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Each security obligor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a);. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land;. (Iii) the proceeds of sale of all real property other than specified real property;. (Iv) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets); and. (V) by way of first fixed charge all intellectual property (if any) not charged by clause 5.1(q).. "Specified real property" means the estates and interests in freehold, leasehold and other immovable property (if any) specified in part 1 of schedule 3 (details of security assets), together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof;. (C) the benefit of all covenants given in respect thereof; and. (D) any other real property which shawbrook may designate as "specified real property".. "Intellectual property" means all present and future intellectual property rights;. "Intellectual property rights" means:. (A) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets of each security obligor.
Outstanding
27 November 2013Delivered on: 28 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: As further described in clause 4.2 of the omnibus guarantee and set-off agreement , a charge over the company’s credit balances (as defined within the omnibus guarantee and set-off agreement). Notification of addition to or amendment of charge.
Outstanding
9 October 2013Delivered on: 14 October 2013
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 October 2013Delivered on: 15 October 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of express engineering (holdings) limited. Notification of addition to or amendment of charge.
Outstanding
26 September 2013Delivered on: 27 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
7 March 2003Delivered on: 14 March 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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. See the mortgage charge document for full details.
Outstanding
5 May 2023Delivered on: 10 May 2023
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Outstanding
28 June 2019Delivered on: 16 July 2019
Persons entitled: Ldc (Managers) Limited as Security Trustee

Classification: A registered charge
Outstanding
9 May 2011Delivered on: 11 May 2011
Satisfied on: 7 December 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
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: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
7 March 2003Delivered on: 14 March 2003
Satisfied on: 8 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied

Filing History

15 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
7 February 2020Full accounts made up to 30 September 2019 (16 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
16 July 2019Registration of charge 046167780010, created on 28 June 2019 (75 pages)
4 July 2019Accounts for a dormant company made up to 30 September 2018 (9 pages)
3 April 2019Appointment of Mr William Germaney as a director on 1 April 2019 (2 pages)
3 April 2019Termination of appointment of John Patterson as a director on 31 March 2019 (1 page)
3 April 2019Termination of appointment of Mark James Morgan Bevan as a director on 31 March 2019 (1 page)
3 April 2019Appointment of Mr Gary Thirlwell as a director on 1 April 2019 (2 pages)
14 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
23 November 2018Termination of appointment of Eric James Lewis as a director on 23 November 2018 (1 page)
23 November 2018Appointment of Mr Christopher Scott Thompson as a director on 23 November 2018 (2 pages)
23 November 2018Appointment of Mr Gary David Taylor as a director on 23 November 2018 (2 pages)
5 July 2018Full accounts made up to 30 September 2017 (15 pages)
19 March 2018Appointment of Mr John Patterson as a director on 26 February 2018 (2 pages)
14 March 2018Termination of appointment of Michael Vincent Blakey as a director on 2 February 2018 (1 page)
9 February 2018Appointment of Mr Mark James Morgan Bevan as a director on 1 February 2018 (2 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
6 July 2017Full accounts made up to 30 September 2016 (14 pages)
6 July 2017Full accounts made up to 30 September 2016 (14 pages)
5 June 2017Satisfaction of charge 046167780005 in full (1 page)
5 June 2017Satisfaction of charge 046167780005 in full (1 page)
5 June 2017Satisfaction of charge 046167780006 in full (1 page)
5 June 2017Satisfaction of charge 046167780007 in full (1 page)
5 June 2017Satisfaction of charge 046167780006 in full (1 page)
5 June 2017Satisfaction of charge 046167780007 in full (1 page)
24 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 May 2017Termination of appointment of Nigel Davison as a director on 27 April 2017 (1 page)
8 May 2017Termination of appointment of Christopher Scott Thompson as a director on 28 April 2017 (1 page)
8 May 2017Termination of appointment of Christopher Scott Thompson as a director on 28 April 2017 (1 page)
8 May 2017Appointment of Mr Eric James Lewis as a director on 28 April 2017 (2 pages)
8 May 2017Termination of appointment of Nigel Davison as a director on 27 April 2017 (1 page)
8 May 2017Appointment of Mr Eric James Lewis as a director on 28 April 2017 (2 pages)
4 May 2017Registration of charge 046167780008, created on 28 April 2017 (60 pages)
4 May 2017Registration of charge 046167780009, created on 28 April 2017 (76 pages)
4 May 2017Registration of charge 046167780008, created on 28 April 2017 (60 pages)
26 April 2017Satisfaction of charge 2 in full (2 pages)
26 April 2017Satisfaction of charge 046167780004 in full (1 page)
26 April 2017Satisfaction of charge 046167780004 in full (1 page)
26 April 2017Satisfaction of charge 2 in full (2 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
13 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
13 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
15 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 114,309.5
(4 pages)
15 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 114,309.5
(4 pages)
2 December 2015Full accounts made up to 31 March 2015 (14 pages)
2 December 2015Full accounts made up to 31 March 2015 (14 pages)
3 January 2015Full accounts made up to 31 March 2014 (15 pages)
3 January 2015Full accounts made up to 31 March 2014 (15 pages)
19 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 114,309.5
(4 pages)
19 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 114,309.5
(4 pages)
22 January 2014Purchase of own shares. (3 pages)
22 January 2014Purchase of own shares. (3 pages)
8 January 2014Director's details changed for Mr Christopher Scott Thompson on 9 October 2013 (2 pages)
8 January 2014Director's details changed for Mr Christopher Scott Thompson on 9 October 2013 (2 pages)
8 January 2014Director's details changed for Mr Christopher Scott Thompson on 9 October 2013 (2 pages)
7 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 114,309.5
(5 pages)
7 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 114,309.5
(5 pages)
7 December 2013Satisfaction of charge 3 in full (4 pages)
7 December 2013Satisfaction of charge 3 in full (4 pages)
28 November 2013Registration of charge 046167780007 (31 pages)
28 November 2013Registration of charge 046167780007 (31 pages)
21 October 2013Change of share class name or designation (2 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
21 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
21 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
21 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 141,549.50
(8 pages)
21 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
21 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
21 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 141,549.50
(8 pages)
21 October 2013Change of share class name or designation (2 pages)
21 October 2013Cancellation of shares. Statement of capital on 21 October 2013
  • GBP 87,069.9
(4 pages)
21 October 2013Cancellation of shares. Statement of capital on 21 October 2013
  • GBP 87,069.9
(4 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
21 October 2013Termination of appointment of Arthur Borrell as a secretary (2 pages)
21 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
21 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 141,549.50
(8 pages)
21 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
21 October 2013Termination of appointment of Arthur Borrell as a secretary (2 pages)
18 October 2013Group of companies' accounts made up to 31 March 2013 (42 pages)
18 October 2013Group of companies' accounts made up to 31 March 2013 (42 pages)
15 October 2013Registration of charge 046167780005 (56 pages)
15 October 2013Registration of charge 046167780005 (56 pages)
14 October 2013Registration of charge 046167780006 (84 pages)
14 October 2013Registration of charge 046167780006 (84 pages)
27 September 2013Registration of charge 046167780004 (12 pages)
27 September 2013Registration of charge 046167780004 (12 pages)
3 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 June 2013Cancellation of shares. Statement of capital on 3 June 2013
  • GBP 114,309.90
(4 pages)
3 June 2013Cancellation of shares. Statement of capital on 3 June 2013
  • GBP 114,309.90
(4 pages)
3 June 2013Termination of appointment of Patricia Thompson as a secretary (2 pages)
3 June 2013Purchase of own shares. (3 pages)
3 June 2013Purchase of own shares. (3 pages)
3 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 June 2013Termination of appointment of Patricia Thompson as a secretary (2 pages)
3 June 2013Cancellation of shares. Statement of capital on 3 June 2013
  • GBP 114,309.90
(4 pages)
14 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (16 pages)
14 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (16 pages)
19 December 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
19 December 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
2 April 2012Statement of company's objects (2 pages)
2 April 2012Statement of company's objects (2 pages)
27 February 2012Appointment of Patricia Margaret Thompson as a secretary (3 pages)
27 February 2012Appointment of Patricia Margaret Thompson as a secretary (3 pages)
24 February 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 136,197
(4 pages)
24 February 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 136,197
(4 pages)
24 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director authorisation 17/02/2012
  • RES04 ‐ Resolution of increasing authorised share capital
(27 pages)
24 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director authorisation 17/02/2012
  • RES04 ‐ Resolution of increasing authorised share capital
(27 pages)
13 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (15 pages)
13 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (15 pages)
4 November 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
4 November 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
30 August 2011Appointment of Michael Vincent Blakey as a director (3 pages)
30 August 2011Appointment of Nigel Davison as a director (3 pages)
30 August 2011Appointment of Nigel Davison as a director (3 pages)
30 August 2011Appointment of Michael Vincent Blakey as a director (3 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (14 pages)
10 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (14 pages)
14 October 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
14 October 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
18 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (14 pages)
18 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (14 pages)
14 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
14 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
15 January 2009Return made up to 13/12/08; full list of members (9 pages)
15 January 2009Return made up to 13/12/08; full list of members (9 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 January 2008Return made up to 13/12/07; no change of members (6 pages)
16 January 2008Return made up to 13/12/07; no change of members (6 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
18 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
16 January 2007Return made up to 13/12/06; full list of members (7 pages)
16 January 2007Return made up to 13/12/06; full list of members (7 pages)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
16 January 2006Return made up to 13/12/05; full list of members (7 pages)
16 January 2006Return made up to 13/12/05; full list of members (7 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
16 November 2005Nc inc already adjusted 17/10/05 (1 page)
16 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2005Nc inc already adjusted 17/10/05 (1 page)
16 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2005Return made up to 13/12/04; full list of members (7 pages)
11 February 2005Return made up to 13/12/04; full list of members (7 pages)
30 December 2004New secretary appointed (2 pages)
30 December 2004New secretary appointed (2 pages)
30 December 2004Secretary resigned (1 page)
30 December 2004Secretary resigned (1 page)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
14 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004New secretary appointed (2 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004New secretary appointed (2 pages)
5 February 2004Return made up to 13/12/03; full list of members (7 pages)
5 February 2004Return made up to 13/12/03; full list of members (7 pages)
29 September 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
29 September 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
2 June 2003Ad 07/03/03--------- £ si [email protected] (34 pages)
2 June 2003Ad 07/03/03--------- £ si [email protected] (34 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (7 pages)
14 March 2003Particulars of mortgage/charge (7 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003Registered office changed on 20/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003New director appointed (3 pages)
20 January 2003New director appointed (3 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003Registered office changed on 20/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
13 December 2002Incorporation (30 pages)
13 December 2002Incorporation (30 pages)