Company NameZAG (UK) Limited
DirectorsMark Richard Smiley and Steven John Costello
Company StatusActive
Company Number02959989
CategoryPrivate Limited Company
Incorporation Date18 August 1994(29 years, 8 months ago)
Previous NamesAvidmate Limited and Sycamore (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameSteven John Costello
NationalityBritish
StatusCurrent
Appointed01 November 2013(19 years, 2 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr Mark Richard Smiley
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2015(20 years, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleGeneral Manager Uk & Roi
Country of ResidenceUnited Kingdom
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr Steven John Costello
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(27 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Director NameUzi Pffefer
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityIsrael
StatusResigned
Appointed02 September 1994(2 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 1997)
RoleConsultant
Correspondence Address42 Old Birmingham Road
Lickey End
Bromsgrove
Worcestershire
B60 1DE
Secretary NameMr James Clark Anderson
NationalityBritish
StatusResigned
Appointed02 September 1994(2 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Old Birmingham Road
Lickey End
Bromsgrove
Worcestershire
B60 1DE
Director NameYael Keren-Zvi
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIsraeli
StatusResigned
Appointed10 October 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address5 Hashmonaim Street
Herzeliya
Israel
Director NameMr James Clark Anderson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Old Birmingham Road
Lickey End
Bromsgrove
Worcestershire
B60 1DE
Secretary NameJacob Kupperwas
NationalityBritish
StatusResigned
Appointed01 July 1997(2 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 October 2002)
RoleCompany Director
Correspondence Address19 Hamelacha Street
Rosh Haayin
Israel 48091
Director NameMr David John Lane
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(7 years, 4 months after company formation)
Appointment Duration7 months (resigned 31 July 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Highley Hall Croft
Clifton
Brighouse
West Yorkshire
HD6 4LL
Director NameClive Edward Mears
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(8 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 March 2003)
RoleCompany Director
Correspondence Address7 Hambrook Close
Great Welnetham
Bury St Edmunds
Suffolk
IP30 0UX
Secretary NameStratton James Brock
NationalityBritish
StatusResigned
Appointed21 October 2002(8 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 2007)
RoleCompany Director
Correspondence Address7 Silverdale Croft
Ecclesall
Sheffield
South Yorkshire
S11 9JP
Director NameStratton James Brock
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(8 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 December 2007)
RoleChartered Accountant
Correspondence Address7 Silverdale Croft
Ecclesall
Sheffield
South Yorkshire
S11 9JP
Director NamePeter William Hallitt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 October 2004)
RoleCommercial Director
Correspondence Address1 Gunthwaite Top
Upper Denby
West Yorkshire
HD8 8UN
Director NameMr Mark John Hicks
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(10 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Burleigh Way
Crawley Down
West Sussex
RH10 4UA
Secretary NameFred Hayhurst
NationalityBritish
StatusResigned
Appointed18 July 2007(12 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn House 1 Edwin Way
Stratton Strawless
Norfolk
NR10 5BF
Director NameRobert James Neale
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(13 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 23 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Lakeside Approach
Barkston Ash
Tadcaster
North Yorkshire
LS24 9PH
Director NameMr John Mitchell Cowley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(15 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Europa Court
Sheffield Business Park Europa Link
Sheffield
South Yorkshire
S9 1XE
Director NameMr Amit Kumar Sood
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(15 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 May 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Europa Court
Sheffield Business Park Europa Link
Sheffield
South Yorkshire
S9 1XE
Director NameMr Matthew James Cogzell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(17 years after company formation)
Appointment Duration9 months (resigned 01 June 2012)
RoleHR Director
Country of ResidenceEngland
Correspondence Address3 Europa View
Sheffield Business Park
Europa Link Sheffield
South Yorkshire
S9 1XH
Director NameMs Susan Stubbs
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(17 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2016)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Europa Court
Sheffield Business Park Europa Link
Sheffield
South Yorkshire
S9 1XE
Director NameMs Erica Lynn Brennan
Date of BirthMay 1974 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed09 May 2018(23 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address210 Bath Road
Slough
Berkshire
SL1 3YD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 August 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Stanley Black & Decker Hellaby Lane
Hellaby
Rotherham
South Yorkshire
S66 8HN
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHellaby
WardHellaby
Built Up AreaMaltby
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Stanley Works Israel LTD
99.90%
Ordinary
1 at £1Sycamore LTD
0.10%
Cumulative Preference

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Charges

29 March 1996Delivered on: 2 April 1996
Satisfied on: 22 October 2010
Persons entitled: Fibi Bank (UK) PLC

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goods chattels and other property and/or title or other documents relating to or representing the same which are now or hereafter either in the banks possession or warehoused or stored in the banks name.. See the mortgage charge document for full details.
Fully Satisfied
24 November 1994Delivered on: 30 November 1994
Satisfied on: 22 October 2010
Persons entitled: Fibi Bank (UK) Limited

Classification: Mortgage 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

Filing History

7 March 2024Accounts for a dormant company made up to 31 December 2023 (3 pages)
23 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
16 August 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
17 June 2023Registered office address changed from 270 Bath Road Slough Berkshire SL1 4DX United Kingdom to C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on 17 June 2023 (1 page)
17 November 2022Registered office address changed from 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE to 270 Bath Road Slough Berkshire SL1 4DX on 17 November 2022 (1 page)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
5 September 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
25 July 2022Director's details changed for Mr Mark Richard Smiley on 22 July 2022 (2 pages)
25 July 2022Secretary's details changed for Steven John Costello on 22 July 2022 (1 page)
25 July 2022Director's details changed for Mr Steven John Costello on 22 July 2022 (2 pages)
1 March 2022Appointment of Mr Steven John Costello as a director on 1 March 2022 (2 pages)
1 March 2022Termination of appointment of Erica Lynn Brennan as a director on 1 March 2022 (1 page)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
31 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
6 November 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
4 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
25 February 2020Director's details changed for Ms Erica Lynn Brennan on 25 February 2020 (2 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
2 September 2019Confirmation statement made on 18 August 2019 with updates (4 pages)
7 September 2018Confirmation statement made on 18 August 2018 with updates (4 pages)
8 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
9 May 2018Appointment of Ms Erica Brennan as a director on 9 May 2018 (2 pages)
9 May 2018Termination of appointment of Amit Kumar Sood as a director on 9 May 2018 (1 page)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 September 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
3 September 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
10 November 2016Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page)
10 November 2016Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page)
21 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
16 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,001
(7 pages)
16 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,001
(7 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
22 October 2014Register(s) moved to registered office address 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE (1 page)
22 October 2014Register(s) moved to registered office address 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE (1 page)
15 September 2014Annual return made up to 18 August 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 18 August 2014 with a full list of shareholders (6 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
2 January 2014Termination of appointment of Fred Hayhurst as a secretary (1 page)
2 January 2014Termination of appointment of Fred Hayhurst as a secretary (1 page)
20 December 2013Appointment of Steven John Costello as a secretary (3 pages)
20 December 2013Appointment of Steven John Costello as a secretary (3 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
27 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,001
(6 pages)
27 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,001
(6 pages)
15 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 September 2012Registered office address changed from 3 Europa View Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XH on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 3 Europa View Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XH on 11 September 2012 (1 page)
19 June 2012Appointment of Susan Stubbs as a director (3 pages)
19 June 2012Termination of appointment of Matthew Cogzell as a director (2 pages)
19 June 2012Termination of appointment of Matthew Cogzell as a director (2 pages)
19 June 2012Appointment of Susan Stubbs as a director (3 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 September 2011Appointment of Mr Matthew James Cogzell as a director (2 pages)
14 September 2011Appointment of Mr Matthew James Cogzell as a director (2 pages)
8 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (15 pages)
8 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (15 pages)
25 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 October 2010Register inspection address has been changed (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register inspection address has been changed (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
9 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (15 pages)
9 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (15 pages)
17 August 2010Appointment of Mr Amit Kumar Sood as a director (3 pages)
17 August 2010Appointment of John Mitchell Cowley as a director (3 pages)
17 August 2010Appointment of Mr Amit Kumar Sood as a director (3 pages)
17 August 2010Appointment of John Mitchell Cowley as a director (3 pages)
30 July 2010Termination of appointment of Robert Neale as a director (2 pages)
30 July 2010Termination of appointment of Robert Neale as a director (2 pages)
29 July 2010Termination of appointment of Mark Hicks as a director (2 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 July 2010Termination of appointment of Mark Hicks as a director (2 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 August 2009Return made up to 18/08/09; full list of members (4 pages)
26 August 2009Return made up to 18/08/09; full list of members (4 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
20 August 2008Return made up to 18/08/08; full list of members (4 pages)
20 August 2008Return made up to 18/08/08; full list of members (4 pages)
7 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 June 2008Secretary's change of particulars / fred hayhurst / 01/05/2008 (1 page)
2 June 2008Secretary's change of particulars / fred hayhurst / 01/05/2008 (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
23 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
23 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
23 August 2007Return made up to 18/08/07; full list of members (2 pages)
23 August 2007Return made up to 18/08/07; full list of members (2 pages)
14 August 2007New secretary appointed (2 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007New secretary appointed (2 pages)
14 August 2007Secretary resigned (1 page)
6 November 2006Full accounts made up to 31 December 2005 (11 pages)
6 November 2006Full accounts made up to 31 December 2005 (11 pages)
24 August 2006Return made up to 18/08/06; full list of members (2 pages)
24 August 2006Return made up to 18/08/06; full list of members (2 pages)
12 September 2005Return made up to 18/08/05; full list of members (5 pages)
12 September 2005Return made up to 18/08/05; full list of members (5 pages)
27 June 2005Full accounts made up to 31 December 2004 (11 pages)
27 June 2005Full accounts made up to 31 December 2004 (11 pages)
25 May 2005Full accounts made up to 31 December 2003 (11 pages)
25 May 2005Full accounts made up to 31 December 2003 (11 pages)
6 May 2005Registered office changed on 06/05/05 from: woodside, woodside lane, sheffield, south yorkshire S3 9PD (1 page)
6 May 2005Registered office changed on 06/05/05 from: woodside, woodside lane, sheffield, south yorkshire S3 9PD (1 page)
23 March 2005Full accounts made up to 31 December 2002 (14 pages)
23 March 2005Full accounts made up to 31 December 2002 (14 pages)
6 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
15 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
15 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
17 September 2004Return made up to 18/08/04; full list of members (5 pages)
17 September 2004Return made up to 18/08/04; full list of members (5 pages)
14 November 2003Full accounts made up to 31 December 2001 (14 pages)
14 November 2003Full accounts made up to 31 December 2001 (14 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 September 2003Return made up to 18/08/03; full list of members (5 pages)
3 September 2003Return made up to 18/08/03; full list of members (5 pages)
6 August 2003Location of register of members (1 page)
6 August 2003Registered office changed on 06/08/03 from: 2-3 church square, oldbury, west midlands, B69 4DX (1 page)
6 August 2003Location of register of members (1 page)
6 August 2003Registered office changed on 06/08/03 from: 2-3 church square, oldbury, west midlands, B69 4DX (1 page)
17 May 2003Director resigned (1 page)
17 May 2003New director appointed (2 pages)
17 May 2003New director appointed (2 pages)
17 May 2003New director appointed (2 pages)
17 May 2003Director resigned (1 page)
17 May 2003New director appointed (2 pages)
11 December 2002Secretary resigned;director resigned (1 page)
11 December 2002Secretary resigned;director resigned (1 page)
25 November 2002New secretary appointed (2 pages)
25 November 2002Secretary resigned (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002Secretary resigned (1 page)
25 November 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 November 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 November 2002New secretary appointed (2 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 September 2001Return made up to 18/08/01; no change of members (6 pages)
3 September 2001Return made up to 18/08/01; no change of members (6 pages)
12 July 2001Full accounts made up to 31 December 2000 (15 pages)
12 July 2001Full accounts made up to 31 December 2000 (15 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
21 August 2000Return made up to 18/08/00; no change of members (6 pages)
21 August 2000Return made up to 18/08/00; no change of members (6 pages)
17 December 1999Full accounts made up to 31 December 1998 (17 pages)
17 December 1999Full accounts made up to 31 December 1998 (17 pages)
16 September 1999Return made up to 18/08/99; full list of members (6 pages)
16 September 1999Return made up to 18/08/99; full list of members (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (13 pages)
31 October 1998Full accounts made up to 31 December 1997 (13 pages)
14 September 1998Return made up to 18/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 September 1998Return made up to 18/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 December 1997Auditor's resignation (1 page)
5 December 1997Auditor's resignation (1 page)
22 October 1997Return made up to 18/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 1997Return made up to 18/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 1997Full accounts made up to 31 December 1996 (12 pages)
4 September 1997Full accounts made up to 31 December 1996 (12 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997Secretary resigned (1 page)
9 July 1997Memorandum and Articles of Association (5 pages)
9 July 1997Memorandum and Articles of Association (5 pages)
9 July 1997Company name changed sycamore (uk) LIMITED\certificate issued on 10/07/97 (2 pages)
9 July 1997Company name changed sycamore (uk) LIMITED\certificate issued on 10/07/97 (2 pages)
9 July 1997Ad 23/06/97--------- £ si 848@1=848 £ ic 152/1000 (2 pages)
9 July 1997Ad 23/06/97--------- £ si 848@1=848 £ ic 152/1000 (2 pages)
8 July 1997Ad 30/06/97--------- £ si 150@1=150 £ ic 2/152 (2 pages)
8 July 1997Ad 30/06/97--------- £ si 150@1=150 £ ic 2/152 (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Memorandum and Articles of Association (18 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997Memorandum and Articles of Association (18 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
30 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
30 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
30 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 June 1997Declaration of assistance for shares acquisition (2 pages)
30 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 June 1997£ nc 1000/100000 22/06/97 (4 pages)
30 June 1997Declaration of assistance for shares acquisition (2 pages)
30 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 June 1997Memorandum and Articles of Association (18 pages)
30 June 1997Declaration of assistance for shares acquisition (4 pages)
30 June 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
30 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(5 pages)
30 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 June 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
30 June 1997Memorandum and Articles of Association (18 pages)
30 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 June 1997Declaration of assistance for shares acquisition (4 pages)
30 June 1997£ nc 1000/100000 22/06/97 (4 pages)
30 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(5 pages)
30 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
18 December 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 December 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 August 1996Return made up to 18/08/96; no change of members (4 pages)
21 August 1996Return made up to 18/08/96; no change of members (4 pages)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
2 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
18 October 1995Return made up to 18/08/95; full list of members (6 pages)
18 October 1995Return made up to 18/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
18 August 1994Incorporation (15 pages)
18 August 1994Incorporation (15 pages)