Company NameCelli Group (UK) Limited
Company StatusActive
Company Number03230525
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 9 months ago)
Previous NameAngram Limited

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMr Umberto Carlo Ferrario
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed11 September 2023(27 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThirsk Industrial Park York Road
Thirsk
North Yorkshire
YO7 3BX
Director NameMr Federico Testarella
Date of BirthMarch 1980 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed10 November 2023(27 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressThirsk Industrial Park York Road
Thirsk
North Yorkshire
YO7 3BX
Director NamePatrizio Galletta
Date of BirthMarch 1961 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed25 January 2024(27 years, 6 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressThirsk Industrial Park York Road
Thirsk
North Yorkshire
YO7 3BX
Director NameMr Stephen Farrar
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood House 4 Pikes Knowe Court
Cardrona
Peebleshire
EH45 9LP
Scotland
Secretary NamePatricia Anne Macjannette
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressLarchfield Abbey Court
Abbey Road
Knaresborough
North Yorkshire
HG5 8HX
Director NameBarrie Macjannette
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(1 day after company formation)
Appointment Duration11 months (resigned 01 July 1997)
RoleProduct Design Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLarchfield Abbey Court
Abbey Road
Knaresborough
North Yorkshire
HG5 8HX
Secretary NameMrs Carol Anne Farrar
NationalityBritish
StatusResigned
Appointed01 July 1997(11 months, 1 week after company formation)
Appointment Duration19 years, 10 months (resigned 19 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood House 4 Pikes Knowe Court
Cardrona
Peebleshire
EH45 9LP
Scotland
Director NameMrs Carol Anne Farrar
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(1 year, 6 months after company formation)
Appointment Duration19 years, 3 months (resigned 19 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood House 4 Pikes Knowe Court
Cardrona
Peebleshire
EH45 9LP
Scotland
Director NameMr Nigel John Farrar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(9 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 14 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThirsk Industrial Park York Road
Thirsk
North Yorkshire
YO7 3BX
Director NameMr Antonino Fresolone
Date of BirthMarch 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed19 May 2017(20 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 September 2022)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressThirsk Industrial Park York Road
Thirsk
North Yorkshire
YO7 3BX
Director NameMr Mauro Gallavotti
Date of BirthJuly 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed19 May 2017(20 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 August 2023)
RoleChairman
Country of ResidenceItaly
Correspondence AddressThirsk Industrial Park York Road
Thirsk
North Yorkshire
YO7 3BX
Director NameMr Derek Graham Evans
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2017(20 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Acan Business Park
Garrard Way
Telford Way Industrial Estate
Kettering
NN16 8TD
Director NameMr Valerio Marchi
Date of BirthApril 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed02 November 2018(22 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 September 2023)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressUnit 3 Acan Businses Park
Garrard Way, Telford Way Industrial Esta
Kettering
Northamptonshire
NN16 8TH
Director NameMarco Boselli
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed12 September 2022(26 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 2023)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressThirsk Industrial Park York Road
Thirsk
North Yorkshire
YO7 3BX
Director NameMr Claudio Colombi
Date of BirthApril 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed11 September 2023(27 years, 1 month after company formation)
Appointment Duration2 months (resigned 10 November 2023)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressThirsk Industrial Park York Road
Thirsk
North Yorkshire
YO7 3BX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.angramltd.com
Email address[email protected]
Telephone01423 324555
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressThirsk Industrial Park
York Road
Thirsk
North Yorkshire
YO7 3BX
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishBagby
WardBagby & Thorntons
Built Up AreaThirsk
Address Matches7 other UK companies use this postal address

Shareholders

150k at £1Brewday LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,201,034
Cash£689,708
Current Liabilities£1,205,351

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (2 months, 4 weeks from now)

Charges

25 February 2020Delivered on: 26 February 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
31 January 2019Delivered on: 31 January 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
12 January 2016Delivered on: 13 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
29 December 2015Delivered on: 31 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as land lying to the south of bar lane roecliffe york. Hm land registry title number(s) NYK276153.
Outstanding
8 October 2013Delivered on: 11 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 1 brickyard road roecliffe. Notification of addition to or amendment of charge.
Outstanding
19 December 2005Delivered on: 23 December 2005
Satisfied on: 25 January 2016
Persons entitled: The Royal Bank of Scotland 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
15 September 1997Delivered on: 17 September 1997
Satisfied on: 2 September 2010
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 March 2024Registration of charge 032305250008, created on 18 March 2024 (14 pages)
29 January 2024Appointment of Patrizio Galletta as a director on 25 January 2024 (2 pages)
29 January 2024Termination of appointment of Marco Boselli as a director on 18 December 2023 (1 page)
13 November 2023Termination of appointment of Claudio Colombi as a director on 10 November 2023 (1 page)
13 November 2023Appointment of Mr Federico Testarella as a director on 10 November 2023 (2 pages)
27 October 2023Full accounts made up to 31 December 2022 (29 pages)
2 October 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
12 September 2023Termination of appointment of Mauro Gallavotti as a director on 10 August 2023 (1 page)
12 September 2023Termination of appointment of Valerio Marchi as a director on 11 September 2023 (1 page)
12 September 2023Appointment of Mr Umberto Carlo Ferrario as a director on 11 September 2023 (2 pages)
12 September 2023Appointment of Mr Claudio Colombi as a director on 11 September 2023 (2 pages)
10 May 2023Termination of appointment of Nigel John Farrar as a director on 14 April 2023 (1 page)
25 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 April 2023Memorandum and Articles of Association (10 pages)
28 September 2022Full accounts made up to 31 December 2021 (29 pages)
12 September 2022Appointment of Marco Boselli as a director on 12 September 2022 (2 pages)
12 September 2022Termination of appointment of Antonino Fresolone as a director on 12 September 2022 (1 page)
18 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
24 September 2021Full accounts made up to 31 December 2020 (28 pages)
4 August 2021Confirmation statement made on 20 July 2021 with updates (4 pages)
7 January 2021Full accounts made up to 31 December 2019 (27 pages)
23 September 2020Memorandum and Articles of Association (2 pages)
14 August 2020Resolutions
  • RES13 ‐ Transactions/documents 10/07/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
25 June 2020Notification of Celli International Limited as a person with significant control on 16 June 2020 (4 pages)
25 June 2020Cessation of Brewday Limited as a person with significant control on 16 June 2020 (3 pages)
26 February 2020Registration of charge 032305250007, created on 25 February 2020 (14 pages)
13 January 2020Cessation of Nigel Farrar as a person with significant control on 19 May 2017 (1 page)
13 January 2020Notification of Brewday Limited as a person with significant control on 19 May 2017 (2 pages)
14 October 2019Full accounts made up to 31 December 2018 (23 pages)
5 September 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
23 April 2019Registered office address changed from Unit 3 Acan Business Park Garrard Way Telford Way Industrial Estate Kettering NN16 8TD England to Thirsk Industrial Park York Road Thirsk North Yorkshire YO7 3BX on 23 April 2019 (1 page)
31 January 2019Registration of charge 032305250006, created on 31 January 2019 (27 pages)
16 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-16
(3 pages)
10 December 2018Accounts for a small company made up to 31 December 2017 (16 pages)
2 November 2018Appointment of Mr Valerio Marchi as a director on 2 November 2018 (2 pages)
1 November 2018Termination of appointment of Derek Graham Evans as a director on 1 November 2018 (1 page)
8 August 2018Confirmation statement made on 29 July 2018 with updates (4 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
16 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
30 May 2017Registered office address changed from Thirsk Industrial Estate York Road Thirsk North Yorkshire YO7 3BX to Unit 3 Acan Business Park Garrard Way Telford Way Industrial Estate Kettering NN16 8TD on 30 May 2017 (1 page)
30 May 2017Registered office address changed from Thirsk Industrial Estate York Road Thirsk North Yorkshire YO7 3BX to Unit 3 Acan Business Park Garrard Way Telford Way Industrial Estate Kettering NN16 8TD on 30 May 2017 (1 page)
30 May 2017Previous accounting period shortened from 30 September 2017 to 31 December 2016 (1 page)
30 May 2017Previous accounting period shortened from 30 September 2017 to 31 December 2016 (1 page)
25 May 2017Termination of appointment of Carol Anne Farrar as a secretary on 19 May 2017 (1 page)
25 May 2017Appointment of Mr Antonino Fresolone as a director on 19 May 2017 (2 pages)
25 May 2017Appointment of Mr Mauro Gallavotti as a director on 19 May 2017 (2 pages)
25 May 2017Appointment of Mr Antonino Fresolone as a director on 19 May 2017 (2 pages)
25 May 2017Termination of appointment of Carol Anne Farrar as a director on 19 May 2017 (1 page)
25 May 2017Termination of appointment of Stephen Farrar as a director on 19 May 2017 (1 page)
25 May 2017Termination of appointment of Stephen Farrar as a director on 19 May 2017 (1 page)
25 May 2017Appointment of Mr Mauro Gallavotti as a director on 19 May 2017 (2 pages)
25 May 2017Termination of appointment of Carol Anne Farrar as a director on 19 May 2017 (1 page)
25 May 2017Appointment of Mr Derek Graham Evans as a director on 19 May 2017 (2 pages)
25 May 2017Appointment of Mr Derek Graham Evans as a director on 19 May 2017 (2 pages)
25 May 2017Termination of appointment of Carol Anne Farrar as a secretary on 19 May 2017 (1 page)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
13 February 2017Satisfaction of charge 032305250004 in full (1 page)
13 February 2017Satisfaction of charge 032305250004 in full (1 page)
4 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
13 May 2016Director's details changed for Mr Nigel John Farrar on 13 May 2016 (2 pages)
13 May 2016Director's details changed for Mr Nigel John Farrar on 13 May 2016 (2 pages)
26 February 2016Satisfaction of charge 032305250003 in full (1 page)
26 February 2016Satisfaction of charge 032305250003 in full (1 page)
25 January 2016Satisfaction of charge 2 in full (1 page)
25 January 2016Satisfaction of charge 2 in full (1 page)
13 January 2016Registration of charge 032305250005, created on 12 January 2016 (23 pages)
13 January 2016Registration of charge 032305250005, created on 12 January 2016 (23 pages)
31 December 2015Registration of charge 032305250004, created on 29 December 2015 (6 pages)
31 December 2015Registration of charge 032305250004, created on 29 December 2015 (6 pages)
11 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 150,002
(6 pages)
11 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 150,002
(6 pages)
13 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
13 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
11 March 2015Registered office address changed from Unit 11 Becklands Close Bar Lane, Roecliffe York North Yorkshire YO51 9NR to Thirsk Industrial Estate York Road Thirsk North Yorkshire YO7 3BX on 11 March 2015 (1 page)
11 March 2015Registered office address changed from Unit 11 Becklands Close Bar Lane, Roecliffe York North Yorkshire YO51 9NR to Thirsk Industrial Estate York Road Thirsk North Yorkshire YO7 3BX on 11 March 2015 (1 page)
15 September 2014Annual return made up to 29 July 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 29 July 2014 with a full list of shareholders (6 pages)
19 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
11 October 2013Registration of charge 032305250003 (10 pages)
11 October 2013Registration of charge 032305250003 (10 pages)
1 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 150,002
(6 pages)
1 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 150,002
(6 pages)
11 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
11 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
10 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
5 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 July 2010Director's details changed for Mrs Carol Anne Farrar on 29 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Nigel Farrar on 29 July 2010 (2 pages)
30 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
30 July 2010Director's details changed for Mr Nigel Farrar on 29 July 2010 (2 pages)
30 July 2010Director's details changed for Mrs Carol Anne Farrar on 29 July 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
15 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
12 August 2009Director and secretary's change of particulars / carol farrar / 08/10/2008 (1 page)
12 August 2009Director's change of particulars / nigel farrar / 10/03/2009 (1 page)
12 August 2009Director and secretary's change of particulars / carol farrar / 08/10/2008 (1 page)
12 August 2009Director's change of particulars / nigel farrar / 10/03/2009 (1 page)
12 August 2009Return made up to 29/07/09; full list of members (4 pages)
12 August 2009Director's change of particulars / stephen farrar / 08/10/2008 (1 page)
12 August 2009Director's change of particulars / stephen farrar / 08/10/2008 (1 page)
12 August 2009Return made up to 29/07/09; full list of members (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 April 2009Director's change of particulars / nigel farrar / 04/04/2009 (2 pages)
23 April 2009Director's change of particulars / nigel farrar / 04/04/2009 (2 pages)
12 August 2008Return made up to 29/07/08; full list of members (4 pages)
12 August 2008Return made up to 29/07/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
16 November 2007Return made up to 29/07/07; no change of members (7 pages)
16 November 2007Return made up to 29/07/07; no change of members (7 pages)
18 October 2007Location of register of members (1 page)
18 October 2007Location of register of members (1 page)
18 July 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
18 July 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
11 October 2006Return made up to 29/07/06; full list of members (2 pages)
11 October 2006Return made up to 29/07/06; full list of members (2 pages)
20 June 2006New director appointed (1 page)
20 June 2006New director appointed (1 page)
22 May 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
22 May 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
23 December 2005Particulars of mortgage/charge (2 pages)
23 December 2005Particulars of mortgage/charge (2 pages)
2 August 2005Return made up to 29/07/05; full list of members (2 pages)
2 August 2005Return made up to 29/07/05; full list of members (2 pages)
8 July 2005Director's particulars changed (1 page)
8 July 2005Director's particulars changed (1 page)
5 July 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
5 July 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
4 July 2005Director's particulars changed (1 page)
4 July 2005Director's particulars changed (1 page)
1 July 2005Director's particulars changed (1 page)
1 July 2005Director's particulars changed (1 page)
17 June 2005Director's particulars changed (1 page)
17 June 2005Director's particulars changed (1 page)
7 June 2005Secretary's particulars changed;director's particulars changed (1 page)
7 June 2005Secretary's particulars changed;director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
25 May 2005Secretary's particulars changed;director's particulars changed (1 page)
25 May 2005Secretary's particulars changed;director's particulars changed (1 page)
12 August 2004Return made up to 29/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 2004Return made up to 29/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2004Full accounts made up to 30 September 2003 (15 pages)
29 June 2004Full accounts made up to 30 September 2003 (15 pages)
15 August 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
19 May 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
27 August 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
18 March 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
31 July 2001Return made up to 29/07/01; full list of members (6 pages)
31 July 2001Return made up to 29/07/01; full list of members (6 pages)
18 May 2001Full accounts made up to 30 September 2000 (12 pages)
18 May 2001Full accounts made up to 30 September 2000 (12 pages)
22 August 2000Return made up to 29/07/00; full list of members
  • 363(287) ‐ Registered office changed on 22/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2000Return made up to 29/07/00; full list of members
  • 363(287) ‐ Registered office changed on 22/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 2000Full accounts made up to 30 September 1999 (12 pages)
17 March 2000Full accounts made up to 30 September 1999 (12 pages)
18 August 1999Return made up to 29/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
18 August 1999Return made up to 29/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
28 April 1999Full accounts made up to 30 September 1998 (12 pages)
28 April 1999Full accounts made up to 30 September 1998 (12 pages)
3 August 1998Return made up to 29/07/98; full list of members (6 pages)
3 August 1998Return made up to 29/07/98; full list of members (6 pages)
27 February 1998Director's particulars changed (1 page)
27 February 1998Director's particulars changed (1 page)
27 February 1998Director's particulars changed (1 page)
27 February 1998Director's particulars changed (1 page)
23 February 1998Location of register of members (non legible) (1 page)
23 February 1998Location - directors interests register: non legible (1 page)
23 February 1998Location of debenture register (non legible) (1 page)
23 February 1998Location - directors interests register: non legible (1 page)
23 February 1998Location of register of members (non legible) (1 page)
23 February 1998Location of debenture register (non legible) (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
2 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
2 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
26 August 1997Return made up to 29/07/97; full list of members (6 pages)
26 August 1997Return made up to 29/07/97; full list of members (6 pages)
26 August 1997Allotment of shares - £150000 (2 pages)
26 August 1997Allotment of shares - £150000 (2 pages)
31 July 1997New secretary appointed (2 pages)
31 July 1997New secretary appointed (2 pages)
14 July 1997Declaration of assistance for shares acquisition (5 pages)
14 July 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
14 July 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
14 July 1997Declaration of assistance for shares acquisition (5 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997Director resigned (1 page)
4 March 1997Ad 01/10/96--------- £ si 150000@1=150000 £ ic 150000/300000 (2 pages)
4 March 1997Ad 01/10/96--------- £ si 150000@1=150000 £ ic 150000/300000 (2 pages)
12 December 1996Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
12 December 1996Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
12 December 1996Ad 27/11/96--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
12 December 1996Ad 27/11/96--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
12 August 1996Registered office changed on 12/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 August 1996Director resigned (2 pages)
12 August 1996New director appointed (1 page)
12 August 1996Registered office changed on 12/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 August 1996New director appointed (1 page)
12 August 1996Secretary resigned (2 pages)
12 August 1996New secretary appointed (1 page)
12 August 1996Secretary resigned (2 pages)
12 August 1996New director appointed (1 page)
12 August 1996New director appointed (1 page)
12 August 1996Director resigned (2 pages)
12 August 1996New secretary appointed (1 page)
29 July 1996Incorporation (13 pages)
29 July 1996Incorporation (13 pages)