Company Name3 D Air Sales Limited
Company StatusActive
Company Number03308799
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Simon Andrej Karlin
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySwedish
StatusCurrent
Appointed17 November 2015(18 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address15 Bruntcliffe Avenue
Leeds 27 Industrial Estate, Morley
Leeds
West Yorkshire
LS27 0LL
Director NameMr John David Billson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2015(18 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bruntcliffe Avenue
Leeds 27 Industrial Estate, Morley
Leeds
West Yorkshire
LS27 0LL
Director NameMr Per Olof Goran Bertland
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySwedish
StatusCurrent
Appointed17 November 2015(18 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address15 Bruntcliffe Avenue
Leeds 27 Industrial Estate, Morley
Leeds
West Yorkshire
LS27 0LL
Director NameJohn Joseph Reilly Roe
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address16 Ridge Park
Purley
Surrey
CR8 3PN
Secretary NameMary Frances Roe
NationalityBritish
StatusResigned
Appointed28 January 1997(same day as company formation)
RoleAllergy Tester
Country of ResidenceEngland
Correspondence Address16 Ridge Park
Purley
Surrey
CR8 3PN
Director NameMichael Leslie Cecil
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(3 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 November 2004)
RoleCompany Director
Correspondence AddressTy Than Orsett Road
Horndon On The Hill
Stanford Le Hope
Essex
SS17 8NS
Director NameMr Dugald Fletcher McKerrow
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(3 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 17 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Myvot Avenue
Condorrat
Glasgow
G67 4ND
Scotland
Director NameDesmond Martin Franklin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(3 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address47 Farnborough Avenue
Selsdon
Surrey
CR2 8HG
Director NameBrian Martin Smith
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(3 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 November 2004)
RoleCompany Director
Correspondence Address4 Bocking Place
Courtauld Road
Braintree
Essex
CM7 9BT
Director NameAmanda Pilgrim
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(7 years, 9 months after company formation)
Appointment Duration11 years (resigned 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRougham Industrial Estate
Rougham
Bury St. Edmunds
Suffolk
IP30 9XA
Director NameMr Ralph Colin Alliston
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(7 years, 9 months after company formation)
Appointment Duration11 years (resigned 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRougham Industrial Estate
Rougham
Bury St. Edmunds
Suffolk
IP30 9XA
Director NameStephen Hill
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(7 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Belgrave Crescent
Stocks Park
Horwich
Lancashire
BL6 6DG
Director NameJohn Joseph Reilly Roe
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(7 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRougham Industrial Estate
Rougham
Bury St. Edmunds
Suffolk
IP30 9XA
Secretary NameAmanda Pilgrim
NationalityBritish
StatusResigned
Appointed04 November 2004(7 years, 9 months after company formation)
Appointment Duration11 years (resigned 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRougham Industrial Estate
Rougham
Bury St. Edmunds
Suffolk
IP30 9XA
Director NameMr Richard Charles Renney Ward
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(11 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadyacre House
Old Park Lane
Farnham
Surrey
GU10 5AA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Website3dair.co.uk
Email address[email protected]
Telephone01384 441163
Telephone regionDudley

Location

Registered Address15 Bruntcliffe Avenue
Leeds 27 Industrial Estate, Morley
Leeds
West Yorkshire
LS27 0LL
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley North
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.000k at £0.01Hrp Holdings LTD
54.65%
Deferred
829.8k at £0.01Hrp Holdings LTD
45.35%
Ordinary

Financials

Year2014
Turnover£17,530,512
Gross Profit£1,125,037
Net Worth-£604,306
Cash£13,388
Current Liabilities£5,366,948

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

2 September 2014Delivered on: 2 September 2014
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
14 July 2009Delivered on: 23 July 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company and all the other companies to the chargee on any account whatsoever.
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.
Outstanding
16 June 2009Delivered on: 25 June 2009
Persons entitled: Barclays Bank PLC

Classification: Guaranteed and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
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.
Outstanding
31 August 2001Delivered on: 5 September 2001
Satisfied on: 2 July 2009
Persons entitled: Venture Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
23 August 2000Delivered on: 30 August 2000
Satisfied on: 15 April 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
7 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
2 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
14 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
11 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
19 May 2022Termination of appointment of Per Olof Goran Bertland as a director on 19 May 2022 (1 page)
7 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
24 June 2021Audit exemption subsidiary accounts made up to 31 December 2020 (4 pages)
24 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (107 pages)
24 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
24 June 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
8 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
15 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (104 pages)
15 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
15 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (4 pages)
15 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
29 January 2020Confirmation statement made on 24 January 2020 with updates (5 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
23 October 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
20 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
20 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
3 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
3 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages)
3 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
14 July 2017Change of details for G & L Beijer Ref Ab as a person with significant control on 6 June 2016 (2 pages)
14 July 2017Change of details for G & L Beijer Ref Ab as a person with significant control on 6 June 2016 (2 pages)
7 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
9 December 2016Registered office address changed from Hrp Limited Rougham Industrial Estate Rougham Bury St Edmunds Suffolk IP30 9XA to 15 Bruntcliffe Avenue Leeds 27 Industrial Estate, Morley Leeds West Yorkshire LS27 0LL on 9 December 2016 (2 pages)
9 December 2016Registered office address changed from Hrp Limited Rougham Industrial Estate Rougham Bury St Edmunds Suffolk IP30 9XA to 15 Bruntcliffe Avenue Leeds 27 Industrial Estate, Morley Leeds West Yorkshire LS27 0LL on 9 December 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
29 June 2016Satisfaction of charge 033087990005 in full (1 page)
29 June 2016Satisfaction of charge 033087990005 in full (1 page)
22 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 18,298.41
(5 pages)
22 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 18,298.41
(5 pages)
4 January 2016Auditor's resignation (1 page)
4 January 2016Auditor's resignation (1 page)
1 December 2015Termination of appointment of Amanda Pilgrim as a director on 17 November 2015 (1 page)
1 December 2015Termination of appointment of Amanda Pilgrim as a director on 17 November 2015 (1 page)
1 December 2015Appointment of Mr Simon Andrej Karlin as a director on 17 November 2015 (2 pages)
1 December 2015Appointment of Mr per Olof Goran Bertland as a director on 17 November 2015 (2 pages)
1 December 2015Appointment of Mr per Olof Goran Bertland as a director on 17 November 2015 (2 pages)
1 December 2015Appointment of Mr John David Billson as a director on 17 November 2015 (2 pages)
1 December 2015Termination of appointment of Ralph Colin Alliston as a director on 17 November 2015 (1 page)
1 December 2015Appointment of Mr John David Billson as a director on 17 November 2015 (2 pages)
1 December 2015Termination of appointment of Amanda Pilgrim as a director on 17 November 2015 (1 page)
1 December 2015Termination of appointment of Amanda Pilgrim as a secretary on 17 November 2015 (1 page)
1 December 2015Termination of appointment of Amanda Pilgrim as a secretary on 17 November 2015 (1 page)
1 December 2015Appointment of Mr Simon Andrej Karlin as a director on 17 November 2015 (2 pages)
1 December 2015Termination of appointment of Dugald Fletcher Mckerrow as a director on 17 November 2015 (1 page)
1 December 2015Termination of appointment of Amanda Pilgrim as a director on 17 November 2015 (1 page)
1 December 2015Termination of appointment of Dugald Fletcher Mckerrow as a director on 17 November 2015 (1 page)
1 December 2015Termination of appointment of Ralph Colin Alliston as a director on 17 November 2015 (1 page)
28 September 2015Full accounts made up to 31 December 2014 (18 pages)
28 September 2015Full accounts made up to 31 December 2014 (18 pages)
16 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 18,298.41
(7 pages)
16 March 2015Termination of appointment of Stephen Hill as a director on 30 July 2014 (1 page)
16 March 2015Termination of appointment of Stephen Hill as a director on 30 July 2014 (1 page)
16 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 18,298.41
(7 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
2 September 2014Registration of charge 033087990005, created on 2 September 2014 (21 pages)
2 September 2014Registration of charge 033087990005, created on 2 September 2014 (21 pages)
2 September 2014Registration of charge 033087990005, created on 2 September 2014 (21 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 18,298.41
(8 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 18,298.41
(8 pages)
2 February 2014Termination of appointment of John Roe as a director (1 page)
2 February 2014Termination of appointment of John Roe as a director (1 page)
12 June 2013Full accounts made up to 31 December 2012 (18 pages)
12 June 2013Full accounts made up to 31 December 2012 (18 pages)
14 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (9 pages)
14 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (9 pages)
27 June 2012Full accounts made up to 31 December 2011 (17 pages)
27 June 2012Full accounts made up to 31 December 2011 (17 pages)
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (9 pages)
3 February 2012Termination of appointment of Richard Ward as a director (1 page)
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (9 pages)
3 February 2012Termination of appointment of Richard Ward as a director (1 page)
8 July 2011Full accounts made up to 31 December 2010 (17 pages)
8 July 2011Full accounts made up to 31 December 2010 (17 pages)
19 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (10 pages)
19 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (10 pages)
29 June 2010Full accounts made up to 31 December 2009 (17 pages)
29 June 2010Full accounts made up to 31 December 2009 (17 pages)
8 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (7 pages)
8 March 2010Director's details changed for Amanda Pilgrim on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Amanda Pilgrim on 5 March 2010 (2 pages)
8 March 2010Director's details changed for John Joseph Reilly Roe on 5 March 2010 (2 pages)
8 March 2010Director's details changed for John Joseph Reilly Roe on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Ralph Colin Alliston on 5 March 2010 (2 pages)
8 March 2010Director's details changed for John Joseph Reilly Roe on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Amanda Pilgrim on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Ralph Colin Alliston on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Ralph Colin Alliston on 5 March 2010 (2 pages)
8 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (7 pages)
5 March 2010Director's details changed for Mr Richard Charles Renney Ward on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Stephen Hill on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Richard Charles Renney Ward on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Richard Charles Renney Ward on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Dugald Fletcher Mckerrow on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Stephen Hill on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Dugald Fletcher Mckerrow on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Stephen Hill on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Dugald Fletcher Mckerrow on 5 March 2010 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (18 pages)
27 October 2009Full accounts made up to 31 December 2008 (18 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
4 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 June 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
3 June 2009Director appointed mr. Richard charles renney ward (2 pages)
3 June 2009Director appointed mr. Richard charles renney ward (2 pages)
20 March 2009Return made up to 28/01/09; full list of members (5 pages)
20 March 2009Return made up to 28/01/09; full list of members (5 pages)
6 October 2008Full accounts made up to 31 December 2007 (16 pages)
6 October 2008Full accounts made up to 31 December 2007 (16 pages)
26 September 2008Registered office changed on 26/09/2008 from 31 lamberts close king's lynn peterborough PE32 2TE (1 page)
26 September 2008Registered office changed on 26/09/2008 from 31 lamberts close king's lynn peterborough PE32 2TE (1 page)
25 June 2008Registered office changed on 25/06/2008 from rougham industrial estate, rougham bury st edmunds suffolk IP30 9XA (1 page)
25 June 2008Registered office changed on 25/06/2008 from rougham industrial estate, rougham bury st edmunds suffolk IP30 9XA (1 page)
18 June 2008Director and secretary's change of particulars / amanda pilgrim / 20/05/2008 (1 page)
18 June 2008Director and secretary's change of particulars / amanda pilgrim / 20/05/2008 (1 page)
12 June 2008Director's change of particulars / john roe / 20/05/2008 (1 page)
12 June 2008Director's change of particulars / ralph alliston / 20/05/2008 (1 page)
12 June 2008Director's change of particulars / ralph alliston / 20/05/2008 (1 page)
12 June 2008Director's change of particulars / john roe / 20/05/2008 (1 page)
18 April 2008Director appointed stephen hill (2 pages)
18 April 2008Director appointed stephen hill (2 pages)
2 April 2008Director appointed john joseph reilly roe (3 pages)
2 April 2008Director appointed ralph colin alliston (2 pages)
2 April 2008Director appointed john joseph reilly roe (3 pages)
2 April 2008Director appointed ralph colin alliston (2 pages)
1 April 2008Return made up to 28/01/08; full list of members (4 pages)
1 April 2008Return made up to 28/01/08; full list of members (4 pages)
31 March 2008Appointment terminated director desmond franklin (1 page)
31 March 2008Appointment terminated director desmond franklin (1 page)
2 October 2007Full accounts made up to 31 December 2006 (16 pages)
2 October 2007Full accounts made up to 31 December 2006 (16 pages)
21 March 2007Return made up to 28/01/07; full list of members (3 pages)
21 March 2007Return made up to 28/01/07; full list of members (3 pages)
24 October 2006Full accounts made up to 31 December 2005 (16 pages)
24 October 2006Full accounts made up to 31 December 2005 (16 pages)
9 March 2006Return made up to 28/01/06; full list of members (3 pages)
9 March 2006Return made up to 28/01/06; full list of members (3 pages)
18 June 2005Full accounts made up to 31 December 2004 (15 pages)
18 June 2005Full accounts made up to 31 December 2004 (15 pages)
28 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
28 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
11 November 2004Director resigned (1 page)
11 November 2004New secretary appointed;new director appointed (3 pages)
11 November 2004Director resigned (1 page)
11 November 2004Registered office changed on 11/11/04 from: kings parade lower coombe road croydon surrey CR0 1AA (1 page)
11 November 2004New secretary appointed;new director appointed (3 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
11 November 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
11 November 2004Registered office changed on 11/11/04 from: kings parade lower coombe road croydon surrey CR0 1AA (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
5 November 2004Ad 26/08/04--------- £ si [email protected]=10000 £ ic 8298/18298 (3 pages)
5 November 2004Ad 26/08/04--------- £ si [email protected]=10000 £ ic 8298/18298 (3 pages)
26 October 2004Full accounts made up to 30 April 2004 (19 pages)
26 October 2004Full accounts made up to 30 April 2004 (19 pages)
8 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 October 2004Nc inc already adjusted 26/08/04 (1 page)
8 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 October 2004Nc inc already adjusted 26/08/04 (1 page)
11 February 2004Return made up to 28/01/04; full list of members (8 pages)
11 February 2004Return made up to 28/01/04; full list of members (8 pages)
22 September 2003Full accounts made up to 30 April 2003 (21 pages)
22 September 2003Full accounts made up to 30 April 2003 (21 pages)
23 March 2003Director's particulars changed (1 page)
23 March 2003Director's particulars changed (1 page)
11 March 2003Return made up to 28/01/03; full list of members (8 pages)
11 March 2003Return made up to 28/01/03; full list of members (8 pages)
11 December 2002Full accounts made up to 30 April 2002 (38 pages)
11 December 2002Full accounts made up to 30 April 2002 (38 pages)
15 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2002Full accounts made up to 30 April 2001 (16 pages)
20 February 2002Full accounts made up to 30 April 2001 (16 pages)
8 February 2002Return made up to 28/01/02; full list of members (8 pages)
8 February 2002Return made up to 28/01/02; full list of members (8 pages)
5 September 2001Particulars of mortgage/charge (5 pages)
5 September 2001Particulars of mortgage/charge (5 pages)
25 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 April 2001Nc inc already adjusted 25/10/00 (2 pages)
25 April 2001Ad 14/03/01--------- £ si [email protected]=471 £ ic 7826/8297 (2 pages)
25 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2001Nc inc already adjusted 25/10/00 (2 pages)
25 April 2001Ad 14/03/01--------- £ si [email protected]=471 £ ic 7826/8297 (2 pages)
5 March 2001Full accounts made up to 30 April 2000 (13 pages)
5 March 2001Return made up to 28/01/01; full list of members; amend (8 pages)
5 March 2001Full accounts made up to 30 April 2000 (13 pages)
5 March 2001Return made up to 28/01/01; full list of members; amend (8 pages)
8 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2001Return made up to 28/01/01; full list of members (8 pages)
8 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2001Return made up to 28/01/01; full list of members (8 pages)
16 November 2000New director appointed (3 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (3 pages)
16 November 2000New director appointed (3 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (3 pages)
26 October 2000New director appointed (3 pages)
26 October 2000New director appointed (3 pages)
30 August 2000Particulars of mortgage/charge (4 pages)
30 August 2000Particulars of mortgage/charge (4 pages)
20 July 2000£ nc 5435/7826 22/06/00 (2 pages)
20 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 2000Ad 22/06/00--------- £ si [email protected]=2391 £ ic 5435/7826 (3 pages)
20 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 July 2000£ nc 5435/7826 22/06/00 (2 pages)
20 July 2000Ad 22/06/00--------- £ si [email protected]=2391 £ ic 5435/7826 (3 pages)
9 May 2000Ad 01/05/00--------- £ si [email protected]=435 £ ic 5000/5435 (2 pages)
9 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 May 2000£ nc 5000/5435 01/05/00 (2 pages)
9 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 May 2000Ad 01/05/00--------- £ si [email protected]=435 £ ic 5000/5435 (2 pages)
9 May 2000£ nc 5000/5435 01/05/00 (2 pages)
9 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 February 2000Full accounts made up to 30 April 1999 (15 pages)
21 February 2000Full accounts made up to 30 April 1999 (15 pages)
16 February 2000Return made up to 28/01/00; full list of members (6 pages)
16 February 2000Return made up to 28/01/00; full list of members (6 pages)
10 February 1999Return made up to 28/01/99; full list of members (6 pages)
10 February 1999Return made up to 28/01/99; full list of members (6 pages)
22 January 1999£ nc 149/5000 01/04/98 (1 page)
22 January 1999Ad 01/04/98--------- £ si [email protected]=4608 £ ic 390/4998 (2 pages)
22 January 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 1999Ad 01/04/98--------- £ si [email protected]=4608 £ ic 390/4998 (2 pages)
22 January 1999£ nc 149/5000 01/04/98 (1 page)
22 January 1999Ad 01/04/98--------- £ si [email protected]=242 £ ic 148/390 (2 pages)
22 January 1999Ad 01/04/98--------- £ si [email protected]=242 £ ic 148/390 (2 pages)
14 December 1998Ad 01/04/98--------- £ si [email protected]=2 £ ic 146/148 (2 pages)
14 December 1998Ad 01/04/98--------- £ si [email protected]=46 £ ic 100/146 (2 pages)
14 December 1998Ad 01/04/98--------- £ si [email protected]=2 £ ic 146/148 (2 pages)
14 December 1998Ad 01/04/98--------- £ si [email protected]=46 £ ic 100/146 (2 pages)
8 December 1998£ nc 100/149 01/04/98 (1 page)
8 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 December 1998£ nc 100/149 01/04/98 (1 page)
24 November 1998Full accounts made up to 30 April 1998 (13 pages)
24 November 1998Full accounts made up to 30 April 1998 (13 pages)
4 March 1998Return made up to 28/01/98; full list of members (5 pages)
4 March 1998Return made up to 28/01/98; full list of members (5 pages)
27 March 1997Ad 04/03/97--------- £ si [email protected]=10 £ ic 2/12 (2 pages)
27 March 1997Ad 04/03/97--------- £ si [email protected]=10 £ ic 2/12 (2 pages)
27 March 1997New secretary appointed (2 pages)
27 March 1997New secretary appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
30 January 1997Registered office changed on 30/01/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
30 January 1997Registered office changed on 30/01/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
30 January 1997Secretary resigned (2 pages)
30 January 1997Director resigned (1 page)
30 January 1997Secretary resigned (2 pages)
30 January 1997Director resigned (1 page)
28 January 1997Incorporation (16 pages)
28 January 1997Incorporation (16 pages)