Company NameTigerprint Group Limited
Company StatusActive
Company Number03389959
CategoryPrivate Limited Company
Incorporation Date20 June 1997(26 years, 10 months ago)
Previous NameDe Facto 634 Limited

Business Activity

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

Directors

Secretary NameMrs Phillipa Jane Dixson
StatusCurrent
Appointed01 October 2018(21 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressTigerprint Group Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr John Malcolm Franey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(22 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTigerprint Group Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMrs Hannah Elizabeth Haupt
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(25 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTigerprint Group Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Graeme Lewis Karavis
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2023(25 years, 10 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTigerprint Group Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMs Deborah Louise King
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 17 December 1999)
RoleMarketing Director
Correspondence AddressCornerways First Drift
Wothorpe
Stamford
Lincolnshire
PE9 3JJ
Director NamePeter Joseph Murphy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 26 December 1998)
RoleCompany Director
Correspondence Address24 Hollybush Lane
Amersham
Buckinghamshire
HP6 6EB
Secretary NameMs Deborah Louise King
NationalityBritish
StatusResigned
Appointed24 July 1997(1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 December 1997)
RoleMarketing Director
Correspondence AddressCornerways First Drift
Wothorpe
Stamford
Lincolnshire
PE9 3JJ
Director NameMrs Elizabeth Cadman
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(1 month, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 January 1998)
RoleDesign Director
Correspondence Address16 Speed House
Barbican
London
EC2Y 8AT
Director NamePhilip Douglas Hook
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(1 month, 2 weeks after company formation)
Appointment Duration6 months (resigned 10 February 1998)
RoleProduction Director
Correspondence Address36 Lincolns Mead
Lingfield
Surrey
RH7 6TA
Director NameMiss Fiona Helen Ormiston
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 17 December 1999)
RoleChartered Accountant
Correspondence Address45 River Meads
Stanstead Abbotts
Ware
Hertfordshire
SG12 8EE
Director NamePeter Joseph Harper
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayhall Lodge
Oakway
Amersham
Buckinghamshire
HP6 5PQ
Secretary NameMiss Fiona Helen Ormiston
NationalityBritish
StatusResigned
Appointed16 December 1997(5 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 1999)
RoleChartered Accountant/Finance D
Correspondence Address45 River Meads
Stanstead Abbotts
Ware
Hertfordshire
SG12 8EE
Director NameDavid Ring
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(8 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 08 October 1999)
RoleCompany Director
Correspondence Address40 Weller Grove
Chelmsford
Essex
CM1 4YJ
Director NameMr Matthew Simon Sharp
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(1 year, 10 months after company formation)
Appointment Duration5 months (resigned 30 September 1999)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBraes Castle
Long Lane, Harden
Bingley Bradford
Yorkshire
BD16 1BU
Director NameKeith Neville Brown
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(1 year, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 March 2006)
RoleFinance Director
Correspondence Address153 Main Street
Shadwell
Leeds
West Yorkshire
LS17 8JD
Director NameMr Christopher Tapp
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(1 year, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 High Street
Easton On The Hill
Stamford
Lincolnshire
PE9 3LN
Secretary NameMrs Patricia Mary Gardiner
NationalityBritish
StatusResigned
Appointed10 December 1999(2 years, 5 months after company formation)
Appointment Duration17 years, 5 months (resigned 01 June 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTigerprint Group Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMiss Anna Louise Farmery
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed28 February 2003(5 years, 8 months after company formation)
Appointment Duration3 years (resigned 17 March 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address57 Roedhelm Road
East Morton
Keighley
BD20 5RF
Director NameMr Ian Iveson Stuart
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(8 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallmark House
Bingley Road
Bradford
West Yorkshire
BD9 6SD
Director NameBrian Patrick Clemons
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2005(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressThe Long Barn, E. Breary Farm
Arthington Road, Bramhope
Leeds
West Yorkshire
LS16 9LQ
Director NameMrs Martha Maxine Richey
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2006(9 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallmark House
Bingley Road
Bradford
West Yorkshire
BD9 6SD
Director NameMs Anne Shiels
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(14 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallmark House
Bingley Road
Bradford
West Yorkshire
BD9 6SD
Director NameSteven Paul Wright
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(14 years, 6 months after company formation)
Appointment Duration7 years (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTigerprint Group Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Timothy Mark Busby
Date of BirthMay 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2012(14 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTigerprint Group Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Secretary NameMrs Homera Najib
StatusResigned
Appointed01 June 2017(19 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2018)
RoleCompany Director
Correspondence AddressTigerprint Group Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Ricky Roop Singh
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(20 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTigerprint Group Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMrs Amanda Louise Del Prete
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed10 December 2018(21 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTigerprint Group Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Matthew James Critchlow
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2021(24 years, 5 months after company formation)
Appointment Duration6 months (resigned 03 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTigerprint Group Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Thomas David Rolt
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2022(25 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTigerprint Group Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitewww.hallmark.co.uk/
Email address[email protected]
Telephone0800 9020900
Telephone regionFreephone

Location

Registered AddressTigerprint Group Limited
Dawson Lane
Bradford
West Yorkshire
BD4 6HN
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Accounts

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

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Charges

12 December 1997Delivered on: 13 December 1997
Persons entitled: Aib Group(UK) PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The full benefit of the policy and all moneys bonuses profits and additions thereunder already accrued or which may accrue in the future which may become payable thereunder as security to the bank for the payment or discharge by the assignor on demand by the bank of the secured obligations.
Outstanding
8 August 1997Delivered on: 15 August 1997
Satisfied on: 22 April 1999
Persons entitled: Aib Group (UK) PLC

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
28 April 2023Appointment of Mr Graeme Lewis Karavis as a director on 18 April 2023 (2 pages)
2 March 2023Termination of appointment of Thomas David Rolt as a director on 1 March 2023 (1 page)
16 January 2023Director's details changed for Mr Thomas David Rolt on 5 January 2023 (2 pages)
5 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
8 August 2022Appointment of Mr Thomas David Rolt as a director on 22 July 2022 (2 pages)
8 August 2022Appointment of Mrs Hannah Elizabeth Haupt as a director on 22 July 2022 (2 pages)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
6 June 2022Termination of appointment of Matthew James Critchlow as a director on 3 June 2022 (1 page)
14 December 2021Appointment of Mr Matthew James Critchlow as a director on 30 November 2021 (2 pages)
14 December 2021Termination of appointment of Amanda Louise Del Prete as a director on 30 November 2021 (1 page)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
21 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
17 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
26 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
5 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
10 July 2019Termination of appointment of Ricky Roop Singh as a director on 1 July 2019 (1 page)
10 July 2019Appointment of Mr John Malcolm Franey as a director on 1 July 2019 (2 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
9 January 2019Termination of appointment of Steven Paul Wright as a director on 1 January 2019 (1 page)
19 December 2018Appointment of Mrs Amanda Louise Del Prete as a director on 10 December 2018 (2 pages)
10 October 2018Termination of appointment of Homera Najib as a secretary on 1 October 2018 (1 page)
10 October 2018Appointment of Mrs Phillipa Jane Dixson as a secretary on 1 October 2018 (2 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
16 August 2018Director's details changed for Mr Ricky Roop Singh on 8 August 2018 (2 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
15 November 2017Appointment of Mr Ricky Roop Singh as a director on 1 November 2017 (2 pages)
15 November 2017Appointment of Mr Ricky Roop Singh as a director on 1 November 2017 (2 pages)
15 November 2017Termination of appointment of Timothy Mark Busby as a director on 1 November 2017 (1 page)
15 November 2017Termination of appointment of Timothy Mark Busby as a director on 1 November 2017 (1 page)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
8 June 2017Termination of appointment of Patricia Mary Gardiner as a secretary on 1 June 2017 (1 page)
8 June 2017Appointment of Mrs Homera Najib as a secretary on 1 June 2017 (2 pages)
8 June 2017Termination of appointment of Patricia Mary Gardiner as a secretary on 1 June 2017 (1 page)
8 June 2017Appointment of Mrs Homera Najib as a secretary on 1 June 2017 (2 pages)
8 June 2017Registered office address changed from Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD to Tigerprint Group Limited Dawson Lane Bradford West Yorkshire BD4 6HN on 8 June 2017 (1 page)
8 June 2017Registered office address changed from Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD to Tigerprint Group Limited Dawson Lane Bradford West Yorkshire BD4 6HN on 8 June 2017 (1 page)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 511,400
(6 pages)
6 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 511,400
(6 pages)
6 January 2016Termination of appointment of Anne Shiels as a director on 24 December 2015 (1 page)
6 January 2016Termination of appointment of Anne Shiels as a director on 24 December 2015 (1 page)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 September 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 511,400
(5 pages)
8 September 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 511,400
(5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 511,400
(5 pages)
9 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 511,400
(5 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
18 June 2012Appointment of Timothy Mark Busby as a director (2 pages)
18 June 2012Appointment of Timothy Mark Busby as a director (2 pages)
24 January 2012Appointment of Steven Paul Wright as a director (2 pages)
24 January 2012Appointment of Steven Paul Wright as a director (2 pages)
10 January 2012Termination of appointment of Martha Richey as a director (2 pages)
10 January 2012Termination of appointment of Ian Stuart as a director (2 pages)
10 January 2012Termination of appointment of Ian Stuart as a director (2 pages)
10 January 2012Termination of appointment of Martha Richey as a director (2 pages)
4 January 2012Appointment of Ms Anne Shiels as a director (2 pages)
4 January 2012Appointment of Ms Anne Shiels as a director (2 pages)
12 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
12 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Mrs Martha Maxine Richey on 28 July 2010 (2 pages)
28 July 2010Secretary's details changed for Ms Patricia Mary Gardiner on 28 July 2010 (1 page)
28 July 2010Director's details changed for Mrs Martha Maxine Richey on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Ian Iveson Stuart on 28 July 2010 (2 pages)
28 July 2010Secretary's details changed for Ms Patricia Mary Gardiner on 28 July 2010 (1 page)
28 July 2010Director's details changed for Mr Ian Iveson Stuart on 28 July 2010 (2 pages)
28 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
28 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
29 June 2009Return made up to 20/06/09; full list of members (4 pages)
29 June 2009Return made up to 20/06/09; full list of members (4 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
1 July 2008Return made up to 20/06/08; full list of members (4 pages)
1 July 2008Return made up to 20/06/08; full list of members (4 pages)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
29 June 2007Return made up to 20/06/07; full list of members (3 pages)
29 June 2007Return made up to 20/06/07; full list of members (3 pages)
11 January 2007New director appointed (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (1 page)
11 January 2007Director resigned (1 page)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
26 July 2006Return made up to 20/06/06; full list of members (3 pages)
26 July 2006Return made up to 20/06/06; full list of members (3 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
23 December 2005New director appointed (1 page)
23 December 2005New director appointed (1 page)
23 December 2005New director appointed (1 page)
23 December 2005New director appointed (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
11 July 2005Return made up to 20/06/05; full list of members (3 pages)
11 July 2005Return made up to 20/06/05; full list of members (3 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
16 July 2004Return made up to 20/06/04; full list of members (7 pages)
16 July 2004Return made up to 20/06/04; full list of members (7 pages)
27 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
27 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
18 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
11 November 2002Auditor's resignation (2 pages)
11 November 2002Auditor's resignation (2 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
10 July 2002Return made up to 20/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 July 2002Return made up to 20/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 November 2001Registered office changed on 04/11/01 from: hallmark house station road henley on thames oxfordshire RG9 1LQ (1 page)
4 November 2001Registered office changed on 04/11/01 from: hallmark house station road henley on thames oxfordshire RG9 1LQ (1 page)
31 October 2001Full accounts made up to 31 December 2000 (14 pages)
31 October 2001Full accounts made up to 31 December 2000 (14 pages)
4 July 2001Full accounts made up to 31 December 1999 (15 pages)
4 July 2001Full accounts made up to 31 December 1999 (15 pages)
29 June 2001Return made up to 20/06/01; full list of members (6 pages)
29 June 2001Return made up to 20/06/01; full list of members (6 pages)
21 May 2001Registered office changed on 21/05/01 from: goodyear house 52-56 osnaburgh street london NW1 3ND (1 page)
21 May 2001Registered office changed on 21/05/01 from: goodyear house 52-56 osnaburgh street london NW1 3ND (1 page)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
21 July 2000Return made up to 20/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 July 2000Return made up to 20/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000New secretary appointed (2 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000Secretary resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
27 October 1999Return made up to 20/06/99; full list of members (12 pages)
27 October 1999Return made up to 20/06/99; full list of members (12 pages)
25 October 1999Secretary's particulars changed;director's particulars changed (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Secretary's particulars changed;director's particulars changed (1 page)
22 September 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
22 September 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
20 August 1999Auditor's resignation (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999Auditor's resignation (1 page)
20 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
16 April 1999Full group accounts made up to 30 June 1998 (29 pages)
16 April 1999Full group accounts made up to 30 June 1998 (29 pages)
4 March 1999Memorandum and Articles of Association (26 pages)
4 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
4 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
4 March 1999Memorandum and Articles of Association (26 pages)
4 February 1999Location of register of members (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Location of register of members (1 page)
4 February 1999Director resigned (1 page)
21 September 1998Auditor's resignation (1 page)
21 September 1998Auditor's resignation (1 page)
9 July 1998Return made up to 20/06/98; full list of members (8 pages)
9 July 1998Return made up to 20/06/98; full list of members (8 pages)
21 May 1998Ad 12/05/98--------- £ si 5000@1=5000 £ ic 506400/511400 (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998Ad 12/05/98--------- £ si 5000@1=5000 £ ic 506400/511400 (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
5 March 1998Ad 23/02/98--------- £ si 10000@1=10000 £ ic 496400/506400 (2 pages)
5 March 1998Ad 23/02/98--------- £ si 10000@1=10000 £ ic 496400/506400 (2 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998Secretary resigned (1 page)
19 February 1998New secretary appointed (2 pages)
19 February 1998New secretary appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
13 December 1997Particulars of mortgage/charge (8 pages)
13 December 1997Particulars of mortgage/charge (8 pages)
26 August 1997Ad 07/08/97--------- £ si 124998@1=124998 £ ic 2/125000 (2 pages)
26 August 1997Ad 08/08/97--------- £ si [email protected]=11400 £ si 360000@1=360000 £ ic 125000/496400 (2 pages)
26 August 1997Ad 07/08/97--------- £ si 124998@1=124998 £ ic 2/125000 (2 pages)
26 August 1997Ad 08/08/97--------- £ si [email protected]=11400 £ si 360000@1=360000 £ ic 125000/496400 (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
15 August 1997Registered office changed on 15/08/97 from: 10 snow hill london EC1A 2AL (1 page)
15 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
15 August 1997£ nc 1000/140000 07/08/97 (1 page)
15 August 1997Director resigned (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997Registered office changed on 15/08/97 from: 10 snow hill london EC1A 2AL (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997Particulars of mortgage/charge (7 pages)
15 August 1997£ nc 140000/511400 08/08/97 (1 page)
15 August 1997Secretary resigned (2 pages)
15 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997£ nc 1000/140000 07/08/97 (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997Director resigned (1 page)
15 August 1997Particulars of mortgage/charge (7 pages)
15 August 1997New secretary appointed;new director appointed (2 pages)
15 August 1997Secretary resigned (2 pages)
15 August 1997£ nc 140000/511400 08/08/97 (1 page)
15 August 1997New secretary appointed;new director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
29 July 1997Company name changed de facto 634 LIMITED\certificate issued on 29/07/97 (2 pages)
29 July 1997Company name changed de facto 634 LIMITED\certificate issued on 29/07/97 (2 pages)
20 June 1997Incorporation (19 pages)
20 June 1997Incorporation (19 pages)