Company NameJet Aire (DC) Limited
Company StatusActive
Company Number03466126
CategoryPrivate Limited Company
Incorporation Date14 November 1997(26 years, 5 months ago)
Previous NamesMarketing Ventures Limited and Jetaire (DC) Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage

Directors

Director NameMr Darren John Pavan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed11 November 2016(19 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr Robert Leonard Contreras
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2021(23 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr Henrik Vorgod Pedersen
Date of BirthDecember 1965 (Born 58 years ago)
NationalityDanish
StatusCurrent
Appointed22 October 2021(23 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr Andrew Iain Boyle
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(24 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMiles William Rupert Hunt
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLaburnum Cottage Back Lane
Fairwarp
East Sussex
TN22 3BL
Secretary NameCharles Richard Ingram Perkins
NationalityBritish
StatusResigned
Appointed14 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address35a Wixs Lane
London
SW4 0AH
Director NameMr Nigel Frederick Hartley Corner
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(1 year, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 24 October 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCoverham Abbey
Leyburn
North Yorkshire
DL8 4RN
Director NameMr Charles Reggie Kirk
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(1 year, 3 months after company formation)
Appointment Duration22 years, 8 months (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Secretary NameMr Charles Reggie Kirk
NationalityBritish
StatusResigned
Appointed26 February 1999(1 year, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHesketh Hall
Boltby
Thirsk
North Yorkshire
YO7 2HU
Secretary NameSusan Taylor
NationalityBritish
StatusResigned
Appointed23 October 2008(10 years, 11 months after company formation)
Appointment Duration13 years (resigned 22 October 2021)
RoleAccountant
Correspondence AddressNorthways Court
Great North Road Aberford
Leeds
LS25 3AU
Director NameMr Keith Malcolm Robert Ferris
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(16 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 September 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressNorthways Court
Great North Road Aberford
Leeds
LS25 3AU
Director NameMr Simon Marcus Lawton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2017(19 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr Michael Derek Willink
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2021(23 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ

Contact

Websitejetaire.co.uk
Telephone0113 3935500
Telephone regionLeeds

Location

Registered Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40.2k at £1Jet Aire Holdings LTD
90.99%
Ordinary A
4.6k at £0.5Keith Ferris
5.66%
Ordinary B
847 at £1A. Mclean
1.92%
Ordinary A
635 at £1P. Stephenson
1.44%
Ordinary A

Financials

Year2014
Net Worth£1,048,241
Cash£252,662
Current Liabilities£769,852

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

20 January 2022Delivered on: 24 January 2022
Persons entitled: Lucid Trustee Services Limited (The “Security Agent”)

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
28 August 2014Delivered on: 29 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
20 November 2001Delivered on: 4 December 2001
Satisfied on: 26 February 2015
Persons entitled: Hsbc 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
12 March 1999Delivered on: 23 March 1999
Satisfied on: 19 October 2009
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

13 July 2023Full accounts made up to 30 September 2022 (30 pages)
17 January 2023Director's details changed for Mr Darren John Pavan on 17 January 2023 (2 pages)
20 December 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
19 December 2022Previous accounting period shortened from 31 December 2022 to 30 September 2022 (1 page)
5 October 2022Full accounts made up to 31 December 2021 (31 pages)
17 May 2022Termination of appointment of Michael Derek Willink as a director on 16 May 2022 (1 page)
27 January 2022Memorandum and Articles of Association (40 pages)
27 January 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
24 January 2022Registration of charge 034661260004, created on 20 January 2022 (15 pages)
24 January 2022Appointment of Mr Andrew Iain Boyle as a director on 4 January 2022 (2 pages)
17 November 2021Confirmation statement made on 14 November 2021 with updates (5 pages)
6 November 2021Change of share class name or designation (2 pages)
6 November 2021Particulars of variation of rights attached to shares (2 pages)
6 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 November 2021Memorandum and Articles of Association (37 pages)
27 October 2021Termination of appointment of Susan Taylor as a secretary on 22 October 2021 (1 page)
27 October 2021Appointment of Mr Michael Derek Willink as a director on 22 October 2021 (2 pages)
27 October 2021Notification of Adler & Allan Limited as a person with significant control on 22 October 2021 (2 pages)
27 October 2021Appointment of Mr Henrik Vorgod Pedersen as a director on 22 October 2021 (2 pages)
27 October 2021Termination of appointment of Charles Reggie Kirk as a director on 22 October 2021 (1 page)
27 October 2021Termination of appointment of Simon Marcus Lawton as a director on 22 October 2021 (1 page)
27 October 2021Appointment of Mr Robert Leonard Contreras as a director on 22 October 2021 (2 pages)
27 October 2021Registered office address changed from Northways Court Great North Road Aberford Leeds LS25 3AU to 80 Station Parade Harrogate North Yorkshire HG1 1HQ on 27 October 2021 (1 page)
27 October 2021Cessation of Hillgrove Holdings Ltd as a person with significant control on 22 October 2021 (1 page)
24 September 2021Notification of Hillgrove Holdings Ltd as a person with significant control on 18 October 2018 (2 pages)
24 September 2021Cessation of Jet Aire Holdings Limited as a person with significant control on 18 October 2018 (1 page)
23 September 2021Notification of Jet Aire Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
23 September 2021Cessation of Charlie Reggie Kirk as a person with significant control on 6 April 2016 (1 page)
20 September 2021Memorandum and Articles of Association (44 pages)
15 September 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 September 2021Statement of capital following an allotment of shares on 8 September 2021
  • GBP 4,878.7
(7 pages)
14 July 2021Satisfaction of charge 034661260003 in full (1 page)
8 April 2021Total exemption full accounts made up to 31 December 2020 (29 pages)
26 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 31 December 2019 (27 pages)
28 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
4 November 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
30 October 2019Particulars of variation of rights attached to shares (3 pages)
22 October 2019Cancellation of shares. Statement of capital on 6 August 2019
  • GBP 4,634.7
(7 pages)
22 October 2019Purchase of own shares. (3 pages)
19 June 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
25 March 2019Second filing of Confirmation Statement dated 14/11/2018 (4 pages)
14 November 2018Confirmation statement made on 14 November 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 25/03/2019.
(4 pages)
26 September 2018Termination of appointment of Keith Ferris as a director on 20 September 2018 (1 page)
4 May 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (6 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (6 pages)
21 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
7 August 2017Statement by Directors (1 page)
7 August 2017Statement by Directors (1 page)
7 August 2017Solvency Statement dated 07/08/17 (1 page)
7 August 2017Statement of capital on 7 August 2017
  • GBP 4,634.70
(3 pages)
7 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
7 August 2017Solvency Statement dated 07/08/17 (1 page)
7 August 2017Statement of capital on 7 August 2017
  • GBP 4,634.70
(3 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 April 2017Appointment of Mr Simon Marcus Lawton as a director on 15 April 2017 (2 pages)
18 April 2017Appointment of Mr Simon Marcus Lawton as a director on 15 April 2017 (2 pages)
14 November 2016Appointment of Mr Darren John Pavan as a director on 11 November 2016 (2 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
14 November 2016Appointment of Mr Darren John Pavan as a director on 11 November 2016 (2 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 44,212
(5 pages)
1 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 44,212
(5 pages)
11 August 2015Change of share class name or designation (2 pages)
11 August 2015Statement of company's objects (2 pages)
11 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
11 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
11 August 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 42,175.50
(4 pages)
11 August 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 42,175.50
(4 pages)
11 August 2015Change of share class name or designation (2 pages)
11 August 2015Statement of company's objects (2 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 February 2015Satisfaction of charge 2 in full (4 pages)
26 February 2015Satisfaction of charge 2 in full (4 pages)
9 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 41,712
(5 pages)
9 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 41,712
(5 pages)
29 August 2014Registration of charge 034661260003, created on 28 August 2014 (21 pages)
29 August 2014Registration of charge 034661260003, created on 28 August 2014 (21 pages)
10 June 2014Appointment of Mr Keith Ferris as a director (2 pages)
10 June 2014Appointment of Mr Keith Ferris as a director (2 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 41,712
(4 pages)
21 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 41,712
(4 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
16 April 2012Change of name notice (2 pages)
16 April 2012Company name changed jetaire (dc) LIMITED\certificate issued on 16/04/12
  • RES15 ‐ Change company name resolution on 2012-03-01
(3 pages)
16 April 2012Change of name notice (2 pages)
16 April 2012Company name changed jetaire (dc) LIMITED\certificate issued on 16/04/12
  • RES15 ‐ Change company name resolution on 2012-03-01
(3 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 November 2011Secretary's details changed for Susan Taylor on 1 January 2011 (1 page)
21 November 2011Director's details changed for Charles Reggie Kirk on 1 January 2011 (2 pages)
21 November 2011Secretary's details changed for Susan Taylor on 1 January 2011 (1 page)
21 November 2011Director's details changed for Charles Reggie Kirk on 1 January 2011 (2 pages)
21 November 2011Director's details changed for Charles Reggie Kirk on 1 January 2011 (2 pages)
21 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
21 November 2011Secretary's details changed for Susan Taylor on 1 January 2011 (1 page)
21 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
6 September 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 41,712
(4 pages)
6 September 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 41,712
(4 pages)
3 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
3 December 2010Secretary's details changed for Susan Marsden on 28 February 2010 (1 page)
3 December 2010Secretary's details changed for Susan Marsden on 28 February 2010 (1 page)
12 November 2010Purchase of own shares. (3 pages)
12 November 2010Purchase of own shares. (3 pages)
12 November 2010Purchase of own shares. (3 pages)
12 November 2010Purchase of own shares. (3 pages)
12 November 2010Purchase of own shares. (3 pages)
12 November 2010Purchase of own shares. (3 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
18 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Charles Kirk on 12 November 2009 (2 pages)
18 November 2009Director's details changed for Charles Kirk on 12 November 2009 (2 pages)
18 November 2009Secretary's details changed for Susan Marsden on 12 November 2009 (1 page)
18 November 2009Secretary's details changed for Susan Marsden on 12 November 2009 (1 page)
20 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
20 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
30 June 2009Ad 24/06/09\gbp si 2600@1=2600\gbp ic 40000/42600\ (2 pages)
30 June 2009Ad 24/06/09\gbp si 2600@1=2600\gbp ic 40000/42600\ (2 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
10 December 2008Return made up to 14/11/08; full list of members (4 pages)
10 December 2008Return made up to 14/11/08; full list of members (4 pages)
17 November 2008Appointment terminated director nigel corner (1 page)
17 November 2008Secretary appointed susan marsden (1 page)
17 November 2008Secretary appointed susan marsden (1 page)
17 November 2008Appointment terminated secretary charles kirk (1 page)
17 November 2008Appointment terminated secretary charles kirk (1 page)
17 November 2008Appointment terminated director nigel corner (1 page)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
23 November 2007Return made up to 14/11/07; full list of members (3 pages)
23 November 2007Return made up to 14/11/07; full list of members (3 pages)
12 November 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 November 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
22 November 2006Return made up to 14/11/06; full list of members (3 pages)
22 November 2006Return made up to 14/11/06; full list of members (3 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
13 December 2005Return made up to 14/11/05; full list of members (7 pages)
13 December 2005Return made up to 14/11/05; full list of members (7 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
21 December 2004Return made up to 14/11/04; full list of members (7 pages)
21 December 2004Return made up to 14/11/04; full list of members (7 pages)
18 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
18 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
18 December 2003Return made up to 14/11/03; full list of members
  • 363(287) ‐ Registered office changed on 18/12/03
(7 pages)
18 December 2003Return made up to 14/11/03; full list of members
  • 363(287) ‐ Registered office changed on 18/12/03
(7 pages)
3 December 2003Registered office changed on 03/12/03 from: unit 416A thorp arch trading estate wetherby west yorkshire LS23 7BJ (1 page)
3 December 2003Registered office changed on 03/12/03 from: unit 416A thorp arch trading estate wetherby west yorkshire LS23 7BJ (1 page)
2 June 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
2 June 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
20 November 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 November 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
25 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
15 November 2001Return made up to 14/11/01; full list of members (7 pages)
15 November 2001Return made up to 14/11/01; full list of members (7 pages)
20 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
16 November 2000Return made up to 14/11/00; full list of members (7 pages)
16 November 2000Return made up to 14/11/00; full list of members (7 pages)
18 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 November 1999Return made up to 14/11/99; full list of members (7 pages)
25 November 1999Return made up to 14/11/99; full list of members (7 pages)
6 October 1999Registered office changed on 06/10/99 from: grosvenor gardens house 35 37 grosvenor gardens london SW1W 0BS (1 page)
6 October 1999Registered office changed on 06/10/99 from: grosvenor gardens house 35 37 grosvenor gardens london SW1W 0BS (1 page)
26 July 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
26 July 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
23 March 1999Particulars of mortgage/charge (4 pages)
23 March 1999Particulars of mortgage/charge (4 pages)
23 March 1999New secretary appointed;new director appointed (2 pages)
23 March 1999New secretary appointed;new director appointed (2 pages)
14 March 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 March 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 March 1999Ad 26/02/99--------- £ si 49996@1=49996 £ ic 4/50000 (2 pages)
14 March 1999Secretary resigned (1 page)
14 March 1999Secretary resigned (1 page)
14 March 1999Ad 26/02/99--------- £ si 49996@1=49996 £ ic 4/50000 (2 pages)
8 March 1999£ nc 100/50000 25/02/99 (1 page)
8 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 March 1999£ nc 100/50000 25/02/99 (1 page)
8 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1999Company name changed marketing ventures LIMITED\certificate issued on 15/02/99 (2 pages)
12 February 1999Company name changed marketing ventures LIMITED\certificate issued on 15/02/99 (2 pages)
6 January 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
6 January 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
9 December 1998Return made up to 14/11/98; full list of members (7 pages)
9 December 1998Return made up to 14/11/98; full list of members (7 pages)
2 December 1998Director's particulars changed (1 page)
2 December 1998Director's particulars changed (1 page)
9 March 1998Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page)
9 March 1998Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page)
14 November 1997Incorporation (15 pages)
14 November 1997Incorporation (15 pages)