Company NameTrident-Heritage Limited
DirectorPierre Jaffard
Company StatusActive
Company Number03927051
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Pierre Jaffard
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressCavendish House, 91-93 Cavendish Street
Keighley
BD21 3DG
Director NameAntony Cicolini
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Telford Avenue Mansions
Streatham
London
SW2 4XB
Director NameGwenda Jenkins
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address82 Higher Drive
Banstead
Surrey
SM7 1PQ
Director NameRaymond Jenkins
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Higher Drive
Banstead
Surrey
SM7 1PQ
Secretary NameGwenda Jenkins
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleSecretary
Correspondence Address82 Higher Drive
Banstead
Surrey
SM7 1PQ
Secretary NameClaire Louise Gilder
NationalityBritish
StatusResigned
Appointed01 June 2006(6 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 December 2012)
RoleSecretary
Correspondence AddressFlat 8 Anthony House
Beckett Road
Coulsdon
Surrey
CR5 1LU
Director NameMr Thomas Stewart Pilch Gilder
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(7 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 December 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Anthony House
Beckett Road
Coulsdon
Surrey
CR5 1LU
Director NameAndrew Iwanowski
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(7 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Wakehurst Road
London
SW11 6BP
Director NameMr Jonathan Andrew Goldstone
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(12 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
401 King Street
London
W6 9NJ
Director NameMr Peter Ian Brogden
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(12 years, 9 months after company formation)
Appointment Duration7 years (resigned 02 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House, 91-93 Cavendish Street
Keighley
BD21 3DG
Director NameMrs Julia Mary Thomas
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(12 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQwest, Unit 3.11 1110 Great West Road
Brentford
Middlesex
TW8 0GP
Secretary NameJack Stanisic
StatusResigned
Appointed05 December 2012(12 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 March 2017)
RoleCompany Director
Correspondence AddressQwest, Unit 3.11 1110 Great West Road
Brentford
Middlesex
TW8 0GP
Director NameMr Michael John Tobin
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(13 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQwest Suite 1.18 1110 Great West Road
Brentford
Middlesex
TW8 0GP
Secretary NameMr James Rowe
StatusResigned
Appointed08 March 2017(17 years after company formation)
Appointment Duration1 year, 9 months (resigned 27 December 2018)
RoleCompany Director
Correspondence AddressQwest, Unit 3.11 1110 Great West Road
Brentford
Middlesex
TW8 0GP
Director NameMs Siobhan Mary Morrell
Date of BirthMay 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed02 January 2020(19 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 August 2021)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressLuas Depot Red Cow
Clondalkin
Dublin 22
Ireland
Director NameMr Louis Frederic Marie Joseph Rambaud
Date of BirthJuly 1988 (Born 35 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2020(19 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2021)
RoleBusiness Executive
Country of ResidenceFrance
Correspondence Address3 Allee De Grenelle
92130 Issy-Les-Moulineaux
France
Secretary NameMr Mark Alan Dale
StatusResigned
Appointed16 March 2020(20 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 12 January 2023)
RoleCompany Director
Correspondence AddressCavendish House, 91-93 Cavendish Street
Keighley
BD21 3DG
Director NameMr Mark Alan Dale
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(21 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCavendish House, 91-93 Cavendish Street
Keighley
BD21 3DG
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitetridentheritage.com

Location

Registered AddressCavendish House, 91-93 Cavendish Street
Keighley
BD21 3DG
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Shareholders

400 at £1Transdev PLC
100.00%
Ordinary

Financials

Year2014
Turnover£3,725,000
Gross Profit£994,000
Net Worth-£195,000
Cash£64,000
Current Liabilities£1,895,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Charges

24 September 2014Delivered on: 3 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 July 2011Delivered on: 22 July 2011
Satisfied on: 28 August 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
24 August 2007Delivered on: 31 August 2007
Satisfied on: 28 August 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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
2 May 2001Delivered on: 9 May 2001
Satisfied on: 9 August 2001
Persons entitled: Lloyds Tsb 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
17 April 2000Delivered on: 19 April 2000
Satisfied on: 25 August 2007
Persons entitled: G E Capital Commercial Finance Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee whether arising under the debt financing agreement or otherwise.
Particulars: By way of fixed equitable charge any debt purchased or purported to be purchased by the security holder pursuant to the agreement together with its associated rights which fails to vest absolutely and effectively in the security holder for any reason.
Fully Satisfied

Filing History

23 March 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
23 March 2020Appointment of Mr Mark Alan Dale as a secretary on 16 March 2020 (2 pages)
2 January 2020Appointment of Mrs Siobhan Mary Morrell as a director on 2 January 2020 (2 pages)
2 January 2020Appointment of Mr Louis Frederic Marie Joseph Rambaud as a director on 2 January 2020 (2 pages)
2 January 2020Termination of appointment of Peter Ian Brogden as a director on 2 January 2020 (1 page)
19 September 2019Accounts for a dormant company made up to 23 December 2018 (2 pages)
25 March 2019Registered office address changed from Qwest, Unit 3.11 1110 Great West Road Brentford Middlesex TW8 0GP England to Cavendish House, 91-93 Cavendish Street Keighley BD21 3DG on 25 March 2019 (1 page)
25 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
25 March 2019Termination of appointment of James Rowe as a secretary on 27 December 2018 (1 page)
25 March 2019Termination of appointment of Julia Mary Thomas as a director on 14 February 2019 (1 page)
12 September 2018Accounts for a dormant company made up to 23 December 2017 (2 pages)
28 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 18 December 2016 (2 pages)
21 September 2017Accounts for a dormant company made up to 18 December 2016 (2 pages)
8 March 2017Appointment of Mr James Rowe as a secretary on 8 March 2017 (2 pages)
8 March 2017Registered office address changed from Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP to Qwest, Unit 3.11 1110 Great West Road Brentford Middlesex TW8 0GP on 8 March 2017 (1 page)
8 March 2017Registered office address changed from Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP to Qwest, Unit 3.11 1110 Great West Road Brentford Middlesex TW8 0GP on 8 March 2017 (1 page)
8 March 2017Appointment of Mr James Rowe as a secretary on 8 March 2017 (2 pages)
8 March 2017Termination of appointment of Jack Stanisic as a secretary on 8 March 2017 (1 page)
8 March 2017Termination of appointment of Jack Stanisic as a secretary on 8 March 2017 (1 page)
21 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
29 September 2016Full accounts made up to 20 December 2015 (22 pages)
29 September 2016Full accounts made up to 20 December 2015 (22 pages)
29 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 400
(4 pages)
29 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 400
(4 pages)
30 September 2015Total exemption full accounts made up to 21 December 2014 (22 pages)
30 September 2015Total exemption full accounts made up to 21 December 2014 (22 pages)
1 September 2015Termination of appointment of Thomas Stewart Pilch Gilder as a director on 21 August 2015 (1 page)
1 September 2015Termination of appointment of Thomas Stewart Pilch Gilder as a director on 21 August 2015 (1 page)
5 June 2015Termination of appointment of Michael John Tobin as a director on 30 April 2015 (1 page)
5 June 2015Termination of appointment of Michael John Tobin as a director on 30 April 2015 (1 page)
9 March 2015Registered office address changed from 3Rd Floor 401 King Street London W6 9NJ to Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 3Rd Floor 401 King Street London W6 9NJ to Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP on 9 March 2015 (1 page)
9 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 400
(5 pages)
9 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 400
(5 pages)
9 March 2015Registered office address changed from 3Rd Floor 401 King Street London W6 9NJ to Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP on 9 March 2015 (1 page)
3 October 2014Registration of charge 039270510005, created on 24 September 2014 (5 pages)
3 October 2014Registration of charge 039270510005, created on 24 September 2014 (5 pages)
23 September 2014Total exemption small company accounts made up to 22 December 2013 (23 pages)
23 September 2014Total exemption small company accounts made up to 22 December 2013 (23 pages)
28 August 2014Satisfaction of charge 3 in full (1 page)
28 August 2014Satisfaction of charge 3 in full (1 page)
28 August 2014Satisfaction of charge 4 in full (1 page)
28 August 2014Satisfaction of charge 4 in full (1 page)
7 August 2014Termination of appointment of Jonathan Andrew Goldstone as a director on 7 August 2014 (1 page)
7 August 2014Termination of appointment of Jonathan Andrew Goldstone as a director on 7 August 2014 (1 page)
7 August 2014Termination of appointment of Jonathan Andrew Goldstone as a director on 7 August 2014 (1 page)
10 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 400
(5 pages)
10 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 400
(5 pages)
13 November 2013Current accounting period extended from 30 November 2013 to 23 December 2013 (1 page)
13 November 2013Current accounting period extended from 30 November 2013 to 23 December 2013 (1 page)
6 November 2013Total exemption small company accounts made up to 5 December 2012 (8 pages)
6 November 2013Total exemption small company accounts made up to 5 December 2012 (8 pages)
6 November 2013Total exemption small company accounts made up to 5 December 2012 (8 pages)
23 October 2013Appointment of Mr Michael John Tobin as a director (2 pages)
23 October 2013Appointment of Mr Michael John Tobin as a director (2 pages)
12 August 2013Previous accounting period shortened from 31 October 2013 to 30 November 2012 (1 page)
12 August 2013Previous accounting period shortened from 31 October 2013 to 30 November 2012 (1 page)
5 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
15 January 2013Appointment of Mr Thomas Stewart Pilch Gilder as a director (2 pages)
15 January 2013Appointment of Mr Thomas Stewart Pilch Gilder as a director (2 pages)
12 December 2012Current accounting period extended from 30 June 2013 to 31 October 2013 (1 page)
12 December 2012Termination of appointment of Andrew Iwanowski as a director (1 page)
12 December 2012Termination of appointment of Raymond Jenkins as a director (1 page)
12 December 2012Appointment of Mr Peter Ian Brogden as a director (2 pages)
12 December 2012Current accounting period extended from 30 June 2013 to 31 October 2013 (1 page)
12 December 2012Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF on 12 December 2012 (1 page)
12 December 2012Termination of appointment of Thomas Gilder as a director (1 page)
12 December 2012Appointment of Ms Julia Mary Thomas as a director (2 pages)
12 December 2012Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF on 12 December 2012 (1 page)
12 December 2012Appointment of Jack Stanisic as a secretary (1 page)
12 December 2012Appointment of Mr Peter Ian Brogden as a director (2 pages)
12 December 2012Appointment of Ms Julia Mary Thomas as a director (2 pages)
12 December 2012Termination of appointment of Andrew Iwanowski as a director (1 page)
12 December 2012Termination of appointment of Claire Gilder as a secretary (1 page)
12 December 2012Termination of appointment of Claire Gilder as a secretary (1 page)
12 December 2012Termination of appointment of Raymond Jenkins as a director (1 page)
12 December 2012Termination of appointment of Thomas Gilder as a director (1 page)
12 December 2012Appointment of Mr Jonathan Andrew Goldstone as a director (2 pages)
12 December 2012Appointment of Mr Jonathan Andrew Goldstone as a director (2 pages)
12 December 2012Appointment of Jack Stanisic as a secretary (1 page)
11 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 December 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
4 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
15 October 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 October 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
27 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 April 2010Director's details changed for Raymond Jenkins on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Thomas Stewart Pilch Gilder on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Raymond Jenkins on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Andrew Iwanowski on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Andrew Iwanowski on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Thomas Stewart Pilch Gilder on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Andrew Iwanowski on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Thomas Stewart Pilch Gilder on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Raymond Jenkins on 1 October 2009 (2 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 August 2009Return made up to 16/02/09; full list of members (4 pages)
7 August 2009Return made up to 16/02/09; full list of members (4 pages)
7 August 2009Return made up to 16/02/08; full list of members (4 pages)
7 August 2009Return made up to 16/02/08; full list of members (4 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (8 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (8 pages)
8 July 2008Ad 10/08/07\gbp si 170@1=170\gbp ic 307/477\ (2 pages)
8 July 2008Ad 10/08/07\gbp si 170@1=170\gbp ic 307/477\ (2 pages)
8 July 2008Director's change of particulars / andrew iwanowski / 01/01/2008 (1 page)
8 July 2008Director's change of particulars / andrew iwanowski / 01/01/2008 (1 page)
13 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 May 2008Director appointed thomas stewart pilch gilder (2 pages)
13 May 2008Director appointed thomas stewart pilch gilder (2 pages)
1 October 2007Statement of affairs (33 pages)
1 October 2007Statement of affairs (33 pages)
1 October 2007Ad 10/08/07--------- £ si 77@1=77 £ ic 230/307 (2 pages)
1 October 2007Ad 10/08/07--------- £ si 77@1=77 £ ic 230/307 (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
19 March 2007Director resigned (1 page)
19 March 2007Return made up to 16/02/07; full list of members (2 pages)
19 March 2007Return made up to 16/02/07; full list of members (2 pages)
19 March 2007Director resigned (1 page)
10 August 2006New secretary appointed (2 pages)
10 August 2006New secretary appointed (2 pages)
1 August 2006Secretary resigned (1 page)
1 August 2006Secretary resigned (1 page)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
24 February 2006Return made up to 16/02/06; full list of members (3 pages)
24 February 2006Return made up to 16/02/06; full list of members (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
2 March 2005Return made up to 16/02/05; full list of members (3 pages)
2 March 2005Return made up to 16/02/05; full list of members (3 pages)
27 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
27 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
19 February 2004Return made up to 16/02/04; full list of members (5 pages)
19 February 2004Return made up to 16/02/04; full list of members (5 pages)
23 September 2003£ ic 250/230 01/05/03 £ sr 20@1=20 (2 pages)
23 September 2003£ ic 250/230 01/05/03 £ sr 20@1=20 (2 pages)
13 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
13 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
4 March 2003Return made up to 16/02/03; full list of members (5 pages)
4 March 2003Return made up to 16/02/03; full list of members (5 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
19 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
19 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
26 February 2002Return made up to 16/02/02; full list of members (6 pages)
26 February 2002Return made up to 16/02/02; full list of members (6 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (1 page)
9 August 2001Declaration of satisfaction of mortgage/charge (1 page)
9 May 2001Particulars of mortgage/charge (7 pages)
9 May 2001Particulars of mortgage/charge (7 pages)
2 March 2001Return made up to 16/02/01; full list of members (7 pages)
2 March 2001Return made up to 16/02/01; full list of members (7 pages)
19 December 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
19 December 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
13 July 2000Particulars of contract relating to shares (3 pages)
13 July 2000Particulars of contract relating to shares (3 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Ad 06/04/00--------- £ si 100@1=100 £ ic 150/250 (2 pages)
18 April 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 April 2000Ad 06/04/00--------- £ si 100@1=100 £ ic 150/250 (2 pages)
18 April 2000Ad 06/04/00--------- £ si 50@1=50 £ ic 100/150 (2 pages)
18 April 2000Ad 06/04/00--------- £ si 50@1=50 £ ic 100/150 (2 pages)
18 April 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 April 2000Location of debenture register (1 page)
11 April 2000Location of debenture register (1 page)
11 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2000Ad 16/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2000Ad 16/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2000Location of register of members (1 page)
11 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2000Location of register of directors' interests (1 page)
11 April 2000Location of register of members (1 page)
11 April 2000Location of register of directors' interests (1 page)
11 April 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 April 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000£ nc 100/1000 16/02/00 (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000£ nc 100/1000 16/02/00 (1 page)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: 31 corsham street london N1 6DR (1 page)
15 March 2000Registered office changed on 15/03/00 from: 31 corsham street london N1 6DR (1 page)
15 March 2000New director appointed (2 pages)
16 February 2000Incorporation (18 pages)
16 February 2000Incorporation (18 pages)