Company NameS.E.S. Holdings (UK) Limited
Company StatusActive
Company Number05142324
CategoryPrivate Limited Company
Incorporation Date1 June 2004(19 years, 11 months ago)

Business Activity

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

Directors

Director NameMr William Thomas Shinkins
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2004(3 weeks, 2 days after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Ses House Balby Court
Balby Carr Bank
Doncaster
DN4 8DE
Director NameMr David Hyland
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2010(5 years, 11 months after company formation)
Appointment Duration14 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSes House, Unit 3 Balby Court
Balby Carr Bank
Doncaster
South Yorkshire
DN4 8DP
Director NameMrs Lucy Hardcastle
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(10 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Ses House Balby Court
Balby Carr Bank
Doncaster
DN4 8DE
Director NameMr Ben Shinkins
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(10 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Ses House Balby Court
Balby Carr Bank
Doncaster
DN4 8DE
Director NameMrs Jill Shinkins
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(10 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Ses House Balby Court
Balby Carr Bank
Doncaster
DN4 8DE
Director NameSusan Hirst
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(3 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2006)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressPark Farm
Swinefleet
Goole
E R Yorkshire
DN14 8AW
Director NameMark Weston
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(3 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 28 June 2005)
RoleCompany Director
Correspondence AddressSandstock House
96 Broadmanor
Pocklington
North Yorkshire
YO42 2GB
Director NameBrendan White
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(3 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2006)
RoleCommercial Director
Correspondence Address238 Prince Rupert Drive
Tockwith
York
North Yorkshire
YO26 7PU
Secretary NameSusan Hirst
NationalityBritish
StatusResigned
Appointed24 June 2004(3 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2006)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressPark Farm
Swinefleet
Goole
E R Yorkshire
DN14 8AW
Director NameMrs Jill Shinkins
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(8 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge
The Green, Nunburnholme
York
YO42 1QY
Director NamePatrick Stephen Green
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(11 months, 1 week after company formation)
Appointment Duration1 year (resigned 31 May 2006)
RoleAccountant
Correspondence Address16 Chiltern Crescent
Sprotbrough
Doncaster
South Yorkshire
DN5 7PE
Director NameMr Paul Francis Brigden
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Hawthornes
Wareside
Herts
SG12 7RL
Secretary NameMr Paul Francis Brigden
NationalityBritish
StatusResigned
Appointed15 June 2006(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Hawthornes
Wareside
Herts
SG12 7RL
Director NameMrs Jennifer Anne Sarah Armitage
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(10 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Ses House Balby Court
Balby Carr Bank
Doncaster
DN4 8DE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.ses-rail.co.uk
Email address[email protected]
Telephone01302 733681
Telephone regionDoncaster

Location

Registered AddressUnit 3, Ses House Balby Court
Balby Carr Bank
Doncaster
DN4 8DE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£46,864,228
Gross Profit£9,081,399
Net Worth£1,372,033
Cash£6,484
Current Liabilities£11,009,490

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

10 August 2018Delivered on: 14 August 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 February 2012Delivered on: 11 February 2012
Persons entitled: Waterfront Studios Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: £8,445.60.
Outstanding
19 August 2011Delivered on: 20 August 2011
Persons entitled: Waterfront Studios Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: £5,191.20.
Outstanding
8 March 2005Delivered on: 16 March 2005
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re S.E.S. holdings (UK) limited business premium account account number 30632929. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
9 November 2004Delivered on: 23 November 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding

Filing History

9 June 2020Confirmation statement made on 1 June 2020 with updates (5 pages)
11 November 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
5 July 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
17 December 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
30 October 2018Satisfaction of charge 1 in full (1 page)
30 October 2018Satisfaction of charge 4 in full (1 page)
30 October 2018Satisfaction of charge 2 in full (2 pages)
30 October 2018Satisfaction of charge 3 in full (1 page)
14 August 2018Registration of charge 051423240005, created on 10 August 2018 (39 pages)
6 June 2018Director's details changed for Mr David Hyland on 5 June 2018 (2 pages)
6 June 2018Director's details changed for Mr William Thomas Shinkins on 5 June 2018 (2 pages)
6 June 2018Change of details for Mr William Thomas Shinkins as a person with significant control on 6 June 2018 (2 pages)
6 June 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
6 June 2018Director's details changed for Mr William Thomas Shinkins on 6 June 2018 (2 pages)
6 June 2018Director's details changed for Mrs. Jill Shinkins on 5 June 2018 (2 pages)
6 June 2018Director's details changed for Mr Ben Shinkins on 5 June 2018 (2 pages)
5 June 2018Change of details for Mr William Thomas Shinkins as a person with significant control on 5 June 2018 (2 pages)
5 June 2018Director's details changed for Mr William Thomas Shinkins on 5 June 2018 (2 pages)
31 May 2018Director's details changed for Mrs Lucy Hardcastle on 31 May 2018 (2 pages)
29 May 2018Registered office address changed from Unit 3, Ses House Balby Court Balby Carr Bank Doncaster DN4 8DE United Kingdom to Unit 3, Ses House Balby Court Balby Carr Bank Doncaster DN4 8DE on 29 May 2018 (1 page)
29 May 2018Director's details changed for Mr Ben Shinkins on 29 May 2018 (2 pages)
29 May 2018Director's details changed for Mrs. Jill Shinkins on 29 May 2018 (2 pages)
6 March 2018Termination of appointment of Jennifer Anne Sarah Armitage as a director on 1 March 2018 (1 page)
30 January 2018Registered office address changed from S.E.S. House Harworth Park Blyth Road Harworth Doncaster DN11 8DB United Kingdom to Unit 3, Ses House Balby Court Balby Carr Bank Doncaster DN4 8DE on 30 January 2018 (1 page)
26 January 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
9 August 2017Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
9 August 2017Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
2 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (31 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (31 pages)
8 June 2016Director's details changed for Mr David Hyland on 8 June 2016 (2 pages)
8 June 2016Registered office address changed from S.E.S. House Harworth Park Blyth Road Harworth Doncaster DN11 8DB to S.E.S. House Harworth Park Blyth Road Harworth Doncaster DN11 8DB on 8 June 2016 (1 page)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 8,000
(9 pages)
8 June 2016Director's details changed for Mr David Hyland on 8 June 2016 (2 pages)
8 June 2016Registered office address changed from S.E.S. House Harworth Park Blyth Road Harworth Doncaster DN11 8DB to S.E.S. House Harworth Park Blyth Road Harworth Doncaster DN11 8DB on 8 June 2016 (1 page)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 8,000
(9 pages)
29 October 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
29 October 2015Memorandum and Articles of Association (11 pages)
29 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
29 October 2015Memorandum and Articles of Association (11 pages)
22 October 2015Statement of capital following an allotment of shares on 11 September 2015
  • GBP 7,200
(4 pages)
22 October 2015Statement of capital following an allotment of shares on 11 September 2015
  • GBP 7,200
(4 pages)
22 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority to capitalise the sum of £400 11/09/2015
(3 pages)
22 October 2015Statement of capital following an allotment of shares on 11 September 2015
  • GBP 8,000
(4 pages)
22 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 400 ord a shares to be created. 11/09/2015
(4 pages)
22 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors be authorised to capitalise the sum of £2000 11/09/2015
(4 pages)
22 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 400 ord a shares to be created. 11/09/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
22 October 2015Statement of capital following an allotment of shares on 11 September 2015
  • GBP 8,000
(4 pages)
15 September 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
15 September 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 6,000
(9 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 6,000
(9 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 6,000
(9 pages)
5 June 2015Appointment of Mrs Lucy Hardcastle as a director on 26 March 2015 (2 pages)
5 June 2015Appointment of Mr Ben Shinkins as a director on 26 March 2015 (2 pages)
5 June 2015Appointment of Mrs Jill Shinkins as a director on 26 March 2015 (2 pages)
5 June 2015Appointment of Mrs Lucy Hardcastle as a director on 26 March 2015 (2 pages)
5 June 2015Appointment of Mrs Jill Shinkins as a director on 26 March 2015 (2 pages)
5 June 2015Appointment of Mr Ben Shinkins as a director on 26 March 2015 (2 pages)
9 April 2015Appointment of Mrs Jennifer Anne Sarah Armitage as a director on 7 April 2015 (2 pages)
9 April 2015Appointment of Mrs Jennifer Anne Sarah Armitage as a director on 7 April 2015 (2 pages)
9 April 2015Appointment of Mrs Jennifer Anne Sarah Armitage as a director on 7 April 2015 (2 pages)
20 November 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
20 November 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
24 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 6,000
(5 pages)
24 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 6,000
(5 pages)
24 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 6,000
(5 pages)
14 November 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
14 November 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
2 September 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
2 September 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
2 September 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
19 September 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
19 September 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
17 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 August 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
16 August 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
11 July 2011Director's details changed for William Thomas Shinkins on 1 June 2011 (2 pages)
11 July 2011Director's details changed for William Thomas Shinkins on 1 June 2011 (2 pages)
11 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
11 July 2011Director's details changed for William Thomas Shinkins on 1 June 2011 (2 pages)
11 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
10 June 2011Registered office address changed from Wright Business Park Carr Hill Doncaster South Yorkshire DN4 8DE United Kingdom on 10 June 2011 (1 page)
10 June 2011Registered office address changed from Wright Business Park Carr Hill Doncaster South Yorkshire DN4 8DE United Kingdom on 10 June 2011 (1 page)
3 May 2011Resolutions
  • RES14 ‐ Directors auth to capitalise the sum of £300 31/03/2011
  • RES13 ‐ Directors auth to allot and issue 300 ord shares 31/03/2011
(3 pages)
3 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 6,000.00
(4 pages)
3 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 5,700.00
(4 pages)
3 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 5,700.00
(4 pages)
3 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 6,000.00
(4 pages)
3 May 2011Resolutions
  • RES14 ‐ Directors auth to capitalise the sum of £300 31/03/2011
  • RES13 ‐ Directors auth to allot and issue 300 ord shares 31/03/2011
(3 pages)
3 May 2011Resolutions
  • RES14 ‐ Capitalise the sum of £1000 31/03/2011
  • RES13 ‐ Directors auth to allot and issue bonus shares to shareholders of company 31/03/2011
(3 pages)
3 May 2011Resolutions
  • RES14 ‐ Capitalise the sum of £1000 31/03/2011
  • RES13 ‐ Directors auth to allot and issue bonus shares to shareholders of company 31/03/2011
(3 pages)
5 January 2011Group of companies' accounts made up to 31 March 2010 (26 pages)
5 January 2011Group of companies' accounts made up to 31 March 2010 (26 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
6 May 2010Termination of appointment of Paul Brigden as a director (1 page)
6 May 2010Appointment of Mr David Hyland as a director (2 pages)
6 May 2010Termination of appointment of Paul Brigden as a director (1 page)
6 May 2010Termination of appointment of Paul Brigden as a secretary (1 page)
6 May 2010Termination of appointment of Paul Brigden as a secretary (1 page)
6 May 2010Appointment of Mr David Hyland as a director (2 pages)
28 September 2009Group of companies' accounts made up to 31 March 2009 (19 pages)
28 September 2009Group of companies' accounts made up to 31 March 2009 (19 pages)
31 July 2009Gbp nc 1000/10000\31/03/08 (2 pages)
31 July 2009Gbp nc 1000/10000\31/03/08 (2 pages)
28 July 2009Capitals not rolled up (2 pages)
28 July 2009Capitals not rolled up (2 pages)
15 July 2009Registered office changed on 15/07/2009 from wright business park carr hill doncaster south yorkshire DN4 8DE (1 page)
15 July 2009Location of register of members (1 page)
15 July 2009Return made up to 01/06/09; full list of members (4 pages)
15 July 2009Location of debenture register (1 page)
15 July 2009Location of register of members (1 page)
15 July 2009Registered office changed on 15/07/2009 from wright business park carr hill doncaster south yorkshire DN4 8DE (1 page)
15 July 2009Location of debenture register (1 page)
15 July 2009Return made up to 01/06/09; full list of members (4 pages)
22 July 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
22 July 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
17 July 2008Group of companies' accounts made up to 30 November 2007 (18 pages)
17 July 2008Group of companies' accounts made up to 30 November 2007 (18 pages)
30 June 2008Return made up to 01/06/08; full list of members (4 pages)
30 June 2008Return made up to 01/06/08; full list of members (4 pages)
18 September 2007Group of companies' accounts made up to 30 November 2006 (18 pages)
18 September 2007Group of companies' accounts made up to 30 November 2006 (18 pages)
25 June 2007Return made up to 01/06/07; full list of members (3 pages)
25 June 2007Return made up to 01/06/07; full list of members (3 pages)
19 June 2007Registered office changed on 19/06/07 from: n s m offices, new road escrick york north yorkshire YO19 6EZ (1 page)
19 June 2007Registered office changed on 19/06/07 from: n s m offices, new road escrick york north yorkshire YO19 6EZ (1 page)
27 September 2006New secretary appointed;new director appointed (2 pages)
27 September 2006New secretary appointed;new director appointed (2 pages)
4 September 2006Secretary resigned;director resigned (1 page)
4 September 2006Secretary resigned;director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
11 August 2006Full accounts made up to 30 November 2005 (14 pages)
11 August 2006Full accounts made up to 30 November 2005 (14 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Return made up to 01/06/06; full list of members (2 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Return made up to 01/06/06; full list of members (2 pages)
20 June 2006Director resigned (1 page)
28 September 2005Full accounts made up to 30 November 2004 (11 pages)
28 September 2005Full accounts made up to 30 November 2004 (11 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
29 June 2005Return made up to 01/06/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
29 June 2005Return made up to 01/06/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
25 June 2005Return made up to 01/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 25/06/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 June 2005Return made up to 01/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 25/06/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 June 2005New director appointed (3 pages)
9 June 2005New director appointed (3 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
16 March 2005Particulars of mortgage/charge (5 pages)
16 March 2005Particulars of mortgage/charge (5 pages)
23 November 2004Particulars of mortgage/charge (9 pages)
23 November 2004Particulars of mortgage/charge (9 pages)
1 October 2004Ad 23/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 October 2004Ad 23/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New secretary appointed;new director appointed (2 pages)
22 July 2004Registered office changed on 22/07/04 from: 8/10 stamford hill london N16 6XZ (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004New secretary appointed;new director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004Registered office changed on 22/07/04 from: 8/10 stamford hill london N16 6XZ (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004Accounting reference date shortened from 30/06/05 to 30/11/04 (1 page)
22 July 2004Accounting reference date shortened from 30/06/05 to 30/11/04 (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
1 June 2004Incorporation (15 pages)
1 June 2004Incorporation (15 pages)