Company NameGeneral Motors Limited
DirectorsVikas Khare and Sourabh Padmanabh Pandey
Company StatusActive
Company Number01682792
CategoryPrivate Limited Company
Incorporation Date30 November 1982(41 years, 5 months ago)
Previous NameTrushelfco (No. 515) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vikas Khare
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(34 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAw House, 4th Floor 6-8 Stuart Street
Luton
LU1 2SJ
Director NameSourabh Padmanabh Pandey
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIndian
StatusCurrent
Appointed08 March 2023(40 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address300 Renaissance Center
Detroit
Michigan
48243
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2023(40 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameDavid McCrum
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(9 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 July 2001)
RoleSolicitor
Correspondence Address50 Rylett Road
London
W12 9ST
Director NameMr Keith John Benjamin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(9 years, 2 months after company formation)
Appointment Duration17 years (resigned 28 February 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address77 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HQ
Secretary NameMr Keith John Benjamin
NationalityBritish
StatusResigned
Appointed19 February 1992(9 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HQ
Director NameLesley Galvin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(18 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2004)
RoleSolicitor
Correspondence Address49 Bradbourne Vale Road
Sevenoaks
Kent
TN13 3QG
Director NameTeresa Holderer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2002(19 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 June 2005)
RoleCompany Director
Correspondence AddressEiniedlerstrasse 430
8810 Horgen
Switzerland
Director NameDr Andrew Steele
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(20 years after company formation)
Appointment Duration1 month (resigned 06 January 2003)
RoleCompany Director
Correspondence Address2 Cambridge Road
Fowlmere
Royston
Hertfordshire
SG8 7QN
Director NameGerd Theobald Becht
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed25 June 2005(22 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 September 2005)
RoleAttorney
Correspondence AddressSchillerstrasse 37
Bad Homburg V D H
D-61350
Germany
Director NameGiles Winthorpe Branston
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(22 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 December 2007)
RoleSolicitor
Correspondence Address83 Lauderdale Mansions
Lauderdale Road
London
W9 1LX
Director NameMr Dexter Graham Moseley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(25 years after company formation)
Appointment Duration2 years, 1 month (resigned 28 January 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Heath View
East Finchley
London
N2 0QB
Secretary NameMs Rabiya Sultana Nagi
NationalityBritish
StatusResigned
Appointed31 March 2008(25 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 July 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House Uk1-101-135
Osborne Road
Luton
Bedfordshire
LU1 3YT
Director NameMr Giles Winthorpe Branston
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2009(26 years, 3 months after company formation)
Appointment Duration11 months (resigned 28 January 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Brookfield
Highgate West Hill
London
N6 6AT
Director NameMr Richard John Molyneux
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(27 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House Uk1-101-135
Osborne Road
Luton
Bedfordshire
LU1 3YT
Director NameMr Christopher William Parfitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(27 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin House Uk1-101-135
Osborne Road
Luton
Bedfordshire
LU1 3YT
Director NameMr John Robert Fulcher
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(28 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin House Uk1-101-135 Osborne Road
Luton
Bedfordshire
LU1 3YT
Director NameMr Andrew Robert Gilson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(29 years, 9 months after company formation)
Appointment Duration2 years (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin House Uk 1-101-135 Osborne Road
Luton
Bedfordshire
LU1 3YT
Director NameDuncan Neil Aldred
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(29 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin House Uk1-101-135 Osborne Road
Luton
Bedfordshire
LU1 3YT
Director NameMr David Borland
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(30 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin House Uk1-101-135
Osborne Road
Luton
Bedfordshire
LU1 3YT
Director NameMr Timothy David Tozer
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(31 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin House Uk1-101-135 Osborne Road
Luton
Bedfordshire
LU1 3YT
Director NameMr Peter Thomas Hope
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(31 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin House Uk1-101-135
Osborne Road
Luton
Bedfordshire
LU1 3YT
Director NameMr Rory Vincent Harvey
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(32 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2017)
RoleChairman And Manging Director
Country of ResidenceGermany
Correspondence AddressGriffin House Uk1-101-135
Osborne Road
Luton
Bedfordshire
LU1 3YT
Director NameMr Alfred Kamanja Kibe
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2015(32 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin House Uk1-101-135 Osborne Road
Luton
Bedfordshire
LU1 3YT
Director NameMr Timothy John Hammonds
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(32 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2017)
RoleTreasurer & Controller
Country of ResidenceEngland
Correspondence AddressGriffin House Uk1-101-135
Osborne Road
Luton
Bedfordshire
LU1 3YT
Director NameMr James Charles Highnam
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(33 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2017)
RoleDirector Of Finance
Country of ResidenceFrance
Correspondence AddressGriffin House Uk1-101-135
Osborne Road
Luton
Bedfordshire
LU1 3YT
Director NameMr Jesse Kane Seidman
Date of BirthOctober 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2017(34 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 September 2018)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address300 Renaissance Center
Detroit
Mi 48265
United States
Director NameIndraneel Ganguly
Date of BirthMay 1978 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed24 September 2019(36 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 2022)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed31 July 2017(34 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 October 2023)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitegm.com

Location

Registered Address8th Floor 2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address Matches5 other UK companies use this postal address

Shareholders

95.1k at £1General Motors Asia Pacific Holdings Llc
74.90%
Ordinary
31.9k at £1General Motors Japan LTD
25.10%
Ordinary

Financials

Year2014
Net Worth£12,344,000
Cash£1,000
Current Liabilities£10,717,000

Accounts

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

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

26 February 2024Second filing for the appointment of Sourabh Padmanabh Pandey as a director (3 pages)
19 February 2024Director's details changed for Mr Vikas Khare on 25 January 2020 (2 pages)
15 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
1 November 2023Appointment of Ldc Nominee Secretary Limited as a secretary on 1 November 2023 (2 pages)
1 November 2023Registered office address changed from 280 Bishopsgate London EC2M 4RB to 8th Floor 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 1 November 2023 (1 page)
23 October 2023Termination of appointment of Abogado Nominees Limited as a secretary on 23 October 2023 (1 page)
2 October 2023Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2 October 2023 (1 page)
16 August 2023Full accounts made up to 31 December 2022 (20 pages)
8 March 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
8 March 2023Appointment of Sourabh Padmanabh Pandey as a director on 8 March 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 26/02/2024.
(3 pages)
27 September 2022Full accounts made up to 31 December 2021 (19 pages)
16 June 2022Termination of appointment of Indraneel Ganguly as a director on 16 June 2022 (1 page)
24 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
20 April 2021Full accounts made up to 31 December 2020 (20 pages)
16 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
6 February 2021Director's details changed for Mr Vikas Khare on 6 February 2021 (2 pages)
24 July 2020Full accounts made up to 31 December 2019 (19 pages)
3 March 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
3 March 2020Register(s) moved to registered office address 100 New Bridge Street London EC4V 6JA (1 page)
13 November 2019Full accounts made up to 31 December 2018 (19 pages)
11 October 2019Appointment of Indraneel Ganguly as a director on 24 September 2019 (2 pages)
20 May 2019Termination of appointment of Jesse Kane Seidman as a director on 28 September 2018 (1 page)
5 March 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
22 February 2019Confirmation statement made on 2 March 2018 with updates (4 pages)
4 April 2018Full accounts made up to 31 December 2017 (15 pages)
23 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
17 November 2017Register(s) moved to registered office address 100 New Bridge Street London EC4V 6JA (2 pages)
17 November 2017Register(s) moved to registered office address 100 New Bridge Street London EC4V 6JA (2 pages)
3 November 2017Registered office address changed from Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT to 100 New Bridge Street London EC4V 6JA on 3 November 2017 (1 page)
3 November 2017Registered office address changed from Griffin House Uk1-101-135 Osborne Road Luton Bedfordshire LU1 3YT to 100 New Bridge Street London EC4V 6JA on 3 November 2017 (1 page)
24 October 2017Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
24 October 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
24 October 2017Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
24 October 2017Change of details for General Motors Company as a person with significant control on 6 April 2016 (2 pages)
24 October 2017Change of details for General Motors Company as a person with significant control on 6 April 2016 (2 pages)
24 October 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
7 August 2017Director's details changed for Mr Vikas Kamlesh Kumar Khare on 31 July 2017 (3 pages)
7 August 2017Director's details changed for Mr Vikas Kamlesh Kumar Khare on 31 July 2017 (3 pages)
2 August 2017Appointment of Jesse Kane Seidman as a director on 31 July 2017 (2 pages)
2 August 2017Appointment of Jesse Kane Seidman as a director on 31 July 2017 (2 pages)
1 August 2017Appointment of Abogado Nominees Limited as a secretary on 31 July 2017 (2 pages)
1 August 2017Appointment of Mr Vikas Kamlesh Kumar Khare as a director on 31 July 2017 (2 pages)
1 August 2017Appointment of Abogado Nominees Limited as a secretary on 31 July 2017 (2 pages)
1 August 2017Termination of appointment of Peter Thomas Hope as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of James Charles Highnam as a director on 31 July 2017 (1 page)
1 August 2017Appointment of Mr Vikas Kamlesh Kumar Khare as a director on 31 July 2017 (2 pages)
1 August 2017Termination of appointment of Rabiya Sultana Nagi as a secretary on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Rabiya Sultana Nagi as a secretary on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Timothy John Hammonds as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Timothy John Hammonds as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Rory Vincent Harvey as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Peter Thomas Hope as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of David Borland as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Rory Vincent Harvey as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of David Borland as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of James Charles Highnam as a director on 31 July 2017 (1 page)
5 May 2017Full accounts made up to 31 December 2016 (13 pages)
5 May 2017Full accounts made up to 31 December 2016 (13 pages)
10 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
8 April 2016Full accounts made up to 31 December 2015 (13 pages)
8 April 2016Full accounts made up to 31 December 2015 (13 pages)
9 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 127,000
(5 pages)
9 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 127,000
(5 pages)
4 February 2016Termination of appointment of Alfred Kamanja Kibe as a director on 18 December 2015 (1 page)
4 February 2016Termination of appointment of Alfred Kamanja Kibe as a director on 18 December 2015 (1 page)
18 December 2015Appointment of Mr James Charles Highnam as a director on 1 December 2015 (2 pages)
18 December 2015Appointment of Mr James Charles Highnam as a director on 1 December 2015 (2 pages)
11 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Alfred Kamanja Kibe.
(5 pages)
11 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Alfred Kamanja Kibe.
(5 pages)
6 November 2015Appointment of Mr Rory Harvey as a director on 23 September 2015 (2 pages)
6 November 2015Appointment of Mr Rory Harvey as a director on 23 September 2015 (2 pages)
14 October 2015Termination of appointment of John Robert Fulcher as a director on 1 October 2015 (1 page)
14 October 2015Termination of appointment of John Robert Fulcher as a director on 1 October 2015 (1 page)
14 October 2015Termination of appointment of Timothy David Tozer as a director on 22 September 2015 (1 page)
14 October 2015Termination of appointment of John Robert Fulcher as a director on 1 October 2015 (1 page)
14 October 2015Appointment of Mr Timothy Hammonds as a director on 29 September 2015 (2 pages)
14 October 2015Termination of appointment of Timothy David Tozer as a director on 22 September 2015 (1 page)
14 October 2015Appointment of Mr Timothy Hammonds as a director on 29 September 2015 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (11 pages)
13 October 2015Full accounts made up to 31 December 2014 (11 pages)
30 September 2015Appointment of Mr Alfred Kamanja Kibe as a director on 29 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 11/11/2015.
(3 pages)
30 September 2015Appointment of Mr Alfred Kamanja Kibe as a director on 29 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 11/11/2015.
(3 pages)
31 March 2015Director's details changed for Mr Timothy Tozer on 4 July 2014 (2 pages)
31 March 2015Director's details changed for Mr Timothy Tozer on 4 July 2014 (2 pages)
31 March 2015Director's details changed for Mr Timothy Tozer on 4 July 2014 (2 pages)
17 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 127,000
(6 pages)
17 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 127,000
(6 pages)
6 October 2014Full accounts made up to 31 December 2013 (11 pages)
6 October 2014Termination of appointment of Andrew Robert Gilson as a director on 25 September 2014 (1 page)
6 October 2014Termination of appointment of Andrew Robert Gilson as a director on 25 September 2014 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (11 pages)
1 October 2014Appointment of Mr Peter Thomas Hope as a director on 25 September 2014 (2 pages)
1 October 2014Appointment of Mr Peter Thomas Hope as a director on 25 September 2014 (2 pages)
20 May 2014Termination of appointment of Duncan Aldred as a director (1 page)
20 May 2014Termination of appointment of Duncan Aldred as a director (1 page)
6 May 2014Appointment of Timothy Tozer as a director (3 pages)
6 May 2014Appointment of Timothy Tozer as a director (3 pages)
18 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 127,000
(6 pages)
18 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 127,000
(6 pages)
9 September 2013Appointment of David Borland as a director (3 pages)
9 September 2013Appointment of David Borland as a director (3 pages)
30 July 2013Termination of appointment of Christopher Parfitt as a director (2 pages)
30 July 2013Termination of appointment of Christopher Parfitt as a director (2 pages)
22 July 2013Full accounts made up to 31 December 2012 (12 pages)
22 July 2013Full accounts made up to 31 December 2012 (12 pages)
21 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
9 October 2012Appointment of Duncan Neil Aldred as a director (3 pages)
9 October 2012Appointment of Duncan Neil Aldred as a director (3 pages)
18 September 2012Appointment of Andrew Robert Gilson as a director (3 pages)
18 September 2012Full accounts made up to 31 December 2011 (12 pages)
18 September 2012Full accounts made up to 31 December 2011 (12 pages)
18 September 2012Appointment of Andrew Robert Gilson as a director (3 pages)
5 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
8 August 2011Full accounts made up to 31 December 2010 (13 pages)
8 August 2011Full accounts made up to 31 December 2010 (13 pages)
20 July 2011Resolutions
  • RES13 ‐ Share premium account reduced to 3263707.12 18/07/2011
(3 pages)
20 July 2011Statement by directors (1 page)
20 July 2011Resolutions
  • RES13 ‐ Share premium account reduced to 3263707.12 18/07/2011
(3 pages)
20 July 2011Solvency statement dated 18/07/11 (1 page)
20 July 2011Statement of capital on 20 July 2011
  • GBP 127,000
(4 pages)
20 July 2011Solvency statement dated 18/07/11 (1 page)
20 July 2011Statement by directors (1 page)
20 July 2011Statement of capital on 20 July 2011
  • GBP 127,000
(4 pages)
13 May 2011Termination of appointment of Richard Molyneux as a director (2 pages)
13 May 2011Termination of appointment of Richard Molyneux as a director (2 pages)
3 May 2011Appointment of John Robert Fulcher as a director (3 pages)
3 May 2011Appointment of John Robert Fulcher as a director (3 pages)
2 March 2011Secretary's details changed for Ms Rabiya Sultana Nagi on 10 February 2011 (1 page)
2 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
2 March 2011Secretary's details changed for Ms Rabiya Sultana Nagi on 10 February 2011 (1 page)
14 September 2010Full accounts made up to 31 December 2009 (14 pages)
14 September 2010Full accounts made up to 31 December 2009 (14 pages)
25 June 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
8 February 2010Appointment of Mr Richard John Molyneux as a director (2 pages)
8 February 2010Termination of appointment of Dexter Moseley as a director (1 page)
8 February 2010Appointment of Mr Christopher William Parfitt as a director (2 pages)
8 February 2010Termination of appointment of Giles Branston as a director (1 page)
8 February 2010Appointment of Mr Richard John Molyneux as a director (2 pages)
8 February 2010Termination of appointment of Giles Branston as a director (1 page)
8 February 2010Termination of appointment of Dexter Moseley as a director (1 page)
8 February 2010Appointment of Mr Christopher William Parfitt as a director (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
25 August 2009Memorandum and Articles of Association (11 pages)
25 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 August 2009Memorandum and Articles of Association (11 pages)
25 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 August 2009Memorandum and Articles of Association (11 pages)
25 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 August 2009Memorandum and Articles of Association (11 pages)
11 March 2009Director appointed giles winthorpe branston (2 pages)
11 March 2009Director appointed giles winthorpe branston (2 pages)
3 March 2009Return made up to 10/02/09; full list of members (4 pages)
3 March 2009Appointment terminated director keith benjamin (1 page)
3 March 2009Return made up to 10/02/09; full list of members (4 pages)
3 March 2009Appointment terminated director keith benjamin (1 page)
8 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 November 2008Return made up to 10/02/08; full list of members (4 pages)
24 November 2008Return made up to 10/02/08; full list of members (4 pages)
22 September 2008Full accounts made up to 31 December 2007 (14 pages)
22 September 2008Full accounts made up to 31 December 2007 (14 pages)
29 April 2008Secretary appointed rabiya sultana nagi (3 pages)
29 April 2008Secretary appointed rabiya sultana nagi (3 pages)
10 April 2008Appointment terminated secretary keith benjamin (1 page)
10 April 2008Appointment terminated secretary keith benjamin (1 page)
24 January 2008Director resigned (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008Director resigned (1 page)
20 July 2007Full accounts made up to 31 December 2006 (14 pages)
20 July 2007Full accounts made up to 31 December 2006 (14 pages)
15 March 2007Return made up to 10/02/07; full list of members (8 pages)
15 March 2007Return made up to 10/02/07; full list of members (8 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
11 September 2006Registered office changed on 11/09/06 from: griffin house B11 osborne road luton bedfordshire LU1 3YT (1 page)
11 September 2006Registered office changed on 11/09/06 from: griffin house B11 osborne road luton bedfordshire LU1 3YT (1 page)
27 March 2006Group of companies' accounts made up to 31 December 2004 (21 pages)
27 March 2006Group of companies' accounts made up to 31 December 2004 (21 pages)
22 February 2006Return made up to 10/02/06; full list of members (7 pages)
22 February 2006Return made up to 10/02/06; full list of members (7 pages)
25 October 2005New director appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
21 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 October 2005Group of companies' accounts made up to 31 December 2003 (21 pages)
3 October 2005Group of companies' accounts made up to 31 December 2003 (21 pages)
28 September 2005Secretary's particulars changed;director's particulars changed (1 page)
28 September 2005Secretary's particulars changed;director's particulars changed (1 page)
14 March 2005Return made up to 10/02/05; full list of members (7 pages)
14 March 2005Return made up to 10/02/05; full list of members (7 pages)
25 October 2004Group of companies' accounts made up to 31 December 2002 (22 pages)
25 October 2004Group of companies' accounts made up to 31 December 2002 (22 pages)
14 October 2004Director's particulars changed (1 page)
14 October 2004Director's particulars changed (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
15 July 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
15 July 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
31 March 2004Return made up to 10/02/04; full list of members (7 pages)
31 March 2004Return made up to 10/02/04; full list of members (7 pages)
30 December 2003Nc inc already adjusted 29/09/03 (1 page)
30 December 2003Nc inc already adjusted 29/09/03 (1 page)
22 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
22 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
21 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2003Ad 29/09/03--------- £ si 29000@1=29000 £ ic 98000/127000 (2 pages)
21 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2003Ad 29/09/03--------- £ si 29000@1=29000 £ ic 98000/127000 (2 pages)
6 October 2003Accounts for a dormant company made up to 31 December 2001 (7 pages)
6 October 2003Accounts for a dormant company made up to 31 December 2001 (7 pages)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
7 April 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2003Ad 26/11/02--------- £ si 62998@1=62998 £ ic 35002/98000 (2 pages)
28 January 2003Ad 26/11/02--------- £ si 62998@1=62998 £ ic 35002/98000 (2 pages)
30 December 2002New director appointed (3 pages)
30 December 2002New director appointed (3 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
10 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2002Ad 23/04/02--------- £ si 35000@1=35000 £ ic 2/35002 (2 pages)
10 June 2002£ nc 100/100000 22/04/02 (1 page)
10 June 2002£ nc 100/100000 22/04/02 (1 page)
10 June 2002Ad 23/04/02--------- £ si 35000@1=35000 £ ic 2/35002 (2 pages)
10 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2002Return made up to 10/02/02; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
(6 pages)
21 February 2002Return made up to 10/02/02; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
(6 pages)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
28 August 2001New director appointed (3 pages)
28 August 2001Director resigned (1 page)
28 August 2001New director appointed (3 pages)
28 August 2001Director resigned (1 page)
8 March 2001Return made up to 10/02/01; full list of members (7 pages)
8 March 2001Return made up to 10/02/01; full list of members (7 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
23 February 2000Return made up to 10/02/00; full list of members (7 pages)
23 February 2000Return made up to 10/02/00; full list of members (7 pages)
9 July 1999Secretary's particulars changed;director's particulars changed (1 page)
9 July 1999Secretary's particulars changed;director's particulars changed (1 page)
16 February 1999Return made up to 10/02/99; full list of members (6 pages)
16 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
16 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
16 February 1999Return made up to 10/02/99; full list of members (6 pages)
19 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
19 February 1998Return made up to 19/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
19 February 1998Return made up to 19/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
12 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
20 February 1997Return made up to 19/02/97; full list of members (6 pages)
20 February 1997Return made up to 19/02/97; full list of members (6 pages)
19 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
19 February 1996Return made up to 19/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1996Return made up to 19/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)