Company NameVisage Limited
DirectorsDestan Fuad Bezmen and Iain Richard Watson
Company StatusActive
Company Number02337426
CategoryPrivate Limited Company
Incorporation Date23 January 1989(35 years, 3 months ago)
Previous NameVisage Holdings Limited

Business Activity

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

Directors

Director NameDestan Fuad Bezmen
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(30 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameIain Richard Watson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(34 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameSushill Kumar Steven Sehgal
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKismet Melbury Road
Jesmond
Newcastle Upon Tyne
NE7 7DE
Director NameSadari Laz Sehgal
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 March 1994)
RoleCompany Director
Correspondence AddressSehgal Villa
Jesmond Park East
Newcastle Upon Tyne
Ne7
Director NameMr Rakesh Kumar Sehgal
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(2 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Sheldon Grove
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 4JP
Director NamePromila Sehgal
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSehgal Villa Denehurst
Jesmond Park East
Newcastle Upon Tyne
NE7 7BT
Director NamePhulla Sehgal
NationalityBritish
StatusResigned
Appointed07 June 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 March 1994)
RoleCompany Director
Correspondence AddressKismet Melberry Road
Jesmond Park
Newcastle Upon Tyne
Ne7
Director NameCarol Sehgal
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 March 1994)
RoleCompany Director
Correspondence Address18 Sheldon Grove
Newcastle Upon Tyne
Tyne & Wear
NE3 4JP
Director NameMukesh Kumar Sehgal
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(2 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 15 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeghal Villa Denehurst
Jesmond Park East
Newcastle Upon Tyne
Tyne & Wear
NE7 7BT
Secretary NameMr Thomas Parkinson
NationalityBritish
StatusResigned
Appointed07 June 1991(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 July 1994)
RoleCompany Director
Correspondence Address57 Twizell Avenue
Blaydon
Tyne & Wear
NE21 4EX
Director NameMr Robert Arthur Bacon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(4 years, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House East Farm
Cleadon Lane Cleadon
Sunderland
SR6 7UU
Director NameThomas Anthony Waites
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(5 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Church Lane
Middleton St George
Darlington
County Durham
DL2 1DD
Secretary NameMr Robert Arthur Bacon
NationalityBritish
StatusResigned
Appointed25 July 1994(5 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 07 June 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House East Farm
Cleadon Lane Cleadon
Sunderland
SR6 7UU
Director NameMr Brian Samuel North
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(6 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 August 1999)
RoleBusiness Consultant
Correspondence AddressQueensbury Priory Road
Sunningdale
Ascot
Berkshire
SL5 9RQ
Director NameSanjeev Mehan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(16 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoss Gables
8 Hill Top
Hale
Cheshire
WA15 0NH
Director NameMr Raj Kumar Sehgal
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(16 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeghal Villa Denehurst
Jesmond Park East
Newcastle Upon Tyne
Tyne & Wear
NE7 7BT
Director NameMr Ulf Stefan Brettschneider
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed25 February 2010(21 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Shelgate Road
London
SW11 1BA
Director NameMr Robert Stephen Lister
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(21 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameSpencer Theodore Fung
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(21 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressAire Valley Business Centre Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
Secretary NameChristopher Sydney Sagar Kershaw
NationalityBritish
StatusResigned
Appointed07 June 2010(21 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2012)
RoleCompany Director
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameDow Peter Famulak
Date of BirthDecember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2012(23 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 2014)
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Secretary NameRobert Arthur Bacon
NationalityBritish
StatusResigned
Appointed10 January 2013(23 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 August 2020)
RoleCompany Director
Correspondence AddressThe Mill House East Farm
Cleadon Lane
Cleadon
Sunderland
SR6 7UU
Director NameMr Nicholas Andrew Cottrell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(25 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMr Roger Guy Young
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2019(30 years, 2 months after company formation)
Appointment Duration9 months (resigned 02 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMs Debra Coates
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2021(32 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF

Contact

Websitevisage-group.com

Location

Registered AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

35.2k at £1Visage Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£151,000
Current Liabilities£8,000

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 Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

16 September 2005Delivered on: 23 September 2005
Satisfied on: 17 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
11 July 2005Delivered on: 23 July 2005
Satisfied on: 20 October 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Omnibus trust receipt deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any bills of lading or other documents of title or other documents pledge by the company and the goods represented or evidenced by any of the documents,. See the mortgage charge document for full details.
Fully Satisfied
11 July 2005Delivered on: 22 July 2005
Satisfied on: 20 October 2005
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
11 July 2005Delivered on: 19 July 2005
Satisfied on: 1 November 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
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 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
11 July 2005Delivered on: 19 July 2005
Satisfied on: 20 October 2005
Persons entitled: National Westminster 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. See the mortgage charge document for full details.
Fully Satisfied
6 March 1996Delivered on: 8 March 1996
Satisfied on: 13 July 2005
Persons entitled: Midland 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
14 December 1995Delivered on: 19 December 1995
Satisfied on: 20 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
11 May 1992Delivered on: 15 May 1992
Satisfied on: 13 July 2005
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A 01.
Fully Satisfied
18 May 1989Delivered on: 5 June 1989
Satisfied on: 11 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

5 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
3 February 2021Termination of appointment of Nicholas Andrew Cottrell as a director on 31 January 2021 (1 page)
3 February 2021Appointment of Ms Debra Coates as a director on 31 January 2021 (2 pages)
15 December 2020Full accounts made up to 31 December 2019 (19 pages)
4 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-04
(3 pages)
3 August 2020Termination of appointment of Robert Arthur Bacon as a secretary on 3 August 2020 (1 page)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
6 January 2020Termination of appointment of Roger Guy Young as a director on 2 January 2020 (1 page)
6 January 2020Appointment of Destan Fuad Bezmen as a director on 2 January 2020 (2 pages)
7 October 2019Full accounts made up to 31 December 2018 (17 pages)
1 April 2019Termination of appointment of Robert Stephen Lister as a director on 1 April 2019 (1 page)
1 April 2019Appointment of Mr Roger Guy Young as a director on 1 April 2019 (2 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (16 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (16 pages)
6 October 2017Full accounts made up to 31 December 2016 (16 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
20 October 2016Full accounts made up to 31 December 2015 (17 pages)
20 October 2016Full accounts made up to 31 December 2015 (17 pages)
11 July 2016Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
11 July 2016Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
11 July 2016Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
11 July 2016Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 35,163
(4 pages)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 35,163
(4 pages)
25 August 2015Full accounts made up to 31 December 2014 (14 pages)
25 August 2015Full accounts made up to 31 December 2014 (14 pages)
12 August 2015Director's details changed for Mr Robert Stephen Lister on 29 July 2015 (3 pages)
12 August 2015Director's details changed for Mr Robert Stephen Lister on 29 July 2015 (3 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 35,163
(4 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 35,163
(4 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 35,163
(4 pages)
3 January 2015Termination of appointment of Ulf Stefan Brettschneider as a director on 15 December 2014 (2 pages)
3 January 2015Termination of appointment of Ulf Stefan Brettschneider as a director on 15 December 2014 (2 pages)
3 January 2015Appointment of Mr Nicholas Andrew Cottrell as a director on 15 December 2014 (3 pages)
3 January 2015Appointment of Mr Nicholas Andrew Cottrell as a director on 15 December 2014 (3 pages)
26 September 2014Full accounts made up to 31 December 2013 (15 pages)
26 September 2014Full accounts made up to 31 December 2013 (15 pages)
11 July 2014Termination of appointment of Dow Famulak as a director (2 pages)
11 July 2014Termination of appointment of Dow Famulak as a director (2 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 35,163
(6 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 35,163
(6 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 35,163
(6 pages)
16 September 2013Full accounts made up to 31 December 2012 (13 pages)
16 September 2013Full accounts made up to 31 December 2012 (13 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
14 February 2013Appointment of Robert Arthur Bacon as a secretary (3 pages)
14 February 2013Appointment of Robert Arthur Bacon as a secretary (3 pages)
14 February 2013Termination of appointment of Christopher Kershaw as a secretary (2 pages)
14 February 2013Termination of appointment of Christopher Kershaw as a secretary (2 pages)
9 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (11 pages)
2 October 2012Full accounts made up to 31 December 2011 (11 pages)
5 September 2012Termination of appointment of Spencer Fung as a director (2 pages)
5 September 2012Appointment of Dow Peter Famulak as a director (3 pages)
5 September 2012Termination of appointment of Spencer Fung as a director (2 pages)
5 September 2012Appointment of Dow Peter Famulak as a director (3 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
20 February 2012Director's details changed for Spencer Theodore Fung on 11 November 2011 (2 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
20 February 2012Director's details changed for Spencer Theodore Fung on 11 November 2011 (2 pages)
24 November 2011Full accounts made up to 31 December 2010 (11 pages)
24 November 2011Full accounts made up to 31 December 2010 (11 pages)
25 February 2011Director's details changed for Spencer Theodore Fung on 25 February 2010 (2 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
25 February 2011Director's details changed for Ulf Stefan Brettschneider on 25 February 2010 (2 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
25 February 2011Director's details changed for Spencer Theodore Fung on 25 February 2010 (2 pages)
25 February 2011Registered office address changed from Airedale Mill Lawkholme Lane Keighley West Yorkshire BD21 3BB on 25 February 2011 (1 page)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
25 February 2011Director's details changed for Ulf Stefan Brettschneider on 25 February 2010 (2 pages)
25 February 2011Registered office address changed from Airedale Mill Lawkholme Lane Keighley West Yorkshire BD21 3BB on 25 February 2011 (1 page)
24 February 2011Director's details changed for Spencer Theodore Fung on 9 February 2011 (3 pages)
24 February 2011Director's details changed for Spencer Theodore Fung on 9 February 2011 (3 pages)
24 February 2011Director's details changed for Spencer Theodore Fung on 9 February 2011 (3 pages)
9 February 2011Secretary's details changed for Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages)
9 February 2011Secretary's details changed for Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages)
28 January 2011Director's details changed for Spencer Theodore Fung on 25 May 2010 (3 pages)
28 January 2011Director's details changed for Spencer Theodore Fung on 25 May 2010 (3 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
29 October 2010Full accounts made up to 31 January 2010 (12 pages)
29 October 2010Full accounts made up to 31 January 2010 (12 pages)
2 September 2010Director's details changed for Spencer Theodore Fung on 3 August 2010 (3 pages)
2 September 2010Secretary's details changed for Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages)
2 September 2010Director's details changed for Ulf Stefan Brettschneider on 3 August 2010 (3 pages)
2 September 2010Secretary's details changed for Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages)
2 September 2010Director's details changed for Spencer Theodore Fung on 3 August 2010 (3 pages)
2 September 2010Director's details changed for Spencer Theodore Fung on 3 August 2010 (3 pages)
2 September 2010Director's details changed for Ulf Stefan Brettschneider on 3 August 2010 (3 pages)
2 September 2010Director's details changed for Ulf Stefan Brettschneider on 3 August 2010 (3 pages)
29 June 2010Registered office address changed from Visage House Shaftsbury Avenue South Shields Tyne and Wear NE34 9PH on 29 June 2010 (2 pages)
29 June 2010Termination of appointment of Robert Bacon as a secretary (2 pages)
29 June 2010Appointment of Christopher Sydney Sagar Kershaw as a secretary (3 pages)
29 June 2010Termination of appointment of Robert Bacon as a secretary (2 pages)
29 June 2010Registered office address changed from Visage House Shaftsbury Avenue South Shields Tyne and Wear NE34 9PH on 29 June 2010 (2 pages)
29 June 2010Appointment of Christopher Sydney Sagar Kershaw as a secretary (3 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Spencer Theodore Fung on 25 May 2010 (3 pages)
27 May 2010Director's details changed for Spencer Theodore Fung on 25 May 2010 (3 pages)
10 May 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
10 May 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
19 March 2010Appointment of Robert Stephen Lister as a director (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 March 2010Appointment of Robert Stephen Lister as a director (3 pages)
17 March 2010Appointment of Spencer Theodore Fung as a director (3 pages)
17 March 2010Appointment of Spencer Theodore Fung as a director (3 pages)
12 March 2010Section 519 (2 pages)
12 March 2010Section 519 (2 pages)
10 March 2010Termination of appointment of Raj Sehgal as a director (2 pages)
10 March 2010Appointment of Ulf Stefan Brettschneider as a director (3 pages)
10 March 2010Termination of appointment of Robert Bacon as a director (2 pages)
10 March 2010Appointment of Ulf Stefan Brettschneider as a director (3 pages)
10 March 2010Termination of appointment of Sanjeev Mehan as a director (2 pages)
10 March 2010Termination of appointment of Robert Bacon as a director (2 pages)
10 March 2010Termination of appointment of Sanjeev Mehan as a director (2 pages)
10 March 2010Termination of appointment of Raj Sehgal as a director (2 pages)
20 November 2009Full accounts made up to 31 January 2009 (13 pages)
20 November 2009Full accounts made up to 31 January 2009 (13 pages)
21 September 2009Location of register of members (1 page)
21 September 2009Location of register of members (1 page)
12 June 2009Return made up to 07/06/09; full list of members (4 pages)
12 June 2009Return made up to 07/06/09; full list of members (4 pages)
2 December 2008Full accounts made up to 31 January 2008 (13 pages)
2 December 2008Full accounts made up to 31 January 2008 (13 pages)
11 June 2008Return made up to 07/06/08; full list of members (4 pages)
11 June 2008Return made up to 07/06/08; full list of members (4 pages)
28 November 2007Full accounts made up to 31 January 2007 (13 pages)
28 November 2007Full accounts made up to 31 January 2007 (13 pages)
19 June 2007Return made up to 07/06/07; full list of members (5 pages)
19 June 2007Return made up to 07/06/07; full list of members (5 pages)
30 November 2006Full accounts made up to 31 January 2006 (13 pages)
30 November 2006Full accounts made up to 31 January 2006 (13 pages)
15 June 2006Return made up to 07/06/06; full list of members (11 pages)
15 June 2006Return made up to 07/06/06; full list of members (11 pages)
10 January 2006Group of companies' accounts made up to 31 January 2005 (28 pages)
10 January 2006Group of companies' accounts made up to 31 January 2005 (28 pages)
1 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2005Return made up to 07/06/05; full list of members; amend (10 pages)
19 October 2005Return made up to 07/06/05; full list of members; amend (10 pages)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 September 2005Declaration of assistance for shares acquisition (11 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Declaration of assistance for shares acquisition (11 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Declaration of assistance for shares acquisition (10 pages)
28 September 2005Declaration of assistance for shares acquisition (10 pages)
28 September 2005New director appointed (2 pages)
23 September 2005Particulars of mortgage/charge (8 pages)
23 September 2005Particulars of mortgage/charge (8 pages)
15 September 2005Resolutions
  • RES13 ‐ Sale purchase agreement 07/09/01
(4 pages)
15 September 2005Resolutions
  • RES13 ‐ Sale purchase agreement 07/09/01
(4 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (11 pages)
22 July 2005Particulars of mortgage/charge (11 pages)
19 July 2005Return made up to 07/06/05; full list of members (5 pages)
19 July 2005Particulars of mortgage/charge (5 pages)
19 July 2005Return made up to 07/06/05; full list of members (5 pages)
19 July 2005Particulars of mortgage/charge (4 pages)
19 July 2005Particulars of mortgage/charge (5 pages)
19 July 2005Particulars of mortgage/charge (4 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2005£ sr 592@1 07/09/01 (2 pages)
1 July 2005£ sr 592@1 07/09/01 (2 pages)
1 July 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
1 July 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
8 June 2005Amending 169 (2 pages)
8 June 2005Amending 169 (2 pages)
18 March 2005£ ic 48690/35163 25/02/05 £ sr 13527@1=13527 (1 page)
18 March 2005£ ic 48690/35163 25/02/05 £ sr 13527@1=13527 (1 page)
10 March 2005Resolutions
  • RES13 ‐ Section 164(5) 25/02/05
(1 page)
10 March 2005Resolutions
  • RES13 ‐ Section 164(5) 25/02/05
(1 page)
4 March 2005Group of companies' accounts made up to 31 January 2004 (26 pages)
4 March 2005Group of companies' accounts made up to 31 January 2004 (26 pages)
26 January 2005Group of companies' accounts made up to 31 January 2003 (24 pages)
26 January 2005Group of companies' accounts made up to 31 January 2003 (24 pages)
16 July 2004Return made up to 07/06/04; full list of members (10 pages)
16 July 2004Return made up to 07/06/04; full list of members (10 pages)
20 August 2003Return made up to 07/06/03; full list of members (10 pages)
20 August 2003Return made up to 07/06/03; full list of members (10 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
23 January 2003£ ic 53508/47690 06/12/02 £ sr 5818@1=5818 (1 page)
23 January 2003£ ic 53508/47690 06/12/02 £ sr 5818@1=5818 (1 page)
15 November 2002Group of companies' accounts made up to 31 January 2002 (27 pages)
15 November 2002Group of companies' accounts made up to 31 January 2002 (27 pages)
15 July 2002Return made up to 07/06/02; full list of members (11 pages)
15 July 2002Return made up to 07/06/02; full list of members (11 pages)
19 November 2001Group of companies' accounts made up to 31 January 2001 (25 pages)
19 November 2001Group of companies' accounts made up to 31 January 2001 (25 pages)
19 June 2001Return made up to 07/06/01; full list of members (11 pages)
19 June 2001Return made up to 07/06/01; full list of members (11 pages)
26 October 2000Full group accounts made up to 31 January 2000 (24 pages)
26 October 2000Full group accounts made up to 31 January 2000 (24 pages)
26 June 2000Return made up to 07/06/00; full list of members (11 pages)
26 June 2000Return made up to 07/06/00; full list of members (11 pages)
3 December 1999Full group accounts made up to 31 January 1999 (24 pages)
3 December 1999Full group accounts made up to 31 January 1999 (24 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
28 June 1999Return made up to 07/06/99; no change of members (4 pages)
28 June 1999Return made up to 07/06/99; no change of members (4 pages)
2 December 1998Full group accounts made up to 31 January 1998 (25 pages)
2 December 1998Full group accounts made up to 31 January 1998 (25 pages)
8 July 1998Return made up to 07/06/98; no change of members (4 pages)
8 July 1998Return made up to 07/06/98; no change of members (4 pages)
1 December 1997Full group accounts made up to 31 January 1997 (25 pages)
1 December 1997Full group accounts made up to 31 January 1997 (25 pages)
14 November 1997Delivery ext'd 3 mth 31/01/97 (2 pages)
14 November 1997Delivery ext'd 3 mth 31/01/97 (2 pages)
21 August 1997Return made up to 07/06/97; full list of members (6 pages)
21 August 1997Return made up to 07/06/97; full list of members (6 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
3 December 1996Full group accounts made up to 31 January 1996 (28 pages)
3 December 1996Full group accounts made up to 31 January 1996 (28 pages)
23 July 1996Return made up to 07/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 July 1996Return made up to 07/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
6 October 1995Full group accounts made up to 31 January 1995 (25 pages)
6 October 1995Full group accounts made up to 31 January 1995 (25 pages)
13 July 1995Return made up to 07/06/95; no change of members
  • 363(287) ‐ Registered office changed on 13/07/95
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 July 1995Return made up to 07/06/95; no change of members
  • 363(287) ‐ Registered office changed on 13/07/95
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1994Full group accounts made up to 31 January 1994 (25 pages)
7 November 1994Full group accounts made up to 31 January 1994 (25 pages)
29 July 1994Secretary resigned;new secretary appointed (2 pages)
29 July 1994Secretary resigned;new secretary appointed (2 pages)
7 July 1994Return made up to 07/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1994New director appointed (3 pages)
7 July 1994Return made up to 07/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1994New director appointed (3 pages)
11 April 1994Director resigned (2 pages)
11 April 1994Director resigned (2 pages)
15 March 1994New director appointed (2 pages)
15 March 1994New director appointed (2 pages)
13 November 1993Full group accounts made up to 31 January 1993 (20 pages)
13 November 1993Full group accounts made up to 31 January 1993 (20 pages)
14 June 1993Return made up to 07/06/93; full list of members (7 pages)
14 June 1993Return made up to 07/06/93; full list of members (7 pages)
21 September 1992Full group accounts made up to 31 January 1992 (19 pages)
21 September 1992Full group accounts made up to 31 January 1992 (19 pages)
8 June 1992Return made up to 07/06/92; full list of members (8 pages)
8 June 1992Return made up to 07/06/92; full list of members (8 pages)
15 May 1992Particulars of mortgage/charge (3 pages)
15 May 1992Particulars of mortgage/charge (3 pages)
16 August 1991Director's particulars changed (2 pages)
16 August 1991Director's particulars changed (2 pages)
25 June 1991Return made up to 07/06/91; full list of members (8 pages)
25 June 1991Return made up to 07/06/91; full list of members (8 pages)
20 November 1990Return made up to 12/07/90; full list of members (5 pages)
20 November 1990Return made up to 12/07/90; full list of members (5 pages)
25 October 1990Full group accounts made up to 31 January 1990 (20 pages)
25 October 1990Full group accounts made up to 31 January 1990 (20 pages)
21 March 1989Particulars of contract relating to shares (3 pages)
21 March 1989Particulars of contract relating to shares (3 pages)
23 February 1989Wd 13/02/89 ad 01/02/89--------- premium £ si 54100@1=54100 £ ic 2/54102 (2 pages)
23 February 1989Wd 13/02/89 ad 01/02/89--------- premium £ si 54100@1=54100 £ ic 2/54102 (2 pages)
22 February 1989New director appointed (2 pages)
22 February 1989New director appointed (2 pages)
23 January 1989Incorporation (15 pages)
23 January 1989Incorporation (15 pages)