Company NamePCKO Limited
Company StatusActive
Company Number02679288
CategoryPrivate Limited Company
Incorporation Date20 January 1992(32 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Secretary NameMr Michael Douglas Wieland
StatusCurrent
Appointed20 January 2017(25 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address5th Floor 55 Princess Street
Manchester
M2 4EW
Director NameMr Wai Lun Ho
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(27 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address5th Floor 55 Princess Street
Manchester
M2 4EW
Director NameMr David De Sousa
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(27 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address5th Floor 55 Princess Street
Manchester
M2 4EW
Director NameMr Anthony Michael Langan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(29 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address1 Higher Wade Hill Mews
Dobcross
Oldham
OL3 5RU
Director NameMrs Irena Karakiewicz
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address25 Ferndene
123 Slough Lane
London
NW9 8YE
Director NameMrs Katarzyna Ogorzalek
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(1 year after company formation)
Appointment Duration23 years, 3 months (resigned 22 April 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address5 Lytton Road
Hatch End
Pinner
Middlesex
HA5 4RH
Director NameTeresa Chlapowski
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(1 year after company formation)
Appointment Duration23 years, 3 months (resigned 22 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighmead 10 Roxborough Park
Harrow On The Hill
Harrow
Middlesex
HA1 3BE
Secretary NameMr Zbigniew Karakiewicz
NationalityBritish
StatusResigned
Appointed20 January 1993(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address25 Ferndene
123 Slough Lane
London
NW9 8YE
Director NameMr Andrzej Ogorzalek
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1995(3 years after company formation)
Appointment Duration21 years, 2 months (resigned 22 April 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address5 Lytton Road
Hatch End
Pinner
Middlesex
HA5 4RH
Director NamePiotr Chlapowski
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1995(3 years after company formation)
Appointment Duration21 years, 2 months (resigned 22 April 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address10 Roxborough Park
Harrow
Middlesex
HA1 3BE
Director NameMr Zbigniew Karakiewicz
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1995(3 years after company formation)
Appointment Duration2 years (resigned 15 February 1997)
RoleSecretary
Correspondence Address25 Ferndene
123 Slough Lane
London
NW9 8YE
Secretary NamePiotr Chlapowski
NationalityBritish
StatusResigned
Appointed01 May 1996(4 years, 3 months after company formation)
Appointment Duration19 years, 12 months (resigned 22 April 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Roxborough Park
Harrow
Middlesex
HA1 3BE
Director NameJacek Pencakowski
Date of BirthJuly 1953 (Born 70 years ago)
NationalityPolish
StatusResigned
Appointed27 November 2001(9 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 July 2003)
RoleArchitect
Correspondence Address13 Furness Road
Harrow
Middlesex
HA2 0RJ
Director NameAnthony Thornberry
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(13 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 January 2008)
RoleArchitect
Correspondence Address1 Melia Close
Watford
Hertfordshire
WD2 9PH
Director NameMr Andrew Paul Webb
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(19 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address13-15 Canfield Place
London
NW6 3BT
Director NameMr Michael Barry Walters
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(24 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2019)
RoleArchitect
Country of ResidenceEngland
Correspondence Address5-8 Hardwick Street
London
EC1R 4RG
Director NameMr Martin Wright
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(24 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence Address5-8 Hardwick Street
London
EC1R 4RG
Secretary NameMr Paul Graham Firth
StatusResigned
Appointed22 April 2016(24 years, 3 months after company formation)
Appointment Duration8 months (resigned 22 December 2016)
RoleCompany Director
Correspondence Address5-8 Hardwick Street
London
EC1R 4RG

Contact

Websitepcko.co.uk
Email address[email protected]
Telephone020 88647330
Telephone regionLondon

Location

Registered Address5th Floor
55 Princess Street
Manchester
M2 4EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

10 at £1A. Ogorzalek
38.46%
Ordinary B
10 at £1Piotr Chlapowski
38.46%
Ordinary B
3 at £1Mrs Katarzyna Ogorzalek
11.54%
Ordinary
3 at £1Teresa Chlapowski
11.54%
Ordinary

Financials

Year2014
Net Worth£638,684
Cash£40,147
Current Liabilities£209,980

Accounts

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

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

13 April 2015Delivered on: 24 April 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
20 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
3 January 2023Full accounts made up to 31 December 2021 (19 pages)
20 January 2022Confirmation statement made on 20 January 2022 with updates (4 pages)
20 December 2021Memorandum and Articles of Association (10 pages)
20 December 2021Resolutions
  • RES13 ‐ Reduction of share premuim account 06/12/2021
(2 pages)
20 December 2021Statement of company's objects (1 page)
20 December 2021Statement by Directors (1 page)
20 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Under the companies act 2006 all objects of the memorandum was removed (under section 28 of the companies act 2006) and treated as part of the articles 05/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 December 2021Statement of capital on 20 December 2021
  • GBP 26
(3 pages)
20 December 2021Solvency Statement dated 06/12/21 (1 page)
17 December 2021Particulars of variation of rights attached to shares (1 page)
17 December 2021Change of share class name or designation (1 page)
27 October 2021Full accounts made up to 31 December 2020 (21 pages)
1 July 2021Appointment of Mr Anthony Michael Langan as a director on 30 June 2021 (2 pages)
1 July 2021Termination of appointment of Martin Wright as a director on 30 June 2021 (1 page)
20 January 2021Confirmation statement made on 20 January 2021 with updates (4 pages)
12 January 2021Full accounts made up to 31 December 2019 (21 pages)
23 December 2020Satisfaction of charge 026792880001 in full (1 page)
1 December 2020Registered office address changed from 5-8 Hardwick Street London EC1R 4RG England to 5th Floor 55 Princess Street Manchester M2 4EW on 1 December 2020 (1 page)
24 September 2020Registered office address changed from Norwich Union House High Street Huddersfield HD1 2LR England to 5-8 Hardwick Street London EC1R 4RG on 24 September 2020 (1 page)
23 September 2020Registered office address changed from 5-8 Hardwick Street London EC1R 4RG England to Norwich Union House High Street Huddersfield HD1 2LR on 23 September 2020 (1 page)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
7 January 2020Appointment of Mr Wai Lun Ho as a director on 1 January 2020 (2 pages)
7 January 2020Termination of appointment of Michael Barry Walters as a director on 31 December 2019 (1 page)
7 January 2020Appointment of Mr David De Sousa as a director on 1 January 2020 (2 pages)
9 December 2019Full accounts made up to 31 December 2018 (23 pages)
21 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
12 October 2018Statement by Directors (1 page)
12 October 2018Solvency Statement dated 03/10/18 (1 page)
12 October 2018Statement of capital on 12 October 2018
  • GBP 26
(3 pages)
12 October 2018Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 03/10/2018
(2 pages)
7 October 2018Full accounts made up to 31 December 2017 (20 pages)
22 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (20 pages)
5 October 2017Full accounts made up to 31 December 2016 (20 pages)
31 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
31 January 2017Appointment of Mr Michael Douglas Wieland as a secretary on 20 January 2017 (2 pages)
31 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
31 January 2017Appointment of Mr Michael Douglas Wieland as a secretary on 20 January 2017 (2 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 December 2016Termination of appointment of Paul Graham Firth as a secretary on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Paul Graham Firth as a secretary on 22 December 2016 (1 page)
6 October 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
6 October 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
25 April 2016Appointment of Mr Michael Barry Walters as a director on 22 April 2016 (2 pages)
25 April 2016Registered office address changed from 13-15 Canfield Place London NW6 3BT to 5-8 Hardwick Street London EC1R 4RG on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Piotr Chlapowski as a secretary on 22 April 2016 (1 page)
25 April 2016Appointment of Mr Martin Wright as a director on 22 April 2016 (2 pages)
25 April 2016Termination of appointment of Teresa Chlapowski as a director on 22 April 2016 (1 page)
25 April 2016Termination of appointment of Piotr Chlapowski as a director on 22 April 2016 (1 page)
25 April 2016Termination of appointment of Andrzej Ogorzalek as a director on 22 April 2016 (1 page)
25 April 2016Termination of appointment of Piotr Chlapowski as a director on 22 April 2016 (1 page)
25 April 2016Termination of appointment of Andrzej Ogorzalek as a director on 22 April 2016 (1 page)
25 April 2016Appointment of Mr Martin Wright as a director on 22 April 2016 (2 pages)
25 April 2016Termination of appointment of Katarzyna Ogorzalek as a director on 22 April 2016 (1 page)
25 April 2016Termination of appointment of Katarzyna Ogorzalek as a director on 22 April 2016 (1 page)
25 April 2016Appointment of Mr Michael Barry Walters as a director on 22 April 2016 (2 pages)
25 April 2016Termination of appointment of Piotr Chlapowski as a secretary on 22 April 2016 (1 page)
25 April 2016Termination of appointment of Teresa Chlapowski as a director on 22 April 2016 (1 page)
25 April 2016Appointment of Mr Paul Graham Firth as a secretary on 22 April 2016 (2 pages)
25 April 2016Appointment of Mr Paul Graham Firth as a secretary on 22 April 2016 (2 pages)
25 April 2016Registered office address changed from 13-15 Canfield Place London NW6 3BT to 5-8 Hardwick Street London EC1R 4RG on 25 April 2016 (1 page)
25 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 26
(8 pages)
25 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 26
(8 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 May 2015Termination of appointment of Andrew Paul Webb as a director on 31 March 2015 (1 page)
11 May 2015Termination of appointment of Andrew Paul Webb as a director on 31 March 2015 (1 page)
24 April 2015Registration of charge 026792880001, created on 13 April 2015 (44 pages)
24 April 2015Registration of charge 026792880001, created on 13 April 2015 (44 pages)
2 February 2015Register inspection address has been changed from 45-51 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom to 13-15 Canfield Place London NW6 3BT (1 page)
2 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 26
(9 pages)
2 February 2015Register inspection address has been changed from 45-51 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom to 13-15 Canfield Place London NW6 3BT (1 page)
2 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 26
(9 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 October 2014Registered office address changed from 45-51 Lowlands Road Harrow on the Hill Middlesex HA1 3AW to 13-15 Canfield Place London NW6 3BT on 23 October 2014 (1 page)
23 October 2014Registered office address changed from 45-51 Lowlands Road Harrow on the Hill Middlesex HA1 3AW to 13-15 Canfield Place London NW6 3BT on 23 October 2014 (1 page)
30 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 26
(9 pages)
30 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 26
(9 pages)
11 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (9 pages)
11 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (9 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
2 April 2012Memorandum and Articles of Association (11 pages)
2 April 2012Memorandum and Articles of Association (11 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (9 pages)
7 February 2012Director's details changed for Mr Andrew Paul Webb on 6 January 2012 (2 pages)
7 February 2012Director's details changed for Mr Andrew Paul Webb on 6 January 2012 (2 pages)
7 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (9 pages)
7 February 2012Director's details changed for Mr Andrew Paul Webb on 6 January 2012 (2 pages)
26 January 2012Director's details changed for Mr Andrew Paul Webb on 26 January 2012 (2 pages)
26 January 2012Director's details changed for Mr Andrew Paul Webb on 26 January 2012 (2 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 September 2011Appointment of Mr Andrew Paul Webb as a director (2 pages)
27 September 2011Appointment of Mr Andrew Paul Webb as a director (2 pages)
24 August 2011Director's details changed for Andrew Ogorzalek on 24 August 2011 (2 pages)
24 August 2011Director's details changed for Andrew Ogorzalek on 24 August 2011 (2 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (14 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (14 pages)
27 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (8 pages)
27 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (8 pages)
15 February 2010Director's details changed for Piotr Chlapowski on 8 February 2010 (2 pages)
15 February 2010Director's details changed for Piotr Chlapowski on 8 February 2010 (2 pages)
15 February 2010Director's details changed for Mrs Katarzyna Ogorzalek on 8 February 2010 (2 pages)
15 February 2010Director's details changed for Andrew Ogorzalek on 8 February 2010 (2 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (7 pages)
15 February 2010Director's details changed for Mrs Katarzyna Ogorzalek on 8 February 2010 (2 pages)
15 February 2010Director's details changed for Piotr Chlapowski on 8 February 2010 (2 pages)
15 February 2010Director's details changed for Mrs Katarzyna Ogorzalek on 8 February 2010 (2 pages)
15 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (7 pages)
15 February 2010Director's details changed for Andrew Ogorzalek on 8 February 2010 (2 pages)
15 February 2010Director's details changed for Andrew Ogorzalek on 8 February 2010 (2 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (15 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (15 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (15 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (15 pages)
21 January 2009Appointment terminated director anthony thornberry (1 page)
21 January 2009Return made up to 20/01/09; full list of members (5 pages)
21 January 2009Return made up to 20/01/09; full list of members (5 pages)
21 January 2009Appointment terminated director anthony thornberry (1 page)
3 March 2008Total exemption full accounts made up to 30 April 2007 (15 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (15 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Return made up to 20/01/08; full list of members (3 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Return made up to 20/01/08; full list of members (3 pages)
10 August 2007Registered office changed on 10/08/07 from: middlesex house 130 college road harrow middlesex HA1 1BQ (1 page)
10 August 2007Registered office changed on 10/08/07 from: middlesex house 130 college road harrow middlesex HA1 1BQ (1 page)
21 February 2007Total exemption full accounts made up to 30 April 2006 (15 pages)
21 February 2007Total exemption full accounts made up to 30 April 2006 (15 pages)
27 January 2007Return made up to 20/01/07; full list of members (9 pages)
27 January 2007Return made up to 20/01/07; full list of members (9 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
17 February 2006Return made up to 20/01/06; full list of members (9 pages)
17 February 2006Return made up to 20/01/06; full list of members (9 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
17 February 2005Return made up to 20/01/05; full list of members (9 pages)
17 February 2005Return made up to 20/01/05; full list of members (9 pages)
16 February 2005Total exemption full accounts made up to 30 April 2004 (15 pages)
16 February 2005Total exemption full accounts made up to 30 April 2004 (15 pages)
6 May 2004£ ic 29/26 31/03/04 £ sr 3@1=3 (1 page)
6 May 2004£ ic 29/26 31/03/04 £ sr 3@1=3 (1 page)
10 February 2004Total exemption full accounts made up to 30 April 2003 (15 pages)
10 February 2004Total exemption full accounts made up to 30 April 2003 (15 pages)
15 January 2004Return made up to 20/01/04; full list of members (9 pages)
15 January 2004Return made up to 20/01/04; full list of members (9 pages)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
6 March 2003Total exemption full accounts made up to 30 April 2002 (14 pages)
6 March 2003Total exemption full accounts made up to 30 April 2002 (14 pages)
25 January 2003Return made up to 20/01/03; full list of members (9 pages)
25 January 2003Return made up to 20/01/03; full list of members (9 pages)
25 June 2002Registered office changed on 25/06/02 from: churchill house chalvey road east slough berkshire SL1 2LS (2 pages)
25 June 2002Registered office changed on 25/06/02 from: churchill house chalvey road east slough berkshire SL1 2LS (2 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (14 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (14 pages)
11 February 2002Return made up to 20/01/02; full list of members (8 pages)
11 February 2002Return made up to 20/01/02; full list of members (8 pages)
15 January 2002Amen 882-3 sh @ £1 alot 271101 (2 pages)
15 January 2002Amen 882-3 sh @ £1 alot 271101 (2 pages)
10 December 2001Ad 27/11/01--------- £ si 3@1=3 £ ic 26/29 (2 pages)
10 December 2001Ad 27/11/01--------- £ si 3@1=3 £ ic 26/29 (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
4 April 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2001Full accounts made up to 30 April 2000 (14 pages)
2 March 2001Full accounts made up to 30 April 2000 (14 pages)
4 January 2001Registered office changed on 04/01/01 from: middlesex house 130 college road harrow middlesex HA1 1BQ (1 page)
4 January 2001Registered office changed on 04/01/01 from: middlesex house 130 college road harrow middlesex HA1 1BQ (1 page)
11 May 2000Registered office changed on 11/05/00 from: international house 7 high street ealing london W5 5DB (1 page)
11 May 2000Registered office changed on 11/05/00 from: international house 7 high street ealing london W5 5DB (1 page)
6 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 March 2000Nc inc already adjusted 14/02/00 (1 page)
6 March 2000Nc inc already adjusted 14/02/00 (1 page)
6 March 2000Ad 14/02/00--------- £ si 20@1=20 £ ic 6/26 (2 pages)
6 March 2000Ad 14/02/00--------- £ si 20@1=20 £ ic 6/26 (2 pages)
6 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 March 2000Full accounts made up to 30 April 1999 (11 pages)
4 March 2000Full accounts made up to 30 April 1999 (11 pages)
29 February 2000Return made up to 20/01/00; full list of members (7 pages)
29 February 2000Return made up to 20/01/00; full list of members (7 pages)
11 February 1999Return made up to 20/01/99; full list of members (6 pages)
11 February 1999Return made up to 20/01/99; full list of members (6 pages)
21 December 1998Full accounts made up to 30 April 1998 (9 pages)
21 December 1998Full accounts made up to 30 April 1998 (9 pages)
2 March 1998Full accounts made up to 30 April 1997 (10 pages)
2 March 1998Full accounts made up to 30 April 1997 (10 pages)
16 February 1998Return made up to 20/01/98; no change of members (6 pages)
16 February 1998Return made up to 20/01/98; no change of members (6 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
17 February 1997Return made up to 20/01/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 February 1997Return made up to 20/01/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 February 1997Full accounts made up to 30 April 1996 (10 pages)
10 February 1997Full accounts made up to 30 April 1996 (10 pages)
7 August 1996Director resigned (2 pages)
7 August 1996Director resigned (2 pages)
7 August 1996New secretary appointed (1 page)
7 August 1996New secretary appointed (1 page)
2 April 1996Return made up to 20/01/96; full list of members
  • 363(287) ‐ Registered office changed on 02/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 April 1996Return made up to 20/01/96; full list of members
  • 363(287) ‐ Registered office changed on 02/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 February 1996Full accounts made up to 30 April 1995 (10 pages)
8 February 1996Full accounts made up to 30 April 1995 (10 pages)
15 May 1995Return made up to 20/01/95; full list of members (6 pages)
15 May 1995Return made up to 20/01/95; full list of members (6 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
6 September 1994Company name changed\certificate issued on 06/09/94 (2 pages)
6 September 1994Company name changed\certificate issued on 06/09/94 (2 pages)
21 February 1992Ad 17/02/92--------- £ si 4@1=4 £ ic 2/6 (2 pages)
21 February 1992Ad 17/02/92--------- £ si 4@1=4 £ ic 2/6 (2 pages)
20 January 1992Incorporation (13 pages)
20 January 1992Incorporation (13 pages)