Company NameATUL Europe Limited
DirectorsEdward Sharkey and Jacques Collonge
Company StatusActive
Company Number03151975
CategoryPrivate Limited Company
Incorporation Date29 January 1996(28 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameDr Edward Sharkey
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(17 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Warren Road
Liverpool
Merseyside
L23 6UG
Director NameMr Jacques Collonge
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityFrench
StatusCurrent
Appointed24 August 2017(21 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleCEO
Country of ResidenceFrance
Correspondence Address14 Avenue Des Cottages
91190
Gif Sur Yvette
France
Director NameKrishnamurti Aparajithan
Date of BirthDecember 1935 (Born 88 years ago)
NationalityIndian
StatusResigned
Appointed04 April 1996(2 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2002)
RoleExecutive Director
Correspondence AddressD-5
Atul Gujarat
396020
Director NameNarayan Jayaram Joshi
Date of BirthMay 1955 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed04 April 1996(2 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 January 2009)
RoleExecutive Director
Correspondence AddressF3/3 Atic Colony
Atul Gujarat
396020
Secretary NameNarayan Jayaram Joshi
NationalityIndian
StatusResigned
Appointed04 April 1996(2 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 January 2009)
RoleExecutive Director
Correspondence AddressF3/3 Atic Colony
Atul Gujarat
396020
Director NameMr Christopher James Bent
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(6 months after company formation)
Appointment Duration17 years (resigned 01 August 2013)
RoleIndustrial Chemist
Correspondence Address1st Floor Office Suite 1c
Summerfields Village Centre
Wilmslow
Cheshire
SK9 2TB
Director NameJagdish Lalbhai Shah
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2006(10 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2009)
RoleExecutive Director
Correspondence AddressD-E/2 , Down Colony
Atul
396020
India
Director NameGopi Kannan Rengachari Thirukonda
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2009(12 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 August 2017)
RoleCompany Director
Correspondence Address502 Amrit Building 7 Pherozshah Mehta Road
Santacruz West
Mumbai
India
Director NameRajesh Bhasin
Date of BirthJune 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2009(12 years, 11 months after company formation)
Appointment Duration5 years (resigned 02 January 2014)
RoleCompany Director
Correspondence Address24 Vaibhav Veer Savkar Marg Shivaji Park
Mahim Park
Mumbai
40015
India
Director NameSudhir Chandalia
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2009(12 years, 11 months after company formation)
Appointment Duration3 years (resigned 10 January 2012)
RoleCompany Director
Correspondence AddressH2 Down Colony Atul Limited
Atul
396 200
India
Director NameDr Gudiguntla Venu Gopala Rao
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2009(12 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 August 2017)
RoleCompany Director
Correspondence AddressFlat No A-202 Mahavir Milan Chs Plot No 1 Sector 2
Vashi
Navi Mumbai
400705
India
Director NameAjay Ramanlal Motee
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2009(12 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 August 2017)
RoleCompany Director
Correspondence AddressF2 B1 Atic Colony
Atul
396 020
India
Secretary NameSudhir Chandalia
NationalityIndian
StatusResigned
Appointed01 January 2009(12 years, 11 months after company formation)
Appointment Duration3 years (resigned 10 January 2012)
RoleCompany Director
Correspondence AddressH2 Down Colony Atul Limited
Atul
396 200
India
Director NameMr Suresh Kalra
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed10 January 2012(15 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 January 2013)
RoleService
Country of ResidenceIndia
Correspondence AddressAtul Ltd Aromatic Division Po Atul
Valsad
Gujrat
396020
Secretary NameMr Suresh Kalra
StatusResigned
Appointed10 January 2012(15 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 January 2013)
RoleCompany Director
Correspondence AddressAtul Ltd Aromatic Division Po Atul
Valsad
Gujrat
396020
Director NameMr Milind Tukaram Phatak
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed31 January 2013(17 years after company formation)
Appointment Duration4 years, 6 months (resigned 24 August 2017)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressAtul Ltd Colors Division
Atul 396020
Gujarat
India
Secretary NameMr Milind Tukaram Phatak
StatusResigned
Appointed31 January 2013(17 years after company formation)
Appointment Duration4 years, 6 months (resigned 24 August 2017)
RoleCompany Director
Correspondence AddressAtul Ltd Colors Division
Atul 396020
Gujarat
India
Director NameMr Satej Mahadeo Nabar
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed01 July 2014(18 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2020)
RolePresident - Polymer Division
Country of ResidenceIndia
Correspondence AddressI Wing, 503, Jade Gardens, Mig Colony
Bandra (East)
Mumbai
400051
Director NameMr Vasudev Koppaka
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2020(24 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 November 2023)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressB-109 Dheeraj Garden Mahakali Caves Road
Andheri East
Mumbai
Maharashtra
400093
Director NameCHH Formations Limited (Corporation)
StatusResigned
Appointed29 January 1996(same day as company formation)
Correspondence AddressSeymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EN
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1996(same day as company formation)
Correspondence AddressCripps Harries Hall Seymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EG

Contact

Websitewww.atul.co.in

Location

Registered AddressAtul House 10 Oak Green
Earl Road
Cheadle
Cheshire
SK8 6QL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Shareholders

4.3m at £1Atul LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,994,054
Gross Profit£1,202,430
Net Worth£5,253,983
Cash£2,298,869
Current Liabilities£4,192,933

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Charges

31 October 2005Delivered on: 1 November 2005
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
28 April 1997Delivered on: 30 April 1997
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. See the mortgage charge document for full details.
Outstanding

Filing History

13 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
11 January 2024Group of companies' accounts made up to 31 March 2023 (29 pages)
20 November 2023Termination of appointment of Vasudev Koppaka as a director on 20 November 2023 (1 page)
27 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
2 November 2022Group of companies' accounts made up to 31 March 2022 (29 pages)
29 April 2022Registered office address changed from 1st Floor Office Suite 1C Summerfields Village Centre Wilmslow Cheshire SK9 2TB to Atul House 10 Oak Green Earl Road Cheadle Cheshire SK8 6QL on 29 April 2022 (1 page)
16 February 2022Confirmation statement made on 9 February 2022 with updates (4 pages)
25 October 2021Group of companies' accounts made up to 31 March 2021 (28 pages)
24 March 2021Confirmation statement made on 9 February 2021 with updates (4 pages)
20 November 2020Group of companies' accounts made up to 31 March 2020 (29 pages)
28 October 2020Appointment of Mr Vasudev Koppaka as a director on 1 April 2020 (2 pages)
28 October 2020Termination of appointment of Satej Mahadeo Nabar as a director on 31 March 2020 (1 page)
27 February 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
11 October 2019Group of companies' accounts made up to 31 March 2019 (26 pages)
18 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
15 May 2018Group of companies' accounts made up to 31 March 2018 (29 pages)
19 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
14 February 2018Termination of appointment of Milind Tukaram Phatak as a secretary on 24 August 2017 (1 page)
8 September 2017Termination of appointment of Gopi Kannan Rengachari Thirukonda as a director on 24 August 2017 (1 page)
8 September 2017Termination of appointment of Gopi Kannan Rengachari Thirukonda as a director on 24 August 2017 (1 page)
30 August 2017Termination of appointment of a director (1 page)
30 August 2017Termination of appointment of a director (1 page)
29 August 2017Appointment of Mr Jacques Collonge as a director on 24 August 2017 (2 pages)
29 August 2017Appointment of Mr Jacques Collonge as a director on 24 August 2017 (2 pages)
29 August 2017Termination of appointment of Milind Tukaram Phatak as a director on 24 August 2017 (1 page)
29 August 2017Termination of appointment of Gudiguntla Venu Gopala Rao as a director on 24 August 2017 (1 page)
29 August 2017Termination of appointment of Gudiguntla Venu Gopala Rao as a director on 24 August 2017 (1 page)
29 August 2017Termination of appointment of Ajay Ramanlal Motee as a director on 24 August 2017 (1 page)
29 August 2017Termination of appointment of Ajay Ramanlal Motee as a director on 24 August 2017 (1 page)
29 August 2017Termination of appointment of Milind Tukaram Phatak as a director on 24 August 2017 (1 page)
17 August 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
17 August 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
8 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
18 July 2016Amended group of companies' accounts made up to 31 March 2016 (27 pages)
18 July 2016Amended group of companies' accounts made up to 31 March 2016 (27 pages)
15 June 2016Group of companies' accounts made up to 31 March 2016 (29 pages)
15 June 2016Group of companies' accounts made up to 31 March 2016 (29 pages)
3 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3,288,911
(9 pages)
3 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3,288,911
(9 pages)
11 November 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
11 November 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
12 June 2015Solvency Statement dated 29/05/15 (1 page)
12 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 June 2015Statement by Directors (1 page)
12 June 2015Solvency Statement dated 29/05/15 (1 page)
12 June 2015Statement of capital on 12 June 2015
  • GBP 3,288,911
(4 pages)
12 June 2015Statement of capital on 12 June 2015
  • GBP 3,288,911
(4 pages)
12 June 2015Statement by Directors (1 page)
3 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4,338,911
(9 pages)
3 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4,338,911
(9 pages)
3 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4,338,911
(9 pages)
2 December 2014Group of companies' accounts made up to 31 March 2014 (23 pages)
2 December 2014Group of companies' accounts made up to 31 March 2014 (23 pages)
14 July 2014Appointment of Mr Satej Mahadeo Nabar as a director on 1 July 2014 (2 pages)
14 July 2014Appointment of Mr Satej Mahadeo Nabar as a director on 1 July 2014 (2 pages)
14 July 2014Appointment of Mr Satej Mahadeo Nabar as a director on 1 July 2014 (2 pages)
11 April 2014Termination of appointment of Rajesh Bhasin as a director (1 page)
11 April 2014Termination of appointment of Rajesh Bhasin as a director (1 page)
27 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4,338,911
(9 pages)
27 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4,338,911
(9 pages)
27 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4,338,911
(9 pages)
15 October 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
15 October 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
1 August 2013Termination of appointment of Christopher Bent as a director (1 page)
1 August 2013Appointment of Dr Edward Sharkey as a director (2 pages)
1 August 2013Termination of appointment of Christopher Bent as a director (1 page)
1 August 2013Appointment of Dr Edward Sharkey as a director (2 pages)
7 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (9 pages)
7 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (9 pages)
7 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (9 pages)
6 March 2013Appointment of Mr Milind Tukaram Phatak as a director (2 pages)
6 March 2013Appointment of Mr Milind Tukaram Phatak as a director (2 pages)
6 March 2013Termination of appointment of Suresh Kalra as a director (1 page)
6 March 2013Termination of appointment of Suresh Kalra as a director (1 page)
20 February 2013Appointment of Mr Milind Tukaram Phatak as a secretary (2 pages)
20 February 2013Termination of appointment of Suresh Kalra as a secretary (1 page)
20 February 2013Appointment of Mr Milind Tukaram Phatak as a secretary (2 pages)
20 February 2013Termination of appointment of Suresh Kalra as a secretary (1 page)
7 November 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
7 November 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
24 August 2012Appointment of Mr Suresh Kalra as a secretary (2 pages)
24 August 2012Appointment of Mr Suresh Kalra as a secretary (2 pages)
13 June 2012Appointment of Mr Suresh Kalra as a director (2 pages)
13 June 2012Appointment of Mr Suresh Kalra as a director (2 pages)
12 June 2012Termination of appointment of Sudhir Chandalia as a director (1 page)
12 June 2012Termination of appointment of Sudhir Chandalia as a secretary (1 page)
12 June 2012Termination of appointment of Sudhir Chandalia as a director (1 page)
12 June 2012Termination of appointment of Sudhir Chandalia as a secretary (1 page)
7 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (9 pages)
7 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (9 pages)
7 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (9 pages)
27 February 2012Statement of capital following an allotment of shares on 30 September 2011
  • GBP 4,063,549
(3 pages)
27 February 2012Statement of capital following an allotment of shares on 26 May 2011
  • GBP 2,347,825
(3 pages)
27 February 2012Statement of capital following an allotment of shares on 27 June 2011
  • GBP 2,485,506
(3 pages)
27 February 2012Statement of capital following an allotment of shares on 31 July 2011
  • GBP 2,623,187
(3 pages)
27 February 2012Statement of capital following an allotment of shares on 31 August 2011
  • GBP 3,925,868
(3 pages)
27 February 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 4,476,592
(3 pages)
27 February 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 4,476,592
(3 pages)
27 February 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 4,338,911
(3 pages)
27 February 2012Statement of capital following an allotment of shares on 30 September 2011
  • GBP 4,063,549
(3 pages)
27 February 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 4,201,230
(3 pages)
27 February 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 4,338,911
(3 pages)
27 February 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 4,201,230
(3 pages)
27 February 2012Statement of capital following an allotment of shares on 26 April 2011
  • GBP 2,210,144
(3 pages)
27 February 2012Statement of capital following an allotment of shares on 31 July 2011
  • GBP 2,623,187
(3 pages)
27 February 2012Statement of capital following an allotment of shares on 27 June 2011
  • GBP 2,485,506
(3 pages)
27 February 2012Statement of capital following an allotment of shares on 26 April 2011
  • GBP 2,210,144
(3 pages)
27 February 2012Statement of capital following an allotment of shares on 26 May 2011
  • GBP 2,347,825
(3 pages)
27 February 2012Statement of capital following an allotment of shares on 31 August 2011
  • GBP 3,925,868
(3 pages)
8 November 2011Full accounts made up to 31 March 2011 (17 pages)
8 November 2011Full accounts made up to 31 March 2011 (17 pages)
16 May 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 1,797,101
(6 pages)
16 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1,934,782
(6 pages)
16 May 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 1,797,101
(6 pages)
16 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1,934,782
(6 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (9 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (9 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (9 pages)
6 October 2010Full accounts made up to 31 March 2010 (16 pages)
6 October 2010Full accounts made up to 31 March 2010 (16 pages)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (7 pages)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Christopher James Bent on 3 December 2009 (3 pages)
19 January 2010Director's details changed for Christopher James Bent on 3 December 2009 (3 pages)
19 January 2010Director's details changed for Christopher James Bent on 3 December 2009 (3 pages)
13 August 2009Full accounts made up to 31 March 2009 (20 pages)
13 August 2009Full accounts made up to 31 March 2009 (20 pages)
21 April 2009Appointment terminated director jagdish shah (1 page)
21 April 2009Appointment terminated director jagdish shah (1 page)
7 April 2009Return made up to 29/01/09; full list of members (5 pages)
7 April 2009Location of register of members (1 page)
7 April 2009Location of debenture register (1 page)
7 April 2009Location of debenture register (1 page)
7 April 2009Return made up to 29/01/09; full list of members (5 pages)
7 April 2009Location of register of members (1 page)
26 March 2009Director appointed ajay ramanlal motee (2 pages)
26 March 2009Director appointed dr. Gudiguntla venu gopala rao (2 pages)
26 March 2009Director and secretary appointed sudhir chandalia (2 pages)
26 March 2009Director appointed rajesh bhasin (4 pages)
26 March 2009Director and secretary appointed sudhir chandalia (2 pages)
26 March 2009Director appointed gopi kannan rengachari thirukonda (2 pages)
26 March 2009Director appointed gopi kannan rengachari thirukonda (2 pages)
26 March 2009Director appointed ajay ramanlal motee (2 pages)
26 March 2009Director appointed dr. Gudiguntla venu gopala rao (2 pages)
26 March 2009Director appointed rajesh bhasin (4 pages)
16 March 2009Appointment terminated director and secretary narayan joshi (1 page)
16 March 2009Appointment terminated director and secretary narayan joshi (1 page)
8 July 2008Full accounts made up to 31 March 2008 (16 pages)
8 July 2008Full accounts made up to 31 March 2008 (16 pages)
29 January 2008Return made up to 29/01/08; full list of members (2 pages)
29 January 2008Return made up to 29/01/08; full list of members (2 pages)
9 November 2007Full accounts made up to 31 March 2007 (17 pages)
9 November 2007Full accounts made up to 31 March 2007 (17 pages)
4 April 2007Return made up to 29/01/07; full list of members (2 pages)
4 April 2007Return made up to 29/01/07; full list of members (2 pages)
1 April 2007New director appointed (2 pages)
1 April 2007New director appointed (2 pages)
10 August 2006Full accounts made up to 31 March 2006 (16 pages)
10 August 2006Full accounts made up to 31 March 2006 (16 pages)
9 February 2006Return made up to 29/01/06; full list of members (2 pages)
9 February 2006Return made up to 29/01/06; full list of members (2 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
15 August 2005Accounts for a medium company made up to 31 March 2005 (13 pages)
15 August 2005Accounts for a medium company made up to 31 March 2005 (13 pages)
1 February 2005Return made up to 29/01/05; full list of members (7 pages)
1 February 2005Return made up to 29/01/05; full list of members (7 pages)
1 July 2004Accounts for a medium company made up to 31 March 2004 (13 pages)
1 July 2004Accounts for a medium company made up to 31 March 2004 (13 pages)
31 March 2004Return made up to 29/01/04; full list of members (7 pages)
31 March 2004Return made up to 29/01/04; full list of members (7 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
9 July 2003Accounts for a medium company made up to 31 March 2003 (13 pages)
9 July 2003Accounts for a medium company made up to 31 March 2003 (13 pages)
23 January 2003Return made up to 29/01/03; full list of members (7 pages)
23 January 2003Return made up to 29/01/03; full list of members (7 pages)
18 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
5 March 2002Return made up to 29/01/02; full list of members (7 pages)
5 March 2002Return made up to 29/01/02; full list of members (7 pages)
18 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
18 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
12 June 2001Registered office changed on 12/06/01 from: 1ST floor office suite 2B summerfield village centre, dean row, wilmslow cheshire SK9 2TB (1 page)
12 June 2001Registered office changed on 12/06/01 from: 1ST floor office suite 2B summerfield village centre, dean row, wilmslow cheshire SK9 2TB (1 page)
12 April 2001Return made up to 29/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 April 2001Return made up to 29/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 July 2000Nc inc already adjusted 22/05/00 (1 page)
6 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 July 2000Nc inc already adjusted 22/05/00 (1 page)
21 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 July 1999Registered office changed on 08/07/99 from: 4 paddock chase poynton stockport cheshire SK12 1XR (1 page)
8 July 1999Registered office changed on 08/07/99 from: 4 paddock chase poynton stockport cheshire SK12 1XR (1 page)
29 January 1999Return made up to 29/01/99; change of members (6 pages)
29 January 1999Return made up to 29/01/99; change of members (6 pages)
14 January 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
14 January 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
19 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
19 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
29 January 1998Return made up to 29/01/98; no change of members (4 pages)
29 January 1998Return made up to 29/01/98; no change of members (4 pages)
21 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 May 1997Nc inc already adjusted 12/07/96 (1 page)
21 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 May 1997Nc inc already adjusted 12/07/96 (1 page)
30 April 1997Particulars of mortgage/charge (3 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
28 April 1997Full accounts made up to 31 December 1996 (8 pages)
28 April 1997Full accounts made up to 31 December 1996 (8 pages)
13 February 1997Return made up to 29/01/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 February 1997Return made up to 29/01/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
20 August 1996Accounting reference date notified as 31/12 (1 page)
20 August 1996Registered office changed on 20/08/96 from: c/o arvin world wide m inc 3RD floor 16 mortimer street london W1 (1 page)
20 August 1996Accounting reference date notified as 31/12 (1 page)
20 August 1996Registered office changed on 20/08/96 from: c/o arvin world wide m inc 3RD floor 16 mortimer street london W1 (1 page)
10 May 1996New secretary appointed;new director appointed (2 pages)
10 May 1996Secretary resigned (1 page)
10 May 1996Secretary resigned (1 page)
10 May 1996Director resigned (1 page)
10 May 1996New director appointed (2 pages)
10 May 1996Registered office changed on 10/05/96 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page)
10 May 1996New director appointed (2 pages)
10 May 1996New secretary appointed;new director appointed (2 pages)
10 May 1996Registered office changed on 10/05/96 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page)
10 May 1996Director resigned (1 page)
29 January 1996Incorporation (16 pages)
29 January 1996Incorporation (16 pages)