Company NameWalker Sime Limited
Company StatusActive
Company Number03882360
CategoryPrivate Limited Company
Incorporation Date24 November 1999(24 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Jonathan Frazer Sime
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1999(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cornerhouse
Fourth Avenue
Trafford Park
Manchester
M17 1DB
Director NameMr Duncan Firth
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(15 years, 5 months after company formation)
Appointment Duration9 years
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Cornerhouse
Fourth Avenue
Trafford Park
Manchester
M17 1DB
Director NameMr Jonghoon Kim
Date of BirthSeptember 1949 (Born 74 years ago)
NationalitySouth Korean
StatusCurrent
Appointed01 July 2022(22 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleChairman
Country of ResidenceSouth Korea
Correspondence AddressCity Air Tower Bldg 9th Floor
36 Teheran-Ro 87-Gil
Seoul
06164
Director NameMr David Scott Johnson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2022(22 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressThe Cornerhouse Fourth Avenue
Trafford Park
Manchester
M17 1DB
Director NameMr Chankun Han
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySouth Korean
StatusCurrent
Appointed01 July 2022(22 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleVice Chairman
Country of ResidenceSouth Korea
Correspondence AddressCity Air Tower Bldg 9th Floor
36 Teheran-Ro 87-Gil
Seoul
06164
Director NameVice President Sang Dong Kim
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySouth Korean
StatusCurrent
Appointed07 July 2023(23 years, 7 months after company formation)
Appointment Duration10 months
RoleVice President
Country of ResidenceSouth Korea
Correspondence AddressCity Air Tower Bldg 9th Flr, City Air Tower Bldg
36, Teheran-Ro 87-Gil, Gangnam-Gu
Seoul
South Korea
Director NameRaul Aviles
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed17 January 2024(24 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressThe Cornerhouse
Fourth Avenue
Trafford Park
Manchester
M17 1DB
Director NameMr Derek Wayne Walker
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressThe Cornerhouse
Fourth Avenue
Trafford Park
Manchester
M17 1DB
Secretary NameMr Derek Wayne Walker
NationalityBritish
StatusResigned
Appointed24 November 1999(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressThe Cornerhouse
Fourth Avenue
Trafford Park
Manchester
M17 1DB
Director NameKatie Amanda Green
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 March 2009)
RoleMrics Qauntity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address62 Douglas Road
Worsley
Manchester
M28 2SG
Director NameMr Martin Neil Bennett
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 July 2010)
RoleMrics Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressWood Vale Vale Street
Turton
Bolton
Lancashire
BL7 0EB
Director NameMr Matthew James Newton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(8 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 July 2010)
RoleMrics Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Warren Drive
Swinton
Manchester
M27 0EA
Director NameMr Peter Nicholas Valkenburg
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed07 April 2008(8 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 29 March 2019)
RoleMrics Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Leighton Chase
Neston
Cheshire
CH64 3UN
Wales
Director NameMr Kevin John Wood
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(14 years, 1 month after company formation)
Appointment Duration6 years (resigned 10 January 2020)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressThe Cornerhouse
Fourth Avenue
Trafford Park
Manchester
M17 1DB
Director NameMr Christopher James Bentley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(15 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 2022)
RoleStrategy Consultant
Country of ResidenceEngland
Correspondence AddressThe Cornerhouse
Fourth Avenue
Trafford Park
Manchester
M17 1DB
Director NameMr James Scott Jennings
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(15 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 2022)
RoleStrategy Consultant
Country of ResidenceEngland
Correspondence AddressThe Cornerhouse
Fourth Avenue
Trafford Park
Manchester
M17 1DB
Director NameMr Mark Robert Bond
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2019(19 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2022)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressThe Cornerhouse
Fourth Avenue
Trafford Park
Manchester
M17 1DB
Director NameMr Mark Parker
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(19 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 March 2023)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Cornerhouse
Fourth Avenue
Trafford Park
Manchester
M17 1DB
Director NameMr Gavin Alan Garner
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(20 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cornerhouse
Fourth Avenue
Trafford Park
Manchester
M17 1DB
Director NameMr James Walter Hamann
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2022(22 years, 7 months after company formation)
Appointment Duration11 months (resigned 30 May 2023)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressThe Cornerhouse Fourth Avenue
Trafford Park
Manchester
M17 1DB
Director NameMr John Mark Setra
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(22 years, 7 months after company formation)
Appointment Duration1 year (resigned 27 July 2023)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Cornerhouse Fourth Avenue
Trafford Park
Manchester
M17 1DB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 November 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 November 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.walkersime.co.uk/
Telephone0161 8729955
Telephone regionManchester

Location

Registered AddressThe Cornerhouse
Fourth Avenue
Trafford Park
Manchester
M17 1DB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

49k at £0.001Derek Wayne Walker
48.99%
A
49k at £0.001Jonathan Frazer Sime
48.99%
A
1000 at £0.001Barbara Eileen Walker
1.00%
B
1000 at £0.001Clare Sime
1.00%
B
10 at £0.001Jonathan Frazer Sime & Derek Wayne Walker
0.01%
Ordinary C
10 at £0.001Jonathan Frazer Sime & Derek Wayne Walker
0.01%
Ordinary D

Financials

Year2014
Net Worth£829,982
Cash£226,214
Current Liabilities£449,444

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 September 2023 (7 months, 4 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Charges

17 September 2013Delivered on: 19 September 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 December 1999Delivered on: 17 December 1999
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: Under the terms of the debenture.
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

21 September 2023Confirmation statement made on 8 September 2023 with updates (7 pages)
18 September 2023Termination of appointment of Gavin Alan Garner as a director on 11 September 2023 (1 page)
2 August 2023Termination of appointment of James Walter Hamann as a director on 30 May 2023 (1 page)
2 August 2023Termination of appointment of John Mark Setra as a director on 27 July 2023 (1 page)
23 March 2023Termination of appointment of Mark Parker as a director on 15 March 2023 (1 page)
24 February 2023Change of details for Hanmiglobal Uk Limited as a person with significant control on 1 July 2022 (2 pages)
8 December 2022Director's details changed for Mr Jonghoon Kim on 8 December 2022 (2 pages)
8 December 2022Director's details changed for Mr James Walter Hamann on 8 December 2022 (2 pages)
6 December 2022Director's details changed for Mr John Mark Setra on 6 December 2022 (2 pages)
6 December 2022Director's details changed for Mr James Walter Hamann on 6 December 2022 (2 pages)
6 December 2022Director's details changed for Mr David Scott Johnson on 6 December 2022 (2 pages)
8 September 2022Confirmation statement made on 8 September 2022 with updates (7 pages)
25 July 2022Memorandum and Articles of Association (24 pages)
25 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 July 2022Notification of Hanmiglobal Uk Limited as a person with significant control on 1 July 2022 (2 pages)
8 July 2022Appointment of Mr Jonghoon Kim as a director on 1 July 2022 (2 pages)
8 July 2022Termination of appointment of James Scott Jennings as a director on 1 July 2022 (1 page)
8 July 2022Appointment of Mr John Mark Setra as a director on 1 July 2022 (2 pages)
8 July 2022Termination of appointment of Derek Wayne Walker as a director on 1 July 2022 (1 page)
8 July 2022Appointment of Mr David Scott Johnson as a director on 1 July 2022 (2 pages)
8 July 2022Cessation of Jonathan Frazer Sime as a person with significant control on 1 July 2022 (1 page)
8 July 2022Appointment of Mr James Walter Hamann as a director on 1 July 2022 (2 pages)
8 July 2022Cessation of Derek Wayne Walker as a person with significant control on 1 July 2022 (1 page)
8 July 2022Statement of capital following an allotment of shares on 1 July 2022
  • GBP 105.368
(5 pages)
8 July 2022Termination of appointment of Mark Robert Bond as a director on 1 July 2022 (1 page)
8 July 2022Termination of appointment of Derek Wayne Walker as a secretary on 1 July 2022 (1 page)
8 July 2022Termination of appointment of Christopher James Bentley as a director on 1 July 2022 (1 page)
8 July 2022Appointment of Mr Chankun Han as a director on 1 July 2022 (2 pages)
30 May 2022Satisfaction of charge 1 in full (1 page)
19 April 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
12 April 2022Change of share class name or designation (2 pages)
12 April 2022Statement of capital following an allotment of shares on 1 February 2000
  • GBP 100.000
(2 pages)
12 April 2022Form 123 notice of increase in nominal capital (2 pages)
12 April 2022Change of share class name or designation (2 pages)
28 March 2022Statement of capital on 28 March 2022
  • GBP 100.000
(7 pages)
21 March 2022Director's details changed for Mr James Scott Jennings on 21 March 2022 (2 pages)
21 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
21 March 2022Director's details changed for Mr Jonathan Frazer Sime on 21 March 2022 (2 pages)
21 March 2022Secretary's details changed for Mr Derek Wayne Walker on 21 March 2022 (1 page)
21 March 2022Director's details changed for Mr Derek Wayne Walker on 21 March 2022 (2 pages)
21 March 2022Director's details changed for Mr Christopher James Bentley on 21 March 2022 (2 pages)
14 March 2022Solvency Statement dated 27/11/20 (6 pages)
14 March 2022Statement by Directors (4 pages)
4 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
4 March 2022Memorandum and Articles of Association (36 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
13 April 2021Confirmation statement made on 20 March 2021 with updates (6 pages)
28 January 2021Memorandum and Articles of Association (21 pages)
16 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
10 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
7 July 2020Appointment of Mr Gavin Alan Garner as a director on 1 July 2020 (2 pages)
2 April 2020Termination of appointment of Kevin John Wood as a director on 10 January 2020 (1 page)
2 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
9 July 2019Appointment of Mr Mark Robert Bond as a director on 31 May 2019 (2 pages)
9 July 2019Appointment of Mr Mark Parker as a director on 1 July 2019 (2 pages)
20 May 2019Termination of appointment of Peter Nicholas Valkenburg as a director on 29 March 2019 (1 page)
2 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
5 April 2018Confirmation statement made on 20 March 2018 with updates (6 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 May 2017Change of share class name or designation (2 pages)
8 May 2017Change of share class name or designation (2 pages)
8 May 2017Particulars of variation of rights attached to shares (2 pages)
8 May 2017Change of share class name or designation (2 pages)
8 May 2017Particulars of variation of rights attached to shares (2 pages)
8 May 2017Change of share class name or designation (2 pages)
4 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
4 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100.02
(12 pages)
12 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100.02
(12 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 June 2015Appointment of Mr Duncan Firth as a director on 20 April 2015 (2 pages)
17 June 2015Appointment of Mr Duncan Firth as a director on 20 April 2015 (2 pages)
15 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100.02
(11 pages)
15 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100.02
(11 pages)
10 April 2015Appointment of Mr Christopher James Bentley as a director on 1 January 2015 (2 pages)
10 April 2015Appointment of Mr James Scott Jennings as a director on 1 January 2015 (2 pages)
10 April 2015Appointment of Mr Christopher James Bentley as a director on 1 January 2015 (2 pages)
10 April 2015Appointment of Mr James Scott Jennings as a director on 1 January 2015 (2 pages)
10 April 2015Appointment of Mr James Scott Jennings as a director on 1 January 2015 (2 pages)
10 April 2015Appointment of Mr Christopher James Bentley as a director on 1 January 2015 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100.02
(9 pages)
15 April 2014Appointment of Mr Kevin John Wood as a director (2 pages)
15 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100.02
(9 pages)
15 April 2014Appointment of Mr Kevin John Wood as a director (2 pages)
19 September 2013Registration of charge 038823600002 (6 pages)
19 September 2013Registration of charge 038823600002 (6 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (8 pages)
16 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (8 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (8 pages)
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (8 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (8 pages)
18 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (8 pages)
5 August 2010Termination of appointment of Martin Bennett as a director (1 page)
5 August 2010Termination of appointment of Martin Bennett as a director (1 page)
5 August 2010Termination of appointment of Matthew Newton as a director (1 page)
5 August 2010Termination of appointment of Matthew Newton as a director (1 page)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (8 pages)
26 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (8 pages)
21 April 2010Director's details changed for Derek Wayne Walker on 20 March 2010 (2 pages)
21 April 2010Director's details changed for Jonathan Frazer Sime on 20 March 2010 (2 pages)
21 April 2010Director's details changed for Martin Neil Bennett on 20 March 2010 (2 pages)
21 April 2010Director's details changed for Jonathan Frazer Sime on 20 March 2010 (2 pages)
21 April 2010Director's details changed for Derek Wayne Walker on 20 March 2010 (2 pages)
21 April 2010Director's details changed for Matthew James Newton on 20 March 2010 (2 pages)
21 April 2010Director's details changed for Peter Nicholas Valkenburg on 20 March 2010 (2 pages)
21 April 2010Director's details changed for Peter Nicholas Valkenburg on 20 March 2010 (2 pages)
21 April 2010Director's details changed for Martin Neil Bennett on 20 March 2010 (2 pages)
21 April 2010Director's details changed for Matthew James Newton on 20 March 2010 (2 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 May 2009Return made up to 20/03/09; full list of members (7 pages)
13 May 2009Return made up to 20/03/09; full list of members (7 pages)
29 April 2009Appointment terminated director katie green (1 page)
29 April 2009Appointment terminated director katie green (1 page)
31 December 2008Return made up to 20/03/08; full list of members; amend (8 pages)
31 December 2008Return made up to 20/03/08; full list of members; amend (8 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 July 2008Director appointed martin neil bennett (2 pages)
8 July 2008Director appointed matthew james newton (2 pages)
8 July 2008Director appointed matthew james newton (2 pages)
8 July 2008Director appointed peter nicholas valkenburg (2 pages)
8 July 2008Director appointed peter nicholas valkenburg (2 pages)
8 July 2008Director appointed katie amanda green (2 pages)
8 July 2008Director appointed martin neil bennett (2 pages)
8 July 2008Director appointed katie amanda green (2 pages)
14 May 2008Return made up to 20/03/08; full list of members (6 pages)
14 May 2008Return made up to 20/03/08; full list of members (6 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 February 2008Nc inc already adjusted 25/01/08 (1 page)
8 February 2008Nc inc already adjusted 25/01/08 (1 page)
8 February 2008Ad 25/01/08--------- £ si [email protected] £ ic 100/100 (2 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 February 2008Ad 25/01/08--------- £ si [email protected] £ ic 100/100 (2 pages)
30 November 2007S-div 05/11/07 (2 pages)
30 November 2007S-div 05/11/07 (2 pages)
30 November 2007Memorandum and Articles of Association (10 pages)
30 November 2007Resolutions
  • RES13 ‐ Sub division 05/11/07
(3 pages)
30 November 2007Resolutions
  • RES13 ‐ Sub division 05/11/07
(3 pages)
30 November 2007Memorandum and Articles of Association (10 pages)
22 November 2007Return made up to 17/04/07; full list of members; amend (7 pages)
22 November 2007Return made up to 17/04/07; full list of members; amend (7 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 April 2007Return made up to 17/04/07; full list of members (10 pages)
27 April 2007Return made up to 17/04/07; full list of members (10 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 March 2006Return made up to 20/03/06; full list of members (10 pages)
31 March 2006Return made up to 20/03/06; full list of members (10 pages)
20 December 2005Return made up to 24/11/05; full list of members (10 pages)
20 December 2005Return made up to 24/11/05; full list of members (10 pages)
29 June 2005£ ic 104/100 24/05/05 £ sr 4@1=4 (1 page)
29 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 June 2005£ ic 104/100 24/05/05 £ sr 4@1=4 (1 page)
29 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 December 2004Return made up to 24/11/04; full list of members (10 pages)
20 December 2004Return made up to 24/11/04; full list of members (10 pages)
1 October 2004Ad 28/02/03--------- £ si 1@1 (2 pages)
1 October 2004Ad 28/02/03--------- £ si 1@1 (2 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 September 2004Ad 28/02/03--------- £ si 3@1 (2 pages)
24 September 2004Ad 28/02/03--------- £ si 3@1 (2 pages)
14 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2003Return made up to 24/11/03; full list of members
  • 363(287) ‐ Registered office changed on 17/12/03
(10 pages)
17 December 2003Return made up to 24/11/03; full list of members
  • 363(287) ‐ Registered office changed on 17/12/03
(10 pages)
6 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 April 2003Ad 28/02/03--------- £ si 4@1=4 £ ic 100/104 (2 pages)
9 April 2003Ad 28/02/03--------- £ si 4@1=4 £ ic 100/104 (2 pages)
1 December 2002Return made up to 24/11/02; full list of members (8 pages)
1 December 2002Return made up to 24/11/02; full list of members (8 pages)
5 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 December 2001Return made up to 24/11/01; full list of members (7 pages)
10 December 2001Return made up to 24/11/01; full list of members (7 pages)
4 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2000Return made up to 24/11/00; full list of members (6 pages)
19 December 2000Return made up to 24/11/00; full list of members (6 pages)
7 November 2000Notice of assignment of name or new name to shares (1 page)
7 November 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
7 November 2000Ad 01/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2000Notice of assignment of name or new name to shares (1 page)
7 November 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
7 November 2000Ad 01/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 February 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
4 February 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
17 December 1999Particulars of mortgage/charge (7 pages)
17 December 1999Particulars of mortgage/charge (7 pages)
29 November 1999New secretary appointed;new director appointed (2 pages)
29 November 1999Director resigned (1 page)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New secretary appointed;new director appointed (2 pages)
29 November 1999Secretary resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Secretary resigned (1 page)
29 November 1999Registered office changed on 29/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 November 1999Registered office changed on 29/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 November 1999Incorporation (14 pages)
24 November 1999Incorporation (14 pages)