Company NameKELF
Company StatusActive
Company Number04317046
CategoryPrivate Unlimited Company
Incorporation Date5 November 2001(22 years, 4 months ago)

Business Activity

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

Directors

Director NameBenjamin Lamont
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(18 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleHR Director, Western Europe
Country of ResidenceEngland
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NamePhilip Leslie Jones
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(18 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameMs Carmel Jessica Samimi
Date of BirthJanuary 1986 (Born 38 years ago)
NationalitySouth African
StatusCurrent
Appointed01 July 2021(19 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed26 February 2021(19 years, 3 months after company formation)
Appointment Duration3 years, 1 month
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameAndrew Joseph Holt
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(same day as company formation)
RoleEuropean Vice President
Correspondence Address33 Petersham Drive
Appleton
Warrington
Cheshire
WA4 5QF
Director NameAndrew Ernest Speak
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(same day as company formation)
RoleEuropean Vice President
Correspondence Address52 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BD
Director NameMr Bernard Max Yaffe
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(same day as company formation)
RoleEuropean Vice President
Country of ResidenceEngland
Correspondence Address6 Holden Road
Salford
Lancashire
M7 4WD
Secretary NameMr Jonathan Nigel Ainley
NationalityBritish
StatusResigned
Appointed05 November 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameCharles Mark Hill Thompson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 October 2005)
RoleEuropean Corporate Development
Correspondence AddressGreenacres Chapel Lane
Westhumble
Surrey
RH5 6AL
Director NameAnthony John Palmer
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed02 November 2004(2 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 October 2006)
RoleManaging Director Uk Ro
Correspondence Address59 Heybridge Lane
Prestbury
Cheshire
SK10 4ER
Director NameKaren Lesley Meehan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(2 years, 12 months after company formation)
Appointment Duration10 years, 10 months (resigned 22 September 2015)
RoleCompany Director
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameMr John Gregory
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 March 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Holly Bank Cottages
Comberbach
Northwich
Cheshire
CW9 6HT
Director NameGregory Dean Peterson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2007(5 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 15 March 2011)
RoleManaging Director
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameMr Philip David Knowles
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(5 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 June 2021)
RoleFinance Director / Chartered A
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Secretary NameBenjamin Gordon Goodman
StatusResigned
Appointed23 June 2011(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2013)
RoleCompany Director
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameMs Julie Ann Ayres-Smith
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(12 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 March 2015)
RoleEuropean Operations Manager
Country of ResidenceEngland
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameSusan Michelle Canning
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2015(13 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Shay Lane
Hale Barns
Cheshire
WA15 8NZ
Director NameMr Benjamin Gordon Goodman
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(13 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameMs Michelle Catherine Locke
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(15 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 05 June 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameMr Nigel David Jaynes
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(15 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 December 2019)
RoleEnvironment, Health & Safety, Corporate Services D
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 November 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 November 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed01 March 2013(11 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2020)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitekelf.com
Telephone0161 8692000
Telephone regionManchester

Location

Registered AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

65.5k at $10Kellogg Manchester
100.00%
Ordinary

Financials

Year2014
Net Worth£41,595,000
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Filing History

3 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
14 October 2023Full accounts made up to 31 December 2022 (18 pages)
10 October 2023Termination of appointment of Carmel Jessica Samimi as a director on 15 September 2023 (1 page)
2 October 2023Appointment of Gemma Louise Wisniewski as a director on 11 September 2023 (2 pages)
4 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
3 October 2022Full accounts made up to 1 January 2022 (17 pages)
2 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
12 October 2021Full accounts made up to 2 January 2021 (17 pages)
1 July 2021Appointment of Ms Carmel Jessica Samimi as a director on 1 July 2021 (2 pages)
30 June 2021Termination of appointment of Philip David Knowles as a director on 30 June 2021 (1 page)
23 March 2021Appointment of Broughton Secretaries Limited as a secretary on 26 February 2021 (2 pages)
23 March 2021Register inspection address has been changed to 54 Portland Place London W1B 1DY (1 page)
23 March 2021Termination of appointment of Eversecretary Limited as a secretary on 31 December 2020 (1 page)
23 December 2020Full accounts made up to 28 December 2019 (17 pages)
20 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
23 January 2020Termination of appointment of Nigel David Jaynes as a director on 12 December 2019 (1 page)
17 January 2020Appointment of Philip Leslie Jones as a director on 10 December 2019 (2 pages)
17 January 2020Appointment of Benjamin Lamont as a director on 10 December 2019 (2 pages)
6 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
4 October 2019Full accounts made up to 29 December 2018 (17 pages)
3 January 2019Director's details changed for Mr Philip David Knowles on 4 January 2018 (2 pages)
3 January 2019Director's details changed for Mr Nigel David Jaynes on 4 January 2018 (2 pages)
3 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
7 September 2018Full accounts made up to 30 December 2017 (16 pages)
4 January 2018Registered office address changed from The Kellogg Building Talbot Road Manchester M16 0PU to Orange Tower Media City Uk Salford Greater Manchester M50 2HF on 4 January 2018 (1 page)
4 January 2018Change of details for Kellogg Manchester as a person with significant control on 4 January 2018 (2 pages)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (16 pages)
30 September 2017Full accounts made up to 31 December 2016 (16 pages)
8 August 2017Termination of appointment of Michelle Catherine Locke as a director on 5 June 2017 (1 page)
8 August 2017Termination of appointment of Susan Michelle Canning as a director on 20 April 2017 (1 page)
8 August 2017Appointment of Mr Nigel David Jaynes as a director on 5 June 2017 (2 pages)
8 August 2017Termination of appointment of Michelle Catherine Locke as a director on 5 June 2017 (1 page)
8 August 2017Appointment of Mr Nigel David Jaynes as a director on 5 June 2017 (2 pages)
8 August 2017Termination of appointment of Susan Michelle Canning as a director on 20 April 2017 (1 page)
18 November 2016Appointment of Ms Michelle Catherine Locke as a director on 7 November 2016 (2 pages)
18 November 2016Termination of appointment of Benjamin Gordon Goodman as a director on 7 November 2016 (1 page)
18 November 2016Termination of appointment of Benjamin Gordon Goodman as a director on 7 November 2016 (1 page)
18 November 2016Appointment of Ms Michelle Catherine Locke as a director on 7 November 2016 (2 pages)
17 November 2016Director's details changed for Mr Philip David Knowles on 24 October 2016 (2 pages)
17 November 2016Director's details changed for Mr Philip David Knowles on 24 October 2016 (2 pages)
4 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
5 October 2016Full accounts made up to 2 January 2016 (16 pages)
5 October 2016Full accounts made up to 2 January 2016 (16 pages)
1 February 2016Appointment of Susan Michelle Canning as a director on 22 September 2015 (2 pages)
1 February 2016Appointment of Benjamin Gordon Goodman as a director on 22 September 2015 (2 pages)
1 February 2016Termination of appointment of Karen Lesley Meehan as a director on 22 September 2015 (1 page)
1 February 2016Appointment of Susan Michelle Canning as a director on 22 September 2015 (2 pages)
1 February 2016Appointment of Benjamin Gordon Goodman as a director on 22 September 2015 (2 pages)
1 February 2016Termination of appointment of Karen Lesley Meehan as a director on 22 September 2015 (1 page)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • USD 655,000
(5 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • USD 655,000
(5 pages)
8 October 2015Full accounts made up to 3 January 2015 (13 pages)
8 October 2015Full accounts made up to 3 January 2015 (13 pages)
8 October 2015Full accounts made up to 3 January 2015 (13 pages)
8 April 2015Termination of appointment of Julie Ann Ayres-Smith as a director on 11 March 2015 (1 page)
8 April 2015Termination of appointment of Julie Ann Ayres-Smith as a director on 11 March 2015 (1 page)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • USD 655,000
(6 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • USD 655,000
(6 pages)
3 October 2014Full accounts made up to 28 December 2013 (14 pages)
3 October 2014Full accounts made up to 28 December 2013 (14 pages)
18 September 2014Appointment of Julie Ann Ayres-Smith as a director on 17 September 2014 (2 pages)
18 September 2014Appointment of Julie Ann Ayres-Smith as a director on 17 September 2014 (2 pages)
8 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • USD 655,000
(5 pages)
8 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • USD 655,000
(5 pages)
1 October 2013Full accounts made up to 29 December 2012 (13 pages)
1 October 2013Full accounts made up to 29 December 2012 (13 pages)
5 April 2013Appointment of Eversecretary Limited as a secretary (2 pages)
5 April 2013Termination of appointment of Benjamin Goodman as a secretary (1 page)
5 April 2013Termination of appointment of Benjamin Goodman as a secretary (1 page)
5 April 2013Appointment of Eversecretary Limited as a secretary (2 pages)
9 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
27 September 2011Full accounts made up to 1 January 2011 (13 pages)
27 September 2011Full accounts made up to 1 January 2011 (13 pages)
27 September 2011Full accounts made up to 1 January 2011 (13 pages)
1 July 2011Appointment of Benjamin Gordon Goodman as a secretary (2 pages)
1 July 2011Termination of appointment of Jonathan Ainley as a secretary (1 page)
1 July 2011Termination of appointment of Jonathan Ainley as a secretary (1 page)
1 July 2011Appointment of Benjamin Gordon Goodman as a secretary (2 pages)
12 April 2011Termination of appointment of Gregory Peterson as a director (1 page)
12 April 2011Termination of appointment of Gregory Peterson as a director (1 page)
10 February 2011Director's details changed for Mr Philip David Knowles on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Karen Lesley Meehan on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Karen Lesley Meehan on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Philip David Knowles on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Karen Lesley Meehan on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Gregory Dean Peterson on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Philip David Knowles on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Gregory Dean Peterson on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Gregory Dean Peterson on 1 February 2011 (2 pages)
9 February 2011Secretary's details changed for Mr Jonathan Nigel Ainley on 1 February 2011 (2 pages)
9 February 2011Secretary's details changed for Mr Jonathan Nigel Ainley on 1 February 2011 (2 pages)
9 February 2011Secretary's details changed for Mr Jonathan Nigel Ainley on 1 February 2011 (2 pages)
19 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
19 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
21 September 2010Full accounts made up to 2 January 2010 (13 pages)
21 September 2010Full accounts made up to 2 January 2010 (13 pages)
21 September 2010Full accounts made up to 2 January 2010 (13 pages)
5 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 3 January 2009 (17 pages)
31 October 2009Full accounts made up to 3 January 2009 (17 pages)
31 October 2009Full accounts made up to 3 January 2009 (17 pages)
16 December 2008Return made up to 30/10/08; full list of members (4 pages)
16 December 2008Return made up to 30/10/08; full list of members (4 pages)
30 October 2008Full accounts made up to 29 December 2007 (19 pages)
30 October 2008Full accounts made up to 29 December 2007 (19 pages)
13 November 2007Return made up to 30/10/07; full list of members (3 pages)
13 November 2007Return made up to 30/10/07; full list of members (3 pages)
11 October 2007Director's particulars changed (1 page)
11 October 2007Director's particulars changed (1 page)
19 September 2007Continuation sheet to 491-rereg (2 pages)
19 September 2007Continuation sheet to 491-rereg (2 pages)
18 September 2007Members' assent for rereg from LTD to UNLTD (2 pages)
18 September 2007Certificate of re-registration from Limited to Unlimited (1 page)
18 September 2007Application for reregistration from LTD to UNLTD (1 page)
18 September 2007Members' assent for rereg from LTD to UNLTD (2 pages)
18 September 2007Declaration of assent for reregistration to UNLTD (1 page)
18 September 2007Re-registration of Memorandum and Articles (20 pages)
18 September 2007Declaration of assent for reregistration to UNLTD (1 page)
18 September 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 September 2007Application for reregistration from LTD to UNLTD (1 page)
18 September 2007Certificate of re-registration from Limited to Unlimited (1 page)
18 September 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 September 2007Re-registration of Memorandum and Articles (20 pages)
9 July 2007Full accounts made up to 30 December 2006 (15 pages)
9 July 2007Full accounts made up to 30 December 2006 (15 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007New director appointed (1 page)
18 May 2007New director appointed (1 page)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2007Memorandum and Articles of Association (14 pages)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2007Memorandum and Articles of Association (14 pages)
28 November 2006Ad 21/11/05--------- c$ si 87147@1000 (4 pages)
28 November 2006Return made up to 30/10/06; full list of members (14 pages)
28 November 2006Ad 21/11/05--------- c$ si 87147@1000 (4 pages)
28 November 2006Return made up to 30/10/06; full list of members (14 pages)
24 October 2006Director resigned (2 pages)
24 October 2006Director resigned (2 pages)
3 October 2006Full accounts made up to 31 December 2005 (13 pages)
3 October 2006Full accounts made up to 31 December 2005 (13 pages)
26 July 2006Us$ ic 708810/655000 21/11/05 us$ sr 5381@10=53810 (1 page)
26 July 2006Us$ ic 708810/655000 21/11/05 us$ sr 5381@10=53810 (1 page)
11 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 March 2006Nc inc already adjusted 19/01/06 (1 page)
16 March 2006Nc inc already adjusted 19/01/06 (1 page)
23 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 February 2006Return made up to 30/10/04; full list of members; amend (6 pages)
17 February 2006Return made up to 30/10/04; full list of members; amend (6 pages)
14 November 2005Return made up to 30/10/05; no change of members (7 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Return made up to 30/10/05; no change of members (7 pages)
4 November 2005Full accounts made up to 1 January 2005 (10 pages)
4 November 2005Full accounts made up to 1 January 2005 (10 pages)
4 November 2005Full accounts made up to 1 January 2005 (10 pages)
3 November 2005New director appointed (3 pages)
3 November 2005New director appointed (3 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004Return made up to 30/10/04; full list of members
  • 363(287) ‐ Registered office changed on 29/11/04
(7 pages)
29 November 2004New director appointed (2 pages)
29 November 2004Return made up to 30/10/04; full list of members
  • 363(287) ‐ Registered office changed on 29/11/04
(7 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
1 November 2004Full accounts made up to 27 December 2003 (11 pages)
1 November 2004Full accounts made up to 27 December 2003 (11 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
4 December 2003New director appointed (2 pages)
4 December 2003Return made up to 05/11/03; full list of members
  • 363(287) ‐ Registered office changed on 04/12/03
(7 pages)
4 December 2003Return made up to 05/11/03; full list of members
  • 363(287) ‐ Registered office changed on 04/12/03
(7 pages)
4 December 2003New director appointed (2 pages)
5 November 2003Full accounts made up to 28 December 2002 (11 pages)
5 November 2003Full accounts made up to 28 December 2002 (11 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
2 September 2003Delivery ext'd 3 mth 28/12/02 (1 page)
2 September 2003Delivery ext'd 3 mth 28/12/02 (1 page)
18 May 2003Auditor's resignation (1 page)
18 May 2003Auditor's resignation (1 page)
13 December 2002Director's particulars changed (2 pages)
13 December 2002Director's particulars changed (2 pages)
13 December 2002Director's particulars changed (2 pages)
13 December 2002Director's particulars changed (2 pages)
13 December 2002Director's particulars changed (2 pages)
13 December 2002Director's particulars changed (2 pages)
3 December 2002Return made up to 05/11/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
3 December 2002Return made up to 05/11/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 January 2002Ad 28/11/01--------- us$ si 9@1=9 us$ ic 1/10 (2 pages)
16 January 2002Ad 29/11/01--------- us$ si 65500@10=655000 us$ ic 53810/708810 (2 pages)
16 January 2002Conso 26/11/01 (1 page)
16 January 2002Ad 28/11/01--------- us$ si 9@1=9 us$ ic 1/10 (2 pages)
16 January 2002Ad 28/11/01--------- us$ si 5380@10=53800 us$ ic 10/53810 (2 pages)
16 January 2002Ad 28/11/01--------- us$ si 5380@10=53800 us$ ic 10/53810 (2 pages)
16 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 January 2002Conso 26/11/01 (1 page)
16 January 2002Nc inc already adjusted 26/11/01 (1 page)
16 January 2002Ad 29/11/01--------- us$ si 65500@10=655000 us$ ic 53810/708810 (2 pages)
16 January 2002Nc inc already adjusted 26/11/01 (1 page)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
13 December 2001New secretary appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New secretary appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
13 December 2001Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
5 November 2001Incorporation (19 pages)
5 November 2001Incorporation (19 pages)