Company NameBlackbay Limited
Company StatusDissolved
Company Number05280294
CategoryPrivate Limited Company
Incorporation Date8 November 2004(19 years, 6 months ago)
Dissolution Date13 December 2022 (1 year, 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 NameLaura Lynn Fese
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 2021(16 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 13 December 2022)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressBlue Tower 14th Floor
Mediacityuk
Salford Quays
M50 2ST
Director NameDeepa Laxmi Kurian
Date of BirthMay 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 2021(16 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 13 December 2022)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence AddressBlue Tower 14th Floor
Mediacityuk
Salford Quays
M50 2ST
Secretary NameLaura Lynn Fese
StatusClosed
Appointed01 November 2021(16 years, 12 months after company formation)
Appointment Duration1 year, 1 month (closed 13 December 2022)
RoleCompany Director
Correspondence AddressBlue Tower 14th Floor
Mediacityuk
Salford Quays
M50 2ST
Director NameAvner Azulai
Date of BirthJune 1962 (Born 61 years ago)
NationalityIsraeli
StatusResigned
Appointed10 November 2004(2 days after company formation)
Appointment Duration12 years, 4 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address31c Lancaster Grove
London
NW3 4EX
Secretary NameMr Christiaan Willem Frederik Van Oordt
NationalityDutch
StatusResigned
Appointed10 November 2004(2 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 April 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 4
27 Kensington Court
London
W8 5DH
Director NameMr Lawrence Klimczyk
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2005(3 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address31a Church Road
Richmond
Surrey
TW9 1UA
Secretary NameMr Lawrence Klimczyk
NationalityAmerican
StatusResigned
Appointed28 April 2005(5 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address31a Church Road
Richmond
Surrey
TW9 1UA
Director NameMr Emil Slavchev Gigov
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBulgarian
StatusResigned
Appointed29 March 2006(1 year, 4 months after company formation)
Appointment Duration11 years (resigned 01 April 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Chapel Croft
Ingatestone
Essex
CM4 0BU
Secretary NameRichard John Mather
NationalityBritish
StatusResigned
Appointed15 June 2010(5 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 13 June 2014)
RoleCompany Director
Correspondence Address9 Sasaram Lane
Christchurch
8022
New Zealand
Director NameMr Nigel Stuart Doust
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(5 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 August 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels 624a Loose Road
Maidstone
Kent
ME15 9UW
Director NameElmar Toime
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed07 March 2014(9 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 April 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address97 Artillery Mansions
75 Victoria Street
London
SW1H 0HY
Director NameMr Jonathan James Harston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(12 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBuilding 4m Malaga Avenue Manchester Airport
Manchester
M90 3RR
Director NameMr Douglas Arthur Braun
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2017(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 January 2019)
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressBuilding 4m Malaga Avenue Manchester Airport
Manchester
M90 3RR
Director NameJoy Burkholder Meier
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2017(12 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2021)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressBlue Tower 14th Floor
Mediacityuk
Salford Quays
M50 2ST
Director NameAndrew David Kirkwood
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed30 January 2019(14 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2021)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Tower 14th Floor
Mediacityuk
Salford Quays
M50 2ST
Director NameJennifer Grafton
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2021(16 years, 10 months after company formation)
Appointment Duration2 months (resigned 01 November 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressBlue Tower 14th Floor
Mediacityuk
Salford Quays
M50 2ST
Director NameJennifer Grafton
Date of BirthMay 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2021(16 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressBlue Tower 14th Floor
Mediacityuk
Salford Quays
M50 2ST
Secretary NameJennifer Grafton
StatusResigned
Appointed01 September 2021(16 years, 10 months after company formation)
Appointment Duration2 months (resigned 01 November 2021)
RoleCompany Director
Correspondence AddressBlue Tower 14th Floor
Mediacityuk
Salford Quays
M50 2ST
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.blackbay.com
Email address[email protected]
Telephone01332 406100
Telephone regionDerby

Location

Registered AddressBlue Tower 14th Floor
Mediacityuk
Salford Quays
M50 2ST
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

8.9k at £0.01Close Technology & General Vct PLC C Shares
5.99%
Ordinary A
6.2k at £0.01Close Brothers Development Vct PLC C Shares
4.18%
Ordinary A
6.1k at £0.01Crown Place Vct PLC
4.09%
Ordinary A
48.4k at £0.01Ceillam LTD
32.53%
Ordinary
48.4k at £0.01Verdala LTD
32.53%
Ordinary
4.8k at £0.01Close Brothers Development Vct PLC Ordinary Shares
3.21%
Ordinary A
3.7k at £0.01Close Technology & General Vct PLC Ordinary Shares
2.50%
Ordinary A
22.3k at £0.01Albion Technology & General Vct PLC
14.98%
Ordinary A

Financials

Year2014
Turnover£8,374,275
Gross Profit£7,381,747
Net Worth-£4,419,080
Cash£497,123
Current Liabilities£2,005,123

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Charges

14 September 2017Delivered on: 20 September 2017
Persons entitled: Tpg Specialty Lending Europe I Advisors, LTD. as Security Agent

Classification: A registered charge
Particulars: Trademark with registration number 2630472 and starmobile software.. Please see instrument for further details.
Outstanding
29 July 2014Delivered on: 12 August 2014
Persons entitled: Albion Development Vct PLC

Classification: A registered charge
Outstanding
20 March 2008Delivered on: 4 April 2008
Persons entitled: Close Brothers Development Vct PLC, as Security Trustee for the Noteholders

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 March 2006Delivered on: 12 April 2006
Persons entitled: Close Brothers Development Vct PLC, as Security Trustee for Itself and Each of the Noteholders

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
6 March 2006Delivered on: 10 March 2006
Persons entitled: Princes Properties Limited

Classification: Rent deposit deed
Secured details: £9,907.50 due or to become due from the company to.
Particulars: The sum of £9,907.50 and interest accrued thereon held in a specially designated bank deposit account.
Outstanding

Filing History

25 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
25 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (4 pages)
9 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
1 April 2020Registered office address changed from Building 4M Malaga Avenue Manchester Airport Manchester M90 3RR United Kingdom to Blue Tower 14th Floor Mediacityuk Salford Quays M50 2st on 1 April 2020 (1 page)
31 December 2019Accounts for a small company made up to 31 March 2019 (27 pages)
15 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
13 February 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
12 February 2019Appointment of Andrew David Kirkwood as a director on 30 January 2019 (2 pages)
8 February 2019Termination of appointment of Douglas Arthur Braun as a director on 30 January 2019 (1 page)
8 January 2019Accounts for a small company made up to 31 December 2017 (28 pages)
14 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
25 October 2018Termination of appointment of Jonathan James Harston as a director on 20 October 2018 (1 page)
23 November 2017Confirmation statement made on 8 November 2017 with updates (6 pages)
23 November 2017Confirmation statement made on 8 November 2017 with updates (6 pages)
7 November 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
7 November 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
20 September 2017Registration of charge 052802940005, created on 14 September 2017 (61 pages)
20 September 2017Registration of charge 052802940005, created on 14 September 2017 (61 pages)
29 August 2017Termination of appointment of Nigel Stuart Doust as a director on 24 August 2017 (1 page)
29 August 2017Termination of appointment of Nigel Stuart Doust as a director on 24 August 2017 (1 page)
22 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
22 August 2017Resolutions
  • RES13 ‐ Section 177 09/08/2017
(3 pages)
22 August 2017Resolutions
  • RES13 ‐ Section 177 09/08/2017
(3 pages)
22 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
2 August 2017Cessation of Avner Azulai as a person with significant control on 2 August 2017 (1 page)
2 August 2017Notification of Blujay Solutions Ltd as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Cessation of Avner Azulai as a person with significant control on 1 April 2017 (1 page)
2 August 2017Notification of Blujay Solutions Ltd as a person with significant control on 1 April 2017 (2 pages)
2 August 2017Cessation of Wayne Pitout as a person with significant control on 1 April 2017 (1 page)
2 August 2017Cessation of Wayne Pitout as a person with significant control on 2 August 2017 (1 page)
25 April 2017Appointment of Joy Burkholder Meier as a director on 1 April 2017 (2 pages)
25 April 2017Appointment of Douglas Arthur Braun as a director on 1 April 2017 (2 pages)
25 April 2017Appointment of Joy Burkholder Meier as a director on 1 April 2017 (2 pages)
25 April 2017Appointment of Douglas Arthur Braun as a director on 1 April 2017 (2 pages)
24 April 2017Registered office address changed from First Floor Thaives Inn House 3-4 Holborn Circus London EC1N 2HA to Building 4M Malaga Avenue Manchester Airport Manchester M90 3RR on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Elmar Toime as a director on 1 April 2017 (1 page)
24 April 2017Termination of appointment of Emil Slavchev Gigov as a director on 1 April 2017 (1 page)
24 April 2017Termination of appointment of Avner Azulai as a director on 1 April 2017 (1 page)
24 April 2017Termination of appointment of Elmar Toime as a director on 1 April 2017 (1 page)
24 April 2017Termination of appointment of Avner Azulai as a director on 1 April 2017 (1 page)
24 April 2017Registered office address changed from First Floor Thaives Inn House 3-4 Holborn Circus London EC1N 2HA to Building 4M Malaga Avenue Manchester Airport Manchester M90 3RR on 24 April 2017 (1 page)
24 April 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 1,609
(3 pages)
24 April 2017Termination of appointment of Emil Slavchev Gigov as a director on 1 April 2017 (1 page)
24 April 2017Appointment of Mr Jonathan James Harston as a director on 1 April 2017 (2 pages)
24 April 2017Appointment of Mr Jonathan James Harston as a director on 1 April 2017 (2 pages)
24 April 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 1,609
(3 pages)
10 April 2017Satisfaction of charge 052802940004 in full (1 page)
10 April 2017Satisfaction of charge 2 in full (2 pages)
10 April 2017Satisfaction of charge 2 in full (2 pages)
10 April 2017Satisfaction of charge 052802940004 in full (1 page)
28 February 2017Satisfaction of charge 1 in full (1 page)
28 February 2017Satisfaction of charge 3 in full (1 page)
28 February 2017Satisfaction of charge 3 in full (1 page)
28 February 2017Satisfaction of charge 1 in full (1 page)
24 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
7 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,488.55
(8 pages)
7 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,488.55
(8 pages)
6 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
6 October 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
19 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,488.55
(8 pages)
19 December 2014Termination of appointment of Richard John Mather as a secretary on 13 June 2014 (1 page)
19 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,488.55
(8 pages)
19 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,488.55
(8 pages)
19 December 2014Termination of appointment of Richard John Mather as a secretary on 13 June 2014 (1 page)
12 August 2014Registration of charge 052802940004, created on 29 July 2014 (24 pages)
12 August 2014Registration of charge 052802940004, created on 29 July 2014 (24 pages)
25 April 2014Appointment of Elmar Toime as a director (3 pages)
25 April 2014Appointment of Elmar Toime as a director (3 pages)
24 April 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
24 April 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
13 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,488.55
(8 pages)
13 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,488.55
(8 pages)
13 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,488.55
(8 pages)
2 September 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
2 September 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
17 July 2013Termination of appointment of Elmar Toime as a director (1 page)
17 July 2013Termination of appointment of Elmar Toime as a director (1 page)
13 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (9 pages)
13 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (9 pages)
13 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (9 pages)
17 May 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
17 May 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
16 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (9 pages)
16 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (9 pages)
16 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (9 pages)
24 May 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
24 May 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
24 May 2011Appointment of Richard John Mather as a secretary (3 pages)
24 May 2011Appointment of Richard John Mather as a secretary (3 pages)
11 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 May 2011Memorandum and Articles of Association (28 pages)
11 May 2011Memorandum and Articles of Association (28 pages)
11 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (8 pages)
29 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (8 pages)
29 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (8 pages)
25 November 2010Termination of appointment of Lawrence Klimczyk as a director (2 pages)
25 November 2010Termination of appointment of Lawrence Klimczyk as a secretary (2 pages)
25 November 2010Termination of appointment of Lawrence Klimczyk as a secretary (2 pages)
25 November 2010Termination of appointment of Lawrence Klimczyk as a director (2 pages)
15 October 2010Appointment of Nigel Stuart Doust as a director (3 pages)
15 October 2010Appointment of Nigel Stuart Doust as a director (3 pages)
15 June 2010Statement of capital on 15 June 2010
  • GBP 1,488.55
(5 pages)
15 June 2010Statement of capital on 15 June 2010
  • GBP 1,488.55
(5 pages)
15 June 2010Solvency statement dated 09/06/10 (3 pages)
15 June 2010Solvency statement dated 09/06/10 (3 pages)
15 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 June 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
7 June 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
22 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages)
22 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages)
12 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (10 pages)
12 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (10 pages)
12 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (10 pages)
18 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
18 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
4 February 2009Return made up to 08/11/08; full list of members (7 pages)
4 February 2009Return made up to 08/11/08; full list of members (7 pages)
29 January 2009Capitals not rolled up (2 pages)
29 January 2009Capitals not rolled up (2 pages)
21 January 2009Amending 88(2) (3 pages)
21 January 2009Amending 88(2) (3 pages)
20 January 2009Ad 20/03/08\gbp si [email protected]=61.41\gbp ic 1452.29/1513.7\ (2 pages)
20 January 2009Ad 20/03/08\gbp si [email protected]=61.41\gbp ic 1452.29/1513.7\ (2 pages)
15 December 2008Accounts for a small company made up to 31 December 2007 (8 pages)
15 December 2008Accounts for a small company made up to 31 December 2007 (8 pages)
7 April 2008Ad 20/03/08\gbp si [email protected]=47.29\gbp ic 1405/1452.29\ (2 pages)
7 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2008Ad 20/03/08\gbp si [email protected]=47.29\gbp ic 1405/1452.29\ (2 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
2 January 2008Return made up to 08/11/07; full list of members (4 pages)
2 January 2008Return made up to 08/11/07; full list of members (4 pages)
21 December 2007Secretary's particulars changed;director's particulars changed (1 page)
21 December 2007Secretary's particulars changed;director's particulars changed (1 page)
26 October 2007Full accounts made up to 31 December 2006 (15 pages)
26 October 2007Full accounts made up to 31 December 2006 (15 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
19 December 2006Return made up to 08/11/06; full list of members (4 pages)
19 December 2006Return made up to 08/11/06; full list of members (4 pages)
20 October 2006Ad 09/10/06--------- £ si [email protected]=67 £ ic 1405/1472 (2 pages)
20 October 2006Ad 09/10/06--------- £ si [email protected]=67 £ ic 1405/1472 (2 pages)
31 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
31 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
10 July 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
10 July 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
15 May 2006Ad 29/03/06--------- £ si [email protected]=405 £ ic 1000/1405 (3 pages)
15 May 2006Ad 29/03/06--------- £ si [email protected]=405 £ ic 1000/1405 (3 pages)
20 April 2006New director appointed (3 pages)
20 April 2006New director appointed (3 pages)
20 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
20 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
12 April 2006Particulars of mortgage/charge (15 pages)
12 April 2006Particulars of mortgage/charge (15 pages)
15 March 2006S-div 01/03/06 (1 page)
15 March 2006S-div 01/03/06 (1 page)
10 March 2006Particulars of mortgage/charge (3 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
13 January 2006Return made up to 08/11/05; full list of members (2 pages)
13 January 2006Return made up to 08/11/05; full list of members (2 pages)
14 September 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
14 September 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
27 June 2005Secretary resigned (1 page)
27 June 2005New secretary appointed (2 pages)
27 June 2005Secretary resigned (1 page)
27 June 2005New secretary appointed (2 pages)
4 March 2005Ad 01/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 March 2005Ad 01/02/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 February 2005New director appointed (1 page)
23 February 2005New director appointed (1 page)
26 November 2004Secretary resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Secretary resigned (1 page)
26 November 2004New secretary appointed (2 pages)
26 November 2004New director appointed (2 pages)
26 November 2004New secretary appointed (2 pages)
26 November 2004New director appointed (2 pages)
26 November 2004Director resigned (1 page)
17 November 2004Memorandum and Articles of Association (12 pages)
17 November 2004Nc inc already adjusted 09/11/04 (1 page)
17 November 2004Memorandum and Articles of Association (12 pages)
17 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2004Nc inc already adjusted 09/11/04 (1 page)
17 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2004Registered office changed on 17/11/04 from: 788-790 finchley road london NW11 7TJ (1 page)
17 November 2004Registered office changed on 17/11/04 from: 788-790 finchley road london NW11 7TJ (1 page)
8 November 2004Incorporation (16 pages)
8 November 2004Incorporation (16 pages)