Company NameDSV Lead Logistics Limited
DirectorsGert Vriend and Michael Ebbe
Company StatusActive
Company Number03421165
CategoryPrivate Limited Company
Incorporation Date18 August 1997(26 years, 8 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Gert Vriend
Date of BirthMarch 1963 (Born 61 years ago)
NationalityDutch
StatusCurrent
Appointed11 November 2021(24 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressScandanvia House Scandinavia House
Refinery Road
Parkeston
Harwich
CO12 4QG
Director NameMr Michael Ebbe
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityDanish
StatusCurrent
Appointed11 November 2021(24 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressScandanvia House Scandinavia House
Refinery Road
Parkeston
Harwich
CO12 4QG
Secretary NameMr Gary Maurice Ridsdale
StatusCurrent
Appointed11 November 2021(24 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressScandanvia House Scandinavia House
Refinery Road
Parkeston
Harwich
CO12 4QG
Director NameArval Daniel Headrick
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 1997(2 weeks, 2 days after company formation)
Appointment Duration10 years, 7 months (resigned 12 April 2008)
RoleVice Chairman
Correspondence Address2507 Trail River Drive
Houston
Texas 77345
United States
Director NameBasil John Rusovich Jr
Date of BirthJune 1921 (Born 102 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 1997(2 weeks, 2 days after company formation)
Appointment Duration5 years, 10 months (resigned 03 July 2003)
RoleChairman
Correspondence Address258 Audubon Boulevard
New Orleans
Louisiana 70125
United States
Director NameGregory Randolph Rusovich
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 1997(2 weeks, 2 days after company formation)
Appointment Duration10 years, 1 month (resigned 01 October 2007)
RolePresident
Correspondence Address179 East Oakridge
Metairie
Lousiana 70005
United States
Secretary NameJared Thomas Henry
NationalityBritish
StatusResigned
Appointed03 September 1997(2 weeks, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2001)
RoleVice President
Correspondence Address151 North Concord Forest Circle
The Woodlands
Texas
77381
Secretary NameMark Margavio
NationalityAmerican
StatusResigned
Appointed31 July 2001(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 April 2003)
RoleFinance
Correspondence Address27 Catalpa Trace
Covington
Louisiana 70433
United States
Secretary NameMartin Paul Jeffery
NationalityBritish
StatusResigned
Appointed01 January 2004(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 2005)
RoleCompany Director
Correspondence AddressSilverdale
Horndon Road Horndon On The Hill
Stanford Le Hope
Essex
SS17 8PD
Secretary NameColin Stephen Bagwell
NationalityBritish
StatusResigned
Appointed10 March 2005(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2006)
RoleCompany Director
Correspondence Address62 Brockenhurst Avenue
Worcester Park
Surrey
KT4 7RF
Secretary NameHelen Mary Wooster
NationalityBritish
StatusResigned
Appointed01 August 2006(8 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2011)
RoleAccountant
Correspondence AddressCatalpa House
Apt 1 104a Ditton Road
Surbiton
Surrey
KT6 6RE
Director NameDaniel Rushbrooke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(9 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 23 June 2009)
RoleCompany Director
Correspondence AddressConifers
The Stream
Beckley
East Sussex
TN31 6SJ
Director NameMr Thomas J Griffin
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2007(10 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 25 March 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4211 Tennyson
Houston
Texas 77005
United States
Director NameMr Richard Philip Martin Buhagiar
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(11 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 2011)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address104 Littleheath Road
South Croydon
Surrey
CR2 7SE
Director NameMr Christopher David Price
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(13 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Pickenfield
Thame
Oxfordshire
OX9 3HG
Director NameMr David Jonathan Barlow
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(13 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 6 North
Radius Park Faggs Road
Feltham
Middlesex
TW14 0NG
Director NameMr Colm Patrick McAlinden
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(15 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 North
Radius Park Faggs Road
Feltham
Middlesex
TW14 0NG
Director NameMr Hitesh Nathwani
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(18 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 28 February 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressScandanvia House Scandinavia House
Refinery Road
Parkeston
Harwich
CO12 4QG
Director NameMr Rene Falch Olesen
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed11 November 2021(24 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 February 2024)
RoleChief Commerical Officer
Country of ResidenceEngland
Correspondence AddressScandanvia House Scandinavia House
Refinery Road
Parkeston
Harwich
CO12 4QG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteagilitylogistics.com

Location

Registered AddressScandanvia House Scandinavia House
Refinery Road
Parkeston
Harwich
CO12 4QG
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishRamsey and Parkeston
WardRamsey and Parkeston
Built Up AreaHarwich

Shareholders

50k at £1Trans Oceanic Holdings Bv
100.00%
Ordinary

Financials

Year2014
Turnover£6,476,463
Gross Profit£2,316,504
Net Worth£9,809,186
Cash£722,451
Current Liabilities£695,871

Accounts

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

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

1 October 2007Delivered on: 2 October 2007
Persons entitled: Stevenor Investments Limited

Classification: Rent deposit deed
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: The initial rent deposit being £9,555 and all funds paid under such account. See the mortgage charge document for full details.
Outstanding
6 August 2004Delivered on: 19 August 2004
Persons entitled: Treasury (Gp) Limited and Newent Limited as General Partners in the Thl Tolworth Limitedpartnership

Classification: Counterpart rent deposit deed
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: The equitable interest in 1) the sum of £48,229.64 2) any other sums paid into that account and any interest credited to that account. The account being a separately identified deposit account or an interest-bearing account.
Outstanding
4 April 2002Delivered on: 10 April 2002
Persons entitled: Treasury (Gp) Limited and Newent Limited (as General Partners in the Thl Tolworth Limited Partnership)

Classification: Deed
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: The companys equitable interest in the sum of £8,770 plus vat paid by the company to the landlord and any other sums paid into the account please refer to form 395 for full details.
Outstanding
8 August 2001Delivered on: 16 August 2001
Persons entitled: Treasury (Gp) Limited and Newent Limited as General Partners in the Thltolworth Limited Partnership

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 8 august 2001 (as defined).
Particulars: The company's equitable interest in (1) the sum of £10,902.50 plus vat paid by the company to the landlord and which the landlord and which the landlord is obliged under the deed to pay into the account; and (2) any other sums paid into that account by the tenant pursuant to the deed and any interest credited to that account which has not been released to the tenant.. See the mortgage charge document for full details.
Outstanding
16 June 2004Delivered on: 3 July 2004
Satisfied on: 19 January 2008
Persons entitled: Hibernia National Bank

Classification: Fixed and floating charge
Secured details: All monies due or to become due from transoceanic shipping company inc (the borrower) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the 'debts' being all book and other debts revenues and claims and all things in action due or owing. By way of floating charge all the undertaking property assets and rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 March 2024Termination of appointment of Rene Falch Olesen as a director on 29 February 2024 (1 page)
21 June 2023Confirmation statement made on 21 June 2023 with updates (3 pages)
21 June 2023Notification of Trans Oceanic Holdings Bv as a person with significant control on 21 June 2023 (2 pages)
21 June 2023Cessation of Dsv a/S as a person with significant control on 21 June 2023 (1 page)
10 May 2023Full accounts made up to 31 December 2022 (26 pages)
11 July 2022Satisfaction of charge 5 in full (1 page)
11 July 2022Satisfaction of charge 4 in full (1 page)
11 July 2022Satisfaction of charge 2 in full (1 page)
11 July 2022Satisfaction of charge 1 in full (1 page)
30 June 2022Cessation of Transoceanic Holdings Bv as a person with significant control on 30 June 2022 (1 page)
30 June 2022Notification of Dsv a/S as a person with significant control on 30 June 2022 (2 pages)
30 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
9 May 2022Full accounts made up to 31 December 2021 (24 pages)
8 March 2022Memorandum and Articles of Association (29 pages)
8 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 March 2022Company name changed agility project logistics LIMITED\certificate issued on 02/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-28
(3 pages)
1 March 2022Registered office address changed from Uun Unit 6 Radius Park Faggs Road Feltham Middlesex TW14 0NG United Kingdom to Scandanvia House Scandinavia House Refinery Road Parkeston Harwich CO12 4QG on 1 March 2022 (1 page)
1 March 2022Registered office address changed from Unit 6 North Radius Park Faggs Road Feltham Middlesex TW14 0NG to Uun Unit 6 Radius Park Faggs Road Feltham Middlesex TW14 0NG on 1 March 2022 (1 page)
1 March 2022Termination of appointment of Hitesh Nathwani as a director on 28 February 2022 (1 page)
15 November 2021Appointment of Mr Michael Ebbe as a director on 11 November 2021 (2 pages)
15 November 2021Appointment of Mr Gary Maurice Ridsdale as a secretary on 11 November 2021 (2 pages)
15 November 2021Appointment of Mr Rene Falch Olesen as a director on 11 November 2021 (2 pages)
15 November 2021Appointment of Mr Gert Vriend as a director on 11 November 2021 (2 pages)
12 October 2021Full accounts made up to 31 December 2020 (172 pages)
11 October 2021Termination of appointment of Colm Patrick Mcalinden as a director on 30 September 2021 (1 page)
2 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
9 January 2021Full accounts made up to 31 December 2019 (125 pages)
9 January 2021Full accounts made up to 31 December 2019 (23 pages)
24 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (96 pages)
6 August 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
23 October 2018Notification of Transoceanic Holdings Bv as a person with significant control on 6 April 2016 (1 page)
4 October 2018Accounts for a small company made up to 31 December 2017 (17 pages)
8 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
18 August 2017Cessation of Diego Hidalgo as a person with significant control on 6 April 2016 (1 page)
18 August 2017Cessation of Colm Patrick Mcalinden as a person with significant control on 6 April 2016 (1 page)
18 August 2017Cessation of Diego Hidalgo as a person with significant control on 18 August 2017 (1 page)
18 August 2017Cessation of Olm Patrick Mcalinden as a person with significant control on 18 August 2017 (1 page)
18 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
18 August 2017Cessation of Hristopher Murray as a person with significant control on 18 August 2017 (1 page)
18 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
18 August 2017Cessation of Christopher Murray as a person with significant control on 6 April 2016 (1 page)
9 September 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
9 September 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
8 September 2016Full accounts made up to 31 December 2015 (77 pages)
8 September 2016Full accounts made up to 31 December 2015 (77 pages)
27 November 2015Appointment of Mr Hitesh Nathwani as a director on 30 September 2015 (2 pages)
27 November 2015Appointment of Mr Hitesh Nathwani as a director on 30 September 2015 (2 pages)
10 November 2015Termination of appointment of David Jonathan Barlow as a director on 30 September 2015 (1 page)
10 November 2015Termination of appointment of David Jonathan Barlow as a director on 30 September 2015 (1 page)
21 October 2015Full accounts made up to 31 December 2014 (19 pages)
21 October 2015Full accounts made up to 31 December 2014 (19 pages)
14 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 50,000
(3 pages)
14 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 50,000
(3 pages)
6 October 2014Full accounts made up to 31 December 2013 (20 pages)
6 October 2014Full accounts made up to 31 December 2013 (20 pages)
22 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 50,000
(3 pages)
22 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 50,000
(3 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
25 September 2013Termination of appointment of Thomas Griffin as a director (1 page)
25 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 50,000
(3 pages)
25 September 2013Termination of appointment of Thomas Griffin as a director (1 page)
25 September 2013Termination of appointment of Thomas Griffin as a director (1 page)
25 September 2013Termination of appointment of Thomas Griffin as a director (1 page)
25 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 50,000
(3 pages)
10 September 2013Director's details changed for Mr David Jonathan Barlow on 8 February 2011 (2 pages)
10 September 2013Director's details changed for Mr David Jonathan Barlow on 8 February 2011 (2 pages)
10 September 2013Director's details changed for Mr David Jonathan Barlow on 8 February 2011 (2 pages)
14 February 2013Termination of appointment of Christopher Price as a director (1 page)
14 February 2013Termination of appointment of Christopher Price as a director (1 page)
14 February 2013Appointment of Mr Colm Patrick Mcalinden as a director (2 pages)
14 February 2013Appointment of Mr Colm Patrick Mcalinden as a director (2 pages)
15 October 2012Full accounts made up to 31 December 2011 (18 pages)
15 October 2012Full accounts made up to 31 December 2011 (18 pages)
31 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
8 August 2011Full accounts made up to 31 December 2010 (17 pages)
8 August 2011Full accounts made up to 31 December 2010 (17 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
1 August 2011Termination of appointment of Helen Wooster as a secretary (1 page)
1 August 2011Registered office address changed from Unit 6 Radius Park Faggs Road Feltham Middlesex TW14 0NG United Kingdom on 1 August 2011 (1 page)
1 August 2011Termination of appointment of Helen Wooster as a secretary (1 page)
1 August 2011Registered office address changed from Unit 6 Radius Park Faggs Road Feltham Middlesex TW14 0NG United Kingdom on 1 August 2011 (1 page)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
1 August 2011Registered office address changed from Unit 6 Radius Park Faggs Road Feltham Middlesex TW14 0NG United Kingdom on 1 August 2011 (1 page)
8 February 2011Appointment of Mr David Jonathan Barlow as a director (2 pages)
8 February 2011Termination of appointment of Richard Buhagiar as a director (1 page)
8 February 2011Registered office address changed from Tolworth Business Centre Tolworth Tower Surbiton Surrey KT6 7EL on 8 February 2011 (1 page)
8 February 2011Appointment of Mr Christopher David Price as a director (2 pages)
8 February 2011Appointment of Mr Christopher David Price as a director (2 pages)
8 February 2011Appointment of Mr David Jonathan Barlow as a director (2 pages)
8 February 2011Registered office address changed from Tolworth Business Centre Tolworth Tower Surbiton Surrey KT6 7EL on 8 February 2011 (1 page)
8 February 2011Termination of appointment of Richard Buhagiar as a director (1 page)
8 February 2011Registered office address changed from Tolworth Business Centre Tolworth Tower Surbiton Surrey KT6 7EL on 8 February 2011 (1 page)
21 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
20 September 2010Full accounts made up to 31 December 2009 (20 pages)
20 September 2010Full accounts made up to 31 December 2009 (20 pages)
16 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
6 August 2009Return made up to 30/07/09; full list of members (3 pages)
6 August 2009Return made up to 30/07/09; full list of members (3 pages)
23 June 2009Appointment terminated director daniel rushbrooke (1 page)
23 June 2009Appointment terminated director daniel rushbrooke (1 page)
23 June 2009Director appointed mr richard philip martin buhagiar (1 page)
23 June 2009Director appointed mr richard philip martin buhagiar (1 page)
11 June 2009Full accounts made up to 31 December 2008 (18 pages)
11 June 2009Full accounts made up to 31 December 2008 (18 pages)
24 March 2009Memorandum and Articles of Association (12 pages)
24 March 2009Memorandum and Articles of Association (12 pages)
18 March 2009Company name changed transoceanic projects LIMITED\certificate issued on 19/03/09 (2 pages)
18 March 2009Company name changed transoceanic projects LIMITED\certificate issued on 19/03/09 (2 pages)
21 August 2008Return made up to 30/07/08; full list of members (3 pages)
21 August 2008Return made up to 30/07/08; full list of members (3 pages)
20 June 2008Full accounts made up to 31 December 2007 (17 pages)
20 June 2008Full accounts made up to 31 December 2007 (17 pages)
13 May 2008Appointment terminated director arval headrick (1 page)
13 May 2008Appointment terminated director arval headrick (1 page)
19 January 2008Declaration of satisfaction of mortgage/charge (1 page)
19 January 2008Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Director resigned (1 page)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007Director resigned (1 page)
27 November 2007Return made up to 30/07/07; full list of members (7 pages)
27 November 2007Return made up to 30/07/07; full list of members (7 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
18 July 2007Full accounts made up to 31 December 2006 (22 pages)
18 July 2007Full accounts made up to 31 December 2006 (22 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007New secretary appointed (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007New secretary appointed (1 page)
7 September 2006Full accounts made up to 31 December 2005 (16 pages)
7 September 2006Full accounts made up to 31 December 2005 (16 pages)
31 August 2006Return made up to 30/07/06; full list of members (7 pages)
31 August 2006Return made up to 30/07/06; full list of members (7 pages)
25 August 2005Return made up to 30/07/05; full list of members (7 pages)
25 August 2005Return made up to 30/07/05; full list of members (7 pages)
17 May 2005Amended full accounts made up to 31 December 2002 (16 pages)
17 May 2005Amended full accounts made up to 31 December 2002 (16 pages)
3 May 2005Full accounts made up to 31 December 2004 (17 pages)
3 May 2005Full accounts made up to 31 December 2003 (17 pages)
3 May 2005Full accounts made up to 31 December 2003 (17 pages)
3 May 2005Full accounts made up to 31 December 2004 (17 pages)
4 April 2005Secretary resigned (1 page)
4 April 2005New secretary appointed (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005New secretary appointed (1 page)
16 September 2004Full accounts made up to 31 December 2002 (13 pages)
16 September 2004Full accounts made up to 31 December 2002 (13 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Return made up to 30/07/04; full list of members (7 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004Return made up to 30/07/04; full list of members (7 pages)
3 July 2004Particulars of mortgage/charge (7 pages)
3 July 2004Particulars of mortgage/charge (7 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004New secretary appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
9 March 2004Return made up to 18/08/03; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
9 March 2004Return made up to 18/08/03; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
13 November 2002Return made up to 18/08/02; full list of members (7 pages)
13 November 2002Return made up to 18/08/02; full list of members (7 pages)
29 June 2002Accounts for a small company made up to 31 December 2001 (4 pages)
29 June 2002Accounts for a small company made up to 31 December 2001 (4 pages)
31 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2002£ nc 1000/50000 08/05/02 (1 page)
31 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 May 2002£ nc 1000/50000 08/05/02 (1 page)
31 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
3 October 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
28 August 2001Full accounts made up to 31 December 2000 (11 pages)
28 August 2001Full accounts made up to 31 December 2000 (11 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
11 September 2000Return made up to 18/08/00; full list of members (7 pages)
11 September 2000Return made up to 18/08/00; full list of members (7 pages)
4 July 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
4 July 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
26 April 2000Ad 05/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 April 2000Registered office changed on 26/04/00 from: tolworth business centre tolworth tower surbiton surrey KT6 7EL (1 page)
26 April 2000Registered office changed on 26/04/00 from: tolworth business centre tolworth tower surbiton surrey KT6 7EL (1 page)
26 April 2000Ad 05/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 April 2000Registered office changed on 21/04/00 from: c/o hill taylor dickinson irongate house dukes place london EC3A 7LP (1 page)
21 April 2000Registered office changed on 21/04/00 from: c/o hill taylor dickinson irongate house dukes place london EC3A 7LP (1 page)
22 February 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
22 February 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
25 August 1999Return made up to 18/08/99; no change of members (4 pages)
25 August 1999Return made up to 18/08/99; no change of members (4 pages)
1 August 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
1 August 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
23 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 September 1998Return made up to 18/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1998Return made up to 18/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1997Company name changed mylomode LIMITED\certificate issued on 02/12/97 (2 pages)
1 December 1997Company name changed mylomode LIMITED\certificate issued on 02/12/97 (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997Secretary resigned (1 page)
14 November 1997New secretary appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997Director resigned (1 page)
14 November 1997New director appointed (2 pages)
14 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New secretary appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
14 November 1997New director appointed (2 pages)
14 November 1997Secretary resigned (1 page)
14 November 1997Director resigned (1 page)
9 September 1997Registered office changed on 09/09/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
9 September 1997Registered office changed on 09/09/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
18 August 1997Incorporation (20 pages)
18 August 1997Incorporation (20 pages)