Company NameUrmet Communication And Security UK Limited
Company StatusActive
Company Number03810447
CategoryPrivate Limited Company
Incorporation Date20 July 1999(24 years, 8 months ago)
Previous NameUrmet Domus Communication And Security UK Limited

Business Activity

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

Directors

Director NameMr Manji Gami
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address490 Urban Hive Skyline 120
Avenue West
Great Notley
Essex
CM77 7AA
Director NameMr Antony James Carpenter
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1999(1 week, 2 days after company formation)
Appointment Duration24 years, 8 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address490 Urban Hive Skyline 120
Avenue West
Great Notley
Essex
CM77 7AA
Secretary NameMr Antony James Carpenter
NationalityBritish
StatusCurrent
Appointed29 July 1999(1 week, 2 days after company formation)
Appointment Duration24 years, 8 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address490 Urban Hive Skyline 120
Avenue West
Great Notley
Essex
CM77 7AA
Director NameMr Mark Ian Hagger
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(10 months, 2 weeks after company formation)
Appointment Duration23 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address490 Urban Hive Skyline 120
Avenue West
Great Notley
Essex
CM77 7AA
Director NameMiss Silvia Zucca
Date of BirthApril 1978 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed11 December 2008(9 years, 4 months after company formation)
Appointment Duration15 years, 3 months
RoleEmployee
Country of ResidenceItaly
Correspondence AddressCorso Belgio 71/C
Torino
10153
Italy
Director NameMs Angelica Cometto
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityItalian
StatusCurrent
Appointed19 October 2017(18 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address490 Urban Hive Skyline 120
Avenue West
Great Notley
Essex
CM77 7AA
Director NameSarah Jayne Baker
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleSales Director
Correspondence Address29 Station Road
Dunmow
Essex
CM6 1EJ
Secretary NameSumita Gami
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address65 Sackville Gardens
Ilford
Essex
IG1 3LJ
Director NameLuigi Lanotte
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed04 October 1999(2 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 16 November 1999)
RoleCompany Director
Correspondence AddressGrugliasco Strada Della Pronda 191/C
Turin 10095
Italy
Foreign
Director NameFerruccio Cometto
Date of BirthMarch 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed04 October 1999(2 months, 2 weeks after company formation)
Appointment Duration17 years, 7 months (resigned 08 May 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressPino Torinese Strada Valle Balbiana
Turin
10095
Italy
Director NameMauro Ferrero
Date of BirthMay 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed16 November 1999(3 months, 4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 27 January 2006)
RoleCompany Director
Correspondence AddressVia Val Della Torre 28c
Alpignano To
10090
Director NameLuca Tonon
Date of BirthNovember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed27 January 2006(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 December 2008)
RoleCompany Director
Correspondence AddressCorso Tassoni 73
Turin
10143
Italy
Director NameMr Paolo Zunino
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed08 May 2017(17 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 October 2017)
RoleExport Sales
Country of ResidenceItaly
Correspondence Address490 Urban Hive Skyline 120
Avenue West
Great Notley
Essex
CM77 7AA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websiteurmet.co.uk
Email address[email protected]
Telephone01376 556010
Telephone regionBraintree

Location

Registered Address490 Urban Hive Skyline 120
Avenue West
Great Notley
Essex
CM77 7AA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Notley
WardGreat Notley & Black Notley
Built Up AreaBraintree
Address Matches3 other UK companies use this postal address

Shareholders

62.4k at £1Urmet Domus International Sa
52.00%
Ordinary
19.2k at £1H. Hagger
16.00%
Ordinary
19.2k at £1S. Gami
16.00%
Ordinary
19.2k at £1Yaowalak Carpenter
16.00%
Ordinary
100 at £0.01H. Hagger
0.00%
Ordinary B
100 at £0.01P. Carpenter
0.00%
Ordinary B
100 at £0.01S. Gami
0.00%
Ordinary B
200 at £0.01Urmet Domus Communication & Security Uk LTD
0.00%
Ordinary B

Financials

Year2014
Net Worth£161,501
Cash£162,492
Current Liabilities£843,568

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return11 April 2023 (11 months, 3 weeks ago)
Next Return Due25 April 2024 (3 weeks, 6 days from now)

Charges

19 August 2009Delivered on: 4 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 490 skyline 120 business park great notley t/no EX784012 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
19 August 2009Delivered on: 4 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 480 skyline 120 business park great notley t/no EX788164 see image for full details.
Outstanding
22 July 2009Delivered on: 25 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 September 2006Delivered on: 30 September 2006
Satisfied on: 4 September 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 8 urban hive, skyline 120 business park, great notley, braintree, essex. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
22 September 2006Delivered on: 30 September 2006
Satisfied on: 4 September 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a unit 9 urban hive, skyline 120 business park, great notley, braintree, essex. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
25 July 2006Delivered on: 29 July 2006
Satisfied on: 4 September 2009
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
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: 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.
Fully Satisfied
14 October 1999Delivered on: 22 October 1999
Satisfied on: 24 August 2006
Persons entitled: Lombard Natwest Factors Limited

Classification: Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement for the purchase of debts and their related rights (as defined therein) and any agreement in variation of, or supplemental to, or substitution for such agreement or otherwise.
Particulars: By way of fixed equitable charge any debt with its related rights (as therein defined) purchased or purported to be purchased by the security holder pursuant to the agreement which fail to vest effectively or absolutely in the security holder for any reason all indebtedness owing or becoming due to the company on any account other than purchased debts, floating charge all of the moneys which the company may receive in respect of the other debts.... See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
1 March 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
1 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
11 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
23 April 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
19 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
16 July 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
27 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
8 May 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
12 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
11 June 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
12 April 2018Confirmation statement made on 11 April 2018 with updates (6 pages)
19 October 2017Appointment of Ms Angelica Cometto as a director on 19 October 2017 (2 pages)
19 October 2017Appointment of Ms Angelica Cometto as a director on 19 October 2017 (2 pages)
19 October 2017Termination of appointment of Paolo Zunino as a director on 19 October 2017 (1 page)
19 October 2017Termination of appointment of Paolo Zunino as a director on 19 October 2017 (1 page)
11 August 2017Unaudited abridged accounts made up to 31 December 2016 (14 pages)
11 August 2017Unaudited abridged accounts made up to 31 December 2016 (14 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
30 May 2017Termination of appointment of Ferruccio Cometto as a director on 8 May 2017 (1 page)
30 May 2017Termination of appointment of Ferruccio Cometto as a director on 8 May 2017 (1 page)
30 May 2017Appointment of Mr Paolo Zunino as a director on 8 May 2017 (2 pages)
30 May 2017Appointment of Mr Paolo Zunino as a director on 8 May 2017 (2 pages)
28 July 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
28 July 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 January 2016Director's details changed for Mr Mark Ian Hagger on 16 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Mark Ian Hagger on 16 January 2016 (2 pages)
3 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 120,005
(7 pages)
3 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 120,005
(7 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 120,005
(7 pages)
5 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 120,005
(7 pages)
29 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
29 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 December 2012Company name changed urmet domus communication and security uk LIMITED\certificate issued on 13/12/12
  • RES15 ‐ Change company name resolution on 2012-12-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2012Company name changed urmet domus communication and security uk LIMITED\certificate issued on 13/12/12
  • RES15 ‐ Change company name resolution on 2012-12-13
  • NM01 ‐ Change of name by resolution
(3 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 August 2010Director's details changed for Antony James Carpenter on 20 July 2010 (2 pages)
2 August 2010Director's details changed for Miss Silvia Zucca on 20 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Mark Ian Hagger on 20 July 2010 (2 pages)
2 August 2010Director's details changed for Antony James Carpenter on 20 July 2010 (2 pages)
2 August 2010Secretary's details changed for Antony James Carpenter on 20 July 2010 (1 page)
2 August 2010Secretary's details changed for Antony James Carpenter on 20 July 2010 (1 page)
2 August 2010Director's details changed for Manji Gami on 20 July 2010 (2 pages)
2 August 2010Director's details changed for Manji Gami on 20 July 2010 (2 pages)
2 August 2010Director's details changed for Miss Silvia Zucca on 20 July 2010 (2 pages)
2 August 2010Director's details changed for Ferruccio Cometto on 20 July 2010 (2 pages)
2 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
2 August 2010Director's details changed for Mr Mark Ian Hagger on 20 July 2010 (2 pages)
2 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
2 August 2010Director's details changed for Ferruccio Cometto on 20 July 2010 (2 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 July 2009Return made up to 20/07/09; full list of members (6 pages)
24 July 2009Return made up to 20/07/09; full list of members (6 pages)
10 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 December 2008Director appointed miss silvia zucca (1 page)
11 December 2008Appointment terminated director luca tonon (1 page)
11 December 2008Appointment terminated director luca tonon (1 page)
11 December 2008Director appointed miss silvia zucca (1 page)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 July 2008Return made up to 20/07/08; full list of members (5 pages)
22 July 2008Return made up to 20/07/08; full list of members (5 pages)
26 July 2007Secretary's particulars changed;director's particulars changed (1 page)
26 July 2007Secretary's particulars changed;director's particulars changed (1 page)
26 July 2007Return made up to 20/07/07; full list of members (3 pages)
26 July 2007Return made up to 20/07/07; full list of members (3 pages)
11 July 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
11 July 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
15 December 2006Registered office changed on 15/12/06 from: 6 oak industrial park chelmsford road great dunmow essex CM6 1XN (1 page)
15 December 2006Registered office changed on 15/12/06 from: 6 oak industrial park chelmsford road great dunmow essex CM6 1XN (1 page)
30 September 2006Particulars of mortgage/charge (3 pages)
30 September 2006Particulars of mortgage/charge (3 pages)
30 September 2006Particulars of mortgage/charge (3 pages)
30 September 2006Particulars of mortgage/charge (3 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
27 July 2006Return made up to 20/07/06; full list of members (3 pages)
27 July 2006Return made up to 20/07/06; full list of members (3 pages)
26 July 2006Ad 01/09/05--------- £ si [email protected]=3 £ ic 120000/120003 (2 pages)
26 July 2006Ad 01/09/05--------- £ si [email protected]=3 £ ic 120000/120003 (2 pages)
25 July 2006£ nc 120000/120005 01/09/05 (2 pages)
25 July 2006£ nc 120000/120005 01/09/05 (2 pages)
20 July 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
20 July 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
24 May 2006Director's particulars changed (1 page)
24 May 2006Director's particulars changed (1 page)
24 May 2006Director's particulars changed (1 page)
24 May 2006Director's particulars changed (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
10 August 2005Return made up to 20/07/05; full list of members (3 pages)
10 August 2005Return made up to 20/07/05; full list of members (3 pages)
25 June 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
25 June 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
24 August 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
24 August 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
27 July 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 July 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 July 2003Return made up to 20/07/03; full list of members (9 pages)
30 July 2003Return made up to 20/07/03; full list of members (9 pages)
29 April 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
29 April 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
29 July 2002Return made up to 20/07/02; full list of members (8 pages)
29 July 2002Return made up to 20/07/02; full list of members (8 pages)
22 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
22 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
5 December 2001Registered office changed on 05/12/01 from: 7A oak industrial park chelmsford road dunmow essex CM6 1XN (1 page)
5 December 2001Registered office changed on 05/12/01 from: 7A oak industrial park chelmsford road dunmow essex CM6 1XN (1 page)
25 July 2001Return made up to 20/07/01; full list of members (7 pages)
25 July 2001Return made up to 20/07/01; full list of members (7 pages)
9 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
9 July 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
27 July 2000Return made up to 20/07/00; full list of members (7 pages)
27 July 2000Return made up to 20/07/00; full list of members (7 pages)
27 June 2000New director appointed (3 pages)
27 June 2000New director appointed (3 pages)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
18 May 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
18 May 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
22 October 1999Particulars of mortgage/charge (3 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
21 October 1999Director's particulars changed (1 page)
21 October 1999Director's particulars changed (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999Ad 04/10/99--------- £ si 119998@1=119998 £ ic 2/120000 (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Ad 04/10/99--------- £ si 119998@1=119998 £ ic 2/120000 (2 pages)
12 October 1999Secretary resigned (1 page)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 September 1999Registered office changed on 16/09/99 from: 65 sackville gardens ilford essex IG1 3LJ (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New secretary appointed;new director appointed (2 pages)
16 September 1999New secretary appointed;new director appointed (2 pages)
16 September 1999Registered office changed on 16/09/99 from: 65 sackville gardens ilford essex IG1 3LJ (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999Registered office changed on 26/08/99 from: 229 nether street london N3 1NT (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999Registered office changed on 26/08/99 from: 229 nether street london N3 1NT (1 page)
26 August 1999New secretary appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999Secretary resigned (1 page)
20 July 1999Incorporation (13 pages)
20 July 1999Incorporation (13 pages)