Company NameJupiter Prestige Group Europe Limited
Company StatusActive
Company Number04654522
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)
Previous NamesSpeed 9498 Limited and Prestige Graphics 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 Mark Raymond White
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2003(2 weeks, 4 days after company formation)
Appointment Duration21 years, 2 months
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressC/O Mws Kingsridge House
601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameMiss Alison Jane Crisp
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2012(9 years, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressC/O Mws Kingsridge House
601 London Road
Westcliff On Sea
Essex
SS0 9PE
Secretary NameMr Mark Raymond White
StatusCurrent
Appointed27 July 2012(9 years, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence AddressC/O Mws Kingsridge House
601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameMs Pei-Ling Tai
Date of BirthNovember 1972 (Born 51 years ago)
NationalityChinese
StatusCurrent
Appointed01 October 2014(11 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleCo Director
Country of ResidenceTaiwan
Correspondence AddressC/O Mws Kingsridge House
601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameMr Mitchell Stephen Crews
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed25 April 2017(14 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Mws Kingsridge House
601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameMr Jan Francis Tickell
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(2 weeks, 4 days after company formation)
Appointment Duration3 months (resigned 28 May 2003)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address20 Seaview Road
Leigh On Sea
Essex
SS9 1AT
Secretary NameMr Jan Francis Tickell
NationalityBritish
StatusResigned
Appointed21 February 2003(2 weeks, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 08 June 2005)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address20 Seaview Road
Leigh On Sea
Essex
SS9 1AT
Director NameMr Roger John Dooley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(3 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 03 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSyemour House, 3 Royal Court
Off Rayleigh Road
Leigh-On-Sea
Essex
SS9 4DW
Director NameMichael John Hazell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(3 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 03 November 2008)
RoleCompany Director
Correspondence AddressRedhills
153 Benfleet Road
Benfleet
Essex
SS7 1QF
Secretary NameKeith Murray Foster
NationalityBritish
StatusResigned
Appointed08 June 2005(2 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mws Kingsridge House
601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameKeith Murray Foster
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(4 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mws Kingsridge House
601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameMr Mark Edward Ingman
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(9 years, 5 months after company formation)
Appointment Duration6 years (resigned 03 August 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mws Kingsridge House
601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameMr Paul John Fraine
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(10 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mws Kingsridge House
601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameMr Sean James Murphy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2014(11 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 March 2017)
RoleCo. Direct
Country of ResidenceUnited States
Correspondence AddressC/O Mws Kingsridge House
601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameMs Nancy Ann Schachtner
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2014(11 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 March 2017)
RoleCo Director
Country of ResidenceUnited States
Correspondence AddressC/O Mws Kingsridge House
601 London Road
Westcliff On Sea
Essex
SS0 9PE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteprestigegraphics.co.uk

Location

Registered AddressC/O Mws Kingsridge House
601 London Road
Westcliff On Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea

Shareholders

30k at £1Jupiter Prestige Group Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£5,652,763
Gross Profit£3,603,075
Net Worth£2,672,709
Cash£3,092
Current Liabilities£553,785

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 February 2024 (2 months, 1 week ago)
Next Return Due17 February 2025 (10 months from now)

Charges

10 May 2012Delivered on: 19 May 2012
Persons entitled: Barclays Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 June 2007Delivered on: 10 June 2008
Satisfied on: 31 March 2011
Persons entitled: Anne Dooley and Michael Hazell

Classification: Second debenture
Secured details: £750,000 and all other 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 undertaking property rights and assets.
Fully Satisfied
4 April 2008Delivered on: 22 April 2008
Satisfied on: 31 March 2011
Persons entitled: Ann Dooley and Michael Hazell

Classification: Third debenture
Secured details: £275,000.00 due or to become due from the company to the chargee.
Particulars: All the undertakings, property rights and assets.
Fully Satisfied
24 April 2006Delivered on: 29 April 2006
Satisfied on: 29 June 2011
Persons entitled: Anglia Textile Manufacturers LTD

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: £13,218. see the mortgage charge document for full details.
Fully Satisfied
22 July 2003Delivered on: 1 August 2003
Satisfied on: 31 March 2011
Persons entitled: Roger John Dooley and Michael John Hazell

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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

Filing History

22 June 2020Full accounts made up to 31 December 2019 (28 pages)
10 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
5 June 2019Full accounts made up to 31 December 2018 (29 pages)
5 March 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
3 September 2018Termination of appointment of Mark Edward Ingman as a director on 3 August 2018 (1 page)
17 July 2018Full accounts made up to 31 December 2017 (30 pages)
9 March 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
12 September 2017Full accounts made up to 31 December 2016 (27 pages)
12 September 2017Full accounts made up to 31 December 2016 (27 pages)
23 May 2017Director's details changed for Miss Alison Jane Crisp on 22 May 2017 (2 pages)
23 May 2017Director's details changed for Miss Alison Jane Crisp on 22 May 2017 (2 pages)
4 May 2017Appointment of Mr Mitchell Stephen Crews as a director on 25 April 2017 (2 pages)
4 May 2017Appointment of Mr Mitchell Stephen Crews as a director on 25 April 2017 (2 pages)
14 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
13 March 2017Termination of appointment of Sean James Murphy as a director on 8 March 2017 (1 page)
13 March 2017Termination of appointment of Nancy Ann Schachtner as a director on 8 March 2017 (1 page)
13 March 2017Termination of appointment of Nancy Ann Schachtner as a director on 8 March 2017 (1 page)
13 March 2017Termination of appointment of Sean James Murphy as a director on 8 March 2017 (1 page)
3 January 2017Termination of appointment of Paul John Fraine as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Paul John Fraine as a director on 31 December 2016 (1 page)
28 September 2016Full accounts made up to 31 December 2015 (32 pages)
28 September 2016Full accounts made up to 31 December 2015 (32 pages)
22 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 30,000
(6 pages)
22 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 30,000
(6 pages)
22 March 2016Director's details changed for Mr Sean James Murphy on 2 February 2016 (2 pages)
22 March 2016Director's details changed for Mr Sean James Murphy on 2 February 2016 (2 pages)
14 September 2015Accounts for a medium company made up to 31 December 2014 (21 pages)
14 September 2015Accounts for a medium company made up to 31 December 2014 (21 pages)
26 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 30,000
(6 pages)
26 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 30,000
(6 pages)
26 February 2015Director's details changed for Mr Mark Raymond White on 1 December 2014 (2 pages)
26 February 2015Director's details changed for Mr Mark Raymond White on 1 December 2014 (2 pages)
26 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 30,000
(6 pages)
26 February 2015Director's details changed for Mr Mark Raymond White on 1 December 2014 (2 pages)
19 January 2015Appointment of Ms Nancy Ann Schachtner as a director on 1 October 2014 (2 pages)
19 January 2015Appointment of Ms Pei-Ling Tai as a director on 1 October 2014 (2 pages)
19 January 2015Appointment of Mr Sean James Murphy as a director on 1 October 2014 (2 pages)
19 January 2015Appointment of Mr Sean James Murphy as a director on 1 October 2014 (2 pages)
19 January 2015Appointment of Ms Pei-Ling Tai as a director on 1 October 2014 (2 pages)
19 January 2015Appointment of Ms Pei-Ling Tai as a director on 1 October 2014 (2 pages)
19 January 2015Appointment of Mr Sean James Murphy as a director on 1 October 2014 (2 pages)
19 January 2015Appointment of Ms Nancy Ann Schachtner as a director on 1 October 2014 (2 pages)
19 January 2015Appointment of Ms Nancy Ann Schachtner as a director on 1 October 2014 (2 pages)
3 September 2014Full accounts made up to 31 December 2013 (23 pages)
3 September 2014Full accounts made up to 31 December 2013 (23 pages)
9 June 2014Company name changed prestige graphics LIMITED\certificate issued on 09/06/14
  • RES15 ‐ Change company name resolution on 2014-06-06
(2 pages)
9 June 2014Change of name notice (2 pages)
9 June 2014Company name changed prestige graphics LIMITED\certificate issued on 09/06/14
  • RES15 ‐ Change company name resolution on 2014-06-06
(2 pages)
9 June 2014Change of name notice (2 pages)
22 May 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
22 May 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
28 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 30,000
(5 pages)
28 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 30,000
(5 pages)
28 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 30,000
(5 pages)
1 April 2014Full accounts made up to 31 May 2013 (21 pages)
1 April 2014Full accounts made up to 31 May 2013 (21 pages)
30 April 2013Appointment of Mr Paul John Fraine as a director (2 pages)
30 April 2013Appointment of Mr Paul John Fraine as a director (2 pages)
9 April 2013Accounts for a small company made up to 31 May 2012 (7 pages)
9 April 2013Accounts for a small company made up to 31 May 2012 (7 pages)
27 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
26 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 August 2012Termination of appointment of Keith Foster as a director (1 page)
29 August 2012Termination of appointment of Keith Foster as a director (1 page)
29 August 2012Termination of appointment of Keith Foster as a secretary (1 page)
29 August 2012Appointment of Mr Mark Raymond White as a secretary (1 page)
29 August 2012Appointment of Mr Mark Edward Ingman as a director (2 pages)
29 August 2012Appointment of Miss Alison Jane Crisp as a director (2 pages)
29 August 2012Termination of appointment of Keith Foster as a secretary (1 page)
29 August 2012Appointment of Mr Mark Edward Ingman as a director (2 pages)
29 August 2012Appointment of Miss Alison Jane Crisp as a director (2 pages)
29 August 2012Appointment of Mr Mark Raymond White as a secretary (1 page)
19 May 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
19 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 April 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 April 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 April 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 30,000
(4 pages)
21 April 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 30,000
(4 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
3 June 2010Change of name notice (2 pages)
3 June 2010Company name changed speed 9498 LIMITED\certificate issued on 03/06/10
  • RES15 ‐ Change company name resolution on 2010-04-19
(2 pages)
3 June 2010Company name changed speed 9498 LIMITED\certificate issued on 03/06/10
  • RES15 ‐ Change company name resolution on 2010-04-19
(2 pages)
3 June 2010Change of name notice (2 pages)
25 March 2010Director's details changed for Mark Raymond White on 1 October 2009 (2 pages)
25 March 2010Secretary's details changed for Keith Murray Foster on 1 October 2009 (1 page)
25 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Keith Murray Foster on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Mark Raymond White on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Keith Murray Foster on 1 October 2009 (2 pages)
25 March 2010Secretary's details changed for Keith Murray Foster on 1 October 2009 (1 page)
25 March 2010Director's details changed for Keith Murray Foster on 1 October 2009 (2 pages)
25 March 2010Secretary's details changed for Keith Murray Foster on 1 October 2009 (1 page)
25 March 2010Director's details changed for Mark Raymond White on 1 October 2009 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
11 June 2009Director and secretary's change of particulars / keith foster / 22/05/2008 (1 page)
11 June 2009Director and secretary's change of particulars / keith foster / 22/05/2008 (1 page)
11 June 2009Return made up to 03/02/09; full list of members (4 pages)
11 June 2009Return made up to 03/02/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
18 February 2009Appointment terminated director roger dooley (2 pages)
18 February 2009Appointment terminated director michael hazell (1 page)
18 February 2009Appointment terminated director michael hazell (1 page)
18 February 2009Appointment terminated director roger dooley (2 pages)
10 June 2008Particulars of a mortgage or charge/co extend / charge no: 4 (5 pages)
10 June 2008Particulars of a mortgage or charge/co extend / charge no: 4 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
30 May 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 April 2008Return made up to 03/02/08; full list of members (4 pages)
11 April 2008Return made up to 03/02/08; full list of members (4 pages)
5 July 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
5 July 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
18 June 2007Return made up to 03/02/07; full list of members (3 pages)
18 June 2007Return made up to 03/02/07; full list of members (3 pages)
5 July 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
29 April 2006Particulars of mortgage/charge (7 pages)
29 April 2006Particulars of mortgage/charge (7 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
22 March 2006Return made up to 03/02/06; full list of members (3 pages)
22 March 2006Return made up to 03/02/06; full list of members (3 pages)
25 January 2006£ ic 100/60 10/10/05 £ sr 40@1=40 (2 pages)
25 January 2006£ ic 100/60 10/10/05 £ sr 40@1=40 (2 pages)
31 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
31 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
26 July 2005Secretary resigned (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005New secretary appointed (2 pages)
26 July 2005New secretary appointed (2 pages)
1 April 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 April 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
31 March 2005Accounts for a small company made up to 31 May 2004 (8 pages)
31 March 2005Accounts for a small company made up to 31 May 2004 (8 pages)
8 April 2004Return made up to 03/02/04; full list of members (7 pages)
8 April 2004Return made up to 03/02/04; full list of members (7 pages)
26 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2004Ad 21/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 March 2004Ad 21/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 August 2003Particulars of mortgage/charge (4 pages)
1 August 2003Particulars of mortgage/charge (4 pages)
24 July 2003Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
24 July 2003Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New secretary appointed;new director appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003New secretary appointed;new director appointed (2 pages)
7 March 2003Registered office changed on 07/03/03 from: 6-8 underwood street london N1 7JQ (1 page)
7 March 2003Registered office changed on 07/03/03 from: 6-8 underwood street london N1 7JQ (1 page)
3 February 2003Incorporation (18 pages)
3 February 2003Incorporation (18 pages)