Company NameJavelin (UK) Limited
Company StatusActive
Company Number04768816
CategoryPrivate Limited Company
Incorporation Date18 May 2003(20 years, 11 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 NameMr Andrew Amaro
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed19 October 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKao One Kao Park
Harlow
Essex
CM17 9NA
Director NameMr Robert Charles Nunn
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKao One Kao Park
Harlow
Essex
CM17 9NA
Director NameMr Zachary Gene Lambright
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed19 October 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKao One Kao Park
Harlow
Essex
CM17 9NA
Director NameMr Brian Richard Burton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed31 July 2023(20 years, 2 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKao One Kao Park
Harlow
Essex
CM17 9NA
Director NameMiss Stephanie Davies
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(20 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressKao One Kao Park
Harlow
Essex
CM17 9NA
Secretary NameMr Andrew John Lear
StatusCurrent
Appointed12 March 2024(20 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence AddressKao One Kao Park
Harlow
Essex
CM17 9NA
Director NameMr John Alan Reilly
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(3 months, 2 weeks after company formation)
Appointment Duration19 years, 1 month (resigned 19 October 2022)
RoleLegal Executive
Country of ResidenceScotland
Correspondence AddressKao One Kao Park
Harlow
Essex
CM17 9NA
Secretary NameMr John Alan Reilly
NationalityBritish
StatusResigned
Appointed02 September 2003(3 months, 2 weeks after company formation)
Appointment Duration19 years, 1 month (resigned 19 October 2022)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKao One Kao Park
Harlow
Essex
CM17 9NA
Director NameRaymond Lee Green
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2003(7 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 August 2006)
RoleBusiness Executive
Correspondence AddressThe Pinnacles
Elizabeth Way
Harlow
Essex
CM19 5BB
Director NameMichael John Crisp
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2003(7 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 January 2009)
RoleBusiness Executive
Correspondence AddressThe Pinnacles
Elizabeth Way
Harlow
Essex
CM19 5BB
Director NamePeter John Robbie
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 February 2004)
RoleBusiness Executive
Correspondence AddressRaytheon Systems Ltd
The Pinnacles
Harlow
Essex
CM19 5BB
Director NameDavid Garth Stone
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(9 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 July 2010)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pinnacles
Elizabeth Way
Harlow
Essex
CM19 5BB
Director NameDean Richard Mason
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 28 July 2006)
RoleBusiness Executive
Correspondence AddressRaytheon Systems Ltd
The Pinnacles, Elizabeth Way
Harlow
Essex
CM19 5BB
Director NameBenjamin George Watson Shaw
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(3 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 June 2007)
RoleBusiness Executive
Correspondence AddressRaytheon Systems Ltd
The Pinnacles, Elizabeth Way
Harlow
Essex
CM19 5BB
Director NameJoseph Stanley Gordon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pinnacles
Harlow
Essex
CM19 5BB
Director NameDuane Paul Gooden
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2007(4 years, 5 months after company formation)
Appointment Duration6 years (resigned 05 November 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pinnacles
Harlow
Essex
CM19 5BB
Director NameRichard James Claydon
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 January 2011)
RoleBusiness Lead
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pinnacles
Harlow
Essex
CM19 5BB
Director NameMr Ashley John Brown
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 July 2011)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressRaytheon Systems Limited The Pinnacles
Elizabeth Way
Harlow
Essex
CM19 5BB
Director NameMr John Gerard Brauneis
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2011(7 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 July 2018)
RoleCompany Executive
Country of ResidenceUnited States
Correspondence AddressKao One Kao Park
Harlow
Essex
CM17 9NA
Director NameMr Stephen Judge Kraft
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2012(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2014)
RoleFinance Manager
Country of ResidenceUnited States
Correspondence AddressThe Pinnacles
Elizabeth Way
Harlow
Essex
CM19 5BB
Director NameMr Jeffrey Allen Miller
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2014(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 July 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Pinnacles
Elizabeth Way
Harlow
Essex
CM19 5BB
Director NameMrs Karen Sue Carlson
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 2015(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKao One Kao Park
Harlow
Essex
CM17 9NA
Director NameMr John Eric Halvey
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 2015(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 August 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKao One Kao Park
Harlow
Essex
CM17 9NA
Director NameMr Norman Charles Montano
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2017(14 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKao One Kao Park
Harlow
Essex
CM17 9NA
Director NameMr John Russell Hull
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2018(15 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKao One Kao Park
Harlow
Essex
CM17 9NA
Director NameMrs Kimberly Nicole Ernzen
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2018(15 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 November 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKao One Kao Park
Harlow
Essex
CM17 9NA
Director NameMr Samuel John Deneke
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2018(15 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 October 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKao One Kao Park
Harlow
Essex
CM17 9NA
Director NameMr Michael Robert Guinan
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2020(16 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKao One Kao Park
Harlow
Essex
CM17 9NA
Director NameMrs Dennise Elena Childers
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2020(16 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 October 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKao One Kao Park
Harlow
Essex
CM17 9NA
Director NameMr Bradley Scott Barnard
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2022(19 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKao One Kao Park
Harlow
Essex
CM17 9NA
Director NameMrs Faith Anna Hilary Jayne
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKao One Kao Park
Harlow
Essex
CM17 9NA
Secretary NameMrs Faith Anna Hilary Jayne
StatusResigned
Appointed19 October 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 2024)
RoleCompany Director
Correspondence AddressKao One Kao Park
Harlow
Essex
CM17 9NA
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressKao One
Kao Park
Harlow
Essex
CM17 9NA
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Raytheon Company
100.00%
Ordinary

Financials

Year2014
Turnover£495,596
Gross Profit£48,165
Net Worth£406,777
Cash£437,100
Current Liabilities£194,697

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 Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

2 November 2023Appointment of Mr Brian Richard Burton as a director on 31 July 2023 (2 pages)
20 October 2023Termination of appointment of Bradley Scott Barnard as a director on 31 July 2023 (1 page)
10 August 2023Full accounts made up to 31 December 2022 (23 pages)
19 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
12 December 2022Appointment of Mr Zachary Gene Lambright as a director on 19 October 2022 (2 pages)
28 November 2022Termination of appointment of Marek Adam Wolert as a director on 19 October 2022 (1 page)
28 November 2022Appointment of Mrs Faith Anna Hilary Jayne as a secretary on 19 October 2022 (2 pages)
17 November 2022Appointment of Mr Robert Charles Nunn as a director on 19 October 2022 (2 pages)
17 November 2022Appointment of Mr Bradley Scott Barnard as a director on 19 October 2022 (2 pages)
17 November 2022Appointment of Mrs Faith Anna Hilary Jayne as a director on 19 October 2022 (2 pages)
17 November 2022Appointment of Mr Andrew Amaro as a director on 19 October 2022 (2 pages)
27 October 2022Termination of appointment of John Alan Reilly as a secretary on 19 October 2022 (1 page)
27 October 2022Termination of appointment of Dennise Elena Childers as a director on 19 October 2022 (1 page)
27 October 2022Termination of appointment of Samuel John Deneke as a director on 19 October 2022 (1 page)
27 October 2022Termination of appointment of Michael Robert Guinan as a director on 19 October 2022 (1 page)
27 October 2022Termination of appointment of John Alan Reilly as a director on 19 October 2022 (1 page)
8 July 2022Full accounts made up to 31 December 2021 (25 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
16 September 2021Full accounts made up to 31 December 2020 (24 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
30 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
5 June 2020Full accounts made up to 31 December 2019 (21 pages)
3 March 2020Appointment of Mrs Dennise Elena Childers as a director on 29 January 2020 (2 pages)
3 March 2020Appointment of Mr Michael Robert Guinan as a director on 29 January 2020 (2 pages)
3 March 2020Appointment of Mr Marek Adam Wolert as a director on 29 January 2020 (2 pages)
14 February 2020Termination of appointment of John Russell Hull as a director on 29 January 2020 (1 page)
26 November 2019Termination of appointment of Norman Charles Montano as a director on 30 August 2019 (1 page)
27 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
21 May 2019Full accounts made up to 31 December 2018 (18 pages)
6 December 2018Appointment of Mr Samuel John Deneke as a director on 16 November 2018 (2 pages)
27 November 2018Termination of appointment of Kimberly Nicole Ernzen as a director on 27 November 2018 (1 page)
16 August 2018Appointment of Mrs Kimberly Nicole Ernzen as a director on 20 July 2018 (2 pages)
16 August 2018Appointment of Mr John Russell Hull as a director on 20 July 2018 (2 pages)
10 July 2018Termination of appointment of Karen Sue Carlson as a director on 31 May 2018 (1 page)
10 July 2018Termination of appointment of John Gerard Brauneis as a director on 10 July 2018 (1 page)
25 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
22 May 2018Full accounts made up to 31 December 2017 (18 pages)
26 April 2018Termination of appointment of John Eric Halvey as a director on 17 August 2017 (1 page)
7 September 2017Appointment of Mr Norman Charles Montano as a director on 17 August 2017 (2 pages)
7 September 2017Appointment of Mr Norman Charles Montano as a director on 17 August 2017 (2 pages)
15 August 2017Full accounts made up to 31 December 2016 (19 pages)
15 August 2017Full accounts made up to 31 December 2016 (19 pages)
14 August 2017Director's details changed for Mr John Alan Reilly on 13 August 2017 (2 pages)
14 August 2017Secretary's details changed for Mr John Alan Reilly on 14 August 2017 (1 page)
14 August 2017Secretary's details changed for Mr John Alan Reilly on 14 August 2017 (1 page)
14 August 2017Director's details changed for Mr John Alan Reilly on 13 August 2017 (2 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
23 September 2016Full accounts made up to 31 December 2015 (19 pages)
23 September 2016Full accounts made up to 31 December 2015 (19 pages)
11 August 2016Registered office address changed from The Pinnacles Elizabeth Way Harlow Essex CM19 5BB to Kao One Kao Park Hockham Way Harlow Essex CM17 9NA on 11 August 2016 (1 page)
11 August 2016Registered office address changed from Kao One Kao Park Hockham Way Harlow Essex CM17 9NA England to Kao One Kao Park Harlow Essex CM17 9NA on 11 August 2016 (1 page)
11 August 2016Registered office address changed from The Pinnacles Elizabeth Way Harlow Essex CM19 5BB to Kao One Kao Park Hockham Way Harlow Essex CM17 9NA on 11 August 2016 (1 page)
11 August 2016Registered office address changed from Kao One Kao Park Hockham Way Harlow Essex CM17 9NA England to Kao One Kao Park Harlow Essex CM17 9NA on 11 August 2016 (1 page)
2 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(5 pages)
2 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(5 pages)
11 November 2015Full accounts made up to 31 December 2014 (18 pages)
11 November 2015Full accounts made up to 31 December 2014 (18 pages)
1 October 2015Appointment of Mr John Eric Halvey as a director on 25 August 2015 (2 pages)
1 October 2015Appointment of Mrs Karen Sue Carlson as a director on 25 August 2015 (2 pages)
1 October 2015Appointment of Mrs Karen Sue Carlson as a director on 25 August 2015 (2 pages)
1 October 2015Appointment of Mr John Eric Halvey as a director on 25 August 2015 (2 pages)
31 July 2015Termination of appointment of Jeffrey Allen Miller as a director on 22 July 2015 (1 page)
31 July 2015Termination of appointment of Jeffrey Allen Miller as a director on 22 July 2015 (1 page)
30 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(5 pages)
30 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(5 pages)
23 June 2015Full accounts made up to 31 December 2013 (18 pages)
23 June 2015Full accounts made up to 31 December 2013 (18 pages)
16 May 2015Amended full accounts made up to 31 December 2012 (17 pages)
16 May 2015Amended full accounts made up to 31 December 2012 (17 pages)
18 July 2014Appointment of Mr Jeffrey Allen Miller as a director on 18 June 2014 (2 pages)
18 July 2014Appointment of Mr Jeffrey Allen Miller as a director on 18 June 2014 (2 pages)
1 July 2014Termination of appointment of Stephen Kraft as a director (1 page)
1 July 2014Termination of appointment of Stephen Kraft as a director (1 page)
22 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(5 pages)
22 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(5 pages)
13 December 2013Termination of appointment of Duane Gooden as a director (1 page)
13 December 2013Termination of appointment of Duane Gooden as a director (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
14 December 2012Appointment of Mr Stephen Judge Kraft as a director (2 pages)
14 December 2012Termination of appointment of Donna Treadaway as a director (1 page)
14 December 2012Appointment of Mr Stephen Judge Kraft as a director (2 pages)
14 December 2012Termination of appointment of Donna Treadaway as a director (1 page)
30 October 2012Amended full accounts made up to 31 December 2010 (16 pages)
30 October 2012Amended full accounts made up to 31 December 2010 (16 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
5 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 October 2011Appointment of Mrs Donna Gail Treadaway as a director (2 pages)
20 October 2011Appointment of Mrs Donna Gail Treadaway as a director (2 pages)
1 August 2011Termination of appointment of Ashley Brown as a director (1 page)
1 August 2011Termination of appointment of Ashley Brown as a director (1 page)
27 July 2011Termination of appointment of Joseph Gordon as a director (1 page)
27 July 2011Termination of appointment of Joseph Gordon as a director (1 page)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
13 January 2011Appointment of Mr John Gerard Brauneis as a director (2 pages)
13 January 2011Appointment of Mr John Gerard Brauneis as a director (2 pages)
12 January 2011Termination of appointment of David Stone as a director (1 page)
12 January 2011Termination of appointment of Richard Claydon as a director (1 page)
12 January 2011Termination of appointment of David Stone as a director (1 page)
12 January 2011Termination of appointment of Richard Claydon as a director (1 page)
20 September 2010Section 522 (1 page)
20 September 2010Section 522 (1 page)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 June 2010Director's details changed for Duane Paul Gooden on 18 May 2010 (2 pages)
16 June 2010Director's details changed for Joseph Stanley Gordon on 18 May 2010 (2 pages)
16 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
16 June 2010Director's details changed for Richard James Claydon on 18 May 2010 (2 pages)
16 June 2010Director's details changed for Duane Paul Gooden on 18 May 2010 (2 pages)
16 June 2010Director's details changed for Joseph Stanley Gordon on 18 May 2010 (2 pages)
16 June 2010Director's details changed for Richard James Claydon on 18 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Ashley John Brown on 18 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Ashley John Brown on 18 May 2010 (2 pages)
16 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
15 June 2010Director's details changed for David Garth Stone on 18 May 2010 (2 pages)
15 June 2010Director's details changed for David Garth Stone on 18 May 2010 (2 pages)
17 August 2009Full accounts made up to 31 December 2008 (14 pages)
17 August 2009Full accounts made up to 31 December 2008 (14 pages)
30 July 2009Director appointed mr ashley john brown (1 page)
30 July 2009Director appointed mr ashley john brown (1 page)
28 May 2009Return made up to 18/05/09; full list of members (4 pages)
28 May 2009Return made up to 18/05/09; full list of members (4 pages)
28 May 2009Location of register of members (1 page)
28 May 2009Location of register of members (1 page)
9 February 2009Appointment terminated director mark trivett (1 page)
9 February 2009Appointment terminated director michael crisp (1 page)
9 February 2009Appointment terminated director mark trivett (1 page)
9 February 2009Appointment terminated director michael crisp (1 page)
4 February 2009Full accounts made up to 31 December 2007 (14 pages)
4 February 2009Full accounts made up to 31 December 2007 (14 pages)
19 September 2008Return made up to 18/05/08; full list of members (5 pages)
19 September 2008Return made up to 18/05/08; full list of members (5 pages)
24 April 2008Director appointed joseph stanley gordon (2 pages)
24 April 2008Director appointed joseph stanley gordon (2 pages)
24 April 2008Director appointed duane paul gooden (2 pages)
24 April 2008Director appointed duane paul gooden (2 pages)
1 April 2008Director appointed richard james claydon (2 pages)
1 April 2008Director appointed richard james claydon (2 pages)
13 March 2008Full accounts made up to 31 December 2006 (14 pages)
13 March 2008Full accounts made up to 31 December 2006 (14 pages)
12 March 2008Director appointed mark harold trivett (2 pages)
12 March 2008Director appointed mark harold trivett (2 pages)
23 July 2007Return made up to 18/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 July 2007Return made up to 18/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
20 July 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
25 July 2005Return made up to 18/05/05; full list of members (8 pages)
25 July 2005Return made up to 18/05/05; full list of members (8 pages)
11 January 2005Accounts for a dormant company made up to 31 December 2003 (6 pages)
11 January 2005Accounts for a dormant company made up to 31 December 2003 (6 pages)
23 September 2004New director appointed (1 page)
23 September 2004New director appointed (1 page)
10 June 2004Return made up to 18/05/04; full list of members (7 pages)
10 June 2004Return made up to 18/05/04; full list of members (7 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003New director appointed (3 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003New director appointed (3 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003New secretary appointed (2 pages)
17 September 2003New director appointed (3 pages)
17 September 2003New director appointed (3 pages)
9 September 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
9 September 2003Registered office changed on 09/09/03 from: 21 holborn viaduct london EC1A 2DY (1 page)
9 September 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
9 September 2003Registered office changed on 09/09/03 from: 21 holborn viaduct london EC1A 2DY (1 page)
1 September 2003Company name changed 3326TH single member shelf tradi ng company LIMITED\certificate issued on 01/09/03 (2 pages)
1 September 2003Company name changed 3326TH single member shelf tradi ng company LIMITED\certificate issued on 01/09/03 (2 pages)
18 May 2003Incorporation (22 pages)
18 May 2003Incorporation (22 pages)