Background WavePink WaveYellow Wave

HS1 LIMITED (03539665)

HS1 LIMITED (03539665) is an active UK company. incorporated on 2 April 1998. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). HS1 LIMITED has been registered for 27 years. Current directors include CARTER, Jonathan Laurence David, CURLEY, John Hamilton Ainsworth, GURNEY-READ, Ross Adam and 7 others.

Company Number
03539665
Status
active
Type
ltd
Incorporated
2 April 1998
Age
27 years
Address
5th Floor, Kings Place, London, N1 9AG
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
CARTER, Jonathan Laurence David, CURLEY, John Hamilton Ainsworth, GURNEY-READ, Ross Adam, JONES, Siôn Laurence, LENESS, Amanda Vanderneth, LUDEMAN, Keith Lawrence, MERLE, Virginie, OSBORNE, Michael Peter Francis, PITT, Andrew Christopher, SINCLAIR, Robert Gary
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HS1 LIMITED

HS1 LIMITED is an active company incorporated on 2 April 1998 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). HS1 LIMITED was registered 27 years ago.(SIC: 49319)

Status

active

Active since 27 years ago

Company No

03539665

LTD Company

Age

27 Years

Incorporated 2 April 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

UNION RAILWAYS (NORTH) LIMITED
From: 4 September 1998To: 1 July 2008
PRECIS (1636) LIMITED
From: 2 April 1998To: 4 September 1998
Contact
Address

5th Floor, Kings Place 90 York Way London, N1 9AG,

Previous Addresses

12th Floor One Euston Square 40 Melton Street London NW1 2FD
From: 12 December 2012To: 13 December 2017
40 12Th Floor One Euston Square 40 Melton Street London NW1 2FD United Kingdom
From: 11 December 2012To: 12 December 2012
73 Collier Street London N1 9BE United Kingdom
From: 6 December 2010To: 11 December 2012
3Rd Floor 183 Eversholt Street London NW1 1AY
From: 2 April 1998To: 6 December 2010
Timeline

93 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Jun 10
Funding Round
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Jun 11
Director Joined
Jul 11
Funding Round
Dec 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Dec 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Loan Secured
Sept 21
Director Joined
Mar 22
Director Left
Jul 22
Loan Secured
Jul 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Dec 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Apr 24
Director Joined
May 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
2
Funding
76
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

GOULD, Caroline Mary

Active
90 York Way, LondonN1 9AG
Secretary
Appointed 19 Oct 2023

CARTER, Jonathan Laurence David

Active
One Bartholomew Close, LondonEC1A 7BL
Born October 1989
Director
Appointed 25 Apr 2024

CURLEY, John Hamilton Ainsworth

Active
90 York Way, LondonN1 9AG
Born January 1954
Director
Appointed 01 Aug 2015

GURNEY-READ, Ross Adam

Active
One Bartholomew Close, LondonEC1A 7BL
Born September 1991
Director
Appointed 17 Oct 2024

JONES, Siôn Laurence

Active
200 Aldersgate Street, LondonEC1A 4HD
Born April 1974
Director
Appointed 06 Sept 2017

LENESS, Amanda Vanderneth

Active
200 Aldersgate Street, LondonEC1A 4HD
Born May 1967
Director
Appointed 28 Jan 2019

LUDEMAN, Keith Lawrence

Active
90 York Way, LondonN1 9AG
Born January 1950
Director
Appointed 30 Apr 2018

MERLE, Virginie

Active
90 York Way, LondonN1 9AG
Born May 1980
Director
Appointed 17 Oct 2024

OSBORNE, Michael Peter Francis

Active
Level 7, One Bartholomew Close, LondonEC1A 7BL
Born October 1980
Director
Appointed 10 Mar 2022

PITT, Andrew Christopher

Active
1 Bartholomew Close, LondonEC1A 7BL
Born April 1959
Director
Appointed 20 Jul 2018

SINCLAIR, Robert Gary

Active
90 York Way, LondonN1 9AG
Born August 1966
Director
Appointed 14 Mar 2024

BURTON, Lesley Elizabeth

Resigned
13 Barnsbury Terrace, LondonN1 1JH
Secretary
Appointed 04 Dec 1998
Resigned 21 Apr 1999

CLARKE-BODICOAT, Lucy Ann

Resigned
90 York Way, LondonN1 9AG
Secretary
Appointed 22 Sept 2011
Resigned 11 May 2023

HAMILL, Christopher Hugh

Resigned
31 Bishops Road, LondonN6 4HP
Secretary
Appointed 21 Apr 1999
Resigned 18 Nov 2010

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 20 May 1998
Resigned 04 Dec 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Apr 1998
Resigned 20 May 1998

ALLETT, Edward John

Resigned
Lower House, Harrow On The HillHA2 0HW
Born February 1948
Director
Appointed 09 Mar 2004
Resigned 10 Apr 2008

BELL, Walter Carlin

Resigned
12 Mariposa Lane, Orinda
Born November 1934
Director
Appointed 23 Jan 2006
Resigned 31 Dec 2007

BELL, Walter Carlin

Resigned
12 Mariposa Lane, Orinda
Born November 1934
Director
Appointed 07 Jan 1999
Resigned 31 Dec 2003

BHUWANIA, Achal Prakash

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born February 1979
Director
Appointed 06 Sept 2017
Resigned 28 Jan 2019

BRADBURY, Kenton Edward

Resigned
Floor, LondonNW1 2FD
Born January 1970
Director
Appointed 04 Dec 2015
Resigned 05 May 2017

BUSSLINGER, Philippe Anastase

Resigned
Floor, LondonNW1 2FD
Born March 1975
Director
Appointed 20 Aug 2013
Resigned 04 Dec 2015

BUSSLINGER, Philippe Anastase

Resigned
Collier Street, LondonN1 9BE
Born March 1975
Director
Appointed 18 Nov 2010
Resigned 16 Feb 2012

BYERS, Richard

Resigned
New Street Square, Suite 1200, LondonEC4A 3BF
Born May 1959
Director
Appointed 18 Nov 2010
Resigned 14 Apr 2011

CHAPMAN, Paul Michael

Resigned
153 Vandyke Road, Leighton BuzzardLU7 3HQ
Born June 1965
Director
Appointed 21 Jan 2008
Resigned 18 Nov 2010

CROWTHER, Diane

Resigned
90 York Way, LondonN1 9AG
Born September 1963
Director
Appointed 25 Jan 2023
Resigned 15 Dec 2023

CURLEY, John Hamilton

Resigned
Fairgallop, LymingtonSO41 6EA
Born January 1954
Director
Appointed 11 May 2009
Resigned 18 Nov 2010

DEACON, Andrew Brian

Resigned
One Bartholomew Place, LondonEC1A 7HH
Born March 1980
Director
Appointed 11 Jun 2021
Resigned 25 Jan 2023

DUNNING, Pamela Elizabeth

Resigned
2 The Clockhouse, Bishops StortfordCM23 5AD
Born January 1969
Director
Appointed 02 Apr 1998
Resigned 19 Aug 1998

DYKE, Alan Paul

Resigned
14 Summerhill Grange, LindfieldRH16 1RQ
Born November 1946
Director
Appointed 29 Jun 2001
Resigned 31 Aug 2005

FARRER, Alan Mark

Resigned
90 York Way, LondonN1 9AG
Born June 1978
Director
Appointed 25 Jan 2023
Resigned 19 Apr 2024

GOODING, Richard Ernest

Resigned
Floor, LondonNW1 2FD
Born October 1947
Director
Appointed 20 Sept 2012
Resigned 19 Jun 2015

GUCCIONE, John Anthony

Resigned
Floor, LondonNW1 2FD
Born March 1972
Director
Appointed 15 Jun 2016
Resigned 06 Sept 2017

GUNN, Graham Grant

Resigned
82 Fairholme Avenue, RomfordRM2 5UX
Born February 1959
Director
Appointed 09 Jun 2009
Resigned 18 Nov 2010

HALL, Alastair Colin

Resigned
Floor, LondonNW1 2FD
Born February 1982
Director
Appointed 05 May 2017
Resigned 06 Sept 2017

Persons with significant control

2

90 York Way, LondonN1 9AG

Nature of Control

Significant influence or control
Notified 06 Sept 2017
90 York Way, LondonN1 9AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Oct 2016
Fundings
Financials
Latest Activities

Filing History

295

Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
4 March 2020
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
20 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
25 August 2017
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
18 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2017
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
28 July 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 July 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 July 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 July 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 July 2017
MR05Certification of Charge
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Full
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
15 September 2013
AP01Appointment of Director
Termination Director Company With Name
15 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Legacy
22 February 2013
MG01MG01
Legacy
20 February 2013
MG02MG02
Change Registered Office Address Company With Date Old Address
12 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Miscellaneous
21 December 2011
MISCMISC
Resolution
13 December 2011
RESOLUTIONSResolutions
Resolution
13 December 2011
RESOLUTIONSResolutions
Capital Allotment Shares
9 December 2011
SH01Allotment of Shares
Miscellaneous
9 December 2011
MISCMISC
Change Account Reference Date Company Current Extended
9 December 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
30 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Legacy
25 March 2011
MG02MG02
Legacy
25 March 2011
MG02MG02
Legacy
25 March 2011
MG02MG02
Legacy
25 March 2011
MG02MG02
Legacy
25 March 2011
MG02MG02
Legacy
25 March 2011
MG02MG02
Legacy
25 March 2011
MG02MG02
Legacy
25 March 2011
MG02MG02
Legacy
25 March 2011
MG02MG02
Legacy
25 March 2011
MG02MG02
Legacy
25 March 2011
MG02MG02
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Legacy
9 February 2011
MG04MG04
Legacy
9 February 2011
MG04MG04
Legacy
9 February 2011
MG04MG04
Legacy
13 January 2011
MG04MG04
Legacy
13 January 2011
MG04MG04
Legacy
13 January 2011
MG04MG04
Legacy
13 January 2011
MG04MG04
Legacy
13 January 2011
MG04MG04
Legacy
13 January 2011
MG02MG02
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Termination Secretary Company With Name
6 December 2010
TM02Termination of Secretary
Resolution
6 December 2010
RESOLUTIONSResolutions
Legacy
3 December 2010
MG01MG01
Capital Allotment Shares
2 December 2010
SH01Allotment of Shares
Legacy
17 November 2010
MG04MG04
Legacy
17 November 2010
MG04MG04
Legacy
17 November 2010
MG04MG04
Legacy
17 November 2010
MG02MG02
Legacy
17 November 2010
MG02MG02
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Legacy
24 May 2010
MG01MG01
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Legacy
15 January 2010
MG04MG04
Legacy
15 January 2010
MG04MG04
Legacy
15 January 2010
MG04MG04
Legacy
9 December 2009
MG01MG01
Legacy
9 December 2009
MG01MG01
Legacy
9 December 2009
MG01MG01
Legacy
12 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
363aAnnual Return
Legacy
12 December 2008
395Particulars of Mortgage or Charge
Legacy
8 December 2008
395Particulars of Mortgage or Charge
Legacy
5 December 2008
395Particulars of Mortgage or Charge
Legacy
5 December 2008
395Particulars of Mortgage or Charge
Legacy
5 December 2008
395Particulars of Mortgage or Charge
Legacy
5 December 2008
395Particulars of Mortgage or Charge
Legacy
4 December 2008
403aParticulars of Charge Subject to s859A
Legacy
3 December 2008
288aAppointment of Director or Secretary
Memorandum Articles
7 July 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 2008
395Particulars of Mortgage or Charge
Legacy
25 June 2008
395Particulars of Mortgage or Charge
Legacy
30 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
363aAnnual Return
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
16 November 2007
122122
Accounts With Accounts Type Full
29 April 2007
AAAnnual Accounts
Legacy
13 April 2007
363sAnnual Return (shuttle)
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
30 September 2005
288cChange of Particulars
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2004
AAAnnual Accounts
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
6 October 2003
395Particulars of Mortgage or Charge
Legacy
17 July 2003
395Particulars of Mortgage or Charge
Legacy
17 July 2003
395Particulars of Mortgage or Charge
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Legacy
27 September 2002
395Particulars of Mortgage or Charge
Legacy
27 September 2002
395Particulars of Mortgage or Charge
Memorandum Articles
26 September 2002
MEM/ARTSMEM/ARTS
Resolution
26 September 2002
RESOLUTIONSResolutions
Memorandum Articles
18 July 2002
MEM/ARTSMEM/ARTS
Resolution
18 July 2002
RESOLUTIONSResolutions
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 April 2002
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
10 September 2001
288cChange of Particulars
Legacy
24 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 April 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
12 December 2000
287Change of Registered Office
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 1999
AAAnnual Accounts
Legacy
1 September 1999
288cChange of Particulars
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
24 April 1999
363aAnnual Return
Resolution
9 March 1999
RESOLUTIONSResolutions
Legacy
1 March 1999
88(2)R88(2)R
Legacy
24 February 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
18 December 1998
225Change of Accounting Reference Date
Legacy
18 December 1998
287Change of Registered Office
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Resolution
29 September 1998
RESOLUTIONSResolutions
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288aAppointment of Director or Secretary
Incorporation Company
2 April 1998
NEWINCIncorporation