Company NameSpeedibake Limited
DirectorsDavid Stephen Barton and Graeme Edward Burnett
Company StatusActive
Company Number00046991
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Stephen Barton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2013(111 years, 10 months after company formation)
Appointment Duration10 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed08 June 2022(120 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Graeme Edward Burnett
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2022(120 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Robert Lionel Vance
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(90 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 May 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Priestwell Court
East Haddon
Northampton
Northamptonshire
NN6 8BT
Director NameGeorge Herbert Rowan
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(90 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 1998)
RoleManaging Director
Correspondence AddressWittons Farm
Egerton Road
Belmont
Lancashire
BL7 8BL
Director NamePatrick Edward Patterson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(90 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 November 1998)
RoleProduction/Technical Director
Correspondence Address21 Merlin Grove
Northampton
Northamptonshire
NN4 0QH
Director NamePaul Charles Crumpton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(90 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 November 2000)
RoleFinancial Director
Correspondence AddressRosebank, 40 Berry Lane
Wootton
Northampton
Northamptonshire
NN4 6JX
Secretary NameMalcolm Raymond Gore
NationalityBritish
StatusResigned
Appointed15 June 1992(90 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address3 Branksome Way
Harrow
Middlesex
HA3 9SH
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed15 June 1992(90 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 July 2000)
RoleCompany Director
Correspondence Address1a Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PP
Director NameAnthony Flinn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(96 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 April 2003)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhead Manor
15 Manor Drive
Wakefield
West Yorkshire
WF4 4AP
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(98 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 March 2001)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Director NameMr Geoffrey Martin Adams
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(98 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 October 2002)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Sunday School
Briestfield
Dewsbury
West Yorkshire
WF12 0NX
Secretary NameMrs Catherine Mary Springett
NationalityBritish
StatusResigned
Appointed08 March 2001(99 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed24 July 2001(99 years, 8 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressHoney Cottage
Hatton Fields, Sutton Lane
Hilton
Derby
DE65 5GQ
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusResigned
Appointed13 August 2001(99 years, 8 months after company formation)
Appointment Duration19 years, 4 months (resigned 24 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Andrew Bainbridge Johnson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(99 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
15 High Street
Morcott
Leicestershire
LE15 9DN
Director NameAndrew Parker
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(101 years, 2 months after company formation)
Appointment Duration1 year (resigned 11 February 2004)
RoleFinance Director
Correspondence AddressIbex 4 Helmsley Drive
West Park
Leeds
LS16 5HY
Director NameMr James Michael Boyle
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(102 years, 2 months after company formation)
Appointment Duration9 months (resigned 12 November 2004)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address27 High Street
Ashwell
Hertfordshire
SG7 5NP
Director NameSarah Carmel Mary Arrowsmith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(102 years, 2 months after company formation)
Appointment Duration5 months (resigned 13 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Octagon 79 Mereworth Road
Mereworth
Maidstone
Kent
ME18 5JQ
Director NameMs Sarah Carmel Mary Arrowsmith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(102 years, 2 months after company formation)
Appointment Duration5 months (resigned 13 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Octagon 79 Mereworth Road
Mereworth
Maidstone
Kent
ME18 5JQ
Director NameMr Peter Martin Jones
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(102 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 September 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPeartree Cottage
School Lane Bunbury
Tarporley
Cheshire
CW6 9NR
Director NameMr Adrian Robert Peake
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(102 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 July 2006)
RoleCompany Director
Correspondence Address15 Stratfield Road
Oxford
Oxfordshire
OX2 7BG
Director NameDavid William Boyes
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(104 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2007)
RoleFinancial Director
Correspondence Address17 Browning Road
Pocklington
York
North Yorkshire
YO42 2GN
Director NameChristopher John Bradshaw
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(105 years, 11 months after company formation)
Appointment Duration5 years (resigned 12 November 2012)
RoleFinance Director
Correspondence AddressDisa Cottage 22a Frognall
Deeping St James
Cambridgeshire
PE6 8RR
Director NameSteven Patrick Hawkins
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(110 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpeedibake Limited Colinsway
Wakefield
West Yorkshire
WF2 9RJ
Director NameMr Mark Fowle
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(113 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Director NameMr Ryan Govender
Date of BirthApril 1981 (Born 43 years ago)
NationalitySouth African
StatusResigned
Appointed16 October 2017(115 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 June 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Georgios Chatzopoulos
StatusResigned
Appointed03 June 2021(119 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY

Contact

Websitespeedibake.co.uk
Telephone07 139513637
Telephone regionMobile

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts17 September 2022 (1 year, 7 months ago)
Next Accounts Due15 June 2024 (1 month, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End15 September

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Filing History

15 June 2023Accounts for a dormant company made up to 17 September 2022 (4 pages)
15 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
4 November 2022Appointment of Mr Graeme Edward Burnett as a director on 4 November 2022 (2 pages)
24 June 2022Accounts for a dormant company made up to 18 September 2021 (4 pages)
15 June 2022Appointment of Mr Raymond Gerrard Cahill as a secretary on 8 June 2022 (2 pages)
15 June 2022Termination of appointment of Ryan Govender as a director on 13 June 2022 (1 page)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
22 April 2022Termination of appointment of Georgios Chatzopoulos as a secretary on 14 April 2022 (1 page)
16 June 2021Accounts for a dormant company made up to 12 September 2020 (4 pages)
15 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
10 June 2021Appointment of Mr Georgios Chatzopoulos as a secretary on 3 June 2021 (2 pages)
5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
16 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
5 June 2020Accounts for a dormant company made up to 14 September 2019 (4 pages)
28 June 2019Accounts for a dormant company made up to 15 September 2018 (4 pages)
14 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
29 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
2 May 2018Accounts for a dormant company made up to 16 September 2017 (4 pages)
24 October 2017Termination of appointment of Mark Fowle as a director on 16 October 2017 (1 page)
24 October 2017Appointment of Mr Ryan Govender as a director on 16 October 2017 (2 pages)
24 October 2017Termination of appointment of Mark Fowle as a director on 16 October 2017 (1 page)
24 October 2017Appointment of Mr Ryan Govender as a director on 16 October 2017 (2 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Full accounts made up to 17 September 2016 (13 pages)
13 June 2017Full accounts made up to 17 September 2016 (13 pages)
24 January 2017Director's details changed for Mr David Stephen Barton on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr David Stephen Barton on 24 January 2017 (2 pages)
21 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 999.996
(16 pages)
21 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 999.996
(16 pages)
24 December 2015Accounts for a dormant company made up to 12 September 2015 (4 pages)
24 December 2015Accounts for a dormant company made up to 12 September 2015 (4 pages)
8 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2015Statement of capital on 8 December 2015
  • GBP 999.996
(4 pages)
8 December 2015Statement of capital on 8 December 2015
  • GBP 999.996
(4 pages)
8 December 2015Solvency Statement dated 04/12/15 (1 page)
8 December 2015Statement by Directors (1 page)
8 December 2015Statement by Directors (1 page)
8 December 2015Solvency Statement dated 04/12/15 (1 page)
8 September 2015Termination of appointment of Steven Patrick Hawkins as a director on 1 September 2015 (1 page)
8 September 2015Appointment of Mr Mark Fowle as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Mr Mark Fowle as a director on 1 September 2015 (2 pages)
8 September 2015Termination of appointment of Steven Patrick Hawkins as a director on 1 September 2015 (1 page)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 300,000
(5 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 300,000
(5 pages)
25 March 2015Accounts for a dormant company made up to 13 September 2014 (4 pages)
25 March 2015Accounts for a dormant company made up to 13 September 2014 (4 pages)
17 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 300,000
(5 pages)
17 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 300,000
(5 pages)
8 January 2014Accounts for a dormant company made up to 14 September 2013 (4 pages)
8 January 2014Accounts for a dormant company made up to 14 September 2013 (4 pages)
3 October 2013Termination of appointment of Peter Jones as a director (1 page)
3 October 2013Appointment of Mr David Stephen Barton as a director (2 pages)
3 October 2013Appointment of Mr David Stephen Barton as a director (2 pages)
3 October 2013Termination of appointment of Peter Jones as a director (1 page)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
22 January 2013Accounts for a dormant company made up to 15 September 2012 (4 pages)
22 January 2013Accounts for a dormant company made up to 15 September 2012 (4 pages)
12 December 2012Appointment of Steven Patrick Hawkins as a director (2 pages)
12 December 2012Termination of appointment of Christopher Bradshaw as a director (1 page)
12 December 2012Termination of appointment of Christopher Bradshaw as a director (1 page)
12 December 2012Appointment of Steven Patrick Hawkins as a director (2 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
16 January 2012Accounts for a dormant company made up to 17 September 2011 (4 pages)
16 January 2012Accounts for a dormant company made up to 17 September 2011 (4 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
20 January 2011Accounts for a dormant company made up to 18 September 2010 (4 pages)
20 January 2011Accounts for a dormant company made up to 18 September 2010 (4 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
30 April 2010Statement of company's objects (2 pages)
30 April 2010Memorandum and Articles of Association (11 pages)
30 April 2010Statement of company's objects (2 pages)
30 April 2010Memorandum and Articles of Association (11 pages)
16 March 2010Accounts for a dormant company made up to 12 September 2009 (4 pages)
16 March 2010Accounts for a dormant company made up to 12 September 2009 (4 pages)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
10 July 2009Return made up to 15/06/09; full list of members (3 pages)
10 July 2009Return made up to 15/06/09; full list of members (3 pages)
23 February 2009Accounts for a dormant company made up to 13 September 2008 (4 pages)
23 February 2009Accounts for a dormant company made up to 13 September 2008 (4 pages)
20 June 2008Return made up to 15/06/08; full list of members (3 pages)
20 June 2008Return made up to 15/06/08; full list of members (3 pages)
23 November 2007Accounts for a dormant company made up to 15 September 2007 (4 pages)
23 November 2007Accounts for a dormant company made up to 15 September 2007 (4 pages)
23 November 2007Director resigned (1 page)
23 November 2007New director appointed (2 pages)
23 November 2007Director resigned (1 page)
23 November 2007New director appointed (2 pages)
22 June 2007Return made up to 15/06/07; full list of members (2 pages)
22 June 2007Return made up to 15/06/07; full list of members (2 pages)
17 November 2006Accounts for a dormant company made up to 16 September 2006 (4 pages)
17 November 2006Accounts for a dormant company made up to 16 September 2006 (4 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
3 July 2006Return made up to 15/06/06; full list of members (2 pages)
3 July 2006Return made up to 15/06/06; full list of members (2 pages)
28 November 2005Accounts for a dormant company made up to 17 September 2005 (4 pages)
28 November 2005Accounts for a dormant company made up to 17 September 2005 (4 pages)
27 June 2005Return made up to 15/06/05; full list of members (2 pages)
27 June 2005Return made up to 15/06/05; full list of members (2 pages)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LR (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LR (1 page)
22 December 2004Accounts for a dormant company made up to 18 September 2004 (4 pages)
22 December 2004Accounts for a dormant company made up to 18 September 2004 (4 pages)
22 November 2004New director appointed (3 pages)
22 November 2004New director appointed (3 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
25 June 2004Accounts for a dormant company made up to 13 September 2003 (4 pages)
25 June 2004Return made up to 15/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 June 2004Return made up to 15/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 June 2004Accounts for a dormant company made up to 13 September 2003 (4 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 June 2003Return made up to 15/06/03; full list of members (3 pages)
18 June 2003Return made up to 15/06/03; full list of members (3 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
4 February 2003Accounts for a dormant company made up to 14 September 2002 (4 pages)
4 February 2003Accounts for a dormant company made up to 14 September 2002 (4 pages)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
17 September 2002Director's particulars changed (1 page)
17 September 2002Director's particulars changed (1 page)
17 June 2002Return made up to 15/06/02; full list of members (3 pages)
17 June 2002Return made up to 15/06/02; full list of members (3 pages)
13 March 2002Accounts for a dormant company made up to 15 September 2001 (4 pages)
13 March 2002Accounts for a dormant company made up to 15 September 2001 (4 pages)
8 January 2002New director appointed (4 pages)
8 January 2002New director appointed (4 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
28 June 2001Return made up to 15/06/01; full list of members (6 pages)
28 June 2001Return made up to 15/06/01; full list of members (6 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000New director appointed (2 pages)
9 November 2000Accounts for a dormant company made up to 16 September 2000 (4 pages)
9 November 2000Accounts for a dormant company made up to 16 September 2000 (4 pages)
7 August 2000Location of register of members (1 page)
7 August 2000Location of register of members (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
23 June 2000Return made up to 15/06/00; full list of members (7 pages)
23 June 2000Return made up to 15/06/00; full list of members (7 pages)
28 January 2000Accounts for a dormant company made up to 18 September 1999 (3 pages)
28 January 2000Accounts for a dormant company made up to 18 September 1999 (3 pages)
30 June 1999Return made up to 15/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 June 1999Return made up to 15/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 June 1999Secretary resigned (1 page)
20 June 1999Secretary resigned (1 page)
26 January 1999Accounts for a dormant company made up to 12 September 1998 (4 pages)
26 January 1999Accounts for a dormant company made up to 12 September 1998 (4 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
9 July 1998Return made up to 15/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 July 1998Return made up to 15/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
27 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1998Full accounts made up to 13 September 1997 (6 pages)
14 January 1998Full accounts made up to 13 September 1997 (6 pages)
9 July 1997Return made up to 15/06/97; full list of members (8 pages)
9 July 1997Return made up to 15/06/97; full list of members (8 pages)
5 March 1997Accounts for a dormant company made up to 14 September 1996 (2 pages)
5 March 1997Accounts for a dormant company made up to 14 September 1996 (2 pages)
15 July 1996Return made up to 15/06/96; full list of members (8 pages)
15 July 1996Return made up to 15/06/96; full list of members (8 pages)
17 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 March 1996Full accounts made up to 16 September 1995 (4 pages)
28 March 1996Full accounts made up to 16 September 1995 (4 pages)
12 March 1996Secretary's particulars changed (1 page)
12 March 1996Secretary's particulars changed (1 page)
24 March 1995Full accounts made up to 17 September 1994 (5 pages)
24 March 1995Full accounts made up to 17 September 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (183 pages)