Company NameSterling Credit Limited
DirectorHans Michael Vogelberg
Company StatusActive - Proposal to Strike off
Company Number00071242
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Hans Michael Vogelberg
Date of BirthAugust 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed30 September 2014(112 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleSenior Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMs Romana Lewis
StatusCurrent
Appointed27 May 2016(114 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMichael Alan Woodall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(90 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 1998)
RoleConsumer Finance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFriars Ford Cottage
Manor Road, Goring-On-Thames
Reading
Berkshire
RG8 9EP
Director NameMr Geoffrey John Geary
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(90 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 June 1998)
RoleBanker
Correspondence AddressBraecroft 1 Highfields
Ashtead
Surrey
KT21 2NL
Director NameHarry James Holden
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(90 years, 11 months after company formation)
Appointment Duration4 months (resigned 28 February 1993)
RoleCompany Director
Correspondence AddressCornfields
Whitway Burghclere
Newbury
Berkshire
RG15 9LE
Director NameMr Manfred Ernst Niebisch
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed26 October 1992(90 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 1995)
RoleConsumer Finance Executive
Correspondence Address51 Post Lane
Bernardsville
New Jersey Nj 07924
Foreign
Secretary NameAnthony Lee
NationalityBritish
StatusResigned
Appointed26 October 1992(90 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressPrestbury House
36 Nine Mile Ride
Finchampstead
Berkshire
RG40 4HZ
Director NamePeter Joseph Carroll
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed17 May 1993(91 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1998)
RoleConsumer Finance Executive
Correspondence AddressStewart Memorial The Street
Brightwell Cum Sotwell
Oxfordshire
OX10 0RR
Director NameJan Mieczyslaw Stefanowicz
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(94 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 02 February 1998)
RoleConsumer Finance Executive
Correspondence Address147 Little Sutton Lane
Sutton Coldfield
Birmingham
West Midlands
B75 6SW
Director NameJohn Michael Christopher Webb
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(96 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1999)
RoleConsumer Finance Executive
Correspondence Address16 The Bramptons
Shaw
Swindon
Wiltshire
SN5 9SJ
Director NameMr Adrian Richard Hill
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(96 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2005)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Farm
Badgemore
Henley On Thames
Oxfordshire
RG9 4NX
Director NameMr Roger Vincent Lovering
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(96 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 January 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Foxhanger Gardens
Woking
Surrey
GU22 7BQ
Secretary NameClive John Rivers
NationalityBritish
StatusResigned
Appointed30 June 1998(96 years, 7 months after company formation)
Appointment Duration13 years (resigned 01 July 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Garden Flat
60 Glengall Road
London
NW6 7ER
Director NameColin Alfred George Pryor
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(97 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 July 2006)
RoleBanker
Correspondence AddressPenny Royal
Reading Road North
Fleet
Hampshire
GU51 4AD
Director NameJohn Frederick Uphoff
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2006(104 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 June 2008)
RoleChief Executive Officer
Correspondence Address14 Agincourt Cheapside Road
Ascot
Berkshire
SL5 5SJ
Director NamePaul Joseph Creatura
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2006(104 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 July 2008)
RoleHead, Sterling Credit Limited
Correspondence Address27 Woodlands Rise
Ascot
Berkshire
SL5 9HP
Director NameWilliam Bruce Nichols
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(104 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2009)
RoleSnr Vice President Finance
Correspondence Address2 Ulverscroft Bakeham Green
Englefield Green
Surrey
TW20 9TT
Director NameMr Richard Gavin Spence
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(106 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 August 2009)
RoleManaging Director & Ceo
Country of ResidenceEngland
Correspondence Address9 Warrior Square Road
Shoeburyness
Southend On Sea
Essex
SS3 9PZ
Director NameMr Ian Charles Sholto McKenzie
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(107 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr David Charles Budd
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(107 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHfc Bank Limited North Street
Winkfield
Windsor
Berkshire
SL4 4TD
Director NameMiss Carmel Marie Armstrong
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish,Australian
StatusResigned
Appointed03 March 2011(109 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 19 January 2024)
RoleHead Of Operations
Country of ResidenceHong Kong
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameKaren Lyon
StatusResigned
Appointed01 July 2011(109 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 April 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameKatherine Dean
StatusResigned
Appointed09 April 2013(111 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 December 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameTony Bhambhra
StatusResigned
Appointed12 December 2013(112 years after company formation)
Appointment Duration1 year (resigned 05 January 2015)
RoleCompany Director
Correspondence Address8 Canada Square, 41st Floor
Canary Wharf
London, Greater London E145hq
Secretary NameHannah Elizabeth Shepherd
StatusResigned
Appointed05 January 2015(113 years, 1 month after company formation)
Appointment Duration1 month (resigned 04 February 2015)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameKatherine Dean
StatusResigned
Appointed04 February 2015(113 years, 2 months after company formation)
Appointment Duration1 year (resigned 29 February 2016)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ

Contact

Websitehfcbank.co.uk

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Hfc Bank LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due15 February 2017 (overdue)

Filing History

7 November 2017Final Gazette dissolved following liquidation (1 page)
7 November 2017Final Gazette dissolved following liquidation (1 page)
7 August 2017Return of final meeting in a members' voluntary winding up (12 pages)
7 August 2017Return of final meeting in a members' voluntary winding up (12 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Removal of liquidator by court order (10 pages)
27 February 2017Register inspection address has been changed from 8 Canada Square London E14 5HQ England to 8 Canada Square Canary Wharf London E14 5HQ (2 pages)
27 February 2017Register inspection address has been changed from 8 Canada Square London E14 5HQ England to 8 Canada Square Canary Wharf London E14 5HQ (2 pages)
25 October 2016Registered office address changed from , Camden House West, the Parade, Birmingham, B1 3PY to Hill House 1 Little New Street London EC4A 3TR on 25 October 2016 (2 pages)
25 October 2016Registered office address changed from , Camden House West, the Parade, Birmingham, B1 3PY to Hill House 1 Little New Street London EC4A 3TR on 25 October 2016 (2 pages)
20 October 2016Appointment of a voluntary liquidator (2 pages)
20 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-30
(1 page)
20 October 2016Declaration of solvency (6 pages)
20 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-30
(1 page)
20 October 2016Declaration of solvency (6 pages)
20 October 2016Appointment of a voluntary liquidator (2 pages)
27 May 2016Appointment of Ms Romana Lewis as a secretary on 27 May 2016 (2 pages)
27 May 2016Appointment of Ms Romana Lewis as a secretary on 27 May 2016 (2 pages)
10 March 2016Termination of appointment of Katherine Dean as a secretary on 29 February 2016 (1 page)
10 March 2016Termination of appointment of Katherine Dean as a secretary on 29 February 2016 (1 page)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(6 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(6 pages)
1 October 2015Auditor's resignation (1 page)
1 October 2015Auditor's resignation (1 page)
1 October 2015Auditor's resignation (1 page)
1 October 2015Auditor's resignation (1 page)
21 September 2015Auditor's resignation (2 pages)
21 September 2015Full accounts made up to 31 December 2014 (20 pages)
21 September 2015Auditor's resignation (2 pages)
21 September 2015Full accounts made up to 31 December 2014 (20 pages)
3 August 2015Director's details changed for Miss Carmel Marie Armstrong on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Miss Carmel Marie Armstrong on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Miss Carmel Marie Armstrong on 3 August 2015 (2 pages)
13 April 2015Director's details changed for Miss Carmel Marie Armstrong on 1 March 2013 (2 pages)
13 April 2015Director's details changed for Miss Carmel Marie Armstrong on 1 March 2013 (2 pages)
13 April 2015Director's details changed for Miss Carmel Marie Armstrong on 1 March 2013 (2 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(6 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(6 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(6 pages)
9 February 2015Appointment of Katherine Dean as a secretary on 4 February 2015 (2 pages)
9 February 2015Appointment of Katherine Dean as a secretary on 4 February 2015 (2 pages)
9 February 2015Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 4 February 2015 (1 page)
9 February 2015Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 4 February 2015 (1 page)
9 February 2015Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 4 February 2015 (1 page)
9 February 2015Appointment of Katherine Dean as a secretary on 4 February 2015 (2 pages)
19 January 2015Appointment of Hannah Elizabeth Shepherd as a secretary on 5 January 2015 (2 pages)
19 January 2015Appointment of Hannah Elizabeth Shepherd as a secretary on 5 January 2015 (2 pages)
19 January 2015Termination of appointment of Tony Bhambhra as a secretary on 5 January 2015 (1 page)
19 January 2015Appointment of Hannah Elizabeth Shepherd as a secretary on 5 January 2015 (2 pages)
19 January 2015Termination of appointment of Tony Bhambhra as a secretary on 5 January 2015 (1 page)
19 January 2015Termination of appointment of Tony Bhambhra as a secretary on 5 January 2015 (1 page)
7 October 2014Termination of appointment of Ian Charles Sholto Mckenzie as a director on 30 September 2014 (1 page)
7 October 2014Termination of appointment of Ian Charles Sholto Mckenzie as a director on 30 September 2014 (1 page)
7 October 2014Appointment of Mr Hans Michael Vogelberg as a director on 30 September 2014 (2 pages)
7 October 2014Appointment of Mr Hans Michael Vogelberg as a director on 30 September 2014 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (26 pages)
3 October 2014Full accounts made up to 31 December 2013 (26 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(6 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(6 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(6 pages)
20 December 2013Solvency statement dated 12/12/13 (1 page)
20 December 2013Statement of capital on 20 December 2013
  • GBP 2
(4 pages)
20 December 2013Statement of capital on 20 December 2013
  • GBP 2
(4 pages)
20 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2013Statement by directors (1 page)
20 December 2013Statement by directors (1 page)
20 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2013Solvency statement dated 12/12/13 (1 page)
18 December 2013Termination of appointment of Katherine Dean as a secretary (1 page)
18 December 2013Appointment of Tony Bhambhra as a secretary (2 pages)
18 December 2013Termination of appointment of Katherine Dean as a secretary (1 page)
18 December 2013Appointment of Tony Bhambhra as a secretary (2 pages)
9 April 2013Appointment of Katherine Dean as a secretary (2 pages)
9 April 2013Termination of appointment of Karen Lyon as a secretary (1 page)
9 April 2013Termination of appointment of Karen Lyon as a secretary (1 page)
9 April 2013Appointment of Katherine Dean as a secretary (2 pages)
26 March 2013Full accounts made up to 31 December 2012 (26 pages)
26 March 2013Full accounts made up to 31 December 2012 (26 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
5 March 2012Full accounts made up to 31 December 2011 (26 pages)
5 March 2012Full accounts made up to 31 December 2011 (26 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
14 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete memorandum 07/02/2012
(40 pages)
14 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete memorandum 07/02/2012
(40 pages)
6 January 2012Director's details changed for Mr Ian Charles Sholto Mckenzie on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Mr Ian Charles Sholto Mckenzie on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Mr Ian Charles Sholto Mckenzie on 6 January 2012 (2 pages)
2 August 2011Secretary's details changed for Karen Lyon on 2 August 2011 (2 pages)
2 August 2011Secretary's details changed for Karen Lyon on 2 August 2011 (2 pages)
2 August 2011Secretary's details changed for Karen Lyon on 2 August 2011 (2 pages)
18 July 2011Register(s) moved to registered inspection location (1 page)
18 July 2011Register(s) moved to registered inspection location (1 page)
12 July 2011Director's details changed for Mr Ian Charles Sholto Mckenzie on 12 July 2011 (2 pages)
12 July 2011Director's details changed for Mr Ian Charles Sholto Mckenzie on 12 July 2011 (2 pages)
8 July 2011Appointment of Karen Lyon as a secretary (2 pages)
8 July 2011Appointment of Karen Lyon as a secretary (2 pages)
1 July 2011Termination of appointment of Clive Rivers as a secretary (1 page)
1 July 2011Register inspection address has been changed from C/O Mr C J Rivers 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA England (1 page)
1 July 2011Termination of appointment of Clive Rivers as a secretary (1 page)
1 July 2011Register inspection address has been changed from C/O Mr C J Rivers 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA England (1 page)
24 June 2011Full accounts made up to 31 December 2010 (24 pages)
24 June 2011Full accounts made up to 31 December 2010 (24 pages)
4 April 2011Termination of appointment of David Budd as a director (1 page)
4 April 2011Termination of appointment of David Budd as a director (1 page)
4 March 2011Appointment of Miss Carmel Marie Armstrong as a director (2 pages)
4 March 2011Appointment of Miss Carmel Marie Armstrong as a director (2 pages)
1 March 2011Register(s) moved to registered inspection location (1 page)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 March 2011Register(s) moved to registered inspection location (1 page)
1 March 2011Register inspection address has been changed from C/O Mr C J Rivers 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA (1 page)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 March 2011Register inspection address has been changed from C/O Mr C J Rivers 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA (1 page)
28 February 2011Register inspection address has been changed (1 page)
28 February 2011Register inspection address has been changed (1 page)
21 June 2010Full accounts made up to 31 December 2009 (22 pages)
21 June 2010Full accounts made up to 31 December 2009 (22 pages)
19 April 2010Registered office address changed from , North Street, Winkfield, Windsor, Berkshire, SL4 4TD on 19 April 2010 (1 page)
19 April 2010Registered office address changed from , North Street, Winkfield, Windsor, Berkshire, SL4 4TD on 19 April 2010 (1 page)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mr Ian Charles Sholto Mckenzie on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mr Ian Charles Sholto Mckenzie on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Ian Charles Sholto Mckenzie on 2 February 2010 (2 pages)
21 October 2009Full accounts made up to 31 December 2008 (22 pages)
21 October 2009Full accounts made up to 31 December 2008 (22 pages)
14 September 2009Director appointed mr david charles budd (2 pages)
14 September 2009Appointment terminated director richard spence (1 page)
14 September 2009Director appointed mr david charles budd (2 pages)
14 September 2009Appointment terminated director richard spence (1 page)
13 May 2009Director appointed ian charles sholto mckenzie (2 pages)
13 May 2009Appointment terminated director william nichols (1 page)
13 May 2009Appointment terminated director william nichols (1 page)
13 May 2009Director appointed ian charles sholto mckenzie (2 pages)
11 February 2009Return made up to 01/02/09; full list of members (4 pages)
11 February 2009Return made up to 01/02/09; full list of members (4 pages)
28 July 2008Appointment terminated director paul creatura (1 page)
28 July 2008Appointment terminated director paul creatura (1 page)
16 July 2008Director appointed richard gavin spence (1 page)
16 July 2008Director appointed richard gavin spence (1 page)
26 June 2008Appointment terminated director john uphoff (1 page)
26 June 2008Appointment terminated director john uphoff (1 page)
17 April 2008Director's change of particulars / john uphoff / 14/04/2008 (1 page)
17 April 2008Director's change of particulars / john uphoff / 14/04/2008 (1 page)
9 April 2008Full accounts made up to 31 December 2007 (22 pages)
9 April 2008Full accounts made up to 31 December 2007 (22 pages)
11 February 2008Return made up to 01/02/08; full list of members (3 pages)
11 February 2008Return made up to 01/02/08; full list of members (3 pages)
27 June 2007Full accounts made up to 31 December 2006 (22 pages)
27 June 2007Full accounts made up to 31 December 2006 (22 pages)
4 June 2007Return made up to 21/05/07; full list of members (3 pages)
4 June 2007Return made up to 21/05/07; full list of members (3 pages)
26 January 2007Secretary's particulars changed (1 page)
26 January 2007Secretary's particulars changed (1 page)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
20 June 2006Return made up to 21/05/06; full list of members (7 pages)
20 June 2006Return made up to 21/05/06; full list of members (7 pages)
17 March 2006Full accounts made up to 31 December 2005 (22 pages)
17 March 2006Full accounts made up to 31 December 2005 (22 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
3 June 2005Return made up to 21/05/05; full list of members (3 pages)
3 June 2005Return made up to 21/05/05; full list of members (3 pages)
18 March 2005Director's particulars changed (1 page)
18 March 2005Director's particulars changed (1 page)
15 March 2005Full accounts made up to 31 December 2004 (11 pages)
15 March 2005Full accounts made up to 31 December 2004 (11 pages)
8 June 2004Director's particulars changed (1 page)
8 June 2004Director's particulars changed (1 page)
1 June 2004Return made up to 21/05/04; full list of members (7 pages)
1 June 2004Return made up to 21/05/04; full list of members (7 pages)
8 March 2004Full accounts made up to 31 December 2003 (9 pages)
8 March 2004Full accounts made up to 31 December 2003 (9 pages)
15 December 2003Director's particulars changed (1 page)
15 December 2003Director's particulars changed (1 page)
15 June 2003Return made up to 21/05/03; full list of members (7 pages)
15 June 2003Return made up to 21/05/03; full list of members (7 pages)
8 May 2003Full accounts made up to 31 December 2002 (9 pages)
8 May 2003Full accounts made up to 31 December 2002 (9 pages)
20 June 2002Return made up to 21/05/02; full list of members (7 pages)
20 June 2002Return made up to 21/05/02; full list of members (7 pages)
28 May 2002Full accounts made up to 31 December 2001 (10 pages)
28 May 2002Full accounts made up to 31 December 2001 (10 pages)
30 April 2002Auditor's resignation (1 page)
30 April 2002Auditor's resignation (1 page)
1 June 2001Return made up to 21/05/01; full list of members (7 pages)
1 June 2001Return made up to 21/05/01; full list of members (7 pages)
10 May 2001Full accounts made up to 31 December 2000 (10 pages)
10 May 2001Full accounts made up to 31 December 2000 (10 pages)
22 June 2000Return made up to 21/05/00; full list of members (7 pages)
22 June 2000Return made up to 21/05/00; full list of members (7 pages)
12 May 2000Full accounts made up to 31 December 1999 (10 pages)
12 May 2000Full accounts made up to 31 December 1999 (10 pages)
22 April 2000Director's particulars changed (1 page)
22 April 2000Director's particulars changed (1 page)
9 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 1999Director's particulars changed (1 page)
9 August 1999Director's particulars changed (1 page)
5 July 1999Full accounts made up to 31 December 1998 (15 pages)
5 July 1999Full accounts made up to 31 December 1998 (15 pages)
3 June 1999Return made up to 21/05/99; full list of members (8 pages)
3 June 1999Return made up to 21/05/99; full list of members (8 pages)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Secretary resigned (1 page)
14 March 1999New secretary appointed (2 pages)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999New secretary appointed (2 pages)
14 March 1999Secretary resigned (1 page)
14 March 1999Director resigned (1 page)
6 February 1999Auditor's resignation (1 page)
6 February 1999Auditor's resignation (1 page)
31 December 1998Registered office changed on 31/12/98 from: beneficial house, easthampstead road, bracknell, berkshire RG12 1NS (1 page)
31 December 1998Registered office changed on 31/12/98 from: beneficial house, easthampstead road, bracknell, berkshire RG12 1NS (1 page)
17 August 1998New director appointed (3 pages)
17 August 1998New director appointed (3 pages)
12 June 1998Return made up to 21/05/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 June 1998Return made up to 21/05/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
17 February 1998Full accounts made up to 31 December 1997 (14 pages)
17 February 1998Full accounts made up to 31 December 1997 (14 pages)
3 June 1997Return made up to 21/05/97; no change of members (4 pages)
3 June 1997Return made up to 21/05/97; no change of members (4 pages)
19 February 1997Full accounts made up to 31 December 1996 (13 pages)
19 February 1997Full accounts made up to 31 December 1996 (13 pages)
7 June 1996Return made up to 21/05/96; full list of members (7 pages)
7 June 1996Return made up to 21/05/96; full list of members (7 pages)
23 February 1996Full accounts made up to 31 December 1995 (14 pages)
23 February 1996Full accounts made up to 31 December 1995 (14 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
6 June 1995Return made up to 21/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 1995Return made up to 21/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 April 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)