Company NameHM And Co Realisations Limited
Company StatusDissolved
Company Number00071984
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)
Previous NameHoratio Myer And Company,Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NamePaul Aston
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(89 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 December 1993)
RoleProduction Director
Correspondence Address3 Greenbanks
Melbourn
Royston
Hertfordshire
SG8 6AS
Director NamePaul Blackwell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(89 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 January 1993)
RoleFinancial Director
Correspondence Address16 Woodlands
Warboys
Huntingdon
Cambridgeshire
PE17 2UR
Director NameJohn Richard Chinn
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(89 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 27 February 2004)
RoleSales Director
Correspondence AddressRectory Cottage
Winwick
Northampton
Northamptonshire
NN6 7PD
Director NameRodney Ewart Myer
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(89 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 04 March 2008)
RoleJoint Managing Director
Correspondence Address94 Barton Road
Cambridge
Cambridgeshire
CB3 9LH
Director NameJonathan Spencer Myer
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(89 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 04 March 2008)
RoleChairman & Joint Managing Dire
Correspondence Address21 Barrow Road
Cambridge
Cambridgeshire
CB2 2AP
Director NameJohn Leonard Holmwood
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(89 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 May 2001)
RoleMarketing Director
Correspondence AddressMoon & Sixpence Chapel Lane
Reach
Cambridge
CB5 0JJ
Secretary NamePaul Blackwell
NationalityBritish
StatusResigned
Appointed25 April 1991(89 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 1992)
RoleCompany Director
Correspondence Address16 Woodlands
Warboys
Huntingdon
Cambridgeshire
PE17 2UR
Director NameMr Frank Bernard Brazier
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(91 years after company formation)
Appointment Duration14 years, 7 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address31 St Judiths Lane
Sawtry
Huntingdon
Cambridgeshire
PE28 5XE
Secretary NameMr Frank Bernard Brazier
NationalityBritish
StatusResigned
Appointed14 December 1992(91 years after company formation)
Appointment Duration15 years, 10 months (resigned 28 October 2008)
RoleCompany Director
Correspondence Address31 St Judiths Lane
Sawtry
Huntingdon
Cambridgeshire
PE28 5XE
Director NameMr John Bernard Pegg
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(99 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 April 2003)
RoleCompany Director
Correspondence Address6 Woodland Grove
Old Tupton
Chesterfield
Derbyshire
S42 6JQ
Director NamePhilip Thomas Dawson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(101 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2007)
RoleBed Manufacturer
Correspondence Address5 Svenskaby
Orton Wistow
Peterborough
PE2 6YZ
Director NameMr Abraham Spencer Myer
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(102 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address5 Coach House Lane
Highbury Hill
London
N5 1AW
Director NameDr David Andrew Hiscox
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(102 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address40 Plumian Way
Balsham
Cambridge
CB1 6EG
Director NameAnders Bertil Palsson
Date of BirthApril 1958 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed31 July 2007(105 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 May 2011)
RoleChief Executive Officer
Country of ResidenceSweden
Correspondence AddressWindover Road
Huntingdon
Cambridgeshire
PE29 7EF
Director NameJan Peter Ernest Christenson
Date of BirthApril 1951 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed31 July 2007(105 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 October 2009)
RoleCompany Director
Correspondence AddressSanekullavagen 8
Malmoe
Se 21774
Sweden
Director NameMr Franciscus Gerardus Maria Van De Ven
Date of BirthDecember 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed31 July 2007(105 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 February 2012)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressWindover Road
Huntingdon
Cambridgeshire
PE29 7EF
Director NameMr Gordon Mitchell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(106 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindover Road
Huntingdon
Cambridgeshire
PE29 7EF
Director NameMr Jons Thomas Christer Hansson
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed05 October 2009(107 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 03 November 2020)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameGunnar Johansson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed04 May 2011(109 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 February 2012)
RoleCeo Hilding Anders Ab
Country of ResidenceGermany
Correspondence Address1 Windover Road
Huntingdon
Cambridgeshire
PE29 7EF
Director NameMr Paul Roy Francis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(109 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameCarl Anders Wilhelm Pettersson
Date of BirthApril 1959 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed08 February 2012(110 years, 2 months after company formation)
Appointment Duration1 week, 2 days (resigned 17 February 2012)
RoleCeo Hilding Anders Ab
Country of ResidenceSweden
Correspondence AddressWindover Road
Huntingdon
Cambridgeshire
PE29 7EF
Director NameMartin Frutig
Date of BirthMarch 1958 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed17 February 2012(110 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressWindover Road
Huntingdon
Cambridgeshire
PE29 7EF
Director NamePer Erik Rutger Jonsson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(110 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 November 2020)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL

Location

Registered AddressKpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2010
Turnover£33,627,000
Gross Profit£3,864,000
Net Worth-£20,918,000
Cash£2,274,000
Current Liabilities£13,834,000

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

11 February 2008Delivered on: 21 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 February 2008Delivered on: 19 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Mortgage
Secured details: All monies due or to become due from each of the obligors to any secured beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the mortgaged property being f/h land k/a land lying to the west of st peters street, stukeley, cutting, huntingdon t/no CB119244 and f/h land k/a 1 windover road, huntingdon and any buildings, fixtures, fittings, fixed plant or machinery and includes all related rights. See the mortgage charge document for full details.
Outstanding
22 August 1986Delivered on: 27 August 1986
Satisfied on: 7 March 1997
Persons entitled: Investors in Industry PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with the factory premises erected thereon situate at st. Peters road, huntingdon, cambridge. By way of fixed charge. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
21 November 1983Delivered on: 1 December 1983
Satisfied on: 27 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H factory site in st. Peters road, huntingdon, cambridgeshire described in a conveyance dated 10-7-62 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 July 1982Delivered on: 4 August 1982
Satisfied on: 19 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed & floating charges over the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.
Fully Satisfied

Filing History

2 December 2020Termination of appointment of Per Erik Rutger Jonsson as a director on 11 November 2020 (1 page)
20 November 2020Termination of appointment of Paul Roy Francis as a director on 11 November 2020 (1 page)
12 November 2020Termination of appointment of Jons Thomas Christer Hansson as a director on 3 November 2020 (1 page)
4 October 2019Restoration by order of the court (3 pages)
4 January 2017Final Gazette dissolved following liquidation (1 page)
4 January 2017Final Gazette dissolved following liquidation (1 page)
4 October 2016Notice of move from Administration to Dissolution on 23 September 2016 (27 pages)
4 October 2016Notice of move from Administration to Dissolution on 23 September 2016 (27 pages)
9 June 2016Administrator's progress report to 8 May 2016 (27 pages)
9 June 2016Administrator's progress report to 8 May 2016 (27 pages)
20 January 2016Result of meeting of creditors (2 pages)
20 January 2016Result of meeting of creditors (2 pages)
15 December 2015Administrator's progress report to 8 November 2015 (28 pages)
15 December 2015Administrator's progress report to 8 November 2015 (28 pages)
6 October 2015Administrator's progress report to 8 March 2015 (23 pages)
6 October 2015Administrator's progress report to 8 March 2015 (23 pages)
6 October 2015Administrator's progress report to 8 March 2015 (23 pages)
2 October 2015Notice of extension of period of Administration (1 page)
2 October 2015Notice of extension of period of Administration (1 page)
25 September 2015Notice of appointment of replacement/additional administrator (1 page)
25 September 2015 (1 page)
25 September 2015Notice of appointment of replacement/additional administrator (1 page)
25 September 2015Notice of vacation of office by administrator (10 pages)
25 September 2015Notice of vacation of office by administrator (10 pages)
8 April 2015Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages)
25 March 2015Administrator's progress report to 14 February 2015 (22 pages)
25 March 2015Administrator's progress report to 14 February 2015 (22 pages)
10 September 2014Administrator's progress report to 14 August 2014 (24 pages)
10 September 2014Notice of extension of period of Administration (1 page)
10 September 2014Notice of extension of period of Administration (1 page)
10 September 2014Administrator's progress report to 14 August 2014 (24 pages)
30 April 2014Administrator's progress report to 25 March 2014 (25 pages)
30 April 2014Administrator's progress report to 25 March 2014 (25 pages)
19 December 2013Notice of extension of period of Administration (1 page)
19 December 2013Notice of extension of period of Administration (1 page)
22 October 2013Administrator's progress report to 25 September 2013 (28 pages)
22 October 2013Administrator's progress report to 25 September 2013 (28 pages)
13 June 2013Notice of deemed approval of proposals (1 page)
13 June 2013Notice of deemed approval of proposals (1 page)
28 May 2013Statement of administrator's proposal (47 pages)
28 May 2013Statement of administrator's proposal (47 pages)
15 May 2013Statement of affairs with form 2.14B (32 pages)
15 May 2013Statement of affairs with form 2.14B (32 pages)
11 April 2013Registered office address changed from Windover Road Huntingdon Cambridgeshire PE29 7EF on 11 April 2013 (2 pages)
11 April 2013Registered office address changed from Windover Road Huntingdon Cambridgeshire PE29 7EF on 11 April 2013 (2 pages)
9 April 2013Change of name notice (2 pages)
9 April 2013Appointment of an administrator (1 page)
9 April 2013Appointment of an administrator (1 page)
9 April 2013Company name changed horatio myer and company,LIMITED\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-03-26
(3 pages)
9 April 2013Change of name notice (2 pages)
9 April 2013Company name changed horatio myer and company,LIMITED\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-03-26
(3 pages)
6 April 2013Part of the property or undertaking has been released and no longer forms part of charge 5 (11 pages)
6 April 2013Part of the property or undertaking has been released and no longer forms part of charge 5 (11 pages)
6 April 2013All of the property or undertaking has been released and no longer forms part of charge 4 (8 pages)
6 April 2013All of the property or undertaking has been released and no longer forms part of charge 4 (8 pages)
4 October 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
4 October 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
18 May 2012Appointment of Per Erik Rutger Jonsson as a director (2 pages)
18 May 2012Appointment of Per Erik Rutger Jonsson as a director (2 pages)
18 May 2012Termination of appointment of Martin Frutig as a director (1 page)
18 May 2012Termination of appointment of Martin Frutig as a director (1 page)
11 May 2012Register inspection address has been changed (1 page)
11 May 2012Register(s) moved to registered inspection location (1 page)
11 May 2012Register(s) moved to registered inspection location (1 page)
11 May 2012Register inspection address has been changed (1 page)
11 May 2012Annual return made up to 25 April 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 236,264
(5 pages)
11 May 2012Annual return made up to 25 April 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 236,264
(5 pages)
28 February 2012Appointment of Martin Frutig as a director (2 pages)
28 February 2012Termination of appointment of Carl Pettersson as a director (1 page)
28 February 2012Termination of appointment of Carl Pettersson as a director (1 page)
28 February 2012Appointment of Martin Frutig as a director (2 pages)
16 February 2012Appointment of Carl Anders Wilhelm Pettersson as a director (2 pages)
16 February 2012Termination of appointment of Gunnar Johansson as a director (1 page)
16 February 2012Termination of appointment of Gunnar Johansson as a director (1 page)
16 February 2012Termination of appointment of Franciscus Van De Ven as a director (1 page)
16 February 2012Termination of appointment of Franciscus Van De Ven as a director (1 page)
16 February 2012Appointment of Carl Anders Wilhelm Pettersson as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (26 pages)
5 October 2011Full accounts made up to 31 December 2010 (26 pages)
4 October 2011Termination of appointment of Gordon Mitchell as a director (1 page)
4 October 2011Appointment of Mr Paul Roy Francis as a director (2 pages)
4 October 2011Appointment of Mr Paul Roy Francis as a director (2 pages)
4 October 2011Termination of appointment of Gordon Mitchell as a director (1 page)
23 May 2011Termination of appointment of Anders Palsson as a director (2 pages)
23 May 2011Termination of appointment of Anders Palsson as a director (2 pages)
23 May 2011Appointment of Gunnar Johansson as a director (3 pages)
23 May 2011Appointment of Gunnar Johansson as a director (3 pages)
20 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
25 September 2010Full accounts made up to 31 December 2009 (26 pages)
25 September 2010Full accounts made up to 31 December 2009 (26 pages)
3 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
4 November 2009Full accounts made up to 31 December 2008 (24 pages)
4 November 2009Full accounts made up to 31 December 2008 (24 pages)
3 November 2009Director's details changed for Franciscus Gerardus Maria Van De Ven on 28 October 2009 (3 pages)
3 November 2009Director's details changed for Gordon Mitchell on 28 October 2009 (3 pages)
3 November 2009Director's details changed for Anders Bertil Palsson on 28 October 2009 (3 pages)
3 November 2009Director's details changed for Gordon Mitchell on 28 October 2009 (3 pages)
3 November 2009Director's details changed for Franciscus Gerardus Maria Van De Ven on 28 October 2009 (3 pages)
3 November 2009Director's details changed for Anders Bertil Palsson on 28 October 2009 (3 pages)
12 October 2009Appointment of Mr Jons Thomas Christer Hansson as a director (3 pages)
12 October 2009Termination of appointment of Jan Christenson as a director (2 pages)
12 October 2009Appointment of Mr Jons Thomas Christer Hansson as a director (3 pages)
12 October 2009Termination of appointment of Jan Christenson as a director (2 pages)
22 May 2009Return made up to 25/04/09; full list of members (4 pages)
22 May 2009Return made up to 25/04/09; full list of members (4 pages)
30 March 2009Appointment terminated secretary frank brazier (1 page)
30 March 2009Appointment terminated secretary frank brazier (1 page)
14 October 2008Director appointed gordon mitchell (2 pages)
14 October 2008Director appointed gordon mitchell (2 pages)
10 September 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
10 September 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
29 April 2008Return made up to 25/04/08; full list of members (28 pages)
29 April 2008Return made up to 25/04/08; full list of members (28 pages)
8 March 2008Appointment terminated director jonathan myer (1 page)
8 March 2008Appointment terminated director rodney myer (1 page)
8 March 2008Appointment terminated director jonathan myer (1 page)
8 March 2008Appointment terminated director rodney myer (1 page)
21 February 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 5 (8 pages)
19 February 2008Particulars of mortgage/charge (7 pages)
19 February 2008Particulars of mortgage/charge (7 pages)
14 February 2008Resolutions
  • RES13 ‐ Enter transaction docs 08/02/08
(2 pages)
14 February 2008Declaration of assistance for shares acquisition (28 pages)
14 February 2008Declaration of assistance for shares acquisition (28 pages)
14 February 2008Resolutions
  • RES13 ‐ Enter transaction docs 08/02/08
(2 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
10 July 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
10 July 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
15 May 2007Return made up to 25/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
15 May 2007Return made up to 25/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
13 June 2006Group of companies' accounts made up to 1 January 2006 (23 pages)
13 June 2006Group of companies' accounts made up to 1 January 2006 (23 pages)
13 June 2006Group of companies' accounts made up to 1 January 2006 (23 pages)
16 May 2006Return made up to 25/04/06; no change of members (10 pages)
16 May 2006Return made up to 25/04/06; no change of members (10 pages)
6 June 2005Group of companies' accounts made up to 2 January 2005 (20 pages)
6 June 2005Group of companies' accounts made up to 2 January 2005 (20 pages)
6 June 2005Group of companies' accounts made up to 2 January 2005 (20 pages)
4 May 2005Return made up to 25/04/05; no change of members (10 pages)
4 May 2005Return made up to 25/04/05; no change of members (10 pages)
14 September 2004Group of companies' accounts made up to 28 December 2003 (20 pages)
14 September 2004Group of companies' accounts made up to 28 December 2003 (20 pages)
26 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
26 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
21 May 2003Group of companies' accounts made up to 29 December 2002 (21 pages)
21 May 2003Group of companies' accounts made up to 29 December 2002 (21 pages)
21 May 2003Return made up to 25/04/03; full list of members (12 pages)
21 May 2003Return made up to 25/04/03; full list of members (12 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
14 February 2003Auditor's resignation (1 page)
14 February 2003Auditor's resignation (1 page)
27 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2002Group of companies' accounts made up to 30 December 2001 (27 pages)
23 May 2002Return made up to 25/04/02; change of members
  • 363(288) ‐ Director resigned
(11 pages)
23 May 2002Return made up to 25/04/02; change of members
  • 363(288) ‐ Director resigned
(11 pages)
23 May 2002Group of companies' accounts made up to 30 December 2001 (27 pages)
18 May 2001Full group accounts made up to 31 December 2000 (26 pages)
18 May 2001Return made up to 25/04/01; change of members
  • 363(287) ‐ Registered office changed on 18/05/01
(11 pages)
18 May 2001Return made up to 25/04/01; change of members
  • 363(287) ‐ Registered office changed on 18/05/01
(11 pages)
18 May 2001Full group accounts made up to 31 December 2000 (26 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
3 October 2000Full group accounts made up to 2 January 2000 (25 pages)
3 October 2000Full group accounts made up to 2 January 2000 (25 pages)
3 October 2000Full group accounts made up to 2 January 2000 (25 pages)
24 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
24 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
19 May 1999Return made up to 25/04/99; no change of members (6 pages)
19 May 1999Full group accounts made up to 3 January 1999 (19 pages)
19 May 1999Return made up to 25/04/99; no change of members (6 pages)
19 May 1999Full group accounts made up to 3 January 1999 (19 pages)
19 May 1999Full group accounts made up to 3 January 1999 (19 pages)
25 August 1998Auditor's resignation (1 page)
25 August 1998Auditor's resignation (1 page)
20 May 1998Full group accounts made up to 28 December 1997 (19 pages)
20 May 1998Full group accounts made up to 28 December 1997 (19 pages)
20 May 1998Return made up to 25/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 1998Return made up to 25/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 May 1997Return made up to 25/04/97; full list of members (11 pages)
29 May 1997Full group accounts made up to 29 December 1996 (20 pages)
29 May 1997Full group accounts made up to 29 December 1996 (20 pages)
29 May 1997Return made up to 25/04/97; full list of members (11 pages)
7 March 1997Declaration of satisfaction of mortgage/charge (1 page)
7 March 1997Declaration of satisfaction of mortgage/charge (1 page)
3 May 1996Return made up to 25/04/96; change of members (8 pages)
3 May 1996Return made up to 25/04/96; change of members (8 pages)
3 May 1996Full group accounts made up to 31 December 1995 (21 pages)
3 May 1996Full group accounts made up to 31 December 1995 (21 pages)
30 April 1995Full group accounts made up to 1 January 1995 (21 pages)
30 April 1995Return made up to 25/04/95; change of members (8 pages)
30 April 1995Return made up to 25/04/95; change of members (8 pages)
30 April 1995Full group accounts made up to 1 January 1995 (21 pages)
30 April 1995Full group accounts made up to 1 January 1995 (21 pages)
10 January 1994Director resigned (2 pages)
10 January 1994Director resigned (2 pages)
9 February 1993Director resigned (2 pages)
9 February 1993Director resigned (2 pages)
17 December 1992Secretary resigned;new secretary appointed;new director appointed (2 pages)
17 December 1992Secretary resigned;new secretary appointed;new director appointed (2 pages)
26 June 1991Director resigned (2 pages)
26 June 1991Director resigned (2 pages)
19 July 1990New director appointed (2 pages)
19 July 1990New director appointed (2 pages)
8 May 1987Secretary resigned;new secretary appointed;director resigned (2 pages)
8 May 1987Secretary resigned;new secretary appointed;director resigned (2 pages)
19 December 1986New director appointed (4 pages)
19 December 1986New director appointed (4 pages)
15 May 1983Memorandum of association (5 pages)
15 May 1983Memorandum of association (5 pages)
11 April 1950Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(26 pages)
11 April 1950Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(26 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)