Company NameGuthrie Overseas Investments Limited
DirectorsJohn Angus Smith and Frederik Christoffel De Jongh
Company StatusLiquidation
Company Number00108268
CategoryPrivate Limited Company
Incorporation Date18 March 1910(114 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Angus Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(111 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleManaging Director, Signature Emea
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Frederik Christoffel De Jongh
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed25 April 2022(112 years, 2 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceUnited States
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameMrs Maria Luina Garton
StatusCurrent
Appointed10 October 2022(112 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NamePeter Edward Clappison
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(81 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address1 Woodside Drive
Barnt Green
Birmingham
West Midlands
B45 8XT
Director NameDr John Granville White
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(81 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressRose Cottage
Little Markfield
Markfield
Leicester
LE67 9UQ
Director NamePhilip Abbott Smith
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(81 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 1997)
RoleSecretary
Correspondence Address128 Huddersfield Road
Brighouse
West Yorkshire
HD6 3RT
Secretary NamePhilip Abbott Smith
NationalityBritish
StatusResigned
Appointed28 June 1991(81 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 1997)
RoleCompany Director
Correspondence Address128 Huddersfield Road
Brighouse
West Yorkshire
HD6 3RT
Director NameGeorge Eric Howard
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(83 years, 10 months after company formation)
Appointment Duration3 years (resigned 10 January 1997)
RoleChief Executive Corporate Affa
Correspondence AddressGrimshaw Farm
Windmill Lane Brindle
Chorley
Lancashire
PR6 8NX
Director NameDavid William Whitaker
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(85 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 1997)
RoleGroup Financial Controller
Correspondence Address1 Pollard Hall
Oxford Road Gomersal
Cleckheaton
West Yorkshire
BD19 1PX
Director NameWilliam Anthony Thompson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(87 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address16 Highfields
Westoning
Bedford
MK45 5EN
Director NameSarah Margaret Shaw
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(87 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 13 August 2008)
RoleSecretary
Correspondence Address26 Hamilton Road
London
W5 2EH
Secretary NameSarah Margaret Shaw
NationalityBritish
StatusResigned
Appointed01 June 1997(87 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 13 August 2008)
RoleSecretary
Correspondence Address26 Hamilton Road
London
W5 2EH
Director NameRobin Booth
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(90 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 2006)
RoleCompany Director
Correspondence AddressTykes
2 Mancroft Road
Caddington
Bedfordshire
LU1 4EL
Director NameMr Andrew Richard Wood
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(95 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 April 2010)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressLane End
Bank
Lyndhurst
Hampshire
SO43 7FD
Director NameMr Mark Hoad
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(96 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry House
72 Updown Hill
Windlesham
Surrey
GU20 6DT
Director NameIain David Cameron Simm
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(98 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 May 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 105 Wigmore Street
London
W1U 1QY
Director NameMs Zillah Wendy Stone
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2008(98 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Meadow Road
London
SW19 2ND
Director NameAnthony John Bristlin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(100 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 September 2013)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 105 Wigmore Street
London
W1U 1QY
Director NameMr David John Mark Blizzard
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(102 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2021)
RoleCompany Secretary/Barrister
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 105 Wigmore Street
London
W1U 1QY
Director NameMr Matthew Clement Hugh Gill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(103 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor 105 Wigmore Street
London
W1U 1QY
Director NameMr Michael Andrew Powell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(104 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameDavid Crook
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(106 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 105 Wigmore Street
London
W1U 1QY
Director NameJennifer Chase
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(108 years, 1 month after company formation)
Appointment Duration4 years (resigned 25 April 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBba Aviation Plc 105 Wigmore Street
London
W1U 1QY

Contact

Websitebbaaviation.com
Telephone020 75143999
Telephone regionLondon

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.4b at £0.1Guthrie Corp LTD
100.00%
Ordinary
1 at £0.1Bba Nominees LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£458,165,000
Cash£86,000
Current Liabilities£30,945,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

24 May 1911Delivered on: 29 May 1911
Persons entitled: Barcley & Co LTD

Classification: Charge
Secured details: £5000 & interest.
Particulars: Whole of capital viz :- 12/6 per share uncalled on 200,000 shares issued.
Outstanding
14 October 1910Delivered on: 19 October 1910
Persons entitled: Barcley & Co LTD

Classification: Charge
Secured details: Advances not exceeding £40000.
Particulars: Whole of capital viz 15/- per share now uncalled upon 200,000 shares issued.
Outstanding

Filing History

12 December 2023Statement by Directors (1 page)
12 December 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled/amount credited to a profit and loss reserve 11/12/2023
(2 pages)
12 December 2023Statement of capital on 12 December 2023
  • GBP 0.136218
(3 pages)
12 December 2023Solvency Statement dated 11/12/23 (1 page)
12 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (102 pages)
12 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
12 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
12 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages)
19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
6 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (106 pages)
6 March 2023Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages)
8 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
13 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
11 October 2022Appointment of Mrs. Maria Luina Garton as a secretary on 10 October 2022 (2 pages)
21 June 2022Registered office address changed from 3rd Floor 105 Wigmore Street London W1U 1QY to Terminal 1 Percival Way London Luton Airport Luton Bedfordshire LU2 9PA on 21 June 2022 (1 page)
26 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
25 April 2022Termination of appointment of Jennifer Chase as a director on 25 April 2022 (1 page)
25 April 2022Appointment of Mr Frederik Christoffel De Jongh as a director on 25 April 2022 (2 pages)
8 October 2021Full accounts made up to 31 December 2020 (23 pages)
4 October 2021Appointment of Mr John Angus Smith as a director on 30 September 2021 (2 pages)
4 October 2021Termination of appointment of David John Mark Blizzard as a director on 30 September 2021 (1 page)
16 September 2021Director's details changed for Jennifer Chase on 16 September 2021 (2 pages)
8 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
20 December 2020Full accounts made up to 31 December 2019 (24 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
10 July 2019Full accounts made up to 31 December 2018 (23 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
13 August 2018Full accounts made up to 31 December 2017 (23 pages)
4 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
9 April 2018Appointment of Jennifer Chase as a director on 9 April 2018 (2 pages)
9 April 2018Termination of appointment of David Crook as a director on 9 April 2018 (1 page)
30 September 2017Full accounts made up to 31 December 2016 (22 pages)
30 September 2017Full accounts made up to 31 December 2016 (22 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (16 pages)
7 October 2016Full accounts made up to 31 December 2015 (16 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 136,218,858.4
(5 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 136,218,858.4
(5 pages)
1 June 2016Termination of appointment of Michael Andrew Powell as a director on 1 June 2016 (1 page)
1 June 2016Termination of appointment of Michael Andrew Powell as a director on 1 June 2016 (1 page)
1 June 2016Termination of appointment of Iain David Cameron Simm as a director on 31 May 2016 (1 page)
1 June 2016Appointment of David Crook as a director on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of Iain David Cameron Simm as a director on 31 May 2016 (1 page)
1 June 2016Appointment of David Crook as a director on 1 June 2016 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 136,218,858.4
(6 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 136,218,858.4
(6 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 136,218,858.4
(6 pages)
5 May 2015Termination of appointment of Matthew Clement Hugh Gill as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Matthew Clement Hugh Gill as a director on 30 April 2015 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (14 pages)
1 October 2014Full accounts made up to 31 December 2013 (14 pages)
17 July 2014Appointment of Mr Michael Andrew Powell as a director on 1 July 2014 (2 pages)
17 July 2014Appointment of Mr Michael Andrew Powell as a director on 1 July 2014 (2 pages)
17 July 2014Appointment of Mr Michael Andrew Powell as a director on 1 July 2014 (2 pages)
16 July 2014Termination of appointment of Mark Hoad as a director on 30 June 2014 (1 page)
16 July 2014Termination of appointment of Mark Hoad as a director on 30 June 2014 (1 page)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 136,218,858.4
(7 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 136,218,858.4
(7 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 136,218,858.4
(7 pages)
20 December 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for david john mark blizzard
(5 pages)
20 December 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for david john mark blizzard
(5 pages)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
6 September 2013Appointment of Mr Matthew Clement Hugh Gill as a director (2 pages)
6 September 2013Appointment of Mr Matthew Clement Hugh Gill as a director (2 pages)
4 September 2013Termination of appointment of Anthony Bristlin as a director (1 page)
4 September 2013Termination of appointment of Anthony Bristlin as a director (1 page)
3 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (16 pages)
3 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (16 pages)
3 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (16 pages)
11 February 2013Termination of appointment of Zillah Stone as a director (2 pages)
11 February 2013Termination of appointment of Zillah Stone as a director (2 pages)
4 February 2013Appointment of Mr David John Mark Blizzard as a director (3 pages)
4 February 2013Appointment of Mr David John Mark Blizzard as a director (3 pages)
26 September 2012Full accounts made up to 31 December 2011 (15 pages)
26 September 2012Full accounts made up to 31 December 2011 (15 pages)
7 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 June 2011 (18 pages)
7 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 June 2010 (18 pages)
7 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 June 2010 (18 pages)
7 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 June 2012 (18 pages)
7 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 June 2012 (18 pages)
7 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 June 2011 (18 pages)
7 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 June 2010 (18 pages)
7 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 June 2012 (18 pages)
7 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 June 2011 (18 pages)
18 July 2012Director's details changed for Iain David Cameron Simm on 25 June 2012 (2 pages)
18 July 2012Director's details changed for Anthony John Bristlin on 25 June 2012 (2 pages)
18 July 2012Director's details changed for Iain David Cameron Simm on 25 June 2012 (2 pages)
18 July 2012Director's details changed for Anthony John Bristlin on 25 June 2012 (2 pages)
27 June 2012Registered office address changed from 7Th Floor 20 Balderton Street London W1K 6TL on 27 June 2012 (1 page)
27 June 2012Registered office address changed from 7Th Floor 20 Balderton Street London W1K 6TL on 27 June 2012 (1 page)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/09/2012
(17 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/09/2012
(17 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/09/2012
(17 pages)
5 September 2011Full accounts made up to 31 December 2010 (15 pages)
5 September 2011Full accounts made up to 31 December 2010 (15 pages)
11 August 2011Director's details changed for Iain David Cameron Simm on 3 August 2011 (3 pages)
11 August 2011Director's details changed for Iain David Cameron Simm on 3 August 2011 (3 pages)
11 August 2011Director's details changed for Iain David Cameron Simm on 3 August 2011 (3 pages)
21 June 2011Director's details changed for Mark Hoad on 9 June 2011 (3 pages)
21 June 2011Director's details changed for Mark Hoad on 9 June 2011 (3 pages)
21 June 2011Director's details changed for Mark Hoad on 9 June 2011 (3 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/09/2012
(17 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/09/2012
(17 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/09/2012
(17 pages)
27 July 2010Full accounts made up to 31 December 2009 (13 pages)
27 July 2010Full accounts made up to 31 December 2009 (13 pages)
18 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/09/2012
(15 pages)
18 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/09/2012
(15 pages)
18 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/09/2012
(15 pages)
7 May 2010Termination of appointment of Andrew Wood as a director (2 pages)
7 May 2010Termination of appointment of Andrew Wood as a director (2 pages)
7 May 2010Appointment of Anthony John Bristlin as a director (3 pages)
7 May 2010Appointment of Anthony John Bristlin as a director (3 pages)
9 September 2009Full accounts made up to 31 December 2008 (12 pages)
9 September 2009Full accounts made up to 31 December 2008 (12 pages)
9 June 2009Return made up to 01/06/09; full list of members (4 pages)
9 June 2009Return made up to 01/06/09; full list of members (4 pages)
6 October 2008Full accounts made up to 31 December 2007 (12 pages)
6 October 2008Full accounts made up to 31 December 2007 (12 pages)
17 September 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 September 2008Gbp nc 136218858/271437716\26/08/08 (1 page)
17 September 2008Ad 26/08/08\gbp si [email protected]=135218858.4\gbp ic 1000000/136218858.4\ (2 pages)
17 September 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 September 2008Gbp nc 136218858/271437716\26/08/08 (1 page)
17 September 2008Ad 26/08/08\gbp si [email protected]=135218858.4\gbp ic 1000000/136218858.4\ (2 pages)
15 August 2008Appointment terminate, director and secretary sarah margaret foulkes shaw logged form (1 page)
15 August 2008Appointment terminate, director and secretary sarah margaret foulkes shaw logged form (1 page)
14 August 2008Director appointed zillah wendy stone (3 pages)
14 August 2008Director appointed zillah wendy stone (3 pages)
7 August 2008Director appointed iain david cameron simm (3 pages)
7 August 2008Director appointed iain david cameron simm (3 pages)
17 June 2008Return made up to 01/06/08; full list of members (4 pages)
17 June 2008Return made up to 01/06/08; full list of members (4 pages)
6 December 2007Full accounts made up to 31 December 2006 (12 pages)
6 December 2007Full accounts made up to 31 December 2006 (12 pages)
22 June 2007Return made up to 01/06/07; full list of members (3 pages)
22 June 2007Return made up to 01/06/07; full list of members (3 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
22 June 2006Return made up to 01/06/06; full list of members (3 pages)
22 June 2006Return made up to 01/06/06; full list of members (3 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
12 July 2005Return made up to 01/06/05; full list of members (2 pages)
12 July 2005Return made up to 01/06/05; full list of members (2 pages)
19 August 2004Full accounts made up to 31 December 2003 (12 pages)
19 August 2004Full accounts made up to 31 December 2003 (12 pages)
17 June 2004Return made up to 01/06/04; full list of members (7 pages)
17 June 2004Return made up to 01/06/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
17 June 2003Return made up to 01/06/03; full list of members (7 pages)
17 June 2003Return made up to 01/06/03; full list of members (7 pages)
12 August 2002Registered office changed on 12/08/02 from: c/o bba group PLC fifth floor 70 fleet street london EC4Y 1EU (1 page)
12 August 2002Registered office changed on 12/08/02 from: c/o bba group PLC fifth floor 70 fleet street london EC4Y 1EU (1 page)
10 August 2002Auditor's resignation (2 pages)
10 August 2002Auditor's resignation (2 pages)
17 July 2002Full accounts made up to 31 December 2001 (12 pages)
17 July 2002Full accounts made up to 31 December 2001 (12 pages)
12 July 2002Return made up to 14/06/02; full list of members (7 pages)
12 July 2002Return made up to 14/06/02; full list of members (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
20 June 2001Return made up to 14/06/01; full list of members (6 pages)
20 June 2001Return made up to 14/06/01; full list of members (6 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
2 August 2000Full accounts made up to 31 December 1999 (12 pages)
2 August 2000Full accounts made up to 31 December 1999 (12 pages)
1 August 2000Return made up to 28/06/00; full list of members (6 pages)
1 August 2000Return made up to 28/06/00; full list of members (6 pages)
3 November 1999Full accounts made up to 31 December 1998 (12 pages)
3 November 1999Full accounts made up to 31 December 1998 (12 pages)
6 July 1999Return made up to 28/06/99; no change of members (4 pages)
6 July 1999Return made up to 28/06/99; no change of members (4 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
8 August 1997Return made up to 28/06/97; full list of members; amend (5 pages)
8 August 1997Return made up to 28/06/97; full list of members; amend (5 pages)
27 July 1997Return made up to 28/06/97; full list of members (5 pages)
27 July 1997Return made up to 28/06/97; full list of members (5 pages)
9 July 1997New secretary appointed;new director appointed (2 pages)
9 July 1997New secretary appointed;new director appointed (2 pages)
9 July 1997Secretary resigned;director resigned (1 page)
9 July 1997Secretary resigned;director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
21 March 1997Registered office changed on 21/03/97 from: po box 20 whitechapel road cleckheaton west yorkshire BD19 6HP (1 page)
21 March 1997Registered office changed on 21/03/97 from: po box 20 whitechapel road cleckheaton west yorkshire BD19 6HP (1 page)
18 March 1997Conve 27/02/97 (1 page)
18 March 1997Conve 27/02/97 (1 page)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
23 December 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/12/96
(1 page)
23 December 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/12/96
(1 page)
23 December 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/12/96
(1 page)
23 December 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/12/96
(1 page)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
15 July 1996Return made up to 28/06/96; no change of members (6 pages)
15 July 1996Return made up to 28/06/96; no change of members (6 pages)
29 November 1995New director appointed (2 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
29 November 1995New director appointed (2 pages)
26 October 1995Full accounts made up to 31 December 1994 (11 pages)
26 October 1995Full accounts made up to 31 December 1994 (11 pages)
21 June 1995Return made up to 28/06/95; no change of members (4 pages)
21 June 1995Return made up to 28/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (209 pages)
18 March 1910Certificate of incorporation (1 page)
18 March 1910Certificate of incorporation (1 page)