Company NameLounsdale Electric Limited
DirectorsWilliam Johnson Harkin Smith and Michael Kane Dallas
Company StatusActive
Company Number00115533
CategoryPrivate Limited Company
Incorporation Date29 April 1911(112 years, 12 months ago)
Previous NameJ. Jeffreys & Co. Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr William Johnson Harkin Smith
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(110 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Michael Kane Dallas
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityNew Zealander
StatusCurrent
Appointed29 April 2022(111 years after company formation)
Appointment Duration1 year, 11 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed01 October 2015(104 years, 6 months after company formation)
Appointment Duration8 years, 6 months
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameRobert Alan Jones
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(80 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 October 1991)
RoleChartered Engineer
Correspondence AddressWarren Cottage Felday Glade
Holmbury St Mary
Dorking
Surrey
RH5 6PG
Director NameMr Brian George Williams
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(80 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 1992)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Gainsborough Close
Camberley
Surrey
GU15 3UE
Director NameDavid Glyndwr Davies
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(80 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 March 1992)
RoleManager
Correspondence Address113 Manor Green Road
Epsom
Surrey
KT19 8LW
Secretary NameMr Gregory William Mutch
NationalityBritish
StatusResigned
Appointed11 July 1991(80 years, 3 months after company formation)
Appointment Duration24 years, 2 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Robert Lundy
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(80 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 September 1999)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressLangdene
Moredun Road
Paisley
Renfrewshire
PA2 9LH
Scotland
Director NameRoger Kelvyn Elston
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(81 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 1994)
RoleAccountant
Correspondence Address17 Greenways
Tadworth
Surrey
KT20 7QE
Director NameMr John Lees Judge
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(81 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address52 Great Thrift
Petts Wood
Orpington
Kent
BR5 1NG
Director NameJohn Dunwoodie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(82 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 September 1999)
RoleCompany Director
Correspondence Address5 Yew Tree Drive
Caterham
Surrey
CR3 6HA
Director NameDavid John Winnall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(83 years, 3 months after company formation)
Appointment Duration10 years (resigned 30 July 2004)
RoleAccountant
Correspondence Address116 Norfolk Avenue
Sanderstead
Surrey
CR2 8BS
Director NameMichael John Peasland
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(88 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 2004)
RoleCompany Director
Correspondence Address21 Lubnaig Road
Glasgow
Lanarkshire
G43 2RY
Scotland
Director NameJohn Cooperwhite Moore
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(88 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 July 2001)
RoleCompany Director
Correspondence Address23 Hollington Way
Solihull
West Midlands
B90 4YD
Director NameGeorge Crawford Shields
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(90 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 May 2005)
RoleCompany Director
Correspondence Address15 Castle Avenue
Moira
Northern Ireland
BT67 0NH
Director NameMr Gregory William Mutch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(93 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 September 2015)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMichael John Auckland
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(94 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 12 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 The Oaks
West Byfleet
Surrey
KT14 6RW
Director NameMr Stephen Michael Tough
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(103 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Andrew Robert Astin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(104 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameSimon Lafferty
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(105 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NamePhilip Frank Kenneth Ellis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(105 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 April 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameIan Kenneth Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(105 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 May 2022)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU

Contact

Websitebalfourkilpatrick.com
Telephone020 72166800
Telephone regionLondon

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2.5k at £1Balfour Beatty Group LTD
99.88%
Ordinary
3 at £1Balfour Beatty Nominees LTD
0.12%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Filing History

2 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
9 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
17 May 2022Appointment of Mr Michael Kane Dallas as a director on 29 April 2022 (2 pages)
17 May 2022Termination of appointment of Ian Kenneth Smith as a director on 13 May 2022 (1 page)
9 May 2022Termination of appointment of Philip Frank Kenneth Ellis as a director on 29 April 2022 (1 page)
18 January 2022Appointment of Mr William Johnson Harkin Smith as a director on 14 January 2022 (2 pages)
26 November 2021Termination of appointment of Simon Lafferty as a director on 26 November 2021 (1 page)
8 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
13 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
5 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
12 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
14 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
8 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
1 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
7 June 2018Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU (1 page)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
27 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
31 March 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page)
31 March 2017Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page)
30 March 2017Appointment of Simon Lafferty as a director on 29 March 2017 (2 pages)
30 March 2017Appointment of Simon Lafferty as a director on 29 March 2017 (2 pages)
30 March 2017Appointment of Philip Frank Kenneth Ellis as a director on 29 March 2017 (2 pages)
30 March 2017Appointment of Ian Kenneth Smith as a director on 29 March 2017 (2 pages)
30 March 2017Appointment of Philip Frank Kenneth Ellis as a director on 29 March 2017 (2 pages)
30 March 2017Appointment of Ian Kenneth Smith as a director on 29 March 2017 (2 pages)
1 November 2016Termination of appointment of Stephen Michael Tough as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Stephen Michael Tough as a director on 31 October 2016 (1 page)
3 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
16 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
16 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page)
4 November 2015Termination of appointment of Gregory William Mutch as a director on 30 September 2015 (1 page)
4 November 2015Termination of appointment of Gregory William Mutch as a director on 30 September 2015 (1 page)
3 November 2015Appointment of Mr Andrew Robert Astin as a director on 1 October 2015 (2 pages)
3 November 2015Appointment of Mr Andrew Robert Astin as a director on 1 October 2015 (2 pages)
3 November 2015Appointment of Mr Andrew Robert Astin as a director on 1 October 2015 (2 pages)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
26 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
26 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
26 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
8 July 2015Secretary's details changed for Mr Gregory William Mutch on 8 July 2015 (1 page)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2,500
(5 pages)
8 July 2015Director's details changed for Mr Gregory William Mutch on 8 July 2015 (2 pages)
8 July 2015Secretary's details changed for Mr Gregory William Mutch on 8 July 2015 (1 page)
8 July 2015Secretary's details changed for Mr Gregory William Mutch on 8 July 2015 (1 page)
8 July 2015Director's details changed for Mr Gregory William Mutch on 8 July 2015 (2 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2,500
(5 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2,500
(5 pages)
8 July 2015Director's details changed for Mr Gregory William Mutch on 8 July 2015 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
28 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
12 September 2014Termination of appointment of Michael John Auckland as a director on 12 September 2014 (1 page)
12 September 2014Appointment of Stephen Michael Tough as a director on 12 September 2014 (2 pages)
12 September 2014Appointment of Stephen Michael Tough as a director on 12 September 2014 (2 pages)
12 September 2014Termination of appointment of Michael John Auckland as a director on 12 September 2014 (1 page)
9 July 2014Register inspection address has been changed (1 page)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2,500
(6 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2,500
(6 pages)
9 July 2014Register(s) moved to registered inspection location (1 page)
9 July 2014Register inspection address has been changed (1 page)
9 July 2014Register(s) moved to registered inspection location (1 page)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2,500
(6 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
20 May 2013Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 20 May 2013 (1 page)
20 May 2013Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 20 May 2013 (1 page)
19 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
19 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
26 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
26 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
16 December 2009Statement of company's objects (2 pages)
16 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
16 December 2009Statement of company's objects (2 pages)
16 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
24 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-16
(1 page)
24 November 2009Company name changed J. jeffreys & co. LIMITED\certificate issued on 24/11/09
  • CONNOT ‐
(3 pages)
24 November 2009Company name changed J. jeffreys & co. LIMITED\certificate issued on 24/11/09
  • CONNOT ‐
(3 pages)
24 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-16
(1 page)
2 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-27
(1 page)
2 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-27
(1 page)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
10 July 2009Return made up to 09/07/09; full list of members (4 pages)
10 July 2009Return made up to 09/07/09; full list of members (4 pages)
17 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
17 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
11 July 2008Return made up to 09/07/08; full list of members (4 pages)
11 July 2008Return made up to 09/07/08; full list of members (4 pages)
22 May 2008Director's change of particulars / michael auckland / 20/05/2008 (1 page)
22 May 2008Director's change of particulars / michael auckland / 20/05/2008 (1 page)
26 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
26 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 July 2007Return made up to 09/07/07; no change of members (7 pages)
24 July 2007Return made up to 09/07/07; no change of members (7 pages)
3 March 2007Registered office changed on 03/03/07 from: 7 mayday road thornton heath surrey CR7 7XA (1 page)
3 March 2007Registered office changed on 03/03/07 from: 7 mayday road thornton heath surrey CR7 7XA (1 page)
25 July 2006Return made up to 09/07/06; full list of members (7 pages)
25 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
25 July 2006Return made up to 09/07/06; full list of members (7 pages)
25 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
27 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
27 July 2005Return made up to 09/07/05; full list of members (7 pages)
27 July 2005Return made up to 09/07/05; full list of members (7 pages)
27 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
23 July 2004Return made up to 09/07/04; full list of members (7 pages)
23 July 2004Return made up to 09/07/04; full list of members (7 pages)
23 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
23 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
6 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
6 August 2003Return made up to 09/07/03; full list of members (7 pages)
6 August 2003Return made up to 09/07/03; full list of members (7 pages)
6 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
15 July 2002Return made up to 09/07/02; full list of members (7 pages)
15 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
15 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
15 July 2002Return made up to 09/07/02; full list of members (7 pages)
13 August 2001Return made up to 09/07/01; full list of members (7 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Return made up to 09/07/01; full list of members (7 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
27 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
27 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
15 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
15 August 2000Return made up to 09/07/00; full list of members (7 pages)
15 August 2000Return made up to 09/07/00; full list of members (7 pages)
15 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
2 May 2000Director's particulars changed (1 page)
2 May 2000Director's particulars changed (1 page)
7 December 1999Registered office changed on 07/12/99 from: kelvin house london road wallington surrey SM6 7EH (1 page)
7 December 1999Registered office changed on 07/12/99 from: kelvin house london road wallington surrey SM6 7EH (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 September 1999Return made up to 09/07/99; no change of members (4 pages)
1 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
1 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
1 September 1999Return made up to 09/07/99; no change of members (4 pages)
21 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
21 July 1998Return made up to 09/07/98; full list of members (6 pages)
21 July 1998Return made up to 09/07/98; full list of members (6 pages)
21 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
11 August 1997Return made up to 09/07/97; no change of members (4 pages)
11 August 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
11 August 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
11 August 1997Return made up to 09/07/97; no change of members (4 pages)
16 July 1996Return made up to 09/07/96; no change of members (4 pages)
16 July 1996Return made up to 09/07/96; no change of members (4 pages)
16 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
16 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
20 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
20 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
20 July 1995Return made up to 09/07/95; full list of members (6 pages)
20 July 1995Return made up to 09/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
27 August 1986Full accounts made up to 31 December 1985 (7 pages)
27 August 1986Full accounts made up to 31 December 1985 (7 pages)
22 July 1982Annual return made up to 02/07/82 (4 pages)
22 July 1982Annual return made up to 02/07/82 (4 pages)
8 August 1981Annual return made up to 26/06/81 (4 pages)
8 August 1981Annual return made up to 26/06/81 (4 pages)
23 July 1980Annual return made up to 20/06/80 (4 pages)
23 July 1980Annual return made up to 20/06/80 (4 pages)
1 August 1979Annual return made up to 22/06/79 (4 pages)
1 August 1979Annual return made up to 22/06/79 (4 pages)
29 April 1911Certificate of incorporation (1 page)
29 April 1911Certificate of incorporation (1 page)