Company NameRIO Tinto Estates Limited
Company StatusActive
Company Number00117615
CategoryPrivate Limited Company
Incorporation Date11 September 1911(112 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Wolstenholme
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(79 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1993)
RoleChartered Accountant
Correspondence Address2 Priory Close
Church Crescent Finchley
London
N3 1BB
Director NameMr Francis Spencer Wigley
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(79 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Vann Common
Fernhurst
Haslemere
Surrey
GU27 3NW
Director NameDonald Wilfrid Sharman
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(79 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 December 1996)
RoleCompany Director
Correspondence AddressThe Pantiles
33 Spencer Road
Birchington
Kent
CT7 9EZ
Director NameStephen Howard Robinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(79 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 December 1996)
RoleChartered Surveyor
Correspondence AddressThe Old White House High Street
Kimpton
Hitchin
Hertfordshire
SG4 8RN
Director NameMr Derek Edwards
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(79 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 18 October 1991)
RoleCompany Director
Correspondence AddressKings Lawn 7 Sandy Lane Road
Charlton Kings
Cheltenham
GL53 9DB
Wales
Secretary NameMr Brian Leslie Jacobs
NationalityBritish
StatusResigned
Appointed22 May 1991(79 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address4 Water Meadow Close
Hempstead
Gillingham
Kent
ME7 3QF
Director NameMr John Stirling Bradley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(80 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 December 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address88 Lexden Road
Colchester
Essex
CO3 3SR
Director NameStephen Frederick McAdam
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(82 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 May 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStorrington
13 Ledborough Wood
Beaconsfield
Buckinghamshire
HP9 2DJ
Director NameMr Brian Leslie Jacobs
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(85 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 1997)
RoleAccountant
Correspondence Address4 Water Meadow Close
Hempstead
Gillingham
Kent
ME7 3QF
Secretary NameDaren Clive Lowry
NationalityBritish
StatusResigned
Appointed31 July 1997(85 years, 11 months after company formation)
Appointment Duration2 years (resigned 27 August 1999)
RoleCompany Director
Correspondence Address27 Malden Fields Three Valleys Way
Aldenham Road
Bushey
Hertfordshire
WD2 2QA
Director NameAnette Vendelbo Lawless
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed19 February 1999(87 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 July 2007)
RoleChartered Secretary
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Director NameBarry George Gale
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(87 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Ridley Road
Warlingham
Surrey
CR6 9LR
Secretary NameJulie Elizabeth Mead
NationalityBritish
StatusResigned
Appointed28 August 1999(88 years after company formation)
Appointment Duration2 months (resigned 28 October 1999)
RoleCompany Director
Correspondence Address79 Ploughmans Way
Rainham
Gillingham
Kent
ME8 8LT
Secretary NameMr Matthew John Whyte
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(88 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 April 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Selby Road
Ealing
London
W5 1LY
Director NameMr Roger Peter Dowding
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(88 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Michael Ralph Merton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(89 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address59 Onslow Square
London
SW7 3LR
Secretary NameSarah Alexis Morley
NationalityBritish
StatusResigned
Appointed02 April 2004(92 years, 7 months after company formation)
Appointment Duration8 months (resigned 30 November 2004)
RoleCompany Director
Correspondence Address34 The Paddocks
Codicote
Hertfordshire
SG4 8YX
Director NameMr Matthew John Whyte
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(93 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 May 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameJulie Elizabeth Mead
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(93 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 September 2005)
RoleCompany Director
Correspondence Address79 Ploughmans Way
Rainham
Gillingham
Kent
ME8 8LT
Secretary NameLouise Brennan
NationalityBritish
StatusResigned
Appointed16 September 2005(94 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address98a Prince Of Wales Mansions
Prince Of Wales Drive Battersea
London
SW11 4BL
Director NameMr Daniel Shane Larsen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2006(94 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 August 2009)
RoleController
Country of ResidenceUnited Kingdom
Correspondence AddressWidefield
Bockmer End
Marlow
Buckinghamshire
SL7 2HL
Director NameMr Benedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(95 years, 11 months after company formation)
Appointment Duration4 years (resigned 22 August 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameMr Matthew John Whyte
NationalityBritish
StatusResigned
Appointed01 February 2008(96 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameFiona Maccoll
StatusResigned
Appointed30 July 2010(98 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 May 2014)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Adam David Christopher Westley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(100 years after company formation)
Appointment Duration2 years, 8 months (resigned 02 May 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG

Contact

Websitewww.riotinto.com
Telephone020 77812000
Telephone regionLondon

Location

Registered Address2 Eastbourne Terrace
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Next Accounts Due30 September 2012 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due5 June 2017 (overdue)

Filing History

6 May 2014Termination of appointment of Matthew Whyte as a director (1 page)
6 May 2014Termination of appointment of Matthew Whyte as a director (1 page)
6 May 2014Termination of appointment of Adam Westley as a director (1 page)
6 May 2014Termination of appointment of Fiona Maccoll as a secretary (1 page)
6 May 2014Termination of appointment of Adam Westley as a director (1 page)
6 May 2014Termination of appointment of Fiona Maccoll as a secretary (1 page)
15 July 2013Restoration by order of the court (4 pages)
15 July 2013Restoration by order of the court (4 pages)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
7 September 2011Statement of capital on 7 September 2011
  • GBP 1
(4 pages)
7 September 2011Solvency statement dated 26/08/11 (1 page)
7 September 2011Application to strike the company off the register (3 pages)
7 September 2011Statement by directors (1 page)
7 September 2011Statement by directors (1 page)
7 September 2011Application to strike the company off the register (3 pages)
7 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 26/08/2011
(1 page)
7 September 2011Statement of capital on 7 September 2011
  • GBP 1
(4 pages)
7 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 26/08/2011
(1 page)
7 September 2011Statement of capital on 7 September 2011
  • GBP 1
(4 pages)
7 September 2011Solvency statement dated 26/08/11 (1 page)
24 August 2011Appointment of Adam David Christopher Westley as a director (2 pages)
24 August 2011Termination of appointment of Benedict Mathews as a director (1 page)
24 August 2011Appointment of Adam David Christopher Westley as a director (2 pages)
24 August 2011Termination of appointment of Benedict Mathews as a director (1 page)
13 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
21 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
17 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
17 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
5 August 2010Termination of appointment of Matthew Whyte as a secretary (1 page)
5 August 2010Termination of appointment of Matthew Whyte as a secretary (1 page)
4 August 2010Appointment of Fiona Maccoll as a secretary (2 pages)
4 August 2010Appointment of Fiona Maccoll as a secretary (2 pages)
11 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
7 April 2010Termination of appointment of Roger Dowding as a director (1 page)
7 April 2010Termination of appointment of Roger Dowding as a director (1 page)
23 February 2010Director's details changed for Mr Roger Peter Dowding on 20 December 2009 (2 pages)
23 February 2010Director's details changed for Mr Roger Peter Dowding on 20 December 2009 (2 pages)
15 October 2009Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Roger Peter Dowding on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Roger Peter Dowding on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Roger Peter Dowding on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Matthew John Whyte on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mr Matthew John Whyte on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Matthew John Whyte on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Matthew John Whyte on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Matthew John Whyte on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mr Matthew John Whyte on 1 October 2009 (1 page)
18 August 2009Appointment terminated director daniel larsen (1 page)
18 August 2009Appointment terminated director daniel larsen (1 page)
16 June 2009Return made up to 22/05/09; full list of members (4 pages)
16 June 2009Return made up to 22/05/09; full list of members (4 pages)
12 May 2009Director's change of particulars / benedict mathews / 27/04/2009 (1 page)
12 May 2009Director's change of particulars / benedict mathews / 27/04/2009 (1 page)
26 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 May 2008Return made up to 22/05/08; full list of members (4 pages)
22 May 2008Return made up to 22/05/08; full list of members (4 pages)
14 February 2008New secretary appointed (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Secretary resigned (1 page)
28 November 2007Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY (1 page)
28 November 2007Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY (1 page)
27 November 2007Registered office changed on 27/11/07 from: 11 babmaes street london SW1Y 6HD (1 page)
27 November 2007Registered office changed on 27/11/07 from: 11 babmaes street london SW1Y 6HD (1 page)
28 August 2007New director appointed (4 pages)
28 August 2007New director appointed (4 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
16 July 2007Secretary's particulars changed (1 page)
16 July 2007Secretary's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
29 June 2007Return made up to 22/05/07; full list of members (3 pages)
29 June 2007Return made up to 22/05/07; full list of members (3 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
8 May 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
8 May 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
18 October 2006Secretary's particulars changed (1 page)
18 October 2006Secretary's particulars changed (1 page)
21 June 2006Return made up to 22/05/06; full list of members (6 pages)
21 June 2006Return made up to 22/05/06; full list of members (6 pages)
3 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
3 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
5 January 2006Secretary's particulars changed (1 page)
5 January 2006Secretary's particulars changed (1 page)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
3 October 2005Secretary resigned (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005New secretary appointed (1 page)
3 October 2005New secretary appointed (1 page)
2 September 2005Return made up to 22/05/05; full list of members (8 pages)
2 September 2005Return made up to 22/05/05; full list of members (8 pages)
17 December 2004Director resigned (1 page)
17 December 2004New secretary appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004Director resigned (1 page)
17 December 2004Secretary resigned (1 page)
17 December 2004Secretary resigned (1 page)
17 December 2004New secretary appointed (2 pages)
28 July 2004Return made up to 22/05/04; full list of members (8 pages)
28 July 2004Return made up to 22/05/04; full list of members (8 pages)
21 April 2004Secretary resigned (1 page)
21 April 2004New secretary appointed (2 pages)
21 April 2004Secretary resigned (1 page)
21 April 2004New secretary appointed (2 pages)
21 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
21 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
21 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
21 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
2 July 2003Return made up to 22/05/03; full list of members (8 pages)
2 July 2003Return made up to 22/05/03; full list of members (8 pages)
5 March 2003Auditor's resignation (3 pages)
5 March 2003Auditor's resignation (3 pages)
12 September 2002Secretary's particulars changed (1 page)
12 September 2002Secretary's particulars changed (1 page)
20 June 2002Return made up to 22/05/02; full list of members (8 pages)
20 June 2002Return made up to 22/05/02; full list of members (8 pages)
10 April 2002Full accounts made up to 31 December 2001 (9 pages)
10 April 2002Full accounts made up to 31 December 2001 (9 pages)
11 September 2001Secretary's particulars changed (1 page)
11 September 2001Secretary's particulars changed (1 page)
2 August 2001Return made up to 22/05/01; full list of members (7 pages)
2 August 2001Return made up to 22/05/01; full list of members (7 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (2 pages)
12 April 2001Full accounts made up to 31 December 2000 (10 pages)
12 April 2001Full accounts made up to 31 December 2000 (10 pages)
24 October 2000Secretary's particulars changed (1 page)
24 October 2000Secretary's particulars changed (1 page)
3 July 2000Return made up to 22/05/00; full list of members (7 pages)
3 July 2000Return made up to 22/05/00; full list of members (7 pages)
9 March 2000Full accounts made up to 31 December 1999 (10 pages)
9 March 2000Full accounts made up to 31 December 1999 (10 pages)
19 January 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
9 November 1999Secretary resigned (1 page)
9 November 1999New secretary appointed (2 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999New secretary appointed (2 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999Secretary resigned (1 page)
10 September 1999New secretary appointed (2 pages)
10 September 1999New secretary appointed (2 pages)
16 June 1999Return made up to 22/05/99; full list of members (9 pages)
16 June 1999Return made up to 22/05/99; full list of members (9 pages)
25 May 1999Auditor's resignation (1 page)
25 May 1999Auditor's resignation (1 page)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
26 February 1999Full accounts made up to 31 December 1998 (14 pages)
26 February 1999New director appointed (4 pages)
26 February 1999New director appointed (4 pages)
26 February 1999Full accounts made up to 31 December 1998 (14 pages)
9 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
6 July 1998Return made up to 22/05/98; full list of members (5 pages)
6 July 1998Return made up to 22/05/98; full list of members (5 pages)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
4 March 1998Full accounts made up to 31 December 1997 (15 pages)
4 March 1998Full accounts made up to 31 December 1997 (15 pages)
28 January 1998Secretary's particulars changed (1 page)
28 January 1998Secretary's particulars changed (1 page)
27 August 1997Secretary resigned (1 page)
27 August 1997New secretary appointed (2 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997New secretary appointed (2 pages)
24 July 1997Registered office changed on 24/07/97 from: admiral's offices historic dockyard chatham kent ME4 4JQ (1 page)
24 July 1997Registered office changed on 24/07/97 from: admiral's offices historic dockyard chatham kent ME4 4JQ (1 page)
23 June 1997Company name changed R.T.Z. estates LIMITED\certificate issued on 24/06/97 (2 pages)
23 June 1997Company name changed R.T.Z. estates LIMITED\certificate issued on 24/06/97 (2 pages)
20 June 1997Full accounts made up to 31 December 1996 (16 pages)
20 June 1997Return made up to 22/05/97; full list of members (6 pages)
20 June 1997Full accounts made up to 31 December 1996 (16 pages)
20 June 1997Return made up to 22/05/97; full list of members (6 pages)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
5 June 1996Return made up to 22/05/96; no change of members (4 pages)
5 June 1996Full accounts made up to 31 December 1995 (18 pages)
5 June 1996Full accounts made up to 31 December 1995 (18 pages)
5 June 1996Return made up to 22/05/96; no change of members (4 pages)
11 August 1995Director's particulars changed (2 pages)
11 August 1995Director's particulars changed (2 pages)
24 May 1995Full accounts made up to 31 December 1994 (18 pages)
24 May 1995Full accounts made up to 31 December 1994 (18 pages)
24 May 1995Return made up to 22/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 May 1995Return made up to 22/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 June 1994Full accounts made up to 31 December 1993 (18 pages)
7 June 1994Full accounts made up to 31 December 1993 (18 pages)
7 June 1994Return made up to 22/05/94; full list of members (5 pages)
7 June 1994Return made up to 22/05/94; full list of members (5 pages)
21 December 1993New director appointed (7 pages)
21 December 1993New director appointed (7 pages)
11 October 1993Director resigned (2 pages)
11 October 1993Director resigned (2 pages)
3 June 1993Full accounts made up to 31 December 1992 (18 pages)
3 June 1993Return made up to 22/05/93; full list of members (6 pages)
3 June 1993Return made up to 22/05/93; full list of members (6 pages)
3 June 1993Full accounts made up to 31 December 1992 (18 pages)
10 August 1992New director appointed (2 pages)
10 August 1992New director appointed (2 pages)
22 July 1992Director resigned (2 pages)
22 July 1992Director resigned (2 pages)
23 June 1992Return made up to 22/05/92; no change of members (4 pages)
23 June 1992Return made up to 22/05/92; no change of members (4 pages)
15 June 1992Full accounts made up to 31 December 1991 (18 pages)
15 June 1992Full accounts made up to 31 December 1991 (18 pages)
28 October 1991Director resigned (2 pages)
28 October 1991Director resigned (2 pages)
27 June 1991Return made up to 22/05/91; no change of members (6 pages)
27 June 1991Full accounts made up to 31 December 1990 (16 pages)
27 June 1991Return made up to 22/05/91; no change of members (6 pages)
27 June 1991Full accounts made up to 31 December 1990 (16 pages)
31 July 1990Auditor's resignation (1 page)
31 July 1990Auditor's resignation (1 page)
13 July 1990Auditor's resignation (1 page)
13 July 1990Auditor's resignation (1 page)
15 June 1990Return made up to 22/05/90; full list of members (5 pages)
15 June 1990Full accounts made up to 31 December 1989 (12 pages)
15 June 1990Return made up to 22/05/90; full list of members (5 pages)
15 June 1990Full accounts made up to 31 December 1989 (12 pages)
1 March 1990Director resigned (2 pages)
1 March 1990Director resigned (2 pages)
6 July 1989Return made up to 05/06/89; full list of members (5 pages)
6 July 1989Full accounts made up to 31 December 1988 (12 pages)
6 July 1989Return made up to 05/06/89; full list of members (5 pages)
6 July 1989Full accounts made up to 31 December 1988 (12 pages)
26 September 1988Return made up to 26/08/88; full list of members (7 pages)
26 September 1988Full accounts made up to 31 December 1987 (13 pages)
26 September 1988Full accounts made up to 31 December 1987 (13 pages)
26 September 1988Return made up to 26/08/88; full list of members (7 pages)
6 June 1988Registered office changed on 06/06/88 from: 726 london road west thurrock grays essex RM16 1LS (1 page)
6 June 1988Registered office changed on 06/06/88 from: 726 london road west thurrock grays essex RM16 1LS (1 page)
23 November 1987New director appointed (2 pages)
23 November 1987New director appointed (2 pages)
28 October 1987Director resigned (2 pages)
28 October 1987Director resigned (2 pages)
15 August 1987Director's particulars changed (2 pages)
15 August 1987Director's particulars changed (2 pages)
6 July 1987Return made up to 21/05/87; full list of members (6 pages)
6 July 1987Return made up to 21/05/87; full list of members (6 pages)
6 July 1987Full accounts made up to 31 December 1986 (12 pages)
6 July 1987Full accounts made up to 31 December 1986 (12 pages)
16 July 1986Full accounts made up to 31 December 1985 (13 pages)
16 July 1986Return made up to 06/06/86; full list of members (8 pages)
16 July 1986Full accounts made up to 31 December 1985 (13 pages)
16 July 1986Return made up to 06/06/86; full list of members (8 pages)
2 September 1985Company name changed\certificate issued on 02/09/85 (2 pages)
2 September 1985Company name changed\certificate issued on 02/09/85 (2 pages)
1 October 1968Company name changed\certificate issued on 01/10/68 (3 pages)
1 October 1968Company name changed\certificate issued on 01/10/68 (3 pages)
11 September 1911Certificate of incorporation (1 page)
11 September 1911Certificate of incorporation (1 page)