Company NameWarwick & Esplen Limited
Company StatusActive
Company Number00124299
CategoryPrivate Limited Company
Incorporation Date18 September 1912(111 years, 8 months ago)

Business Activity

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

Directors

Director NameIona Clare Fitzgerald Parker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(99 years, 9 months after company formation)
Appointment Duration11 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOsborne House 12 Devonshire Square
London
EC2M 4TE
Director NameMr Paul George Mersham Lewis
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2015(102 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsborne House 12 Devonshire Square
London
EC2M 4TE
Director NameMr Paul George Mersham Lewis
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2015(102 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 117-119 Houndsditch
London
EC3A 7BT
Director NameBelinda Arthur
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2019(106 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 117-119 Houndsditch
London
EC3A 7BT
Secretary NameMr Alexander Chandos Tempest Vane
StatusCurrent
Appointed22 June 2021(108 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressOsborne House 12 Devonshire Square
London
EC2M 4TE
Director NameMr Thomas Edward Julian Kealy
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2022(110 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressOsborne House 12 Devonshire Square
London
EC2M 4TE
Director NameAngela Mary Hood
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(78 years, 7 months after company formation)
Appointment Duration31 years, 7 months (resigned 07 November 2022)
RoleShipping
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 117-119 Houndsditch
London
EC3A 7BT
Director NameAlexander Hugo Evelyn Hood
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(78 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 02 September 2007)
RoleShipping
Correspondence AddressSt Ann's Hill House
Sheep Lane
Midhurst
West Sussex
GU29 9NT
Director NameMargaret June Warwick
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(78 years, 7 months after company formation)
Appointment Duration21 years, 1 month (resigned 31 May 2012)
RoleShipping
Country of ResidenceUnited Kingdom
Correspondence AddressTelfords Yard
6/8 The Highway
London
E1W 2BS
Director NameMr Peter John Warwick
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(78 years, 7 months after company formation)
Appointment Duration23 years, 3 months (resigned 09 August 2014)
RoleShipping
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 117-119 Houndsditch
London
EC3A 7BT
Secretary NameAlexander Hugo Evelyn Hood
NationalityBritish
StatusResigned
Appointed19 April 1991(78 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 1992)
RoleCompany Director
Correspondence AddressLittle Enton Cottage
Godalming
Surrey
GU8 5AG
Director NameMr James Walter Fitzgerald Warwick
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(80 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 19 April 1994)
RoleShip Broker
Correspondence Address142 Wapping High Street
London
E1 9XF
Secretary NameJohn William Stanford
NationalityBritish
StatusResigned
Appointed01 November 1992(80 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 March 2001)
RoleCompany Director
Correspondence Address39 Cumberland Avenue
Benfleet
Essex
SS7 5NU
Secretary NameMr Paul Trudgeon
NationalityBritish
StatusResigned
Appointed28 March 2001(88 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 22 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 117-119 Houndsditch
London
EC3A 7BT
Director NameMr Paul Trudgeon
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2010(98 years after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 117-119 Houndsditch
London
EC3A 7BT
Director NameMrs Annabel Jane Kealy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(100 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 January 2019)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 117-119 Houndsditch
London
EC3A 7BT
Secretary NameMr Robert Amyon John Templeman Chaffey
StatusResigned
Appointed22 June 2017(104 years, 10 months after company formation)
Appointment Duration4 years (resigned 22 June 2021)
RoleCompany Director
Correspondence AddressFourth Floor 117-119 Houndsditch
London
EC3A 7BT

Contact

Telephone020 72808780
Telephone regionLondon

Location

Registered AddressOsborne House
12 Devonshire Square
London
EC2M 4TE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

14.9k at £1Mrs A.j. Kealy
8.83%
Ordinary
14.9k at £1Mrs B.s. Arthur
8.83%
Ordinary
11k at £1Margaret June Warwick
6.50%
Ordinary
38.4k at £1H.m. Lewis
22.78%
Ordinary
31.3k at £1Angela Mary Hood
18.56%
Ordinary
24.9k at £1I.c.f. Parker
14.77%
Ordinary
24.8k at £1J.w.f. Warwick
14.68%
Ordinary
2.1k at £1Mrs J.m. Llewellyn
1.24%
Ordinary
2.1k at £1P.j. Llewellyn
1.24%
Ordinary
1.6k at £1Mrs B.m. Atkinson
0.96%
Ordinary
1.5k at £1Mrs J. Campbell Reid
0.89%
Ordinary
442 at £1P.j. Warwick
0.26%
Ordinary
250 at £1M.c. Lewis
0.15%
Ordinary
250 at £1P. Trudgeon
0.15%
Ordinary
250 at £1P.g.m. Lewis
0.15%
Ordinary

Financials

Year2014
Turnover£37,862,943
Gross Profit£9,114,016
Net Worth£58,123,061
Cash£15,680,993
Current Liabilities£10,940,120

Accounts

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

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

22 December 1976Delivered on: 29 December 1976
Satisfied on: 27 April 2010
Persons entitled: Williams & Glyns Bank LTD

Classification: Statutory mort
Secured details: All monies due or to become due from the company and/or the hadley shipping co LTD to the chargee on any account whatsoever under the terms of a deed of covenant dated 25/3/76.
Particulars: 8/64TH shares in M.v "cotinga" reg no:- 366301.
Fully Satisfied
25 March 1976Delivered on: 2 April 1976
Satisfied on: 27 April 2010
Persons entitled: Williams & Glyns Bank LTD

Classification: Deed of assignemnt
Secured details: Deed of assignment for further securing all monies due or to become due from the company and the hadley shipping company LTD to the chargee secured by another charge dated 25/3/76.
Particulars: Al rights title and interest of the company into and under a shipbuilding contract dated 12/7/74 for the construction of diesel engines cargo vessel known as hull no 528.
Fully Satisfied
25 March 1976Delivered on: 2 April 1976
Satisfied on: 27 April 2010
Persons entitled: Williams & Glyns Bank LTD

Classification: Deed of covenants
Secured details: Deed of covenants for securing all monies due or to become due from the company and the hadley shipping company LTD to the chargee on any account whatsoever under the terms of a loan agreement dated 25/3/76.
Particulars: All claims, all policies of insurance & freights passage moneys & earnings in respect vessel for the construction (see doc 108 for full details).
Fully Satisfied

Filing History

9 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
8 November 2023Registered office address changed from Fourth Floor 117-119 Houndsditch London EC3A 7BT to Osborne House 12 Devonshire Square London EC2M 4TE on 8 November 2023 (1 page)
27 July 2023Group of companies' accounts made up to 31 December 2022 (37 pages)
10 February 2023Confirmation statement made on 9 February 2023 with updates (5 pages)
21 December 2022Appointment of Mr Thomas Edward Julian Kealy as a director on 13 December 2022 (2 pages)
7 November 2022Termination of appointment of Angela Mary Hood as a director on 7 November 2022 (1 page)
3 August 2022Group of companies' accounts made up to 31 December 2021 (36 pages)
5 May 2022Second filing for the appointment of Mr Paul George Mersham Lewis as a director (3 pages)
11 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
6 January 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
14 July 2021Group of companies' accounts made up to 31 December 2020 (37 pages)
23 June 2021Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 22 June 2021 (2 pages)
23 June 2021Termination of appointment of Robert Amyon John Templeman Chaffey as a secretary on 22 June 2021 (1 page)
9 February 2021Confirmation statement made on 9 February 2021 with updates (5 pages)
15 September 2020Group of companies' accounts made up to 31 December 2019 (37 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
25 June 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
23 April 2019Confirmation statement made on 19 April 2019 with updates (5 pages)
28 January 2019Termination of appointment of Annabel Jane Kealy as a director on 9 January 2019 (1 page)
28 January 2019Appointment of Belinda Arthur as a director on 10 January 2019 (2 pages)
28 January 2019Director's details changed for Belinda Arthur on 28 January 2019 (2 pages)
9 July 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
19 April 2018Confirmation statement made on 19 April 2018 with updates (5 pages)
16 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
3 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
18 December 2017Termination of appointment of Paul Trudgeon as a director on 30 June 2017 (1 page)
18 December 2017Termination of appointment of Paul Trudgeon as a director on 30 June 2017 (1 page)
8 August 2017Appointment of Mr Robert Amyon John Templeman Chaffey as a secretary on 22 June 2017 (2 pages)
8 August 2017Termination of appointment of Paul Trudgeon as a secretary on 22 June 2017 (1 page)
8 August 2017Appointment of Mr Robert Amyon John Templeman Chaffey as a secretary on 22 June 2017 (2 pages)
8 August 2017Termination of appointment of Paul Trudgeon as a secretary on 22 June 2017 (1 page)
3 July 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
3 July 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
9 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 168,543
(7 pages)
9 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 168,543
(7 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 168,543
(7 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 168,543
(7 pages)
29 January 2015Appointment of Mr Paul George Mersham Lewis as a director on 29 January 2015 (2 pages)
29 January 2015Appointment of Mr Paul George Mersham Lewis as a director on 29 January 2015 (2 pages)
29 January 2015Appointment of Mr Paul George Mersham Lewis as a director on 29 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 05/05/2022
(3 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
18 August 2014Termination of appointment of Peter John Warwick as a director on 9 August 2014 (1 page)
18 August 2014Termination of appointment of Peter John Warwick as a director on 9 August 2014 (1 page)
18 August 2014Termination of appointment of Peter John Warwick as a director on 9 August 2014 (1 page)
2 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 168,543
(7 pages)
2 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 168,543
(7 pages)
11 February 2014Registered office address changed from Telfords Yard 6/8 the Highway London E1W 2BS on 11 February 2014 (1 page)
11 February 2014Registered office address changed from Telfords Yard 6/8 the Highway London E1W 2BS on 11 February 2014 (1 page)
1 October 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
8 August 2013Appointment of Mrs Annabel Jane Kealy as a director (2 pages)
8 August 2013Appointment of Mrs Annabel Jane Kealy as a director (2 pages)
3 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
21 September 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
21 September 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
1 June 2012Termination of appointment of Margaret Warwick as a director (1 page)
1 June 2012Appointment of Iona Clare Fitzgerald Parker as a director (2 pages)
1 June 2012Appointment of Iona Clare Fitzgerald Parker as a director (2 pages)
1 June 2012Termination of appointment of Margaret Warwick as a director (1 page)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
27 September 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
27 September 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
26 April 2011Director's details changed for Mr Peter John Warwick on 18 April 2011 (2 pages)
26 April 2011Director's details changed for Mr James Walter Fitzgerald Warwick on 18 April 2011 (2 pages)
26 April 2011Director's details changed for Mr James Walter Fitzgerald Warwick on 18 April 2011 (2 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
26 April 2011Director's details changed for Mr Peter John Warwick on 18 April 2011 (2 pages)
20 September 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
20 September 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
8 September 2010Statement of capital following an allotment of shares on 30 August 2010
  • GBP 168,543
(3 pages)
8 September 2010Statement of capital following an allotment of shares on 30 August 2010
  • GBP 168,543
(3 pages)
6 September 2010Statement of capital following an allotment of shares on 30 August 2010
  • GBP 168,293
(3 pages)
6 September 2010Statement of capital following an allotment of shares on 30 August 2010
  • GBP 168,293
(3 pages)
6 September 2010Appointment of Mr Paul Trudgeon as a director (2 pages)
6 September 2010Appointment of Mr Paul Trudgeon as a director (2 pages)
2 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
2 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
2 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 April 2010Director's details changed for Margaret June Warwick on 18 April 2010 (2 pages)
26 April 2010Director's details changed for Margaret June Warwick on 18 April 2010 (2 pages)
26 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (9 pages)
26 April 2010Secretary's details changed for Mr Paul Trudgeon on 18 April 2010 (1 page)
26 April 2010Director's details changed for Angela Mary Hood on 18 April 2010 (2 pages)
26 April 2010Secretary's details changed for Mr Paul Trudgeon on 18 April 2010 (1 page)
26 April 2010Director's details changed for Mr Peter John Warwick on 18 April 2010 (2 pages)
26 April 2010Director's details changed for Mr James Walter Fitzgerald Warwick on 18 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Peter John Warwick on 18 April 2010 (2 pages)
26 April 2010Director's details changed for Mr James Walter Fitzgerald Warwick on 18 April 2010 (2 pages)
26 April 2010Director's details changed for Angela Mary Hood on 18 April 2010 (2 pages)
26 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (9 pages)
21 October 2009Full accounts made up to 31 December 2008 (12 pages)
21 October 2009Full accounts made up to 31 December 2008 (12 pages)
6 May 2009Return made up to 19/04/09; full list of members (9 pages)
6 May 2009Return made up to 19/04/09; full list of members (9 pages)
5 May 2009Secretary's change of particulars / paul trudgeon / 05/05/2009 (1 page)
5 May 2009Secretary's change of particulars / paul trudgeon / 05/05/2009 (1 page)
12 March 2009Return made up to 19/04/08; full list of members (9 pages)
12 March 2009Return made up to 19/04/08; full list of members (9 pages)
23 October 2008Full accounts made up to 31 December 2007 (13 pages)
23 October 2008Full accounts made up to 31 December 2007 (13 pages)
12 October 2007Full accounts made up to 31 December 2006 (14 pages)
12 October 2007Full accounts made up to 31 December 2006 (14 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Return made up to 19/04/07; full list of members (9 pages)
4 June 2007Return made up to 19/04/07; full list of members (9 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
30 October 2006Full accounts made up to 31 December 2005 (14 pages)
30 October 2006Full accounts made up to 31 December 2005 (14 pages)
10 July 2006Return made up to 19/04/06; full list of members (9 pages)
10 July 2006Return made up to 19/04/06; full list of members (9 pages)
23 March 2006Ad 21/12/05--------- £ si 88293@1=88293 £ ic 80000/168293 (4 pages)
23 March 2006Ad 21/12/05--------- £ si 88293@1=88293 £ ic 80000/168293 (4 pages)
23 March 2006Statement of affairs (41 pages)
23 March 2006Statement of affairs (41 pages)
23 February 2006Nc inc already adjusted 25/11/05 (1 page)
23 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 February 2006Nc inc already adjusted 25/11/05 (1 page)
23 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
10 May 2005Return made up to 19/04/05; full list of members (13 pages)
10 May 2005Return made up to 19/04/05; full list of members (13 pages)
27 October 2004Full accounts made up to 31 December 2003 (13 pages)
27 October 2004Full accounts made up to 31 December 2003 (13 pages)
20 May 2004Return made up to 19/04/04; full list of members (14 pages)
20 May 2004Return made up to 19/04/04; full list of members (14 pages)
12 May 2003Return made up to 19/04/03; full list of members (14 pages)
12 May 2003Return made up to 19/04/03; full list of members (14 pages)
26 April 2003Full accounts made up to 31 December 2002 (13 pages)
26 April 2003Full accounts made up to 31 December 2002 (13 pages)
4 December 2002Secretary's particulars changed (1 page)
4 December 2002Secretary's particulars changed (1 page)
1 June 2002Full accounts made up to 31 December 2001 (13 pages)
1 June 2002Full accounts made up to 31 December 2001 (13 pages)
25 April 2002Return made up to 19/04/02; full list of members (13 pages)
25 April 2002Return made up to 19/04/02; full list of members (13 pages)
2 July 2001Auditor's resignation (1 page)
2 July 2001Auditor's resignation (1 page)
18 May 2001Return made up to 19/04/01; full list of members (13 pages)
18 May 2001Return made up to 19/04/01; full list of members (13 pages)
18 May 2001Full accounts made up to 31 December 2000 (9 pages)
18 May 2001Full accounts made up to 31 December 2000 (9 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001New secretary appointed (2 pages)
2 May 2000Return made up to 19/04/00; full list of members
  • 363(287) ‐ Registered office changed on 02/05/00
(12 pages)
2 May 2000Full accounts made up to 31 December 1999 (9 pages)
2 May 2000Full accounts made up to 31 December 1999 (9 pages)
2 May 2000Return made up to 19/04/00; full list of members
  • 363(287) ‐ Registered office changed on 02/05/00
(12 pages)
13 May 1999Full accounts made up to 31 December 1998 (9 pages)
13 May 1999Return made up to 19/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 1999Full accounts made up to 31 December 1998 (9 pages)
13 May 1999Return made up to 19/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 1998Full accounts made up to 31 December 1997 (10 pages)
15 May 1998Return made up to 19/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1998Return made up to 19/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1998Full accounts made up to 31 December 1997 (10 pages)
27 April 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 April 1997Full accounts made up to 31 December 1996 (9 pages)
27 April 1997Full accounts made up to 31 December 1996 (9 pages)
27 April 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 April 1996Full accounts made up to 31 December 1995 (9 pages)
28 April 1996Return made up to 19/04/96; no change of members (7 pages)
28 April 1996Return made up to 19/04/96; no change of members (7 pages)
28 April 1996Full accounts made up to 31 December 1995 (9 pages)
11 April 1995Accounts for a small company made up to 31 December 1994 (10 pages)
11 April 1995Accounts for a small company made up to 31 December 1994 (10 pages)
11 April 1995Return made up to 19/04/95; change of members (10 pages)
11 April 1995Return made up to 19/04/95; change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (106 pages)
28 April 1983Accounts made up to 31 December 1982 (10 pages)
28 April 1983Accounts made up to 31 December 1982 (10 pages)
14 April 1966Company name changed\certificate issued on 14/04/66 (3 pages)
14 April 1966Company name changed\certificate issued on 14/04/66 (3 pages)
26 November 1953Alter mem and arts (40 pages)
26 November 1953Alter mem and arts (40 pages)
18 September 1912Incorporation (52 pages)
18 September 1912Incorporation (52 pages)