Company NameWestern United Finance Company Limited
DirectorJens Wolfgang Michel
Company StatusActive
Company Number00141982
CategoryPrivate Limited Company
Incorporation Date28 October 1915(108 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJens Wolfgang Michel
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed30 June 2022(106 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla I9 C1 Street District 1
Jumeirah Park
Dubai
United Arab Emirates
Director NameLord Samuel George Armstrong Vestey
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(76 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 January 2006)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressStowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Director NameEdmund Hoyle Vestey
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(76 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 18 November 2005)
RoleMerchant
Correspondence AddressLittle Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Secretary NameDonald George Rhynas Macgregor
NationalityBritish
StatusResigned
Appointed07 August 1992(76 years, 10 months after company formation)
Appointment Duration2 years (resigned 11 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Paradise Walk
London
SW3 4JL
Secretary NameMr John Richard Cuthbert
NationalityBritish
StatusResigned
Appointed11 August 1994(78 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 January 2006)
RoleCompany Director
Correspondence Address22 The Avenue
Potters Bar
Hertfordshire
EN6 1EB
Director NameMr George Moubray William Vestey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(90 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 30 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Thurlow Hall
Haverhill
Suffolk
CB9 7LF
Director NameMr Marco Alessandro Pierleoni
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(90 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Cedar Way
Berkhamsted
Hertfordshire
HP4 2LD
Director NameJesper Scheel Edelmann
Date of BirthMay 1947 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed30 January 2006(90 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Secretary NameMr Neil Thornton
NationalityBritish
StatusResigned
Appointed30 January 2006(90 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Neil Thornton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2006(90 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NamePoh Thuan Yang Lindsay Tan
Date of BirthNovember 1974 (Born 49 years ago)
NationalitySingaporean
StatusResigned
Appointed18 January 2011(95 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2014)
RoleInvestment Professional
Country of ResidenceSingapore
Correspondence AddressEqt Partners Singapore Pte Ltd 80 Raffles Place
#44-02 Uob Plaza 1
Singapore 048624
Singapore
Director NameSimon David Griffiths
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(95 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 August 2015)
RoleInvestment Professional
Country of ResidenceSingapore
Correspondence AddressEqt Partners Singapore Pte Ltd 80 Raffles Place
#44-02 Uob Plaza 1
Singapore 048624
Singapore
Director NameFergus George Balfour
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(95 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 April 2017)
RoleCEO
Country of ResidenceSingapore
Correspondence Address7a Chin Bee Drive
Level 3
Singapore
619858
Director NamePaul Michael Young
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(95 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 May 2020)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence Address7a Chin Bee Drive
Level 3
Singapore
619858
Director NameDamien Veilleroy
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed03 April 2017(101 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 June 2018)
RoleBusiness Executive
Country of ResidenceSingapore
Correspondence AddressKlassisk Invesment Ltd 7a Chin Bee Drive
Level 3
Singapore
619858
Director NameKaren Tay Hui Lin
Date of BirthAugust 1979 (Born 44 years ago)
NationalitySingaporean
StatusResigned
Appointed27 April 2018(102 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 February 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address7a Chin Bee Drive
Level 3
Singapore
619858
Director NameChristophe Barret
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed12 February 2019(103 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2022)
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence Address20/F Skyline Tower 39 Wang Kwong Road
Kowloon Bay
Hong Kong

Location

Registered Address18-20 Brunel Road, Westway Estate
Park Royal
London
W3 7XS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£247,000
Current Liabilities£1,786,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

28 May 2013Delivered on: 31 May 2013
Satisfied on: 29 August 2015
Persons entitled: Standard Chartered Bank (Hong Kong) Limited, (for Itself and as Trustee for the Finance Parties)

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Fully Satisfied

Filing History

29 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
7 November 2022Full accounts made up to 30 September 2021 (26 pages)
12 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
30 June 2022Termination of appointment of Christophe Barret as a director on 30 June 2022 (1 page)
30 June 2022Appointment of Jens Wolfgang Michel as a director on 30 June 2022 (2 pages)
8 October 2021Full accounts made up to 31 December 2020 (23 pages)
2 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
16 April 2021Current accounting period shortened from 31 December 2021 to 30 September 2021 (1 page)
26 November 2020Full accounts made up to 31 December 2019 (22 pages)
28 July 2020Director's details changed for Christophe Barret on 28 July 2020 (2 pages)
14 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
29 May 2020Termination of appointment of Paul Michael Young as a director on 29 May 2020 (1 page)
31 March 2020Director's details changed for Christophe Barret on 5 July 2019 (2 pages)
5 July 2019Director's details changed for Paul Michael Young on 4 April 2019 (2 pages)
5 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
13 May 2019Full accounts made up to 31 December 2018 (22 pages)
15 February 2019Termination of appointment of Karen Tay Hui Lin as a director on 12 February 2019 (1 page)
15 February 2019Appointment of Christophe Barret as a director on 12 February 2019 (2 pages)
18 July 2018Full accounts made up to 31 December 2017 (22 pages)
4 July 2018Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
4 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
21 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
21 June 2018Statement of company's objects (2 pages)
19 June 2018Appointment of Karen Tay Hui Lin as a director on 27 April 2018 (2 pages)
14 June 2018Termination of appointment of Damien Veilleroy as a director on 12 June 2018 (1 page)
9 July 2017Notification of Classic Fine Foods Group Limited as a person with significant control on 9 July 2017 (2 pages)
9 July 2017Notification of Classic Fine Foods Group Limited as a person with significant control on 6 April 2016 (2 pages)
9 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
9 July 2017Notification of Classic Fine Foods Group Limited as a person with significant control on 6 April 2016 (2 pages)
9 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
17 June 2017Full accounts made up to 31 December 2016 (21 pages)
17 June 2017Full accounts made up to 31 December 2016 (21 pages)
21 April 2017Appointment of Damien Veilleroy as a director on 3 April 2017 (3 pages)
21 April 2017Appointment of Damien Veilleroy as a director on 3 April 2017 (3 pages)
21 April 2017Termination of appointment of Fergus George Balfour as a director on 3 April 2017 (2 pages)
21 April 2017Termination of appointment of Fergus George Balfour as a director on 3 April 2017 (2 pages)
10 October 2016Full accounts made up to 31 December 2015 (22 pages)
10 October 2016Full accounts made up to 31 December 2015 (22 pages)
30 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 250,000
(16 pages)
30 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 250,000
(16 pages)
29 March 2016Registered office address changed from Unit D24 D27 Nine Elms Lane the New Covent Garden Market London SW8 5LL United Kingdom to 18-20 Brunel Road, Westway Estate Park Royal London W3 7XS on 29 March 2016 (1 page)
29 March 2016Registered office address changed from Unit D24 D27 Nine Elms Lane the New Covent Garden Market London SW8 5LL United Kingdom to 18-20 Brunel Road, Westway Estate Park Royal London W3 7XS on 29 March 2016 (1 page)
24 September 2015Termination of appointment of Simon David Griffiths as a director on 26 August 2015 (2 pages)
24 September 2015Termination of appointment of Simon David Griffiths as a director on 26 August 2015 (2 pages)
29 August 2015Satisfaction of charge 001419820001 in full (4 pages)
29 August 2015Satisfaction of charge 001419820001 in full (4 pages)
28 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 250,000
(15 pages)
28 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 250,000
(15 pages)
28 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 250,000
(15 pages)
3 June 2015Full accounts made up to 31 December 2014 (16 pages)
3 June 2015Full accounts made up to 31 December 2014 (16 pages)
4 September 2014Director's details changed for Paul Michael Young on 1 August 2014 (3 pages)
4 September 2014Director's details changed for Fergus George Balfour on 1 August 2014 (3 pages)
4 September 2014Director's details changed for Paul Michael Young on 1 August 2014 (3 pages)
4 September 2014Director's details changed for Fergus George Balfour on 1 August 2014 (3 pages)
4 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 250,000
(15 pages)
4 September 2014Director's details changed for Paul Michael Young on 1 August 2014 (3 pages)
4 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 250,000
(15 pages)
4 September 2014Director's details changed for Fergus George Balfour on 1 August 2014 (3 pages)
4 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 250,000
(15 pages)
3 September 2014Full accounts made up to 31 December 2013 (16 pages)
3 September 2014Full accounts made up to 31 December 2013 (16 pages)
8 August 2014Termination of appointment of Poh Thuan Yang Lindsay Tan as a director on 30 April 2014 (1 page)
8 August 2014Termination of appointment of Poh Thuan Yang Lindsay Tan as a director on 30 April 2014 (1 page)
27 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 250,000
(7 pages)
27 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 250,000
(7 pages)
27 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 250,000
(7 pages)
23 July 2013Full accounts made up to 31 December 2012 (15 pages)
23 July 2013Full accounts made up to 31 December 2012 (15 pages)
31 May 2013Registration of charge 001419820001 (27 pages)
31 May 2013Registration of charge 001419820001 (27 pages)
27 September 2012Full accounts made up to 31 December 2011 (15 pages)
27 September 2012Full accounts made up to 31 December 2011 (15 pages)
7 September 2012Director's details changed for Poh Thuan Yang Lindsay Tan on 7 August 2012 (2 pages)
7 September 2012Director's details changed for Simon David Griffiths on 7 August 2012 (2 pages)
7 September 2012Director's details changed for Simon David Griffiths on 18 August 2012 (2 pages)
7 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
7 September 2012Director's details changed for Simon David Griffiths on 7 August 2012 (2 pages)
7 September 2012Director's details changed for Poh Thuan Yang Lindsay Tan on 7 August 2012 (2 pages)
7 September 2012Director's details changed for Poh Thuan Yang Lindsay Tan on 7 August 2012 (2 pages)
7 September 2012Director's details changed for Simon David Griffiths on 7 August 2012 (2 pages)
7 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
7 September 2012Director's details changed for Simon David Griffiths on 18 August 2012 (2 pages)
7 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
28 December 2011Section 519 (1 page)
28 December 2011Section 519 (1 page)
7 October 2011Appointment of Fergus George Balfour as a director (3 pages)
7 October 2011Appointment of Paul Michael Young as a director (3 pages)
7 October 2011Appointment of Paul Michael Young as a director (3 pages)
7 October 2011Appointment of Fergus George Balfour as a director (3 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
6 September 2011Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2HR United Kingdom on 6 September 2011 (1 page)
6 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
6 September 2011Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2HR United Kingdom on 6 September 2011 (1 page)
6 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
6 September 2011Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2HR United Kingdom on 6 September 2011 (1 page)
5 September 2011Director's details changed for Poh Thuan Yang Lindsay Tan on 18 January 2011 (2 pages)
5 September 2011Register inspection address has been changed from 16 St. John's Lane London EC1M 4AF United Kingdom (1 page)
5 September 2011Director's details changed for Simon David Griffiths on 18 January 2011 (2 pages)
5 September 2011Director's details changed for Poh Thuan Yang Lindsay Tan on 18 January 2011 (2 pages)
5 September 2011Register inspection address has been changed from 16 St. John's Lane London EC1M 4AF United Kingdom (1 page)
5 September 2011Director's details changed for Simon David Griffiths on 18 January 2011 (2 pages)
24 May 2011Appointment of Simon David Griffiths as a director (3 pages)
24 May 2011Appointment of Poh Thuan Yang Lindsay Tan as a director (3 pages)
24 May 2011Appointment of Poh Thuan Yang Lindsay Tan as a director (3 pages)
24 May 2011Appointment of Simon David Griffiths as a director (3 pages)
25 March 2011Termination of appointment of Neil Thornton as a secretary (2 pages)
25 March 2011Termination of appointment of Neil Thornton as a secretary (2 pages)
24 March 2011Termination of appointment of Jesper Edelmann as a director (2 pages)
24 March 2011Termination of appointment of Jesper Edelmann as a director (2 pages)
24 March 2011Termination of appointment of Neil Thornton as a secretary (2 pages)
24 March 2011Termination of appointment of Neil Thornton as a director (2 pages)
24 March 2011Termination of appointment of Neil Thornton as a director (2 pages)
24 March 2011Termination of appointment of Neil Thornton as a secretary (2 pages)
7 October 2010Registered office address changed from 16 St John's Lane London EC1M 4AF on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 16 St John's Lane London EC1M 4AF on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 16 St John's Lane London EC1M 4AF on 7 October 2010 (1 page)
9 September 2010Register(s) moved to registered inspection location (1 page)
9 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
9 September 2010Register(s) moved to registered inspection location (1 page)
9 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Neil Thornton on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Jesper Scheel Edelmann on 31 July 2010 (2 pages)
8 September 2010Register inspection address has been changed (1 page)
8 September 2010Director's details changed for Jesper Scheel Edelmann on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Neil Thornton on 31 July 2010 (2 pages)
8 September 2010Secretary's details changed for Neil Thornton on 31 July 2010 (1 page)
8 September 2010Register inspection address has been changed (1 page)
8 September 2010Secretary's details changed for Neil Thornton on 31 July 2010 (1 page)
18 May 2010Full accounts made up to 31 December 2009 (13 pages)
18 May 2010Full accounts made up to 31 December 2009 (13 pages)
10 September 2009Return made up to 07/08/09; full list of members (3 pages)
10 September 2009Return made up to 07/08/09; full list of members (3 pages)
22 May 2009Full accounts made up to 31 December 2008 (13 pages)
22 May 2009Full accounts made up to 31 December 2008 (13 pages)
1 September 2008Return made up to 07/08/08; full list of members (4 pages)
1 September 2008Return made up to 07/08/08; full list of members (4 pages)
8 May 2008Full accounts made up to 31 December 2007 (13 pages)
8 May 2008Full accounts made up to 31 December 2007 (13 pages)
14 August 2007Registered office changed on 14/08/07 from: 16 st john's lane london EC1M 4AG (1 page)
14 August 2007Registered office changed on 14/08/07 from: 16 st john's lane london EC1M 4AG (1 page)
14 August 2007Return made up to 07/08/07; full list of members (3 pages)
14 August 2007Return made up to 07/08/07; full list of members (3 pages)
20 April 2007Full accounts made up to 31 December 2006 (12 pages)
20 April 2007Full accounts made up to 31 December 2006 (12 pages)
1 September 2006Location of register of members (1 page)
1 September 2006Return made up to 07/08/06; full list of members (3 pages)
1 September 2006Location of register of members (1 page)
1 September 2006Return made up to 07/08/06; full list of members (3 pages)
1 September 2006Location of debenture register (1 page)
1 September 2006Location of debenture register (1 page)
9 August 2006Full accounts made up to 31 December 2005 (11 pages)
9 August 2006Full accounts made up to 31 December 2005 (11 pages)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (6 pages)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (6 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (4 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (4 pages)
14 March 2006New director appointed (4 pages)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (4 pages)
18 January 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
25 November 2005Return made up to 07/08/05; no change of members (4 pages)
25 November 2005Return made up to 07/08/05; no change of members (4 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
2 December 2004Return made up to 07/08/04; full list of members (7 pages)
2 December 2004Return made up to 07/08/04; full list of members (7 pages)
7 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
7 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
24 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
24 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
28 August 2003Return made up to 07/08/03; full list of members (7 pages)
28 August 2003Return made up to 07/08/03; full list of members (7 pages)
14 October 2002Return made up to 07/08/02; full list of members (7 pages)
14 October 2002Return made up to 07/08/02; full list of members (7 pages)
11 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
11 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
29 August 2001Return made up to 07/08/01; full list of members (6 pages)
29 August 2001Return made up to 07/08/01; full list of members (6 pages)
11 September 2000Return made up to 07/08/00; full list of members (6 pages)
11 September 2000Return made up to 07/08/00; full list of members (6 pages)
13 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
13 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
27 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
27 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
16 August 1999Return made up to 07/08/99; no change of members (4 pages)
16 August 1999Return made up to 07/08/99; no change of members (4 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
21 August 1998Return made up to 07/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
21 August 1998Return made up to 07/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
26 August 1997Return made up to 07/08/97; full list of members (9 pages)
26 August 1997Return made up to 07/08/97; full list of members (9 pages)
7 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
7 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
29 August 1996Return made up to 07/08/96; full list of members (9 pages)
29 August 1996Return made up to 07/08/96; full list of members (9 pages)
28 November 1995Location of register of members (non legible) (1 page)
28 November 1995Location - directors interests register: non legible (1 page)
28 November 1995Location - directors interests register: non legible (1 page)
28 November 1995Location of register of members (non legible) (1 page)
1 August 1995Return made up to 07/08/95; full list of members (12 pages)
1 August 1995Return made up to 07/08/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (97 pages)
13 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
13 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)