Company NameControl Risks Limited
Company StatusActive
Company Number00148022
CategoryPrivate Limited Company
Incorporation Date20 July 1917(106 years, 10 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 NameMs Sally Kathleen McNair Scott
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(99 years, 9 months after company formation)
Appointment Duration7 years
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre
Cottons Lane
London
SE1 2QG
Secretary NameMrs Sally Kathleen McNair Scott
StatusCurrent
Appointed01 April 2017(99 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressCottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Nicholas James Allan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(101 years, 9 months after company formation)
Appointment Duration5 years
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre
Cottons Lane
London
SE1 2QG
Director NameMs Kathryn Elizabeth Fleming
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(102 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre
Cottons Lane
London
SE1 2QG
Director NameDavid Nigel Vardon Churton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(74 years, 1 month after company formation)
Appointment Duration13 years, 12 months (resigned 02 August 2005)
RoleCompany Director
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameAlan John Wakelin
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed09 August 1991(74 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address2 Collins Street
Melbourne
Australia
Director NameJohn Cameron Edwards
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(74 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 23 September 1994)
RoleCompany Director
Correspondence Address12 Gough Square
London
EC4A 3DE
Director NameChristopher James Grose
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(74 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address136 Minories
London
EC3N 1QN
Director NameMichael Richard Martin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(74 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 31 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Secretary NameMichael Richard Martin
NationalityBritish
StatusResigned
Appointed09 August 1991(74 years, 1 month after company formation)
Appointment Duration6 months (resigned 06 February 1992)
RoleCompany Director
Correspondence AddressBrodick House
Gravelye Lane
Haywards Heath
West Sussex
RH16 2SN
Director NameMr Edward Robert Grubb
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(74 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address1610 Crestwood Lane
McLean
Va 2001
Director NameMr Junichi Masaharu Yamazaki
Date of BirthAugust 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed06 February 1992(74 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressK-302 1526-1 Shinohara-Cho
Kohoku-Ku
Yokohama 222
Foreign
Director NameMr Peter Nicholas Plunkett
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(74 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address20 Essex Street
London
Secretary NameMiss Sandra Ethel Power
NationalityIrish
StatusResigned
Appointed06 February 1992(74 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 1993)
RoleAccountant
Correspondence Address20 Essex Street
London
WC2R 3AL
Director NameHermann Disscenkhohen
Date of BirthDecember 1931 (Born 92 years ago)
NationalityGerman
StatusResigned
Appointed10 February 1993(75 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 June 1993)
RoleConsultant
Correspondence AddressBargerstr 32
Kronberg/Ts 6242
Germany
Director NameJohn Russell Bedells
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(75 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 June 1993)
RoleCompany Director
Correspondence Address20 Essex Street
London
WC28 3AL
Secretary NameRoger Brian Ward
NationalityBritish
StatusResigned
Appointed29 March 1993(75 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 September 1996)
RoleCompany Director
Correspondence Address12 Gough Square
London
EC4A 3DE
Director NameKornelis Jan Hendrik Heim Sietsma
Date of BirthMarch 1945 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed09 February 1994(76 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 June 2001)
RoleManaging Director
Correspondence Address12 Gough Square
London
EC4A 3DE
Director NameRoger Brian Ward
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(77 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 September 1996)
RoleSecretary
Correspondence Address12 Gough Square
London
EC4A 3DE
Director NameJohn Stafford Conyngham
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(77 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 June 2001)
RoleBarrister
Correspondence Address12 Gough Square
London
EC4A 3DW
Secretary NameGraham Leslie Symonds
NationalityBritish
StatusResigned
Appointed03 September 1996(79 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 25 May 2005)
RoleCS
Correspondence Address4 Wrensfield
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1RN
Director NameEric Mountefort Westropp
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(84 years after company formation)
Appointment Duration1 year (resigned 11 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Bloxworth
Wareham
Dorset
BH20 7EE
Director NameRichard John Fenning
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(85 years after company formation)
Appointment Duration16 years, 8 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameMr John Stafford Conyngham
NationalityBritish
StatusResigned
Appointed25 May 2005(87 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Secretary NameAngus Gribbon
NationalityBritish
StatusResigned
Appointed02 August 2005(88 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 30 March 2011)
RoleCompany Director
Correspondence Address4th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Gary Boyd Carpenter
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(89 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 24 August 2018)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre
Cottons Lane
London
SE1 2QG
Secretary NameMr John Stafford Conyngham
StatusResigned
Appointed30 March 2011(93 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressCottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Stuart John Bridges
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2018(101 years, 1 month after company formation)
Appointment Duration1 year (resigned 06 September 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre
Cottons Lane
London
SE1 2QG

Contact

Websitecontrolrisks.com
Email address[email protected]

Location

Registered AddressCottons Centre
Cottons Lane
London
SE1 2QG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

250.1k at £1Control Risks Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£130,000
Current Liabilities£6,108,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

18 September 2020Delivered on: 25 September 2020
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The intellectual property specified in the instrument.
Outstanding
4 March 2016Delivered on: 8 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
4 March 2016Delivered on: 8 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Trade mark control risks limited reg number 1047037 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
22 June 2011Delivered on: 30 June 2011
Persons entitled: Barclays Bank PLC (The Lender)

Classification: Debenture
Secured details: All monies due or to become due from the obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 July 2008Delivered on: 23 July 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 June 1982Delivered on: 6 July 1982
Persons entitled: Barclays Bank Limited

Classification: Gurantee & debenture
Secured details: All monies due or to become due from thethe company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildngs fixtures (such trade fixtures) fixed plant & machinery.
Outstanding

Filing History

19 November 2020Appointment of Mrs Sally Kathleen Mcnair Scott as a director on 1 April 2017 (2 pages)
8 October 2020Satisfaction of charge 001480220004 in full (4 pages)
8 October 2020Satisfaction of charge 001480220005 in full (4 pages)
25 September 2020Registration of charge 001480220006, created on 18 September 2020 (52 pages)
21 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
15 December 2019Accounts for a small company made up to 31 March 2019 (17 pages)
13 September 2019Termination of appointment of Stuart John Bridges as a director on 6 September 2019 (1 page)
13 September 2019Appointment of Ms Kathryn Elizabeth Fleming as a director on 9 September 2019 (2 pages)
15 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
5 April 2019Termination of appointment of Richard John Fenning as a director on 1 April 2019 (1 page)
5 April 2019Appointment of Mr Nicholas James Allan as a director on 1 April 2019 (2 pages)
8 January 2019Full accounts made up to 31 March 2018 (16 pages)
28 August 2018Termination of appointment of Gary Boyd Carpenter as a director on 24 August 2018 (1 page)
22 August 2018Appointment of Mr Stuart John Bridges as a director on 22 August 2018 (2 pages)
22 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
7 November 2017Full accounts made up to 31 March 2017 (15 pages)
7 November 2017Full accounts made up to 31 March 2017 (15 pages)
22 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
3 April 2017Termination of appointment of John Stafford Conyngham as a secretary on 31 March 2017 (1 page)
3 April 2017Appointment of Mrs Sally Kathleen Mcnair Scott as a secretary on 1 April 2017 (2 pages)
3 April 2017Appointment of Mrs Sally Kathleen Mcnair Scott as a secretary on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of John Stafford Conyngham as a secretary on 31 March 2017 (1 page)
3 January 2017Full accounts made up to 31 March 2016 (12 pages)
3 January 2017Full accounts made up to 31 March 2016 (12 pages)
22 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
8 March 2016Registration of charge 001480220004, created on 4 March 2016 (55 pages)
8 March 2016Registration of charge 001480220005, created on 4 March 2016 (34 pages)
8 March 2016Registration of charge 001480220005, created on 4 March 2016 (34 pages)
8 March 2016Registration of charge 001480220004, created on 4 March 2016 (55 pages)
7 March 2016Satisfaction of charge 3 in full (1 page)
7 March 2016Satisfaction of charge 2 in full (1 page)
7 March 2016Satisfaction of charge 1 in full (1 page)
7 March 2016Satisfaction of charge 1 in full (1 page)
7 March 2016Satisfaction of charge 3 in full (1 page)
7 March 2016Satisfaction of charge 2 in full (1 page)
18 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 February 2016Memorandum and Articles of Association (16 pages)
18 February 2016Memorandum and Articles of Association (16 pages)
23 December 2015Full accounts made up to 31 March 2015 (11 pages)
23 December 2015Full accounts made up to 31 March 2015 (11 pages)
12 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 250,100
(4 pages)
12 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 250,100
(4 pages)
12 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 250,100
(4 pages)
11 November 2014Full accounts made up to 31 March 2014 (12 pages)
11 November 2014Full accounts made up to 31 March 2014 (12 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 250,100
(4 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 250,100
(4 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 250,100
(4 pages)
9 December 2013Full accounts made up to 31 March 2013 (12 pages)
9 December 2013Full accounts made up to 31 March 2013 (12 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 250,100
(4 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 250,100
(4 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 250,100
(4 pages)
23 November 2012Full accounts made up to 31 March 2012 (14 pages)
23 November 2012Full accounts made up to 31 March 2012 (14 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
29 December 2011Full accounts made up to 31 March 2011 (15 pages)
29 December 2011Full accounts made up to 31 March 2011 (15 pages)
9 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
29 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
29 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
31 March 2011Appointment of Mr John Stafford Conyngham as a secretary (1 page)
31 March 2011Termination of appointment of Angus Gribbon as a secretary (1 page)
31 March 2011Appointment of Mr John Stafford Conyngham as a secretary (1 page)
31 March 2011Termination of appointment of Angus Gribbon as a secretary (1 page)
20 December 2010Full accounts made up to 31 March 2010 (16 pages)
20 December 2010Full accounts made up to 31 March 2010 (16 pages)
19 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Richard John Fenning on 9 August 2010 (2 pages)
19 August 2010Director's details changed for Richard John Fenning on 9 August 2010 (2 pages)
19 August 2010Director's details changed for Gary Boyd Carpenter on 9 August 2010 (2 pages)
19 August 2010Director's details changed for Gary Boyd Carpenter on 9 August 2010 (2 pages)
19 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Richard John Fenning on 9 August 2010 (2 pages)
19 August 2010Director's details changed for Gary Boyd Carpenter on 9 August 2010 (2 pages)
19 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
3 December 2009Full accounts made up to 31 March 2009 (14 pages)
3 December 2009Full accounts made up to 31 March 2009 (14 pages)
20 August 2009Return made up to 09/08/09; full list of members (3 pages)
20 August 2009Return made up to 09/08/09; full list of members (3 pages)
12 November 2008Full accounts made up to 31 March 2008 (13 pages)
12 November 2008Full accounts made up to 31 March 2008 (13 pages)
2 September 2008Return made up to 09/08/08; full list of members (3 pages)
2 September 2008Return made up to 09/08/08; full list of members (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
11 September 2007Return made up to 09/08/07; no change of members (7 pages)
11 September 2007Return made up to 09/08/07; no change of members (7 pages)
21 August 2007Full accounts made up to 31 March 2007 (13 pages)
21 August 2007Full accounts made up to 31 March 2007 (13 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
18 February 2007Director resigned (1 page)
18 February 2007Director resigned (1 page)
14 September 2006Return made up to 09/08/06; full list of members (7 pages)
14 September 2006Full accounts made up to 31 March 2006 (12 pages)
14 September 2006Return made up to 09/08/06; full list of members (7 pages)
14 September 2006Full accounts made up to 31 March 2006 (12 pages)
1 November 2005Director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
1 November 2005Secretary's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
1 November 2005Secretary's particulars changed (1 page)
29 September 2005Return made up to 09/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2005Return made up to 09/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2005Full accounts made up to 31 March 2005 (13 pages)
1 September 2005Full accounts made up to 31 March 2005 (13 pages)
16 August 2005New secretary appointed (1 page)
16 August 2005New secretary appointed (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
29 June 2005New secretary appointed (2 pages)
29 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005Secretary resigned (1 page)
24 September 2004Full accounts made up to 31 March 2004 (14 pages)
24 September 2004Full accounts made up to 31 March 2004 (14 pages)
8 September 2004Return made up to 09/08/04; full list of members (7 pages)
8 September 2004Return made up to 09/08/04; full list of members (7 pages)
20 January 2004Registered office changed on 20/01/04 from: 83 victoria street london SW1H 0HW (1 page)
20 January 2004Registered office changed on 20/01/04 from: 83 victoria street london SW1H 0HW (1 page)
1 October 2003Full accounts made up to 31 March 2003 (14 pages)
1 October 2003Full accounts made up to 31 March 2003 (14 pages)
1 October 2003Return made up to 09/08/03; full list of members (7 pages)
1 October 2003Return made up to 09/08/03; full list of members (7 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
8 October 2002Full accounts made up to 31 March 2002 (14 pages)
8 October 2002Full accounts made up to 31 March 2002 (14 pages)
19 August 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
27 September 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2001Full accounts made up to 31 March 2001 (15 pages)
14 September 2001Full accounts made up to 31 March 2001 (15 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
19 October 2000Full accounts made up to 31 March 2000 (15 pages)
19 October 2000Full accounts made up to 31 March 2000 (15 pages)
6 September 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2000Full accounts made up to 31 March 1999 (15 pages)
19 January 2000Full accounts made up to 31 March 1999 (15 pages)
9 September 1999Return made up to 09/08/99; no change of members (6 pages)
9 September 1999Return made up to 09/08/99; no change of members (6 pages)
30 December 1998Full accounts made up to 31 March 1998 (15 pages)
30 December 1998Full accounts made up to 31 March 1998 (15 pages)
7 September 1998Return made up to 09/08/98; full list of members (8 pages)
7 September 1998Return made up to 09/08/98; full list of members (8 pages)
29 September 1997Return made up to 09/08/97; no change of members (8 pages)
29 September 1997Return made up to 09/08/97; no change of members (8 pages)
29 September 1997Director's particulars changed (1 page)
29 September 1997Director's particulars changed (1 page)
29 August 1997Full accounts made up to 31 March 1997 (15 pages)
29 August 1997Full accounts made up to 31 March 1997 (15 pages)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
27 December 1996Auditor's resignation (1 page)
27 December 1996Auditor's resignation (1 page)
16 October 1996Full accounts made up to 31 March 1996 (15 pages)
16 October 1996Full accounts made up to 31 March 1996 (15 pages)
20 September 1996Return made up to 09/08/96; no change of members (7 pages)
20 September 1996Return made up to 09/08/96; no change of members (7 pages)
12 September 1996New secretary appointed (2 pages)
12 September 1996New secretary appointed (2 pages)
6 September 1996Secretary resigned;director resigned (1 page)
6 September 1996Secretary resigned;director resigned (1 page)
6 September 1995Return made up to 09/08/95; full list of members (18 pages)
6 September 1995Return made up to 09/08/95; full list of members (18 pages)
6 July 1982Particulars of mortgage/charge (3 pages)
6 July 1982Particulars of mortgage/charge (3 pages)
3 February 1978Resolution passed on (15 pages)
3 February 1978Resolution passed on (15 pages)
3 February 1975Alter mem and arts (15 pages)
3 February 1975Alter mem and arts (15 pages)
10 September 1973Company name changed\certificate issued on 10/09/73 (2 pages)
10 September 1973Company name changed\certificate issued on 10/09/73 (2 pages)
20 July 1917Incorporation (17 pages)
20 July 1917Incorporation (17 pages)
20 July 1917Certificate of incorporation (1 page)
20 July 1917Certificate of incorporation (1 page)