Company NameAshton Corrugated (Southern) Limited
DirectorsWilliam Beverley Hicks and Zillah Wendy Stone
Company StatusActive
Company Number00151387
CategoryPrivate Limited Company
Incorporation Date10 September 1918(105 years, 8 months ago)

Business Activity

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

Directors

Director NameMr William Beverley Hicks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(97 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMs Zillah Wendy Stone
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(100 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Secretary NameZillah Wendy Stone
StatusCurrent
Appointed31 October 2018(100 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameHerve Aubert
Date of BirthJune 1938 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed01 December 1992(74 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 July 1994)
RoleCompany Director
Correspondence Address9 Place Du March Hallach
Morlaix 29270
Foreign
Director NameJean-Yves Bacques
Date of BirthAugust 1937 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed01 December 1992(74 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 July 1994)
RoleBusinessman
Correspondence Address53 Boulevard
St Germain
Paris 75006
France
Director NameMichele Bouvier
Date of BirthApril 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed01 December 1992(74 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 July 1994)
RoleCompany Director
Correspondence Address9 Place Des Ternes
Paris
75017
Foreign
Director NameEugene Gerard Ohagan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(74 years, 3 months after company formation)
Appointment Duration2 years (resigned 19 December 1994)
RoleManaging Director
Correspondence Address303 Old Hall Road
Chesterfield
Derbyshire
S40 1HJ
Director NameKenneth John Harvey
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(74 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 1995)
RoleManaging Director
Correspondence Address4 Boundary Close
Weston Super Mare
Avon
BS23 4LY
Secretary NameMr Nigel Sebastian David Bulmer
NationalityBritish
StatusResigned
Appointed01 December 1992(74 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Hill
Streatley
Reading
Berkshire
RG8 9SX
Director NameMr Michael George Green
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(75 years, 10 months after company formation)
Appointment Duration1 year (resigned 17 July 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThorniethwaite
Lockerbie
Dumfries
DG11 1JH
Scotland
Director NameMr John Peter Williams
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(75 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Egerton Crescent
London
SW3 2EB
Director NameJohn Stuart Russell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(75 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2000)
RoleSecretary
Correspondence AddressLittle Pennys 70 High Wych Road
Sawbridgeworth
Hertfordshire
CM21 0HG
Director NameDavid Frank Buttfield
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(75 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 January 2003)
RoleAccountant
Correspondence AddressMill Meadow Mill Lane
Amersham
Buckinghamshire
HP7 0EH
Secretary NameAlan John Richardson
NationalityBritish
StatusResigned
Appointed05 July 1994(75 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address118 Paxford Road
Sudbury Court
North Wembley
Middlesex
HA0 3RH
Secretary NameCarolyn Tracy Cattermole
NationalityBritish
StatusResigned
Appointed30 November 2000(82 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 July 2001)
RoleSecretary
Correspondence Address81 Cranbrook Road
Chiswick
London
W4 2LJ
Director NameMs Carolyn Tracy Cattermole
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(82 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 June 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameAnthony David Thorne
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(82 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 04 May 2010)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Secretary NameMrs Anne Steele
NationalityBritish
StatusResigned
Appointed09 July 2001(82 years, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Gavin Mathew Morris
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(84 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2008)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address20 Argyll Road
London
W8 7BG
Director NameMr Stephen William Dryden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(89 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Miles William Roberts
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(91 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House Whitebrook Park
68 Lower Cookham Road
Maidenhead
Berkshire
SL6 8XY
Director NameMr Matthew Paul Jowett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(92 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr David John Matthews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(94 years, 7 months after company formation)
Appointment Duration10 months (resigned 16 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMrs Anne Steele
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(94 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX

Contact

Websitedssmith.uk.com
Telephone01275 375311
Telephone regionClevedon

Location

Registered AddressLevel 3
1 Paddington Square
London
W2 1DL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

17.2m at £1Ds Smith Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return5 June 2023 (11 months, 1 week ago)
Next Return Due19 June 2024 (1 month, 1 week from now)

Charges

12 April 1994Delivered on: 20 April 1994
Satisfied on: 7 November 1994
Persons entitled: St.Regis International Limited

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of each secured document (as defined therein).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 May 1990Delivered on: 29 May 1990
Satisfied on: 7 November 1994
Persons entitled: Ashton Corrugated Pension Trustees Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 15TH september 1988.
Particulars: L/H land on the portbury trading estate at portbury woodspring avon containing 9.4 acres together with any buildings erected and all fixtures & fittings and the proceeds of sale.
Fully Satisfied
18 May 1990Delivered on: 29 May 1990
Satisfied on: 2 November 1994
Persons entitled: Credit Industriel De L Ouest Sa

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee dated 20TH september 1988.
Particulars: L/H land on the portbury trading estate at portbury woodspring avon containing 9.4 acres together with any buildings erected and all fixtures & fittings and the proceeds of sale.
Fully Satisfied
15 March 1989Delivered on: 20 March 1989
Satisfied on: 2 November 1994
Persons entitled: CIC Union Europeenne International Et Cie Societe En Nom Collecfif

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or ashton corrugated(midlands) limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 July 1987Delivered on: 17 July 1987
Satisfied on: 22 February 1990
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or st regis packaging (midlands) limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 July 1987Delivered on: 17 July 1987
Satisfied on: 29 May 1990
Persons entitled: Banque Nationale De Paris PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or st regis packaging (midlands) limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 June 1987Delivered on: 16 June 1987
Satisfied on: 18 March 1988
Persons entitled: David S. Smith (Holdings) PLC

Classification: Specific charge over equipment
Secured details: All monies due or to become due from st regis packaging (midlands) limited to david S. smith (holdings) PLC under the terms of a deed of agreement dated 5 jun 87 and this deed.
Particulars: First legal mortgage over the equipment listed in the attached schedule (see ref M73/17 jun/cf for full details).
Fully Satisfied
14 February 1983Delivered on: 26 February 1983
Satisfied on: 3 June 1987
Persons entitled: Mardon Packaging International Limited

Classification: Mortgage & floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan stock instruments dated 14/2/83.
Particulars: F/H lands in bristol with all fixtures fixed plant & machinery floating charge over undertaking and all property and assets present and future including goodwill uncalled capital. (For full details of land see doc M124).
Fully Satisfied
4 October 1988Delivered on: 7 October 1988
Persons entitled: Ashton Corrigated Pension Trustees Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 18/9/88.
Particulars: All that the benefit of the building agreement and lease dated 18/1/88 and all other the interest of the company in land at portbury trading estate, woodspring, county of avon, containing 9.4 acres or thereabouts.
Outstanding

Filing History

29 October 2020Accounts for a dormant company made up to 30 April 2020 (8 pages)
8 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
4 November 2019Accounts for a dormant company made up to 30 April 2019 (7 pages)
7 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
14 November 2018Termination of appointment of Anne Steele as a director on 31 October 2018 (1 page)
14 November 2018Termination of appointment of Anne Steele as a secretary on 31 October 2018 (1 page)
14 November 2018Appointment of Zillah Wendy Stone as a secretary on 31 October 2018 (2 pages)
14 November 2018Appointment of Ms Zillah Wendy Stone as a director on 31 October 2018 (2 pages)
6 November 2018Accounts for a dormant company made up to 30 April 2018 (7 pages)
9 August 2018Director's details changed for Mr William Beverley Hicks on 25 July 2018 (2 pages)
6 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
10 October 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
10 October 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
20 December 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
20 December 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 17,160,370
(4 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 17,160,370
(4 pages)
22 January 2016Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page)
22 January 2016Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page)
22 January 2016Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages)
22 January 2016Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages)
17 October 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
17 October 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
18 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 17,160,370
(4 pages)
18 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 17,160,370
(4 pages)
24 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 17,160,370
(4 pages)
24 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 17,160,370
(4 pages)
2 September 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
2 September 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
23 January 2014Termination of appointment of David Matthews as a director (1 page)
23 January 2014Termination of appointment of David Matthews as a director (1 page)
20 November 2013Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY United Kingdom on 20 November 2013 (1 page)
20 November 2013Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY United Kingdom on 20 November 2013 (1 page)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 17,160,370
(4 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 17,160,370
(4 pages)
3 July 2013Termination of appointment of Stephen Dryden as a director (1 page)
3 July 2013Appointment of Mrs Anne Steele as a director (2 pages)
3 July 2013Termination of appointment of Stephen Dryden as a director (1 page)
3 July 2013Appointment of Mrs Anne Steele as a director (2 pages)
25 June 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
25 June 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
21 March 2013Termination of appointment of Miles Roberts as a director (1 page)
21 March 2013Termination of appointment of Miles Roberts as a director (1 page)
21 March 2013Appointment of Mr David John Matthews as a director (2 pages)
21 March 2013Appointment of Mr David John Matthews as a director (2 pages)
11 December 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
11 December 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
14 July 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
14 July 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
1 July 2011Appointment of Matthew Paul Jowett as a director (2 pages)
1 July 2011Appointment of Matthew Paul Jowett as a director (2 pages)
30 June 2011Termination of appointment of Carolyn Cattermole as a director (1 page)
30 June 2011Termination of appointment of Carolyn Cattermole as a director (1 page)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
9 August 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
9 August 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
5 May 2010Termination of appointment of Anthony Thorne as a director (1 page)
5 May 2010Termination of appointment of Anthony Thorne as a director (1 page)
4 May 2010Appointment of Miles William Roberts as a director (2 pages)
4 May 2010Appointment of Miles William Roberts as a director (2 pages)
15 December 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
15 December 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
8 October 2009Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stephen William Dryden on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Anne Steele on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Anne Steele on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Anne Steele on 1 October 2009 (1 page)
22 September 2009Return made up to 17/09/09; full list of members (4 pages)
22 September 2009Return made up to 17/09/09; full list of members (4 pages)
17 September 2009Location of register of members (1 page)
17 September 2009Location of register of members (1 page)
14 August 2009Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page)
14 August 2009Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page)
9 January 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
9 January 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
2 October 2008Return made up to 02/10/08; full list of members (4 pages)
2 October 2008Return made up to 02/10/08; full list of members (4 pages)
15 April 2008Director appointed stephen william dryden (4 pages)
15 April 2008Director appointed stephen william dryden (4 pages)
8 April 2008Appointment terminated director gavin morris (1 page)
8 April 2008Appointment terminated director gavin morris (1 page)
20 November 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
20 November 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
3 October 2007Return made up to 02/10/07; full list of members (3 pages)
3 October 2007Return made up to 02/10/07; full list of members (3 pages)
15 February 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
15 February 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
4 October 2006Return made up to 02/10/06; full list of members (3 pages)
4 October 2006Return made up to 02/10/06; full list of members (3 pages)
28 October 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
28 October 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
10 October 2005Return made up to 02/10/05; full list of members (3 pages)
10 October 2005Return made up to 02/10/05; full list of members (3 pages)
29 October 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
29 October 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
12 October 2004Return made up to 02/10/04; full list of members (7 pages)
12 October 2004Return made up to 02/10/04; full list of members (7 pages)
14 January 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
14 January 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
24 October 2003Return made up to 02/10/03; full list of members (7 pages)
24 October 2003Return made up to 02/10/03; full list of members (7 pages)
9 January 2003Director resigned (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003New director appointed (2 pages)
25 October 2002Return made up to 02/10/02; full list of members (7 pages)
25 October 2002Return made up to 02/10/02; full list of members (7 pages)
11 September 2002Accounts for a dormant company made up to 30 April 2002 (6 pages)
11 September 2002Accounts for a dormant company made up to 30 April 2002 (6 pages)
31 January 2002Director's particulars changed (1 page)
31 January 2002Director's particulars changed (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
26 October 2001Return made up to 02/10/01; full list of members (7 pages)
26 October 2001Return made up to 02/10/01; full list of members (7 pages)
20 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2001Accounts for a dormant company made up to 28 April 2001 (6 pages)
14 September 2001Accounts for a dormant company made up to 28 April 2001 (6 pages)
24 August 2001Secretary resigned (1 page)
24 August 2001New secretary appointed (2 pages)
24 August 2001Secretary resigned (1 page)
24 August 2001New secretary appointed (2 pages)
15 January 2001New director appointed (5 pages)
15 January 2001New director appointed (5 pages)
15 January 2001New director appointed (5 pages)
15 January 2001New director appointed (5 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed (2 pages)
15 December 2000New secretary appointed (2 pages)
18 October 2000Return made up to 02/10/00; no change of members (6 pages)
18 October 2000Return made up to 02/10/00; no change of members (6 pages)
14 July 2000Accounts for a dormant company made up to 29 April 2000 (6 pages)
14 July 2000Accounts for a dormant company made up to 29 April 2000 (6 pages)
10 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
10 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
20 October 1999Return made up to 02/10/99; no change of members (6 pages)
20 October 1999Return made up to 02/10/99; no change of members (6 pages)
27 July 1999Accounts for a dormant company made up to 1 May 1999 (6 pages)
27 July 1999Accounts for a dormant company made up to 1 May 1999 (6 pages)
27 July 1999Accounts for a dormant company made up to 1 May 1999 (6 pages)
9 March 1999Registered office changed on 09/03/99 from: 16 great peter street london SW1P 2BX (1 page)
9 March 1999Location of register of members (1 page)
9 March 1999Registered office changed on 09/03/99 from: 16 great peter street london SW1P 2BX (1 page)
9 March 1999Location of register of members (1 page)
29 December 1998Director's particulars changed (1 page)
29 December 1998Director's particulars changed (1 page)
13 October 1998Return made up to 02/10/98; full list of members (7 pages)
13 October 1998Return made up to 02/10/98; full list of members (7 pages)
30 July 1998Accounts for a dormant company made up to 2 May 1998 (6 pages)
30 July 1998Accounts for a dormant company made up to 2 May 1998 (6 pages)
30 July 1998Accounts for a dormant company made up to 2 May 1998 (6 pages)
17 October 1997Return made up to 02/10/97; full list of members (7 pages)
17 October 1997Return made up to 02/10/97; full list of members (7 pages)
23 September 1997Accounts for a dormant company made up to 3 May 1997 (6 pages)
23 September 1997Accounts for a dormant company made up to 3 May 1997 (6 pages)
13 January 1997Full accounts made up to 27 April 1996 (14 pages)
13 January 1997Full accounts made up to 27 April 1996 (14 pages)
5 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1996Return made up to 02/10/96; no change of members (6 pages)
22 October 1996Return made up to 02/10/96; no change of members (6 pages)
11 March 1996Director's particulars changed (2 pages)
11 March 1996Director's particulars changed (2 pages)
11 January 1996Full accounts made up to 29 April 1995 (18 pages)
11 January 1996Full accounts made up to 29 April 1995 (18 pages)
26 October 1995Return made up to 02/10/95; change of members (16 pages)
26 October 1995Return made up to 02/10/95; change of members (16 pages)
2 August 1995Director resigned (4 pages)
2 August 1995Director resigned (4 pages)
25 May 1995Director resigned (4 pages)
25 May 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (119 pages)
13 January 1993Ad 30/12/92--------- £ si 17100000@1=17100000 £ ic 60370/17160370 (2 pages)
13 January 1993Ad 30/12/92--------- £ si 17100000@1=17100000 £ ic 60370/17160370 (2 pages)
17 January 1975Accounts made up to 30 September 1974 (6 pages)
17 January 1975Accounts made up to 30 September 1974 (6 pages)