Company NameWestside Co 5 Limited
DirectorPaul George Utting
Company StatusLiquidation
Company Number00152473
CategoryPrivate Limited Company
Incorporation Date1 January 1919(105 years, 4 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul George Utting
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2009(90 years, 7 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NamePhilip Massey De Gallard Ratcliff
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(72 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 November 1999)
RoleOperations Director
Correspondence AddressThe Cedars 13 Leicester Road
Branksome
Poole
Dorset
BH13 6BZ
Director NameColin Rowley
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(72 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 1999)
RoleChartered Accountant
Correspondence AddressMeadow Spring Undershore Road
Walhampton
Lymington
Hampshire
SO41 5SB
Director NameAnthony Colin Hayter
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(72 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1996)
RoleMarketing Manager
Correspondence AddressRonoake,Lower Rowe
Holt
Wimborne
Dorset
BH21 7DZ
Director NameMr Richard Charles Campion
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(72 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 July 1994)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address2 Wares Close
Winterborne Kingston
Blandford Forum
Dorset
DT11 9BS
Director NameDuke James Budden
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(72 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2000)
RoleProduction Manager
Correspondence Address36 Christchurch Road
Ferndown
Dorset
BH22 8ST
Director NameJames Michael Henry Sexton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(72 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 July 1997)
RoleChief Executive
Correspondence Address8 Seaway Avenue
Friars Cliff
Christchurch
Dorset
BH23 4EX
Secretary NameStephen Andrew Williams
NationalityBritish
StatusResigned
Appointed07 December 1991(72 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlltrees Rownhams Lane
Rownhams
Southampton
Hampshire
SO16 8AR
Director NameJohn Douglas Dux
Date of BirthApril 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed29 September 1999(80 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 23 June 2000)
RoleCompany Director
Correspondence AddressScotts House
17 Scotts Lane
Shortlands
Kent
BR2 0LH
Director NameKeith John Sadler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(80 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 23 June 2000)
RoleCompany Director
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Secretary NameSimon Christopher Hedger
NationalityBritish
StatusResigned
Appointed29 September 1999(80 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 July 2000)
RoleCompany Director
Correspondence Address21 Brook Avenue North
New Milton
Hampshire
BH25 5HE
Director NameJames Thomson Brown
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(81 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2003)
RoleNewspaper Chief Executive
Correspondence AddressEyhurst Hall 8 Manor House
Eyhurst Park Outwood Lane
Kingswood
Surrey
KT20 6JP
Director NameMr Paul Davidson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(81 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 July 2009)
RoleNewspaper Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Court
Wellington Avenue
Virginia Water
Surrey
GU25 4QX
Director NameMr John Christopher Pfeil
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(81 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 July 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address148 High Street
West Malling
Kent
ME19 6NE
Secretary NamePaul Anthony Hunter
NationalityBritish
StatusResigned
Appointed28 June 2000(81 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address15 Downs Way
Epsom
Surrey
KT18 5LU
Director NameMr Paul Anthony Hunter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(82 years, 6 months after company formation)
Appointment Duration8 years (resigned 27 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChasewood House
Round Oak Road
Weybridge
Surrey
KT13 8HT
Secretary NameMr Neil Edward Carpenter
NationalityBritish
StatusResigned
Appointed02 June 2003(84 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Saint Elizabeth Drive
Epsom
Surrey
KT18 7LA
Secretary NameSimon Alton Westrop
NationalityBritish
StatusResigned
Appointed03 February 2006(87 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 27 July 2009)
RoleCompany Director
Correspondence Address112 Gough Road
Edgbaston
Birmingham
West Midlands
B15 2JQ
Director NameMr Andrew Stephen Page
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(90 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Russell Avenue
Bedford
Bedfordshire
MK40 3TD
Director NameMr Kevin John Lyon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(90 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Burnside Road
Glasgow
G46 6TT
Scotland
Secretary NameMrs Zoe Repman
NationalityBritish
StatusResigned
Appointed27 July 2009(90 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 19 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Westside Centre, London Road
Colchester
CO3 8PH
Director NameMr Richard Charles Fookes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(92 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Willingale Road
Braintree
Essex
CM7 9FA
Director NameMrs Zoe Repman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(96 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 September 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Westside Centre, London Road
Colchester
CO3 8PH

Contact

Telephone01202 554601
Telephone regionBournemouth

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return9 December 2021 (2 years, 4 months ago)
Next Return Due23 December 2022 (overdue)

Charges

17 February 2015Delivered on: 20 February 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
6 April 2011Delivered on: 14 April 2011
Persons entitled: Rbs Invoice Finance Limited

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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 April 2011Delivered on: 15 April 2011
Persons entitled: Cigala LLP

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, fixed plant & machinery see image for full details.
Outstanding
27 July 2009Delivered on: 1 August 2009
Persons entitled: Cigala LLP

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 July 2009Delivered on: 3 August 2009
Satisfied on: 26 May 2011
Persons entitled: Leumi Abl Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 see image for full details.
Fully Satisfied
23 July 1985Delivered on: 30 July 1985
Satisfied on: 22 March 1997
Persons entitled: Du Pont (U.K.) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Atm-ii laminator, console and start up kit (ser nos 600769, 206925, 204527) value £16,171-91.
Fully Satisfied

Filing History

16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 October 2020Registered office address changed from 22 Westside Centre, London Road Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 28 October 2020 (1 page)
2 October 2020Change of details for Walstead Uk Limited as a person with significant control on 14 December 2018 (2 pages)
23 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
11 October 2019Termination of appointment of Zoe Repman as a director on 19 September 2019 (1 page)
11 October 2019Termination of appointment of Zoe Repman as a secretary on 19 September 2019 (1 page)
3 October 2019Satisfaction of charge 5 in full (1 page)
3 October 2019Satisfaction of charge 001524730006 in full (1 page)
12 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 August 2019Satisfaction of charge 3 in full (1 page)
2 August 2019Satisfaction of charge 4 in full (1 page)
27 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
11 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-28
(3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
9 June 2017Second filing of Confirmation Statement dated 17/12/2016 (8 pages)
9 June 2017Second filing of Confirmation Statement dated 17/12/2016 (8 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information and Information about people with significant control) was registered on 09/06/2017.
(6 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information and Information about people with significant control) was registered on 09/06/2017.
(6 pages)
7 September 2016Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page)
7 September 2016Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page)
7 September 2016Secretary's details changed for Mrs Zoe Repman on 22 June 2016 (1 page)
7 September 2016Director's details changed for Mr Paul George Utting on 22 June 2015 (2 pages)
7 September 2016Secretary's details changed for Mrs Zoe Repman on 22 June 2016 (1 page)
7 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-29
(3 pages)
7 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-29
(3 pages)
7 September 2016Director's details changed for Mr Paul George Utting on 22 June 2015 (2 pages)
6 September 2016Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre, London Road Colchester CO3 8PH on 6 September 2016 (1 page)
6 September 2016Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre, London Road Colchester CO3 8PH on 6 September 2016 (1 page)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 158,649
(6 pages)
5 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 158,649
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 April 2015Appointment of Mrs Zoe Repman as a director on 27 March 2015 (2 pages)
1 April 2015Appointment of Mrs Zoe Repman as a director on 27 March 2015 (2 pages)
5 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Finance facility agreement "rbsif" "abff". The company approve the transactions. Promote success of the company. Directors empowered authorised and directed to execute documents. Any conflict of interest - directors authorised. 13/02/2015
(24 pages)
5 March 2015Resolutions
  • RES13 ‐ Finance facility agreement "rbsif" "abff". The company approve the transactions. Promote success of the company. Directors empowered authorised and directed to execute documents. Any conflict of interest - directors authorised. 13/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 February 2015Registration of charge 001524730006, created on 17 February 2015 (103 pages)
20 February 2015Registration of charge 001524730006, created on 17 February 2015 (103 pages)
6 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 158,649
(5 pages)
6 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 158,649
(5 pages)
15 October 2014Auditor's resignation (1 page)
15 October 2014Auditor's resignation (1 page)
22 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
3 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 158,649
(5 pages)
3 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 158,649
(5 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
7 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
11 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
11 January 2012Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 11 January 2012 (1 page)
11 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
11 January 2012Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 11 January 2012 (1 page)
4 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
6 June 2011Termination of appointment of Kevin Lyon as a director (1 page)
6 June 2011Termination of appointment of Kevin Lyon as a director (1 page)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
7 April 2011Appointment of Mr Richard Charles Fookes as a director (2 pages)
7 April 2011Appointment of Mr Richard Charles Fookes as a director (2 pages)
8 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
12 January 2011Termination of appointment of Andrew Page as a director (1 page)
12 January 2011Termination of appointment of Andrew Page as a director (1 page)
30 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
4 August 2010Previous accounting period shortened from 26 July 2010 to 31 December 2009 (1 page)
4 August 2010Previous accounting period shortened from 26 July 2010 to 31 December 2009 (1 page)
26 April 2010Accounts for a dormant company made up to 27 July 2009 (7 pages)
26 April 2010Accounts for a dormant company made up to 27 July 2009 (7 pages)
10 March 2010Auditor's resignation (1 page)
10 March 2010Auditor's resignation (1 page)
28 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
25 November 2009Statement of capital following an allotment of shares on 27 July 2009
  • GBP 158,649
(2 pages)
25 November 2009Statement of capital following an allotment of shares on 27 July 2009
  • GBP 158,649
(2 pages)
14 August 2009Ad 27/07/09\gbp si 1@1=1\gbp ic 158648/158649\ (2 pages)
14 August 2009Statement of affairs (12 pages)
14 August 2009Resolutions
  • RES13 ‐ Re delaration of interests / share purhase agreement/loan agreement 27/07/2009
  • RES14 ‐ Capitalisation of southernprint debt 27/07/2009
(9 pages)
14 August 2009Resolutions
  • RES13 ‐ Re delaration of interests / share purhase agreement/loan agreement 27/07/2009
  • RES14 ‐ Capitalisation of southernprint debt 27/07/2009
(9 pages)
14 August 2009Statement of affairs (12 pages)
14 August 2009Ad 27/07/09\gbp si 1@1=1\gbp ic 158648/158649\ (2 pages)
12 August 2009Secretary appointed zoe repman (2 pages)
12 August 2009Director appointed kevin john lyon (3 pages)
12 August 2009Appointment terminated director paul davidson (1 page)
12 August 2009Director appointed kevin john lyon (3 pages)
12 August 2009Appointment terminated director paul hunter (1 page)
12 August 2009Director appointed andrew stephen page (6 pages)
12 August 2009Director appointed andrew stephen page (6 pages)
12 August 2009Appointment terminated director paul davidson (1 page)
12 August 2009Appointment terminated secretary neil carpenter (1 page)
12 August 2009Appointment terminated secretary neil carpenter (1 page)
12 August 2009Secretary appointed zoe repman (2 pages)
12 August 2009Director appointed paul utting (3 pages)
12 August 2009Appointment terminated director paul hunter (1 page)
12 August 2009Director appointed paul utting (3 pages)
4 August 2009Accounting reference date shortened from 30/12/2009 to 26/07/2009 (1 page)
4 August 2009Appointment terminated secretary simon westrop (1 page)
4 August 2009Registered office changed on 04/08/2009 from 58 church street weybridge surrey KT13 8DP (1 page)
4 August 2009Registered office changed on 04/08/2009 from 58 church street weybridge surrey KT13 8DP (1 page)
4 August 2009Appointment terminated secretary simon westrop (1 page)
4 August 2009Accounting reference date shortened from 30/12/2009 to 26/07/2009 (1 page)
3 August 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 April 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
17 April 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
6 February 2009Return made up to 17/12/08; full list of members (4 pages)
6 February 2009Return made up to 17/12/08; full list of members (4 pages)
31 March 2008Accounts for a dormant company made up to 30 December 2007 (6 pages)
31 March 2008Accounts for a dormant company made up to 30 December 2007 (6 pages)
7 January 2008Return made up to 17/12/07; full list of members (2 pages)
7 January 2008Return made up to 17/12/07; full list of members (2 pages)
10 March 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
10 March 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
22 December 2006Return made up to 17/12/06; full list of members (2 pages)
22 December 2006Return made up to 17/12/06; full list of members (2 pages)
28 February 2006Accounts for a dormant company made up to 25 December 2005 (6 pages)
28 February 2006Accounts for a dormant company made up to 25 December 2005 (6 pages)
14 February 2006New secretary appointed (1 page)
14 February 2006New secretary appointed (1 page)
3 February 2006Return made up to 17/12/05; full list of members (7 pages)
3 February 2006Return made up to 17/12/05; full list of members (7 pages)
4 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2005Accounts for a dormant company made up to 26 December 2004 (6 pages)
28 February 2005Accounts for a dormant company made up to 26 December 2004 (6 pages)
4 January 2005Return made up to 17/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 January 2005Return made up to 17/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 June 2004Director's particulars changed (1 page)
17 June 2004Director's particulars changed (1 page)
3 March 2004Full accounts made up to 28 December 2003 (8 pages)
3 March 2004Full accounts made up to 28 December 2003 (8 pages)
8 February 2004Registered office changed on 08/02/04 from: newspaper house 34-44 london road morden surrey SM4 5BX (1 page)
8 February 2004Registered office changed on 08/02/04 from: newspaper house 34-44 london road morden surrey SM4 5BX (1 page)
5 February 2004Return made up to 17/12/03; full list of members (7 pages)
5 February 2004Return made up to 17/12/03; full list of members (7 pages)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
10 June 2003New secretary appointed (2 pages)
10 June 2003New secretary appointed (2 pages)
29 May 2003Full accounts made up to 29 December 2002 (8 pages)
29 May 2003Full accounts made up to 29 December 2002 (8 pages)
28 January 2003Auditor's resignation (2 pages)
28 January 2003Auditor's resignation (2 pages)
20 January 2003Return made up to 17/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(7 pages)
20 January 2003Return made up to 17/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(7 pages)
28 October 2002Full accounts made up to 30 December 2001 (9 pages)
28 October 2002Full accounts made up to 30 December 2001 (9 pages)
17 May 2002Director's particulars changed (1 page)
17 May 2002Director's particulars changed (1 page)
15 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 January 2002Return made up to 17/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
14 January 2002Return made up to 17/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
29 May 2001Full accounts made up to 31 December 2000 (10 pages)
29 May 2001Full accounts made up to 31 December 2000 (10 pages)
2 January 2001Director resigned (1 page)
2 January 2001Return made up to 17/12/00; full list of members (8 pages)
2 January 2001Return made up to 17/12/00; full list of members (8 pages)
2 January 2001Director resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
9 October 2000Auditor's resignation (2 pages)
9 October 2000Auditor's resignation (2 pages)
18 July 2000Registered office changed on 18/07/00 from: 17-19 factory road upton industrial estate poole dorset BH16 5SN (1 page)
18 July 2000New director appointed (15 pages)
18 July 2000New secretary appointed (3 pages)
18 July 2000Registered office changed on 18/07/00 from: 17-19 factory road upton industrial estate poole dorset BH16 5SN (1 page)
18 July 2000New secretary appointed (3 pages)
18 July 2000New director appointed (15 pages)
18 July 2000New director appointed (7 pages)
18 July 2000New director appointed (7 pages)
14 July 2000New director appointed (8 pages)
14 July 2000New director appointed (8 pages)
30 June 2000Accounting reference date extended from 30/06/00 to 30/12/00 (1 page)
30 June 2000Accounting reference date extended from 30/06/00 to 30/12/00 (1 page)
4 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 1999Full accounts made up to 26 June 1999 (9 pages)
17 November 1999Full accounts made up to 26 June 1999 (9 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999New secretary appointed (2 pages)
12 October 1999New director appointed (3 pages)
12 October 1999New director appointed (3 pages)
12 October 1999New director appointed (3 pages)
12 October 1999New director appointed (3 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
30 December 1998Full accounts made up to 30 June 1998 (9 pages)
30 December 1998Full accounts made up to 30 June 1998 (9 pages)
30 December 1998Return made up to 17/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 December 1998Return made up to 17/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 June 1998Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
30 June 1998Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
7 January 1998Return made up to 17/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
7 January 1998Full accounts made up to 28 June 1997 (9 pages)
7 January 1998Return made up to 17/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
7 January 1998Full accounts made up to 28 June 1997 (9 pages)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
3 June 1997Memorandum and Articles of Association (46 pages)
3 June 1997Memorandum and Articles of Association (46 pages)
25 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 March 1997Declaration of satisfaction of mortgage/charge (1 page)
22 March 1997Declaration of satisfaction of mortgage/charge (1 page)
26 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 January 1997Resolutions
  • SRES13 ‐ Special resolution
(47 pages)
26 January 1997Resolutions
  • SRES13 ‐ Special resolution
(47 pages)
26 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 December 1996Full accounts made up to 29 June 1996 (10 pages)
24 December 1996Return made up to 17/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 December 1996Full accounts made up to 29 June 1996 (10 pages)
24 December 1996Return made up to 17/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
15 January 1996Full accounts made up to 1 July 1995 (11 pages)
15 January 1996Full accounts made up to 1 July 1995 (11 pages)
15 January 1996Return made up to 17/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
15 January 1996Return made up to 17/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
15 January 1996Full accounts made up to 1 July 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
23 August 1988Company name changed\certificate issued on 23/08/88 (3 pages)
23 August 1988Company name changed\certificate issued on 23/08/88 (3 pages)