Company NameA.H.Baldwin & Sons Limited
Company StatusActive
Company Number00162789
CategoryPrivate Limited Company
Incorporation Date14 January 1920(103 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr Anthony Michael Gee
Date of BirthApril 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(95 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStanley Gibbons Limited 399 Strand
London
WC2R 0LX
Director NameMr Neil Robert Paisley
Date of BirthOctober 1979 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2016(97 years after company formation)
Appointment Duration6 years, 2 months
RoleNumismatist
Country of ResidenceUnited Kingdom
Correspondence AddressStanley Gibbons Limited 399 Strand
London
WC2R 0LX
Director NameMr Henry George Wilson
Date of BirthSeptember 1952 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2016(97 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanley Gibbons Limited 399 Strand
London
WC2R 0LX
Director NameMr Graham Elliott Shircore
Date of BirthOctober 1981 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(99 years, 3 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressStanley Gibbons Limited 399 Strand
London
WC2R 0LX
Secretary NameMr Anthony Michael Gee
StatusCurrent
Appointed02 November 2020(100 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressStanley Gibbons Limited 399 Strand
London
WC2R 0LX
Director NameMrs Anne Isabel Keith Baldwin
Date of BirthFebruary 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(71 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 March 1996)
RoleNumismatist
Correspondence AddressHillgate Oast
Rolvenden Layne
Cranbrook
Kent
TN17 4PX
Director NamePeter David Mitchell
Date of BirthOctober 1933 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(71 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 1997)
RoleNumismatist
Correspondence AddressThainston Hill View Road
Claygate
Esher
Surrey
KT10 0TU
Director NameMr Albert Henry Edward Baldwin
Date of BirthJuly 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(71 years, 6 months after company formation)
Appointment Duration24 years, 3 months (resigned 21 October 2015)
RoleNumismatist
Country of ResidenceEngland
Correspondence AddressHillgate Oast
Rolvenden Layne
Cranbrook
Kent
TN17 4PX
Secretary NameMr Albert Henry Edward Baldwin
NationalityBritish
StatusResigned
Appointed25 July 1991(71 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillgate Oast
Rolvenden Layne
Cranbrook
Kent
TN17 4PX
Director NameTimothy Christopher Millett
Date of BirthMarch 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(75 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 August 2000)
RoleNumismatist
Country of ResidenceUnited Kingdom
Correspondence Address161 Friern Road
London
SE22 0AZ
Director NameBeverley Thomas Curtis
Date of BirthFebruary 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(77 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2001)
RoleAdministrator
Correspondence Address36 Brockswood Lane
Welwyn Garden City
Hertfordshire
AL8 7BG
Secretary NameBeverley Thomas Curtis
NationalityBritish
StatusResigned
Appointed01 December 1997(77 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2001)
RoleAdministrator
Correspondence Address36 Brockswood Lane
Welwyn Garden City
Hertfordshire
AL8 7BG
Director NameMrs Barbara Anne Cooke
Date of BirthJuly 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(81 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 November 2005)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address31 New Walk Terrace
Fishergate
York
Yorkshire
YO10 4BG
Secretary NameMr Albert Henry Edward Baldwin
Date of BirthJuly 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(81 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillgate Oast
Rolvenden Layne
Cranbrook
Kent
TN17 4PX
Director NameTimothy David Wilkes
Date of BirthOctober 1973 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(85 years after company formation)
Appointment Duration2 years, 11 months (resigned 13 December 2007)
RoleNumismatist
Correspondence Address3 Marley Gardens
Battle
East Sussex
TN33 0DJ
Director NameSeth John Freeman
Date of BirthMarch 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(85 years after company formation)
Appointment Duration11 years, 11 months (resigned 22 December 2016)
RoleNumismatist
Country of ResidenceEngland
Correspondence AddressFlat 2 Caesar Court
Palmers Road
London
E2 0SG
Director NameMr Stuart James Mollekin
Date of BirthJune 1960 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(85 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Amberhill Way
Worsley
Manchester
M28 1YJ
Director NameMr Ian Gregory Goldbart
Date of BirthApril 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(85 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 16 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Church Mount
London
N2 0RW
Director NameDimitri Gregory Loulakakis
Date of BirthAugust 1934 (Born 88 years ago)
NationalityHellenic
StatusResigned
Appointed28 November 2005(85 years, 11 months after company formation)
Appointment Duration9 years (resigned 17 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Queens Gate Mews
London
SW7 5QN
Secretary NameMr Stuart James Mollekin
NationalityBritish
StatusResigned
Appointed28 November 2005(85 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Amberhill Way
Worsley
Manchester
M28 1YJ
Director NameStephen Allan Hill
Date of BirthAugust 1972 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(86 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 02 July 2016)
RoleNumismatist
Country of ResidenceEngland
Correspondence AddressStanley Gibbons Limited 399 Strand
London
WC2R 0LX
Secretary NameDenis Anthony O'Leary
NationalityBritish
StatusResigned
Appointed30 October 2007(87 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 May 2016)
RoleAccountant
Correspondence Address6 Blessington Close
London
SE13 5ED
Director NameRicky Charles Warren
Date of BirthAugust 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(90 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 October 2017)
RolePhilatelist
Country of ResidenceEngland
Correspondence AddressStanley Gibbons Limited 399 Strand
London
WC2R 0LX
Director NameMr Timothy James Francis
Date of BirthDecember 1958 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(90 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 August 2017)
RolePhilatelist
Country of ResidenceEngland
Correspondence AddressStanley Gibbons Limited 399 Strand
London
WC2R 0LX
Director NameMr Richard Kenneth Purkis
Date of BirthMay 1955 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(95 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 November 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressStanley Gibbons Limited 399 Strand
London
WC2R 0LX
Director NameMr Peter David Swanston
Date of BirthJanuary 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(95 years, 11 months after company formation)
Appointment Duration4 months (resigned 17 March 2016)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address399 Strand Strand
London
WC2R 0LX
Secretary NameMr Richard Kenneth Purkis
StatusResigned
Appointed25 May 2016(96 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 November 2020)
RoleCompany Director
Correspondence AddressStanley Gibbons Limited 399 Strand
London
WC2R 0LX
Director NameMr Andrew Cook
Date of BirthMarch 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(97 years after company formation)
Appointment Duration2 years, 2 months (resigned 29 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStanley Gibbons Limited 399 Strand
London
WC2R 0LX

Contact

Websitewww.baldwin.co.uk/
Telephone020 79306879
Telephone regionLondon

Location

Registered AddressStanley Gibbons Limited
399 Strand
London
WC2R 0LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1Noble Investments (Uk) PLC
100.00%
Ordinary

Financials

Year2014
Turnover£12,117,060
Gross Profit£5,245,263
Net Worth£14,670,717
Cash£4,384,652
Current Liabilities£8,879,391

Accounts

Latest Accounts31 March 2022 (11 months, 3 weeks ago)
Next Accounts Due31 December 2023 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 July 2022 (8 months ago)
Next Return Due8 August 2023 (4 months, 2 weeks from now)

Charges

23 September 2022Delivered on: 23 September 2022
Persons entitled: Phoenix S.G. LTD

Classification: A registered charge
Particulars: Domain names apexstamps.com, baldwin.co.UK, and baldwin.UK. For more details please refer to schedule 5.
Outstanding
14 April 2022Delivered on: 20 April 2022
Persons entitled: Phoenix S.G. LTD (As Agent and Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
29 March 2019Delivered on: 2 April 2019
Persons entitled: Bestrustees Limited as Trustee of the Stanley Gibbons Holdings PLC Pension and Assurance Scheme

Classification: A registered charge
Particulars: Domain name nobleinvestmentsplc.com with registered date 28/11/2012 and registered with registrar easyspace domain. For further details of intellectual property charged by the company, please refer to the instrument.
Outstanding
29 March 2019Delivered on: 1 April 2019
Persons entitled: Bestrustees Limited as Trustee of the Mallett Retirement Benefits Scheme

Classification: A registered charge
Outstanding
19 March 2018Delivered on: 20 March 2018
Persons entitled: Phoenix UK Fund LTD

Classification: A registered charge
Outstanding
1 October 2015Delivered on: 12 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 September 2014Delivered on: 7 October 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
30 July 1992Delivered on: 3 August 1992
Satisfied on: 26 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 adelphi terrace, london WC2N 6BJ title no ngl 255060 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

18 November 2021Appointment of Mr Kevin Fitzpatrick as a director on 15 November 2021 (2 pages)
18 November 2021Appointment of Mr Kevin Fitzpatrick as a secretary on 15 November 2021 (2 pages)
18 November 2021Termination of appointment of Anthony Michael Gee as a secretary on 15 November 2021 (1 page)
18 November 2021Termination of appointment of Anthony Michael Gee as a director on 15 November 2021 (1 page)
13 October 2021Full accounts made up to 31 March 2021 (27 pages)
29 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
2 November 2020Appointment of Mr Anthony Michael Gee as a secretary on 2 November 2020 (2 pages)
2 November 2020Termination of appointment of Richard Kenneth Purkis as a secretary on 2 November 2020 (1 page)
2 November 2020Termination of appointment of Richard Kenneth Purkis as a director on 2 November 2020 (1 page)
2 September 2020Full accounts made up to 31 March 2020 (26 pages)
28 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
17 October 2019Full accounts made up to 31 March 2019 (23 pages)
29 July 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
2 April 2019Registration of charge 001627890006, created on 29 March 2019 (71 pages)
1 April 2019Appointment of Mr Graham Elliott Shircore as a director on 29 March 2019 (2 pages)
1 April 2019Termination of appointment of Andrew Cook as a director on 29 March 2019 (1 page)
1 April 2019Registration of charge 001627890005, created on 29 March 2019 (71 pages)
18 December 2018Full accounts made up to 31 March 2018 (24 pages)
25 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
18 June 2018Full accounts made up to 31 March 2017 (24 pages)
20 March 2018Registration of charge 001627890004, created on 19 March 2018 (70 pages)
18 October 2017Termination of appointment of Ricky Charles Warren as a director on 18 October 2017 (1 page)
18 October 2017Termination of appointment of Ricky Charles Warren as a director on 18 October 2017 (1 page)
24 August 2017Termination of appointment of Timothy James Francis as a director on 4 August 2017 (1 page)
24 August 2017Termination of appointment of Timothy James Francis as a director on 4 August 2017 (1 page)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
13 June 2017Full accounts made up to 31 March 2016 (24 pages)
13 June 2017Full accounts made up to 31 March 2016 (24 pages)
3 January 2017Appointment of Mr Henry George Wilson as a director on 30 December 2016 (2 pages)
3 January 2017Appointment of Mr Andrew Cook as a director on 30 December 2016 (2 pages)
3 January 2017Appointment of Mr Neil Robert Paisley as a director on 30 December 2016 (2 pages)
3 January 2017Appointment of Mr Henry George Wilson as a director on 30 December 2016 (2 pages)
3 January 2017Appointment of Mr Andrew Cook as a director on 30 December 2016 (2 pages)
3 January 2017Appointment of Mr Neil Robert Paisley as a director on 30 December 2016 (2 pages)
22 December 2016Termination of appointment of Seth John Freeman as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Seth John Freeman as a director on 22 December 2016 (1 page)
25 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
22 July 2016Termination of appointment of Stephen Allan Hill as a director on 2 July 2016 (1 page)
22 July 2016Termination of appointment of Stephen Allan Hill as a director on 2 July 2016 (1 page)
25 May 2016Registered office address changed from C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX to Stanley Gibbons Limited 399 Strand London WC2R 0LX on 25 May 2016 (1 page)
25 May 2016Appointment of Mr Richard Kenneth Purkis as a secretary on 25 May 2016 (2 pages)
25 May 2016Termination of appointment of Denis Anthony O'leary as a secretary on 25 May 2016 (1 page)
25 May 2016Registered office address changed from C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX to Stanley Gibbons Limited 399 Strand London WC2R 0LX on 25 May 2016 (1 page)
25 May 2016Appointment of Mr Richard Kenneth Purkis as a secretary on 25 May 2016 (2 pages)
25 May 2016Termination of appointment of Denis Anthony O'leary as a secretary on 25 May 2016 (1 page)
26 April 2016Auditor's resignation (1 page)
26 April 2016Auditor's resignation (1 page)
20 April 2016Satisfaction of charge 001627890003 in full (1 page)
20 April 2016Satisfaction of charge 001627890003 in full (1 page)
24 March 2016Auditor's resignation (1 page)
24 March 2016Auditor's resignation (1 page)
22 March 2016Termination of appointment of Peter David Swanston as a director on 17 March 2016 (1 page)
22 March 2016Termination of appointment of Peter David Swanston as a director on 17 March 2016 (1 page)
7 March 2016Director's details changed for Stephen Allan Hill on 24 February 2016 (2 pages)
7 March 2016Director's details changed for Stephen Allan Hill on 24 February 2016 (2 pages)
11 January 2016Full accounts made up to 31 March 2015 (17 pages)
11 January 2016Full accounts made up to 31 March 2015 (17 pages)
18 November 2015Appointment of Mr Richard Kenneth Purkis as a director on 16 November 2015 (2 pages)
18 November 2015Appointment of Mr Anthony Michael Gee as a director on 16 November 2015 (2 pages)
18 November 2015Appointment of Mr Peter David Swanston as a director on 16 November 2015 (2 pages)
18 November 2015Termination of appointment of Ian Gregory Goldbart as a director on 16 November 2015 (1 page)
18 November 2015Appointment of Mr Richard Kenneth Purkis as a director on 16 November 2015 (2 pages)
18 November 2015Appointment of Mr Anthony Michael Gee as a director on 16 November 2015 (2 pages)
18 November 2015Appointment of Mr Peter David Swanston as a director on 16 November 2015 (2 pages)
18 November 2015Termination of appointment of Ian Gregory Goldbart as a director on 16 November 2015 (1 page)
3 November 2015Termination of appointment of Albert Henry Edward Baldwin as a director on 21 October 2015 (1 page)
3 November 2015Termination of appointment of Albert Henry Edward Baldwin as a director on 21 October 2015 (1 page)
12 October 2015Registration of charge 001627890003, created on 1 October 2015 (8 pages)
12 October 2015Registration of charge 001627890003, created on 1 October 2015 (8 pages)
12 October 2015Registration of charge 001627890003, created on 1 October 2015 (8 pages)
25 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 9,952
(9 pages)
25 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 9,952
(9 pages)
8 January 2015Full accounts made up to 31 March 2014 (17 pages)
8 January 2015Full accounts made up to 31 March 2014 (17 pages)
24 December 2014Termination of appointment of Dimitri Gregory Loulakakis as a director on 17 December 2014 (1 page)
24 December 2014Termination of appointment of Dimitri Gregory Loulakakis as a director on 17 December 2014 (1 page)
26 November 2014Satisfaction of charge 1 in full (1 page)
26 November 2014Resolutions
  • RES13 ‐ Terms of transaction be approved 24/09/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
26 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Terms of transaction be approved 24/09/2014
(12 pages)
26 November 2014Satisfaction of charge 1 in full (1 page)
29 October 2014Registered office address changed from 399 Strand Strand London WC2R 0LX England to C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX on 29 October 2014 (1 page)
29 October 2014Registered office address changed from 11 Adelphi Terrace, London WC2N 6BJ to C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX on 29 October 2014 (1 page)
29 October 2014Registered office address changed from 399 Strand Strand London WC2R 0LX England to C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX on 29 October 2014 (1 page)
29 October 2014Registered office address changed from 11 Adelphi Terrace, London WC2N 6BJ to C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX on 29 October 2014 (1 page)
7 October 2014Registration of charge 001627890002, created on 26 September 2014 (42 pages)
7 October 2014Registration of charge 001627890002, created on 26 September 2014 (42 pages)
29 September 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
29 September 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
4 September 2014Full accounts made up to 30 November 2013 (17 pages)
4 September 2014Full accounts made up to 30 November 2013 (17 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 9,952
(10 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 9,952
(10 pages)
22 January 2014Section 519 (1 page)
22 January 2014Section 519 (1 page)
2 January 2014Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page)
2 January 2014Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page)
21 November 2013Termination of appointment of Stuart Mollekin as a director (1 page)
21 November 2013Termination of appointment of Stuart Mollekin as a director (1 page)
16 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(11 pages)
16 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(11 pages)
21 February 2013Full accounts made up to 31 August 2012 (21 pages)
21 February 2013Full accounts made up to 31 August 2012 (21 pages)
13 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (11 pages)
13 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (11 pages)
23 February 2012Full accounts made up to 31 August 2011 (18 pages)
23 February 2012Full accounts made up to 31 August 2011 (18 pages)
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (11 pages)
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (11 pages)
29 December 2010Full accounts made up to 31 August 2010 (18 pages)
29 December 2010Full accounts made up to 31 August 2010 (18 pages)
1 October 2010Appointment of Mr Richard Warren as a director (2 pages)
1 October 2010Appointment of Mr Tim Francis as a director (2 pages)
1 October 2010Appointment of Mr Richard Warren as a director (2 pages)
1 October 2010Appointment of Mr Tim Francis as a director (2 pages)
27 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (9 pages)
27 July 2010Director's details changed for Stephen Allan Hill on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Dimitri Gregory Loulakakis on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Albert Henry Edward Baldwin on 24 July 2010 (2 pages)
27 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (9 pages)
27 July 2010Director's details changed for Stephen Allan Hill on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Dimitri Gregory Loulakakis on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Albert Henry Edward Baldwin on 24 July 2010 (2 pages)
31 December 2009Full accounts made up to 31 August 2009 (17 pages)
31 December 2009Full accounts made up to 31 August 2009 (17 pages)
18 August 2009Auditor's resignation (1 page)
18 August 2009Auditor's resignation (1 page)
11 August 2009Return made up to 25/07/09; full list of members (5 pages)
11 August 2009Return made up to 25/07/09; full list of members (5 pages)
9 March 2009Full accounts made up to 31 August 2008 (20 pages)
9 March 2009Full accounts made up to 31 August 2008 (20 pages)
31 July 2008Return made up to 25/07/08; full list of members (7 pages)
31 July 2008Appointment terminated secretary stuart mollekin (1 page)
31 July 2008Return made up to 25/07/08; full list of members (7 pages)
31 July 2008Appointment terminated secretary stuart mollekin (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
11 December 2007Full accounts made up to 31 August 2007 (20 pages)
11 December 2007Full accounts made up to 31 August 2007 (20 pages)
13 November 2007New secretary appointed (2 pages)
13 November 2007New secretary appointed (2 pages)
6 August 2007Return made up to 25/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 August 2007Return made up to 25/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 April 2007Accounts for a small company made up to 31 August 2006 (6 pages)
4 April 2007Accounts for a small company made up to 31 August 2006 (6 pages)
14 March 2007Director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
9 August 2006Return made up to 25/07/06; full list of members (10 pages)
9 August 2006Return made up to 25/07/06; full list of members (10 pages)
5 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New secretary appointed;new director appointed (4 pages)
19 December 2005New director appointed (2 pages)
19 December 2005Secretary resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005New secretary appointed;new director appointed (4 pages)
19 December 2005New director appointed (2 pages)
19 December 2005Secretary resigned (1 page)
19 December 2005Director resigned (1 page)
14 December 2005Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page)
14 December 2005Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page)
18 November 2005Full accounts made up to 31 January 2005 (13 pages)
18 November 2005Full accounts made up to 31 January 2005 (13 pages)
4 November 2005Full accounts made up to 31 January 2004 (13 pages)
4 November 2005Full accounts made up to 31 January 2004 (13 pages)
8 September 2005Return made up to 25/07/05; full list of members (9 pages)
8 September 2005Return made up to 25/07/05; full list of members (9 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
25 November 2004Delivery ext'd 3 mth 31/01/04 (1 page)
25 November 2004Delivery ext'd 3 mth 31/01/04 (1 page)
3 September 2004Return made up to 25/07/04; full list of members (8 pages)
3 September 2004Return made up to 25/07/04; full list of members (8 pages)
3 March 2004Full accounts made up to 31 January 2003 (12 pages)
3 March 2004Full accounts made up to 31 January 2003 (12 pages)
18 October 2003Delivery ext'd 3 mth 31/01/03 (1 page)
18 October 2003Delivery ext'd 3 mth 31/01/03 (1 page)
12 September 2003Return made up to 25/07/03; full list of members (8 pages)
12 September 2003Return made up to 25/07/03; full list of members (8 pages)
2 December 2002Full accounts made up to 31 January 2002 (12 pages)
2 December 2002Full accounts made up to 31 January 2002 (12 pages)
20 August 2002Return made up to 25/07/02; full list of members (8 pages)
20 August 2002Return made up to 25/07/02; full list of members (8 pages)
22 January 2002Secretary resigned;director resigned (1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Secretary resigned;director resigned (1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002New director appointed (2 pages)
20 August 2001Return made up to 25/07/01; full list of members (7 pages)
20 August 2001Return made up to 25/07/01; full list of members (7 pages)
26 July 2001Full accounts made up to 31 January 2001 (12 pages)
26 July 2001Full accounts made up to 31 January 2001 (12 pages)
2 March 2001Full accounts made up to 31 January 2000 (12 pages)
2 March 2001Full accounts made up to 31 January 2000 (12 pages)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
25 August 2000Return made up to 25/07/00; full list of members (8 pages)
25 August 2000Return made up to 25/07/00; full list of members (8 pages)
20 January 2000Full accounts made up to 31 January 1999 (11 pages)
20 January 2000Full accounts made up to 31 January 1999 (11 pages)
19 October 1999Return made up to 25/07/99; full list of members (6 pages)
19 October 1999Return made up to 25/07/99; full list of members (6 pages)
27 August 1998Return made up to 25/07/98; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 August 1998Return made up to 25/07/98; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 August 1998Full accounts made up to 31 January 1998 (11 pages)
3 August 1998Full accounts made up to 31 January 1998 (11 pages)
16 January 1998New secretary appointed;new director appointed (2 pages)
16 January 1998New secretary appointed;new director appointed (2 pages)
3 December 1997Full accounts made up to 31 January 1997 (11 pages)
3 December 1997Full accounts made up to 31 January 1997 (11 pages)
2 October 1997Return made up to 25/07/97; no change of members (4 pages)
2 October 1997Return made up to 25/07/97; no change of members (4 pages)
19 February 1997Full accounts made up to 31 January 1996 (11 pages)
19 February 1997Full accounts made up to 31 January 1996 (11 pages)
20 December 1996Return made up to 25/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 December 1996Return made up to 25/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
27 October 1995Full accounts made up to 31 January 1995 (11 pages)
27 October 1995Full accounts made up to 31 January 1995 (11 pages)
24 August 1995Return made up to 25/07/95; no change of members (4 pages)
24 August 1995Return made up to 25/07/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
27 July 1990Accounts for a small company made up to 31 January 1990 (5 pages)
27 July 1990Accounts for a small company made up to 31 January 1990 (5 pages)
30 July 1983Annual return made up to 29/07/83 (4 pages)
30 July 1983Annual return made up to 29/07/83 (4 pages)
1 October 1982Annual return made up to 27/08/82 (4 pages)
1 October 1982Annual return made up to 27/08/82 (4 pages)
2 July 1980Accounts made up to 31 January 1980 (10 pages)
2 July 1980Accounts made up to 31 January 1980 (10 pages)
22 October 1975Accounts made up to 31 January 1975 (10 pages)
22 October 1975Accounts made up to 31 January 1975 (10 pages)
10 July 1975Memorandum and Articles of Association (16 pages)
10 July 1975Memorandum and Articles of Association (16 pages)
14 January 1920Incorporation (20 pages)
14 January 1920Incorporation (20 pages)