Company NameJohn K.King & Sons Limited
DirectorsJosÉ Jorge Nobre and Scott Michael Gurvis
Company StatusActive
Company Number00170590
CategoryPrivate Limited Company
Incorporation Date2 October 1920(103 years, 6 months ago)

Business Activity

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

Directors

Director NameMr JosÉ Jorge Nobre
Date of BirthNovember 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed11 January 2018(97 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameScott Michael Gurvis
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed28 March 2019(98 years, 6 months after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed19 May 2022(101 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Francis Hugh Nicholls
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(71 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheepcotes 6 Church Green
Coggeshall
Colchester
Essex
CO6 1UD
Director NameMr Alan Francis Nicholls
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(71 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 1997)
RoleSeed Merchant
Correspondence AddressBroom Lodge
High Garrett
Braintree
Essex
CM7 5NU
Secretary NameMr Peter Derik Byford
NationalityBritish
StatusResigned
Appointed17 July 1992(71 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressParkwood New Road
Mistley
Manningtree
Essex
CO11 2AG
Director NameMr Peter Derik Byford
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(72 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1995)
RoleSecretary
Correspondence AddressParkwood New Road
Mistley
Manningtree
Essex
CO11 2AG
Director NameMr Ian Mayall Douglas
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(74 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherrytrees
Paxton
Berwick Upon Tweed
Northumberland
TD15 1TE
Scotland
Director NameRalph Henry Richard
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(74 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 November 2000)
RoleChairman Of Cereal Industries
Correspondence Address28 Ringwood Avenue
London
N2 9NS
Director NameDouglas Cameron Forgie
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(74 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 July 1997)
RoleGroup Financial Director
Correspondence Address33 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NH
Director NameAndrew Bruce Hebard
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(74 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 October 2003)
RoleCompany Director
Correspondence Address135 Rosedown Court
Winston Salem
North Carolina
Usa
27106
Secretary NameMalcolm Raymond Gore
NationalityBritish
StatusResigned
Appointed31 January 1995(74 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 June 1999)
RoleSecretary
Correspondence Address3 Branksome Way
Harrow
Middlesex
HA3 9SH
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed31 January 1995(74 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 July 2000)
RoleSecretary
Correspondence Address1a Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PP
Director NameMr Thomas Stewart Green
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(77 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 May 2004)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressAshton House
Upper St Stratford St. Mary
Colchester
Essex
CO7 6JN
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(79 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 March 2001)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Director NameNorman David Irwin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(80 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2004)
RoleAccountant
Correspondence Address75 Roydon Road
Diss
Norfolk
IP22 3LW
Secretary NameMrs Catherine Mary Springett
NationalityBritish
StatusResigned
Appointed08 March 2001(80 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed24 July 2001(80 years, 10 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressHoney Cottage
Hatton Fields, Sutton Lane
Hilton
Derby
DE65 5GQ
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusResigned
Appointed13 August 2001(80 years, 11 months after company formation)
Appointment Duration19 years, 4 months (resigned 24 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameJason Ford
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(81 years after company formation)
Appointment Duration1 year, 4 months (resigned 07 February 2003)
RoleAccountant
Correspondence AddressReynolds House
Church Road
Tostock
Suffolk
IP30 9PA
Director NameMr David Robin Langlands
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(81 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 October 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 School Lane
Elton
Peterborough
PE8 6RS
Director NameMr David Jonathan Douglas Yiend
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(81 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 11 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaleigh Manor Wheddon Cross
Minehead
Taunton
Somerset
TA24 7BB
Director NameDr John Benjamin Nichols
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(82 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Barn
2 West Farm Drive, Barrowden
Oakham
LE15 8EU
Director NameBenjamin David Jemphrey Kent
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(83 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 2004)
RoleFinance & Business Development
Correspondence AddressDenford House
Ringstead Road
Denford
Northamptonshire
NN14 4EL
Director NameNicholas Kimberley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(84 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 October 2005)
RoleHR Director
Correspondence Address5 Eaglesfield End
Leire
Leicestershire
LE17 5FG
Director NameMr John Phillip Greenhalgh
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(85 years after company formation)
Appointment Duration1 year (resigned 13 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Dartmoor Drive
Hinchinbrooke
Huntingdon
Cambridgeshire
PE29 6XT
Secretary NameSimon Joseph Smith
NationalityBritish
StatusResigned
Appointed14 July 2006(85 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 September 2006)
RoleCompany Director
Correspondence Address34 Winkworth Road
Banstead
Surrey
SM7 2QL
Director NameMr Richard Charles Cloke
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(86 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 28 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Georgios Chatzopoulos
StatusResigned
Appointed04 June 2021(100 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY

Contact

Websitekings.co.uk

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60k at £1Food Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts17 September 2022 (1 year, 6 months ago)
Next Accounts Due15 June 2024 (2 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End15 September

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Charges

26 June 1990Delivered on: 29 June 1990
Satisfied on: 1 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over f/h property k/a purley farm colne road coggeshall essex and/or the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
26 June 1990Delivered on: 29 June 1990
Satisfied on: 8 February 1995
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: 25 the greenway coggeshall essex title no ex 421577 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 April 1989Delivered on: 16 May 1989
Satisfied on: 24 August 1990
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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 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
29 January 1988Delivered on: 15 February 1988
Satisfied on: 8 February 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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 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
5 September 1961Delivered on: 26 September 1961
Satisfied on: 8 February 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Various properties in coggeshall, essex.(see doc. 71 for details).
Fully Satisfied

Filing History

31 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
5 December 2022Accounts for a dormant company made up to 17 September 2022 (4 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
25 May 2022Accounts for a dormant company made up to 18 September 2021 (4 pages)
20 May 2022Appointment of Mr Raymond Gerrard Cahill as a secretary on 19 May 2022 (2 pages)
22 April 2022Termination of appointment of Georgios Chatzopoulos as a secretary on 14 April 2022 (1 page)
25 June 2021Confirmation statement made on 17 June 2021 with updates (3 pages)
19 June 2021Accounts for a dormant company made up to 12 September 2020 (4 pages)
10 June 2021Appointment of Mr Georgios Chatzopoulos as a secretary on 4 June 2021 (2 pages)
5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
19 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
10 June 2020Accounts for a dormant company made up to 14 September 2019 (4 pages)
24 April 2020Director's details changed for Mr José Jorge Nobre on 16 April 2020 (2 pages)
26 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
23 April 2019Accounts for a dormant company made up to 15 September 2018 (4 pages)
5 April 2019Appointment of Mr Scott Gurvis as a director on 28 March 2019 (2 pages)
5 April 2019Termination of appointment of Richard Charles Cloke as a director on 28 March 2019 (1 page)
23 November 2018Director's details changed for Mr Richard Charles Cloke on 23 November 2018 (2 pages)
26 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
12 January 2018Appointment of Mr José Jorge Nobre as a director on 11 January 2018 (2 pages)
12 January 2018Termination of appointment of David Jonathan Douglas Yiend as a director on 11 January 2018 (1 page)
7 December 2017Accounts for a dormant company made up to 16 September 2017 (4 pages)
7 December 2017Accounts for a dormant company made up to 16 September 2017 (4 pages)
12 October 2017Director's details changed for Mr David Jonathan Douglas Yiend on 9 October 2017 (2 pages)
12 October 2017Director's details changed for Mr David Jonathan Douglas Yiend on 9 October 2017 (2 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
24 March 2017Accounts for a dormant company made up to 17 September 2016 (5 pages)
24 March 2017Accounts for a dormant company made up to 17 September 2016 (5 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 60,000
(5 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 60,000
(5 pages)
24 December 2015Accounts for a dormant company made up to 12 September 2015 (4 pages)
24 December 2015Accounts for a dormant company made up to 12 September 2015 (4 pages)
1 December 2015Director's details changed for Mr Richard Charles Cloke on 29 October 2015 (2 pages)
1 December 2015Director's details changed for Mr Richard Charles Cloke on 29 October 2015 (2 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 60,000
(5 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 60,000
(5 pages)
2 March 2015Accounts for a dormant company made up to 13 September 2014 (4 pages)
2 March 2015Accounts for a dormant company made up to 13 September 2014 (4 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 60,000
(5 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 60,000
(5 pages)
23 December 2013Accounts for a dormant company made up to 14 September 2013 (4 pages)
23 December 2013Accounts for a dormant company made up to 14 September 2013 (4 pages)
19 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
22 January 2013Accounts for a dormant company made up to 15 September 2012 (4 pages)
22 January 2013Accounts for a dormant company made up to 15 September 2012 (4 pages)
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
16 January 2012Accounts for a dormant company made up to 17 September 2011 (4 pages)
16 January 2012Accounts for a dormant company made up to 17 September 2011 (4 pages)
20 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
17 January 2011Accounts for a dormant company made up to 18 September 2010 (4 pages)
17 January 2011Accounts for a dormant company made up to 18 September 2010 (4 pages)
22 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
1 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 April 2010Statement of company's objects (2 pages)
1 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 April 2010Statement of company's objects (2 pages)
14 December 2009Accounts for a dormant company made up to 12 September 2009 (4 pages)
14 December 2009Accounts for a dormant company made up to 12 September 2009 (4 pages)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
17 July 2009Return made up to 17/07/09; full list of members (3 pages)
17 July 2009Return made up to 17/07/09; full list of members (3 pages)
13 January 2009Accounts for a dormant company made up to 13 September 2008 (4 pages)
13 January 2009Accounts for a dormant company made up to 13 September 2008 (4 pages)
21 July 2008Return made up to 17/07/08; full list of members (3 pages)
21 July 2008Return made up to 17/07/08; full list of members (3 pages)
23 November 2007Accounts for a dormant company made up to 15 September 2007 (4 pages)
23 November 2007Accounts for a dormant company made up to 15 September 2007 (4 pages)
19 July 2007Return made up to 17/07/07; full list of members (2 pages)
19 July 2007Return made up to 17/07/07; full list of members (2 pages)
17 November 2006Accounts for a dormant company made up to 16 September 2006 (4 pages)
17 November 2006Accounts for a dormant company made up to 16 September 2006 (4 pages)
20 October 2006New director appointed (3 pages)
20 October 2006New director appointed (3 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
18 July 2006Full accounts made up to 17 September 2005 (11 pages)
18 July 2006Return made up to 17/07/06; full list of members (2 pages)
18 July 2006Return made up to 17/07/06; full list of members (2 pages)
18 July 2006Full accounts made up to 17 September 2005 (11 pages)
17 July 2006New secretary appointed (1 page)
17 July 2006New secretary appointed (1 page)
20 October 2005New director appointed (3 pages)
20 October 2005New director appointed (3 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
1 August 2005Return made up to 17/07/05; full list of members (2 pages)
1 August 2005Location of register of members (1 page)
1 August 2005Location of register of members (1 page)
1 August 2005Return made up to 17/07/05; full list of members (2 pages)
4 March 2005Full accounts made up to 18 September 2004 (10 pages)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LR (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LR (1 page)
4 March 2005Full accounts made up to 18 September 2004 (10 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
19 July 2004Return made up to 17/07/04; full list of members (2 pages)
19 July 2004Return made up to 17/07/04; full list of members (2 pages)
13 July 2004Full accounts made up to 13 September 2003 (6 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Full accounts made up to 13 September 2003 (6 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
1 October 2003Director's particulars changed (1 page)
1 October 2003Director's particulars changed (1 page)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
18 July 2003Return made up to 17/07/03; full list of members (3 pages)
18 July 2003Return made up to 17/07/03; full list of members (3 pages)
3 July 2003Director's particulars changed (1 page)
3 July 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
11 June 2003Full accounts made up to 14 September 2002 (6 pages)
11 June 2003Full accounts made up to 14 September 2002 (6 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
24 September 2002Director's particulars changed (1 page)
24 September 2002Director's particulars changed (1 page)
17 July 2002Return made up to 17/07/02; full list of members (3 pages)
17 July 2002Return made up to 17/07/02; full list of members (3 pages)
30 May 2002Full accounts made up to 15 September 2001 (6 pages)
30 May 2002Full accounts made up to 15 September 2001 (6 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
29 August 2001Secretary resigned (2 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (2 pages)
29 August 2001New secretary appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
30 July 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
25 October 2000Accounts for a dormant company made up to 16 September 2000 (4 pages)
25 October 2000Accounts for a dormant company made up to 16 September 2000 (4 pages)
7 August 2000Location of register of members (1 page)
7 August 2000Location of register of members (1 page)
31 July 2000Return made up to 17/07/00; full list of members (7 pages)
31 July 2000Return made up to 17/07/00; full list of members (7 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Secretary resigned (1 page)
17 February 2000Accounts for a dormant company made up to 18 September 1999 (3 pages)
17 February 2000Accounts for a dormant company made up to 18 September 1999 (3 pages)
30 July 1999Return made up to 17/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 1999Return made up to 17/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 1999Secretary resigned (1 page)
20 June 1999Secretary resigned (1 page)
22 January 1999Accounts for a dormant company made up to 12 September 1998 (4 pages)
22 January 1999Accounts for a dormant company made up to 12 September 1998 (4 pages)
17 December 1998Memorandum and Articles of Association (8 pages)
17 December 1998Memorandum and Articles of Association (8 pages)
16 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1998Return made up to 17/07/98; no change of members (7 pages)
29 July 1998Return made up to 17/07/98; no change of members (7 pages)
2 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1998Full accounts made up to 13 September 1997 (21 pages)
26 January 1998Full accounts made up to 13 September 1997 (21 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
30 July 1997Return made up to 17/07/97; no change of members (7 pages)
30 July 1997Return made up to 17/07/97; no change of members (7 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
6 April 1997Auditor's resignation (4 pages)
6 April 1997Auditor's resignation (4 pages)
26 March 1997Full accounts made up to 14 September 1996 (23 pages)
26 March 1997Full accounts made up to 14 September 1996 (23 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
6 August 1996Return made up to 17/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 August 1996Return made up to 17/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 March 1996Full accounts made up to 16 September 1995 (23 pages)
28 March 1996Full accounts made up to 16 September 1995 (23 pages)
12 March 1996Secretary's particulars changed (1 page)
12 March 1996Secretary's particulars changed (1 page)
28 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 April 1995Auditor's resignation (2 pages)
3 April 1995Auditor's resignation (2 pages)
13 March 1995Full group accounts made up to 30 June 1994 (17 pages)
13 March 1995Full group accounts made up to 30 June 1994 (17 pages)