Company NameForestal Mimosa Limited
Company StatusActive
Company Number00211562
CategoryPrivate Limited Company
Incorporation Date5 February 1926(98 years, 2 months ago)
Previous NameForestal International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameNigel Anthony Payne
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(75 years, 8 months after company formation)
Appointment Duration22 years, 6 months
RoleGm
Country of ResidenceSouth Africa
Correspondence Address24 Van Eck Place
Pietermaritzburg
South Africa
Director NameMr Solomon Mugavazi
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityZimbabwean
StatusCurrent
Appointed21 March 2006(80 years, 2 months after company formation)
Appointment Duration18 years
RoleExecutive Director
Country of ResidenceZimbabwe
Correspondence Address7 Carsberg Ave. Alexandra Park
Harare
Foreign
Director NameMr Harald Gunther Niebuhr
Date of BirthSeptember 1966 (Born 57 years ago)
NationalitySouth African
StatusCurrent
Appointed15 November 2011(85 years, 10 months after company formation)
Appointment Duration12 years, 4 months
RoleManaging Director
Country of ResidenceSouth Africa
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameMr Franky Kufa
Date of BirthNovember 1967 (Born 56 years ago)
NationalityZimbabwean
StatusCurrent
Appointed16 November 2017(91 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceZimbabwe
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Director NameMr Christopher Robert Warn
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(66 years, 2 months after company formation)
Appointment Duration4 years (resigned 12 April 1996)
RoleCompany Director
Correspondence AddressPO Box 1807
Dar Es Salaam
Foreign
Tanzania
Director NameRoger Gregory Badger
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(66 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 March 1993)
RoleChartered Accountant
Correspondence Address27 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NH
Director NameBailey Andrew Bekker
Date of BirthNovember 1943 (Born 80 years ago)
NationalitySouth African
StatusResigned
Appointed20 April 1992(66 years, 3 months after company formation)
Appointment Duration17 years (resigned 21 April 2009)
RoleCompany Director
Correspondence AddressPO Box 8
Iswepe
East Transvaal
South Africa
Director NameBrian Anthony Charlton
Date of BirthMay 1946 (Born 77 years ago)
NationalitySouth African
StatusResigned
Appointed20 April 1992(66 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2004)
RoleGeneral Manager
Correspondence Address2 Braithwaite Road
Montrose
Pietermaritzburg
Natal
3200
Director NameMr John Russell Clark
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(66 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressPlot L/R 214/298 Twis-A Road
Muthaiga
Nairobi
Kenya
Director NameMr Malcolm Hodgson
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(66 years, 3 months after company formation)
Appointment Duration-1 years, 11 months (resigned 03 April 1992)
RoleCompany Director
Correspondence Address61 Palewell Park
East Sheen
London
SW14 8JQ
Director NameJohn Lindsay Wray
Date of BirthSeptember 1945 (Born 78 years ago)
NationalitySouth African
StatusResigned
Appointed20 April 1992(66 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 April 1998)
RoleCompany Director
Correspondence Address19 Armstrong Drive
Wembley
Pietermaritzburg
Natal
South Africa
Director NameMr Erroll Raymond Tillett
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(66 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 August 1995)
RoleGroup Agriculture Manager
Correspondence AddressPO Box 80
Harare
Zimbabwe
Secretary NameMr John Edward Grontenrath
NationalityBritish
StatusResigned
Appointed20 April 1992(66 years, 3 months after company formation)
Appointment Duration18 years (resigned 06 May 2010)
RoleCompany Director
Correspondence Address12 Saint Marys Park
Ottery St. Mary
Devon
EX11 1JA
Director NameUdi Mareka Gecaga
Date of BirthJuly 1945 (Born 78 years ago)
NationalityKenyan
StatusResigned
Appointed09 December 1992(66 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 09 March 2009)
RoleCompany Director
Correspondence AddressPO Box 186
Gerards Cross
Buckinghamshire
SL9 7BY
Director NameMr John C Skett
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(66 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 April 1996)
RoleCompany Director
Correspondence AddressPO Box 186
Gerrards Cross
Buckinghamshire
SL9 7BY
Director NameIan Eric Luyt
Date of BirthAugust 1955 (Born 68 years ago)
NationalityZimbabwean
StatusResigned
Appointed29 August 1995(69 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 November 2001)
RoleCompany Director
Correspondence AddressPO Box 250
Mutare
Zimbabwe
Director NameJames Foster Wykeham Taylor
Date of BirthOctober 1952 (Born 71 years ago)
NationalityKenyan
StatusResigned
Appointed12 April 1996(70 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressPO Box 47791
Nairobi
Kenya
Director NameThomas Geoffrey Lupton
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(70 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 April 1999)
RoleGeneral Manager
Correspondence AddressC/O Tanganyika Wattle Company Ltd
Njombe
Tanzania
Director NameJohn Edward Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(72 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 30 October 1998)
RoleCompany Director
Correspondence Address38 Cambridge Road
Avondale
Harare
Foreign
Director NameJack Murray Mason
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(72 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2001)
RoleFarmer
Correspondence AddressPO Box 735
Greytown
3500
Director NameGavin William Barnes
Date of BirthOctober 1949 (Born 74 years ago)
NationalityZimbabwean
StatusResigned
Appointed30 October 1998(72 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 August 2001)
RoleCompany Director
Correspondence Address38 Campbell Avenue
Pomona
Harare
Foreign
Zimbabwe
Director NameRonald Wellwood Cox
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(73 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 October 1999)
RoleAgriculturalist
Country of ResidenceTanzania
Correspondence AddressC/O Tanwat
PO Box 1807 Dar Es Salaam
Njombe
Tanzania
Director NameLawrence Michael Ward
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(75 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 March 2006)
RoleAccountant
Correspondence Address160 Upper 5th Street
Mutare
Foreign
Zimbabwe
Director NameLysias Chadya Sibanda
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityZimbabwean
StatusResigned
Appointed01 November 2001(75 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 January 2014)
RoleManaging Director
Country of ResidenceZimbabwe
Correspondence Address311 Sunninghill Close
Glen Lorne
Harare
Foreign
Director NameDr Neville Patrick Slabbert
Date of BirthOctober 1945 (Born 78 years ago)
NationalitySouth African
StatusResigned
Appointed31 March 2004(78 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 16 November 2017)
RoleChemist
Country of ResidenceSouth Africa
Correspondence Address30 Montrose Drive
Pietermaritzburg
3201
South Africa
Director NameConrad Eckhard Klipp
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed21 April 2009(83 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 October 2011)
RoleFarmer
Country of ResidenceSouth Africa
Correspondence AddressWitte Mountain Farm
Dalton
3236
South Africa

Contact

Websiteforestalmimosa.com
Telephone020 72564050
Telephone regionLondon

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

65k at £1Lonrho Agribusiness Zimbabwe (Uk) LTD
50.00%
Ordinary
32.6k at £1Pentrise (Pty) LTD
25.10%
Ordinary
32.4k at £1Nigel Anthony Payne
24.90%
Ordinary

Financials

Year2014
Turnover£9,360,232
Gross Profit£380,707
Net Worth£284,835
Cash£949,734
Current Liabilities£2,906,612

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 April 2023 (11 months, 2 weeks ago)
Next Return Due4 May 2024 (1 month from now)

Charges

21 January 2008Delivered on: 26 January 2008
Satisfied on: 11 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 82532338 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
15 May 2002Delivered on: 28 May 2002
Satisfied on: 11 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £7,000 credited to account designation 14931176 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
20 December 1990Delivered on: 7 January 1991
Satisfied on: 11 April 2012
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: 1 & 3 chilworth mews paddington london W2 title no ngl 331752 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

23 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
25 April 2022Confirmation statement made on 20 April 2022 with updates (4 pages)
5 April 2022Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 5 April 2022 (1 page)
13 May 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
21 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
16 April 2021Registered office address changed from Level 17 Dashwood House, 69 Old Broad Street, Lond Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS England to Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 16 April 2021 (1 page)
12 March 2021Withdrawal of a person with significant control statement on 12 March 2021 (2 pages)
12 March 2021Notification of Lonrho Agribusiness Zimbabwe (U.K.) Limited as a person with significant control on 12 March 2021 (2 pages)
11 June 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
26 February 2020Registered office address changed from Level 17, Dashwood House 69 Broad Street London EC2M 1QS to Level 17 Dashwood House, 69 Old Broad Street, Lond Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 26 February 2020 (1 page)
24 April 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
23 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 December 2017 (17 pages)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
17 November 2017Appointment of Mr Franky Kufa as a director on 16 November 2017 (2 pages)
17 November 2017Termination of appointment of Neville Patrick Slabbert as a director on 16 November 2017 (1 page)
17 November 2017Termination of appointment of Neville Patrick Slabbert as a director on 16 November 2017 (1 page)
17 November 2017Appointment of Mr Franky Kufa as a director on 16 November 2017 (2 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
21 June 2016Full accounts made up to 31 December 2015 (21 pages)
21 June 2016Full accounts made up to 31 December 2015 (21 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 130,000
(6 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 130,000
(6 pages)
21 August 2015Director's details changed for Nigel Anthony Payne on 1 August 2015 (2 pages)
21 August 2015Director's details changed for Nigel Anthony Payne on 1 August 2015 (2 pages)
21 August 2015Director's details changed for Nigel Anthony Payne on 1 August 2015 (2 pages)
16 June 2015Full accounts made up to 31 December 2014 (20 pages)
16 June 2015Full accounts made up to 31 December 2014 (20 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 130,000
(6 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 130,000
(6 pages)
7 April 2015Registered office address changed from 2Nd Floor 1 Station Road Reading Berkshire RG1 1LG to Level 17, Dashwood House 69 Broad Street London EC2M 1QS on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 2Nd Floor 1 Station Road Reading Berkshire RG1 1LG to Level 17, Dashwood House 69 Broad Street London EC2M 1QS on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 2Nd Floor 1 Station Road Reading Berkshire RG1 1LG to Level 17, Dashwood House 69 Broad Street London EC2M 1QS on 7 April 2015 (1 page)
6 May 2014Full accounts made up to 31 December 2013 (20 pages)
6 May 2014Full accounts made up to 31 December 2013 (20 pages)
30 April 2014Termination of appointment of Lysias Sibanda as a director (1 page)
30 April 2014Termination of appointment of Lysias Sibanda as a director (1 page)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 130,000
(7 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 130,000
(7 pages)
25 April 2013Full accounts made up to 31 December 2012 (20 pages)
25 April 2013Full accounts made up to 31 December 2012 (20 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (7 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (7 pages)
17 May 2012Full accounts made up to 31 December 2011 (19 pages)
17 May 2012Full accounts made up to 31 December 2011 (19 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (7 pages)
20 April 2012Director's details changed for Mr Harald Gunther Niebuhr on 20 April 2012 (2 pages)
20 April 2012Director's details changed for Mr Harald Gunther Niebuhr on 20 April 2012 (2 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (7 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2012Director's details changed for Mr Harald Gunther Niebuhr on 12 March 2012 (2 pages)
12 March 2012Director's details changed for Mr Harald Gunther Niebuhr on 12 March 2012 (2 pages)
22 November 2011Termination of appointment of Conrad Klipp as a director (1 page)
22 November 2011Appointment of Mr Harald Gunther Niebuhr as a director (2 pages)
22 November 2011Termination of appointment of Conrad Klipp as a director (1 page)
22 November 2011Director's details changed for Mr Harald Gunther Niebuhr on 22 November 2011 (2 pages)
22 November 2011Appointment of Mr Harald Gunther Niebuhr as a director (2 pages)
22 November 2011Director's details changed for Mr Harald Gunther Niebuhr on 22 November 2011 (2 pages)
16 May 2011Full accounts made up to 31 December 2010 (18 pages)
16 May 2011Full accounts made up to 31 December 2010 (18 pages)
9 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
20 May 2010Full accounts made up to 31 December 2009 (17 pages)
20 May 2010Full accounts made up to 31 December 2009 (17 pages)
6 May 2010Director's details changed for Conrad Eckhard Klipp on 20 April 2010 (2 pages)
6 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Solomon Mugavazi on 20 April 2010 (2 pages)
6 May 2010Director's details changed for Solomon Mugavazi on 20 April 2010 (2 pages)
6 May 2010Termination of appointment of John Grontenrath as a secretary (1 page)
6 May 2010Termination of appointment of John Grontenrath as a secretary (1 page)
6 May 2010Director's details changed for Conrad Eckhard Klipp on 20 April 2010 (2 pages)
6 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
4 June 2009Full accounts made up to 31 December 2008 (17 pages)
4 June 2009Full accounts made up to 31 December 2008 (17 pages)
21 May 2009Director appointed conrad eckhard klipp (2 pages)
21 May 2009Director appointed conrad eckhard klipp (2 pages)
19 May 2009Appointment terminated director bailey bekker (1 page)
19 May 2009Appointment terminated director bailey bekker (1 page)
20 April 2009Return made up to 20/04/09; full list of members (5 pages)
20 April 2009Appointment terminated director udi gecaga (1 page)
20 April 2009Return made up to 20/04/09; full list of members (5 pages)
20 April 2009Appointment terminated director udi gecaga (1 page)
5 June 2008Full accounts made up to 31 December 2007 (20 pages)
5 June 2008Full accounts made up to 31 December 2007 (20 pages)
6 May 2008Return made up to 20/04/08; full list of members (5 pages)
6 May 2008Return made up to 20/04/08; full list of members (5 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
5 October 2007Full accounts made up to 31 December 2006 (18 pages)
5 October 2007Full accounts made up to 31 December 2006 (18 pages)
30 April 2007Return made up to 20/04/07; full list of members (3 pages)
30 April 2007Return made up to 20/04/07; full list of members (3 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
23 May 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 May 2006Full accounts made up to 31 December 2005 (17 pages)
23 May 2006New director appointed (1 page)
23 May 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 May 2006New director appointed (1 page)
23 May 2006Full accounts made up to 31 December 2005 (17 pages)
5 September 2005Registered office changed on 05/09/05 from: 1 chilworth mews paddington london W2 3RE (1 page)
5 September 2005Registered office changed on 05/09/05 from: 1 chilworth mews paddington london W2 3RE (1 page)
20 May 2005Full accounts made up to 31 December 2004 (16 pages)
20 May 2005Full accounts made up to 31 December 2004 (16 pages)
19 May 2005Return made up to 20/04/05; full list of members (9 pages)
19 May 2005Return made up to 20/04/05; full list of members (9 pages)
29 October 2004Resolutions
  • RES13 ‐ Disapplication of ART14 30/09/04
(1 page)
29 October 2004Resolutions
  • RES13 ‐ Disapplication of ART14 30/09/04
(1 page)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
7 May 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
7 May 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
7 May 2004New director appointed (2 pages)
7 May 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
7 May 2004Director resigned (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
29 April 2003Return made up to 20/04/03; full list of members (9 pages)
29 April 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
29 April 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
29 April 2003Return made up to 20/04/03; full list of members (9 pages)
28 May 2002Particulars of mortgage/charge (3 pages)
28 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Group of companies' accounts made up to 31 December 2001 (15 pages)
2 May 2002Return made up to 20/04/02; full list of members (8 pages)
2 May 2002Group of companies' accounts made up to 31 December 2001 (15 pages)
2 May 2002Return made up to 20/04/02; full list of members (8 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001New director appointed (2 pages)
26 April 2001Return made up to 20/04/01; full list of members (8 pages)
26 April 2001Return made up to 20/04/01; full list of members (8 pages)
26 April 2001Full group accounts made up to 31 December 2000 (15 pages)
26 April 2001Full group accounts made up to 31 December 2000 (15 pages)
4 May 2000Full group accounts made up to 31 December 1999 (16 pages)
4 May 2000Full group accounts made up to 31 December 1999 (16 pages)
4 May 2000Return made up to 20/04/00; full list of members (8 pages)
4 May 2000Return made up to 20/04/00; full list of members (8 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
17 May 1999Return made up to 20/04/99; full list of members (8 pages)
17 May 1999Return made up to 20/04/99; full list of members (8 pages)
17 May 1999New director appointed (2 pages)
17 May 1999Director resigned (1 page)
17 May 1999Full group accounts made up to 31 December 1998 (16 pages)
17 May 1999Full group accounts made up to 31 December 1998 (16 pages)
17 May 1999Director resigned (1 page)
17 May 1999New director appointed (2 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998Return made up to 20/04/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 May 1998Director resigned (1 page)
21 May 1998Full group accounts made up to 31 December 1997 (16 pages)
21 May 1998Return made up to 20/04/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 May 1998New director appointed (2 pages)
21 May 1998Full group accounts made up to 31 December 1997 (16 pages)
21 May 1998Director resigned (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
19 August 1997Full group accounts made up to 31 December 1996 (18 pages)
19 August 1997Full group accounts made up to 31 December 1996 (18 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Return made up to 20/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1997Return made up to 20/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 May 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 May 1996New director appointed (2 pages)
26 February 1996Director resigned (2 pages)
26 February 1996Director resigned (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995Director resigned (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995Director resigned (2 pages)
5 May 1995Full group accounts made up to 31 December 1994 (19 pages)
5 May 1995Full group accounts made up to 31 December 1994 (19 pages)
5 May 1995Return made up to 20/04/95; no change of members (6 pages)
5 May 1995Return made up to 20/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (186 pages)
1 June 1992Full group accounts made up to 31 December 1991 (16 pages)
1 June 1992Full group accounts made up to 31 December 1991 (16 pages)
27 April 1992Memorandum and Articles of Association (39 pages)
27 April 1992Memorandum and Articles of Association (39 pages)
10 September 1991Full group accounts made up to 31 December 1990 (15 pages)
10 September 1991Full group accounts made up to 31 December 1990 (15 pages)
16 January 1989Memorandum and Articles of Association (39 pages)
16 January 1989Memorandum and Articles of Association (39 pages)
1 May 1986Group of companies' accounts made up to 31 December 1985 (11 pages)
1 May 1986Group of companies' accounts made up to 31 December 1985 (11 pages)