Company NameParker Scaffolding Co Ltd
DirectorsStephen Richard Cooper and Shaima Zaman
Company StatusActive
Company Number00217933
CategoryPrivate Limited Company
Incorporation Date3 December 1926(97 years, 4 months ago)
Previous NameF.Parker & Company Limited

Business Activity

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

Directors

Director NameMr Stephen Richard Cooper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(87 years, 5 months after company formation)
Appointment Duration9 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Secretary NameMr Graham Richard Smith
StatusCurrent
Appointed19 March 2015(88 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMrs Shaima Zaman
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(97 years, 3 months after company formation)
Appointment Duration1 month
RoleInternational Tax Director
Country of ResidenceEngland
Correspondence AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameGeoffrey Francis Bayles
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(64 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 April 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley House
6 Boyce Farm Road
Thames Ditton
Surrey
KT7 0TS
Director NameEdward Bryan McCann
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(64 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 1992)
RoleCompany Director
Correspondence AddressCherry Trees
Uplands
Ashtead
Surrey
KT21 2TN
Secretary NameMr Christopher Ernest Moir
NationalityBritish
StatusResigned
Appointed11 October 1991(64 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address174 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DE
Director NameDavid Dellmont Webb
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(66 years after company formation)
Appointment Duration11 months, 1 week (resigned 22 November 1993)
RoleCompany Director
Correspondence Address1 The Stables
Langton Long
Blandford
Dorset
DT11 9HR
Director NameDavid Dellmont Webb
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(67 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 October 1995)
RoleCompany Director
Correspondence Address1 The Stables
Langton Long
Blandford
Dorset
DT11 9HR
Director NameMr Stephen Yapp
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(70 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Tovells
Off School Lane Ufford
Woodbridge
Suffolk
IP13 6HF
Director NameAndrew James Scull
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(70 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2000)
RoleLawyer
Correspondence Address2 The Granary Brickwall Farm
Kiln Lane Clophill
Bedford
Bedfordshire
MK45 4DA
Secretary NameAndrew James Scull
NationalityBritish
StatusResigned
Appointed01 November 1997(70 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2000)
RoleLawyer
Correspondence Address2 The Granary Brickwall Farm
Kiln Lane Clophill
Bedford
Bedfordshire
MK45 4DA
Director NameMr Christopher Claude Lashmer Whistler
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(73 years, 10 months after company formation)
Appointment Duration20 years, 3 months (resigned 31 December 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Geoffrey Doy Hopson Butler
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(73 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Green Heath House Road
Worplesdon Hill
Woking
Surrey
GU22 0QU
Secretary NameElaine Richardson
NationalityBritish
StatusResigned
Appointed30 September 2000(73 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 April 2001)
RoleCompany Director
Correspondence AddressThe Willows Willowside
London Colney
St Albans
Hertfordshire
AL2 1DP
Secretary NameAndrew Forsythe
NationalityBritish
StatusResigned
Appointed20 April 2001(74 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 August 2001)
RoleCompany Director
Correspondence AddressPine Lodge
2b Coral Close
Burbage Hinckley
Leicestershire
LE10 2HB
Secretary NameMr Graham Thomas Goulding
NationalityBritish
StatusResigned
Appointed01 August 2001(74 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 April 2003)
RoleVice President & Treasurer
Country of ResidenceEngland
Correspondence Address126 Auckland Road
London
SE19 2RP
Secretary NameJanet Ann MacDonald
NationalityBritish
StatusResigned
Appointed04 June 2003(76 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 19 March 2015)
RoleCompany Director
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Alexander James MacDonald
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(84 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Martin Roger Gregory Hoad
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(84 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 2011)
RoleDirector International Treasury
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Paul Brian O'Kelly
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(84 years after company formation)
Appointment Duration12 months (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Roderick Burns
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(84 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 October 2011)
RoleAccountant & Finance Director
Country of ResidenceEngland
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Graeme Croft Tilmouth
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(84 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Benjamin Stevenson Read
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(84 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Christophe Nicolas Reitemeier
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed06 November 2020(93 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 February 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Secretary NameMowlem Secretariat Limited (Corporation)
StatusResigned
Appointed22 November 1993(67 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 1997)
Correspondence AddressWhite Lion Court
Swan Street
Isleworth
Middlesex
TW7 6RN
Director NameMowlem Management Limited (Corporation)
StatusResigned
Appointed05 October 1995(68 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 November 1997)
Correspondence AddressWhite Lion Court
Swan Street
Isleworth
Middlesex
TW7 6RN

Contact

Telephone01372 381300
Telephone regionEsher

Location

Registered AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

2 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
12 January 2021Termination of appointment of Christopher Claude Lashmer Whistler as a director on 31 December 2020 (1 page)
20 November 2020Appointment of Mr Christophe Nicolas Reitemeier as a director on 6 November 2020 (2 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
29 January 2020Change of details for Sgb Holdings Limited as a person with significant control on 29 January 2020 (2 pages)
29 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
6 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
17 January 2019Cessation of Stephen Richard Cooper as a person with significant control on 31 December 2018 (1 page)
17 January 2019Cessation of Christopher Claude Lashmer Whistler as a person with significant control on 31 December 2018 (1 page)
16 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 6,000
(5 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 6,000
(5 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 April 2015Appointment of Mr Graham Richard Smith as a secretary on 19 March 2015 (2 pages)
1 April 2015Appointment of Mr Graham Richard Smith as a secretary on 19 March 2015 (2 pages)
31 March 2015Termination of appointment of Janet Ann Macdonald as a secretary on 19 March 2015 (1 page)
31 March 2015Termination of appointment of Janet Ann Macdonald as a secretary on 19 March 2015 (1 page)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 6,000
(5 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 6,000
(5 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 6,000
(5 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 May 2014Termination of appointment of Benjamin Read as a director (1 page)
8 May 2014Appointment of Mr Stephen Richard Cooper as a director (2 pages)
8 May 2014Appointment of Mr Stephen Richard Cooper as a director (2 pages)
8 May 2014Termination of appointment of Alexander Macdonald as a director (1 page)
8 May 2014Termination of appointment of Alexander Macdonald as a director (1 page)
8 May 2014Termination of appointment of Benjamin Read as a director (1 page)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 6,000
(5 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 6,000
(5 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 6,000
(5 pages)
28 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 February 2013Termination of appointment of Graeme Tilmouth as a director (1 page)
8 February 2013Termination of appointment of Graeme Tilmouth as a director (1 page)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
14 February 2012Director's details changed for Mr Christopher Claude Lashmer Whistler on 14 February 2012 (2 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
14 February 2012Secretary's details changed for Janet Ann Macdonald on 14 February 2012 (1 page)
14 February 2012Director's details changed for Mr Christopher Claude Lashmer Whistler on 14 February 2012 (2 pages)
14 February 2012Secretary's details changed for Janet Ann Macdonald on 14 February 2012 (1 page)
6 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 December 2011Termination of appointment of Paul O'kelly as a director (1 page)
7 December 2011Termination of appointment of Paul O'kelly as a director (1 page)
4 November 2011Appointment of Mr Benjamin Stevenson Read as a director (2 pages)
4 November 2011Termination of appointment of Martin Hoad as a director (1 page)
4 November 2011Termination of appointment of Martin Hoad as a director (1 page)
4 November 2011Appointment of Mr Benjamin Stevenson Read as a director (2 pages)
14 October 2011Appointment of Mr Graeme Croft Tilmouth as a director (2 pages)
14 October 2011Appointment of Mr Graeme Croft Tilmouth as a director (2 pages)
14 October 2011Termination of appointment of Roderick Burns as a director (1 page)
14 October 2011Termination of appointment of Roderick Burns as a director (1 page)
20 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 April 2011Director's details changed for Mr Alexander James Macdonald on 31 March 2011 (2 pages)
6 April 2011Director's details changed for Mr Alexander James Macdonald on 31 March 2011 (2 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
24 January 2011Termination of appointment of Geoffrey Butler as a director (1 page)
24 January 2011Termination of appointment of Geoffrey Butler as a director (1 page)
6 January 2011Appointment of Mr Alexander James Macdonald as a director (2 pages)
6 January 2011Appointment of Mr Martin Roger Gregory Hoad as a director (2 pages)
6 January 2011Appointment of Mr Roderick Burns as a director (2 pages)
6 January 2011Appointment of Mr Alexander James Macdonald as a director (2 pages)
6 January 2011Appointment of Mr Paul Brian O'kelly as a director (2 pages)
6 January 2011Appointment of Mr Martin Roger Gregory Hoad as a director (2 pages)
6 January 2011Appointment of Mr Paul Brian O'kelly as a director (2 pages)
6 January 2011Appointment of Mr Roderick Burns as a director (2 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
10 February 2009Return made up to 01/02/09; full list of members (5 pages)
10 February 2009Return made up to 01/02/09; full list of members (5 pages)
4 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 February 2008Return made up to 01/02/08; full list of members (4 pages)
28 February 2008Return made up to 01/02/08; full list of members (4 pages)
23 September 2007Secretary's particulars changed (1 page)
23 September 2007Secretary's particulars changed (1 page)
18 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 February 2007Return made up to 01/02/07; full list of members (3 pages)
6 February 2007Return made up to 01/02/07; full list of members (3 pages)
10 November 2006Secretary's particulars changed (1 page)
10 November 2006Secretary's particulars changed (1 page)
10 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 March 2006Return made up to 01/02/06; full list of members (7 pages)
6 March 2006Return made up to 01/02/06; full list of members (7 pages)
19 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 April 2005Secretary's particulars changed (1 page)
21 April 2005Secretary's particulars changed (1 page)
22 February 2005Return made up to 01/02/05; full list of members (7 pages)
22 February 2005Return made up to 01/02/05; full list of members (7 pages)
25 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
25 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
25 February 2004Return made up to 01/02/04; full list of members (7 pages)
25 February 2004Return made up to 01/02/04; full list of members (7 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003New secretary appointed (2 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003Secretary resigned (1 page)
12 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
12 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
11 February 2003Return made up to 01/02/03; full list of members (7 pages)
11 February 2003Return made up to 01/02/03; full list of members (7 pages)
7 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
7 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
22 February 2002Return made up to 01/02/02; full list of members (7 pages)
22 February 2002Return made up to 01/02/02; full list of members (7 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Secretary resigned (1 page)
28 August 2001New secretary appointed (2 pages)
28 August 2001New secretary appointed (2 pages)
30 July 2001Registered office changed on 30/07/01 from: 4TH floor lilly house 13 hanover square london W1R 0PA (1 page)
30 July 2001Registered office changed on 30/07/01 from: 4TH floor lilly house 13 hanover square london W1R 0PA (1 page)
23 May 2001Secretary's particulars changed (1 page)
23 May 2001Secretary's particulars changed (1 page)
14 May 2001New secretary appointed (2 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001Secretary resigned (1 page)
14 May 2001New secretary appointed (2 pages)
21 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
15 February 2001Return made up to 01/02/01; full list of members (5 pages)
15 February 2001Return made up to 01/02/01; full list of members (5 pages)
1 November 2000New secretary appointed (2 pages)
1 November 2000New secretary appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
17 October 2000Secretary resigned;director resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Secretary resigned;director resigned (1 page)
17 October 2000Director resigned (1 page)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
7 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
15 February 2000Return made up to 01/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2000Return made up to 01/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
11 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
3 March 1999Return made up to 01/02/99; no change of members (8 pages)
3 March 1999Return made up to 01/02/99; no change of members (8 pages)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
23 February 1998Return made up to 01/02/98; full list of members (9 pages)
23 February 1998Return made up to 01/02/98; full list of members (9 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New secretary appointed;new director appointed (4 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New secretary appointed;new director appointed (4 pages)
18 November 1997Director resigned (1 page)
18 November 1997Secretary resigned;director resigned (1 page)
18 November 1997Secretary resigned;director resigned (1 page)
18 November 1997Director resigned (1 page)
6 November 1997Registered office changed on 06/11/97 from: white lion court swan street isleworth middlesex TW7 6RN (1 page)
6 November 1997Registered office changed on 06/11/97 from: white lion court swan street isleworth middlesex TW7 6RN (1 page)
30 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
30 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
26 February 1997Return made up to 01/02/97; no change of members (5 pages)
26 February 1997Return made up to 01/02/97; no change of members (5 pages)
18 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
16 February 1996Return made up to 01/02/96; no change of members (5 pages)
16 February 1996Return made up to 01/02/96; no change of members (5 pages)
8 November 1995Director resigned;new director appointed (4 pages)
8 November 1995Director resigned;new director appointed (4 pages)
17 February 1995Return made up to 01/02/95; full list of members (5 pages)
17 February 1995Return made up to 01/02/95; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
30 June 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 1991Return made up to 11/10/91; no change of members (4 pages)
15 November 1991Return made up to 11/10/91; no change of members (4 pages)
17 December 1990Return made up to 10/10/90; full list of members (4 pages)
17 December 1990Return made up to 10/10/90; full list of members (4 pages)
17 December 1990Full accounts made up to 31 December 1989 (8 pages)
17 December 1990Full accounts made up to 31 December 1989 (8 pages)
22 November 1989Return made up to 11/10/89; full list of members (4 pages)
22 November 1989Return made up to 11/10/89; full list of members (4 pages)
3 December 1926Incorporation (16 pages)
3 December 1926Incorporation (16 pages)