Company NameRAMM Son & Crocker Limited
DirectorsMatthew Gomez and Mark James Cotsford
Company StatusActive
Company Number00255315
CategoryPrivate Limited Company
Incorporation Date30 March 1931(93 years, 1 month ago)

Business Activity

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

Directors

Director NameMatthew Gomez
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2017(86 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Station Road
Hampton
Middlesex
TW12 2BX
Director NameMr Mark James Cotsford
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(89 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Castle Business Village Station Road
Hampton
Middlesex
TW12 2BX
Director NameMr Keith Cecil Lamborn
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(60 years, 9 months after company formation)
Appointment Duration16 years (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressKingswood St Johns Road
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QR
Director NameMr Frank Jolyon St John Tibbitts
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(60 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 November 1999)
RoleCompany Director
Correspondence Address52 Galveston Road
London
SW15 2SA
Director NameMr Reginald Dennis Shaw
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(60 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 1995)
RoleCompany Executive
Correspondence AddressPine Croft Lodge Road
Hurst
Reading
Berkshire
RG10 0SG
Director NameMr James Russell Melton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(60 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 1993)
RoleCompany Executive
Correspondence AddressRr 19
Box 2986
Lexington
North Carolina 27282
Foreign
Director NameMr Keith Cecil Lamborn
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(60 years, 9 months after company formation)
Appointment Duration16 years (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressKingswood St Johns Road
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QR
Director NameMr Ronald Lee Jones
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(60 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 June 1996)
RoleCompany Executive
Correspondence Address3102 Cabarrus Drive
Greensboro
North Carolina 27407
Foreign
Director NameJohn Bignall
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(60 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 April 2002)
RoleSolicitor
Correspondence AddressMistletoe Farm
Cuckoo Hill
Pinner
Middlesex
HA5 2BB
Director NameMr Ian Lee Mackay Anderson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(60 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 July 1999)
RoleChartered Accountant
Correspondence Address33 Amersham Road
High Wycombe
Buckinghamshire
HP13 6QS
Secretary NameJohn Bignall
NationalityBritish
StatusResigned
Appointed31 December 1991(60 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 April 2002)
RoleCompany Director
Correspondence Address4th Floor
111-113 Great Portland Street
London
W1W 6QQ
Director NameMr Ronald James Hoffman
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 1993(62 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 April 2002)
RoleFinancial Controller
Correspondence Address1300 National Highway
Thomasville
North Carolina
27360
Director NameDouglas Craig Barnard
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 1996(65 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 July 2000)
RoleAttorney
Correspondence Address2412 Tamarack Court
Ann Arbor
Michigan
48105
Director NameCatherine McGee
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2001(70 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 April 2002)
RoleCompany Director
Correspondence Address3 Chowan Road
Greensboro
North Carolina
27407
United States
Director NameRonald H Cordover
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2002(71 years after company formation)
Appointment Duration9 years, 7 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressChiltern House
The Valley Centre
Gordon Road, High Wycombe
Buckinghamshire
HP13 6EQ
Director NameJeffrey A Cordover
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2002(71 years after company formation)
Appointment Duration9 years, 7 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address36 Illingworth Avenue
Tenafly
Nj 07670
United States
Secretary NameMr Richard Andrew Cranefield
NationalityBritish
StatusResigned
Appointed01 April 2002(71 years after company formation)
Appointment Duration11 years, 8 months (resigned 18 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiltern House
The Valley Centre
Gordon Road, High Wycombe
Buckinghamshire
HP13 6EQ
Director NameMr Richard Andrew Cranefield
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(78 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChiltern House
The Valley Centre
Gordon Road, High Wycombe
Buckinghamshire
HP13 6EQ
Director NameSteve Brownlie
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2011(80 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 June 2017)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address2 Castle Business Village Station Road
Hampton
Middlesex
TW12 2BX
Director NameRandall Eason
Date of BirthOctober 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2011(80 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 June 2017)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address2 Castle Business Village Station Road
Hampton
Middlesex
TW12 2BX
Director NamePhilip Kowalczyk
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2011(80 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 June 2017)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address2 Castle Business Village Station Road
Hampton
Middlesex
TW12 2BX
Director NameMr Jan Baan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed18 December 2013(82 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 June 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address2 Castle Business Village Station Road
Hampton
Middlesex
TW12 2BX
Secretary NameMr Peter Nicholas Clothier
StatusResigned
Appointed18 December 2013(82 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 July 2015)
RoleCompany Director
Correspondence AddressChiltern House
The Valley Centre
Gordon Road, High Wycombe
Buckinghamshire
HP13 6EQ

Contact

Telephone01494 446555
Telephone regionHigh Wycombe

Location

Registered Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

14 August 1981Delivered on: 21 August 1981
Satisfied on: 23 December 1991
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 & floating charges on the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings fixtures fixed plant & machinery.
Fully Satisfied
21 July 1978Delivered on: 26 July 1978
Satisfied on: 23 December 1991
Classification: Guarantee & debenture
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings fixtures food plant & machinery.
Fully Satisfied
1 December 1975Delivered on: 11 December 1975
Satisfied on: 23 December 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee and/or all or any of the other companies named therein on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied

Filing History

7 July 2023Micro company accounts made up to 31 December 2022 (5 pages)
28 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
8 February 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
14 June 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
18 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 February 2021Cessation of Tie100 Limited as a person with significant control on 1 January 2021 (1 page)
18 February 2021Appointment of Mr Mark James Cotsford as a director on 1 January 2021 (2 pages)
18 February 2021Notification of Turnell & Gigon Limited as a person with significant control on 31 December 2020 (2 pages)
9 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
3 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
31 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
5 February 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
18 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 August 2017Termination of appointment of Steve Brownlie as a director on 2 June 2017 (1 page)
1 August 2017Notification of Tie100 Limited as a person with significant control on 2 June 2017 (1 page)
1 August 2017Termination of appointment of Philip Kowalczyk as a director on 2 June 2017 (1 page)
1 August 2017Termination of appointment of Philip Kowalczyk as a director on 2 June 2017 (1 page)
1 August 2017Termination of appointment of Steve Brownlie as a director on 2 June 2017 (1 page)
1 August 2017Cessation of Robert Allen Europe Ltd as a person with significant control on 2 June 2017 (1 page)
1 August 2017Termination of appointment of Philip Kowalczyk as a director on 2 June 2017 (1 page)
1 August 2017Termination of appointment of Randall Eason as a director on 2 June 2017 (1 page)
1 August 2017Cessation of Robert Allen Europe Ltd as a person with significant control on 1 August 2017 (1 page)
1 August 2017Notification of Tie100 Limited as a person with significant control on 1 August 2017 (1 page)
1 August 2017Notification of Tie100 Limited as a person with significant control on 2 June 2017 (1 page)
1 August 2017Termination of appointment of Jan Baan as a director on 2 June 2017 (1 page)
1 August 2017Termination of appointment of Randall Eason as a director on 2 June 2017 (1 page)
1 August 2017Cessation of Robert Allen Europe Ltd as a person with significant control on 2 June 2017 (1 page)
1 August 2017Termination of appointment of Jan Baan as a director on 2 June 2017 (1 page)
1 August 2017Termination of appointment of Philip Kowalczyk as a director on 2 June 2017 (1 page)
24 July 2017Appointment of Matthew Gomez as a director on 2 June 2017 (3 pages)
24 July 2017Registered office address changed from Chiltern House the Valley Centre Gordon Road, High Wycombe Buckinghamshire HP13 6EQ to 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 24 July 2017 (2 pages)
24 July 2017Registered office address changed from Chiltern House the Valley Centre Gordon Road, High Wycombe Buckinghamshire HP13 6EQ to 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 24 July 2017 (2 pages)
24 July 2017Appointment of Matthew Gomez as a director on 2 June 2017 (3 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,100,000
(4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,100,000
(4 pages)
4 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
4 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 July 2015Termination of appointment of Peter Nicholas Clothier as a secretary on 17 July 2015 (1 page)
17 July 2015Termination of appointment of Peter Nicholas Clothier as a secretary on 17 July 2015 (1 page)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,100,000
(5 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,100,000
(5 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,100,000
(5 pages)
20 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,100,000
(5 pages)
18 December 2013Appointment of Mr Jan Baan as a director (2 pages)
18 December 2013Termination of appointment of Richard Cranefield as a director (1 page)
18 December 2013Termination of appointment of Richard Cranefield as a secretary (1 page)
18 December 2013Appointment of Mr Peter Nicholas Clothier as a secretary (2 pages)
18 December 2013Appointment of Mr Peter Nicholas Clothier as a secretary (2 pages)
18 December 2013Termination of appointment of Richard Cranefield as a secretary (1 page)
18 December 2013Termination of appointment of Richard Cranefield as a director (1 page)
18 December 2013Appointment of Mr Jan Baan as a director (2 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 January 2012Appointment of Philip Kowalczyk as a director (2 pages)
12 January 2012Appointment of Randall Eason as a director (2 pages)
12 January 2012Appointment of Randall Eason as a director (2 pages)
12 January 2012Appointment of Steve Brownlie as a director (2 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 January 2012Appointment of Philip Kowalczyk as a director (2 pages)
12 January 2012Appointment of Steve Brownlie as a director (2 pages)
10 January 2012Termination of appointment of Jeffrey Cordover as a director (1 page)
10 January 2012Termination of appointment of Ronald Cordover as a director (1 page)
10 January 2012Termination of appointment of Jeffrey Cordover as a director (1 page)
10 January 2012Termination of appointment of Ronald Cordover as a director (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Director's details changed for Ronald H Cordover on 31 December 2010 (2 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Director's details changed for Ronald H Cordover on 31 December 2010 (2 pages)
10 January 2011Secretary's details changed for Richard Andrew Cranefield on 31 December 2010 (1 page)
10 January 2011Secretary's details changed for Richard Andrew Cranefield on 31 December 2010 (1 page)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
9 October 2009Appointment of Richard Andrew Cranefield as a director (2 pages)
9 October 2009Appointment of Richard Andrew Cranefield as a director (2 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Appointment terminated director keith lamborn (1 page)
6 January 2009Appointment terminated director keith lamborn (1 page)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
27 June 2008Director appointed mr keith lamborn (1 page)
27 June 2008Director appointed mr keith lamborn (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director's particulars changed (1 page)
23 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
23 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Return made up to 31/12/05; full list of members (3 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
4 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
28 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
2 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
2 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Secretary resigned (1 page)
17 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
17 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
10 May 2002Registered office changed on 10/05/02 from: 4TH floor 111-113 great portland street london W1W 6QQ (1 page)
10 May 2002Registered office changed on 10/05/02 from: 4TH floor 111-113 great portland street london W1W 6QQ (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
7 July 2001Full accounts made up to 31 December 2000 (17 pages)
7 July 2001Full accounts made up to 31 December 2000 (17 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 August 2000Full accounts made up to 31 December 1999 (18 pages)
17 August 2000Full accounts made up to 31 December 1999 (18 pages)
15 August 2000Registered office changed on 15/08/00 from: 3 de walden court 85 new cavendish street london W1M 7RA (1 page)
15 August 2000Registered office changed on 15/08/00 from: 3 de walden court 85 new cavendish street london W1M 7RA (1 page)
2 February 2000Full accounts made up to 31 December 1998 (16 pages)
2 February 2000Full accounts made up to 31 December 1998 (16 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
3 March 1999Return made up to 31/12/98; no change of members (6 pages)
3 March 1999Return made up to 31/12/98; no change of members (6 pages)
2 February 1999Full accounts made up to 31 December 1997 (17 pages)
2 February 1999Full accounts made up to 31 December 1997 (17 pages)
28 July 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
28 July 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
2 February 1998Full accounts made up to 31 December 1996 (18 pages)
2 February 1998Full accounts made up to 31 December 1996 (18 pages)
21 January 1998Return made up to 31/12/97; full list of members (8 pages)
21 January 1998Return made up to 31/12/97; full list of members (8 pages)
17 March 1997Return made up to 31/12/96; full list of members (8 pages)
17 March 1997Return made up to 31/12/96; full list of members (8 pages)
18 February 1997Full accounts made up to 31 December 1995 (20 pages)
18 February 1997Full accounts made up to 31 December 1995 (20 pages)
5 November 1996Delivery ext'd 3 mth 31/12/95 (1 page)
5 November 1996Delivery ext'd 3 mth 31/12/95 (1 page)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
11 March 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 March 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 March 1931Certificate of incorporation (1 page)
13 March 1931Certificate of incorporation (1 page)