Company NameCliff Evans Limited
Company StatusActive
Company Number00257349
CategoryPrivate Limited Company
Incorporation Date25 June 1931(92 years, 10 months ago)
Previous NamesFox & Co. (Distributors) Limited and Taylorplan Distribution Services Limited

Business Activity

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

Directors

Director NameMr Stuart Anthony Carter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(81 years, 9 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusCurrent
Appointed31 August 1999(68 years, 2 months after company formation)
Appointment Duration24 years, 7 months
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameSodexo Corporate Services (No.1) Limited (Corporation)
StatusCurrent
Appointed31 August 1999(68 years, 2 months after company formation)
Appointment Duration24 years, 7 months
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusCurrent
Appointed31 August 1999(68 years, 2 months after company formation)
Appointment Duration24 years, 7 months
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameWalter Francis Sewell
Date of BirthOctober 1935 (Born 88 years ago)
NationalityAustralian
StatusResigned
Appointed15 August 1992(61 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 November 1995)
RoleManager
Correspondence Address16 Upper Spit Road
Mosman 2080
New South Wales
Australia
Director NameTrevor John Brain
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(61 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 June 1997)
RoleSecretary
Correspondence Address44 Oatlands Chase
Weybridge
Surrey
KT13 9RT
Director NameJames Ernest Mathews
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed15 August 1992(61 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 September 1996)
RoleManager
Correspondence Address41 Avenue Road
Royal Leamington Spa
Warwickshire
CV31 3PF
Director NamePercy Arthur Hooper
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(61 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 November 1995)
RoleCompany Director
Correspondence Address15 Richmond Park Road
East Sheen
London
SW14 8JU
Secretary NameTrevor John Brain
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(61 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 November 1995)
RoleSecretary
Correspondence Address44 Oatlands Chase
Weybridge
Surrey
KT13 9RT
Director NameLawrence Eliot Hyatt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1995(64 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 1997)
RoleCompany Executive
Correspondence Address21 Beouvior Court
Rockville
Maryland
20854
Director NameCharles Dewayne O'Dell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 1995(64 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 1997)
RoleCompany Xecutive
Correspondence Address10803 Cripplegate Road
Potomac
Maryland
20854
Secretary NameSimon Michael Gordon
NationalityBritish
StatusResigned
Appointed25 November 1995(64 years, 5 months after company formation)
Appointment Duration2 years (resigned 17 December 1997)
RoleSolicitor
Correspondence Address7 Millhedge Close
Cobham
Surrey
KT11 3BE
Secretary NameTrevor John Brain
NationalityBritish
StatusResigned
Appointed21 December 1995(64 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 June 1997)
RoleSecretary
Correspondence Address44 Oatlands Chase
Weybridge
Surrey
KT13 9RT
Director NameTimothy Cookson
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(65 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 1999)
RoleCaterer
Correspondence Address9 Hillrise
Manor Road
Walton On Thames
Surrey
KT12 2PE
Director NameDavid Stuart Ford
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(66 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalmoral
42 Northill Road
Ickwell
Bedfordshire
SG18 9ED
Director NameMr Charles Joseph McCole
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(66 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChimneys
9 Woodcote Place
Ascot
Berkshire
SL5 7JT
Director NameMr Alan Leslie Reed
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(66 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBees Cottage 8 Goretree Road
Hemingord Grey
Huntingdon
Cambridgeshire
PE18 9BP
Secretary NameNoel Arthur Mead
NationalityBritish
StatusResigned
Appointed31 October 1997(66 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracks Cottage Broad Green
Coggeshall
Essex
CO6 1RU
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(79 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(79 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Philip Richard Andrew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(80 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA

Contact

Websitecliffevans.co.uk
Telephone07 717173249
Telephone regionMobile

Location

Registered AddressOne
Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5k at £1Sodexo Services Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Charges

25 August 1987Delivered on: 10 September 1987
Satisfied on: 12 April 1991
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares & securities. 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

Filing History

8 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
3 May 2023Accounts for a dormant company made up to 31 August 2022 (6 pages)
7 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
17 May 2022Accounts for a dormant company made up to 31 August 2021 (6 pages)
1 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
25 January 2021Accounts for a dormant company made up to 31 August 2020 (6 pages)
2 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
25 April 2018Accounts for a dormant company made up to 31 August 2017 (6 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
2 June 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
2 June 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5,000
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5,000
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5,000
(4 pages)
4 June 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
4 June 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5,000
(4 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5,000
(4 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5,000
(4 pages)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
4 May 2013Termination of appointment of Philip Andrew as a director (1 page)
4 May 2013Termination of appointment of Philip Andrew as a director (1 page)
18 April 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
18 April 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
4 April 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
4 April 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
2 August 2012Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
2 August 2012Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 August 2012 (2 pages)
2 August 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages)
2 August 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages)
2 August 2012Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages)
2 August 2012Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 August 2012 (2 pages)
2 August 2012Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 August 2012 (2 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
2 August 2012Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages)
2 August 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
16 April 2012Termination of appointment of Aidan Connolly as a director (1 page)
16 April 2012Termination of appointment of Aidan Connolly as a director (1 page)
23 February 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
23 February 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
10 January 2012Termination of appointment of Aidan Connolly as a director (1 page)
10 January 2012Termination of appointment of Aidan Connolly as a director (1 page)
9 August 2011Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 9 August 2011 (1 page)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
9 August 2011Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 9 August 2011 (1 page)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
9 August 2011Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 9 August 2011 (1 page)
8 March 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
8 March 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
6 September 2010Appointment of Mr Aidan Joseph Connolly as a director (2 pages)
6 September 2010Appointment of Mr Aidan Joseph Connolly as a director (2 pages)
6 September 2010Appointment of Mr Aidan Joseph Connolly as a director (2 pages)
6 September 2010Appointment of Mr Aidan Joseph Connolly as a director (2 pages)
3 August 2010Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 August 2010 (2 pages)
3 August 2010Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
3 August 2010Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 August 2010 (2 pages)
3 August 2010Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
7 May 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
7 May 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
6 August 2009Return made up to 01/08/09; full list of members (3 pages)
6 August 2009Return made up to 01/08/09; full list of members (3 pages)
12 May 2009Full accounts made up to 31 August 2008 (14 pages)
12 May 2009Full accounts made up to 31 August 2008 (14 pages)
15 August 2008Registered office changed on 15/08/2008 from solar house stevenage leisure park kings way stevenage hertfordshire SG1 2UA (1 page)
15 August 2008Location of debenture register (1 page)
15 August 2008Director and secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/08/2008 (2 pages)
15 August 2008Director's change of particulars / sodexho corporate services (no 1) LIMITED / 01/08/2008 (2 pages)
15 August 2008Return made up to 01/08/08; full list of members (3 pages)
15 August 2008Location of debenture register (1 page)
15 August 2008Return made up to 01/08/08; full list of members (3 pages)
15 August 2008Registered office changed on 15/08/2008 from solar house stevenage leisure park kings way stevenage hertfordshire SG1 2UA (1 page)
15 August 2008Location of register of members (1 page)
15 August 2008Location of register of members (1 page)
15 August 2008Director and secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/08/2008 (2 pages)
15 August 2008Director's change of particulars / sodexho corporate services (no 1) LIMITED / 01/08/2008 (2 pages)
6 March 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
6 March 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
2 August 2007Return made up to 01/08/07; full list of members (2 pages)
2 August 2007Return made up to 01/08/07; full list of members (2 pages)
12 September 2006Accounts for a dormant company made up to 31 August 2006 (6 pages)
12 September 2006Accounts for a dormant company made up to 31 August 2006 (6 pages)
1 August 2006Return made up to 01/08/06; full list of members (2 pages)
1 August 2006Return made up to 01/08/06; full list of members (2 pages)
19 September 2005Accounts for a dormant company made up to 31 August 2005 (6 pages)
19 September 2005Accounts for a dormant company made up to 31 August 2005 (6 pages)
16 September 2005Location of debenture register (1 page)
16 September 2005Return made up to 01/08/05; full list of members (2 pages)
16 September 2005Location of debenture register (1 page)
16 September 2005Return made up to 01/08/05; full list of members (2 pages)
4 August 2005Location of register of members (1 page)
4 August 2005Location of register of members (1 page)
17 May 2005Accounts for a dormant company made up to 31 August 2004 (7 pages)
17 May 2005Accounts for a dormant company made up to 31 August 2004 (7 pages)
22 December 2004Full accounts made up to 31 August 2003 (12 pages)
22 December 2004Full accounts made up to 31 August 2003 (12 pages)
6 December 2004Secretary's particulars changed;director's particulars changed (1 page)
6 December 2004Secretary's particulars changed;director's particulars changed (1 page)
3 December 2004Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF (1 page)
3 December 2004Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF (1 page)
3 December 2004Director's particulars changed (1 page)
3 December 2004Director's particulars changed (1 page)
19 August 2004Return made up to 01/08/04; full list of members (5 pages)
19 August 2004Return made up to 01/08/04; full list of members (5 pages)
25 February 2004Director's particulars changed (1 page)
25 February 2004Director's particulars changed (1 page)
24 February 2004Secretary's particulars changed;director's particulars changed (1 page)
24 February 2004Secretary's particulars changed;director's particulars changed (1 page)
24 February 2004Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED (1 page)
24 February 2004Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED (1 page)
8 September 2003Location of debenture register (1 page)
8 September 2003Return made up to 01/08/03; no change of members (4 pages)
8 September 2003Location of debenture register (1 page)
8 September 2003Location of register of members (1 page)
8 September 2003Location of register of members (1 page)
8 September 2003Return made up to 01/08/03; no change of members (4 pages)
9 December 2002Accounts for a dormant company made up to 31 August 2002 (6 pages)
9 December 2002Accounts for a dormant company made up to 31 August 2002 (6 pages)
23 August 2002Return made up to 01/08/02; no change of members (4 pages)
23 August 2002Return made up to 01/08/02; no change of members (4 pages)
13 November 2001Accounts for a dormant company made up to 31 August 2001 (8 pages)
13 November 2001Accounts for a dormant company made up to 31 August 2001 (8 pages)
14 August 2001Return made up to 01/08/01; full list of members (6 pages)
14 August 2001Return made up to 01/08/01; full list of members (6 pages)
14 August 2001New director appointed (2 pages)
14 August 2001Director's particulars changed (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001Director's particulars changed (1 page)
26 June 2001Accounts for a dormant company made up to 31 August 2000 (8 pages)
26 June 2001Accounts for a dormant company made up to 31 August 2000 (8 pages)
21 February 2001Company name changed taylorplan distribution services LIMITED\certificate issued on 21/02/01 (2 pages)
21 February 2001Company name changed taylorplan distribution services LIMITED\certificate issued on 21/02/01 (2 pages)
13 September 2000Return made up to 01/08/00; full list of members (5 pages)
13 September 2000Director's particulars changed (1 page)
13 September 2000Director's particulars changed (1 page)
13 September 2000Director's particulars changed (1 page)
13 September 2000Director's particulars changed (1 page)
13 September 2000Return made up to 01/08/00; full list of members (5 pages)
8 June 2000Full accounts made up to 31 August 1999 (6 pages)
8 June 2000Full accounts made up to 31 August 1999 (6 pages)
12 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/11/99
(1 page)
12 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/11/99
(1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Secretary resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
7 September 1999Return made up to 01/08/99; full list of members (7 pages)
7 September 1999Return made up to 01/08/99; full list of members (7 pages)
13 July 1999Full accounts made up to 31 August 1998 (6 pages)
13 July 1999Accounting reference date shortened from 31/10/98 to 31/08/98 (1 page)
13 July 1999Full accounts made up to 31 August 1998 (6 pages)
13 July 1999Accounting reference date shortened from 31/10/98 to 31/08/98 (1 page)
3 September 1998Full accounts made up to 31 October 1997 (6 pages)
3 September 1998Full accounts made up to 31 October 1997 (6 pages)
28 August 1998Auditor's resignation (1 page)
28 August 1998Return made up to 15/08/98; full list of members (8 pages)
28 August 1998Auditor's resignation (1 page)
28 August 1998Return made up to 15/08/98; full list of members (8 pages)
26 August 1998Location of register of members (1 page)
26 August 1998Location of debenture register (1 page)
26 August 1998Location of register of members (1 page)
26 August 1998Location of debenture register (1 page)
8 June 1998Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page)
8 June 1998Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page)
29 January 1998Secretary resigned (1 page)
29 January 1998Secretary resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Registered office changed on 13/11/97 from: 107 power road chiswick london W4 5PZ (1 page)
13 November 1997New director appointed (3 pages)
13 November 1997Director resigned (1 page)
13 November 1997New director appointed (3 pages)
13 November 1997New director appointed (3 pages)
13 November 1997New secretary appointed (2 pages)
13 November 1997Registered office changed on 13/11/97 from: 107 power road chiswick london W4 5PZ (1 page)
13 November 1997Director resigned (1 page)
13 November 1997New secretary appointed (2 pages)
13 November 1997New director appointed (3 pages)
13 November 1997Director resigned (1 page)
13 November 1997New director appointed (3 pages)
13 November 1997New director appointed (3 pages)
20 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1997Location of debenture register (1 page)
14 October 1997Location of debenture register (1 page)
8 October 1997Location of debenture register (1 page)
8 October 1997Location of debenture register (1 page)
6 October 1997Registered office changed on 06/10/97 from: taylorplan house power road chiswick london W4 5PZ (1 page)
6 October 1997Registered office changed on 06/10/97 from: taylorplan house power road chiswick london W4 5PZ (1 page)
2 October 1997Full accounts made up to 29 November 1996 (7 pages)
2 October 1997Full accounts made up to 29 November 1996 (7 pages)
22 June 1997Secretary resigned;director resigned (1 page)
22 June 1997Secretary resigned;director resigned (1 page)
28 October 1996Director resigned (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996Director resigned (1 page)
4 September 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 1996Director's particulars changed (1 page)
28 July 1996Director's particulars changed (1 page)
13 June 1996Full accounts made up to 24 November 1995 (7 pages)
13 June 1996Full accounts made up to 24 November 1995 (7 pages)
11 February 1996New secretary appointed (2 pages)
11 February 1996New secretary appointed (2 pages)
4 January 1996New director appointed (3 pages)
4 January 1996Director resigned (2 pages)
4 January 1996Secretary resigned;new secretary appointed (2 pages)
4 January 1996Director resigned (2 pages)
4 January 1996New director appointed (3 pages)
4 January 1996Director resigned (2 pages)
4 January 1996New director appointed (3 pages)
4 January 1996Secretary resigned;new secretary appointed (2 pages)
4 January 1996Director resigned (2 pages)
4 January 1996New director appointed (3 pages)
16 August 1995Return made up to 15/08/95; full list of members (6 pages)
16 August 1995Return made up to 15/08/95; full list of members (6 pages)
27 April 1995Full accounts made up to 25 November 1994 (6 pages)
27 April 1995Full accounts made up to 25 November 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
13 July 1994Full accounts made up to 26 November 1993 (7 pages)
13 July 1994Full accounts made up to 26 November 1993 (7 pages)
2 April 1993Full accounts made up to 27 November 1992 (6 pages)
2 April 1993Full accounts made up to 27 November 1992 (6 pages)
8 June 1992Full accounts made up to 29 November 1991 (6 pages)
8 June 1992Full accounts made up to 29 November 1991 (6 pages)
6 September 1991Full accounts made up to 30 November 1990 (6 pages)
6 September 1991Full accounts made up to 30 November 1990 (6 pages)
16 August 1990Accounts for a dormant company made up to 24 November 1989 (6 pages)
16 August 1990Accounts for a dormant company made up to 24 November 1989 (6 pages)
28 April 1983Accounts made up to 30 November 1981 (5 pages)
28 April 1983Accounts made up to 30 November 1981 (5 pages)
16 November 1976Accounts made up to 30 November 1975 (5 pages)
16 November 1976Accounts made up to 30 November 1975 (5 pages)