Company NameF.B.Ellmer Limited
Company StatusActive
Company Number00260559
CategoryPrivate Limited Company
Incorporation Date23 November 1931(92 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Sean Byrne
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed31 May 2005(73 years, 6 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Secretary NameMr Navaratnam Vanithasan
StatusCurrent
Appointed01 January 2016(84 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Director NameMr Navaratnam Vanithasan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2018(86 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Director NameMr Paul Joseph Foley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalitySouth African
StatusCurrent
Appointed23 July 2018(86 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Director NameMr Stephen Fuller
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(88 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Director NameMr Trevor Ian Dillon
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(88 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Director NameMr Anthony Wood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2024(92 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Director NameMr John Joseph Byrne
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1990(59 years, 1 month after company formation)
Appointment Duration27 years, 5 months (resigned 19 June 2018)
RoleBuilder
Country of ResidenceEngland
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Director NamePeter Dwight
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(59 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 05 February 2005)
RoleBuilding Surveyor
Correspondence Address68 Clifton Road
Chesham Bois
Amersham
Buckinghamshire
HP6 5PN
Director NameMr Patrick Anthony Byrne
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1990(59 years, 1 month after company formation)
Appointment Duration22 years, 9 months (resigned 30 September 2013)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address38-42 Hampton Road
Teddington
Middlesex
TW11 0JE
Secretary NameMr Patrick Anthony Byrne
NationalityIrish
StatusResigned
Appointed31 December 1990(59 years, 1 month after company formation)
Appointment Duration17 years, 11 months (resigned 24 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Coombe Ridings
Kingston Hill
Kingston
Surrey
KT2 7JT
Director NameMr Gary Martyn Hull
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(60 years, 3 months after company formation)
Appointment Duration18 years, 3 months (resigned 28 May 2010)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressDerry
Motts Hill Lane
Walton On The Hill
Surrey
KT20 5BE
Director NameMr Anthony Martin Dowle
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(62 years, 6 months after company formation)
Appointment Duration23 years, 4 months (resigned 29 September 2017)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Director NameMr Robert Graham Pincham
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(73 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Secretary NameMr Marc Babwah
NationalityBritish
StatusResigned
Appointed24 November 2008(77 years after company formation)
Appointment Duration7 years (resigned 18 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38-42 Hampton Road
Teddington
Middlesex
TW11 0JE
Director NameMr Paul Anthony Reeves
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(81 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 May 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Director NameMr John Howie
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(81 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38-42 Hampton Road
Teddington
Middlesex
TW11 0JE
Director NameMr Andrew Mason
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(87 years after company formation)
Appointment Duration6 months, 1 week (resigned 29 May 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address53 Great Suffolk Street
London
SE1 0DB

Contact

Websiteellmers.co.uk
Email address[email protected]
Telephone020 89435252
Telephone regionLondon

Location

Registered Address53 Great Suffolk Street
London
SE1 0DB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4k at £1Byrne Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£80,839,786
Gross Profit£4,426,745
Net Worth£2,694,306
Cash£1,916,193
Current Liabilities£16,420,802

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

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

Charges

12 November 2008Delivered on: 15 November 2008
Persons entitled: Shabir Bhanji and Akbar Bhanji

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargees under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit sum of £2,937.50.
Outstanding
25 July 1995Delivered on: 10 August 1995
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to allied irish banks,P.L.C. In its capacity as trustee for itself and aib finance limited and/or aib finance limited on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
7 October 1983Delivered on: 15 October 1983
Satisfied on: 24 April 2015
Persons entitled: Williams & Glyn's Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery.
Fully Satisfied
26 July 1982Delivered on: 3 August 1982
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h plot of land situate in broomhouse lane, hammersmith title no. 162479 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
26 July 1982Delivered on: 3 August 1982
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h plot of land situate in broomhouse lane, hammersmith title no. 162479 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

23 February 2021Full accounts made up to 30 June 2020 (29 pages)
27 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 May 2020Termination of appointment of Paul Anthony Reeves as a director on 15 May 2020 (1 page)
14 February 2020Appointment of Mr Trevor Ian Dillon as a director on 10 February 2020 (2 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 January 2020Appointment of Mr Stephen Fuller as a director on 1 January 2020 (2 pages)
12 September 2019Full accounts made up to 30 June 2019 (29 pages)
21 June 2019Termination of appointment of Andrew Mason as a director on 29 May 2019 (1 page)
27 March 2019Full accounts made up to 30 June 2018 (28 pages)
9 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
9 January 2019Change of details for Byrne Group Plc as a person with significant control on 11 October 2017 (2 pages)
29 November 2018Appointment of Mr Andrew Mason as a director on 19 November 2018 (2 pages)
3 August 2018Appointment of Mr Paul Joseph Foley as a director on 23 July 2018 (2 pages)
3 August 2018Appointment of Mr Navaratnam Vanithasan as a director on 23 July 2018 (2 pages)
27 June 2018Termination of appointment of John Joseph Byrne as a director on 19 June 2018 (1 page)
18 May 2018Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Termination of appointment of Robert Graham Pincham as a director on 31 December 2017 (1 page)
16 October 2017Termination of appointment of Anthony Martin Dowle as a director on 29 September 2017 (1 page)
16 October 2017Termination of appointment of Anthony Martin Dowle as a director on 29 September 2017 (1 page)
5 October 2017Full accounts made up to 31 May 2017 (25 pages)
5 October 2017Full accounts made up to 31 May 2017 (25 pages)
24 June 2017Registered office address changed from 38-42 Hampton Road Teddington Middlesex TW11 0JE to 53 Great Suffolk Street London SE1 0DB on 24 June 2017 (1 page)
24 June 2017Registered office address changed from 38-42 Hampton Road Teddington Middlesex TW11 0JE to 53 Great Suffolk Street London SE1 0DB on 24 June 2017 (1 page)
7 June 2017Satisfaction of charge 5 in full (1 page)
7 June 2017Satisfaction of charge 5 in full (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 December 2016Full accounts made up to 31 May 2016 (24 pages)
7 December 2016Full accounts made up to 31 May 2016 (24 pages)
30 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4,000
  • ANNOTATION Replacement This document replaces the AR01 registered on 13/01/2016 as it was not properly delivered
(21 pages)
30 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4,000
  • ANNOTATION Replacement This document replaces the AR01 registered on 13/01/2016 as it was not properly delivered
(21 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 4,000
  • ANNOTATION Replaced a replacement AR01 was registered on 30/03/2016
(7 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 4,000
  • ANNOTATION Replaced a replacement AR01 was registered on 30/03/2016
(7 pages)
12 January 2016Appointment of Mr Navaratnam Vanithasan as a secretary on 1 January 2016 (2 pages)
12 January 2016Appointment of Mr Navaratnam Vanithasan as a secretary on 1 January 2016 (2 pages)
12 January 2016Termination of appointment of Marc Babwah as a secretary on 18 December 2015 (1 page)
12 January 2016Termination of appointment of Marc Babwah as a secretary on 18 December 2015 (1 page)
30 October 2015Full accounts made up to 31 May 2015 (23 pages)
30 October 2015Full accounts made up to 31 May 2015 (23 pages)
24 April 2015Satisfaction of charge 3 in full (1 page)
24 April 2015Satisfaction of charge 3 in full (1 page)
11 March 2015Full accounts made up to 31 May 2014 (22 pages)
11 March 2015Full accounts made up to 31 May 2014 (22 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4,000
(5 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4,000
(5 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4,000
(5 pages)
20 January 2014Termination of appointment of John Howie as a director (1 page)
20 January 2014Termination of appointment of John Howie as a director (1 page)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4,000
(5 pages)
2 December 2013Full accounts made up to 31 May 2013 (22 pages)
2 December 2013Full accounts made up to 31 May 2013 (22 pages)
20 November 2013Termination of appointment of Patrick Byrne as a director (1 page)
20 November 2013Termination of appointment of Patrick Byrne as a director (1 page)
13 August 2013Appointment of Mr John Howie as a director (2 pages)
13 August 2013Appointment of Mr John Howie as a director (2 pages)
19 June 2013Secretary's details changed for Mr Marc Babwah on 10 May 2013 (1 page)
19 June 2013Appointment of Mr Paul Anthony Reeves as a director (2 pages)
19 June 2013Appointment of Mr Paul Anthony Reeves as a director (2 pages)
19 June 2013Secretary's details changed for Mr Marc Babwah on 10 May 2013 (1 page)
18 June 2013Secretary's details changed for Mr Marc Shaffick Babwah on 10 May 2013 (1 page)
18 June 2013Secretary's details changed for Mr Marc Shaffick Babwah on 10 May 2013 (1 page)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 November 2012Full accounts made up to 31 May 2012 (25 pages)
29 November 2012Full accounts made up to 31 May 2012 (25 pages)
28 February 2012Director's details changed for Mr. Anthony Martin Dowle on 1 February 2012 (2 pages)
28 February 2012Director's details changed for Mr. Anthony Martin Dowle on 1 February 2012 (2 pages)
28 February 2012Director's details changed for Mr. Anthony Martin Dowle on 1 February 2012 (2 pages)
23 February 2012Director's details changed for Mr. Anthony Martin Dowle on 1 February 2012 (2 pages)
23 February 2012Director's details changed for Mr. Anthony Martin Dowle on 1 February 2012 (2 pages)
23 February 2012Director's details changed for Mr. Anthony Martin Dowle on 1 February 2012 (2 pages)
23 February 2012Director's details changed for Mr. Anthony Martin Dowle on 1 February 2012 (2 pages)
23 February 2012Director's details changed for Mr. Anthony Martin Dowle on 1 February 2012 (2 pages)
23 February 2012Director's details changed for Mr. Anthony Martin Dowle on 1 February 2012 (2 pages)
8 February 2012Director's details changed for Mr John Joseph Byrne on 1 February 2012 (2 pages)
8 February 2012Secretary's details changed for Mr Marc Shaffick Babwah on 1 February 2012 (1 page)
8 February 2012Secretary's details changed for Mr Marc Shaffick Babwah on 1 February 2012 (1 page)
8 February 2012Director's details changed for Mr Patrick Anthony Byrne on 1 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Michael Sean Byrne on 1 February 2012 (2 pages)
8 February 2012Director's details changed for Mr. Anthony Martin Dowle on 1 February 2012 (2 pages)
8 February 2012Secretary's details changed for Mr Marc Shaffick Babwah on 1 February 2012 (1 page)
8 February 2012Director's details changed for Mr Patrick Anthony Byrne on 1 February 2012 (2 pages)
8 February 2012Director's details changed for Mr. Anthony Martin Dowle on 1 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Michael Sean Byrne on 1 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Robert Graham Pincham on 1 February 2012 (2 pages)
8 February 2012Director's details changed for Mr. Anthony Martin Dowle on 1 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Michael Sean Byrne on 1 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Robert Graham Pincham on 1 February 2012 (2 pages)
8 February 2012Director's details changed for Mr. Anthony Martin Dowle on 1 February 2012 (2 pages)
8 February 2012Director's details changed for Mr. Anthony Martin Dowle on 1 February 2012 (2 pages)
8 February 2012Director's details changed for Mr John Joseph Byrne on 1 February 2012 (2 pages)
8 February 2012Director's details changed for Mr John Joseph Byrne on 1 February 2012 (2 pages)
8 February 2012Director's details changed for Mr. Anthony Martin Dowle on 1 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Patrick Anthony Byrne on 1 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Robert Graham Pincham on 1 February 2012 (2 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
23 December 2011Full accounts made up to 31 May 2011 (24 pages)
23 December 2011Full accounts made up to 31 May 2011 (24 pages)
20 January 2011Termination of appointment of Gary Hull as a director (1 page)
20 January 2011Termination of appointment of Gary Hull as a director (1 page)
20 January 2011Director's details changed for Mr. Anthony Martin Dowle on 23 July 2010 (2 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
20 January 2011Director's details changed for Mr. Anthony Martin Dowle on 23 July 2010 (2 pages)
27 October 2010Full accounts made up to 31 May 2010 (24 pages)
27 October 2010Full accounts made up to 31 May 2010 (24 pages)
2 March 2010Director's details changed for Robert Graham Pincham on 4 January 2010 (2 pages)
2 March 2010Director's details changed for Mr Gary Martyn Hull on 4 January 2010 (2 pages)
2 March 2010Director's details changed for Mr Michael Sean Byrne on 4 January 2010 (2 pages)
2 March 2010Director's details changed for Mr Gary Martyn Hull on 4 January 2010 (2 pages)
2 March 2010Director's details changed for Mr Gary Martyn Hull on 4 January 2010 (2 pages)
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
2 March 2010Director's details changed for Mr Michael Sean Byrne on 4 January 2010 (2 pages)
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
2 March 2010Director's details changed for Robert Graham Pincham on 4 January 2010 (2 pages)
2 March 2010Director's details changed for Mr Michael Sean Byrne on 4 January 2010 (2 pages)
2 March 2010Director's details changed for Robert Graham Pincham on 4 January 2010 (2 pages)
4 February 2010Full accounts made up to 31 May 2009 (25 pages)
4 February 2010Full accounts made up to 31 May 2009 (25 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
12 December 2008Full accounts made up to 31 May 2008 (25 pages)
12 December 2008Full accounts made up to 31 May 2008 (25 pages)
24 November 2008Appointment terminated secretary patrick byrne (1 page)
24 November 2008Secretary appointed mr marc babwah (1 page)
24 November 2008Appointment terminated secretary patrick byrne (1 page)
24 November 2008Secretary appointed mr marc babwah (1 page)
15 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
22 October 2008Registered office changed on 22/10/2008 from, tudor house, 26 upper teddington road, hampton wick, surrey, KT1 4DY (1 page)
22 October 2008Registered office changed on 22/10/2008 from, tudor house, 26 upper teddington road, hampton wick, surrey, KT1 4DY (1 page)
18 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
18 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
8 January 2008Return made up to 31/12/07; full list of members (4 pages)
8 January 2008Return made up to 31/12/07; full list of members (4 pages)
5 December 2007Full accounts made up to 31 May 2007 (26 pages)
5 December 2007Full accounts made up to 31 May 2007 (26 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
28 February 2007Full accounts made up to 31 May 2006 (24 pages)
28 February 2007Full accounts made up to 31 May 2006 (24 pages)
22 February 2007Return made up to 31/12/06; full list of members (4 pages)
22 February 2007Return made up to 31/12/06; full list of members (4 pages)
19 January 2006Full accounts made up to 31 May 2005 (21 pages)
19 January 2006Full accounts made up to 31 May 2005 (21 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
7 July 2005Director resigned (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
22 December 2004Full accounts made up to 31 May 2004 (21 pages)
22 December 2004Return made up to 31/12/04; full list of members (8 pages)
22 December 2004Full accounts made up to 31 May 2004 (21 pages)
22 December 2004Return made up to 31/12/04; full list of members (8 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
30 December 2003Full accounts made up to 31 May 2003 (19 pages)
30 December 2003Full accounts made up to 31 May 2003 (19 pages)
2 March 2003Registered office changed on 02/03/03 from: 13-15 white hart lane, barnes, london SW13 0PX (1 page)
2 March 2003Registered office changed on 02/03/03 from: 13-15 white hart lane barnes london SW13 0PX (1 page)
3 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2002Full accounts made up to 31 May 2002 (18 pages)
23 December 2002Full accounts made up to 31 May 2002 (18 pages)
20 February 2002Return made up to 31/12/01; full list of members (7 pages)
20 February 2002Return made up to 31/12/01; full list of members (7 pages)
3 December 2001Full accounts made up to 31 May 2001 (17 pages)
3 December 2001Full accounts made up to 31 May 2001 (17 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 December 2000Full accounts made up to 31 May 2000 (18 pages)
22 December 2000Full accounts made up to 31 May 2000 (18 pages)
10 February 2000Return made up to 31/12/99; full list of members (7 pages)
10 February 2000Return made up to 31/12/99; full list of members (7 pages)
20 December 1999Full accounts made up to 31 May 1999 (16 pages)
20 December 1999Full accounts made up to 31 May 1999 (16 pages)
31 January 1999Return made up to 31/12/98; full list of members (9 pages)
31 January 1999Return made up to 31/12/98; full list of members (9 pages)
14 January 1999Full accounts made up to 31 May 1998 (16 pages)
14 January 1999Full accounts made up to 31 May 1998 (16 pages)
28 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 1997Full accounts made up to 31 May 1997 (15 pages)
31 December 1997Full accounts made up to 31 May 1997 (15 pages)
28 January 1997Return made up to 31/12/96; no change of members (7 pages)
28 January 1997Return made up to 31/12/96; no change of members (7 pages)
27 December 1996Full accounts made up to 31 May 1996 (14 pages)
27 December 1996Full accounts made up to 31 May 1996 (14 pages)
30 January 1996Return made up to 31/12/95; full list of members (9 pages)
30 January 1996Return made up to 31/12/95; full list of members (9 pages)
29 January 1996Full accounts made up to 31 May 1995 (14 pages)
29 January 1996Full accounts made up to 31 May 1995 (14 pages)
10 August 1995Particulars of mortgage/charge (8 pages)
10 August 1995Particulars of mortgage/charge (8 pages)
1 March 1985Accounts made up to 31 May 1984 (11 pages)
1 March 1985Accounts made up to 31 May 1984 (11 pages)
23 August 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 August 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 November 1931Incorporation (20 pages)
23 November 1931Incorporation (20 pages)