Company NameQuality Line Transport Limited
Company StatusActive
Company Number00281992
CategoryPrivate Limited Company
Incorporation Date25 November 1933(90 years, 5 months ago)
Previous NameH.R. Richmond Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Mehdi Takyedine Sinaceur
Date of BirthJune 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed18 September 2019(85 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleDeputy Ceo At Ratp Developpement Sa
Country of ResidenceFrance
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameMs Fiona Guthrie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(88 years after company formation)
Appointment Duration2 years, 5 months
RoleHR Director
Country of ResidenceEngland
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Secretary NameGeraldine Fabre
StatusCurrent
Appointed21 December 2021(88 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameMr Federico Carlo Francesco Tonetti
Date of BirthJuly 1972 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed01 July 2022(88 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleSenior Vice President At Ratp Developpement Sa
Country of ResidenceEngland
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameJoel Jacques Cohen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed01 December 2022(89 years after company formation)
Appointment Duration1 year, 4 months
RoleCfo Of Ratp Dev Sa
Country of ResidenceFrance
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameAndrew William Parsonson
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(90 years after company formation)
Appointment Duration5 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameMrs Rosemary Anne Lever
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(57 years, 6 months after company formation)
Appointment Duration20 years, 11 months (resigned 19 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Westway
Raynes Park
London
SW20 9LS
Secretary NameAndrew David Gallagher
NationalityBritish
StatusResigned
Appointed23 May 1991(57 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressWestholme 14 Broadbridge Lane
Smallfield
Horley
Surrey
RH6 9RE
Director NameAndrew David Gallagher
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(61 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 July 1999)
RoleAccountant
Correspondence AddressWestholme 14 Broadbridge Lane
Smallfield
Horley
Surrey
RH6 9RE
Secretary NameAndrew John Richmond
NationalityBritish
StatusResigned
Appointed01 August 1999(65 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 19 April 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWebbs Farm
Church Lane, Headley
Epsom
Surrey
KT18 6LZ
Director NameMrs Laurence Batlle
Date of BirthAugust 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed19 April 2012(78 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3 Roy Richmond Way
Epsom
Surrey
KT19 9AF
Director NameMr Cyril HervÉ Carniel
Date of BirthAugust 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed19 April 2012(78 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3 Roy Richmond Way
Epsom
Surrey
KT19 9AF
Secretary NameMr Nileshkumar Mandvia
StatusResigned
Appointed19 April 2012(78 years, 5 months after company formation)
Appointment Duration5 years (resigned 27 April 2017)
RoleCompany Director
Correspondence Address3 Roy Richmond Way
Epsom
Surrey
KT19 9AF
Director NameMr Huw Thomas Barrington
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(78 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 June 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Roy Richmond Way
Epsom
Surrey
KT19 9AF
Director NameMr Nileshkumar Mandvia
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(78 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 April 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Roy Richmond Way
Epsom
Surrey
KT19 9AF
Director NameMr Timothy David Wyse Jackson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(80 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBusways House Wellington Road
Twickenham
Middlesex
TW2 5NX
Director NameMr Richard Charles Casling
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(80 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Roy Richmond Way
Epsom
Surrey
KT19 9AF
Director NameMs Karen Rose Fuller
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(82 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 August 2019)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressLondon United Busways Ltd Busways House
Wellington Road
Twickenham
Middlesex
TW2 5NX
Director NameMr Howard Charles Goodbourn
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(82 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBusways House Wellington Road
Twickenham
Middlesex
TW2 5NX
Director NameMr Peter William Richardson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2017(83 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBusways House Wellington Road
Twickenham
Middlesex
TW2 5NX
Director NameMr Maurice Raymond Bulmer
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2017(83 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBusways House Wellington Road
Twickenham
Middlesex
TW2 5NX
Director NameRomain Ferriere
Date of BirthJune 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed16 August 2017(83 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 May 2020)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressBusways House Wellington Road
Twickenham
Middlesex
TW2 5NX
Director NameMr James Kean
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(83 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 February 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressBusways House Wellington Road
Twickenham
Middlesex
TW2 5NX
Director NameMr Kuldeep Singh Nothey
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(84 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 December 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameCatherine Marie-Jeanne Chardon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2018(84 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameMr David Andrew Kaye
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(84 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBusways House Wellington Road
Twickenham
Middlesex
TW2 5NX
Director NamePierre-Luc Papin
Date of BirthApril 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2019(85 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2021)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameMr Andrew Peter Corbett
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(86 years after company formation)
Appointment Duration3 years (resigned 13 December 2022)
RoleCommercial Delivery Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameDean Butler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed22 January 2020(86 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameMr John Joseph Keenan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2020(86 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 April 2023)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameNicholas James Forster Brown
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2020(86 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 2021)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameDr Jean-Louis Onnis
Date of BirthDecember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed18 March 2020(86 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 2022)
RoleGroup Chief Human Resources Officer
Country of ResidenceFrance
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameMs Anne-France Laclide
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed16 February 2021(87 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2022)
RoleCfo Ratp Dev Sa
Country of ResidenceFrance
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameMr Andrew James Preston
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2021(87 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 November 2021)
RoleEngineer And Asset Director
Country of ResidenceEngland
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameMr Frank Peter Fullick
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2021(88 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY
Director NameMr John Henry Roger Foldes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2023(89 years, 5 months after company formation)
Appointment Duration7 months (resigned 23 November 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGarrick House, Stamford Brook Bus Garage, 74 Chisw
London
W4 1SY

Contact

Websiteepsomcoaches.com
Telephone01372 731700
Telephone regionEsher

Location

Registered AddressGarrick House, Stamford Brook Bus Garage, 74
Chiswick High Road
London
W4 1SY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

29.8k at £1Ratp Dev Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,140,736
Gross Profit£4,160,320
Net Worth£5,446,212
Cash£308,368
Current Liabilities£2,773,126

Accounts

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

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Charges

25 November 2009Delivered on: 27 November 2009
Satisfied on: 16 April 2013
Persons entitled: Hsbc Equipment Finance (UK) Limited & Hsbc Asset Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Optare solo M850 - YE52FHH - SAB19000000000999, optare solo M850 - YE52FHJ - SAB19000000001000, optare solo M850 - YE52 fhk- SAB19000000001001 see image for full details.
Fully Satisfied
16 September 1999Delivered on: 23 September 1999
Satisfied on: 21 August 2014
Persons entitled: Barclays 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 buildings fixtures fixed plant and machinery.
Fully Satisfied
27 February 1996Delivered on: 6 March 1996
Satisfied on: 21 August 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings north east side of blenheim road epsom surrey t/no. Sy 433814.
Fully Satisfied
27 February 1996Delivered on: 6 March 1996
Satisfied on: 21 August 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21E blenheim road longmead epsom surrey t/no SY464773.
Fully Satisfied
27 February 1996Delivered on: 5 March 1996
Satisfied on: 21 August 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all book/other debts and all moneys receiv ed in respect of book debts charged under the deed. See the mortgage charge document for full details.
Fully Satisfied
13 July 1995Delivered on: 25 July 1995
Satisfied on: 23 March 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property situate at north east side of blenheim road plots 21B and 21C longmead industrial estate epsom surrey t/n sy 433814 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 October 1991Delivered on: 5 November 1991
Satisfied on: 6 April 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Fully Satisfied
9 April 1987Delivered on: 16 April 1987
Satisfied on: 23 March 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 21E blenheim rd epsom surrey (title no sy 464773) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 April 1987Delivered on: 16 April 1987
Satisfied on: 23 March 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north east side of blenheim rd epsom surrey (title no sy 433814) and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 January 2012Delivered on: 24 January 2012
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Adl dennis trident enviro 400 dd buses s/nos SFD15LBRA7GXB4206, SFD15LBRA7GXB4205, SFD15LBRA7GXB4207 for details of further assets charged please refer to form MG01 see image for full details.
Outstanding

Filing History

23 November 2023Appointment of Andrew William Parsonson as a director on 23 November 2023 (2 pages)
23 November 2023Termination of appointment of John Henry Roger Foldes as a director on 23 November 2023 (1 page)
1 November 2023Full accounts made up to 31 December 2022 (28 pages)
18 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
15 September 2023Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
15 September 2023Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
27 April 2023Termination of appointment of John Joseph Keenan as a director on 24 April 2023 (1 page)
27 April 2023Appointment of Mr John Henry Roger Foldes as a director on 24 April 2023 (2 pages)
22 December 2022Termination of appointment of Andrew Peter Corbett as a director on 13 December 2022 (1 page)
22 December 2022Termination of appointment of Kuldeep Singh Nothey as a director on 19 December 2022 (1 page)
13 December 2022Termination of appointment of Anne-France Laclide as a director on 30 November 2022 (1 page)
13 December 2022Appointment of Joel Jacques Cohen as a director on 1 December 2022 (2 pages)
7 October 2022Full accounts made up to 31 December 2021 (30 pages)
20 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
16 September 2022Change of details for Ratp Dev Uk Ltd as a person with significant control on 30 August 2022 (2 pages)
13 September 2022Director's details changed for Mehdi Takyedine Sinaceur on 12 September 2022 (2 pages)
12 September 2022Director's details changed for Mr Federico Carlo Francesco Tonetti on 12 September 2022 (2 pages)
15 July 2022Appointment of Mr Federico Carlo Francesco Tonetti as a director on 1 July 2022 (2 pages)
13 July 2022Termination of appointment of Frank Peter Fullick as a director on 30 June 2022 (1 page)
14 April 2022Termination of appointment of Jean-Louis Onnis as a director on 31 March 2022 (1 page)
1 March 2022Termination of appointment of Catherine Marie-Jeanne Chardon as a director on 31 January 2022 (1 page)
21 December 2021Appointment of Geraldine Fabre as a secretary on 21 December 2021 (2 pages)
19 December 2021Full accounts made up to 31 December 2020 (27 pages)
26 November 2021Director's details changed for Kuldeep Singh Nothey on 1 November 2021 (2 pages)
26 November 2021Termination of appointment of Andrew James Preston as a director on 26 November 2021 (1 page)
16 November 2021Appointment of Ms Fiona Guthrie as a director on 16 November 2021 (2 pages)
16 November 2021Appointment of Mr Frank Peter Fullick as a director on 16 November 2021 (2 pages)
5 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
28 September 2021Change of details for Ratp Dev Uk Ltd as a person with significant control on 20 November 2020 (2 pages)
28 September 2021Director's details changed for Catherine Marie-Jeanne Chardon on 1 October 2019 (2 pages)
5 July 2021Termination of appointment of Pierre-Luc Papin as a director on 1 July 2021 (1 page)
20 May 2021Appointment of Mr Andrew James Preston as a director on 18 May 2021 (2 pages)
18 May 2021Termination of appointment of Nicholas James Forster Brown as a director on 18 May 2021 (1 page)
18 May 2021Termination of appointment of Marc Edward Sellis as a director on 18 May 2021 (1 page)
18 May 2021Termination of appointment of Lynn Suzanne West as a director on 18 May 2021 (1 page)
2 March 2021Termination of appointment of Dean Butler as a director on 26 February 2021 (1 page)
2 March 2021Director's details changed for Mr John Joseph Keenan on 1 March 2021 (2 pages)
26 February 2021Appointment of Ms Anne-France Laclide as a director on 16 February 2021 (2 pages)
5 January 2021Full accounts made up to 31 December 2019 (27 pages)
29 October 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
12 October 2020Appointment of Mr Marc Edward Sellis as a director on 15 September 2020 (2 pages)
12 October 2020Registered office address changed from Busways House Wellington Road Twickenham Middlesex TW2 5NX United Kingdom to Garrick House, Stamford Brook Bus Garage, 74 Chiswick High Road London W4 1SY on 12 October 2020 (1 page)
29 July 2020Termination of appointment of Romain Ferriere as a director on 30 May 2020 (1 page)
28 May 2020Appointment of Nicholas James Forster Brown as a director on 18 March 2020 (2 pages)
26 May 2020Appointment of Jean-Louis Onnis as a director on 18 March 2020 (2 pages)
22 May 2020Appointment of Miss Lynn Suzanne West as a director on 18 March 2020 (2 pages)
22 May 2020Appointment of Mr John Joseph Keenan as a director on 18 March 2020 (2 pages)
14 February 2020Appointment of Dean Butler as a director on 22 January 2020 (2 pages)
15 January 2020Appointment of Mr Andrew Peter Corbett as a director on 1 December 2019 (2 pages)
2 January 2020Termination of appointment of Florence Rodet as a director on 12 December 2019 (1 page)
28 November 2019Termination of appointment of David Andrew Kaye as a director on 18 November 2019 (1 page)
23 October 2019Appointment of Pierre-Luc Papin as a director on 1 September 2019 (2 pages)
30 September 2019Full accounts made up to 31 December 2018 (27 pages)
30 September 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
27 September 2019Termination of appointment of Peter Richardson as a director on 27 September 2019 (1 page)
26 September 2019Appointment of Mehdi Takyedine Sinaceur as a director on 18 September 2019 (2 pages)
9 August 2019Termination of appointment of Karen Rose Fuller as a director on 9 August 2019 (1 page)
20 May 2019Termination of appointment of Howard Charles Goodbourn as a director on 10 May 2019 (1 page)
23 April 2019Termination of appointment of Fiona Jacqueline Taylor as a director on 4 March 2019 (1 page)
15 February 2019Termination of appointment of James Kean as a director on 15 February 2019 (1 page)
4 December 2018Appointment of Mr David Andrew Kaye as a director on 10 October 2018 (2 pages)
26 November 2018Termination of appointment of Richard David Shillingford as a director on 5 November 2018 (1 page)
8 November 2018Termination of appointment of Timothy David Wyse Jackson as a director on 31 October 2018 (1 page)
22 October 2018Current accounting period extended from 8 December 2018 to 31 December 2018 (1 page)
25 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
4 September 2018Appointment of Catherine Marie-Jeanne Chardon as a director on 1 September 2018 (2 pages)
31 August 2018Full accounts made up to 8 December 2017 (26 pages)
31 July 2018Appointment of Kuldeep Singh Nothey as a director on 2 July 2018 (2 pages)
31 July 2018Termination of appointment of Maurice Raymond Bulmer as a director on 1 June 2018 (1 page)
21 December 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
8 December 2017Previous accounting period shortened from 31 December 2017 to 8 December 2017 (1 page)
8 December 2017Previous accounting period shortened from 31 December 2017 to 8 December 2017 (1 page)
16 October 2017Appointment of Mr James Kean as a director on 25 September 2017 (2 pages)
16 October 2017Appointment of Mr James Kean as a director on 25 September 2017 (2 pages)
30 August 2017Full accounts made up to 31 December 2016 (25 pages)
30 August 2017Full accounts made up to 31 December 2016 (25 pages)
22 August 2017Appointment of Romain Ferriere as a director on 16 August 2017 (2 pages)
22 August 2017Registered office address changed from 3 Roy Richmond Way Epsom Surrey KT19 9AF to Busways House Wellington Road Twickenham Middlesex TW2 5NX on 22 August 2017 (1 page)
22 August 2017Registered office address changed from 3 Roy Richmond Way Epsom Surrey KT19 9AF to Busways House Wellington Road Twickenham Middlesex TW2 5NX on 22 August 2017 (1 page)
22 August 2017Appointment of Mrs Florence Rodet as a director on 16 August 2017 (2 pages)
22 August 2017Appointment of Romain Ferriere as a director on 16 August 2017 (2 pages)
22 August 2017Appointment of Mrs Florence Rodet as a director on 16 August 2017 (2 pages)
19 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-19
(3 pages)
19 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-19
(3 pages)
23 June 2017Appointment of Peter Richardson as a director on 23 June 2017 (2 pages)
23 June 2017Termination of appointment of Steven Roy Whiteway as a director on 23 June 2017 (1 page)
23 June 2017Appointment of Mr Maurice Raymond Bulmer as a director on 23 June 2017 (2 pages)
23 June 2017Termination of appointment of Steven Roy Whiteway as a director on 23 June 2017 (1 page)
23 June 2017Appointment of Mr Maurice Raymond Bulmer as a director on 23 June 2017 (2 pages)
23 June 2017Appointment of Mr Richard David Shillingford as a director on 23 June 2017 (2 pages)
23 June 2017Director's details changed for Ms Karen Rose Fuller on 23 June 2017 (2 pages)
23 June 2017Termination of appointment of Richard Charles Casling as a director on 30 May 2017 (1 page)
23 June 2017Appointment of Peter Richardson as a director on 23 June 2017 (2 pages)
23 June 2017Termination of appointment of Richard Charles Casling as a director on 30 May 2017 (1 page)
23 June 2017Appointment of Mrs Fiona Jacqueline Taylor as a director on 23 June 2017 (2 pages)
23 June 2017Appointment of Mr Richard David Shillingford as a director on 23 June 2017 (2 pages)
23 June 2017Appointment of Mrs Fiona Jacqueline Taylor as a director on 23 June 2017 (2 pages)
23 June 2017Director's details changed for Ms Karen Rose Fuller on 23 June 2017 (2 pages)
23 June 2017Termination of appointment of Huw Thomas Barrington as a director on 23 June 2017 (1 page)
23 June 2017Termination of appointment of Huw Thomas Barrington as a director on 23 June 2017 (1 page)
27 April 2017Termination of appointment of Nileshkumar Mandvia as a director on 27 April 2017 (1 page)
27 April 2017Termination of appointment of Nileshkumar Mandvia as a secretary on 27 April 2017 (1 page)
27 April 2017Termination of appointment of Nileshkumar Mandvia as a secretary on 27 April 2017 (1 page)
27 April 2017Termination of appointment of Nileshkumar Mandvia as a director on 27 April 2017 (1 page)
15 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
8 September 2016Full accounts made up to 31 December 2015 (27 pages)
8 September 2016Full accounts made up to 31 December 2015 (27 pages)
25 August 2016Appointment of Mr Howard Charles Goodbourn as a director on 4 July 2016 (2 pages)
25 August 2016Appointment of Mr Howard Charles Goodbourn as a director on 4 July 2016 (2 pages)
21 January 2016Appointment of Ms Karen Rose Fuller as a director on 4 January 2016 (2 pages)
21 January 2016Appointment of Ms Karen Rose Fuller as a director on 4 January 2016 (2 pages)
20 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 29,764
(5 pages)
20 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 29,764
(5 pages)
18 November 2015Auditor's resignation (1 page)
18 November 2015Auditor's resignation (1 page)
18 June 2015Full accounts made up to 31 December 2014 (22 pages)
18 June 2015Full accounts made up to 31 December 2014 (22 pages)
27 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 29,764
(5 pages)
27 November 2014Termination of appointment of Laurence Batlle as a director on 1 October 2014 (1 page)
27 November 2014Appointment of Mr Richard Charles Casling as a director on 1 October 2014 (2 pages)
27 November 2014Termination of appointment of Laurence Batlle as a director on 1 October 2014 (1 page)
27 November 2014Appointment of Mr Richard Charles Casling as a director on 1 October 2014 (2 pages)
27 November 2014Appointment of Mr Richard Charles Casling as a director on 1 October 2014 (2 pages)
27 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 29,764
(5 pages)
27 November 2014Director's details changed for Mr Steven Roy Whiteway on 19 April 2012 (2 pages)
27 November 2014Termination of appointment of Laurence Batlle as a director on 1 October 2014 (1 page)
27 November 2014Director's details changed for Mr Steven Roy Whiteway on 19 April 2012 (2 pages)
5 September 2014Full accounts made up to 31 December 2013 (20 pages)
5 September 2014Full accounts made up to 31 December 2013 (20 pages)
21 August 2014Satisfaction of charge 8 in full (1 page)
21 August 2014Satisfaction of charge 7 in full (1 page)
21 August 2014Satisfaction of charge 6 in full (1 page)
21 August 2014Satisfaction of charge 8 in full (1 page)
21 August 2014Satisfaction of charge 7 in full (1 page)
21 August 2014Satisfaction of charge 5 in full (1 page)
21 August 2014Satisfaction of charge 6 in full (1 page)
21 August 2014Satisfaction of charge 5 in full (1 page)
28 May 2014Appointment of Mr Timothy David Wyse Jackson as a director (2 pages)
28 May 2014Appointment of Mr Timothy David Wyse Jackson as a director (2 pages)
14 March 2014Termination of appointment of Cyril Carniel as a director (1 page)
14 March 2014Termination of appointment of Cyril Carniel as a director (1 page)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 29,764
(5 pages)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 29,764
(5 pages)
5 September 2013Full accounts made up to 31 December 2012 (20 pages)
5 September 2013Full accounts made up to 31 December 2012 (20 pages)
16 April 2013Satisfaction of charge 9 in full (1 page)
16 April 2013Satisfaction of charge 9 in full (1 page)
20 November 2012Director's details changed for Ms Laurence Batlle on 15 November 2012 (2 pages)
20 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
20 November 2012Director's details changed for Ms Laurence Batlle on 15 November 2012 (2 pages)
9 November 2012Appointment of Mr Huw Thomas Barrington as a director (2 pages)
9 November 2012Appointment of Mr Huw Thomas Barrington as a director (2 pages)
8 November 2012Appointment of Mr Nileshkumar Mandvia as a director (2 pages)
8 November 2012Director's details changed for Steven Roy Whiteway on 1 November 2012 (2 pages)
8 November 2012Appointment of Mr Nileshkumar Mandvia as a director (2 pages)
8 November 2012Director's details changed for Steven Roy Whiteway on 1 November 2012 (2 pages)
8 November 2012Director's details changed for Steven Roy Whiteway on 1 November 2012 (2 pages)
3 May 2012Appointment of Mr Cyril Hervé Carniel as a director (3 pages)
3 May 2012Appointment of Ms Laurence Batlle as a director (3 pages)
3 May 2012Appointment of Ms Laurence Batlle as a director (3 pages)
3 May 2012Appointment of Mr Cyril Hervé Carniel as a director (3 pages)
27 April 2012Appointment of Mr Nileshkumar Mandvia as a secretary (1 page)
27 April 2012Appointment of Mr Nileshkumar Mandvia as a secretary (1 page)
25 April 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
25 April 2012Termination of appointment of Andrew Richmond as a director (2 pages)
25 April 2012Termination of appointment of Rosemary Lever as a director (2 pages)
25 April 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
25 April 2012Termination of appointment of Rosemary Lever as a director (2 pages)
25 April 2012Termination of appointment of Andrew Richmond as a director (2 pages)
25 April 2012Termination of appointment of Andrew Richmond as a secretary (2 pages)
25 April 2012Termination of appointment of Andrew Richmond as a secretary (2 pages)
18 April 2012Auditor's resignation (1 page)
18 April 2012Auditor's resignation (1 page)
28 February 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
28 February 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
13 February 2012Accounts for a medium company made up to 31 October 2011 (24 pages)
13 February 2012Accounts for a medium company made up to 31 October 2011 (24 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
14 December 2011Second filing of AR01 previously delivered to Companies House made up to 15 November 2011 (17 pages)
14 December 2011Second filing of AR01 previously delivered to Companies House made up to 15 November 2011 (17 pages)
15 November 2011Annual return made up to 15 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/12/2011.
(7 pages)
15 November 2011Annual return made up to 15 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/12/2011.
(7 pages)
20 October 2011Purchase of own shares. (3 pages)
20 October 2011Purchase of own shares. (3 pages)
2 June 2011Registered office address changed from , 21 Blenheim Road, Longmead Business Park, Epsom, Surrey, KT19 9AF on 2 June 2011 (1 page)
2 June 2011Registered office address changed from , 21 Blenheim Road, Longmead Business Park, Epsom, Surrey, KT19 9AF on 2 June 2011 (1 page)
2 June 2011Registered office address changed from , 21 Blenheim Road, Longmead Business Park, Epsom, Surrey, KT19 9AF on 2 June 2011 (1 page)
10 May 2011Accounts for a medium company made up to 31 October 2010 (22 pages)
10 May 2011Accounts for a medium company made up to 31 October 2010 (22 pages)
5 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
1 February 2011Termination of appointment of Roydon Richmond Mbe as a director (1 page)
1 February 2011Termination of appointment of Roydon Richmond Mbe as a director (1 page)
26 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 29,816
(4 pages)
26 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 29,816
(4 pages)
26 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 29,816
(4 pages)
26 October 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 October 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 March 2010Director's details changed for Rosemary Anne Lever on 29 March 2010 (2 pages)
31 March 2010Director's details changed for Andrew John Richmond on 29 March 2010 (2 pages)
31 March 2010Director's details changed for Stephen Roy Whiteway on 29 March 2010 (2 pages)
31 March 2010Director's details changed for Andrew John Richmond on 29 March 2010 (2 pages)
31 March 2010Director's details changed for Roydon Bircham Richmond Mbe on 29 March 2010 (2 pages)
31 March 2010Director's details changed for Rosemary Anne Lever on 29 March 2010 (2 pages)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Stephen Roy Whiteway on 29 March 2010 (2 pages)
31 March 2010Director's details changed for Roydon Bircham Richmond Mbe on 29 March 2010 (2 pages)
25 March 2010Accounts for a medium company made up to 31 October 2009 (20 pages)
25 March 2010Accounts for a medium company made up to 31 October 2009 (20 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
29 April 2009Accounts for a medium company made up to 31 October 2008 (20 pages)
29 April 2009Accounts for a medium company made up to 31 October 2008 (20 pages)
28 March 2009Return made up to 27/03/09; full list of members (4 pages)
28 March 2009Return made up to 27/03/09; full list of members (4 pages)
27 March 2009Director's change of particulars / roydon richmond mbe / 01/12/2008 (1 page)
27 March 2009Director's change of particulars / roydon richmond mbe / 01/12/2008 (1 page)
4 April 2008Return made up to 28/03/08; full list of members (5 pages)
4 April 2008Return made up to 28/03/08; full list of members (5 pages)
21 February 2008Accounts for a medium company made up to 31 October 2007 (19 pages)
21 February 2008Accounts for a medium company made up to 31 October 2007 (19 pages)
22 June 2007£ ic 37568/27716 29/03/07 £ sr 9852@1=9852 (2 pages)
22 June 2007£ ic 37568/27716 29/03/07 £ sr 9852@1=9852 (2 pages)
12 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 April 2007Return made up to 28/03/07; full list of members (3 pages)
18 April 2007Return made up to 28/03/07; full list of members (3 pages)
21 March 2007Accounts for a medium company made up to 31 October 2006 (20 pages)
21 March 2007Accounts for a medium company made up to 31 October 2006 (20 pages)
28 March 2006Registered office changed on 28/03/06 from: blenheim road, longmead estate, epsom, surrey KT19 9AF (1 page)
28 March 2006Registered office changed on 28/03/06 from: blenheim road, longmead estate, epsom, surrey KT19 9AF (1 page)
28 March 2006Return made up to 28/03/06; full list of members (3 pages)
28 March 2006Return made up to 28/03/06; full list of members (3 pages)
6 March 2006Accounts for a medium company made up to 31 October 2005 (18 pages)
6 March 2006Accounts for a medium company made up to 31 October 2005 (18 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
18 July 2005Secretary's particulars changed;director's particulars changed (1 page)
18 July 2005Secretary's particulars changed;director's particulars changed (1 page)
18 July 2005Secretary's particulars changed;director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
18 July 2005Secretary's particulars changed;director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
5 April 2005Return made up to 04/04/05; full list of members (4 pages)
5 April 2005Return made up to 04/04/05; full list of members (4 pages)
15 March 2005Accounts for a medium company made up to 31 October 2004 (19 pages)
15 March 2005Accounts for a medium company made up to 31 October 2004 (19 pages)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 November 2004Director's particulars changed (1 page)
17 November 2004Director's particulars changed (1 page)
27 April 2004Return made up to 19/04/04; full list of members (9 pages)
27 April 2004Return made up to 19/04/04; full list of members (9 pages)
13 April 2004Accounts for a medium company made up to 31 October 2003 (19 pages)
13 April 2004Accounts for a medium company made up to 31 October 2003 (19 pages)
29 April 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 April 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 March 2003Accounts for a medium company made up to 31 October 2002 (22 pages)
6 March 2003Accounts for a medium company made up to 31 October 2002 (22 pages)
2 May 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 May 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 March 2002Accounts for a medium company made up to 31 October 2001 (21 pages)
14 March 2002Accounts for a medium company made up to 31 October 2001 (21 pages)
17 May 2001Return made up to 05/05/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2001Return made up to 05/05/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2001Accounts for a medium company made up to 31 October 2000 (20 pages)
8 March 2001Accounts for a medium company made up to 31 October 2000 (20 pages)
1 June 2000Return made up to 05/05/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2000Return made up to 05/05/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2000Accounts for a medium company made up to 31 October 1999 (17 pages)
17 April 2000Accounts for a medium company made up to 31 October 1999 (17 pages)
30 September 1999£ ic 58000/45568 16/09/99 £ sr 12432@1=12432 (1 page)
30 September 1999£ ic 58000/45568 16/09/99 £ sr 12432@1=12432 (1 page)
23 September 1999Particulars of mortgage/charge (4 pages)
23 September 1999Particulars of mortgage/charge (4 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
21 September 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
21 September 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
11 August 1999Secretary resigned;director resigned (1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned;director resigned (1 page)
28 May 1999Accounts for a medium company made up to 31 October 1998 (16 pages)
28 May 1999Accounts for a medium company made up to 31 October 1998 (16 pages)
27 May 1999Return made up to 05/05/99; full list of members (8 pages)
27 May 1999Return made up to 05/05/99; full list of members (8 pages)
13 May 1998Return made up to 05/05/98; no change of members (6 pages)
13 May 1998Return made up to 05/05/98; no change of members (6 pages)
6 April 1998Accounts for a medium company made up to 31 October 1997 (16 pages)
6 April 1998Accounts for a medium company made up to 31 October 1997 (16 pages)
2 June 1997Return made up to 05/05/97; no change of members (6 pages)
2 June 1997Return made up to 05/05/97; no change of members (6 pages)
14 May 1997Accounts for a medium company made up to 31 October 1996 (17 pages)
14 May 1997Accounts for a medium company made up to 31 October 1996 (17 pages)
12 May 1996Return made up to 05/05/96; full list of members (8 pages)
12 May 1996Return made up to 05/05/96; full list of members (8 pages)
6 April 1996Declaration of satisfaction of mortgage/charge (1 page)
6 April 1996Declaration of satisfaction of mortgage/charge (1 page)
23 March 1996Declaration of satisfaction of mortgage/charge (1 page)
23 March 1996Declaration of satisfaction of mortgage/charge (1 page)
23 March 1996Declaration of satisfaction of mortgage/charge (1 page)
23 March 1996Declaration of satisfaction of mortgage/charge (1 page)
23 March 1996Declaration of satisfaction of mortgage/charge (1 page)
23 March 1996Declaration of satisfaction of mortgage/charge (1 page)
6 March 1996Particulars of mortgage/charge (3 pages)
6 March 1996Particulars of mortgage/charge (3 pages)
6 March 1996Particulars of mortgage/charge (3 pages)
6 March 1996Particulars of mortgage/charge (3 pages)
5 March 1996Particulars of mortgage/charge (3 pages)
5 March 1996Particulars of mortgage/charge (3 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
13 June 1995Accounts for a medium company made up to 31 October 1994 (16 pages)
13 June 1995Accounts for a medium company made up to 31 October 1994 (16 pages)
12 May 1995Return made up to 05/05/95; no change of members (6 pages)
12 May 1995Return made up to 05/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (93 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
7 March 1986Memorandum and Articles of Association (19 pages)
7 March 1986Memorandum and Articles of Association (19 pages)
25 November 1933Certificate of incorporation (2 pages)
25 November 1933Certificate of incorporation (2 pages)
25 November 1933Incorporation (22 pages)
25 November 1933Incorporation (22 pages)