Company NameShaw Wallace Overseas Limited
Company StatusActive
Company Number00283393
CategoryPrivate Limited Company
Incorporation Date5 January 1934(90 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(84 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameNandor Szakolczai
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityHungarian
StatusCurrent
Appointed30 June 2020(86 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleAccountant
Country of ResidenceHungary
Correspondence AddressDozsa Gyorgy Ut 144.
Budapest
1134
Director NameIan Thrustle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2021(87 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleAssistant Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameKrishnamurthi Srinivasan
Date of BirthNovember 1941 (Born 82 years ago)
NationalityIndian
StatusResigned
Appointed13 July 1991(57 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 September 1993)
RoleCompany Director
Correspondence Address14/2 Judges Court Road
Calcutta
700027
Director NameMr Mrityunjoy Roy
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(57 years, 6 months after company formation)
Appointment Duration3 years (resigned 20 July 1994)
RoleCompany Director
Correspondence Address91 Ronelean Road
Tolworth
Surrey
KT6 7LL
Director NameMr Ashok Hardasmal Dadlani
Date of BirthOctober 1942 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed13 July 1991(57 years, 6 months after company formation)
Appointment Duration4 years (resigned 13 July 1995)
RoleCompany Director
Correspondence Address15 Brook Avenue
Edgware
Middlesex
HA8 9XF
Director NameManohar Rajaram Chhabria
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed13 July 1991(57 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 06 April 2002)
RoleChairman
Correspondence AddressPO Box 3426
Dubai
UAE
Director NameMr Kishore Rajaram Chhabria
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed13 July 1991(57 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 June 1992)
RoleCompany Director
Correspondence Address4 Bankshall Street
Calcutta
Foreign
Secretary NameMr Ashok Hardasmal Dadlani
NationalityIndian
StatusResigned
Appointed13 July 1991(57 years, 6 months after company formation)
Appointment Duration2 years (resigned 13 July 1993)
RoleCompany Director
Correspondence Address15 Brook Avenue
Edgware
Middlesex
HA8 9XF
Director NameMr Pitchaiya Lakshmi Narasimhan
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed10 May 1993(59 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 September 2000)
RoleCompany Director
Correspondence AddressUdyog Bharan 2nd Floor
29 Walchand Hirachand Marg
Ballard Estate Mumbai Maharashtra
400038
India
Director NameJandhalaya Narayan
Date of BirthMarch 1939 (Born 85 years ago)
NationalityIndian
StatusResigned
Appointed29 June 1993(59 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 December 1993)
RoleCompany Director
Correspondence Address24a Raja Santosh Road
Calcutta-700027
India
Foreign
Secretary NameSurojit Walawalkar
NationalityBritish
StatusResigned
Appointed01 November 1993(59 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 August 1996)
RoleExecutive Vice President
Correspondence Address64 Conway Road
Southgate
London
N14 7BE
Director NameRavinder Kumar Jain
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(60 years, 4 months after company formation)
Appointment Duration6 years (resigned 14 May 2000)
RoleBusiness Executive
Correspondence Address303b Bakhtavar
Shahid Bagatsingh Road
Opp Colaba Po 400005
Bombay India
Director NameAshok Singh Malik
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityIndian
StatusResigned
Appointed02 September 1994(60 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 March 1996)
RoleBusiness Executive
Correspondence Address14/2 Judges Court Road Alipore
Calucutta West Bengal 700027
India
Foreign
Director NameHarpal Singh
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed09 December 1994(60 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 July 1995)
RoleMercantile Executive
Correspondence Address15 Sunder Nagar
New Delhi
India
Foreign
Director NameSat Pal Chaudhry
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIndian
StatusResigned
Appointed17 September 2000(66 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 October 2002)
RoleService Person
Correspondence AddressDunlop House 132a
Dr A B Road
Worli
Mumbai-400018
India
Director NameTalipady Shrinivas Shettigar
Date of BirthMarch 1943 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed17 September 2000(66 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 June 2005)
RoleCompany Executive
Correspondence AddressPO Box 3426
Dubai
UAE
Director NameKapil Channa
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed17 September 2000(66 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2004)
RoleService Person
Correspondence Address805-806 Ansal Bhawan
16 Kasturba Gandhi Marg
New Delhi
110001
Foreign
Director NameAbhiraman Kizhangu Musavugani Abdul Karim Shamsuddin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityIndian
StatusResigned
Appointed17 September 2000(66 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 October 2001)
RoleService Person
Correspondence AddressBank Of Baroda Building
3 Wh Marg Ballard Estate
Mumbai
India
Director NameAmar Sinha
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed29 October 2001(67 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 October 2002)
RoleService
Correspondence AddressBank Of Baroda Bldg
3 W H Marg Ballard Estate
Mumbai
India
Director NameVidya Chhabria
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed12 June 2002(68 years, 5 months after company formation)
Appointment Duration3 years (resigned 14 June 2005)
RoleIndustrialist
Correspondence AddressHamilton House 8 J.N. Heredia Marg
Ballard Estate
Mombai
400 038
India
Secretary NameAmar Sinha
NationalityIndian
StatusResigned
Appointed12 June 2002(68 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 October 2002)
RoleService
Correspondence AddressBank Of Baroda Bldg
3 W H Marg Ballard Estate
Mumbai
India
Director NameDeepak Chaudhuri
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed22 October 2002(68 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 June 2005)
RoleService
Correspondence Address132-A Dr A B Road
Worli
Mumbai
400018
India
Secretary NameDeepak Chaudhuri
NationalityIndian
StatusResigned
Appointed22 October 2002(68 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 June 2005)
RoleService
Correspondence Address132-A Dr A B Road
Worli
Mumbai
400018
India
Director NameSanjeev Jain
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed10 June 2005(71 years, 5 months after company formation)
Appointment Duration4 days (resigned 14 June 2005)
RoleService
Correspondence Address312 Al Shraifi Centre
P Box 2548
Dubai
UAE
Director NameMr Gul Mohammad Khan Lodhi
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(71 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 October 2008)
RoleAccountant
Correspondence Address28 Hampden Way
London
N14 5DX
Director NameAravindakshan Variath
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed14 June 2005(71 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 May 2015)
RoleService
Country of ResidenceUnited Arab Emirates
Correspondence Address123-5b, Dal Al Muteena
Salah-Ud-Din Road, Flat No 307
Raqqal Al Bateen
Dubai 20196
United Arab Emirates
Secretary NameMr Gul Mohammad Khan Lodhi
NationalityBritish
StatusResigned
Appointed14 June 2005(71 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 October 2008)
RoleAccountant
Correspondence Address28 Hampden Way
London
N14 5DX
Director NameMr Nandakumar Hemanth Menon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed25 October 2008(74 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 July 2015)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressGround Floor Right 5 Douglas Court Douglas Drive
Newton Mearns
Glasgow
G77 6HS
Scotland
Secretary NameMr Nandakumar Hemanth Menon
NationalityIndian
StatusResigned
Appointed25 October 2008(74 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 July 2015)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressGround Floor Right 5 Douglas Court Douglas Drive
Newton Mearns
Glasgow
G77 6HS
Scotland
Director NameMr John James Nicholls
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2015(81 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDiageo Plc Lakeside Drive
Park Royal
London
NW10 7HQ
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2015(81 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDiageo Plc Lakeside Drive
Park Royal
London
NW10 7HQ
Secretary NameMrs Victoria Cooper
StatusResigned
Appointed28 January 2016(82 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 2017)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameJonathan Michael Guttridge
StatusResigned
Appointed10 March 2017(83 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 August 1996(62 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 August 2001)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address16 Great Marlborough Street
London
W1F 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

357.7k at £1S W Finance Company Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£208,334
Cash£71,188
Current Liabilities£9,931

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Charges

16 May 1994Delivered on: 24 May 1994
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: 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.
Outstanding
15 April 1985Delivered on: 1 May 1985
Satisfied on: 22 June 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All moneys due or to become due from romba wallance company to the chargee on any account whatsoever.
Particulars: By way of floating charge all of its stocks raw materials and finished goods both present and future wherever situate.
Fully Satisfied
25 February 1983Delivered on: 9 March 1983
Satisfied on: 22 June 1995
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company and/or kindface limited to the chargee on any account whatsoever.
Particulars: All monies owing to romban wallace & company (see doc M.192).
Fully Satisfied

Filing History

6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
15 June 2023Accounts for a small company made up to 31 March 2023 (17 pages)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
10 June 2022Accounts for a small company made up to 31 March 2022 (18 pages)
6 May 2022Director's details changed for Nandor Szakolczai on 1 May 2022 (2 pages)
23 March 2022Director's details changed for Ian Thrustle on 21 March 2022 (2 pages)
23 March 2022Director's details changed for Mr James Matthew Crayden Edmunds on 21 March 2022 (2 pages)
21 March 2022Registered office address changed from Lakeside Drive Park Royal London NW10 7HQ England to 16 Great Marlborough Street London W1F 7HS on 21 March 2022 (1 page)
21 March 2022Change of details for Tanqueray Gordon & Company Limited as a person with significant control on 21 March 2022 (2 pages)
27 September 2021Termination of appointment of Prabhaharan Viswanathan as a director on 27 September 2021 (1 page)
27 September 2021Appointment of Ian Thrustle as a director on 27 September 2021 (2 pages)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
9 June 2021Full accounts made up to 31 March 2021 (17 pages)
8 October 2020Full accounts made up to 31 March 2020 (16 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
1 July 2020Appointment of Mr Prabhaharan Viswanathan as a director on 30 June 2020 (2 pages)
1 July 2020Appointment of Nandor Szakolczai as a director on 30 June 2020 (2 pages)
1 July 2020Termination of appointment of Gavin Paul Crickmore as a director on 30 June 2020 (1 page)
24 June 2019Full accounts made up to 31 March 2019 (16 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
22 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
21 May 2018Full accounts made up to 31 March 2018 (15 pages)
23 April 2018Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page)
9 March 2018Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages)
9 March 2018Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page)
25 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
18 June 2017Full accounts made up to 31 March 2017 (15 pages)
18 June 2017Full accounts made up to 31 March 2017 (15 pages)
10 March 2017Appointment of Jonathan Michael Guttridge as a secretary on 10 March 2017 (2 pages)
10 March 2017Termination of appointment of Victoria Cooper as a secretary on 10 March 2017 (1 page)
10 March 2017Appointment of Jonathan Michael Guttridge as a secretary on 10 March 2017 (2 pages)
10 March 2017Termination of appointment of Victoria Cooper as a secretary on 10 March 2017 (1 page)
26 September 2016Register(s) moved to registered inspection location Companies House Crown Way Cardiff CF14 3UZ (1 page)
26 September 2016Register(s) moved to registered inspection location Companies House Crown Way Cardiff CF14 3UZ (1 page)
26 September 2016Register inspection address has been changed to Companies House Crown Way Cardiff CF14 3UZ (1 page)
26 September 2016Register inspection address has been changed to Companies House Crown Way Cardiff CF14 3UZ (1 page)
7 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
6 June 2016Accounts for a small company made up to 31 March 2016 (15 pages)
6 June 2016Accounts for a small company made up to 31 March 2016 (15 pages)
11 May 2016Auditor's resignation (1 page)
11 May 2016Resolutions
  • RES13 ‐ Auditor resignation and appointment 03/05/2016
(1 page)
11 May 2016Resolutions
  • RES13 ‐ Auditor resignation and appointment 03/05/2016
(1 page)
11 May 2016Auditor's resignation (1 page)
8 February 2016Appointment of Mrs Victoria Cooper as a secretary on 28 January 2016 (2 pages)
8 February 2016Appointment of Mrs Victoria Cooper as a secretary on 28 January 2016 (2 pages)
8 February 2016Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ to Lakeside Drive Park Royal London NW10 7HQ on 8 February 2016 (1 page)
8 February 2016Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ to Lakeside Drive Park Royal London NW10 7HQ on 8 February 2016 (1 page)
18 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
18 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
27 July 2015Termination of appointment of Nandakumar Hemanth Menon as a director on 6 July 2015 (1 page)
27 July 2015Termination of appointment of Nandakumar Hemanth Menon as a secretary on 6 July 2015 (1 page)
27 July 2015Termination of appointment of Nandakumar Hemanth Menon as a secretary on 6 July 2015 (1 page)
27 July 2015Termination of appointment of Nandakumar Hemanth Menon as a director on 6 July 2015 (1 page)
27 July 2015Termination of appointment of Nandakumar Hemanth Menon as a secretary on 6 July 2015 (1 page)
27 July 2015Termination of appointment of Nandakumar Hemanth Menon as a director on 6 July 2015 (1 page)
30 June 2015Appointment of Mr John James Nicholls as a director on 31 May 2015 (2 pages)
30 June 2015Appointment of Mr Gavin Paul Crickmore as a director on 31 May 2015 (2 pages)
30 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 357,745
(6 pages)
30 June 2015Appointment of Mr John James Nicholls as a director on 31 May 2015 (2 pages)
30 June 2015Appointment of Mr Gavin Paul Crickmore as a director on 31 May 2015 (2 pages)
30 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 357,745
(6 pages)
26 May 2015Termination of appointment of Aravindakshan Variath as a director on 6 May 2015 (1 page)
26 May 2015Termination of appointment of Aravindakshan Variath as a director on 6 May 2015 (1 page)
26 May 2015Termination of appointment of Aravindakshan Variath as a director on 6 May 2015 (1 page)
13 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
13 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
11 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 357,745
(5 pages)
11 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 357,745
(5 pages)
13 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
13 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
30 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 357,745
(5 pages)
30 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 357,745
(5 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
4 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
14 June 2011Accounts for a small company made up to 31 March 2011 (6 pages)
14 June 2011Accounts for a small company made up to 31 March 2011 (6 pages)
3 September 2010Director's details changed for Aravindakshan Variath on 1 October 2009 (2 pages)
3 September 2010Director's details changed for Aravindakshan Variath on 1 October 2009 (2 pages)
3 September 2010Director's details changed for Aravindakshan Variath on 1 October 2009 (2 pages)
3 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
13 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
13 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
22 December 2009Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page)
22 December 2009Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page)
17 September 2009Return made up to 13/07/09; full list of members (3 pages)
17 September 2009Return made up to 13/07/09; full list of members (3 pages)
20 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
20 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
13 January 2009Appointment terminated director and secretary gul lodhi (1 page)
13 January 2009Appointment terminated director and secretary gul lodhi (1 page)
12 January 2009Director and secretary appointed nandakumar hemanth menon (2 pages)
12 January 2009Director and secretary appointed nandakumar hemanth menon (2 pages)
17 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
17 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
16 July 2008Return made up to 13/07/08; full list of members (3 pages)
16 July 2008Return made up to 13/07/08; full list of members (3 pages)
2 October 2007Full accounts made up to 31 March 2007 (11 pages)
2 October 2007Full accounts made up to 31 March 2007 (11 pages)
6 August 2007Return made up to 13/07/07; full list of members (2 pages)
6 August 2007Return made up to 13/07/07; full list of members (2 pages)
21 November 2006Full accounts made up to 31 March 2006 (11 pages)
21 November 2006Full accounts made up to 31 March 2006 (11 pages)
29 August 2006Return made up to 13/07/06; full list of members (7 pages)
29 August 2006Return made up to 13/07/06; full list of members (7 pages)
23 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 September 2005Nc inc already adjusted 18/10/93 (1 page)
23 September 2005Nc inc already adjusted 18/10/93 (1 page)
23 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2005Return made up to 13/07/05; full list of members (8 pages)
8 August 2005New secretary appointed;new director appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New secretary appointed;new director appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005Return made up to 13/07/05; full list of members (8 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New secretary appointed;new director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New secretary appointed;new director appointed (2 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Secretary resigned;director resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Secretary resigned;director resigned (1 page)
9 July 2005Full accounts made up to 31 March 2005 (11 pages)
9 July 2005Full accounts made up to 31 March 2005 (11 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
28 July 2004Return made up to 13/07/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2004Return made up to 13/07/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2004Full accounts made up to 31 March 2004 (11 pages)
4 June 2004Full accounts made up to 31 March 2004 (11 pages)
16 September 2003Return made up to 13/07/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 September 2003Return made up to 13/07/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 August 2003Full accounts made up to 31 March 2003 (13 pages)
13 August 2003Full accounts made up to 31 March 2003 (13 pages)
9 December 2002Director resigned (1 page)
9 December 2002New secretary appointed (2 pages)
9 December 2002Secretary resigned (1 page)
9 December 2002New secretary appointed (2 pages)
9 December 2002Director resigned (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002New director appointed (2 pages)
9 December 2002Director resigned (1 page)
9 December 2002New director appointed (2 pages)
26 October 2002New secretary appointed (2 pages)
26 October 2002New secretary appointed (2 pages)
9 October 2002Full accounts made up to 31 March 2002 (12 pages)
9 October 2002Full accounts made up to 31 March 2002 (12 pages)
21 August 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 August 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 August 2002Return made up to 13/07/01; no change of members (10 pages)
9 July 2002New director appointed (3 pages)
9 July 2002New director appointed (3 pages)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
27 January 2002Secretary resigned (1 page)
27 January 2002Secretary resigned (1 page)
11 January 2002Registered office changed on 11/01/02 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
11 January 2002Registered office changed on 11/01/02 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
6 November 2001Full accounts made up to 31 March 2001 (11 pages)
6 November 2001Full accounts made up to 31 March 2001 (11 pages)
11 April 2001Auditor's resignation (1 page)
11 April 2001Auditor's resignation (1 page)
5 April 2001Return made up to 13/07/00; full list of members (6 pages)
5 April 2001Return made up to 13/07/00; full list of members (6 pages)
22 March 2001Full accounts made up to 31 March 2000 (14 pages)
22 March 2001Full accounts made up to 31 March 2000 (14 pages)
20 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
20 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
5 March 2000Full accounts made up to 31 March 1999 (14 pages)
5 March 2000Full accounts made up to 31 March 1999 (14 pages)
27 January 2000Full accounts made up to 31 March 1998 (13 pages)
27 January 2000Full accounts made up to 31 March 1998 (13 pages)
26 January 2000Return made up to 13/07/98; full list of members (7 pages)
26 January 2000Return made up to 13/07/99; full list of members (7 pages)
26 January 2000Return made up to 13/07/98; full list of members (7 pages)
26 January 2000Return made up to 13/07/99; full list of members (7 pages)
7 January 2000Director's particulars changed (1 page)
7 January 2000Director's particulars changed (1 page)
14 December 1999Strike-off action suspended (1 page)
14 December 1999Strike-off action suspended (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
29 April 1999Full group accounts made up to 31 March 1997 (16 pages)
29 April 1999Full group accounts made up to 31 March 1997 (16 pages)
19 January 1999Strike-off action suspended (1 page)
19 January 1999Strike-off action suspended (1 page)
19 January 1999First Gazette notice for compulsory strike-off (1 page)
19 January 1999First Gazette notice for compulsory strike-off (1 page)
12 March 1998Return made up to 13/07/97; full list of members (7 pages)
12 March 1998Return made up to 13/07/97; full list of members (7 pages)
13 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
13 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
15 August 1997New secretary appointed (2 pages)
15 August 1997Full accounts made up to 31 March 1996 (17 pages)
15 August 1997New secretary appointed (2 pages)
15 August 1997Full accounts made up to 31 March 1996 (17 pages)
23 October 1996Director resigned (1 page)
23 October 1996Return made up to 13/07/96; full list of members (9 pages)
23 October 1996Return made up to 13/07/96; full list of members (9 pages)
23 October 1996Secretary resigned;director resigned (1 page)
23 October 1996Secretary resigned;director resigned (1 page)
23 October 1996Director resigned (1 page)
22 March 1996Director resigned (2 pages)
22 March 1996Director resigned (2 pages)
22 March 1996Director resigned (2 pages)
22 March 1996Director resigned (2 pages)
24 January 1996Full accounts made up to 31 March 1995 (16 pages)
24 January 1996Full accounts made up to 31 March 1995 (16 pages)
6 November 1995Return made up to 13/07/95; full list of members (9 pages)
22 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 February 1995Full accounts made up to 31 March 1994 (16 pages)
3 February 1995Accounts made up to 31 March 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (110 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
21 September 1994Return made up to 13/07/94; full list of members (7 pages)
21 September 1994Return made up to 13/07/94; full list of members (7 pages)
18 March 1994Return made up to 13/07/93; no change of members (6 pages)
18 March 1994Return made up to 13/07/93; no change of members (6 pages)
9 November 1993New secretary appointed;new director appointed (2 pages)
9 November 1993New secretary appointed;new director appointed (2 pages)
21 August 1993Full accounts made up to 31 March 1993 (7 pages)
21 August 1993Accounts made up to 31 March 1993 (7 pages)
23 September 1992Full accounts made up to 31 March 1992 (9 pages)
23 September 1992Accounts made up to 31 March 1992 (9 pages)
13 August 1991Full accounts made up to 31 March 1991 (9 pages)
13 August 1991Accounts made up to 31 March 1991 (9 pages)
8 August 1990Accounts made up to 31 March 1990 (10 pages)
8 August 1990Full accounts made up to 31 March 1990 (10 pages)
18 January 1990Full accounts made up to 30 June 1989 (10 pages)
18 January 1990Accounts made up to 30 June 1989 (10 pages)
7 September 1988Full accounts made up to 30 June 1988 (11 pages)
7 September 1988Accounts made up to 30 June 1988 (11 pages)
18 January 1988Accounts made up to 30 June 1987 (12 pages)
18 January 1988Full accounts made up to 30 June 1987 (12 pages)
24 November 1986Accounts made up to 30 June 1986 (12 pages)
24 November 1986Full accounts made up to 30 June 1986 (12 pages)
11 May 1978Memorandum and Articles of Association (43 pages)
11 May 1978Memorandum and Articles of Association (43 pages)
28 January 1975Company name changed\certificate issued on 28/01/75 (2 pages)
28 January 1975Company name changed\certificate issued on 28/01/75 (2 pages)
5 January 1934Incorporation (50 pages)
5 January 1934Incorporation (50 pages)