Company NameH. Woodward & Son Limited
DirectorRyan Weelson
Company StatusActive
Company Number00296940
CategoryPrivate Limited Company
Incorporation Date6 February 1935(89 years, 3 months ago)
Previous NameH. Woodward & Son Public Limited Company

Business Activity

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

Directors

Director NameMr Ryan Weelson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(88 years, 7 months after company formation)
Appointment Duration8 months, 1 week
RoleAssistant Emea Controller
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Secretary NameElizabeth Hithersay
StatusCurrent
Appointed26 September 2023(88 years, 8 months after company formation)
Appointment Duration7 months
RoleCompany Director
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Michael Anthony Bretherton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(56 years, 6 months after company formation)
Appointment Duration9 years (resigned 15 August 2000)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address25 Great Lawn
Ongar
Essex
CM5 0AA
Director NameDavid George Kleeman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(56 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 July 1993)
RoleBusiness Consultant
Correspondence Address141 Hamilton Terrace
London
NW8 9QS
Director NameMr Neil Phillip List
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(56 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 February 1999)
RoleGroup Chairman
Correspondence Address48 Kingsley Way
London
N2 0EW
Secretary NameMr Frederick Cyril Flood
NationalityBritish
StatusResigned
Appointed28 July 1991(56 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 September 2000)
RoleCompany Director
Correspondence Address3 Churchgates
The Wilderness
Berkhamsted
Hertfordshire
HP4 2UB
Director NameMr Clive Peter Whiley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(64 years after company formation)
Appointment Duration1 year, 5 months (resigned 15 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard London Road
Ipswich
IP2 0SS
Director NameEmma Kate Griffin
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(65 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 November 2001)
RoleCompany Director
Correspondence AddressFlat 4 Cloisters Court
77 Cromwell Avenue
London
N6 5XG
Director NameMr Kevin O'Byrne
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed15 August 2000(65 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Rusthall Avenue
London
W4 1BP
Secretary NameMr Kevin O'Byrne
NationalityIrish
StatusResigned
Appointed01 September 2000(65 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Rusthall Avenue
London
W4 1BP
Director NameMr Stephen John Roche
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(66 years, 10 months after company formation)
Appointment Duration3 years (resigned 13 December 2004)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address70 Westbury Road
New Malden
Surrey
KT3 5AS
Director NameNatalie Anne Newton
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(67 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 January 2004)
RoleChartered Accountant
Correspondence Address107 Frithville Gardens
London
W12 7JQ
Secretary NameMr Nicolas Afsar Sarker
NationalityBritish
StatusResigned
Appointed22 July 2002(67 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Byron Road
Ealing
London
W5 3LL
Director NameMr Nicolas Afsar Sarker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(68 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Byron Road
Ealing
London
W5 3LL
Director NameSimon Ashdown Trayton
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(69 years, 10 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 11 January 2005)
RoleAccountant
Correspondence Address2a Sudbrook Gardens
Richmond
Surrey
TW10 7DD
Director NameMr Daryl Marc Paton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(69 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEaster House Miles Lane
Cobham
Surrey
KT11 2EF
Director NameMr Paul Anthony Lucas
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(72 years after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Castle House
37-45 Paul Street
London
EC2A 4LS
Director NameMr Michael Andrew Ratcliffe
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(72 years, 4 months after company formation)
Appointment Duration1 year (resigned 16 June 2008)
RoleAccountant
Correspondence Address8 Wickenden Road
Sevenoaks
Kent
TN13 3PJ
Secretary NameMr Michael Andrew Ratcliffe
NationalityBritish
StatusResigned
Appointed01 June 2007(72 years, 4 months after company formation)
Appointment Duration1 year (resigned 16 June 2008)
RoleAccountant
Correspondence Address8 Wickenden Road
Sevenoaks
Kent
TN13 3PJ
Director NameMs Yasmin Hussein
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(73 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37-45 Paul Street
Paul Street
London
EC2A 4LS
Secretary NameMrs Yasmin Hussein
NationalityBritish
StatusResigned
Appointed16 June 2008(73 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 16 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Castle House
37-45 Paul Street
London
EC2A 4LS
Director NameMr Brian Dockray
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2016(81 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 August 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1st Floor Castle House
37-45 Paul Street
London
EC2A 4LS
Director NameMr Christopher Guy McLoughlin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(83 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 March 2022)
RoleDeputy General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressThe Capitol Building C/O Ihs Global Limited Oldbur
Bracknell
Berkshire
RG12 8FZ
Director NameMrs Kathryn Ann Owen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(83 years, 6 months after company formation)
Appointment Duration5 years (resigned 17 August 2023)
RoleVp Accounting
Country of ResidenceEngland
Correspondence AddressThe Capitol Building C/O Ihs Global Limited Oldbur
Bracknell
Berkshire
RG12 8FZ
Secretary NameMrs Jennifer Louise Bruce
StatusResigned
Appointed16 July 2019(84 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 September 2023)
RoleCompany Director
Correspondence AddressThe Capitol Building C/O Ihs Global Limited Oldbur
Bracknell
Berkshire
RG12 8FZ

Contact

Websitetimpson.co.uk

Location

Registered Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2.4m at £0.1Hemscott Americas Inc
87.85%
Deferred
2.4m at £0.01Hemscott Americas Inc
7.03%
Ordinary
17.5k at £1Hemscott Americas Inc
5.12%
Preference

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

18 July 1986Delivered on: 5 August 1986
Satisfied on: 5 June 2010
Persons entitled: Mostley Street Nominees Limited.

Classification: Deed supplemental to a debenture dated 7/9/67.
Secured details: All monies due or to become due from the company to the royal bank of scotland PLC on the account whatsoever.
Particulars: Fixed charge on all book & other debts both present & future.
Fully Satisfied
6 September 1982Delivered on: 16 June 1982
Satisfied on: 5 June 2010
Persons entitled: Williams & Glyn's 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: Two plots of f/h land situate to the south east, side of east prescot road, knotly ash, liverpool, merseyside. Together with all fixtures whatsoever now or at any timte hereafter affixed or attached tthe property or any part thereof other than trade machienry 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
11 January 1980Delivered on: 23 January 1980
Satisfied on: 5 June 2010
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: Plot of l/h land containing an area of 5,200 sq. Yds. Approx with bldgs, erected thereon situate and fronting to west legerton street salford greater manchester as described in a lease dated 4/12/79. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof otherthan 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
7 March 1979Delivered on: 14 March 1979
Satisfied on: 5 June 2010
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: L/Hold lands and bldgs. Thereon fronting west egerton street salford greater manchester comprised in a plan annexed to a lease dated 1 feb 1979 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. all fixed and moveable plant, machinery and fixtures, implments and utensils present and future.
Fully Satisfied
1 March 1978Delivered on: 10 March 1978
Satisfied on: 5 June 2010
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: Plot of l/h land containing in the whole 1555 sq yds situate at the west side of warrington road, wigan, manchester together with all fixtures whatsoever now orat any time hereafter affixed or attached to the property or any part therer other than trade machinery as defined by section 5 of the bills of sale act 1878.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 December 1977Delivered on: 22 December 1977
Satisfied on: 5 June 2010
Persons entitled: Williams & Glyns 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: A plot of l/h land containing 3600 sq. Yds. Of thereabouts together with offices and depot erected thereon situate on the west side of warrington rd, wigan manchester. 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
3 June 1975Delivered on: 17 June 1975
Satisfied on: 5 June 2010
Persons entitled: Williams & Glyn's Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings on the east side of rice lane caltow, liverpool merseyside all fixed and movable plant, machinery and fixtures, implements, and utensils from time to time therein to thereon. Together with all buildings and erections thereon and 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.
Fully Satisfied

Filing History

20 November 2020Solvency Statement dated 12/11/20 (1 page)
20 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 November 2020Statement by Directors (1 page)
20 November 2020Statement of capital on 20 November 2020
  • GBP 655
(3 pages)
11 November 2020Certificate of re-registration from Public Limited Company to Private (1 page)
11 November 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 November 2020Re-registration from a public company to a private limited company (2 pages)
11 November 2020Re-registration of Memorandum and Articles (19 pages)
14 September 2020Accounts for a dormant company made up to 30 November 2019 (4 pages)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
23 October 2019Compulsory strike-off action has been discontinued (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
18 October 2019Cessation of Hemscott Americas Inc as a person with significant control on 2 August 2018 (1 page)
18 October 2019Notification of Hemscott Limited as a person with significant control on 2 August 2018 (2 pages)
18 October 2019Termination of appointment of Yasmin Hussein as a secretary on 16 July 2019 (1 page)
18 October 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
18 October 2019Appointment of Mrs Jennifer Louise Bruce as a secretary on 16 July 2019 (2 pages)
28 May 2019Accounts for a dormant company made up to 30 November 2018 (4 pages)
18 October 2018Current accounting period shortened from 31 December 2018 to 30 November 2018 (1 page)
16 August 2018Registered office address changed from 1st Floor Castle House 37-45 Paul Street London EC2A 4LS to The Capitol Building C/O Ihs Global Limited Oldbury Bracknell Berkshire RG12 8FZ on 16 August 2018 (1 page)
15 August 2018Termination of appointment of Yasmin Hussein as a director on 2 August 2018 (1 page)
15 August 2018Termination of appointment of Brian Dockray as a director on 2 August 2018 (1 page)
15 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
15 August 2018Appointment of Mr Christopher Guy Mcloughlin as a director on 2 August 2018 (2 pages)
15 August 2018Appointment of Mrs Kathryn Ann Owen as a director on 2 August 2018 (2 pages)
26 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
8 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
14 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
14 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 June 2016Appointment of Mr Brian Dockray as a director on 31 March 2016 (2 pages)
16 June 2016Appointment of Mr Brian Dockray as a director on 31 March 2016 (2 pages)
18 April 2016Termination of appointment of Paul Anthony Lucas as a director on 31 March 2016 (1 page)
18 April 2016Termination of appointment of Paul Anthony Lucas as a director on 31 March 2016 (1 page)
1 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 341,500
(6 pages)
1 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 341,500
(6 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
22 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 341,500
(6 pages)
22 September 2014Director's details changed for Mr Paul Anthony Lucas on 18 September 2014 (2 pages)
22 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 341,500
(6 pages)
22 September 2014Director's details changed for Mr Paul Anthony Lucas on 18 September 2014 (2 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
22 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 341,500
(6 pages)
22 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 341,500
(6 pages)
22 August 2013Director's details changed for Ms Yasmin Hussein on 22 August 2013 (2 pages)
22 August 2013Director's details changed for Ms Yasmin Hussein on 22 August 2013 (2 pages)
5 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
5 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
21 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
17 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
17 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 January 2011Director's details changed for Mrs Yasmin Rebecca Shafi on 5 January 2011 (3 pages)
5 January 2011Director's details changed for Mrs Yasmin Rebecca Shafi on 5 January 2011 (3 pages)
5 January 2011Secretary's details changed for Mrs Yasmin Rebecca Shafi on 5 January 2011 (1 page)
5 January 2011Secretary's details changed for Mrs Yasmin Rebecca Shafi on 5 January 2011 (1 page)
5 January 2011Secretary's details changed for Mrs Yasmin Rebecca Shafi on 5 January 2011 (1 page)
5 January 2011Director's details changed for Mrs Yasmin Rebecca Shafi on 5 January 2011 (3 pages)
15 September 2010Director's details changed for Mrs Yasmin Rebecca Shafi on 31 August 2010 (2 pages)
15 September 2010Director's details changed for Mrs Yasmin Rebecca Shafi on 31 August 2010 (2 pages)
13 September 2010Secretary's details changed for Mrs Yasmin Rebecca Shafi on 31 August 2010 (1 page)
13 September 2010Secretary's details changed for Mrs Yasmin Rebecca Shafi on 31 August 2010 (2 pages)
13 September 2010Secretary's details changed for Mrs Yasmin Rebecca Shafi on 31 August 2010 (1 page)
13 September 2010Secretary's details changed for Mrs Yasmin Rebecca Shafi on 31 August 2010 (2 pages)
24 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 August 2009Return made up to 28/07/09; full list of members (4 pages)
4 August 2009Return made up to 28/07/09; full list of members (4 pages)
13 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
13 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
27 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
27 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
13 August 2008Return made up to 28/07/08; full list of members (4 pages)
13 August 2008Return made up to 28/07/08; full list of members (4 pages)
16 June 2008Secretary appointed mrs yasmin rebecca shafi (1 page)
16 June 2008Appointment terminated secretary michael ratcliffe (1 page)
16 June 2008Secretary appointed mrs yasmin rebecca shafi (1 page)
16 June 2008Appointment terminated secretary michael ratcliffe (1 page)
16 June 2008Director appointed mrs yasmin rebecca shafi (1 page)
16 June 2008Appointment terminated director michael ratcliffe (1 page)
16 June 2008Appointment terminated director michael ratcliffe (1 page)
16 June 2008Director appointed mrs yasmin rebecca shafi (1 page)
11 October 2007Return made up to 28/07/07; full list of members (3 pages)
11 October 2007Return made up to 28/07/07; full list of members (3 pages)
31 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
31 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
12 June 2007New secretary appointed;new director appointed (1 page)
12 June 2007New secretary appointed;new director appointed (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Director resigned (1 page)
12 February 2007New director appointed (1 page)
12 February 2007New director appointed (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
15 January 2007Registered office changed on 15/01/07 from: 2ND floor finsbury tower 103-105 bunhill row, london EC1Y 8TY (1 page)
15 January 2007Registered office changed on 15/01/07 from: 2ND floor finsbury tower 103-105 bunhill row, london EC1Y 8TY (1 page)
31 July 2006Director's particulars changed (1 page)
31 July 2006Return made up to 28/07/06; full list of members (3 pages)
31 July 2006Director's particulars changed (1 page)
31 July 2006Return made up to 28/07/06; full list of members (3 pages)
29 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
29 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
8 August 2005Return made up to 28/07/05; full list of members (3 pages)
8 August 2005Return made up to 28/07/05; full list of members (3 pages)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
18 January 2005Director resigned (1 page)
18 January 2005New director appointed (1 page)
18 January 2005New director appointed (1 page)
18 January 2005Director resigned (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004Director resigned (1 page)
4 August 2004Return made up to 28/07/04; full list of members (7 pages)
4 August 2004Return made up to 28/07/04; full list of members (7 pages)
15 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
15 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
26 August 2003Return made up to 28/07/03; full list of members (7 pages)
26 August 2003Return made up to 28/07/03; full list of members (7 pages)
5 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
5 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
8 October 2002Return made up to 28/07/02; full list of members (9 pages)
8 October 2002Return made up to 28/07/02; full list of members (9 pages)
17 September 2002Auditor's resignation (1 page)
17 September 2002Auditor's resignation (1 page)
6 August 2002Secretary resigned;director resigned (1 page)
6 August 2002Secretary resigned;director resigned (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New secretary appointed (1 page)
6 August 2002New secretary appointed (1 page)
4 August 2002Auditors' res (1 page)
4 August 2002Auditors' res (1 page)
15 July 2002Accounts for a dormant company made up to 31 December 2001 (10 pages)
15 July 2002Accounts for a dormant company made up to 31 December 2001 (10 pages)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
3 August 2001Return made up to 28/07/01; full list of members (8 pages)
3 August 2001Return made up to 28/07/01; full list of members (8 pages)
31 July 2001Full accounts made up to 31 December 2000 (10 pages)
31 July 2001Full accounts made up to 31 December 2000 (10 pages)
29 January 2001Auditor's resignation (2 pages)
29 January 2001Auditor's resignation (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Secretary resigned (1 page)
14 September 2000New director appointed (4 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (4 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New secretary appointed (2 pages)
7 September 2000Return made up to 28/07/00; full list of members (8 pages)
7 September 2000Return made up to 28/07/00; full list of members (8 pages)
5 September 2000Registered office changed on 05/09/00 from: 5TH fl 68 great eastern street london EC2A 3JT (1 page)
5 September 2000Registered office changed on 05/09/00 from: 5TH fl 68 great eastern street london EC2A 3JT (1 page)
30 June 2000Full accounts made up to 31 December 1999 (10 pages)
30 June 2000Full accounts made up to 31 December 1999 (10 pages)
2 December 1999Registered office changed on 02/12/99 from: thompson house 20-22 curtain road london EC2A 3NQ (1 page)
2 December 1999Registered office changed on 02/12/99 from: thompson house 20-22 curtain road london EC2A 3NQ (1 page)
3 September 1999Return made up to 28/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 September 1999Return made up to 28/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 August 1999Full accounts made up to 31 December 1998 (9 pages)
4 August 1999Full accounts made up to 31 December 1998 (9 pages)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
8 September 1998Full accounts made up to 31 December 1997 (9 pages)
8 September 1998Return made up to 28/07/98; no change of members (4 pages)
8 September 1998Full accounts made up to 31 December 1997 (9 pages)
8 September 1998Return made up to 28/07/98; no change of members (4 pages)
1 September 1997Return made up to 28/07/97; full list of members (6 pages)
1 September 1997Return made up to 28/07/97; full list of members (6 pages)
3 August 1997Full accounts made up to 31 December 1996 (9 pages)
3 August 1997Full accounts made up to 31 December 1996 (9 pages)
20 August 1996Return made up to 28/07/96; no change of members (4 pages)
20 August 1996Return made up to 28/07/96; no change of members (4 pages)
5 August 1996Full accounts made up to 31 December 1995 (10 pages)
5 August 1996Full accounts made up to 31 December 1995 (10 pages)
10 August 1995Return made up to 28/07/95; no change of members (4 pages)
10 August 1995Return made up to 28/07/95; no change of members (4 pages)
26 July 1994Full accounts made up to 31 December 1993 (10 pages)
26 July 1994Full accounts made up to 31 December 1993 (10 pages)
30 November 1989Declaration of satisfaction of mortgage/charge (1 page)
30 November 1989Declaration of satisfaction of mortgage/charge (1 page)
29 July 1988Full accounts made up to 31 December 1986 (16 pages)
29 July 1988Full accounts made up to 31 December 1986 (16 pages)
19 July 1988Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
19 July 1988Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
22 October 1986Full accounts made up to 27 December 1985 (16 pages)
22 October 1986Full accounts made up to 27 December 1985 (16 pages)
5 August 1986Particulars of mortgage/charge (3 pages)
5 August 1986Particulars of mortgage/charge (3 pages)
20 May 1981Certificate of re-registration from Private to Public Limited Company (1 page)
20 May 1981Certificate of re-registration from Private to Public Limited Company (1 page)
8 May 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
8 May 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
6 February 1935Incorporation (43 pages)
6 February 1935Incorporation (43 pages)