Company NameDerek Rose Limited
DirectorsDerek Peter Rose and Alexander Rose
Company StatusActive
Company Number00338484
CategoryPrivate Limited Company
Incorporation Date28 March 1938(86 years, 1 month ago)
Previous NamesH.H. Winder Limited and Derek Rose Pyjamas Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Derek Peter Rose
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(54 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanfield Lodge
2a Prince Arthur Road Hampstead
London
NW3 6AU
Director NameMr Alexander Rose
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(68 years, 3 months after company formation)
Appointment Duration17 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Gayton Road
London
Middlesex
NW3 1TX
Secretary NameMr Alexander Rose
StatusCurrent
Appointed26 May 2021(83 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address14 David Mews
London
W1U 6EQ
Director NameMr David Peter Best
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(54 years after company formation)
Appointment Duration14 years, 3 months (resigned 30 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Dovedale Road
Offerton
Stockport
Cheshire
SK2 5DZ
Director NameMr Stanley Samuel Hyman
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(54 years after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleAccountant
Correspondence Address32 Chester Close South
Regents Park
London
NW1 4JG
Director NameMr John Jacob Randall
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(54 years after company formation)
Appointment Duration6 months (resigned 30 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Edmunds Walk
London
N2 0HU
Director NameTerry Ernest Smart
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(54 years after company formation)
Appointment Duration9 years, 1 month (resigned 27 April 2001)
RoleCompany Director
Correspondence Address18 Northfield Drive
Biddulph
Stoke On Trent
Staffordshire
ST8 7DU
Secretary NameMrs June Randall
NationalityBritish
StatusResigned
Appointed27 March 1992(54 years after company formation)
Appointment Duration6 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address10 Edmunds Walk
London
N2 0HU
Secretary NameMrs Annette Catherine Rose
NationalityBritish
StatusResigned
Appointed30 September 1992(54 years, 6 months after company formation)
Appointment Duration18 years, 6 months (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanfield Lodge
2a Prince Arthur Road
London
NW3 6AU
Director NameMrs Annette Catherine Rose
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(59 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 15 April 2011)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence AddressStanfield Lodge
2a Prince Arthur Road
London
NW3 6AU
Secretary NameMr Derek Peter Rose
StatusResigned
Appointed15 April 2011(73 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 26 May 2021)
RoleCompany Director
Correspondence AddressStanfield Lodge 2a Prince Arthur Road
London
NW3 6AU

Contact

Websitederek-rose.com
Telephone029 41428312
Telephone regionCardiff

Location

Registered Address14 David Mews
London
W1U 6EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

79k at £1Alexander Rose
79.00%
Ordinary A
19k at £1Nancy Rachelle Rose-pagani
19.00%
Ordinary B
1000 at £1Alexander Rose Pagani & Nancy Rose Pagani & David Green
1.00%
Ordinary C
1000 at £1Alexander Rose Pagani & Nancy Rose Pagani & David Green
1.00%
Ordinary D

Financials

Year2014
Net Worth-£247,427
Cash£217,767
Current Liabilities£765,886

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due19 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End26 March

Returns

Latest Return27 March 2023 (1 year, 1 month ago)
Next Return Due10 April 2024 (overdue)

Charges

29 May 2009Delivered on: 10 June 2009
Satisfied on: 3 August 2013
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
28 November 1994Delivered on: 7 December 1994
Satisfied on: 12 June 2009
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys under the trade indemnity PLC credit insurance,policy/no.XEO3/94/185664101 and benefits of all rights/securities.
Fully Satisfied
12 May 1993Delivered on: 20 May 1993
Satisfied on: 12 June 2009
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right,title and interest in and to all sums payable under the theinsurances.
Fully Satisfied
23 April 1992Delivered on: 11 May 1992
Satisfied on: 12 June 2009
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £42419.36 due from the company to the chargee under the terms of the agreement.
Particulars: All the company's right title and interest in and to all sums payable (please see doc for full details).
Fully Satisfied
3 April 1991Delivered on: 12 April 1991
Satisfied on: 12 June 2009
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £51622.10 due from the company to the chargee under the terms of the agreement.
Particulars: All right title and interest in and to all sums payable. (Please see doc for full details).
Fully Satisfied
6 February 1974Delivered on: 11 February 1974
Satisfied on: 12 June 2009
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 on the undertaking and all property and assets present and future including goodwll and uncalled capital together with all buildings fixtures (including trade fixtures) and fixed plant & machinery (see doc 62 for fll details).
Fully Satisfied
16 January 1974Delivered on: 21 January 1974
Satisfied on: 12 June 2009
Persons entitled: Lloyds 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: F/H perseverance mill congleton, cheshire.
Fully Satisfied
23 January 2012Delivered on: 24 January 2012
Satisfied on: 25 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Fully Satisfied
20 January 2012Delivered on: 24 January 2012
Satisfied on: 25 April 2012
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
1 July 2009Delivered on: 10 July 2009
Satisfied on: 25 April 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re: derek rose limited business premium account account number 43197816.
Fully Satisfied
23 June 2009Delivered on: 8 July 2009
Satisfied on: 9 May 2012
Persons entitled: Rbs Invoice Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 June 1972Delivered on: 8 June 1972
Satisfied on: 12 June 2009
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H perseverance mill congleton, cheshire.
Fully Satisfied
4 December 2006Delivered on: 13 December 2006
Persons entitled: Lazari Investments Limited

Classification: Rent and service charge deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £35,250 together with all interest accrued thereto.
Outstanding
20 March 2012Delivered on: 27 March 2012
Persons entitled: Nina Kronauer-Kohler

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all book and other debts, the goodwill, any f/h or l/h property. By way of floating charge all present and future indebtedness see image for full details.
Outstanding
13 January 2010Delivered on: 20 January 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 22881127 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

19 March 2024Previous accounting period shortened from 27 March 2023 to 26 March 2023 (1 page)
20 December 2023Previous accounting period shortened from 28 March 2023 to 27 March 2023 (1 page)
24 May 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
29 March 2023Current accounting period shortened from 29 March 2022 to 28 March 2022 (1 page)
29 March 2023Full accounts made up to 31 March 2022 (31 pages)
31 October 2022Cessation of Derek Peter Rose as a person with significant control on 31 October 2022 (1 page)
31 October 2022Change of details for Mr Alexander Rose as a person with significant control on 31 October 2022 (2 pages)
4 May 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
22 April 2022Full accounts made up to 31 March 2021 (31 pages)
28 March 2022Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
26 May 2021Appointment of Mr Alexander Rose as a secretary on 26 May 2021 (2 pages)
26 May 2021Termination of appointment of Derek Peter Rose as a secretary on 26 May 2021 (1 page)
30 March 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
29 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
23 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
29 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
4 May 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100,000
(6 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100,000
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100,000
(6 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100,000
(6 pages)
28 October 2014Registered office address changed from 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 28 October 2014 (1 page)
28 October 2014Registered office address changed from 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 28 October 2014 (1 page)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100,000
(6 pages)
24 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100,000
(6 pages)
20 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
19 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
3 August 2013Satisfaction of charge 9 in full (3 pages)
3 August 2013Satisfaction of charge 9 in full (3 pages)
28 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
28 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
12 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
12 February 2013Memorandum and Articles of Association (11 pages)
12 February 2013Statement of company's objects (2 pages)
12 February 2013Statement of company's objects (2 pages)
12 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
12 February 2013Memorandum and Articles of Association (11 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
3 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 May 2011Termination of appointment of Annette Rose as a secretary (1 page)
11 May 2011Termination of appointment of Annette Rose as a secretary (1 page)
11 May 2011Appointment of Mr Derek Peter Rose as a secretary (2 pages)
11 May 2011Termination of appointment of Annette Rose as a director (1 page)
11 May 2011Appointment of Mr Derek Peter Rose as a secretary (2 pages)
11 May 2011Termination of appointment of Annette Rose as a director (1 page)
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)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 March 2010Director's details changed for Alexander Rose on 1 October 2009 (2 pages)
27 March 2010Director's details changed for Alexander Rose on 1 October 2009 (2 pages)
27 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
27 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
27 March 2010Director's details changed for Alexander Rose on 1 October 2009 (2 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
10 June 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
28 May 2009Return made up to 27/03/09; full list of members (5 pages)
28 May 2009Return made up to 27/03/09; full list of members (5 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 April 2008Return made up to 27/03/08; full list of members (5 pages)
11 April 2008Return made up to 27/03/08; full list of members (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 April 2007Return made up to 27/03/07; full list of members (3 pages)
23 April 2007Return made up to 27/03/07; full list of members (3 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
6 September 2006Registered office changed on 06/09/06 from: 124 finchley road london NW3 5JS (1 page)
6 September 2006Registered office changed on 06/09/06 from: 124 finchley road london NW3 5JS (1 page)
11 July 2006New director appointed (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006New director appointed (1 page)
18 May 2006Return made up to 27/03/06; full list of members (6 pages)
18 May 2006Return made up to 27/03/06; full list of members (6 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 June 2005Return made up to 27/03/05; full list of members (6 pages)
3 June 2005Return made up to 27/03/05; full list of members (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 December 2004Company name changed derek rose pyjamas LIMITED\certificate issued on 14/12/04 (2 pages)
14 December 2004Company name changed derek rose pyjamas LIMITED\certificate issued on 14/12/04 (2 pages)
10 May 2004Return made up to 27/03/04; full list of members (6 pages)
10 May 2004Return made up to 27/03/04; full list of members (6 pages)
17 February 2004Accounts for a medium company made up to 31 March 2003 (19 pages)
17 February 2004Accounts for a medium company made up to 31 March 2003 (19 pages)
18 April 2003Return made up to 27/03/03; full list of members (6 pages)
18 April 2003Return made up to 27/03/03; full list of members (6 pages)
17 March 2003Accounts for a medium company made up to 31 March 2002 (20 pages)
17 March 2003Accounts for a medium company made up to 31 March 2002 (20 pages)
29 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
29 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
4 April 2002Return made up to 27/03/02; full list of members (6 pages)
4 April 2002Return made up to 27/03/02; full list of members (6 pages)
10 January 2002Accounts for a medium company made up to 31 March 2001 (18 pages)
10 January 2002Accounts for a medium company made up to 31 March 2001 (18 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
27 April 2001Accounts for a medium company made up to 31 March 2000 (20 pages)
27 April 2001Accounts for a medium company made up to 31 March 2000 (20 pages)
4 April 2001Return made up to 27/03/01; full list of members (6 pages)
4 April 2001Return made up to 27/03/01; full list of members (6 pages)
5 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
5 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
23 May 2000Return made up to 27/03/00; full list of members (7 pages)
23 May 2000Return made up to 27/03/00; full list of members (7 pages)
10 March 2000Accounts for a medium company made up to 31 March 1999 (21 pages)
10 March 2000Accounts for a medium company made up to 31 March 1999 (21 pages)
5 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
5 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
30 April 1999Accounts for a medium company made up to 31 March 1998 (21 pages)
30 April 1999Accounts for a medium company made up to 31 March 1998 (21 pages)
10 April 1999Return made up to 27/03/99; full list of members (7 pages)
10 April 1999Return made up to 27/03/99; full list of members (7 pages)
4 February 1999Delivery ext'd 3 mth 31/03/98 (1 page)
4 February 1999Delivery ext'd 3 mth 31/03/98 (1 page)
2 June 1998Return made up to 27/03/98; full list of members; amend (7 pages)
2 June 1998Return made up to 27/03/98; full list of members; amend (7 pages)
22 May 1998New director appointed (3 pages)
22 May 1998New director appointed (3 pages)
11 April 1998Return made up to 27/03/98; full list of members (7 pages)
11 April 1998Return made up to 27/03/98; full list of members (7 pages)
3 February 1998Accounts for a medium company made up to 31 March 1997 (20 pages)
3 February 1998Accounts for a medium company made up to 31 March 1997 (20 pages)
2 April 1997Return made up to 27/03/97; full list of members (7 pages)
2 April 1997Return made up to 27/03/97; full list of members (7 pages)
4 February 1997Accounts for a medium company made up to 31 March 1996 (21 pages)
4 February 1997Accounts for a medium company made up to 31 March 1996 (21 pages)
12 April 1996Return made up to 27/03/96; full list of members (7 pages)
12 April 1996Return made up to 27/03/96; full list of members (7 pages)
9 January 1996Accounts for a medium company made up to 31 March 1995 (21 pages)
9 January 1996Accounts for a medium company made up to 31 March 1995 (21 pages)
2 May 1995Return made up to 27/03/95; full list of members (14 pages)
2 May 1995Return made up to 27/03/95; full list of members (14 pages)
6 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (102 pages)
7 December 1994Particulars of mortgage/charge (3 pages)
7 December 1994Particulars of mortgage/charge (3 pages)
20 May 1993Particulars of mortgage/charge (4 pages)
20 May 1993Particulars of mortgage/charge (4 pages)
11 May 1992Particulars of mortgage/charge (3 pages)
11 May 1992Particulars of mortgage/charge (3 pages)
12 April 1991Particulars of mortgage/charge (3 pages)
12 April 1991Particulars of mortgage/charge (3 pages)
25 February 1991Memorandum of association (25 pages)
25 February 1991Memorandum of association (25 pages)
20 February 1991Ad 09/11/90--------- £ si 82389@1=82389 £ ic 20000/102389 (2 pages)
20 February 1991Memorandum and Articles of Association (25 pages)
20 February 1991Nc inc already adjusted 08/11/90 (1 page)
20 February 1991Memorandum and Articles of Association (25 pages)
20 February 1991Nc inc already adjusted 08/11/90 (1 page)
20 February 1991Ad 09/11/90--------- £ si 82389@1=82389 £ ic 20000/102389 (2 pages)
25 February 1981Company name changed\certificate issued on 25/02/81 (2 pages)
25 February 1981Company name changed\certificate issued on 25/02/81 (2 pages)
7 February 1981Memorandum and Articles of Association (26 pages)
7 February 1981Memorandum and Articles of Association (26 pages)
28 March 1938Certificate of incorporation (1 page)
28 March 1938Certificate of incorporation (1 page)