Company NameJ.V.Strong And Company,Limited
Company StatusDissolved
Company Number00376510
CategoryPrivate Limited Company
Incorporation Date7 October 1942(81 years, 7 months ago)
Dissolution Date12 March 2024 (1 month, 1 week ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Elizabeth Michelle Benison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2021(78 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 12 March 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Joanne Roberts
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2021(79 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 12 March 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMichael William Pitt
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1986(44 years, 2 months after company formation)
Appointment Duration20 years, 1 month (resigned 23 January 2007)
RoleCompany Director
Correspondence AddressJunehaven
Purton Stoke
Swindon
Wiltshire
SN5 9JF
Director NameWilliam Francis Wyldbore-Smith
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(49 years, 2 months after company formation)
Appointment Duration-1 years (resigned 14 December 1990)
RoleSolicitor
Correspondence Address3 St Marys Street
Chippenham
Wiltshire
SN15 3JL
Director NameMr Peter Raymond Wilson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(49 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 23 January 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressVale Court Colerne
Chippenham
Wilts
SN14 8EL
Director NameMrs Joan Daisy Mary Brimacombe
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(49 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 23 January 2007)
RoleCompany Director
Correspondence AddressManor Farm House
Stanton St Bernard
Wiltshire
Sn8
Director NameIan Keith Hawkins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(49 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 23 January 2007)
RoleGeneral Manager
Correspondence Address4 Southgate Close
Devizes
Wiltshire
SN10 5AQ
Secretary NameOlive Joyce Hawkins
NationalityBritish
StatusResigned
Appointed12 December 1991(49 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 May 1994)
RoleCompany Director
Correspondence Address1 Priory Cottages
Alton Priors
Marlborough
Wiltshire
SN8 4JY
Secretary NameMr Peter Raymond Wilson
NationalityBritish
StatusResigned
Appointed27 May 1994(51 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 23 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVale Court Colerne
Chippenham
Wilts
SN14 8EL
Director NameRoger David Charles Guthrie
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(54 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 January 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHill House
Winston Debenham
Stowmarket
Suffolk
IP14 6BD
Director NamePeter John Fane
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(64 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 18 December 2007)
RoleCompany Director
Correspondence AddressClayfield Cottage
Bath Road Colthrop
Thatcham
Berkshire
RG18 4NB
Director NameDavid Still
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(64 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 August 2007)
RoleFinance Director
Correspondence Address5 Goldstone Farm View
Groveside
Bookham
Surrey
KT23 4LL
Director NameMr Henrik Andersen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed23 January 2007(64 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Secretary NameMr Henrik Andersen
NationalityDanish
StatusResigned
Appointed23 January 2007(64 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Director NameMr Jahangeer Ahmed
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(65 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hammond End
Farnham Common
Slough
Berkshire
SL2 3LG
Director NameMr Richard Ian Sykes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(69 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressIss House
Genesis Business Park
Albert Drive Woking
Surrey
GU21 5RW
Director NameMr Jorn Vestergaard
Date of BirthApril 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2015(72 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIss House
Genesis Business Park
Albert Drive Woking
Surrey
GU21 5RW
Director NameMr Matthew Edward Stanley Brabin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(73 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Barbara Plucnar Jensen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed03 October 2016(74 years after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Philip John Leigh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(76 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 February 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Bruce Andrew Van Der Waag
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed13 May 2019(76 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Purvin Kumar Madhusudan Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(77 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 December 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Stephanie Louise Hamilton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(78 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2021)
RoleHead People & Culture
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL

Contact

Websiteuk.issworld.com

Location

Registered AddressKroll Advisory Ltd The Shard 32
London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

102.1k at £0.1Iss Uk LTD
51.00%
Ordinary A
98.1k at £0.1Iss Uk LTD
49.00%
Ordinary B

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

2 February 2005Delivered on: 4 February 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property,hopton industrial estate, london road, devizes, wiltshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 January 2005Delivered on: 11 January 2005
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 December 1986Delivered on: 7 January 1987
Satisfied on: 18 December 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The piece of land situate at devizes, wiltshire forming part of the hopton industrial estate, london road, devizes.
Fully Satisfied
13 September 1983Delivered on: 21 September 1983
Satisfied on: 18 December 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 February 1979Delivered on: 2 March 1979
Satisfied on: 10 July 2004
Persons entitled: Barclays 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: Land lying to the south of martins lane, keevil, wiltshire title no wt 28930.
Fully Satisfied
17 October 1961Delivered on: 1 November 1961
Satisfied on: 10 July 2004
Persons entitled: Martin's Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc but not exceeding sterling pounds 7000.
Particulars: Coombe, farm lipton, devon. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

5 March 2021Termination of appointment of Philip John Leigh as a director on 28 February 2021 (1 page)
5 March 2021Appointment of Ms Stephanie Louise Hamilton as a director on 22 February 2021 (2 pages)
23 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
23 December 2020Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
25 June 2020Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages)
25 June 2020Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page)
13 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
4 June 2019Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages)
12 March 2019Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page)
12 March 2019Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages)
14 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
15 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
27 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
1 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
1 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
6 December 2016Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
6 December 2016Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
12 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
12 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
14 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 20,020.2
(4 pages)
14 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 20,020.2
(4 pages)
27 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
27 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
6 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 20,020.2
(5 pages)
6 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 20,020.2
(5 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 20,020.2
(5 pages)
2 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 20,020.2
(5 pages)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
2 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
13 June 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
13 June 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
12 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
21 June 2010Termination of appointment of Jahangeer Ahmed as a director (1 page)
21 June 2010Termination of appointment of Jahangeer Ahmed as a director (1 page)
6 July 2009Full accounts made up to 31 December 2008 (16 pages)
6 July 2009Full accounts made up to 31 December 2008 (16 pages)
28 May 2009Appointment terminated secretary henrik andersen (1 page)
28 May 2009Appointment terminated secretary henrik andersen (1 page)
25 March 2009Director appointed matthew edward stanley brabin (3 pages)
25 March 2009Director appointed matthew edward stanley brabin (3 pages)
20 January 2009Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page)
20 January 2009Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page)
18 December 2008Return made up to 12/12/08; full list of members (4 pages)
18 December 2008Return made up to 12/12/08; full list of members (4 pages)
21 July 2008Full accounts made up to 31 December 2007 (20 pages)
21 July 2008Full accounts made up to 31 December 2007 (20 pages)
20 December 2007New director appointed (2 pages)
20 December 2007Director resigned (1 page)
20 December 2007New director appointed (2 pages)
20 December 2007Director resigned (1 page)
14 December 2007Return made up to 12/12/07; full list of members (5 pages)
14 December 2007Return made up to 12/12/07; full list of members (5 pages)
14 November 2007Auditor's resignation (1 page)
14 November 2007Auditor's resignation (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
14 May 2007Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page)
14 May 2007Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page)
11 May 2007Accounts for a medium company made up to 31 July 2006 (19 pages)
11 May 2007Accounts for a medium company made up to 31 July 2006 (19 pages)
27 February 2007New secretary appointed;new director appointed (4 pages)
27 February 2007New director appointed (3 pages)
27 February 2007New director appointed (3 pages)
27 February 2007New secretary appointed;new director appointed (4 pages)
27 February 2007New director appointed (3 pages)
27 February 2007New director appointed (3 pages)
18 February 2007Director resigned (1 page)
18 February 2007Director resigned (1 page)
18 February 2007Director resigned (1 page)
18 February 2007Director resigned (1 page)
18 February 2007Director resigned (1 page)
18 February 2007Director resigned (1 page)
18 February 2007Secretary resigned;director resigned (1 page)
18 February 2007Secretary resigned;director resigned (1 page)
18 February 2007Director resigned (1 page)
18 February 2007Director resigned (1 page)
2 February 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
2 February 2007Registered office changed on 02/02/07 from: hopton road industrial estate devizes wiltshire SN10 2EU (1 page)
2 February 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
2 February 2007Registered office changed on 02/02/07 from: hopton road industrial estate devizes wiltshire SN10 2EU (1 page)
17 January 2007Return made up to 12/12/06; full list of members (12 pages)
17 January 2007Return made up to 12/12/06; full list of members (12 pages)
18 December 2006Declaration of satisfaction of mortgage/charge (1 page)
18 December 2006Declaration of satisfaction of mortgage/charge (1 page)
18 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2006£ ic 69042/20020 31/07/06 £ sr 49022@1=49022 (1 page)
10 August 2006£ ic 69042/20020 31/07/06 £ sr 49022@1=49022 (1 page)
11 July 2006£ ic 112255/69042 04/04/06 £ sr 43213@1=43213 (1 page)
11 July 2006£ ic 112255/69042 04/04/06 £ sr 43213@1=43213 (1 page)
13 January 2006Return made up to 12/12/05; change of members (9 pages)
13 January 2006Return made up to 12/12/05; change of members (9 pages)
9 January 2006Full accounts made up to 31 July 2005 (21 pages)
9 January 2006Full accounts made up to 31 July 2005 (21 pages)
19 August 2005£ ic 154815/112255 29/07/05 £ sr 42560@1=42560 (1 page)
19 August 2005£ ic 154815/112255 29/07/05 £ sr 42560@1=42560 (1 page)
28 April 2005£ ic 192335/154815 22/04/05 £ sr 37520@1=37520 (1 page)
28 April 2005£ ic 192335/154815 22/04/05 £ sr 37520@1=37520 (1 page)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
30 December 2004Return made up to 12/12/04; full list of members (9 pages)
30 December 2004Return made up to 12/12/04; full list of members (9 pages)
19 November 2004Accounts for a small company made up to 31 July 2004 (7 pages)
19 November 2004Accounts for a small company made up to 31 July 2004 (7 pages)
10 August 2004£ ic 233215/192335 30/07/04 £ sr 40880@1=40880 (1 page)
10 August 2004£ ic 233215/192335 30/07/04 £ sr 40880@1=40880 (1 page)
10 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2004£ ic 272415/233215 31/03/04 £ sr 39200@1=39200 (1 page)
14 April 2004£ ic 272415/233215 31/03/04 £ sr 39200@1=39200 (1 page)
22 December 2003Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 December 2003Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 November 2003Full accounts made up to 31 July 2003 (15 pages)
21 November 2003Full accounts made up to 31 July 2003 (15 pages)
22 October 2003£ ic 313295/272415 31/07/03 £ sr 40880@1=40880 (1 page)
22 October 2003£ ic 313295/272415 31/07/03 £ sr 40880@1=40880 (1 page)
16 April 2003£ ic 352495/313295 28/03/03 £ sr 39200@1=39200 (1 page)
16 April 2003£ ic 352495/313295 28/03/03 £ sr 39200@1=39200 (1 page)
19 December 2002£ sr 39200@1 28/03/02 (1 page)
19 December 2002£ sr 40880@1 31/07/02 (1 page)
19 December 2002£ sr 40880@1 31/07/02 (1 page)
19 December 2002£ sr 39200@1 28/03/02 (1 page)
19 December 2002Return made up to 12/12/02; full list of members (11 pages)
19 December 2002Return made up to 12/12/02; full list of members (11 pages)
25 November 2002Total exemption full accounts made up to 31 July 2002 (15 pages)
25 November 2002Total exemption full accounts made up to 31 July 2002 (15 pages)
5 November 2002£ ic 432575/393375 28/03/02 £ sr 39200@1=39200 (1 page)
5 November 2002£ ic 393375/352495 31/07/02 £ sr 40880@1=40880 (1 page)
5 November 2002£ ic 393375/352495 31/07/02 £ sr 40880@1=40880 (1 page)
5 November 2002£ ic 432575/393375 28/03/02 £ sr 39200@1=39200 (1 page)
13 December 2001Return made up to 12/12/01; full list of members (10 pages)
13 December 2001Return made up to 12/12/01; full list of members (10 pages)
9 November 2001Full accounts made up to 31 July 2001 (15 pages)
9 November 2001Full accounts made up to 31 July 2001 (15 pages)
19 December 2000Return made up to 12/12/00; full list of members (13 pages)
19 December 2000Return made up to 12/12/00; full list of members (13 pages)
14 November 2000Full accounts made up to 31 July 2000 (15 pages)
14 November 2000Full accounts made up to 31 July 2000 (15 pages)
20 December 1999Secretary's particulars changed;director's particulars changed (1 page)
20 December 1999Secretary's particulars changed;director's particulars changed (1 page)
20 December 1999Return made up to 12/12/99; no change of members (8 pages)
20 December 1999Return made up to 12/12/99; no change of members (8 pages)
3 November 1999Full accounts made up to 31 July 1999 (15 pages)
3 November 1999Full accounts made up to 31 July 1999 (15 pages)
24 December 1998Return made up to 12/12/98; no change of members (6 pages)
24 December 1998Return made up to 12/12/98; no change of members (6 pages)
10 December 1998Full accounts made up to 31 July 1998 (15 pages)
10 December 1998Full accounts made up to 31 July 1998 (15 pages)
16 January 1998Return made up to 12/12/97; full list of members (10 pages)
16 January 1998Return made up to 12/12/97; full list of members (10 pages)
13 January 1998Full accounts made up to 31 July 1997 (16 pages)
13 January 1998Full accounts made up to 31 July 1997 (16 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
15 May 1997Memorandum and Articles of Association (15 pages)
15 May 1997£ nc 200000/453205 30/04/97 (1 page)
15 May 1997£ nc 200000/453205 30/04/97 (1 page)
15 May 1997Conve 30/04/97 (1 page)
15 May 1997Conve 30/04/97 (1 page)
15 May 1997Memorandum and Articles of Association (15 pages)
23 December 1996Return made up to 12/12/96; no change of members (4 pages)
23 December 1996Return made up to 12/12/96; no change of members (4 pages)
28 October 1996Full accounts made up to 31 July 1996 (16 pages)
28 October 1996Full accounts made up to 31 July 1996 (16 pages)
19 December 1995Return made up to 12/12/95; change of members (6 pages)
19 December 1995Return made up to 12/12/95; change of members (6 pages)
31 October 1995Full accounts made up to 31 July 1995 (16 pages)
31 October 1995Full accounts made up to 31 July 1995 (16 pages)
5 February 1992Return made up to 12/12/91; full list of members (5 pages)
5 February 1992Return made up to 12/12/91; full list of members (5 pages)
10 December 1990Full accounts made up to 31 July 1990 (12 pages)
10 December 1990Full accounts made up to 31 July 1990 (12 pages)
3 January 1990Full accounts made up to 31 July 1989 (15 pages)
3 January 1990Full accounts made up to 31 July 1989 (15 pages)
10 January 1989Full accounts made up to 31 July 1988 (13 pages)
10 January 1989Full accounts made up to 31 July 1988 (13 pages)
7 January 1987Particulars of mortgage/charge (3 pages)
7 January 1987Particulars of mortgage/charge (3 pages)
29 December 1986New director appointed (2 pages)
29 December 1986New director appointed (2 pages)
13 June 1986Director resigned;new director appointed (1 page)
13 June 1986Director resigned;new director appointed (1 page)
28 February 1980Accounts made up to 31 July 1979 (8 pages)
28 February 1980Accounts made up to 31 July 1979 (8 pages)