Company NameBrough Superior Engineering Limited
DirectorsVincent Henderson Upham and Harley David James Upham
Company StatusActive
Company Number00507506
CategoryPrivate Limited Company
Incorporation Date1 May 1952(72 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Vincent Henderson Upham
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(67 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address312 Lillie Road Lillie Road
London
SW6 7PS
Director NameMr Harley David James Upham
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(67 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address312 Lillie Road Lillie Road
London
SW6 7PS
Secretary NameMr Mark Upham
StatusCurrent
Appointed31 December 2019(67 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address312 Lillie Road Lillie Road
London
SW6 7PS
Director NameMrs Ethel Ellen Cavanagh
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(39 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 July 1998)
RoleMuseum Curator
Correspondence AddressThe Old Mill
Bourton-On-The-Water
Glos
GL54 2BY
Wales
Director NameMr Michael Neville Cavanagh
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(39 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 July 1998)
RoleMuseum Curator
Correspondence AddressThe Old Mill
Bourton-On-The-Water
Glos
GL54 2BY
Wales
Secretary NameMr Michael Neville Cavanagh
NationalityBritish
StatusResigned
Appointed01 February 1992(39 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 July 1998)
RoleCompany Director
Correspondence AddressThe Old Mill
Bourton-On-The-Water
Glos
GL54 2BY
Wales
Director NameAlexander Stanley Card
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(46 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 June 2003)
RoleCompany Director
Correspondence Address12 Bracken Walk
Trenchwood
Tonbridge
Kent
TN10 3LF
Director NameMr David Paul Card
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(46 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 14 May 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address26 Oakmead
Tonbridge
Kent
TN10 3HN
Secretary NameDavid Paul Card
NationalityBritish
StatusResigned
Appointed08 July 1998(46 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 May 2006)
RoleEngineer
Correspondence Address12 Bracken Walk
Tonbridge
Kent
TN10 3LF
Director NameMr Leslie Robert Card
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(51 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bracken Walk
Tonbridge
Kent
TN10 3LF
Director NameJoseph Peter Card
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(54 years after company formation)
Appointment Duration2 years (resigned 14 May 2008)
RoleCompany Director
Correspondence Address47 Larch Crescent
Tonbridge
Kent
TN10 3NN
Secretary NameJoseph Peter Card
NationalityBritish
StatusResigned
Appointed31 May 2006(54 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 2008)
RoleCompany Director
Correspondence Address47 Larch Crescent
Tonbridge
Kent
TN10 3NN
Director NameMrs Susan Mary Hall
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(56 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressCententary House
La Grande Route De St Piere
St Peter
Jersey
JE3 7AY
Director NameMr David Charles Sharp
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(56 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressCententary House
La Grande Route De St Piere
St Peter
Jersey
JE3 7AY
Director NameMr Laurence Armstrong
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(56 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressCententary House
La Grande Route De St Piere
St Peter
Jersey
JE3 7AY
Director NameMr Mark Upham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(58 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 November 2015)
RoleMotorcycles Dealer
Country of ResidenceAustria
Correspondence AddressYork House Coldharbour Business Park
Sherborne
Dorset
DT9 4JW
Director NameMr Laurence Armstrong
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(63 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address3rd Floor, International House 41 The Parade
St Helier
Jersey
JE2 3QQ
Director NameMrs Susan Mary Hall
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(63 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address3rd Floor, International House 41 The Parade
St Helier
JE2 3QQ
Director NameMr Andrew Paul Taylor
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(65 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 June 2019)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address3rd Floor, International House 41 The Parade
St Helier
JE2 3QQ
Director NameMr John Raymond Wood
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(65 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address3rd Floor, International House 41 The Parade
St Helier
JE2 3QQ
Secretary NameFinacial Consultants (Jersey) Limited (Corporation)
StatusResigned
Appointed14 May 2008(56 years after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2019)
Correspondence AddressInternational House The Parade
St. Helier
Jersey
JE2 3QQ
Director NameBrough Superior Motorcycles Limited (Corporation)
StatusResigned
Appointed01 February 2011(58 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 November 2015)
Correspondence AddressWest Winds Cupernham Lane
Romsey
Hampshire
SO51 7LE

Contact

Websitebrough-superior.com
Telephone020 77314444
Telephone regionLondon

Location

Registered Address25 Leith Mansions Grantully Road
London
W9 1LQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

20k at £1Netherton Industries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,370
Cash£624
Current Liabilities£46,020

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

7 August 2023Registered office address changed from 312 Lillie Road Lillie Road London SW6 7PS England to 25 Leith Mansions Grantully Road London W9 1LQ on 7 August 2023 (1 page)
27 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
27 June 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
16 May 2022Confirmation statement made on 16 May 2022 with updates (4 pages)
20 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
21 March 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
4 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
16 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
2 January 2020Appointment of Mr Harley David James Upham as a director on 31 December 2019 (2 pages)
31 December 2019Termination of appointment of Laurence Armstrong as a director on 31 December 2019 (1 page)
31 December 2019Termination of appointment of John Raymond Wood as a director on 31 December 2019 (1 page)
31 December 2019Termination of appointment of Susan Mary Hall as a director on 31 December 2019 (1 page)
31 December 2019Appointment of Mr Mark Upham as a secretary on 31 December 2019 (2 pages)
31 December 2019Appointment of Mr Vincent Henderson Upham as a director on 31 December 2019 (2 pages)
31 December 2019Termination of appointment of Finacial Consultants (Jersey) Limited as a secretary on 31 December 2019 (1 page)
31 July 2019Termination of appointment of Andrew Paul Taylor as a director on 5 June 2019 (1 page)
30 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
17 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
18 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
31 January 2018Registered office address changed from 25 Leith Mansions Grantully Road London W9 1LQ England to 312 Lillie Road Lillie Road London SW6 7PS on 31 January 2018 (1 page)
16 November 2017Secretary's details changed for Finacial Consultants (Jersey) Limited on 1 June 2017 (1 page)
16 November 2017Secretary's details changed for Finacial Consultants (Jersey) Limited on 1 June 2017 (1 page)
15 November 2017Appointment of Mr Andrew Paul Taylor as a director on 13 June 2017 (2 pages)
15 November 2017Director's details changed for Mr Laurence Armstrong on 1 June 2017 (2 pages)
15 November 2017Appointment of Mr John Raymond Wood as a director on 13 June 2017 (2 pages)
15 November 2017Appointment of Mr Andrew Paul Taylor as a director on 13 June 2017 (2 pages)
15 November 2017Appointment of Mr John Raymond Wood as a director on 13 June 2017 (2 pages)
15 November 2017Director's details changed for Mr Laurence Armstrong on 1 June 2017 (2 pages)
15 November 2017Director's details changed for Mrs Susan Mary Hall on 1 June 2017 (2 pages)
15 November 2017Director's details changed for Mrs Susan Mary Hall on 1 June 2017 (2 pages)
13 November 2017Director's details changed for Mr Laurence Armstrong on 1 June 2017 (2 pages)
13 November 2017Termination of appointment of David Charles Sharp as a director on 31 May 2017 (1 page)
13 November 2017Termination of appointment of David Charles Sharp as a director on 31 May 2017 (1 page)
13 November 2017Director's details changed for Mr Laurence Armstrong on 1 June 2017 (2 pages)
26 September 2017Registered office address changed from 312 Lillie Road London SW6 7PS England to 25 Leith Mansions Grantully Road London W9 1LQ on 26 September 2017 (1 page)
26 September 2017Registered office address changed from 312 Lillie Road London SW6 7PS England to 25 Leith Mansions Grantully Road London W9 1LQ on 26 September 2017 (1 page)
30 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
22 April 2016Registered office address changed from York House Coldharbour Business Park Sherborne Dorset DT9 4JW to 312 Lillie Road London SW6 7PS on 22 April 2016 (1 page)
22 April 2016Registered office address changed from York House Coldharbour Business Park Sherborne Dorset DT9 4JW to 312 Lillie Road London SW6 7PS on 22 April 2016 (1 page)
27 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 20,000
(6 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 20,000
(6 pages)
22 December 2015Previous accounting period extended from 5 April 2015 to 30 June 2015 (1 page)
22 December 2015Previous accounting period extended from 5 April 2015 to 30 June 2015 (1 page)
16 November 2015Appointment of Mr Laurence Armstrong as a director on 10 November 2015 (2 pages)
16 November 2015Appointment of Mr David Charles Sharp as a director on 10 November 2015 (2 pages)
16 November 2015Appointment of Mrs Susan Mary Hall as a director on 10 November 2015 (2 pages)
16 November 2015Appointment of Mr David Charles Sharp as a director on 10 November 2015 (2 pages)
16 November 2015Appointment of Mr Laurence Armstrong as a director on 10 November 2015 (2 pages)
16 November 2015Appointment of Mrs Susan Mary Hall as a director on 10 November 2015 (2 pages)
13 November 2015Termination of appointment of Brough Superior Motorcycles Limited as a director on 10 November 2015 (1 page)
13 November 2015Termination of appointment of Mark Upham as a director on 10 November 2015 (1 page)
13 November 2015Termination of appointment of Mark Upham as a director on 10 November 2015 (1 page)
13 November 2015Termination of appointment of Brough Superior Motorcycles Limited as a director on 10 November 2015 (1 page)
9 February 2015Director's details changed for Mr Mark Upham on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Mark Upham on 9 February 2015 (2 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 20,000
(4 pages)
9 February 2015Director's details changed for Mr Mark Upham on 9 February 2015 (2 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 20,000
(4 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 20,000
(4 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
20 November 2014Registered office address changed from West Winds Cupernham Lane Romsey Hampshire SO51 7LE to York House Coldharbour Business Park Sherborne Dorset DT9 4JW on 20 November 2014 (1 page)
20 November 2014Registered office address changed from West Winds Cupernham Lane Romsey Hampshire SO51 7LE to York House Coldharbour Business Park Sherborne Dorset DT9 4JW on 20 November 2014 (1 page)
15 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 20,000
(4 pages)
15 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 20,000
(4 pages)
15 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 20,000
(4 pages)
14 February 2014Director's details changed for Mr Mark Upham on 1 January 2014 (2 pages)
14 February 2014Director's details changed for Mr Mark Upham on 1 January 2014 (2 pages)
14 February 2014Director's details changed for Mr Mark Upham on 1 January 2014 (2 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
7 February 2011Appointment of Mr Mark Upham as a director (2 pages)
7 February 2011Appointment of Brough Superior Motorcycles Limited as a director (2 pages)
7 February 2011Appointment of Mr Mark Upham as a director (2 pages)
7 February 2011Appointment of Brough Superior Motorcycles Limited as a director (2 pages)
4 February 2011Termination of appointment of Laurence Armstrong as a director (1 page)
4 February 2011Termination of appointment of Susan Hall as a director (1 page)
4 February 2011Termination of appointment of David Sharp as a director (1 page)
4 February 2011Termination of appointment of Laurence Armstrong as a director (1 page)
4 February 2011Termination of appointment of David Sharp as a director (1 page)
4 February 2011Termination of appointment of Susan Hall as a director (1 page)
3 November 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
3 November 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
3 November 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
3 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
3 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for David Charles Sharp on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Susan Mary Hall on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Laurence Armstrong on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Laurence Armstrong on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Susan Mary Hall on 2 March 2010 (2 pages)
3 March 2010Director's details changed for David Charles Sharp on 2 March 2010 (2 pages)
3 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for Susan Mary Hall on 2 March 2010 (2 pages)
3 March 2010Director's details changed for David Charles Sharp on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Laurence Armstrong on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Finacial Consultants (Jersey) Limited on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Finacial Consultants (Jersey) Limited on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Finacial Consultants (Jersey) Limited on 2 March 2010 (2 pages)
21 January 2010Accounts for a dormant company made up to 5 April 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 5 April 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 5 April 2009 (2 pages)
20 January 2010Previous accounting period shortened from 30 April 2009 to 5 April 2009 (1 page)
20 January 2010Previous accounting period shortened from 30 April 2009 to 5 April 2009 (1 page)
20 January 2010Previous accounting period shortened from 30 April 2009 to 5 April 2009 (1 page)
11 February 2009Return made up to 09/02/09; full list of members (4 pages)
11 February 2009Return made up to 09/02/09; full list of members (4 pages)
2 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
2 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
26 June 2008Location of register of members (1 page)
26 June 2008Location of register of members (1 page)
27 May 2008Director appointed david charles sharp (2 pages)
27 May 2008Director appointed david charles sharp (2 pages)
23 May 2008Appointment terminated director david card (1 page)
23 May 2008Appointment terminated director and secretary joseph card (1 page)
23 May 2008Appointment terminated director and secretary joseph card (1 page)
23 May 2008Appointment terminated director david card (1 page)
20 May 2008Secretary appointed finacial consultants (jersey) LIMITED (2 pages)
20 May 2008Secretary appointed finacial consultants (jersey) LIMITED (2 pages)
20 May 2008Director appointed susan mary hall (2 pages)
20 May 2008Director appointed laurence armstrong (2 pages)
20 May 2008Director appointed susan mary hall (2 pages)
20 May 2008Director appointed laurence armstrong (2 pages)
19 May 2008Registered office changed on 19/05/2008 from 19-21 swan street west malling kent ME19 6JU (1 page)
19 May 2008Registered office changed on 19/05/2008 from 19-21 swan street west malling kent ME19 6JU (1 page)
20 February 2008Return made up to 09/02/08; full list of members (2 pages)
20 February 2008Return made up to 09/02/08; full list of members (2 pages)
12 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
12 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
14 March 2007Return made up to 09/02/07; full list of members (3 pages)
14 March 2007Return made up to 09/02/07; full list of members (3 pages)
23 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
23 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
6 November 2006Director's particulars changed (1 page)
6 November 2006Director's particulars changed (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006New secretary appointed (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006New secretary appointed (1 page)
5 May 2006New director appointed (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006New director appointed (1 page)
2 March 2006Return made up to 09/02/06; full list of members (2 pages)
2 March 2006Return made up to 09/02/06; full list of members (2 pages)
1 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
1 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
4 May 2005Return made up to 09/02/05; full list of members (3 pages)
4 May 2005Return made up to 09/02/05; full list of members (3 pages)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
6 May 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
5 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
15 August 2003Registered office changed on 15/08/03 from: 12 bracken walk tonbridge kent TN10 3LF (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003Registered office changed on 15/08/03 from: 12 bracken walk tonbridge kent TN10 3LF (1 page)
15 August 2003Director resigned (1 page)
28 February 2003Return made up to 09/02/03; full list of members (7 pages)
28 February 2003Return made up to 09/02/03; full list of members (7 pages)
8 February 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
8 February 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
21 February 2002Return made up to 09/02/02; full list of members (6 pages)
21 February 2002Return made up to 09/02/02; full list of members (6 pages)
23 January 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
23 January 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
6 March 2001Return made up to 27/02/01; full list of members (6 pages)
6 March 2001Return made up to 27/02/01; full list of members (6 pages)
8 January 2001Accounts for a dormant company made up to 30 April 2000 (7 pages)
8 January 2001Accounts for a dormant company made up to 30 April 2000 (7 pages)
29 March 2000Return made up to 27/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 2000Return made up to 27/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 2000Accounts for a dormant company made up to 30 April 1999 (7 pages)
28 January 2000Accounts for a dormant company made up to 30 April 1999 (7 pages)
31 March 1999Return made up to 27/02/99; full list of members (6 pages)
31 March 1999Return made up to 27/02/99; full list of members (6 pages)
19 February 1999Director resigned (1 page)
19 February 1999Secretary resigned;director resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Secretary resigned;director resigned (1 page)
16 February 1999Accounts for a dormant company made up to 30 April 1998 (7 pages)
16 February 1999Accounts for a dormant company made up to 30 April 1998 (7 pages)
12 February 1999Registered office changed on 12/02/99 from: cotswold motor museum the old mill bourton-on-the-water gloucestershire GL54 2BY (1 page)
12 February 1999Registered office changed on 12/02/99 from: cotswold motor museum the old mill bourton-on-the-water gloucestershire GL54 2BY (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999New secretary appointed;new director appointed (2 pages)
12 February 1999New secretary appointed;new director appointed (2 pages)
12 February 1999New director appointed (2 pages)
27 February 1998Return made up to 27/02/98; no change of members (4 pages)
27 February 1998Return made up to 27/02/98; no change of members (4 pages)
12 February 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
12 February 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
5 March 1997Return made up to 27/02/97; no change of members (4 pages)
5 March 1997Return made up to 27/02/97; no change of members (4 pages)
2 March 1996Return made up to 27/02/96; full list of members (6 pages)
2 March 1996Return made up to 27/02/96; full list of members (6 pages)
3 July 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
3 July 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
29 May 1992Return made up to 01/02/92; no change of members (6 pages)
29 May 1992Return made up to 01/02/92; no change of members (6 pages)
30 April 1986Return made up to 17/01/86; full list of members (5 pages)
30 April 1986Return made up to 17/01/86; full list of members (5 pages)
11 November 1983Annual return made up to 11/02/83 (6 pages)
11 November 1983Accounts made up to 30 April 1982 (10 pages)
11 November 1983Annual return made up to 11/02/83 (6 pages)
11 November 1983Accounts made up to 30 April 1982 (10 pages)
5 November 1982Annual return made up to 11/02/82 (6 pages)
5 November 1982Annual return made up to 11/02/82 (6 pages)
1 May 1952Incorporation (19 pages)
1 May 1952Incorporation (19 pages)