Company NameCharles Elphick Limited
Company StatusActive
Company Number00529125
CategoryPrivate Limited Company
Incorporation Date11 February 1954(70 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(65 years, 1 month after company formation)
Appointment Duration5 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(65 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed10 December 2001(47 years, 10 months after company formation)
Appointment Duration22 years, 3 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed10 December 2001(47 years, 10 months after company formation)
Appointment Duration22 years, 3 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameChristopher Buss
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(38 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 October 1993)
RoleCompany Director
Correspondence Address4 Oakwood Drive
Melksham
Wiltshire
SN12 7NN
Director NameCharles Grant Salmon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(38 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 February 1998)
RoleCompany Director
Correspondence AddressPitsford Grange Church Lane
Pitsford
Northampton
Northamptonshire
NN6 9AJ
Secretary NameAileen Grant-Salmon
NationalityBritish
StatusResigned
Appointed24 May 1992(38 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 November 1994)
RoleCompany Director
Correspondence AddressOakview
5 The Avenue
Moulton
Northamptonshire
NN3 6BA
Director NameGary Kiernan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(39 years, 8 months after company formation)
Appointment Duration4 years (resigned 03 November 1997)
RolePrinter
Correspondence AddressCadogan House 42 Augusta Avenue
Collingtree Park
Northampton
Northamptonshire
NN4 0XP
Director NameMichael Kobuta
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(40 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 December 1998)
RoleCompany Director
Correspondence Address10 Polopit
Titchmarsh
Kettering
Northamptonshire
NN14 3DL
Director NameHarry Paul Lambert
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(40 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 October 1999)
RoleCompany Director
Correspondence AddressLe Park Palace E534
Impasse De La Fontaine
Mc98000
Monaco
Director NameMr Nigel Clive Chevin-Hall
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(40 years, 9 months after company formation)
Appointment Duration2 years (resigned 12 November 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLongridge House
Church Lane Church Brampton
Northampton
Northamptonshire
NN6 8AT
Secretary NameMr Nigel Clive Chevin-Hall
NationalityBritish
StatusResigned
Appointed07 November 1994(40 years, 9 months after company formation)
Appointment Duration2 years (resigned 12 November 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLongridge House
Church Lane Church Brampton
Northampton
Northamptonshire
NN6 8AT
Secretary NameAnita Marie Bell
NationalityBritish
StatusResigned
Appointed12 November 1996(42 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 April 2000)
RoleCompany Director
Correspondence AddressKelso House Staple Road
Wingham
Canterbury
Kent
CT3 1AL
Director NameWarren Lee Brew
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(43 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 1998)
RoleManaging Director
Correspondence Address39 Booth Lane South
Northampton
Northants
NN3 3ER
Director NameRobert Broadley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(43 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2000)
RoleFinance Director
Correspondence AddressAbbeydale
48 Chiselhurst Road
Chiselhurst
Kent
BR7 5LD
Director NameMr Gary Evans
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(43 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 July 1998)
RoleManaging Director
Correspondence AddressTrent Vale House Main Street
Morton
Southwell
Nottinghamshire
NG25 0UT
Director NameMr Michael Arthur Edward Pegge
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(43 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 1998)
RoleNon Executive Chairman
Correspondence AddressOld Forge Cottage The Green
Cuddington
Aylesbury
Buckinghamshire
HP18 0AN
Director NameGary Alexander Heginbottom
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(43 years, 11 months after company formation)
Appointment Duration11 months (resigned 15 December 1998)
RoleCompany Director
Correspondence Address1 Oakhill Close
Tytherington
Macclesfield
Cheshire
SK10 2US
Director NameMr David Sidney Fordham
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish,German
StatusResigned
Appointed23 February 1998(44 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beeches
Leckhampstead Road
Akeley
Buckingham
MK18 5HG
Director NameMr Martin Lee White
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(44 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 August 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address107 Western Road
Tring
Hertfordshire
HP23 4BN
Director NameGraham Howard Judge
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(45 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 January 2000)
RoleActing Managing Director
Correspondence Address1 Eton Walk
Shoeburyness
Southend On Sea
Essex
SS3 8TB
Director NameBarrie Leslie Holden
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(45 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 March 2000)
RolePublisher
Correspondence AddressBrick Hill Farm Brickhill Lane
Newborough
Burton On Trent
Staffordshire
DE13 8SW
Director NameMr Martin Alan Lusby
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(45 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 March 2000)
RolePublisher
Country of ResidenceEngland
Correspondence AddressBroad Meadows
Barford Hill, Barford
Warwick
Warwickshire
CV35 8BZ
Director NameGurmeet Singh Khangura
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(46 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 November 2000)
RoleCompany Director
Correspondence Address1 Haverley
85 Worple Road
London
SW19 4JH
Director NamePaul Fergus Comyn
Date of BirthApril 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2000(46 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 November 2000)
RoleAccountant
Correspondence Address23 St James Avenue
Hampton Hill
Middlesex
TW12 1HH
Director NameGareth Peter Andrew Clark
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(46 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 November 2000)
RoleAccountant
Correspondence AddressBurdenshot House
Burdenshott Hill, Worplesdon
Guildford
Surrey
GU3 3RL
Secretary NamePaul Fergus Comyn
NationalityIrish
StatusResigned
Appointed10 April 2000(46 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 November 2000)
RoleAccountant
Correspondence Address23 St James Avenue
Hampton Hill
Middlesex
TW12 1HH
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(46 years, 10 months after company formation)
Appointment Duration1 year (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Secretary NameCatherine Jeanne Diggory
NationalityBritish
StatusResigned
Appointed28 November 2000(46 years, 10 months after company formation)
Appointment Duration1 year (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressEastside 91 Lache Lane
Chester
CH4 7LT
Wales
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(55 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(55 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(60 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP

Contact

Websitetrinitymirrorsouthern.co.uk
Telephone07 833400985
Telephone regionMobile

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99k at £1Adscene Group LTD
100.00%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 July 2023 (8 months ago)
Next Return Due12 August 2024 (4 months, 2 weeks from now)

Charges

24 October 1997Delivered on: 27 October 1997
Satisfied on: 11 November 1999
Persons entitled: Forward Trust Group Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One used heidelberg speedmaster 74 five colour press model sm 74- 5-93, 52 x 74 cms with perfector cp tronic controlled. Serial no: 621897.
Fully Satisfied
23 May 1996Delivered on: 31 May 1996
Satisfied on: 11 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
19 November 1991Delivered on: 27 November 1991
Satisfied on: 11 February 1997
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
3 April 1979Delivered on: 10 April 1979
Satisfied on: 7 October 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage 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 on undertaking and all property and assets present and future including goodwill & bookdebts.
Fully Satisfied

Filing History

26 September 2023Accounts for a dormant company made up to 25 December 2022 (4 pages)
11 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
9 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
8 August 2022Accounts for a dormant company made up to 26 December 2021 (4 pages)
5 August 2022Confirmation statement made on 29 July 2022 with updates (3 pages)
30 September 2021Accounts for a dormant company made up to 27 December 2020 (4 pages)
30 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
20 August 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
4 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
2 July 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
2 July 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
3 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
7 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
7 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 99,009
(4 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 99,009
(4 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 99,009
(4 pages)
2 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
2 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
2 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
2 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 99,009
(4 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 99,009
(4 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 99,009
(4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
2 July 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
2 July 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
2 July 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
2 July 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
12 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
15 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
15 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
15 July 2009Return made up to 01/07/09; full list of members (3 pages)
15 July 2009Return made up to 01/07/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
10 July 2008Return made up to 01/07/08; full list of members (3 pages)
10 July 2008Return made up to 01/07/08; full list of members (3 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (6 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (6 pages)
22 October 2007Return made up to 01/10/07; full list of members (6 pages)
22 October 2007Return made up to 01/10/07; full list of members (6 pages)
20 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 October 2006Return made up to 01/10/06; full list of members (6 pages)
18 October 2006Return made up to 01/10/06; full list of members (6 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (6 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (6 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (6 pages)
25 October 2005Return made up to 01/10/05; full list of members (6 pages)
25 October 2005Return made up to 01/10/05; full list of members (6 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
13 April 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
14 October 2004Return made up to 01/10/04; full list of members (6 pages)
14 October 2004Return made up to 01/10/04; full list of members (6 pages)
16 August 2004Accounts for a dormant company made up to 28 December 2003 (9 pages)
16 August 2004Accounts for a dormant company made up to 28 December 2003 (9 pages)
4 November 2003Full accounts made up to 29 December 2002 (11 pages)
4 November 2003Full accounts made up to 29 December 2002 (11 pages)
9 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2002Return made up to 01/10/02; full list of members (5 pages)
15 October 2002Return made up to 01/10/02; full list of members (5 pages)
7 October 2002Full accounts made up to 30 December 2001 (11 pages)
7 October 2002Full accounts made up to 30 December 2001 (11 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
12 June 2002Registered office changed on 12/06/02 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page)
12 June 2002Registered office changed on 12/06/02 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page)
30 January 2002Ad 18/10/94--------- £ si 88008@1 (2 pages)
30 January 2002Ad 18/10/94--------- £ si 88008@1 (2 pages)
2 January 2002Director resigned (2 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002Director resigned (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 November 2001Director's particulars changed (1 page)
9 November 2001Director's particulars changed (1 page)
29 October 2001Full accounts made up to 31 December 2000 (13 pages)
29 October 2001Full accounts made up to 31 December 2000 (13 pages)
17 October 2001Return made up to 01/10/01; full list of members (5 pages)
17 October 2001Return made up to 01/10/01; full list of members (5 pages)
24 July 2001Secretary's particulars changed (1 page)
24 July 2001Secretary's particulars changed (1 page)
8 June 2001Resolutions
  • RES13 ‐ Re-remuneration of auds 23/05/01
(1 page)
8 June 2001Resolutions
  • RES13 ‐ Re-remuneration of auds 23/05/01
(1 page)
13 April 2001Auditor's resignation (1 page)
13 April 2001Auditor's resignation (1 page)
19 March 2001Return made up to 08/03/01; full list of members (5 pages)
19 March 2001Return made up to 08/03/01; full list of members (5 pages)
12 March 2001Location of register of members (1 page)
12 March 2001Location of register of members (1 page)
29 January 2001Accounting reference date shortened from 02/04/01 to 31/12/00 (1 page)
29 January 2001Accounting reference date shortened from 02/04/01 to 31/12/00 (1 page)
5 January 2001New director appointed (3 pages)
5 January 2001New director appointed (3 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Secretary resigned;director resigned (1 page)
20 December 2000Secretary resigned;director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Registered office changed on 20/12/00 from: 326 station road harrow middlesex HA1 2DR (1 page)
20 December 2000Registered office changed on 20/12/00 from: 326 station road harrow middlesex HA1 2DR (1 page)
20 December 2000Director resigned (1 page)
15 December 2000Full accounts made up to 1 April 2000 (15 pages)
15 December 2000Full accounts made up to 1 April 2000 (15 pages)
15 December 2000Full accounts made up to 1 April 2000 (15 pages)
26 June 2000Return made up to 24/05/00; full list of members (7 pages)
26 June 2000Return made up to 24/05/00; full list of members (7 pages)
9 May 2000Director resigned (1 page)
9 May 2000New secretary appointed (5 pages)
9 May 2000New secretary appointed (5 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Secretary resigned (1 page)
6 April 2000Registered office changed on 06/04/00 from: newspaper house wincheap canterbury kent CT1 3YR (1 page)
6 April 2000Registered office changed on 06/04/00 from: newspaper house wincheap canterbury kent CT1 3YR (1 page)
30 March 2000Auditor's resignation (1 page)
30 March 2000Auditor's resignation (1 page)
29 March 2000Accounting reference date shortened from 31/05/00 to 02/04/00 (1 page)
29 March 2000New director appointed (5 pages)
29 March 2000New director appointed (5 pages)
29 March 2000New director appointed (5 pages)
29 March 2000New director appointed (5 pages)
29 March 2000Director resigned (1 page)
29 March 2000Accounting reference date shortened from 31/05/00 to 02/04/00 (1 page)
29 March 2000Director resigned (1 page)
29 March 2000New director appointed (5 pages)
29 March 2000Director resigned (1 page)
29 March 2000New director appointed (5 pages)
29 March 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
17 January 2000Full accounts made up to 31 May 1999 (17 pages)
17 January 2000Full accounts made up to 31 May 1999 (17 pages)
11 November 1999Declaration of satisfaction of mortgage/charge (1 page)
11 November 1999Declaration of satisfaction of mortgage/charge (1 page)
11 November 1999Declaration of satisfaction of mortgage/charge (1 page)
11 November 1999Declaration of satisfaction of mortgage/charge (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
27 September 1999New director appointed (3 pages)
27 September 1999New director appointed (3 pages)
27 September 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 September 1999New director appointed (3 pages)
27 September 1999New director appointed (3 pages)
27 September 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 September 1999New director appointed (3 pages)
17 September 1999New director appointed (3 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
18 June 1999Return made up to 24/05/99; full list of members (9 pages)
18 June 1999Return made up to 24/05/99; full list of members (9 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
16 February 1999Director's particulars changed (1 page)
16 February 1999Director's particulars changed (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
31 October 1998Full accounts made up to 31 May 1998 (18 pages)
31 October 1998Full accounts made up to 31 May 1998 (18 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
31 May 1998Return made up to 24/05/98; full list of members (11 pages)
31 May 1998Return made up to 24/05/98; full list of members (11 pages)
21 April 1998Secretary's particulars changed (1 page)
21 April 1998Secretary's particulars changed (1 page)
20 April 1998Director's particulars changed (1 page)
20 April 1998Director's particulars changed (1 page)
11 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 April 1998New director appointed (3 pages)
11 April 1998New director appointed (3 pages)
11 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 March 1998Director's particulars changed (1 page)
23 March 1998Director's particulars changed (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
23 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 February 1998New director appointed (3 pages)
23 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 February 1998New director appointed (3 pages)
4 February 1998New director appointed (2 pages)
4 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 February 1998New director appointed (2 pages)
8 January 1998Full accounts made up to 31 May 1997 (18 pages)
8 January 1998Full accounts made up to 31 May 1997 (18 pages)
3 December 1997New director appointed (3 pages)
3 December 1997New director appointed (3 pages)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
27 October 1997Particulars of mortgage/charge (3 pages)
27 October 1997Particulars of mortgage/charge (3 pages)
19 September 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 September 1997New director appointed (3 pages)
19 September 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 September 1997New director appointed (3 pages)
17 July 1997New director appointed (1 page)
17 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 July 1997New director appointed (1 page)
17 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 June 1997Return made up to 24/05/97; full list of members (7 pages)
17 June 1997Return made up to 24/05/97; full list of members (7 pages)
11 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1997New secretary appointed (2 pages)
17 January 1997New secretary appointed (2 pages)
21 November 1996Full accounts made up to 31 May 1996 (17 pages)
21 November 1996Full accounts made up to 31 May 1996 (17 pages)
19 November 1996Secretary resigned;director resigned (1 page)
19 November 1996Secretary resigned;director resigned (1 page)
7 October 1996Director's particulars changed (1 page)
7 October 1996Director's particulars changed (1 page)
28 June 1996Return made up to 24/05/96; full list of members (8 pages)
28 June 1996Return made up to 24/05/96; full list of members (8 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
28 March 1996Full accounts made up to 31 May 1995 (16 pages)
28 March 1996Full accounts made up to 31 May 1995 (16 pages)
29 December 1995Director's particulars changed (1 page)
29 December 1995Director's particulars changed (1 page)
17 November 1995Location of register of directors' interests (1 page)
17 November 1995Location of register of directors' interests (1 page)
16 June 1995Return made up to 24/05/95; full list of members (18 pages)
16 June 1995Return made up to 24/05/95; full list of members (18 pages)
23 May 1995Secretary's particulars changed (2 pages)
23 May 1995Secretary's particulars changed (2 pages)