Company NameTrewarthenick Farms Limited
DirectorsMartin Paul Studd and Maarten Van Os
Company StatusActive
Company Number00581003
CategoryPrivate Limited Company
Incorporation Date27 March 1957(67 years, 1 month ago)
Previous NameROWE And Co. (Farms) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameMr Martin Paul Studd
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(57 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagnus House, 7th Floor 3 Lower Thames Street
London
EC3R 6HE
Secretary NameMr Martin Paul Studd
StatusCurrent
Appointed01 August 2014(57 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressMagnus House, 7th Floor 3 Lower Thames Street
London
EC3R 6HE
Director NameMaarten Van Os
Date of BirthJune 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed04 December 2019(62 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleAccountant
Country of ResidenceNetherlands
Correspondence AddressMagnus House, 7th Floor 3 Lower Thames Street
London
EC3R 6HE
Director NameMr Ryan Vernon Rowe
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(34 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 March 1999)
RoleCompany Director
Correspondence AddressMalvary Alexandra Road
Illogan
Redruth
Cornwall
TR16 4EA
Director NameMr Rodney Rowe
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(34 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 25 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairways Alexandra Road
Illogan
Redruth
Cornwall
TR16 4EG
Director NameMrs Marjorie Capron Rowe
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(34 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 June 1995)
RoleCompany Director
Correspondence AddressTrewarthenick House
Tregony
Truro
Cornwall
TR2 5UB
Secretary NameMr Christopher Harvey Ninnes
NationalityBritish
StatusResigned
Appointed14 February 1992(34 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 02 October 2000)
RoleCompany Director
Correspondence AddressAn Enys The Belyars
St Ives
Cornwall
TR26 2DA
Director NameRichard Jason Rowe
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(39 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 April 2005)
RoleManager
Country of ResidenceEngland
Correspondence AddressRodwyn Alexandra Road
Illogan
Redruth
Cornwall
TR16 4EA
Director NameMr Matthew Rowe
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(39 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 April 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressShadowlands Alexandra Road
Illogan
Redruth
Cornwall
TR16 4EN
Director NameChristopher Roger Rowe
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(39 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 April 2005)
RoleManager
Correspondence AddressTrewarthenick House
Trewarthenick Nr Tregony
Truro
Cornwall
TR2 5UB
Secretary NameMr Thomas Neil Cotterill
NationalityBritish
StatusResigned
Appointed02 October 2000(43 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKewnoweth
Little Trenethick Redruth Road
Helston
Cornwall
TR13 0LS
Director NameMr Ian Sidney Milne
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(48 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 09 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Connaught
Place
London
W2 2ET
Director NameMr Dinyar Behram Cooper
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(48 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 24 September 2008)
RoleFinance Director
Correspondence Address40 Valley Drive
Kingsbury
London
NW9 9NR
Secretary NameMr Ian Sidney Milne
NationalityBritish
StatusResigned
Appointed25 April 2005(48 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 09 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Connaught
Place
London
W2 2ET
Director NameMartin Ramsey Pitcher
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(51 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 2010)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address11 Connaught
Place
London
W2 2ET
Director NameElizabeth Jane Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(52 years, 12 months after company formation)
Appointment Duration5 years (resigned 20 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Finsbury Pavement
London
EC2A 1RS
Director NameMr Andrew Gary Edwards
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(52 years, 12 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 December 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMagnus House, 7th Floor 3 Lower Thames Street
London
EC3R 6HE
Secretary NameMr Andrew Gary Edwards
StatusResigned
Appointed09 March 2010(52 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2014)
RoleCompany Director
Correspondence Address101 Finsbury Pavement
London
EC2A 1RS
Director NameMr Ian Milne
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(57 years, 4 months after company formation)
Appointment Duration1 day (resigned 02 August 2014)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address101 Finsbury Pavement
London
EC2A 1RS

Contact

Websiterowe-estates.co.uk
Telephone01209 310800
Telephone regionRedruth

Location

Registered AddressMagnus House, 7th Floor
3 Lower Thames Street
London
EC3R 6HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.3m at £1Marcus Evans Worldwide Holdings (Iom) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,401,867
Cash£7,769
Current Liabilities£9,994,001

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

20 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
29 June 2023Accounts for a small company made up to 30 September 2022 (13 pages)
28 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
28 September 2022Accounts for a small company made up to 30 September 2021 (13 pages)
10 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
28 September 2021Full accounts made up to 30 September 2020 (22 pages)
15 February 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
21 October 2020Secretary's details changed for Mr Martin Studd on 21 October 2020 (1 page)
21 October 2020Change of details for Marcus Evans Worldwide Holdings Iom Limited as a person with significant control on 21 October 2020 (2 pages)
30 September 2020Full accounts made up to 30 September 2019 (23 pages)
17 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
4 December 2019Appointment of Maarten Van Os as a director on 4 December 2019 (2 pages)
4 December 2019Termination of appointment of Andrew Gary Edwards as a director on 4 December 2019 (1 page)
4 July 2019Accounts for a small company made up to 30 September 2018 (21 pages)
1 March 2019Registered office address changed from 101 Finsbury Pavement London EC2A 1RS to Magnus House, 7th Floor 3 Lower Thames Street London EC3R 6HE on 1 March 2019 (1 page)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
3 August 2018Accounts for a small company made up to 30 September 2017 (10 pages)
12 April 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
11 July 2017Accounts for a small company made up to 30 September 2016 (6 pages)
11 July 2017Accounts for a small company made up to 30 September 2016 (6 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
5 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
5 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
12 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,251,000
(4 pages)
12 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,251,000
(4 pages)
30 July 2015Termination of appointment of Elizabeth Jane Evans as a director on 20 March 2015 (1 page)
30 July 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,251,000
(4 pages)
30 July 2015Termination of appointment of Elizabeth Jane Evans as a director on 20 March 2015 (1 page)
30 July 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,251,000
(4 pages)
29 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
29 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
20 March 2015Termination of appointment of Elizabeth Jane Evans as a director on 20 March 2015 (1 page)
20 March 2015Termination of appointment of Elizabeth Jane Evans as a director on 20 March 2015 (1 page)
16 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,251,000
(4 pages)
16 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,251,000
(4 pages)
24 February 2015Accounts for a small company made up to 30 September 2013 (6 pages)
24 February 2015Accounts for a small company made up to 30 September 2013 (6 pages)
22 October 2014Termination of appointment of Ian Milne as a director on 2 August 2014 (1 page)
22 October 2014Termination of appointment of Ian Milne as a director on 2 August 2014 (1 page)
22 October 2014Termination of appointment of Ian Milne as a director on 2 August 2014 (1 page)
15 August 2014Appointment of Mr Ian Milne as a director on 1 August 2014 (2 pages)
15 August 2014Appointment of Mr Ian Milne as a director on 1 August 2014 (2 pages)
15 August 2014Appointment of Mr Ian Milne as a director on 1 August 2014 (2 pages)
14 August 2014Appointment of Mr Martin Studd as a director on 1 August 2014 (2 pages)
14 August 2014Appointment of Mr Martin Studd as a secretary on 1 August 2014 (2 pages)
14 August 2014Appointment of Mr Martin Studd as a secretary on 1 August 2014 (2 pages)
14 August 2014Termination of appointment of Andrew Gary Edwards as a secretary on 1 August 2014 (1 page)
14 August 2014Termination of appointment of Andrew Gary Edwards as a secretary on 1 August 2014 (1 page)
14 August 2014Appointment of Mr Martin Studd as a director on 1 August 2014 (2 pages)
14 August 2014Appointment of Mr Martin Studd as a secretary on 1 August 2014 (2 pages)
14 August 2014Termination of appointment of Andrew Gary Edwards as a secretary on 1 August 2014 (1 page)
14 August 2014Appointment of Mr Martin Studd as a director on 1 August 2014 (2 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,251,000
(4 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,251,000
(4 pages)
23 October 2013Accounts for a small company made up to 30 September 2012 (6 pages)
23 October 2013Accounts for a small company made up to 30 September 2012 (6 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
2 October 2012Accounts for a small company made up to 30 September 2011 (6 pages)
2 October 2012Accounts for a small company made up to 30 September 2011 (6 pages)
9 July 2012Registered office address changed from 11 Connaught Place London W2 2ET on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 11 Connaught Place London W2 2ET on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 11 Connaught Place London W2 2ET on 9 July 2012 (1 page)
6 March 2012Accounts for a small company made up to 30 September 2010 (6 pages)
6 March 2012Accounts for a small company made up to 30 September 2010 (6 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 14 February 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 03/03/2010 as it was not properly delivered.
(14 pages)
14 December 2011Annual return made up to 14 February 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 03/03/2010 as it was not properly delivered.
(14 pages)
14 December 2011Annual return made up to 14 February 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 03/03/2011 as it was not properly delivered.
(14 pages)
14 December 2011Annual return made up to 14 February 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 03/03/2011 as it was not properly delivered.
(14 pages)
3 March 2011Annual return made up to 14 February 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 14/12/2011.
(5 pages)
3 March 2011Annual return made up to 14 February 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 14/12/2011.
(5 pages)
18 March 2010Termination of appointment of Ian Milne as a director (1 page)
18 March 2010Termination of appointment of Ian Milne as a secretary (1 page)
18 March 2010Termination of appointment of Martin Pitcher as a director (1 page)
18 March 2010Appointment of Elizabeth Jane Evans as a director (2 pages)
18 March 2010Termination of appointment of Ian Milne as a director (1 page)
18 March 2010Termination of appointment of Ian Milne as a secretary (1 page)
18 March 2010Appointment of Mr Andrew Gary Edwards as a secretary (1 page)
18 March 2010Appointment of Elizabeth Jane Evans as a director (2 pages)
18 March 2010Termination of appointment of Martin Pitcher as a director (1 page)
18 March 2010Appointment of Mr Andrew Gary Edwards as a director (2 pages)
18 March 2010Appointment of Mr Andrew Gary Edwards as a director (2 pages)
18 March 2010Appointment of Mr Andrew Gary Edwards as a secretary (1 page)
3 March 2010Annual return made up to 14 February 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 14/12/2011.
(5 pages)
3 March 2010Annual return made up to 14 February 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 14/12/2011.
(5 pages)
2 March 2010Secretary's details changed for Mr Ian Sidney Milne on 1 October 2009 (1 page)
2 March 2010Secretary's details changed for Mr Ian Sidney Milne on 1 October 2009 (1 page)
2 March 2010Director's details changed for Mr Ian Sidney Milne on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mr Ian Sidney Milne on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Martin Ramsey Pitcher on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mr Ian Sidney Milne on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Martin Ramsey Pitcher on 1 October 2009 (2 pages)
2 March 2010Secretary's details changed for Mr Ian Sidney Milne on 1 October 2009 (1 page)
2 March 2010Director's details changed for Martin Ramsey Pitcher on 1 October 2009 (2 pages)
4 November 2009Accounts for a small company made up to 30 September 2009 (6 pages)
4 November 2009Accounts for a small company made up to 30 September 2009 (6 pages)
21 May 2009Return made up to 14/02/08; full list of members; amend (5 pages)
21 May 2009Return made up to 14/02/07; full list of members; amend (5 pages)
21 May 2009Return made up to 27/01/06; full list of members (5 pages)
21 May 2009Return made up to 14/02/09; full list of members; amend (5 pages)
21 May 2009Return made up to 14/02/07; full list of members; amend (5 pages)
21 May 2009Return made up to 27/01/06; full list of members (5 pages)
21 May 2009Return made up to 14/02/09; full list of members; amend (5 pages)
21 May 2009Return made up to 14/02/08; full list of members; amend (5 pages)
6 March 2009Return made up to 14/02/09; full list of members (3 pages)
6 March 2009Return made up to 14/02/09; full list of members (3 pages)
30 September 2008Director appointed martin ramsey pitcher (1 page)
30 September 2008Director appointed martin ramsey pitcher (1 page)
29 September 2008Appointment terminated director dinyar cooper (1 page)
29 September 2008Appointment terminated director dinyar cooper (1 page)
12 September 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
12 September 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
29 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 April 2008Company name changed rowe and co. (Farms) LIMITED\certificate issued on 19/04/08 (2 pages)
16 April 2008Company name changed rowe and co. (Farms) LIMITED\certificate issued on 19/04/08 (2 pages)
25 February 2008Return made up to 14/02/08; full list of members (3 pages)
25 February 2008Return made up to 14/02/08; full list of members (3 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 April 2007Return made up to 14/02/07; full list of members (3 pages)
3 April 2007Return made up to 14/02/07; full list of members (3 pages)
2 April 2007Registered office changed on 02/04/07 from: 4 cavendish square london W1G 0BX (1 page)
2 April 2007Location of debenture register (1 page)
2 April 2007Registered office changed on 02/04/07 from: 4 cavendish square london W1G 0BX (1 page)
2 April 2007Location of register of members (1 page)
2 April 2007Location of debenture register (1 page)
2 April 2007Location of register of members (1 page)
14 March 2006Return made up to 14/02/06; full list of members (7 pages)
14 March 2006Return made up to 14/02/06; full list of members (7 pages)
5 February 2006Full accounts made up to 31 March 2005 (11 pages)
5 February 2006Full accounts made up to 31 March 2005 (11 pages)
13 May 2005Director resigned (1 page)
13 May 2005New director appointed (3 pages)
13 May 2005New director appointed (3 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005New secretary appointed;new director appointed (2 pages)
13 May 2005New secretary appointed;new director appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Registered office changed on 13/05/05 from: stanley way cardrew redruth cornwall TR15 1SP (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Registered office changed on 13/05/05 from: stanley way cardrew redruth cornwall TR15 1SP (1 page)
13 May 2005Director resigned (1 page)
21 February 2005Return made up to 14/02/05; full list of members (8 pages)
21 February 2005Return made up to 14/02/05; full list of members (8 pages)
25 January 2005Full accounts made up to 31 March 2004 (11 pages)
25 January 2005Full accounts made up to 31 March 2004 (11 pages)
27 April 2004Director's particulars changed (1 page)
27 April 2004Director's particulars changed (1 page)
19 March 2004Return made up to 14/02/04; full list of members (8 pages)
19 March 2004Return made up to 14/02/04; full list of members (8 pages)
31 January 2004Full accounts made up to 31 March 2003 (11 pages)
31 January 2004Full accounts made up to 31 March 2003 (11 pages)
11 March 2003Return made up to 14/02/03; full list of members (8 pages)
11 March 2003Return made up to 14/02/03; full list of members (8 pages)
25 January 2003Full accounts made up to 31 March 2002 (10 pages)
25 January 2003Full accounts made up to 31 March 2002 (10 pages)
13 June 2002Director's particulars changed (1 page)
13 June 2002Director's particulars changed (1 page)
15 March 2002Return made up to 14/02/02; full list of members (7 pages)
15 March 2002Return made up to 14/02/02; full list of members (7 pages)
8 January 2002Full accounts made up to 31 March 2001 (10 pages)
8 January 2002Full accounts made up to 31 March 2001 (10 pages)
27 February 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000New secretary appointed (2 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000Secretary resigned (1 page)
10 March 2000Return made up to 14/02/00; full list of members (7 pages)
10 March 2000Return made up to 14/02/00; full list of members (7 pages)
21 January 2000Full accounts made up to 31 March 1999 (10 pages)
21 January 2000Full accounts made up to 31 March 1999 (10 pages)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
13 March 1999Return made up to 14/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 1999Return made up to 14/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
14 April 1998Return made up to 14/02/98; no change of members (8 pages)
14 April 1998Return made up to 14/02/98; no change of members (8 pages)
31 December 1997Full accounts made up to 31 March 1997 (10 pages)
31 December 1997Full accounts made up to 31 March 1997 (10 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
19 February 1997Return made up to 14/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1997Return made up to 14/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 1996Full accounts made up to 31 March 1996 (10 pages)
3 October 1996Full accounts made up to 31 March 1996 (10 pages)
12 March 1996Return made up to 14/02/96; full list of members (6 pages)
12 March 1996Return made up to 14/02/96; full list of members (6 pages)
23 January 1996Ad 17/01/96--------- £ si 1250000@1=1250000 £ ic 1000/1251000 (2 pages)
23 January 1996Ad 17/01/96--------- £ si 1250000@1=1250000 £ ic 1000/1251000 (2 pages)
23 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 January 1996£ nc 1000/1251000 16/01/96 (1 page)
23 January 1996£ nc 1000/1251000 16/01/96 (1 page)
23 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 November 1995Full accounts made up to 31 March 1995 (10 pages)
23 November 1995Full accounts made up to 31 March 1995 (10 pages)
1 August 1995Auditor's resignation (4 pages)
1 August 1995Auditor's resignation (4 pages)
3 July 1995Director resigned (2 pages)
3 July 1995Director resigned (2 pages)
14 January 1995Full accounts made up to 31 March 1994 (10 pages)
14 January 1995Full accounts made up to 31 March 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
27 February 1994Return made up to 14/02/94; no change of members
  • 363(287) ‐ Registered office changed on 27/02/94
(4 pages)
27 February 1994Return made up to 14/02/94; no change of members
  • 363(287) ‐ Registered office changed on 27/02/94
(4 pages)
7 January 1994Full accounts made up to 31 March 1993 (9 pages)
7 January 1994Full accounts made up to 31 March 1993 (9 pages)
16 February 1993Return made up to 14/02/93; no change of members
  • 363(287) ‐ Registered office changed on 16/02/93
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 February 1993Return made up to 14/02/93; no change of members
  • 363(287) ‐ Registered office changed on 16/02/93
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1993Full accounts made up to 31 March 1992 (9 pages)
28 January 1993Full accounts made up to 31 March 1992 (9 pages)
18 February 1992Return made up to 14/02/92; full list of members (7 pages)
18 February 1992Return made up to 14/02/92; full list of members (7 pages)
1 February 1992Full accounts made up to 31 March 1991 (10 pages)
1 February 1992Full accounts made up to 31 March 1991 (10 pages)
18 March 1991Return made up to 08/03/91; no change of members (7 pages)
18 March 1991Full accounts made up to 31 March 1990 (10 pages)
18 March 1991Return made up to 08/03/91; no change of members (7 pages)
18 March 1991Full accounts made up to 31 March 1990 (10 pages)
26 March 1990Full accounts made up to 31 March 1989 (10 pages)
26 March 1990Return made up to 11/01/90; no change of members (7 pages)
26 March 1990Return made up to 11/01/90; no change of members (7 pages)
26 March 1990Full accounts made up to 31 March 1989 (10 pages)
22 March 1989Full accounts made up to 31 March 1988 (10 pages)
22 March 1989Full accounts made up to 31 March 1988 (10 pages)
22 March 1989Return made up to 25/01/89; full list of members (7 pages)
22 March 1989Return made up to 25/01/89; full list of members (7 pages)
8 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 February 1988Return made up to 30/01/88; full list of members (7 pages)
15 February 1988Full accounts made up to 31 March 1987 (10 pages)
15 February 1988Return made up to 30/01/88; full list of members (7 pages)
15 February 1988Full accounts made up to 31 March 1987 (10 pages)
23 January 1987Return made up to 22/01/87; full list of members (7 pages)
23 January 1987Full accounts made up to 31 March 1986 (10 pages)
23 January 1987Return made up to 22/01/87; full list of members (7 pages)
23 January 1987Full accounts made up to 31 March 1986 (10 pages)
18 November 1983Accounts made up to 31 March 1982 (5 pages)
18 November 1983Accounts made up to 31 March 1982 (5 pages)
19 March 1982Accounts made up to 31 March 1981 (4 pages)
19 March 1982Accounts made up to 31 March 1981 (4 pages)
7 March 1981Accounts made up to 31 March 1980 (5 pages)
7 March 1981Accounts made up to 31 March 1980 (5 pages)
27 March 1957Incorporation (15 pages)
27 March 1957Incorporation (15 pages)