Company NameVine Investment Company Limited (The)
Company StatusActive
Company Number00588694
CategoryPrivate Limited Company
Incorporation Date12 August 1957(66 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameHugh William Try
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(34 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressFavershams Meadow
Mumfords Lane
Gerrards Cross
Bucks
SL9 8TQ
Director NameMr John Andrew Try
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(34 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressWood Lane House Wood Lane
Iver Heath
Iver
Buckinghamshire
SL0 0LD
Director NameMr Richard Thomas Try
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2002(44 years, 10 months after company formation)
Appointment Duration21 years, 10 months
RoleGardener
Country of ResidenceEngland
Correspondence AddressEastlyn Bourne Lane
Hook Norton
Banbury
Oxfordshire
OX15 5PQ
Director NameMr Nicholas William Try
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(64 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressSuite 1, The Grove, West Clayton Business Centre B
Chorleywood
Rickmansworth
WD3 5EX
Director NameMr Michael Francis Joseph Wheeler
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(64 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Marlyns Close
Guildford
Surrey
GU4 7LR
Director NameEdwin Frank Try
Date of BirthNovember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(34 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 1999)
RoleBuilder
Correspondence AddressRoselands
Gossmore Lane
Marlow
Bucks
SL7 1QF
Director NameMr Thomas Harry Try
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(34 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 January 2000)
RoleBuilder
Correspondence AddressLaneside
Chandlers Hill
Iver Heath
Bucks
SL0 0DZ
Director NameWilliam Leslie Try
Date of BirthDecember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(34 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 August 1995)
RoleBuilder
Correspondence AddressHedgerows Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NH
Secretary NameMr Gordon Stanley Whitmore
NationalityBritish
StatusResigned
Appointed02 November 1991(34 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressOld Hall Farm House
The Street, Foxley
Dereham
Norfolk
NR20 4QP
Secretary NameHugh William Try
NationalityBritish
StatusResigned
Appointed09 July 2001(43 years, 11 months after company formation)
Appointment Duration20 years, 3 months (resigned 28 October 2021)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressFavershams Meadow
Mumfords Lane
Gerrards Cross
Bucks
SL9 8TQ

Contact

Telephone01895 855226
Telephone regionUxbridge

Location

Registered AddressSuite 1, The Grove, West Clayton Business Centre Berry Lane
Chorleywood
Rickmansworth
WD3 5EX
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London

Shareholders

1.1k at £1Mrs Christine Mary Normand
21.52%
Ordinary
1.1k at £1John Andrew Try
21.06%
Ordinary
634 at £1Elizabeth Mary Try
12.68%
Ordinary
583 at £1Christopher William Try
11.66%
Ordinary
583 at £1Richard Thomas Try
11.66%
Ordinary
536 at £1Hugh William Try
10.72%
Ordinary
535 at £1Mrs Joy Try
10.70%
Ordinary

Financials

Year2014
Net Worth£5,042,553
Cash£37,200
Current Liabilities£89,413

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 November 2023 (5 months, 4 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

2 August 1961Delivered on: 15 August 1961
Satisfied on: 30 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 44, iver lane, iver, bucks title no p 164852.
Fully Satisfied
26 June 1933Delivered on: 20 June 1961
Satisfied on: 30 November 2007
Persons entitled: Midland Bank PLC

Classification: Acquistion of property
Secured details: £47008-1-11 (owing).
Particulars: 1 field waye, cowley. Middlesex and 8 & 12 hamilton road, cowley.
Fully Satisfied
25 January 1937Delivered on: 17 January 1961
Satisfied on: 30 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: £35,908:10:7 (owing).
Particulars: 8, 10, 31 & 33 newcroft close, hillingdon, middlesex title no. Mx 33893.
Fully Satisfied
22 September 1936Delivered on: 17 January 1961
Satisfied on: 30 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: £35,908:10:7 (owing).
Particulars: 44 iver lane, iver, bucks. Title no. P.164852.
Fully Satisfied
12 May 1930Delivered on: 17 January 1961
Satisfied on: 30 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: £35,908:10:7 (owing).
Particulars: 17, clammas way, cowley, uxbridge, middlesex.
Fully Satisfied
26 June 1933Delivered on: 17 January 1961
Satisfied on: 30 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: £35,908:10:7 (owing).
Particulars: 3 & 22 hamilton road, cowley, uxbridge, middlesex.
Fully Satisfied
25 March 1954Delivered on: 24 July 1958
Satisfied on: 30 November 2007
Persons entitled: Miss E.M. Tompson

Classification: Legal charge registered pursuant to an order of court dated 16/7/58
Secured details: £500.
Particulars: "The haven", no, 5 breakspeare road, ruislip, middlesex.
Fully Satisfied
28 January 2007Delivered on: 31 January 2007
Satisfied on: 30 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 September 1933Delivered on: 3 December 1962
Satisfied on: 30 November 2007
Persons entitled: The Uxbridge Permanent Benefit Bldg. Soc.

Classification: Mortgage
Secured details: £1,500 (owing).
Particulars: 9, 11 & 17, clayton waye, cowley, middx. (See doc. 29 for further details).
Fully Satisfied
14 June 1952Delivered on: 24 July 1958
Satisfied on: 30 November 2007
Persons entitled: Mrs Z. Lucas

Classification: Mortgage registered pursuant to an order of court dated 16/7/58
Secured details: £1500.
Particulars: "Dunure" grove road, uxbridge, middlesex.
Fully Satisfied
14 June 1952Delivered on: 22 November 1962
Satisfied on: 30 November 2007
Persons entitled: A. W. Philp.

Classification: Mortgage
Secured details: £1,500 (owing).
Particulars: 2. hamilton road, cowley middx.
Fully Satisfied
17 March 1933Delivered on: 22 November 1962
Satisfied on: 30 November 2007
Persons entitled: E. Goddard

Classification: Legal charge
Secured details: £1.700 (owing).
Particulars: (See doc 27 for details).
Fully Satisfied
22 December 1932Delivered on: 22 November 1962
Satisfied on: 30 November 2007
Persons entitled: A. W. Philp

Classification: Legal charge
Secured details: £800 (owing).
Particulars: Bakers shop etc. high road. Iver. Bucks.
Fully Satisfied
8 May 1962Delivered on: 18 May 1962
Satisfied on: 30 November 2007
Persons entitled: Westminster Bank

Classification: Charge
Secured details: All monies due etc.
Particulars: 1. field waye, cowley, middx.
Fully Satisfied
8 May 1962Delivered on: 18 May 1962
Satisfied on: 30 November 2007
Persons entitled: Westminster Bank

Classification: Charge
Secured details: All monies due etc.
Particulars: 8 and 21, hamilton road, cowley, middx.
Fully Satisfied
30 December 1961Delivered on: 3 January 1962
Satisfied on: 30 November 2007
Persons entitled: Mrs M. C Teek

Classification: Legal charge
Secured details: £2,000.
Particulars: Dalegarth, 38 orchard view cowley, uxbridge, middx.
Fully Satisfied
30 December 1961Delivered on: 3 January 1962
Satisfied on: 30 November 2007
Persons entitled: A. H. Teek

Classification: Legal charge
Secured details: £1,450.
Particulars: 4 cowley parade, cowley, uxbridge, middx.
Fully Satisfied
2 August 1961Delivered on: 15 August 1961
Satisfied on: 30 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 17, clammas waye, cowley, middx. Title no mx 421789.
Fully Satisfied
2 August 1961Delivered on: 15 August 1961
Satisfied on: 30 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 8, 10, 31 & 33, newcroft close, hillingdon, middx. Title no mx 33893.
Fully Satisfied
2 August 1961Delivered on: 15 August 1961
Satisfied on: 30 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: No's 3 & 22, hamilton road, cowley, middx. Title no mx 421787.
Fully Satisfied
29 February 1952Delivered on: 24 July 1958
Satisfied on: 30 November 2007
Persons entitled: S.W.W. Philp

Classification: Mortgage registered pursuant to an order of court dated 16/7/58
Secured details: £1500.
Particulars: "Crawford", no,34 (formerly 18) clammas waye an "fairside", no,36 (formerly 19.) clammas waye, cowley, middlesex.
Fully Satisfied

Filing History

6 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
30 October 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
6 December 2022Total exemption full accounts made up to 30 June 2022 (12 pages)
8 November 2022Confirmation statement made on 2 November 2022 with updates (4 pages)
2 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
2 March 2022Memorandum and Articles of Association (23 pages)
10 November 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
4 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
4 November 2021Register inspection address has been changed from Favershams Meadow Mumfords Lane Gerrards Cross Buckinghamshire SL9 8TQ England to The Grove, West Clayton Business Centre Berry Lane Chorleywood Rickmansworth WD3 5EX (1 page)
3 November 2021Register(s) moved to registered office address Suite 1, the Grove, West Clayton Business Centre Berry Lane Chorleywood Rickmansworth WD3 5EX (1 page)
1 November 2021Appointment of Mr Nicholas William Try as a director on 1 November 2021 (2 pages)
1 November 2021Appointment of Mr Michael Francis Joseph Wheeler as a director on 1 November 2021 (2 pages)
29 October 2021Director's details changed for Mr Richard Thomas Try on 24 September 2020 (2 pages)
29 October 2021Registered office address changed from Capital Court 30 Windsor Street Uxbridge Middlesex UB8 1AB England to Suite 1, the Grove, West Clayton Business Centre Berry Lane Chorleywood Rickmansworth WD3 5EX on 29 October 2021 (1 page)
29 October 2021Termination of appointment of Hugh William Try as a secretary on 28 October 2021 (1 page)
10 November 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
4 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
16 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
2 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
26 April 2018Registered office address changed from Hill House 118 High Street Uxbridge Middlesex UB8 1JT to Capital Court 30 Windsor Street Uxbridge Middlesex UB8 1AB on 26 April 2018 (1 page)
3 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
30 October 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
4 December 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
4 December 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
10 January 2016Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 5,000
(8 pages)
10 January 2016Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 5,000
(8 pages)
27 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 November 2014Total exemption full accounts made up to 30 June 2014 (13 pages)
24 November 2014Total exemption full accounts made up to 30 June 2014 (13 pages)
6 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 5,000
(8 pages)
6 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 5,000
(8 pages)
6 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 5,000
(8 pages)
7 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 5,000
(8 pages)
7 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 5,000
(8 pages)
7 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 5,000
(8 pages)
7 November 2013Director's details changed for Mr Richard Thomas Try on 15 January 2013 (2 pages)
7 November 2013Director's details changed for Mr Richard Thomas Try on 15 January 2013 (2 pages)
10 October 2013Total exemption full accounts made up to 30 June 2013 (13 pages)
10 October 2013Total exemption full accounts made up to 30 June 2013 (13 pages)
1 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (8 pages)
16 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (8 pages)
16 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (8 pages)
10 October 2012Full accounts made up to 30 June 2012 (14 pages)
10 October 2012Full accounts made up to 30 June 2012 (14 pages)
9 November 2011Director's details changed for Richard Thomas Try on 8 November 2011 (3 pages)
9 November 2011Director's details changed for Richard Thomas Try on 8 November 2011 (3 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (8 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (8 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (8 pages)
9 November 2011Director's details changed for Richard Thomas Try on 8 November 2011 (3 pages)
29 September 2011Full accounts made up to 30 June 2011 (14 pages)
29 September 2011Full accounts made up to 30 June 2011 (14 pages)
8 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (8 pages)
8 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (8 pages)
8 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (8 pages)
20 October 2010Full accounts made up to 30 June 2010 (14 pages)
20 October 2010Full accounts made up to 30 June 2010 (14 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 April 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (4 pages)
21 April 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (4 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
31 January 2010Director's details changed for Hugh William Try on 31 January 2010 (2 pages)
31 January 2010Director's details changed for Hugh William Try on 31 January 2010 (2 pages)
31 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (8 pages)
31 January 2010Director's details changed for Mr John Andrew Try on 31 January 2010 (2 pages)
31 January 2010Director's details changed for Richard Thomas Try on 31 January 2010 (2 pages)
31 January 2010Director's details changed for Mr John Andrew Try on 31 January 2010 (2 pages)
31 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (8 pages)
31 January 2010Director's details changed for Richard Thomas Try on 31 January 2010 (2 pages)
31 January 2010Register inspection address has been changed (1 page)
31 January 2010Register(s) moved to registered inspection location (1 page)
31 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (8 pages)
31 January 2010Register inspection address has been changed (1 page)
31 January 2010Register(s) moved to registered inspection location (1 page)
7 April 2009Full accounts made up to 31 December 2008 (18 pages)
7 April 2009Full accounts made up to 31 December 2008 (18 pages)
17 December 2008Return made up to 02/11/08; full list of members (6 pages)
17 December 2008Return made up to 02/11/08; full list of members (6 pages)
29 April 2008Full accounts made up to 31 December 2007 (13 pages)
29 April 2008Full accounts made up to 31 December 2007 (13 pages)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
20 November 2007Return made up to 02/11/07; no change of members (7 pages)
20 November 2007Return made up to 02/11/07; no change of members (7 pages)
22 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
22 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
20 November 2006Return made up to 02/11/06; full list of members (9 pages)
20 November 2006Return made up to 02/11/06; full list of members (9 pages)
12 June 2006Accounts for a small company made up to 31 December 2005 (5 pages)
12 June 2006Accounts for a small company made up to 31 December 2005 (5 pages)
17 November 2005Return made up to 02/11/05; full list of members (9 pages)
17 November 2005Return made up to 02/11/05; full list of members (9 pages)
17 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
17 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
7 March 2005Return made up to 02/11/04; full list of members (9 pages)
7 March 2005Return made up to 02/11/04; full list of members (9 pages)
16 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
16 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
12 November 2003Return made up to 02/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 November 2003Return made up to 02/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 July 2003Registered office changed on 23/07/03 from: cowley business park high street cowley uxbridge, middlesex UB8 2AL (1 page)
23 July 2003Registered office changed on 23/07/03 from: cowley business park high street cowley uxbridge, middlesex UB8 2AL (1 page)
8 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
8 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
9 December 2002Return made up to 02/11/02; full list of members (8 pages)
9 December 2002Return made up to 02/11/02; full list of members (8 pages)
24 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
21 June 2002New director appointed (1 page)
21 June 2002New director appointed (1 page)
7 November 2001Return made up to 02/11/01; full list of members (7 pages)
7 November 2001Return made up to 02/11/01; full list of members (7 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001New secretary appointed (3 pages)
17 July 2001New secretary appointed (3 pages)
17 July 2001Secretary resigned (1 page)
29 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 December 2000Return made up to 02/11/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 December 2000Return made up to 02/11/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 December 1999Return made up to 02/11/99; full list of members (8 pages)
23 December 1999Return made up to 02/11/99; full list of members (8 pages)
14 July 1999Full accounts made up to 31 December 1998 (11 pages)
14 July 1999Full accounts made up to 31 December 1998 (11 pages)
2 June 1999Secretary's particulars changed (1 page)
2 June 1999Secretary's particulars changed (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
16 November 1998Return made up to 02/11/98; full list of members (6 pages)
16 November 1998Return made up to 02/11/98; full list of members (6 pages)
13 July 1998Full accounts made up to 31 December 1997 (11 pages)
13 July 1998Full accounts made up to 31 December 1997 (11 pages)
9 January 1998Return made up to 02/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 January 1998Return made up to 02/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 1997Full accounts made up to 31 December 1996 (13 pages)
17 June 1997Full accounts made up to 31 December 1996 (13 pages)
2 January 1997Return made up to 02/11/96; no change of members (4 pages)
2 January 1997Return made up to 02/11/96; no change of members (4 pages)
9 September 1996Full accounts made up to 31 December 1995 (12 pages)
9 September 1996Full accounts made up to 31 December 1995 (12 pages)
7 June 1995Full accounts made up to 31 December 1994 (14 pages)
7 June 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
12 August 1957Incorporation (12 pages)
12 August 1957Incorporation (12 pages)