Company NameJiskoot Holdings Unlimited
DirectorsColin David Beddall and Christopher Allan Walker
Company StatusDissolved
Company Number00692441
CategoryPrivate Unlimited Company
Incorporation Date11 May 1961(63 years ago)
Previous NamesJiskoot Autocontrol Limited and Jiskoot Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Colin David Beddall
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(60 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleController
Country of ResidenceUnited Kingdom
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Christopher Allan Walker
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed18 August 2022(61 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Enterprise Drive
Westhill Industrial Estate
Westhill
AB32 6TQ
Scotland
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed30 September 2010(49 years, 5 months after company formation)
Appointment Duration13 years, 7 months
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameBarbara Dorothy Jiskoot
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(30 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 29 November 2004)
RoleAccountant
Correspondence AddressPittfield Swan Lane
Edenbridge
Kent
TN8 6AG
Director NameJacob Joost Jiskoot
Date of BirthNovember 1923 (Born 100 years ago)
NationalityDutch
StatusResigned
Appointed08 March 1992(30 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 29 November 2004)
RoleEngineer
Correspondence AddressPittfield Swan Lane
Edenbridge
Kent
TN8 6AG
Secretary NameBarbara Dorothy Jiskoot
NationalityBritish
StatusResigned
Appointed08 March 1992(30 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 29 November 2004)
RoleCompany Director
Correspondence AddressPittfield Swan Lane
Edenbridge
Kent
TN8 6AG
Director NameJohanna Christina Dorothy Howell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(32 years, 10 months after company formation)
Appointment Duration14 years (resigned 26 March 2008)
RoleCompany Director
Correspondence AddressCharmers Cottage Green View
The Green Frant
Tunbridge Wells
Kent
TN3 9ED
Director NamePatrick Andre Jiskoot
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(43 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers Cottage
Coopers Green
Uckfield
East Sussex
TN22 3AD
Director NameRobert Jerome Julian Jiskoot
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(43 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 2008)
RoleCompany Director
Correspondence AddressBinnlands Swan Lane
Edenbridge
Kent
TN8 6AJ
Director NameMr Mark Anthony Jiskoot
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(43 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 23 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfield 31 Culverden Park
Tunbridge Wells
Kent
TN4 9QT
Secretary NameJohanna Christina Dorothy Howell
NationalityBritish
StatusResigned
Appointed29 November 2004(43 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 2008)
RoleCompany Director
Correspondence AddressCharmers Cottage Green View
The Green Frant
Tunbridge Wells
Kent
TN3 9ED
Director NameWilliam Clarence Lemmer
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2008(46 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 May 2016)
RoleAttorney
Correspondence Address11836 Wink Road
Houston
Texas 77024
United States
Director NameMr George Mackie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(46 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pinewood Gate
Harrogate
North Yorkshire
HG2 0JF
Secretary NameMr George Mackie
NationalityBritish
StatusResigned
Appointed26 March 2008(46 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pinewood Gate
Harrogate
North Yorkshire
HG2 0JF
Director NameMs Cheryl Lynn Roberts
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2010(49 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 March 2014)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameCheryl Lynn Roberts
NationalityBritish
StatusResigned
Appointed30 September 2010(49 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 March 2014)
RoleCompany Director
Correspondence Address5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameGina Ann Karathanos
StatusResigned
Appointed28 August 2013(52 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 November 2019)
RoleCompany Director
Correspondence Address225 Schlumberger Drive Office 1330
Sugar Land
Tx 77478
Director NameAlexandru Sorin Variu
Date of BirthMarch 1976 (Born 48 years ago)
NationalityRomanian
StatusResigned
Appointed06 March 2014(52 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 April 2018)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address4a Timisoara Bd., Building Afi 4 & 5, Floor 8
Sector 6
Bucharest
061328
Romania
Secretary NameAlexandru Sorin Variu
NationalityBritish
StatusResigned
Appointed06 March 2014(52 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 April 2018)
RoleCompany Director
Correspondence Address4a Timisoara Bd., Building Afi 4 & 5, Floor 8
Sector 6
Bucharest
061328
Romania
Director NameMrs Grace Bellinger Holmes
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2016(55 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 November 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address3600 Briar Park Office 2035
Houston
Tx 77042
United States
Director NameMark Roman Higgins
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(55 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMichael John Smart
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2018(56 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 2022)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Secretary NameMark Roman Higgins
StatusResigned
Appointed13 April 2018(56 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 July 2021)
RoleCompany Director
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMrs Giselle Evette Varn
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2021(60 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 August 2022)
RoleFinance Manager
Country of ResidenceScotland
Correspondence Address1 Enterprise Drive
Westhill Industrial Estate
Westhill
AB32 6TQ
Scotland

Contact

Websitejiskoot.com
Telephone01892 518000
Telephone regionTunbridge Wells

Location

Registered Address280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

405.6k at £0.2Cameron Flow Control Technology (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£546,212
Cash£71,994
Current Liabilities£20,845

Accounts

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

Charges

29 November 2004Delivered on: 9 December 2004
Satisfied on: 27 March 2008
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
12 October 1983Delivered on: 27 October 1983
Satisfied on: 4 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 83 goods station road tunbridge wells kent. Title no K278682.
Fully Satisfied
12 October 1983Delivered on: 27 October 1983
Satisfied on: 4 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 75 goods station road tunbridge wells kent. Title no K145814.
Fully Satisfied
12 October 1983Delivered on: 27 October 1983
Satisfied on: 4 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/N 77 goods station road tunbridge wells kent title no. K 245043.
Fully Satisfied
12 October 1983Delivered on: 27 October 1983
Satisfied on: 4 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 79 goods station road tunbridge wells kent title no K341959.
Fully Satisfied
12 October 1983Delivered on: 27 October 1983
Satisfied on: 4 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 81 goods station road tunbridge wells kent title no K408637.
Fully Satisfied
12 October 1983Delivered on: 27 October 1983
Satisfied on: 4 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 48,49 and 50 tunnel road tunbridge wells kent title no K285659.
Fully Satisfied
12 October 1983Delivered on: 27 October 1983
Satisfied on: 4 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings lying to the west of goods station road kent together with a right of way title no. K263760.
Fully Satisfied
29 November 2004Delivered on: 4 December 2004
Satisfied on: 27 March 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78-85 goods station road and 43-50A tunner road, tunbridge wells, kent t/no. K145814 and land adjoining 73-87 goods station road, tunbridge wells, kent t/no. K875294 both pieces of land being f/h.
Fully Satisfied
12 October 1983Delivered on: 27 October 1983
Satisfied on: 2 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 85 goods station road tunbridge wells kent title no. K 260572.
Fully Satisfied

Filing History

21 December 2023Scheme of amalgamation (8 pages)
23 November 2023Resolutions
  • RES13 ‐ Directors of the company actions are authorised to carry out the scheme 02/11/2023
(1 page)
24 October 2023Resolutions
  • RES13 ‐ In accordance wilh article 28 of the company's articles of association, the share capital of the by cancelling and extinguishing reducing 405,599 ordinary shares of gbp 0.25 each; and cancelling the capital redemption reserve of the company, and that the aggregate amount by which the share capital is so reduced shall be credited to a distributable reserve of the company. 12/10/2023
(4 pages)
10 October 2023Change of details for Cameron Petroleum (Uk) Limited as a person with significant control on 10 October 2023 (2 pages)
10 October 2023Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 10 October 2023 (1 page)
14 September 2023Re-registration of Memorandum and Articles (28 pages)
14 September 2023Certificate of re-registration from Limited to Unlimited (1 page)
14 September 2023Re-registration assent (1 page)
14 September 2023Resolutions
  • RES13 ‐ Re-registration 06/09/2023
(4 pages)
14 September 2023Re-registration from a private limited company to a private unlimited company (2 pages)
20 March 2023Full accounts made up to 31 December 2021 (17 pages)
15 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
30 August 2022Appointment of Mr Christopher Allan Walker as a director on 18 August 2022 (2 pages)
4 August 2022Termination of appointment of Giselle Evette Varn as a director on 4 August 2022 (1 page)
31 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
3 March 2022Appointment of Colin David Beddall as a director on 1 March 2022 (2 pages)
3 March 2022Termination of appointment of Michael John Smart as a director on 1 March 2022 (1 page)
6 October 2021Memorandum and Articles of Association (29 pages)
6 October 2021Resolutions
  • RES13 ‐ Under the companies act 2006 all objects of the memorandum was removed (under section 28 of the companies act 2006) and treated as part of the articles 23/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 October 2021Statement of company's objects (2 pages)
27 September 2021Appointment of Mrs Giselle Evette Varn as a director on 23 September 2021 (2 pages)
27 September 2021Termination of appointment of Mark Anthony Jiskoot as a director on 23 September 2021 (1 page)
27 September 2021Full accounts made up to 31 December 2020 (18 pages)
5 August 2021Termination of appointment of Mark Roman Higgins as a secretary on 30 July 2021 (1 page)
5 August 2021Termination of appointment of Mark Roman Higgins as a director on 30 July 2021 (1 page)
8 April 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
22 January 2021Director's details changed for Mark Roman Higgins on 15 December 2020 (2 pages)
22 January 2021Secretary's details changed for Mark Roman Higgins on 15 December 2020 (3 pages)
6 January 2021Amended full accounts made up to 31 December 2019 (19 pages)
20 November 2020Full accounts made up to 31 December 2019 (17 pages)
11 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
8 November 2019Termination of appointment of Gina Ann Karathanos as a secretary on 3 November 2019 (1 page)
17 September 2019Full accounts made up to 31 December 2018 (15 pages)
12 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
3 August 2018Full accounts made up to 31 December 2017 (15 pages)
20 June 2018Second filing for the termination of Alexandru Sorin Variu as a director (5 pages)
14 June 2018Secretary's details changed for Gina Ann Karathanos on 24 May 2018 (3 pages)
31 May 2018Appointment of Michael John Smart as a director on 13 April 2018 (2 pages)
31 May 2018Termination of appointment of Alexandru Sorin Variu as a director on 13 February 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 20/06/2018.
(2 pages)
31 May 2018Termination of appointment of Alexandru Sorin Variu as a secretary on 13 April 2018 (1 page)
31 May 2018Appointment of Mark Roman Higgins as a secretary on 13 April 2018 (2 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
19 June 2017Director's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages)
19 June 2017Secretary's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages)
19 June 2017Director's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages)
19 June 2017Secretary's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages)
14 June 2017Full accounts made up to 31 December 2016 (15 pages)
14 June 2017Full accounts made up to 31 December 2016 (15 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
14 December 2016Termination of appointment of Grace Bellinger Holmes as a director on 1 November 2016 (2 pages)
14 December 2016Appointment of Mark Roman Higgins as a director on 11 November 2016 (3 pages)
14 December 2016Termination of appointment of Grace Bellinger Holmes as a director on 1 November 2016 (2 pages)
14 December 2016Appointment of Mark Roman Higgins as a director on 11 November 2016 (3 pages)
28 October 2016Full accounts made up to 31 December 2015 (17 pages)
28 October 2016Full accounts made up to 31 December 2015 (17 pages)
8 June 2016Termination of appointment of William Clarence Lemmer as a director on 10 May 2016 (2 pages)
8 June 2016Termination of appointment of William Clarence Lemmer as a director on 10 May 2016 (2 pages)
8 June 2016Appointment of Grace Bellinger Holmes as a director on 9 May 2016 (3 pages)
8 June 2016Appointment of Grace Bellinger Holmes as a director on 9 May 2016 (3 pages)
18 May 2016Secretary's details changed for Gina Ann Karathanos on 10 May 2016 (3 pages)
18 May 2016Secretary's details changed for Gina Ann Karathanos on 10 May 2016 (3 pages)
5 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 101,400
(17 pages)
5 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 101,400
(17 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
25 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 101,400
(16 pages)
25 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 101,400
(16 pages)
25 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 101,400
(16 pages)
8 December 2014Full accounts made up to 31 December 2013 (14 pages)
8 December 2014Full accounts made up to 31 December 2013 (14 pages)
19 August 2014Director's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages)
19 August 2014Secretary's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages)
19 August 2014Director's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages)
19 August 2014Secretary's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages)
31 March 2014Appointment of Alexandru Sorin Variu as a director (3 pages)
31 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 101,400
(16 pages)
31 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 101,400
(16 pages)
31 March 2014Appointment of Alexandru Sorin Variu as a secretary (3 pages)
31 March 2014Termination of appointment of Cheryl Roberts as a director (2 pages)
31 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 101,400
(16 pages)
31 March 2014Termination of appointment of Cheryl Roberts as a director (2 pages)
31 March 2014Appointment of Alexandru Sorin Variu as a secretary (3 pages)
31 March 2014Termination of appointment of Cheryl Roberts as a secretary (2 pages)
31 March 2014Termination of appointment of Cheryl Roberts as a secretary (2 pages)
31 March 2014Appointment of Alexandru Sorin Variu as a director (3 pages)
24 October 2013Appointment of Gina Ann Karathanos as a secretary (3 pages)
24 October 2013Appointment of Gina Ann Karathanos as a secretary (3 pages)
27 August 2013Director's details changed for Ms Cheryl Lynn Roberts on 12 August 2013 (3 pages)
27 August 2013Secretary's details changed for Cheryl Lynn Roberts on 12 August 2013 (3 pages)
27 August 2013Director's details changed for Ms Cheryl Lynn Roberts on 12 August 2013 (3 pages)
27 August 2013Secretary's details changed for Cheryl Lynn Roberts on 12 August 2013 (3 pages)
30 July 2013Full accounts made up to 31 December 2012 (13 pages)
30 July 2013Full accounts made up to 31 December 2012 (13 pages)
23 July 2013Director's details changed for Ms Cheryl Lynn Roberts on 24 June 2013 (3 pages)
23 July 2013Director's details changed for Ms Cheryl Lynn Roberts on 24 June 2013 (3 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (15 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (15 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (15 pages)
28 November 2012Full accounts made up to 31 December 2011 (13 pages)
28 November 2012Full accounts made up to 31 December 2011 (13 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (15 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (15 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (15 pages)
9 November 2011Full accounts made up to 31 December 2010 (13 pages)
9 November 2011Full accounts made up to 31 December 2010 (13 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (15 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (15 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (15 pages)
16 February 2011Secretary's details changed for Cheryl Lynn Roberts on 15 January 2011 (3 pages)
16 February 2011Secretary's details changed for Cheryl Lynn Roberts on 15 January 2011 (3 pages)
16 February 2011Director's details changed for Cheryl Lynn Roberts on 15 January 2011 (3 pages)
16 February 2011Director's details changed for Cheryl Lynn Roberts on 15 January 2011 (3 pages)
15 February 2011Full accounts made up to 31 December 2009 (13 pages)
15 February 2011Full accounts made up to 31 December 2009 (13 pages)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
17 December 2010Appointment of Cheryl Lynn Roberts as a secretary (3 pages)
17 December 2010Appointment of Cheryl Lynn Roberts as a director (3 pages)
17 December 2010Appointment of Cheryl Lynn Roberts as a director (3 pages)
17 December 2010Appointment of Cheryl Lynn Roberts as a secretary (3 pages)
9 December 2010Appointment of Abogado Nominees Limited as a secretary (3 pages)
9 December 2010Appointment of Abogado Nominees Limited as a secretary (3 pages)
22 October 2010Termination of appointment of George Mackie as a secretary (2 pages)
22 October 2010Termination of appointment of George Mackie as a secretary (2 pages)
22 October 2010Termination of appointment of George Mackie as a director (2 pages)
22 October 2010Termination of appointment of George Mackie as a director (2 pages)
12 May 2010Full accounts made up to 31 December 2008 (14 pages)
12 May 2010Full accounts made up to 31 December 2008 (14 pages)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (15 pages)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (15 pages)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (15 pages)
1 October 2009Full accounts made up to 31 May 2008 (14 pages)
1 October 2009Full accounts made up to 31 May 2008 (14 pages)
8 May 2009Return made up to 08/03/09; full list of members (6 pages)
8 May 2009Return made up to 08/03/09; full list of members (6 pages)
2 December 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
2 December 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
30 April 2008Director appointed william clarence lemmer (3 pages)
30 April 2008Director and secretary appointed george mackie (6 pages)
30 April 2008Director appointed william clarence lemmer (3 pages)
30 April 2008Director and secretary appointed george mackie (6 pages)
22 April 2008Appointment terminated director patrick jiskoot (1 page)
22 April 2008Appointment terminated director and secretary johanna howell (1 page)
22 April 2008Appointment terminated director robert jiskoot (1 page)
22 April 2008Appointment terminated director and secretary johanna howell (1 page)
22 April 2008Appointment terminated director robert jiskoot (1 page)
22 April 2008Appointment terminated director patrick jiskoot (1 page)
18 April 2008Registered office changed on 18/04/2008 from 2 bloomsbury street london WC1B 3ST (1 page)
18 April 2008Registered office changed on 18/04/2008 from 2 bloomsbury street london WC1B 3ST (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
30 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
30 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
30 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
27 March 2008Return made up to 08/03/08; full list of members (5 pages)
27 March 2008Return made up to 08/03/08; full list of members (5 pages)
14 March 2008Full accounts made up to 31 May 2007 (15 pages)
14 March 2008Full accounts made up to 31 May 2007 (15 pages)
29 March 2007Full accounts made up to 31 May 2006 (18 pages)
29 March 2007Full accounts made up to 31 May 2006 (18 pages)
24 March 2007Resolutions
  • RES13 ‐ Agree auditord remunert 07/03/07
(1 page)
24 March 2007Resolutions
  • RES13 ‐ Agree auditord remunert 07/03/07
(1 page)
14 March 2007Return made up to 08/03/07; full list of members (3 pages)
14 March 2007Return made up to 08/03/07; full list of members (3 pages)
19 April 2006Group of companies' accounts made up to 31 May 2005 (27 pages)
19 April 2006Group of companies' accounts made up to 31 May 2005 (27 pages)
23 March 2006Return made up to 08/03/06; full list of members (3 pages)
23 March 2006Return made up to 08/03/06; full list of members (3 pages)
5 May 2005Return made up to 08/03/05; full list of members (5 pages)
5 May 2005Return made up to 08/03/05; full list of members (5 pages)
4 April 2005Group of companies' accounts made up to 31 May 2004 (24 pages)
4 April 2005Group of companies' accounts made up to 31 May 2004 (24 pages)
4 January 2005Director resigned (1 page)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 January 2005Secretary resigned;director resigned (1 page)
4 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
4 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005Secretary resigned;director resigned (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 January 2005Director resigned (1 page)
29 December 2004£ ic 211250/189280 29/11/04 £ sr [email protected]=21970 (1 page)
29 December 2004£ ic 211250/189280 29/11/04 £ sr [email protected]=21970 (1 page)
9 December 2004Particulars of mortgage/charge (9 pages)
9 December 2004Particulars of mortgage/charge (9 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
27 April 2004Return made up to 08/03/04; full list of members (7 pages)
27 April 2004Return made up to 08/03/04; full list of members (7 pages)
3 February 2004Group of companies' accounts made up to 31 May 2003 (25 pages)
3 February 2004Group of companies' accounts made up to 31 May 2003 (25 pages)
4 April 2003Group of companies' accounts made up to 31 May 2002 (25 pages)
4 April 2003Group of companies' accounts made up to 31 May 2002 (25 pages)
25 March 2003Return made up to 08/03/03; full list of members (7 pages)
25 March 2003Return made up to 08/03/03; full list of members (7 pages)
4 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2002Group of companies' accounts made up to 31 May 2001 (24 pages)
2 April 2002Group of companies' accounts made up to 31 May 2001 (24 pages)
18 March 2002Return made up to 08/03/02; full list of members (7 pages)
18 March 2002Return made up to 08/03/02; full list of members (7 pages)
27 July 2001Group of companies' accounts made up to 31 May 2000 (26 pages)
27 July 2001Group of companies' accounts made up to 31 May 2000 (26 pages)
11 April 2001Return made up to 08/03/01; full list of members (7 pages)
11 April 2001Return made up to 08/03/01; full list of members (7 pages)
14 March 2000Return made up to 08/03/00; full list of members (8 pages)
14 March 2000Return made up to 08/03/00; full list of members (8 pages)
4 March 2000Full group accounts made up to 31 May 1999 (28 pages)
4 March 2000Full group accounts made up to 31 May 1999 (28 pages)
2 April 1999Full group accounts made up to 31 May 1998 (25 pages)
2 April 1999Full group accounts made up to 31 May 1998 (25 pages)
10 March 1999Return made up to 08/03/99; full list of members (8 pages)
10 March 1999Return made up to 08/03/99; full list of members (8 pages)
8 May 1998Return made up to 08/03/98; full list of members (8 pages)
8 May 1998Return made up to 08/03/98; full list of members (8 pages)
3 February 1998Full group accounts made up to 31 May 1997 (25 pages)
3 February 1998Full group accounts made up to 31 May 1997 (25 pages)
30 June 1997Full group accounts made up to 31 May 1996 (26 pages)
30 June 1997Full group accounts made up to 31 May 1996 (26 pages)
10 April 1997Return made up to 08/03/97; full list of members (8 pages)
10 April 1997Return made up to 08/03/97; full list of members (8 pages)
1 April 1997Delivery ext'd 3 mth 31/05/96 (2 pages)
1 April 1997Delivery ext'd 3 mth 31/05/96 (2 pages)
29 March 1996Full accounts made up to 31 May 1995 (27 pages)
29 March 1996Full accounts made up to 31 May 1995 (27 pages)
14 March 1996Return made up to 08/03/96; full list of members (8 pages)
14 March 1996Return made up to 08/03/96; full list of members (8 pages)
9 November 1995Director's particulars changed (4 pages)
9 November 1995Director's particulars changed (4 pages)
3 May 1995Return made up to 08/03/95; full list of members (16 pages)
3 May 1995Return made up to 08/03/95; full list of members (16 pages)
21 March 1995Full group accounts made up to 31 May 1994 (23 pages)
21 March 1995Full group accounts made up to 31 May 1994 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
20 March 1986Accounts made up to 31 May 1985 (15 pages)
20 March 1986Accounts made up to 31 May 1985 (15 pages)
4 September 1985Company name changed\certificate issued on 04/09/85 (2 pages)
4 September 1985Company name changed\certificate issued on 04/09/85 (2 pages)
25 January 1985Accounts made up to 31 May 1984 (13 pages)
25 January 1985Accounts made up to 31 May 1984 (13 pages)
3 April 1984Accounts made up to 31 May 1983 (13 pages)
3 April 1984Accounts made up to 31 May 1983 (13 pages)
17 January 1983Accounts made up to 31 May 1982 (11 pages)
17 January 1983Accounts made up to 31 May 1982 (11 pages)
12 February 1982Annual return made up to 22/12/81 (4 pages)
12 February 1982Annual return made up to 22/12/81 (4 pages)
30 March 1981Accounts made up to 31 May 1980 (12 pages)
30 March 1981Accounts made up to 31 May 1980 (12 pages)
11 May 1961Incorporation (23 pages)
11 May 1961Incorporation (23 pages)