Company NameW.E. Cox Claims Group Limited
Company StatusActive
Company Number00700532
CategoryPrivate Limited Company
Incorporation Date10 August 1961(62 years, 9 months ago)
Previous NameW.E. Cox & Co. (Recoveries) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David William Cox
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1991(30 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Leman Street
London
E1W 9US
Director NameMr Michael David Cox
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(54 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Leman Street
London
E1W 9US
Secretary NameDella Jane Watts
StatusCurrent
Appointed11 August 2017(56 years after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address2 Leman Street
London
E1W 9US
Director NameMs Susan Jane Smith
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(60 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Leman Street
London
E1W 9US
Director NameBrian James Barker
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(30 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 27 September 2002)
RoleRecovery Agent
Correspondence Address34 Sutherland Place
Wickford
Essex
SS12 9HD
Director NamePhilip Ronald Mariner
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(30 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 27 September 2002)
RoleRecovery Agent
Correspondence Address5 Monks Walk
Southfleet
Gravesend
Kent
DA13 9NZ
Director NameMr Leonard Robert Flexon
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(30 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 September 1997)
RoleSolicitor
Correspondence AddressTrenoll
25 Cheyham Way
Cheam
Surrey
SM2 7HX
Director NameMr William Edward Cox
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(30 years, 4 months after company formation)
Appointment Duration20 years, 2 months (resigned 29 February 2012)
RoleRecovery Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Precista Court
48-56 High Street
Orpington
Kent
BR6 0LA
Director NameDorina Erica Cox
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(30 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleTranslator
Correspondence Address13 Marina Tower
The Marina,Boscombe
Bournemouth
BH5 1BG
Director NameDerek Coller
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(30 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 27 August 2004)
RoleRecovery Agent
Correspondence Address7 Barnfield
Gravesend
Kent
DA11 7ND
Secretary NameMrs Sandra Mary Robinson
NationalityBritish
StatusResigned
Appointed17 December 1991(30 years, 4 months after company formation)
Appointment Duration20 years, 4 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rosecroft Close
Biggin Hill
Kent
TN16 3JN
Director NameMrs Sandra Mary Robinson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(35 years, 6 months after company formation)
Appointment Duration15 years (resigned 29 February 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Rosecroft Close
Biggin Hill
Kent
TN16 3JN
Director NameMr Andrew James
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(38 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 January 2009)
RoleRecovery Agent
Correspondence Address21 Dunmow Road
Bishop's Stortford
Hertfordshire
CM23 5HE
Director NameWilliam Gordon Blyth
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(38 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2008)
RoleRecovery Agent
Correspondence AddressFlat F 27th Floor Block 1
Illumination Terrace
5 Tai Hang Road
Foreign
Hong Kong
Director NameGraham Smith
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(45 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2008)
RoleDirector Of Recoveries
Correspondence Address6 Laxton Walk
Kings Hill
West Malling
Kent
ME19 4JG
Director NameMrs Sandra Jane Orpen
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(47 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 August 2009)
RoleMarine Recovery Agent
Correspondence Address15 Elmstead Glade
Chislehurst
Kent
BR7 5DX
Director NameMr Gavin Spencer
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(48 years after company formation)
Appointment Duration7 years, 9 months (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse North, Pope Court The Galleries
Warley
Brentwood
CM14 5FR
Secretary NameMs Ching Birch
StatusResigned
Appointed30 April 2012(50 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 August 2017)
RoleCompany Director
Correspondence Address15 Minters Orchard
St Mary's Platt
Sevenoaks
Kent
TN15 8JQ

Contact

Websitew-e-cox.com

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

250k at £1David William Cox
100.00%
Ordinary

Financials

Year2014
Net Worth£1,178,611
Cash£171,727
Current Liabilities£539,864

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

4 October 2018Delivered on: 8 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 September 2008Delivered on: 7 October 2008
Persons entitled: Bnp Paribas Securities Services Custody Bank Limited and Bnp Paribas Securities Services Trust Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account referred to above.
Outstanding
26 March 2004Delivered on: 1 April 2004
Persons entitled: Commercial Union Life Assurance Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £10,580.00.
Outstanding
6 March 2001Delivered on: 13 March 2001
Persons entitled: Commercial Union Life Assurance Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: Deposit of £10,580.00 under the lease dated 6/3/2001.
Outstanding

Filing History

22 January 2021Confirmation statement made on 8 January 2021 with updates (5 pages)
7 January 2021Total exemption full accounts made up to 31 July 2020 (13 pages)
12 February 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
14 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 31 July 2018 (15 pages)
15 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
8 October 2018Registration of charge 007005320004, created on 4 October 2018 (5 pages)
5 July 2018Satisfaction of charge 1 in full (1 page)
5 July 2018Satisfaction of charge 2 in full (1 page)
5 July 2018Satisfaction of charge 3 in full (1 page)
15 February 2018Total exemption full accounts made up to 31 July 2017 (17 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
21 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
6 December 2017Director's details changed for Mr David William Cox on 1 December 2017 (2 pages)
6 December 2017Change of details for Mr David William Cox as a person with significant control on 1 December 2017 (2 pages)
6 December 2017Change of details for Mr David William Cox as a person with significant control on 1 December 2017 (2 pages)
6 December 2017Director's details changed for Mr Michael David Cox on 1 December 2017 (2 pages)
6 December 2017Director's details changed for Mr David William Cox on 1 December 2017 (2 pages)
6 December 2017Director's details changed for Mr Michael David Cox on 1 December 2017 (2 pages)
24 August 2017Appointment of Della Jane Watts as a secretary on 11 August 2017 (2 pages)
24 August 2017Termination of appointment of Ching Birch as a secretary on 11 August 2017 (1 page)
24 August 2017Termination of appointment of Ching Birch as a secretary on 11 August 2017 (1 page)
24 August 2017Appointment of Della Jane Watts as a secretary on 11 August 2017 (2 pages)
12 May 2017Termination of appointment of Gavin Spencer as a director on 12 May 2017 (1 page)
12 May 2017Termination of appointment of Gavin Spencer as a director on 12 May 2017 (1 page)
2 March 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
2 March 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
7 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
7 December 2016Director's details changed for Mr Gavin Spencer on 1 December 2016 (2 pages)
7 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
7 December 2016Director's details changed for Mr Gavin Spencer on 1 December 2016 (2 pages)
24 October 2016Registered office address changed from Cox House 47 the Terrace Gravesend Kent DA12 2DL to 140 Fenchurch Street London EC3M 6BL on 24 October 2016 (1 page)
24 October 2016Registered office address changed from Cox House 47 the Terrace Gravesend Kent DA12 2DL to 140 Fenchurch Street London EC3M 6BL on 24 October 2016 (1 page)
8 April 2016Change of share class name or designation (2 pages)
8 April 2016Particulars of variation of rights attached to shares (3 pages)
8 April 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 250,100
(8 pages)
8 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 23/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
8 April 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 250,100
(8 pages)
8 April 2016Sub-division of shares on 23 March 2016 (5 pages)
8 April 2016Particulars of variation of rights attached to shares (3 pages)
8 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 23/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
8 April 2016Change of share class name or designation (2 pages)
8 April 2016Sub-division of shares on 23 March 2016 (5 pages)
1 March 2016Secretary's details changed for Ms Ching Birch on 25 February 2016 (1 page)
1 March 2016Secretary's details changed for Ms Ching Birch on 25 February 2016 (1 page)
8 February 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
8 February 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
17 December 2015Director's details changed for Mr Michael David Cox on 1 November 2015 (2 pages)
17 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 250,000
(6 pages)
17 December 2015Director's details changed for Mr Michael David Cox on 1 November 2015 (2 pages)
17 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 250,000
(6 pages)
23 October 2015Director's details changed for Mr Michael David Cox on 8 October 2015 (2 pages)
23 October 2015Director's details changed for Mr Michael David Cox on 8 October 2015 (2 pages)
28 September 2015Appointment of Mr Michael David Cox as a director on 1 September 2015 (2 pages)
28 September 2015Appointment of Mr Michael David Cox as a director on 1 September 2015 (2 pages)
2 June 2015Director's details changed for Mr Gavin Spencer on 29 May 2015 (2 pages)
2 June 2015Director's details changed for Mr Gavin Spencer on 29 May 2015 (2 pages)
11 March 2015Total exemption small company accounts made up to 31 July 2014 (11 pages)
11 March 2015Total exemption small company accounts made up to 31 July 2014 (11 pages)
6 January 2015Director's details changed for Mr Gavin Spencer on 1 May 2014 (2 pages)
6 January 2015Director's details changed for Mr Gavin Spencer on 1 May 2014 (2 pages)
6 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 250,000
(5 pages)
6 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 250,000
(5 pages)
6 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 250,000
(5 pages)
6 January 2015Director's details changed for Mr Gavin Spencer on 1 May 2014 (2 pages)
5 January 2015Registered office address changed from 66 Prescot Street London E1 8NN England to Cox House 47 the Terrace Gravesend Kent DA12 2DL on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 66 Prescot Street London E1 8NN England to Cox House 47 the Terrace Gravesend Kent DA12 2DL on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cox House 47 the Terrace Gravesend Kent DA12 2DL on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cox House 47 the Terrace Gravesend Kent DA12 2DL on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cox House 47 the Terrace Gravesend Kent DA12 2DL on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 66 Prescot Street London E1 8NN England to Cox House 47 the Terrace Gravesend Kent DA12 2DL on 5 January 2015 (1 page)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (11 pages)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (11 pages)
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 250,000
(5 pages)
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 250,000
(5 pages)
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 250,000
(5 pages)
15 July 2013Statement of capital following an allotment of shares on 30 June 2013
  • GBP 250,000
(3 pages)
15 July 2013Statement of capital following an allotment of shares on 30 June 2013
  • GBP 250,000
(3 pages)
11 March 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
11 March 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
12 December 2012Director's details changed for Mr Gavin Spencer on 1 December 2012 (2 pages)
12 December 2012Director's details changed for Mr Gavin Spencer on 1 December 2012 (2 pages)
12 December 2012Director's details changed for Mr Gavin Spencer on 1 December 2012 (2 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
11 December 2012Director's details changed for Mr David William Cox on 1 December 2012 (2 pages)
11 December 2012Director's details changed for Mr David William Cox on 1 December 2012 (2 pages)
11 December 2012Director's details changed for Mr David William Cox on 1 December 2012 (2 pages)
8 November 2012Purchase of own shares. (3 pages)
8 November 2012Cancellation of shares. Statement of capital on 8 November 2012
  • GBP 177,174
(4 pages)
8 November 2012Purchase of own shares. (3 pages)
8 November 2012Cancellation of shares. Statement of capital on 8 November 2012
  • GBP 177,174
(4 pages)
8 November 2012Cancellation of shares. Statement of capital on 8 November 2012
  • GBP 177,174
(4 pages)
31 October 2012Termination of appointment of William Cox as a director (1 page)
31 October 2012Termination of appointment of William Cox as a director (1 page)
1 May 2012Appointment of Ms Ching Birch as a secretary (2 pages)
1 May 2012Termination of appointment of Sandra Robinson as a secretary (1 page)
1 May 2012Appointment of Ms Ching Birch as a secretary (2 pages)
1 May 2012Termination of appointment of Sandra Robinson as a secretary (1 page)
23 April 2012Termination of appointment of Sandra Robinson as a director (1 page)
23 April 2012Termination of appointment of Sandra Robinson as a director (1 page)
12 March 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
12 March 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
10 March 2011Total exemption small company accounts made up to 31 July 2010 (11 pages)
10 March 2011Total exemption small company accounts made up to 31 July 2010 (11 pages)
8 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
8 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
8 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (10 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (10 pages)
19 February 2010Appointment of Mr Gavin Spencer as a director (1 page)
19 February 2010Appointment of Mr Gavin Spencer as a director (1 page)
22 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for William Edward Cox on 1 December 2009 (2 pages)
22 January 2010Director's details changed for William Edward Cox on 1 December 2009 (2 pages)
22 January 2010Director's details changed for William Edward Cox on 1 December 2009 (2 pages)
16 September 2009Appointment terminated director sandra orpen (1 page)
16 September 2009Appointment terminated director sandra orpen (1 page)
11 September 2009Memorandum and Articles of Association (14 pages)
11 September 2009Memorandum and Articles of Association (14 pages)
8 September 2009Company name changed W.E. cox & co. (Recoveries) LIMITED\certificate issued on 09/09/09 (2 pages)
8 September 2009Company name changed W.E. cox & co. (Recoveries) LIMITED\certificate issued on 09/09/09 (2 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
6 May 2009Director appointed mrs sandra jane orpen (1 page)
6 May 2009Director appointed mrs sandra jane orpen (1 page)
24 February 2009Appointment terminated director andrew james (1 page)
24 February 2009Appointment terminated director andrew james (1 page)
18 December 2008Return made up to 01/12/08; full list of members (5 pages)
18 December 2008Return made up to 01/12/08; full list of members (5 pages)
17 December 2008Director's change of particulars / andrew james / 25/11/2008 (1 page)
17 December 2008Director's change of particulars / andrew james / 25/11/2008 (1 page)
1 December 2008Director's change of particulars / andrew james / 25/11/2008 (2 pages)
1 December 2008Director's change of particulars / andrew james / 25/11/2008 (2 pages)
3 November 2008Appointment terminated director graham smith (1 page)
3 November 2008Appointment terminated director graham smith (1 page)
7 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 July 2008Appointment terminated director william blyth (1 page)
17 July 2008Appointment terminated director william blyth (1 page)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
27 December 2007Director's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
27 December 2007Return made up to 01/12/07; full list of members (3 pages)
27 December 2007Return made up to 01/12/07; full list of members (3 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
13 March 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
13 March 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
21 December 2006Return made up to 01/12/06; full list of members (3 pages)
21 December 2006Return made up to 01/12/06; full list of members (3 pages)
20 October 2006New director appointed (1 page)
20 October 2006New director appointed (1 page)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
22 December 2005Return made up to 01/12/05; full list of members (3 pages)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Return made up to 01/12/05; full list of members (3 pages)
24 June 2005Accounts for a small company made up to 31 July 2004 (9 pages)
24 June 2005Accounts for a small company made up to 31 July 2004 (9 pages)
24 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
22 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
22 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
24 March 2004Accounts for a small company made up to 31 July 2002 (6 pages)
24 March 2004Accounts for a small company made up to 31 July 2002 (6 pages)
30 December 2003Return made up to 01/12/03; full list of members (10 pages)
30 December 2003Return made up to 01/12/03; full list of members (10 pages)
18 June 2003Secretary's particulars changed (1 page)
18 June 2003Secretary's particulars changed (1 page)
16 December 2002Return made up to 01/12/02; full list of members (10 pages)
16 December 2002Return made up to 01/12/02; full list of members (10 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
6 June 2002Accounts for a small company made up to 31 July 2001 (5 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (5 pages)
20 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
15 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
2 January 2001Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/01/01
(9 pages)
2 January 2001Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/01/01
(9 pages)
28 September 2000Director's particulars changed (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000Director's particulars changed (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
4 August 2000Director's particulars changed (1 page)
4 August 2000Director's particulars changed (1 page)
5 July 2000Director's particulars changed (1 page)
5 July 2000Director's particulars changed (1 page)
24 February 2000Accounts for a small company made up to 31 July 1999 (5 pages)
24 February 2000Accounts for a small company made up to 31 July 1999 (5 pages)
21 December 1999Return made up to 01/12/99; full list of members (9 pages)
21 December 1999Return made up to 01/12/99; full list of members (9 pages)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
6 January 1999Accounts for a small company made up to 31 July 1998 (5 pages)
6 January 1999Accounts for a small company made up to 31 July 1998 (5 pages)
21 December 1998Return made up to 01/12/98; no change of members (6 pages)
21 December 1998Return made up to 01/12/98; no change of members (6 pages)
3 August 1998Director's particulars changed (1 page)
3 August 1998Secretary's particulars changed;director's particulars changed (1 page)
3 August 1998Director's particulars changed (1 page)
3 August 1998Director's particulars changed (1 page)
3 August 1998Secretary's particulars changed;director's particulars changed (1 page)
3 August 1998Director's particulars changed (1 page)
12 January 1998Return made up to 01/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
12 January 1998Return made up to 01/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
12 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
12 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
28 January 1997Return made up to 01/12/96; no change of members (6 pages)
28 January 1997Return made up to 01/12/96; no change of members (6 pages)
23 December 1996Accounts for a small company made up to 31 July 1996 (6 pages)
23 December 1996Accounts for a small company made up to 31 July 1996 (6 pages)
13 December 1995Return made up to 01/12/95; no change of members (6 pages)
13 December 1995Return made up to 01/12/95; no change of members (6 pages)
21 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)
21 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)
22 September 1995Secretary's particulars changed (2 pages)
22 September 1995Secretary's particulars changed (2 pages)
4 January 1995Return made up to 17/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 January 1995Return made up to 17/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 December 1993Return made up to 17/12/93; change of members (7 pages)
23 December 1993Return made up to 17/12/93; change of members (7 pages)
25 January 1993Return made up to 17/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 1993Return made up to 17/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 1992Accounts for a small company made up to 31 July 1992 (5 pages)
9 December 1992Accounts for a small company made up to 31 July 1992 (5 pages)
20 December 1991Annual return made up to 17/12/91 (9 pages)
20 December 1991Accounts made up to 31 July 1991 (5 pages)
20 December 1991Annual return made up to 17/12/91 (9 pages)
20 December 1991Accounts made up to 31 July 1991 (5 pages)
29 June 1990Accounts for a small company made up to 31 July 1989 (5 pages)
29 June 1990Accounts for a small company made up to 31 July 1989 (5 pages)
23 March 1989Memorandum and Articles of Association (14 pages)
23 March 1989Memorandum and Articles of Association (14 pages)
19 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 February 1987Accounts for a small company made up to 31 July 1986 (4 pages)
18 February 1987Accounts for a small company made up to 31 July 1986 (4 pages)
10 August 1961Incorporation (12 pages)
10 August 1961Certificate of incorporation (1 page)
10 August 1961Incorporation (12 pages)
10 August 1961Certificate of incorporation (1 page)