Company NamePillar Seals & Gaskets Limited
Company StatusActive
Company Number00717846
CategoryPrivate Limited Company
Incorporation Date13 March 1962(62 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Alastair Scott Fanning
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(54 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 A/B Millington Road
Hayes
Middlesex
UB3 4AZ
Director NameMr Inigo Villagarcia Iturriondo
Date of BirthDecember 1979 (Born 44 years ago)
NationalitySpanish
StatusCurrent
Appointed22 July 2021(59 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 A/B Millington Road
Hayes
Middlesex
UB3 4AZ
Director NameMr Richard Swainson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2021(59 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 A/B Millington Road
Hayes
Middlesex
UB3 4AZ
Director NameMr Richard Heath
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(61 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address7 A/B Millington Road
Hayes
Middlesex
UB3 4AZ
Director NameMr Allan Stamper
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(29 years after company formation)
Appointment Duration3 years, 11 months (resigned 26 March 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Sunnybank
Epsom
Surrey
KT18 7DX
Director NamePhilip Crabtree Brown
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(29 years after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 1993)
RolePersonnel Manager
Correspondence Address19 Lakeland Drive
Alwoodley
Leeds
West Yorkshire
LS17 7PJ
Secretary NameJohn Arnold Stowell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(29 years after company formation)
Appointment Duration3 years, 6 months (resigned 03 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Hartford Road
Hartley Wintney
Hook
Hampshire
RG27 8QG
Director NameAlan Charles Robinson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(31 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 February 1998)
RoleCompany Director
Correspondence AddressEden House
Dodsley Grove
Midhurst
Sussex
GU29 9AB
Director NameStephen Anthony Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(31 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address12 Chestnut Avenue
Northwood
Middlesex
HA6 1HR
Secretary NameKelly Fielding
NationalityBritish
StatusResigned
Appointed03 October 1994(32 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Friars Stile Place
Richmond
Surrey
TW10 6NL
Secretary NameChandan Kanti Bhowmik
NationalityBritish
StatusResigned
Appointed03 October 1994(32 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 March 1995)
RoleCompany Director
Correspondence Address22 Armour Hill
Tilehurst
Reading
Berkshire
RG31 6JP
Director NameRichard Walker Allen
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(32 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 December 2000)
RoleCompany Director
Correspondence Address9 Hambleden Mill
Hambleden
Henley On Thames
Oxfordshire
RG9 3AF
Secretary NameMr Derek Burningham
NationalityBritish
StatusResigned
Appointed01 March 1995(32 years, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Brooklands Way
Redhill
Surrey
RH1 2BW
Director NameAndrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed06 December 1996(34 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
Chestnut Close, Peakirk
Peterborough
Cambridgeshire
PE6 7NW
Director NameIan Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIsraeli
StatusResigned
Appointed06 December 1996(34 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 King Henrys Road
London
NW3 3RD
Director NameAlan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(34 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address26 Loudoun Road
London
NW8 0LT
Secretary NameJohn Arnold Stowell
NationalityBritish
StatusResigned
Appointed11 April 1997(35 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Hartford Road
Hartley Wintney
Hook
Hampshire
RG27 8QG
Director NameMichael Alfred Gash
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(35 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 April 2001)
RoleFinance Director
Correspondence Address54 Richmond Hill Road
Edgbaston
Birmingham
B15 3AZ
Director NameChristopher Erith Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(35 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2000)
RoleChief Executive
Correspondence AddressHollytree The Common
Wellington Heath
Ledbury
Herefordshire
HR8 1LY
Wales
Secretary NameJohn Reginald Welch
NationalityBritish
StatusResigned
Appointed27 February 1998(35 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 September 2001)
RoleCompany Director
Correspondence Address22 Balmoral Road
Kingshurst
Birmingham
West Midlands
B36 0JT
Director NameMr John Peter Gimson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(38 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address58 Torton Hill Road
Arundel
West Sussex
BN18 9HH
Director NameKim Stephen Ward
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(38 years, 5 months after company formation)
Appointment Duration10 years (resigned 31 July 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Beauchamp Gardens
Myton Lane
Warwick
Warwickshire
CV34 6QG
Secretary NameMr Howard Fraser Kimberley
NationalityBritish
StatusResigned
Appointed07 September 2001(39 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 September 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Lyttelton Road
Droitwich Spa
Worcestershire
WR9 7AA
Secretary NameMalcolm George Dolan
NationalityBritish
StatusResigned
Appointed01 September 2005(43 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 October 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferndown Close
Bloxwich
Walsall
West Midlands
WS3 3XH
Director NameMalcolm George Dolan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2010(48 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Harbour Buildings Dudley Road
Waterfron West
Brierley Hill
West Midlands
DY5 1LN
Director NameMr Ram Swamy
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(49 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 October 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Harbour Building
Waterfront West
Dudley Road Brierley Hill
West Midlands
DY5 1LN
Director NameMr Howard Fraser Kimberley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(49 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 A/B Millington Road
Hayes
Middlesex
UB3 4AZ
Director NameJohn Leonard Nighy
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(49 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 A/B Millington Road
Hayes
Middlesex
UB3 4AZ
Director NameMr Matthew Giggle
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(56 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7a/B Millington Road
Hayes
Middlesex
UB3 4AZ
Director NameMr Heath Denis Batwell
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed14 February 2019(56 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 A/B Millington Road
Hayes
Middlesex
UB3 4AZ
Director NameMr Christopher Eric Smith
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2019(56 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a/B Millington Road
Hayes
Middlesex
UB3 4AZ
Secretary NameBLAW Ducts Limited (Corporation)
StatusResigned
Appointed06 December 1996(34 years, 9 months after company formation)
Appointment Duration4 months (resigned 11 April 1997)
Correspondence AddressCaradon House 24 Queens Road
Weybridge
Surrey
KT13 9UX

Contact

Websitewww.pillarseals.co.uk
Telephone01903 207101
Telephone regionWorthing

Location

Registered Address7 A/B
Millington Road
Hayes
Middlesex
UB3 4AZ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardPinkwell
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 April 2024 (4 weeks ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Charges

30 June 2023Delivered on: 7 July 2023
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
30 November 2021Delivered on: 1 December 2021
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
31 March 2020Delivered on: 1 April 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
7 March 2019Delivered on: 12 March 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
28 May 2015Delivered on: 2 June 2015
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
24 April 2014Delivered on: 30 April 2014
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
4 October 2011Delivered on: 8 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Accession deed
Secured details: All monies due or to become due from any obligor to the security agent and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 December 1996Delivered on: 13 December 1996
Satisfied on: 2 April 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from each obligor (as therein defined) to the chargee as security trustee for itself and the secured parties (as therein defined) or any of them under the financing documents (as therein defined).
Particulars: Unit 5 hambridge trading estate willowbrooke road worthing west sussex all right, title and interest present and future in and to:- the right to receive payment under the acquisition documents and the keyman policies (both as defined on form 395 and within the deed). 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. See the mortgage charge document for full details.
Fully Satisfied
26 June 1972Delivered on: 7 July 1972
Satisfied on: 25 August 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5, dominion way development, worthing sussex a floating charge over the undertaking and goodwill all property and assets present and future including uncalled capital. Fixed and floating charges see doc. 30 for details.
Fully Satisfied

Filing History

21 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
1 April 2020Registration of charge 007178460007, created on 31 March 2020 (54 pages)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
16 May 2019Accounts for a dormant company made up to 31 March 2018 (7 pages)
8 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
12 March 2019Appointment of Mr Matthew Giggle as a director on 12 February 2019 (2 pages)
12 March 2019Registration of charge 007178460006, created on 7 March 2019 (52 pages)
25 February 2019Appointment of Mr Christopher Eric Smith as a director on 14 February 2019 (2 pages)
25 February 2019Appointment of Mr Heath Denis Batwell as a director on 14 February 2019 (2 pages)
22 February 2019Termination of appointment of Howard Fraser Kimberley as a director on 31 December 2018 (1 page)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
5 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
16 February 2017Termination of appointment of John Leonard Nighy as a director on 15 February 2017 (1 page)
16 February 2017Appointment of Mr Alastair Scott Fanning as a director on 15 February 2017 (2 pages)
16 February 2017Appointment of Mr Alastair Scott Fanning as a director on 15 February 2017 (2 pages)
16 February 2017Termination of appointment of John Leonard Nighy as a director on 15 February 2017 (1 page)
26 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
26 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 52,000
(3 pages)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 52,000
(3 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
2 June 2015Registration of charge 007178460005, created on 28 May 2015 (15 pages)
2 June 2015Registration of charge 007178460005, created on 28 May 2015 (15 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 52,000
(3 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 52,000
(3 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 52,000
(3 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
8 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 52,000
(3 pages)
8 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 52,000
(3 pages)
8 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 52,000
(3 pages)
30 April 2014Registration of charge 007178460004 (61 pages)
30 April 2014Registration of charge 007178460004 (61 pages)
31 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
31 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
16 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
16 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
17 October 2011Appointment of Mr Howard Fraser Kimberley as a director (4 pages)
17 October 2011Appointment of Mr Howard Fraser Kimberley as a director (4 pages)
14 October 2011Appointment of John Leonard Nighy as a director (4 pages)
14 October 2011Appointment of John Leonard Nighy as a director (4 pages)
11 October 2011Termination of appointment of Ram Swamy as a director (2 pages)
11 October 2011Registered office address changed from 7 Harbour Building Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LN on 11 October 2011 (2 pages)
11 October 2011Termination of appointment of Malcolm Dolan as a secretary (2 pages)
11 October 2011Termination of appointment of Malcolm Dolan as a director (2 pages)
11 October 2011Termination of appointment of Malcolm Dolan as a secretary (2 pages)
11 October 2011Termination of appointment of Ram Swamy as a director (2 pages)
11 October 2011Termination of appointment of Malcolm Dolan as a director (2 pages)
11 October 2011Registered office address changed from 7 Harbour Building Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LN on 11 October 2011 (2 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 3 (28 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 3 (28 pages)
28 July 2011Amended accounts made up to 31 March 2011 (7 pages)
28 July 2011Amended accounts made up to 31 March 2011 (7 pages)
19 July 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
19 July 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
20 June 2011Termination of appointment of Howard Kimberley as a director (2 pages)
20 June 2011Termination of appointment of Howard Kimberley as a director (2 pages)
20 June 2011Appointment of Mr Ram Swamy as a director (3 pages)
20 June 2011Appointment of Mr Ram Swamy as a director (3 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
11 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
11 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
10 August 2010Appointment of Malcolm George Dolan as a director (3 pages)
10 August 2010Termination of appointment of Kim Ward as a director (2 pages)
10 August 2010Termination of appointment of Kim Ward as a director (2 pages)
10 August 2010Appointment of Malcolm George Dolan as a director (3 pages)
13 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Kim Stephen Ward on 11 December 2009 (3 pages)
21 December 2009Director's details changed for Kim Stephen Ward on 11 December 2009 (3 pages)
8 October 2009Director's details changed for Howard Kimberley on 5 October 2009 (3 pages)
8 October 2009Director's details changed (3 pages)
8 October 2009Director's details changed (3 pages)
8 October 2009Director's details changed for Howard Kimberley on 5 October 2009 (3 pages)
8 October 2009Director's details changed for Howard Kimberley on 5 October 2009 (3 pages)
25 August 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
25 August 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
3 April 2009Return made up to 02/04/09; full list of members (3 pages)
3 April 2009Return made up to 02/04/09; full list of members (3 pages)
23 December 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
23 December 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
3 April 2008Return made up to 02/04/08; full list of members (3 pages)
3 April 2008Return made up to 02/04/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
2 April 2007Return made up to 02/04/07; full list of members (2 pages)
2 April 2007Return made up to 02/04/07; full list of members (2 pages)
9 November 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
9 November 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
4 April 2006Return made up to 02/04/06; full list of members (2 pages)
4 April 2006Return made up to 02/04/06; full list of members (2 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
5 September 2005New secretary appointed (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005New secretary appointed (1 page)
4 April 2005Return made up to 02/04/05; full list of members (2 pages)
4 April 2005Return made up to 02/04/05; full list of members (2 pages)
17 December 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
17 December 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
10 September 2004Secretary's particulars changed;director's particulars changed (1 page)
10 September 2004Secretary's particulars changed;director's particulars changed (1 page)
6 April 2004Return made up to 02/04/04; full list of members (7 pages)
6 April 2004Return made up to 02/04/04; full list of members (7 pages)
6 February 2004Full accounts made up to 31 March 2003 (14 pages)
6 February 2004Full accounts made up to 31 March 2003 (14 pages)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
11 April 2003Return made up to 02/04/03; full list of members (9 pages)
11 April 2003Director resigned (1 page)
11 April 2003Return made up to 02/04/03; full list of members (9 pages)
11 April 2003New secretary appointed (1 page)
11 April 2003Director resigned (1 page)
11 April 2003New secretary appointed (1 page)
13 March 2003Auditor's resignation (2 pages)
13 March 2003Auditor's resignation (2 pages)
9 December 2002Secretary resigned (1 page)
9 December 2002Secretary resigned (1 page)
28 November 2002Full accounts made up to 31 March 2002 (17 pages)
28 November 2002Full accounts made up to 31 March 2002 (17 pages)
23 April 2002Return made up to 02/04/02; full list of members (7 pages)
23 April 2002Return made up to 02/04/02; full list of members (7 pages)
27 December 2001Full accounts made up to 31 March 2001 (17 pages)
27 December 2001Full accounts made up to 31 March 2001 (17 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001New secretary appointed (2 pages)
3 October 2001Secretary resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
5 April 2001Return made up to 02/04/01; full list of members (7 pages)
5 April 2001Return made up to 02/04/01; full list of members (7 pages)
20 February 2001Declaration of assistance for shares acquisition (5 pages)
20 February 2001Declaration of assistance for shares acquisition (5 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
14 November 2000Full accounts made up to 31 March 2000 (24 pages)
14 November 2000Full accounts made up to 31 March 2000 (24 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
25 April 2000Return made up to 02/04/00; full list of members (8 pages)
25 April 2000Return made up to 02/04/00; full list of members (8 pages)
13 January 2000Full accounts made up to 31 March 1999 (18 pages)
13 January 2000Full accounts made up to 31 March 1999 (18 pages)
1 May 1999Return made up to 02/04/99; no change of members (6 pages)
1 May 1999Return made up to 02/04/99; no change of members (6 pages)
7 October 1998Full accounts made up to 31 December 1997 (15 pages)
7 October 1998Full accounts made up to 31 December 1997 (15 pages)
27 August 1998Auditor's resignation (1 page)
27 August 1998Auditor's resignation (1 page)
30 April 1998Return made up to 02/04/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 April 1998Return made up to 02/04/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
6 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
9 March 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
9 March 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Secretary resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Auditor's resignation (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Registered office changed on 05/03/98 from: 4 southbridge way southall middlesex UB2 4BY (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Registered office changed on 05/03/98 from: 4 southbridge way southall middlesex UB2 4BY (1 page)
5 March 1998Secretary resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New secretary appointed (2 pages)
5 March 1998Auditor's resignation (1 page)
5 March 1998Director resigned (1 page)
29 December 1997Director's particulars changed (2 pages)
29 December 1997Director's particulars changed (2 pages)
23 October 1997Full accounts made up to 31 December 1996 (14 pages)
23 October 1997Full accounts made up to 31 December 1996 (14 pages)
3 May 1997Return made up to 02/04/97; full list of members (16 pages)
3 May 1997Return made up to 02/04/97; full list of members (16 pages)
2 May 1997Registered office changed on 02/05/97 from: carr hill doncaster south yorkshire DN4 8DQ (1 page)
2 May 1997Secretary resigned (1 page)
2 May 1997New secretary appointed (2 pages)
2 May 1997New secretary appointed (2 pages)
2 May 1997Registered office changed on 02/05/97 from: carr hill doncaster south yorkshire DN4 8DQ (1 page)
2 May 1997Secretary resigned (1 page)
8 January 1997Declaration of assistance for shares acquisition (20 pages)
8 January 1997Declaration of assistance for shares acquisition (20 pages)
8 January 1997Declaration of assistance for shares acquisition (20 pages)
8 January 1997Declaration of assistance for shares acquisition (20 pages)
8 January 1997Declaration of assistance for shares acquisition (20 pages)
8 January 1997Declaration of assistance for shares acquisition (20 pages)
8 January 1997Declaration of assistance for shares acquisition (20 pages)
8 January 1997Declaration of assistance for shares acquisition (20 pages)
21 December 1996New director appointed (5 pages)
21 December 1996New director appointed (2 pages)
21 December 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
21 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
21 December 1996Registered office changed on 21/12/96 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
21 December 1996New director appointed (3 pages)
21 December 1996New director appointed (2 pages)
21 December 1996New director appointed (5 pages)
21 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
21 December 1996Registered office changed on 21/12/96 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
21 December 1996New director appointed (3 pages)
21 December 1996New secretary appointed (3 pages)
21 December 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
21 December 1996New secretary appointed (3 pages)
13 December 1996Particulars of mortgage/charge (13 pages)
13 December 1996Particulars of mortgage/charge (13 pages)
3 October 1996Full accounts made up to 31 December 1995 (15 pages)
3 October 1996Full accounts made up to 31 December 1995 (15 pages)
7 May 1996Return made up to 02/04/96; full list of members (12 pages)
7 May 1996Return made up to 02/04/96; full list of members (12 pages)
4 October 1995Full accounts made up to 31 December 1994 (17 pages)
4 October 1995Full accounts made up to 31 December 1994 (17 pages)
28 July 1995Director's particulars changed (4 pages)
28 July 1995Director's particulars changed (4 pages)
30 May 1995Return made up to 26/03/95; full list of members (16 pages)
30 May 1995Return made up to 26/03/95; full list of members (16 pages)
5 May 1995New director appointed (6 pages)
5 May 1995New director appointed (4 pages)
5 May 1995New director appointed (4 pages)
5 May 1995New director appointed (6 pages)
12 April 1995Secretary resigned (4 pages)
12 April 1995New secretary appointed (4 pages)
12 April 1995New secretary appointed (4 pages)
12 April 1995Secretary resigned (4 pages)
13 March 1962Incorporation (12 pages)
13 March 1962Incorporation (12 pages)