Company NameA.C.L. Limited
DirectorsSimon John Caddick and Nicholas Andrew Williams
Company StatusActive
Company Number00744977
CategoryPrivate Limited Company
Incorporation Date21 December 1962(61 years, 4 months ago)
Previous NameAutomobile Contracts Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon John Caddick
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2020(57 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Nicholas Andrew Williams
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2022(59 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathside Park Cheadle Heath
Stockport
Cheshire
SK3 0RB
Secretary NameLloyds Secretaries Limited (Corporation)
StatusCurrent
Appointed18 January 2024(61 years, 1 month after company formation)
Appointment Duration3 months, 1 week
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameAnthony Clifford Webb
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(28 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 March 1997)
RoleCompany Director
Correspondence AddressSwn Y Don East Cliff South Gate
Gower
Swansea
West Glamorgan
SA3 2AS
Wales
Director NameJohn Hoddell
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(28 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 April 1992)
RoleCompany Director
Correspondence Address71 St Michaels Road
Llandaff
Cardiff
South Glamorgan
CF5 2AN
Wales
Director NameMr William James Hamer
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(28 years, 5 months after company formation)
Appointment Duration8 years (resigned 25 May 1999)
RoleCompany Director
Correspondence AddressFairmount Chapel Close
Pwllmeyric
Chepstow
Gwent
NP6 6HW
Wales
Director NamePaul Anthony Barry
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(28 years, 5 months after company formation)
Appointment Duration8 years (resigned 10 June 1999)
RoleCompany Director
Correspondence Address5 Cornflower Close
Lisvane
Cardiff
South Glamorgan
CF14 0BD
Wales
Director NameBrian Thomas Beacham
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(28 years, 5 months after company formation)
Appointment Duration7 years (resigned 31 May 1998)
RoleCompany Director
Correspondence Address76 South Rise
Llanishen
Cardiff
South Glamorgan
CF4 5RG
Wales
Director NameDavid Stewart Gow
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(28 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 21 December 2000)
RoleCompany Director
Correspondence Address54 Mill Road
Lisvane
Cardiff
South Glamorgan
CF14 0XS
Wales
Director NameBrendan Patrick Paul Blake
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(28 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 January 2000)
RoleCompany Director
Correspondence AddressWoodlands House Devauden Road
St Arvens
Chepstow
Gwent
NP6 6EZ
Wales
Director NameJohn Samuel Walter Burke
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(28 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 January 1994)
RoleCompany Director
Correspondence Address5 Kingsway
Petts Wood
Orpington
Kent
BR5 1PL
Secretary NameMr Anthony Colwyn-Thomas
NationalityBritish
StatusResigned
Appointed14 May 1991(28 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 January 1993)
RoleCompany Director
Correspondence AddressWayside
Sully Road Penarth
Cardiff
S Glam
CF64 2TP
Wales
Secretary NameMr Philip John Sleeth
NationalityBritish
StatusResigned
Appointed15 January 1993(30 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 May 1993)
RoleCompany Director
Correspondence AddressGrovelands House
Moulton
Barry
S Glamorgan
CF62 3AB
Wales
Secretary NameBrian Thomas Beacham
NationalityBritish
StatusResigned
Appointed04 May 1993(30 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address76 South Rise
Llanishen
Cardiff
South Glamorgan
CF4 5RG
Wales
Director NameSimon John Richmond
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(33 years after company formation)
Appointment Duration4 years, 8 months (resigned 13 September 2000)
RoleCompany Director
Correspondence AddressHeritage House 20 Badgers Meadow
Pwllmeyric
Chepstow
Gwent
NP6 6UE
Wales
Secretary NameNicola Ann Maddox
NationalityBritish
StatusResigned
Appointed31 January 1996(33 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 03 October 1997)
RoleCompany Director
Correspondence Address20 Manor Chase
Gwaun Miskin
Pontypridd
Mid Glamorgan
CF38 2JD
Wales
Director NameMr Colin Rhodes Thornton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(33 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherwood
Rock Cross, Rock
Kidderminster
Worcestershire
DY14 9SD
Secretary NameDavid John Price
NationalityBritish
StatusResigned
Appointed03 October 1997(34 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 January 2001)
RoleAccountant
Correspondence Address22 Launcelot Crescent
Thornhill
Cardiff
CF14 9AQ
Wales
Director NameAndrew Charles Petty
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(37 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 September 2000)
RoleCompany Director
Correspondence AddressHunters Moon
6 Cwrt Faenor Beddau
Pontypridd
Mid Glamorgan
CF38 2JL
Wales
Director NameJohn Michael Given
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(37 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 13 September 2000)
RoleCompany Director
Correspondence Address22 Risborrow Close
Etwall
Derby
DE65 6HY
Director NameMr David Keith Potts
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(37 years, 8 months after company formation)
Appointment Duration7 years (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Director NameMr Nigel Cleator Stead
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(37 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLex Autolease Blake House
Hatchford Way
Birmingham
B26 3RZ
Director NameMr John Lewis Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(37 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 December 2006)
RoleCompany Director
Correspondence Address68 The Plain
Epping
Essex
CM16 6TW
Director NameMichael Peter Kilbee
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(37 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressWychway
Cavendish Road
Weybridge
Surrey
KT13 0JW
Secretary NameMiss Deborah Ann Saunders
StatusResigned
Appointed15 January 2001(38 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 06 January 2010)
RoleSecretary
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Timothy Mark Blackwell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(44 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Director NameMr Adrian Patrick White
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(45 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Director NameMrs Carol Ann Parkes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(47 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 26 February 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathside Heathside Park Road
Stockport
Cheshire
SK3 0RB
Director NameMr Rick Francis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(48 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlake House Hatchford Way
Birmingham
B26 3RZ
Secretary NameMs Allison Jane Currie
StatusResigned
Appointed06 March 2012(49 years, 2 months after company formation)
Appointment Duration4 months (resigned 06 July 2012)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Tim Revell Porter
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(50 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 October 2018)
RoleBanker
Country of ResidenceEngland
Correspondence AddressLex Autolease Heathside Park
Heathside Park Road
Stockport
SK3 0RB
Secretary NameMr Paul Gittins
StatusResigned
Appointed01 July 2013(50 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 August 2016)
RoleCompany Director
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Stuart James Campbell
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(52 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3YB
Director NameMr Andrew John Hartley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(53 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathside Heathside Park Road
Stockport
Cheshire
SK3 0RB
Secretary NameMr David Dermot Hennessey
StatusResigned
Appointed11 August 2016(53 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 January 2024)
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMr Richard Andrew Jones
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2019(56 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEttrick House 37 South Gyle Crescent
Edinburgh
EH12 9DS
Scotland

Contact

Websiteacl-uk.org
Telephone020 85640600
Telephone regionLondon

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £1Acl Autolease Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£394,398,000
Gross Profit£72,027,000
Net Worth£52,665,000
Current Liabilities£787,537,000

Accounts

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

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

14 September 1989Delivered on: 15 September 1989
Satisfied on: 26 May 2007
Persons entitled: Ford Motor Credit Company Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit & right to receive rents hire charges or installments of all contracts.
Fully Satisfied

Filing History

20 October 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
18 May 2020Confirmation statement made on 14 May 2020 with updates (3 pages)
20 March 2020Appointment of Mr Simon John Caddick as a director on 18 March 2020 (2 pages)
26 February 2020Termination of appointment of Carol Ann Parkes as a director on 26 February 2020 (1 page)
27 December 2019Full accounts made up to 31 March 2019 (11 pages)
5 November 2019Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019 (1 page)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
17 April 2019Appointment of Mr Richard Andrew Jones as a director on 16 April 2019 (2 pages)
28 March 2019Director's details changed for Mrs Carol Ann Parkes on 26 March 2019 (2 pages)
2 January 2019Accounts for a dormant company made up to 31 March 2018 (4 pages)
26 October 2018Termination of appointment of Timothy Revell Porter as a director on 19 October 2018 (1 page)
14 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
27 December 2017Full accounts made up to 31 March 2017 (19 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (22 pages)
6 January 2017Full accounts made up to 31 March 2016 (22 pages)
11 August 2016Appointment of Mr David Dermot Hennessey as a secretary on 11 August 2016 (2 pages)
11 August 2016Termination of appointment of Paul Gittins as a secretary on 11 August 2016 (1 page)
11 August 2016Appointment of Mr David Dermot Hennessey as a secretary on 11 August 2016 (2 pages)
11 August 2016Termination of appointment of Paul Gittins as a secretary on 11 August 2016 (1 page)
11 August 2016Appointment of Mr Andrew John Hartley as a director on 11 August 2016 (2 pages)
11 August 2016Appointment of Mr Andrew John Hartley as a director on 11 August 2016 (2 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100,000
(5 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100,000
(5 pages)
6 January 2016Full accounts made up to 31 March 2015 (22 pages)
6 January 2016Full accounts made up to 31 March 2015 (22 pages)
5 October 2015Termination of appointment of Stuart James Campbell as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Stuart James Campbell as a director on 30 September 2015 (1 page)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100,000
(6 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100,000
(6 pages)
8 January 2015Full accounts made up to 31 March 2014 (22 pages)
8 January 2015Full accounts made up to 31 March 2014 (22 pages)
7 January 2015Appointment of Mr Stuart James Campbell as a director on 6 January 2015 (2 pages)
7 January 2015Appointment of Mr Stuart James Campbell as a director on 6 January 2015 (2 pages)
7 January 2015Appointment of Mr Stuart James Campbell as a director on 6 January 2015 (2 pages)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100,000
(5 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100,000
(5 pages)
5 March 2014Director's details changed for Mr. Timothy Revell Porter on 29 January 2014 (2 pages)
5 March 2014Director's details changed for Mr. Timothy Revell Porter on 29 January 2014 (2 pages)
31 December 2013Full accounts made up to 31 March 2013 (20 pages)
31 December 2013Full accounts made up to 31 March 2013 (20 pages)
12 August 2013Director's details changed for Mrs Carol Ann Parkes on 10 August 2013 (2 pages)
12 August 2013Director's details changed for Mrs Carol Ann Parkes on 10 August 2013 (2 pages)
3 July 2013Appointment of Mr Paul Gittins as a secretary (2 pages)
3 July 2013Appointment of Mr. Timothy Revell Porter as a director (2 pages)
3 July 2013Appointment of Mr Paul Gittins as a secretary (2 pages)
3 July 2013Appointment of Mr. Timothy Revell Porter as a director (2 pages)
17 June 2013Termination of appointment of Richard Francis as a director (1 page)
17 June 2013Termination of appointment of Richard Francis as a director (1 page)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
29 January 2013Director's details changed for Ms Carol Ann Parkes on 19 September 2012 (2 pages)
29 January 2013Director's details changed for Ms Carol Ann Parkes on 19 September 2012 (2 pages)
8 January 2013Full accounts made up to 31 March 2012 (18 pages)
8 January 2013Full accounts made up to 31 March 2012 (18 pages)
15 October 2012Statement of company's objects (2 pages)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
15 October 2012Statement of company's objects (2 pages)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
13 July 2012Termination of appointment of Allison Currie as a secretary (1 page)
13 July 2012Termination of appointment of Allison Currie as a secretary (1 page)
29 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
13 March 2012Appointment of Ms Allison Jane Currie as a secretary (2 pages)
13 March 2012Appointment of Ms Allison Jane Currie as a secretary (2 pages)
29 December 2011Full accounts made up to 31 March 2011 (19 pages)
29 December 2011Full accounts made up to 31 March 2011 (19 pages)
22 September 2011Termination of appointment of Adrian White as a director (1 page)
22 September 2011Termination of appointment of Adrian White as a director (1 page)
9 August 2011Appointment of Mr Richard Francis as a director (2 pages)
9 August 2011Appointment of Mr Richard Francis as a director (2 pages)
6 July 2011Termination of appointment of Nigel Stead as a director (1 page)
6 July 2011Termination of appointment of Nigel Stead as a director (1 page)
19 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
12 November 2010Termination of appointment of Timothy Blackwell as a director (1 page)
12 November 2010Termination of appointment of Timothy Blackwell as a director (1 page)
12 November 2010Full accounts made up to 31 March 2010 (18 pages)
12 November 2010Full accounts made up to 31 March 2010 (18 pages)
2 November 2010Appointment of Ms Carol Ann Parkes as a director (2 pages)
2 November 2010Appointment of Ms Carol Ann Parkes as a director (2 pages)
9 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (16 pages)
3 February 2010Full accounts made up to 31 March 2009 (16 pages)
13 January 2010Termination of appointment of Deborah Saunders as a secretary (1 page)
13 January 2010Termination of appointment of Deborah Saunders as a secretary (1 page)
18 November 2009Director's details changed for Mr Nigel Cleator Stead on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Nigel Cleator Stead on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Nigel Cleator Stead on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Timothy Mark Blackwell on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Timothy Mark Blackwell on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Timothy Mark Blackwell on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
15 May 2009Return made up to 14/05/09; full list of members (4 pages)
15 May 2009Return made up to 14/05/09; full list of members (4 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
19 January 2009Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page)
19 January 2009Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page)
8 September 2008Secretary's change of particulars nigel cleator stead logged form (2 pages)
8 September 2008Secretary's change of particulars nigel cleator stead logged form (2 pages)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 May 2008Director appointed mr adrian patrick white (1 page)
21 May 2008Director appointed mr adrian patrick white (1 page)
21 May 2008Return made up to 14/05/08; full list of members (4 pages)
21 May 2008Return made up to 14/05/08; full list of members (4 pages)
13 May 2008Appointment terminated director michael kilbee (1 page)
13 May 2008Appointment terminated director michael kilbee (1 page)
15 October 2007New director appointed (1 page)
15 October 2007New director appointed (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
27 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
27 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2007Return made up to 14/05/07; full list of members (2 pages)
16 May 2007Return made up to 14/05/07; full list of members (2 pages)
30 January 2007Director's particulars changed (2 pages)
30 January 2007Director's particulars changed (2 pages)
12 January 2007Director's particulars changed (2 pages)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Director's particulars changed (2 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
26 May 2006Return made up to 14/05/06; full list of members (6 pages)
26 May 2006Return made up to 14/05/06; full list of members (6 pages)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
27 May 2005Return made up to 14/05/05; full list of members (6 pages)
27 May 2005Return made up to 14/05/05; full list of members (6 pages)
3 March 2005Director's particulars changed (2 pages)
3 March 2005Director's particulars changed (2 pages)
26 November 2004Director's particulars changed (2 pages)
26 November 2004Director's particulars changed (2 pages)
23 June 2004Director's particulars changed (2 pages)
23 June 2004Director's particulars changed (2 pages)
17 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
17 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
24 May 2004Return made up to 14/05/04; full list of members (6 pages)
24 May 2004Return made up to 14/05/04; full list of members (6 pages)
26 April 2004Director's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
16 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
16 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
30 May 2003Return made up to 14/05/03; full list of members (6 pages)
30 May 2003Return made up to 14/05/03; full list of members (6 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
31 January 2003Auditor's resignation (2 pages)
31 January 2003Auditor's resignation (2 pages)
1 November 2002Full accounts made up to 31 December 2001 (8 pages)
1 November 2002Full accounts made up to 31 December 2001 (8 pages)
28 May 2002Return made up to 14/05/02; full list of members (6 pages)
28 May 2002Return made up to 14/05/02; full list of members (6 pages)
16 January 2002Director's particulars changed (2 pages)
16 January 2002Director's particulars changed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
13 July 2001Registered office changed on 13/07/01 from: 24-26 newport road cardiff CF24 0SR (1 page)
13 July 2001Registered office changed on 13/07/01 from: 24-26 newport road cardiff CF24 0SR (1 page)
12 June 2001Return made up to 14/05/01; full list of members (6 pages)
12 June 2001Location of register of members (1 page)
12 June 2001Return made up to 14/05/01; full list of members (6 pages)
12 June 2001Location of register of members (1 page)
11 April 2001Director's particulars changed (2 pages)
11 April 2001Director's particulars changed (2 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001Secretary resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
13 December 2000Auditor's resignation (2 pages)
13 December 2000Auditor's resignation (2 pages)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
25 September 2000New director appointed (3 pages)
25 September 2000New director appointed (3 pages)
18 September 2000New director appointed (4 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (4 pages)
7 September 2000Auditor's resignation (2 pages)
7 September 2000Auditor's resignation (2 pages)
7 June 2000Full accounts made up to 31 December 1999 (13 pages)
7 June 2000Full accounts made up to 31 December 1999 (13 pages)
7 June 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 07/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 07/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2000New director appointed (2 pages)
27 April 2000Director's particulars changed (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000Director's particulars changed (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
14 June 1999Full accounts made up to 31 December 1998 (14 pages)
14 June 1999Return made up to 14/05/99; full list of members (13 pages)
14 June 1999Full accounts made up to 31 December 1998 (14 pages)
14 June 1999Return made up to 14/05/99; full list of members (13 pages)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
12 June 1998Return made up to 14/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
12 June 1998Full accounts made up to 31 December 1997 (14 pages)
12 June 1998Full accounts made up to 31 December 1997 (14 pages)
12 June 1998Return made up to 14/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
20 October 1997Secretary resigned (1 page)
20 October 1997New secretary appointed (2 pages)
20 October 1997Secretary resigned (1 page)
20 October 1997New secretary appointed (2 pages)
4 June 1997Return made up to 14/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 June 1997Return made up to 14/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
21 April 1997Full accounts made up to 31 December 1996 (14 pages)
21 April 1997Full accounts made up to 31 December 1996 (14 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
24 June 1996Auditor's resignation (1 page)
24 June 1996Auditor's resignation (1 page)
22 June 1996Auditor's resignation (1 page)
22 June 1996Auditor's resignation (1 page)
22 May 1996Return made up to 14/05/96; full list of members (12 pages)
22 May 1996Full accounts made up to 31 December 1995 (15 pages)
22 May 1996Full accounts made up to 31 December 1995 (15 pages)
22 May 1996Return made up to 14/05/96; full list of members (12 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
14 February 1996Secretary resigned;new secretary appointed (2 pages)
14 February 1996Secretary resigned;new secretary appointed (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
16 May 1995Full accounts made up to 31 December 1994 (13 pages)
16 May 1995Return made up to 14/05/95; no change of members (12 pages)
16 May 1995Full accounts made up to 31 December 1994 (13 pages)
16 May 1995Return made up to 14/05/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (123 pages)
11 May 1994Full accounts made up to 31 December 1993 (13 pages)
11 May 1994Full accounts made up to 31 December 1993 (13 pages)
18 May 1993Full accounts made up to 31 December 1992 (13 pages)
18 May 1993Full accounts made up to 31 December 1992 (13 pages)
4 November 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1992Full accounts made up to 31 December 1991 (13 pages)
31 May 1992Full accounts made up to 31 December 1991 (13 pages)
4 June 1991Full accounts made up to 31 December 1990 (14 pages)
4 June 1991Full accounts made up to 31 December 1990 (14 pages)
18 September 1990Memorandum and Articles of Association (31 pages)
18 September 1990Memorandum and Articles of Association (31 pages)
1 August 1990Full accounts made up to 31 December 1989 (13 pages)
1 August 1990Full accounts made up to 31 December 1989 (13 pages)
15 September 1989Particulars of mortgage/charge (5 pages)
15 September 1989Particulars of mortgage/charge (5 pages)
30 June 1989Full accounts made up to 31 December 1988 (11 pages)
30 June 1989Full accounts made up to 31 December 1988 (11 pages)
13 June 1988Full accounts made up to 31 December 1987 (11 pages)
13 June 1988Full accounts made up to 31 December 1987 (11 pages)
19 August 1987Return made up to 08/05/87; full list of members (7 pages)
19 August 1987Full accounts made up to 31 December 1986 (11 pages)
19 August 1987Return made up to 08/05/87; full list of members (7 pages)
19 August 1987Full accounts made up to 31 December 1986 (11 pages)
2 December 1986Return made up to 26/05/86; full list of members (7 pages)
2 December 1986Return made up to 26/05/86; full list of members (7 pages)
6 September 1986Full accounts made up to 31 December 1985 (11 pages)
6 September 1986Full accounts made up to 31 December 1985 (11 pages)
12 July 1985Accounts made up to 31 December 1984 (11 pages)
12 July 1985Accounts made up to 31 December 1984 (11 pages)
22 August 1984Accounts made up to 31 December 1983 (11 pages)
22 August 1984Accounts made up to 31 December 1983 (11 pages)
29 September 1983Accounts made up to 31 December 1982 (12 pages)
29 September 1983Accounts made up to 31 December 1982 (12 pages)
7 July 1982Accounts made up to 31 December 1981 (11 pages)
7 July 1982Accounts made up to 31 December 1981 (11 pages)
16 December 1981Accounts made up to 31 December 1980 (11 pages)
16 December 1981Accounts made up to 31 December 1980 (11 pages)
29 October 1980Accounts made up to 31 December 1979 (11 pages)
29 October 1980Accounts made up to 31 December 1979 (11 pages)
2 October 1979Company name changed\certificate issued on 02/10/79 (2 pages)
2 October 1979Company name changed\certificate issued on 02/10/79 (2 pages)
7 September 1978Accounts made up to 28 February 1978 (10 pages)
7 September 1978Accounts made up to 28 February 1978 (10 pages)
10 January 1978Accounts made up to 28 February 1977 (10 pages)
10 January 1978Accounts made up to 28 February 1977 (10 pages)
29 February 1976Accounts made up to 29 February 1976 (21 pages)
29 February 1976Accounts made up to 29 February 1976 (21 pages)
8 August 1975Accounts made up to 28 February 1975 (7 pages)
8 August 1975Accounts made up to 28 February 1975 (7 pages)
27 March 1974Accounts made up to 31 October 2073 (8 pages)
27 March 1974Accounts made up to 31 October 2073 (8 pages)
27 April 1967Company name changed\certificate issued on 27/04/67 (3 pages)
27 April 1967Company name changed\certificate issued on 27/04/67 (3 pages)
29 July 1963Company name changed\certificate issued on 29/07/63 (3 pages)
29 July 1963Company name changed\certificate issued on 29/07/63 (3 pages)
21 December 1962Certificate of incorporation (1 page)
21 December 1962Certificate of incorporation (1 page)