Company NameTimeslice Limited
Company StatusActive
Company Number00745445
CategoryPrivate Limited Company
Incorporation Date28 December 1962(61 years, 4 months ago)
Previous NamesRobert Horne Computer Services Limited and Time Slice Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Richard Stephen James Saddleton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1994(31 years, 7 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Harmony Place
London
SE8 3FE
Secretary NameLeonard John Guiver
NationalityBritish
StatusCurrent
Appointed01 July 2006(43 years, 6 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence Address11 Harmony Place
London
SE8 3FE
Director NameMr Ramsey Khair
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(44 years, 3 months after company formation)
Appointment Duration17 years, 1 month
RoleIT
Country of ResidenceEngland
Correspondence Address11 Harmony Place
London
SE8 3FE
Director NameMr Daniel John Edward Banks
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(60 years, 7 months after company formation)
Appointment Duration9 months
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address11 Harmony Place
London
SE8 3FE
Director NameMichael Christopher Davenport
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(28 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 15 December 2002)
RoleCompany Director
Correspondence AddressSunnydene
Walgrave
Northamptonshire
NN6 9QL
Director NameMr Roger Harrison Gray
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(28 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 1994)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Jerome Drive
St Albans
Hertfordshire
AL3 4LX
Director NameThomas Hugh St John Huckin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(28 years, 7 months after company formation)
Appointment Duration4 years (resigned 21 August 1995)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Home Park Road
Wimbledon
London
SW19 7HL
Director NameMr Dennis Crispin Kavanagh
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(28 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 October 1991)
RoleManaging Director
Correspondence AddressColeshill Cottage
Fair Oak Uplowman
Tiverton
Devon
EX16 7HA
Director NameMr Patrick Stagg
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(28 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 1994)
RoleSoftware Director
Country of ResidenceEngland
Correspondence Address3 Holly Village
London
N6 6QJ
Secretary NameMr Andrew Jolyon Macfadyen
NationalityBritish
StatusResigned
Appointed25 July 1991(28 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressThe Hollies
Boreham Street
Hailsham
East Sussex
BN27 4SG
Director NameMr Alan Clive Richardson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(29 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 26 April 1995)
RoleSales Director
Correspondence Address14 Peaseholme
Hessle
North Humberside
HU13 0HY
Director NameJohn Sutcliffe
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(31 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 October 1994)
RoleChartered Accountant
Correspondence AddressNotthland Cottage Bognor Road
Warnham
Horsham
West Sussex
RH12 3SH
Secretary NameJohn Sutcliffe
NationalityBritish
StatusResigned
Appointed15 July 1994(31 years, 6 months after company formation)
Appointment Duration3 months (resigned 19 October 1994)
RoleChartered Accountant
Correspondence AddressNotthland Cottage Bognor Road
Warnham
Horsham
West Sussex
RH12 3SH
Director NameJules Ernest Del Espino
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(31 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 July 1997)
RoleCompany Director
Correspondence Address12 Allen Road
Beckenham
Kent
BR3 4NP
Director NameIbby Khair
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(31 years, 7 months after company formation)
Appointment Duration29 years, 3 months (resigned 09 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Harmony Place
London
SE8 3FE
Secretary NameDavid William Nicholson
NationalityBritish
StatusResigned
Appointed19 October 1994(31 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 July 2006)
RoleCompany Director
Correspondence Address36 Belmont Heights
Basingstoke
Hampshire
RG22 4RW
Director NameMr Steven Jon Warrell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(39 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 19 October 2018)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address11 Harmony Place
London
SE8 3FE

Contact

Websitetimeslice.co.uk
Telephone020 72310073
Telephone regionLondon

Location

Registered Address11 Harmony Place
London
SE8 3FE
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100k at £1Cchl LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£366,904
Cash£113,875
Current Liabilities£278,651

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 April 2024 (4 days ago)
Next Return Due13 May 2025 (1 year from now)

Charges

23 June 1992Delivered on: 26 June 1992
Satisfied on: 2 December 1994
Persons entitled: Kenneth Horne Family Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
3 July 1990Delivered on: 6 July 1990
Satisfied on: 13 October 1990
Persons entitled: Roger Harrison Gray.

Classification: Debenture
Secured details: £71,600 and all other monies due or to become due from the company to the chargee. Under the terms of the loan agreement of even date.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
3 July 1990Delivered on: 6 July 1990
Satisfied on: 13 October 1990
Persons entitled: Edwin Harrison Gray.

Classification: Debenture
Secured details: £100,000 and all other monies due or to become due from the company to the chargee. Under the terms of the loan agreement of even date.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
3 July 1990Delivered on: 5 July 1990
Satisfied on: 30 April 1996
Persons entitled: Kenneth Horne Family Holdings Limited

Classification: Debenture
Secured details: £236,537.13 due from the company to chargee under the terms of two loan agreements of even date.
Particulars: Undertaking and property present & future by way of floating charge ranking second in priority to a debenture 30.8.84.
Fully Satisfied
21 December 1989Delivered on: 8 January 1990
Satisfied on: 17 August 1990
Persons entitled: Alliance & Leicester Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility letter dated 24.11.89 and/or the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 February 1988Delivered on: 29 February 1988
Satisfied on: 9 August 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Park block, pilgrim house, elephant lane, rotherhithe london borough of southwark. T/n sgl 499681.
Fully Satisfied
8 February 1988Delivered on: 17 February 1988
Satisfied on: 23 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and the office block k/a park block pilgrim house elephant lane rotherhithe l/b of southwark and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 August 1984Delivered on: 4 September 1984
Satisfied on: 23 February 2013
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: Specific equitable charge over all f/h & l/h property and/or the proceeds of sale thereof fixed and floating charge goodwill & book debts.. Undertaking and all property and assets.
Fully Satisfied

Filing History

17 November 2023Termination of appointment of Ibby Khair as a director on 9 November 2023 (1 page)
9 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
8 August 2023Director's details changed for Mr Daniel John Edwards Banks on 3 August 2023 (2 pages)
8 August 2023Appointment of Mr Daniel John Edwards Banks as a director on 2 August 2023 (2 pages)
6 May 2023Withdrawal of the directors' residential address register information from the public register (1 page)
1 May 2023Elect to keep the directors' residential address register information on the public register (1 page)
1 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
3 October 2022Accounts for a small company made up to 31 December 2021 (12 pages)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
9 September 2021Accounts for a small company made up to 31 December 2020 (12 pages)
4 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
10 June 2020Accounts for a small company made up to 31 December 2019 (12 pages)
29 April 2020Director's details changed for Ibby Khair on 10 April 2020 (2 pages)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
13 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
19 October 2018Termination of appointment of Steven Jon Warrell as a director on 19 October 2018 (1 page)
12 July 2018Accounts for a small company made up to 31 December 2017 (12 pages)
4 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
25 September 2017Director's details changed for Mr Richard Stephen James Saddleton on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Steven Jon Warrell on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Ramsey Khair on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Richard Stephen James Saddleton on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Ramsey Khair on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Steven Jon Warrell on 25 September 2017 (2 pages)
25 September 2017Secretary's details changed for Leonard John Guiver on 25 September 2017 (1 page)
25 September 2017Secretary's details changed for Leonard John Guiver on 25 September 2017 (1 page)
12 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
12 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
18 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100,000
(7 pages)
18 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
18 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
18 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100,000
(7 pages)
13 November 2015Director's details changed for Richard Saddleton on 8 November 2015 (2 pages)
13 November 2015Director's details changed for Richard Saddleton on 8 November 2015 (2 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100,000
(7 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100,000
(7 pages)
23 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
23 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
23 March 2015Registered office address changed from William Gaitskell House 23 Paradise Street London SE16 4QD to 11 Harmony Place London SE8 3FE on 23 March 2015 (1 page)
23 March 2015Registered office address changed from William Gaitskell House 23 Paradise Street London SE16 4QD to 11 Harmony Place London SE8 3FE on 23 March 2015 (1 page)
19 September 2014Statement of company's objects (2 pages)
19 September 2014Statement of company's objects (2 pages)
19 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 10/09/2014
(17 pages)
19 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 10/09/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
4 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
4 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100,000
(7 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100,000
(7 pages)
17 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
17 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
18 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
18 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
2 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
2 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
24 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 August 2010Statement of capital on 24 August 2010
  • GBP 100,000
(4 pages)
24 August 2010Statement by directors (1 page)
24 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 August 2010Solvency statement dated 18/08/10 (1 page)
24 August 2010Solvency statement dated 18/08/10 (1 page)
24 August 2010Statement of capital on 24 August 2010
  • GBP 100,000
(4 pages)
24 August 2010Statement by directors (1 page)
10 August 2010Form 128(3) (1 page)
10 August 2010Form 128(3) (1 page)
18 May 2010Director's details changed for Ibby Khair on 30 April 2010 (2 pages)
18 May 2010Director's details changed for Ramsey Khair on 30 April 2010 (2 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Ibby Khair on 30 April 2010 (2 pages)
18 May 2010Director's details changed for Ramsey Khair on 30 April 2010 (2 pages)
18 May 2010Director's details changed for Richard Saddleton on 30 April 2010 (2 pages)
18 May 2010Director's details changed for Richard Saddleton on 30 April 2010 (2 pages)
20 April 2010Director's details changed for Mr Steven Jon Warrell on 20 April 2010 (2 pages)
20 April 2010Director's details changed for Mr Steven Jon Warrell on 20 April 2010 (2 pages)
22 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
22 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
11 June 2009Return made up to 30/04/09; full list of members (4 pages)
11 June 2009Return made up to 30/04/09; full list of members (4 pages)
29 May 2008Accounts for a small company made up to 31 December 2007 (5 pages)
29 May 2008Accounts for a small company made up to 31 December 2007 (5 pages)
20 May 2008Return made up to 30/04/08; full list of members (4 pages)
20 May 2008Return made up to 30/04/08; full list of members (4 pages)
29 April 2008Director's change of particulars / steven warrell / 29/04/2008 (2 pages)
29 April 2008Director's change of particulars / ramsey khair / 29/04/2008 (1 page)
29 April 2008Director's change of particulars / ramsey khair / 29/04/2008 (1 page)
29 April 2008Director's change of particulars / steven warrell / 29/04/2008 (2 pages)
10 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
10 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
5 June 2007Return made up to 30/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2007Return made up to 30/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
15 August 2006New secretary appointed (1 page)
15 August 2006New secretary appointed (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006Secretary resigned (1 page)
30 May 2006Return made up to 30/04/06; full list of members (7 pages)
30 May 2006Return made up to 30/04/06; full list of members (7 pages)
11 April 2006Accounts for a small company made up to 31 December 2005 (5 pages)
11 April 2006Accounts for a small company made up to 31 December 2005 (5 pages)
13 May 2005Return made up to 30/04/05; full list of members (7 pages)
13 May 2005Return made up to 30/04/05; full list of members (7 pages)
26 April 2005Full accounts made up to 31 December 2004 (8 pages)
26 April 2005Full accounts made up to 31 December 2004 (8 pages)
8 September 2004Return made up to 30/04/04; full list of members (7 pages)
8 September 2004Return made up to 30/04/04; full list of members (7 pages)
26 April 2004Full accounts made up to 31 December 2003 (8 pages)
26 April 2004Full accounts made up to 31 December 2003 (8 pages)
2 April 2004Return made up to 30/04/03; full list of members (7 pages)
2 April 2004Return made up to 30/04/03; full list of members (7 pages)
3 April 2003Full accounts made up to 31 December 2002 (9 pages)
3 April 2003Full accounts made up to 31 December 2002 (9 pages)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
2 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 January 2003Nc inc already adjusted 13/08/92 (1 page)
2 January 2003Nc inc already adjusted 30/06/92 (1 page)
2 January 2003Nc inc already adjusted 24/01/94 (1 page)
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 January 2003Nc inc already adjusted 24/01/94 (1 page)
2 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 January 2003Nc inc already adjusted 30/06/92 (1 page)
2 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 January 2003Nc inc already adjusted 13/08/92 (1 page)
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2002New director appointed (2 pages)
15 May 2002Return made up to 30/04/02; full list of members (7 pages)
15 May 2002Return made up to 30/04/02; full list of members (7 pages)
15 May 2002New director appointed (2 pages)
12 April 2002Full accounts made up to 31 December 2001 (10 pages)
12 April 2002Full accounts made up to 31 December 2001 (10 pages)
2 July 2001Return made up to 30/04/01; full list of members (7 pages)
2 July 2001Return made up to 30/04/01; full list of members (7 pages)
9 February 2001Full accounts made up to 31 December 2000 (10 pages)
9 February 2001Full accounts made up to 31 December 2000 (10 pages)
25 May 2000Return made up to 30/04/00; full list of members (7 pages)
25 May 2000Return made up to 30/04/00; full list of members (7 pages)
3 May 2000Full accounts made up to 31 December 1999 (11 pages)
3 May 2000Full accounts made up to 31 December 1999 (11 pages)
13 May 1999Return made up to 30/04/99; no change of members (4 pages)
13 May 1999Return made up to 30/04/99; no change of members (4 pages)
27 April 1999Full accounts made up to 31 December 1998 (11 pages)
27 April 1999Full accounts made up to 31 December 1998 (11 pages)
24 June 1998Full accounts made up to 31 December 1997 (11 pages)
24 June 1998Full accounts made up to 31 December 1997 (11 pages)
19 June 1998Return made up to 30/04/98; no change of members (4 pages)
19 June 1998Return made up to 30/04/98; no change of members (4 pages)
5 September 1997Full accounts made up to 31 December 1996 (12 pages)
5 September 1997Full accounts made up to 31 December 1996 (12 pages)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
12 May 1997Return made up to 30/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 May 1997Return made up to 30/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 August 1996Full accounts made up to 31 December 1995 (11 pages)
7 August 1996Full accounts made up to 31 December 1995 (11 pages)
20 June 1996Return made up to 30/04/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
20 June 1996Return made up to 30/04/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
30 April 1996Declaration of satisfaction of mortgage/charge (1 page)
30 April 1996Declaration of satisfaction of mortgage/charge (1 page)
23 October 1995Full accounts made up to 31 December 1994 (11 pages)
23 October 1995Full accounts made up to 31 December 1994 (11 pages)
6 October 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
6 October 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
5 June 1995Return made up to 30/04/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
5 June 1995Return made up to 30/04/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
26 May 1995Full accounts made up to 30 June 1994 (11 pages)
26 May 1995Full accounts made up to 30 June 1994 (11 pages)
22 May 1995Accounting reference date shortened from 31/12 to 30/06 (1 page)
22 May 1995Accounting reference date shortened from 31/12 to 30/06 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)
17 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
17 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
16 July 1990Memorandum and Articles of Association (15 pages)
16 July 1990Memorandum and Articles of Association (15 pages)
9 January 1984Company name changed\certificate issued on 09/01/84 (3 pages)
9 January 1984Company name changed\certificate issued on 09/01/84 (3 pages)
28 December 1962Incorporation (20 pages)
28 December 1962Incorporation (20 pages)