Company NameUDT Budget Leasing Limited
DirectorMichael David Whytock
Company StatusLiquidation
Company Number00750062
CategoryPrivate Limited Company
Incorporation Date13 February 1963(61 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael David Whytock
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2018(55 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Director NameMr John Lewis Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(28 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 January 1997)
RoleCompany Executive
Correspondence Address68 The Plain
Epping
Essex
CM16 6TW
Director NameMr John Lewis Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(28 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 January 1997)
RoleCompany Executive
Correspondence Address68 The Plain
Epping
Essex
CM16 6TW
Secretary NameBrian John Marsh
NationalityBritish
StatusResigned
Appointed02 May 1991(28 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 March 1995)
RoleCompany Director
Correspondence Address43 Brickhill Drive
Bedford
Bedfordshire
MK41 7QA
Director NameJohn Richard Whittington
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(32 years after company formation)
Appointment Duration2 years, 4 months (resigned 16 June 1997)
RoleDirector Credit Operations
Correspondence Address12 Whitehouse Chase
Rayleigh
Essex
SS6 7JS
Secretary NameMr John Howard Ross
NationalityBritish
StatusResigned
Appointed17 March 1995(32 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address16 Sandle Road
Bishops Stortford
Hertfordshire
CM23 5HY
Director NameMr Peter Francis Hook
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(33 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
8 Queenswood Drive
Ferndown
Dorset
BH22 9SU
Director NameDavid Anthony Baggaley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(34 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressBroadwater 37 Alyth Road
Talbot Woods
Bournemouth
Dorset
BH3 7DG
Secretary NameMichael Peter Kilbee
NationalityBritish
StatusResigned
Appointed30 June 1997(34 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 1999)
RoleCompany Director
Correspondence Address2 Westdene Way
Weybridge
Surrey
KT13 9RG
Director NameMichael Peter Kilbee
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(35 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressWychway
Cavendish Road
Weybridge
Surrey
KT13 0JW
Secretary NameMr Robert Austin Connor
NationalityBritish
StatusResigned
Appointed29 March 1999(36 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 15 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
14 Copthall Lane
Chalfont St Peter
Buckinghamshire
SL9 0DB
Director NameJames Michael Bury
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(36 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 April 2000)
RoleChartered Accountant
Correspondence Address9 Turnpike Close
Dinas Powys
Cardiff
South Glamorgan
CF64 4HT
Wales
Director NameMr David Keith Potts
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(37 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Director NameMr David Keith Potts
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(37 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Secretary NameDavid Jarvis
NationalityBritish
StatusResigned
Appointed15 September 2003(40 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 October 2009)
RoleCompany Director
Correspondence Address10 Convent Close
Beckenham
Kent
BR3 5GD
Director NameMr David James Stanley Oldfield
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(43 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
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, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 September 2011)
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, 2 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
Secretary NameStephen John Hopkins
NationalityBritish
StatusResigned
Appointed01 October 2009(46 years, 8 months after company formation)
Appointment Duration5 months (resigned 28 February 2010)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Gordon Ferguson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(47 years after company formation)
Appointment Duration10 years, 10 months (resigned 30 November 2020)
RoleHead Of Operations
Country of ResidenceScotland
Correspondence Address110 St Vincent Street
Glasgow
G2 5ER
Scotland
Director NameMr Claude Kwasi Sarfo-Agyare
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(47 years after company formation)
Appointment Duration4 years, 12 months (resigned 26 January 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House Hatchford Way
Birmingham
B26 3RZ
Secretary NameMs Allison Jane Currie
StatusResigned
Appointed12 March 2012(49 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 July 2012)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Christopher Sutton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(49 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressFinance House Orchard Brae
Edinburgh
EH4 1PF
Scotland
Secretary NameMr Paul Gittins
StatusResigned
Appointed04 July 2013(50 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 January 2017)
RoleCompany Director
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr David John Burke
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(51 years, 12 months after company formation)
Appointment Duration1 year (resigned 05 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMrs Aidene Frances Walsh
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(51 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Israel Santos Perez
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed26 January 2015(51 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3TQ
Secretary NameMr David Dermot Hennessey
StatusResigned
Appointed11 January 2017(53 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 September 2020)
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMr Timothy David Weston
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(54 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ

Contact

Websitelloydsbankinggroup.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Black Horse Finance Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,214,000
Gross Profit-£219,000
Net Worth-£987,000
Current Liabilities£28,903,000

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Next Accounts Due31 March 2020 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return8 May 2019 (4 years, 11 months ago)
Next Return Due22 May 2020 (overdue)

Filing History

14 December 2020Termination of appointment of Gordon Ferguson as a director on 30 November 2020 (1 page)
9 October 2020Liquidators' statement of receipts and payments to 26 August 2020 (9 pages)
11 September 2020Termination of appointment of David Dermot Hennessey as a secretary on 8 September 2020 (1 page)
5 November 2019Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019 (1 page)
11 September 2019Register inspection address has been changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN (2 pages)
11 September 2019Register(s) moved to registered inspection location Charterhall House Charterhall Drive Chester Cheshire CH88 3AN (2 pages)
10 September 2019Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 10 September 2019 (2 pages)
9 September 2019Appointment of a voluntary liquidator (3 pages)
9 September 2019Declaration of solvency (6 pages)
9 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-27
(1 page)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
1 April 2019Full accounts made up to 30 June 2018 (18 pages)
4 January 2019Director's details changed for Mr Michael David Whytock on 4 January 2019 (2 pages)
14 June 2018Appointment of Mr Michael David Whytock as a director on 8 June 2018 (2 pages)
2 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
5 April 2018Full accounts made up to 30 June 2017 (20 pages)
9 March 2018Termination of appointment of Timothy David Weston as a director on 31 January 2018 (1 page)
21 June 2017Appointment of Mr Timothy David Weston as a director on 20 June 2017 (2 pages)
21 June 2017Termination of appointment of Israel Santos Perez as a director on 20 June 2017 (1 page)
21 June 2017Appointment of Mr Timothy David Weston as a director on 20 June 2017 (2 pages)
21 June 2017Termination of appointment of Israel Santos Perez as a director on 20 June 2017 (1 page)
2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
19 January 2017Director's details changed for Mr Israel Santos Perez on 19 January 2017 (2 pages)
19 January 2017Director's details changed for Mr Israel Santos Perez on 19 January 2017 (2 pages)
12 January 2017Termination of appointment of Paul Gittins as a secretary on 11 January 2017 (1 page)
12 January 2017Appointment of Mr David Dermot Hennessey as a secretary on 11 January 2017 (2 pages)
12 January 2017Appointment of Mr David Dermot Hennessey as a secretary on 11 January 2017 (2 pages)
12 January 2017Termination of appointment of Paul Gittins as a secretary on 11 January 2017 (1 page)
31 December 2016Full accounts made up to 30 June 2016 (23 pages)
31 December 2016Full accounts made up to 30 June 2016 (23 pages)
3 May 2016Termination of appointment of Aidene Walsh as a director on 27 April 2016 (1 page)
3 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(6 pages)
3 May 2016Termination of appointment of Aidene Walsh as a director on 27 April 2016 (1 page)
3 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(6 pages)
11 April 2016Termination of appointment of David John Burke as a director on 5 February 2016 (1 page)
11 April 2016Termination of appointment of David John Burke as a director on 5 February 2016 (1 page)
5 February 2016Full accounts made up to 30 June 2015 (22 pages)
5 February 2016Full accounts made up to 30 June 2015 (22 pages)
7 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(7 pages)
7 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(7 pages)
7 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(7 pages)
28 January 2015Termination of appointment of Christopher Sutton as a director on 26 January 2015 (1 page)
28 January 2015Full accounts made up to 30 June 2014 (25 pages)
28 January 2015Appointment of Mr Israel Santos Perez as a director on 26 January 2015 (2 pages)
28 January 2015Appointment of Mr David John Burke as a director on 26 January 2015 (2 pages)
28 January 2015Appointment of Mr Israel Santos Perez as a director on 26 January 2015 (2 pages)
28 January 2015Appointment of Ms Aidene Walsh as a director on 26 January 2015 (2 pages)
28 January 2015Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 26 January 2015 (1 page)
28 January 2015Termination of appointment of Christopher Sutton as a director on 26 January 2015 (1 page)
28 January 2015Appointment of Mr David John Burke as a director on 26 January 2015 (2 pages)
28 January 2015Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 26 January 2015 (1 page)
28 January 2015Full accounts made up to 30 June 2014 (25 pages)
28 January 2015Appointment of Ms Aidene Walsh as a director on 26 January 2015 (2 pages)
21 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
21 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(6 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(6 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(6 pages)
3 March 2014Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages)
3 March 2014Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages)
5 February 2014Full accounts made up to 30 June 2013 (24 pages)
5 February 2014Full accounts made up to 30 June 2013 (24 pages)
5 July 2013Appointment of Mr Paul Gittins as a secretary (2 pages)
5 July 2013Appointment of Mr Paul Gittins as a secretary (2 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
24 January 2013Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Gordon Ferguson on 21 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Gordon Ferguson on 21 January 2013 (2 pages)
15 January 2013Full accounts made up to 30 June 2012 (25 pages)
15 January 2013Full accounts made up to 30 June 2012 (25 pages)
22 November 2012Termination of appointment of David Oldfield as a director (1 page)
22 November 2012Appointment of Mr Christopher Sutton as a director (2 pages)
22 November 2012Appointment of Mr Christopher Sutton as a director (2 pages)
22 November 2012Termination of appointment of David Oldfield as a director (1 page)
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)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
19 April 2012Statement of company's objects (2 pages)
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
19 April 2012Statement of company's objects (2 pages)
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
14 March 2012Appointment of Ms Allison Jane Currie as a secretary (2 pages)
14 March 2012Appointment of Ms Allison Jane Currie as a secretary (2 pages)
29 December 2011Full accounts made up to 30 June 2011 (25 pages)
29 December 2011Full accounts made up to 30 June 2011 (25 pages)
23 September 2011Termination of appointment of Adrian White as a director (1 page)
23 September 2011Termination of appointment of Adrian White as a director (1 page)
23 September 2011Termination of appointment of Timothy Blackwell as a director (1 page)
23 September 2011Termination of appointment of Timothy Blackwell as a director (1 page)
19 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
1 February 2011Full accounts made up to 30 June 2010 (26 pages)
1 February 2011Full accounts made up to 30 June 2010 (26 pages)
1 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
4 March 2010Termination of appointment of a secretary (1 page)
4 March 2010Termination of appointment of a secretary (1 page)
24 February 2010Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages)
24 February 2010Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages)
10 February 2010Appointment of Mr Gordon Ferguson as a director (2 pages)
10 February 2010Appointment of Mr Gordon Ferguson as a director (2 pages)
18 January 2010Full accounts made up to 30 June 2009 (22 pages)
18 January 2010Full accounts made up to 30 June 2009 (22 pages)
10 November 2009Appointment of Stephen John Hopkins as a secretary (3 pages)
10 November 2009Appointment of Stephen John Hopkins as a secretary (3 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)
29 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
15 October 2009Termination of appointment of David Jarvis as a secretary (1 page)
15 October 2009Termination of appointment of David Jarvis as a secretary (1 page)
7 May 2009Return made up to 02/05/09; full list of members (4 pages)
7 May 2009Return made up to 02/05/09; full list of members (4 pages)
6 May 2009Full accounts made up to 30 June 2008 (29 pages)
6 May 2009Full accounts made up to 30 June 2008 (29 pages)
6 June 2008Director's change of particulars / david oldfield / 30/04/2008 (1 page)
6 June 2008Director's change of particulars / david oldfield / 30/04/2008 (1 page)
29 May 2008Return made up to 02/05/08; full list of members (4 pages)
29 May 2008Return made up to 02/05/08; full list of members (4 pages)
28 May 2008Director appointed adrian patrick white (1 page)
28 May 2008Director appointed adrian patrick white (1 page)
13 May 2008Appointment terminated director michael kilbee (1 page)
13 May 2008Appointment terminated director michael kilbee (1 page)
1 May 2008Full accounts made up to 30 June 2007 (20 pages)
1 May 2008Full accounts made up to 30 June 2007 (20 pages)
19 March 2008Director's change of particulars / david oldfield / 17/03/2008 (2 pages)
19 March 2008Director's change of particulars / david oldfield / 17/03/2008 (2 pages)
5 October 2007New director appointed (1 page)
5 October 2007New director appointed (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
10 May 2007Full accounts made up to 30 June 2006 (23 pages)
10 May 2007Full accounts made up to 30 June 2006 (23 pages)
2 May 2007Return made up to 02/05/07; full list of members (2 pages)
2 May 2007Return made up to 02/05/07; full list of members (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
13 June 2006Full accounts made up to 30 June 2005 (12 pages)
13 June 2006Full accounts made up to 30 June 2005 (12 pages)
17 May 2006Return made up to 02/05/06; full list of members (6 pages)
17 May 2006Return made up to 02/05/06; full list of members (6 pages)
18 May 2005Return made up to 02/05/05; full list of members (6 pages)
18 May 2005Return made up to 02/05/05; full list of members (6 pages)
5 May 2005Full accounts made up to 30 June 2004 (11 pages)
5 May 2005Full accounts made up to 30 June 2004 (11 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)
24 May 2004Return made up to 02/05/04; full list of members (6 pages)
24 May 2004Return made up to 02/05/04; full list of members (6 pages)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
26 April 2004Director's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003New secretary appointed (2 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003New secretary appointed (2 pages)
10 May 2003Return made up to 02/05/03; full list of members (11 pages)
10 May 2003Return made up to 02/05/03; full list of members (11 pages)
6 May 2003Full accounts made up to 30 June 2002 (12 pages)
6 May 2003Full accounts made up to 30 June 2002 (12 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)
5 February 2003Auditor's resignation (2 pages)
5 February 2003Auditor's resignation (2 pages)
9 May 2002Return made up to 02/05/02; full list of members (6 pages)
9 May 2002Return made up to 02/05/02; full list of members (6 pages)
5 May 2002Full accounts made up to 30 June 2001 (9 pages)
5 May 2002Full accounts made up to 30 June 2001 (9 pages)
16 January 2002Director's particulars changed (2 pages)
16 January 2002Director's particulars changed (2 pages)
18 May 2001Return made up to 02/05/01; full list of members (6 pages)
18 May 2001Return made up to 02/05/01; full list of members (6 pages)
2 May 2001Full accounts made up to 30 June 2000 (9 pages)
2 May 2001Full accounts made up to 30 June 2000 (9 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
19 May 2000Return made up to 02/05/00; full list of members (5 pages)
19 May 2000Return made up to 02/05/00; full list of members (5 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
25 April 2000Full accounts made up to 30 June 1999 (9 pages)
25 April 2000Full accounts made up to 30 June 1999 (9 pages)
6 February 2000New director appointed (6 pages)
6 February 2000New director appointed (6 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
26 April 1999Full accounts made up to 30 June 1998 (10 pages)
26 April 1999Full accounts made up to 30 June 1998 (10 pages)
16 April 1999Secretary resigned (1 page)
16 April 1999New secretary appointed (2 pages)
16 April 1999New secretary appointed (2 pages)
16 April 1999Secretary resigned (1 page)
3 April 1999Registered office changed on 03/04/99 from: 116 cockfosters road barnet. EN4 0DY (1 page)
3 April 1999Registered office changed on 03/04/99 from: 116 cockfosters road barnet. EN4 0DY (1 page)
18 September 1998Auditor's resignation (1 page)
18 September 1998Auditor's resignation (1 page)
19 May 1998Return made up to 02/05/98; full list of members (8 pages)
19 May 1998Return made up to 02/05/98; full list of members (8 pages)
7 April 1998New director appointed (2 pages)
7 April 1998New director appointed (2 pages)
26 March 1998Location of register of directors' interests (1 page)
26 March 1998Location of register of members (non legible) (1 page)
26 March 1998Location of register of members (non legible) (1 page)
26 March 1998Location of register of directors' interests (1 page)
30 December 1997Full accounts made up to 30 June 1997 (11 pages)
30 December 1997Full accounts made up to 30 June 1997 (11 pages)
9 December 1997Auditor's resignation (2 pages)
9 December 1997Auditor's resignation (2 pages)
9 July 1997New director appointed (3 pages)
9 July 1997New secretary appointed (1 page)
9 July 1997Secretary resigned (1 page)
9 July 1997Secretary resigned (1 page)
9 July 1997New director appointed (3 pages)
9 July 1997New secretary appointed (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
9 May 1997Return made up to 02/05/97; full list of members (7 pages)
9 May 1997Return made up to 02/05/97; full list of members (7 pages)
2 May 1997Full accounts made up to 30 June 1996 (10 pages)
2 May 1997Full accounts made up to 30 June 1996 (10 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
31 January 1997Auditor's resignation (1 page)
31 January 1997Auditor's resignation (1 page)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
15 May 1996Return made up to 02/05/96; no change of members (6 pages)
15 May 1996Return made up to 02/05/96; no change of members (6 pages)
1 March 1996Full accounts made up to 30 June 1995 (11 pages)
1 March 1996Full accounts made up to 30 June 1995 (11 pages)
5 May 1995Return made up to 02/05/95; no change of members (12 pages)
5 May 1995Return made up to 02/05/95; no change of members (12 pages)
28 April 1995Full accounts made up to 30 June 1994 (11 pages)
28 April 1995Full accounts made up to 30 June 1994 (11 pages)
24 March 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995Secretary resigned;new secretary appointed (2 pages)
20 May 1994Return made up to 02/05/94; full list of members (7 pages)
5 April 1991Full accounts made up to 30 June 1990 (9 pages)
5 April 1991Full accounts made up to 30 June 1990 (9 pages)
11 May 1988Full accounts made up to 30 June 1987 (9 pages)
11 May 1988Full accounts made up to 30 June 1987 (9 pages)
13 February 1963Incorporation (11 pages)
13 February 1963Certificate of incorporation (1 page)
13 February 1963Certificate of incorporation (1 page)
13 February 1963Incorporation (11 pages)