Company NameHornby Road Investments Limited
DirectorAndrew Lawrence Hunt
Company StatusActive
Company Number00779549
CategoryPrivate Limited Company
Incorporation Date1 November 1963(60 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Lawrence Hunt
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2020(56 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Secretary NameRoyal London Management Services Limited (Corporation)
StatusCurrent
Appointed31 July 2013(49 years, 9 months after company formation)
Appointment Duration10 years, 9 months
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameStephen Fitzmaurice Wood
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(27 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 March 1999)
RoleActuary
Correspondence Address46 Torkington Road
Gatley
Cheshire
SK8 4PW
Director NameGordon Wild
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(27 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 May 1998)
RoleAccountant
Correspondence Address560 Bury Road
Rochdale
Lancashire
OL11 4DN
Director NameAlan Drysdale Sneddon
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(27 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 March 1997)
RoleChief General Manager
Correspondence AddressSean Baile Toft Road
Knutsford
Cheshire
WA16 9EE
Director NamePeter Douglas Johnson
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(27 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 April 1994)
RoleDeputy Chief General Manager & Secretary Of An Ins
Correspondence Address111 Moss Lane
Alderley Edge
Cheshire
SK9 7HW
Director NameMichael Brian Horswell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(27 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 March 1999)
RoleInvestment Manager
Correspondence Address5 Cottesmore Gardens
Hale Barnes
Altrincham
Cheshire
WA15 8TS
Director NameMr David Stuart Hollas
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(27 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 08 November 2002)
RoleActuary
Country of ResidenceEngland
Correspondence Address21 Beaufort Close
Alderley Edge
Cheshire
SK9 7HU
Director NameChristopher William Joseph Hirst
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(27 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 March 2005)
RoleActuary
Correspondence AddressKerridgeside Farm
Hough Hole Rainow
Macclesfield
Cheshire
SK10 5UW
Secretary NameErnest Chesworth
NationalityBritish
StatusResigned
Appointed16 May 1991(27 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 March 1994)
RoleCompany Director
Correspondence Address27 Roseway
Ashton On Ribble
Preston
Lancashire
PR2 1HE
Secretary NameIan Michael Jones
NationalityBritish
StatusResigned
Appointed08 March 1994(30 years, 4 months after company formation)
Appointment Duration8 years (resigned 11 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Rosemary Drive
Newton Le Willows
Merseyside
WA12 0BQ
Director NameMr William Frederick Webb
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(30 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 March 1998)
RoleInsurance Official
Correspondence Address16 Castlegate
Prestbury
Macclesfield
Cheshire
SK10 4AZ
Director NameTimothy Stephen Bunch
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(30 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 November 2002)
RoleActuary
Correspondence Address16 Clifton Park Road
Stockport
Cheshire
SK2 6LA
Director NameMartyn Christopher Bennett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(34 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 November 2002)
RoleActuary
Correspondence Address24 Braemar Road
Hazel Grove
Stockport
Cheshire
SK7 4QG
Director NameDavid Grattan
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1998(34 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 November 2002)
RoleAccountant
Correspondence AddressHolme Lea
Stubley New Hall Littleborough
Rochdale
Lancashire
Ol15
Director NameJohn Franks
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(35 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 February 2007)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPool Meadow
South Park Drive
Poynton
Cheshire
SK12 1BS
Director NameRodney James Burgess
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(35 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 December 2003)
RoleInvestment Manager
Correspondence Address31 Tandle Hill Road
Royton
Oldham
Lancashire
OL2 5UX
Secretary NamePatricia Anne Wade
NationalityBritish
StatusResigned
Appointed11 March 2002(38 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 January 2006)
RoleCompany Director
Correspondence Address28 Hazel Road
Altrincham
Cheshire
WA14 1JL
Director NameIan Michael Jones
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(39 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 February 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address37 Rosemary Drive
Newton Le Willows
Merseyside
WA12 0BQ
Director NamePatricia Anne Wade
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(39 years after company formation)
Appointment Duration3 years, 2 months (resigned 13 January 2006)
RoleSecretary
Correspondence Address28 Hazel Road
Altrincham
Cheshire
WA14 1JL
Secretary NameCaroline Jane Wood
NationalityBritish
StatusResigned
Appointed22 December 2004(41 years, 2 months after company formation)
Appointment Duration4 weeks (resigned 19 January 2005)
RoleCompany Director
Correspondence Address24 Fieldhead Avenue
Bamford
Rochdale
Lancashire
OL11 5JU
Director NameMr Paul Sharman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(41 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 July 2010)
RoleDirector Of Investment Managem
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Moira Ann Lees
NationalityBritish
StatusResigned
Appointed13 January 2006(42 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address389 Bury Road
Edgworth
Bolton
Lancashire
BL7 0BU
Director NameMr Richard Thomas Goddard
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(43 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Peter William Kerns
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(43 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Swinhoe Place
Hob Hey Lane
Culcheth
Cheshire
WA3 4NE
Secretary NameKathrine Jane Bancroft
StatusResigned
Appointed19 July 2010(46 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 July 2013)
RoleCompany Director
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr John Mercer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(46 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr William Edward Newby
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(47 years after company formation)
Appointment Duration2 years, 7 months (resigned 21 June 2013)
RoleBusiness Leader
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMr Andrew Nicholas Russell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(47 years, 5 months after company formation)
Appointment Duration8 months (resigned 30 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMiss Clare Louise Gosling
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(48 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Director NameMr Andrew Stewart Carter
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(49 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Gareth Richard Stewart Dickinson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(49 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMrs Lesley Mitchell
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2020(56 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 October 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL

Contact

Websiteroyal-london.co.uk

Location

Registered Address80 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

3.6m at £1Royal London Mutual Insurance Society Limited
100.00%
Ordinary

Financials

Year2014
Turnover£2,278,000
Gross Profit£1,615,000
Net Worth£29,401,000
Cash£9,185,000
Current Liabilities£380,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 2 days from now)

Filing History

24 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
22 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
22 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
14 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
14 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (242 pages)
7 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
7 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (241 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
5 June 2020Appointment of Mr Andrew Hunt as a director on 4 June 2020 (2 pages)
4 June 2020Appointment of Mrs Lesley Mitchell as a director on 4 June 2020 (2 pages)
13 February 2020Termination of appointment of Gareth Richard Stewart Dickinson as a director on 10 February 2020 (1 page)
17 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
1 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
26 June 2019Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages)
26 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
30 May 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
23 May 2019Director's details changed for Mr Andrew Stewart Carter on 22 May 2019 (2 pages)
14 May 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (207 pages)
18 December 2018Solvency Statement dated 26/11/18 (1 page)
18 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 December 2018Statement of capital on 18 December 2018
  • GBP 1
(4 pages)
18 December 2018Statement by Directors (1 page)
4 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
2 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (224 pages)
2 July 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
18 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
18 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
23 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
19 April 2017Full accounts made up to 31 December 2016 (16 pages)
19 April 2017Full accounts made up to 31 December 2016 (16 pages)
26 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
13 May 2016Full accounts made up to 31 December 2015 (17 pages)
13 May 2016Full accounts made up to 31 December 2015 (17 pages)
16 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 3,600,080
(5 pages)
16 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 3,600,080
(5 pages)
26 April 2015Full accounts made up to 31 December 2014 (17 pages)
26 April 2015Full accounts made up to 31 December 2014 (17 pages)
30 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 3,600,080
(5 pages)
30 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 3,600,080
(5 pages)
4 August 2014Termination of appointment of John Mercer as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of John Mercer as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of John Mercer as a director on 1 August 2014 (1 page)
23 April 2014Full accounts made up to 31 December 2013 (17 pages)
23 April 2014Full accounts made up to 31 December 2013 (17 pages)
31 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 3,600,080
(6 pages)
31 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 3,600,080
(6 pages)
30 October 2013Director's details changed for Mr John Mercer on 13 August 2013 (2 pages)
30 October 2013Director's details changed for Mr John Mercer on 13 August 2013 (2 pages)
19 September 2013Section 519 ca 2006 (1 page)
19 September 2013Section 519 ca 2006 (1 page)
14 August 2013Termination of appointment of Kathrine Jane Bancroft as a secretary (2 pages)
14 August 2013Termination of appointment of Clare Gosling as a director (2 pages)
14 August 2013Termination of appointment of Kathrine Jane Bancroft as a secretary (2 pages)
14 August 2013Termination of appointment of Clare Gosling as a director (2 pages)
13 August 2013Appointment of Royal London Management Services Limited as a secretary (2 pages)
13 August 2013Appointment of Mr Gareth Richard Stewart Dickinson as a director (2 pages)
13 August 2013Appointment of Mr Gareth Richard Stewart Dickinson as a director (2 pages)
13 August 2013Registered office address changed from C I S Building Miller Street Manchester M60 0AL on 13 August 2013 (1 page)
13 August 2013Appointment of Royal London Management Services Limited as a secretary (2 pages)
13 August 2013Registered office address changed from C I S Building Miller Street Manchester M60 0AL on 13 August 2013 (1 page)
13 August 2013Appointment of Andrew Stewart Carter as a director (2 pages)
13 August 2013Appointment of Andrew Stewart Carter as a director (2 pages)
30 July 2013Full accounts made up to 31 December 2012 (24 pages)
30 July 2013Full accounts made up to 31 December 2012 (24 pages)
1 July 2013Termination of appointment of William Newby as a director (1 page)
1 July 2013Termination of appointment of William Newby as a director (1 page)
7 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
14 September 2012Full accounts made up to 31 December 2011 (23 pages)
14 September 2012Full accounts made up to 31 December 2011 (23 pages)
23 February 2012Appointment of Clare Louise Gosling as a director (2 pages)
23 February 2012Appointment of Clare Louise Gosling as a director (2 pages)
5 December 2011Termination of appointment of Andrew Russell as a director (1 page)
5 December 2011Termination of appointment of Andrew Russell as a director (1 page)
27 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
3 October 2011Full accounts made up to 31 December 2010 (24 pages)
3 October 2011Full accounts made up to 31 December 2010 (24 pages)
4 April 2011Appointment of Mr Andrew Nicholas Russell as a director (2 pages)
4 April 2011Appointment of Mr Andrew Nicholas Russell as a director (2 pages)
3 April 2011Termination of appointment of Richard Goddard as a director (1 page)
3 April 2011Termination of appointment of Richard Goddard as a director (1 page)
16 November 2010Appointment of Mr William Edward Newby as a director (2 pages)
16 November 2010Appointment of Mr William Edward Newby as a director (2 pages)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
4 October 2010Full accounts made up to 31 December 2009 (24 pages)
4 October 2010Full accounts made up to 31 December 2009 (24 pages)
27 September 2010Appointment of Mr John Mercer as a director (2 pages)
27 September 2010Appointment of Mr John Mercer as a director (2 pages)
5 August 2010Termination of appointment of Paul Sharman as a director (1 page)
5 August 2010Termination of appointment of Paul Sharman as a director (1 page)
28 July 2010Appointment of Kathrine Jane Bancroft as a secretary (2 pages)
28 July 2010Appointment of Kathrine Jane Bancroft as a secretary (2 pages)
28 July 2010Termination of appointment of Moira Lees as a secretary (1 page)
28 July 2010Termination of appointment of Moira Lees as a secretary (1 page)
12 May 2010Director's details changed for Mr Richard Thomas Goddard on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Richard Thomas Goddard on 12 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Paul Sharman on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Paul Sharman on 11 May 2010 (2 pages)
26 January 2010Termination of appointment of Peter Kerns as a director (1 page)
26 January 2010Termination of appointment of Peter Kerns as a director (1 page)
31 October 2009Full accounts made up to 31 December 2008 (23 pages)
31 October 2009Full accounts made up to 31 December 2008 (23 pages)
23 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
5 November 2008Return made up to 11/10/08; full list of members (4 pages)
5 November 2008Return made up to 11/10/08; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (21 pages)
2 November 2008Full accounts made up to 31 December 2007 (21 pages)
22 October 2007Return made up to 11/10/07; full list of members (2 pages)
22 October 2007Return made up to 11/10/07; full list of members (2 pages)
19 October 2007Full accounts made up to 31 December 2006 (23 pages)
19 October 2007Full accounts made up to 31 December 2006 (23 pages)
14 February 2007New director appointed (1 page)
14 February 2007New director appointed (1 page)
13 February 2007Director resigned (1 page)
13 February 2007New director appointed (1 page)
13 February 2007Director resigned (1 page)
13 February 2007New director appointed (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
1 November 2006Full accounts made up to 31 December 2005 (26 pages)
1 November 2006Full accounts made up to 31 December 2005 (26 pages)
19 October 2006Return made up to 11/10/06; full list of members (2 pages)
19 October 2006Return made up to 11/10/06; full list of members (2 pages)
24 January 2006New secretary appointed (1 page)
24 January 2006New secretary appointed (1 page)
17 January 2006Secretary resigned;director resigned (1 page)
17 January 2006Secretary resigned;director resigned (1 page)
18 November 2005Secretary resigned (1 page)
18 November 2005Return made up to 11/10/05; full list of members (2 pages)
18 November 2005Return made up to 11/10/05; full list of members (2 pages)
18 November 2005Secretary resigned (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
15 April 2005Full accounts made up to 31 December 2004 (13 pages)
15 April 2005Full accounts made up to 31 December 2004 (13 pages)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
26 January 2005New secretary appointed (2 pages)
26 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
22 October 2004Return made up to 11/10/04; full list of members (6 pages)
22 October 2004Return made up to 11/10/04; full list of members (6 pages)
25 May 2004Return made up to 13/05/04; full list of members (6 pages)
25 May 2004Return made up to 13/05/04; full list of members (6 pages)
6 April 2004Full accounts made up to 31 December 2003 (13 pages)
6 April 2004Full accounts made up to 31 December 2003 (13 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
1 July 2003Full accounts made up to 31 December 2002 (13 pages)
1 July 2003Full accounts made up to 31 December 2002 (13 pages)
20 May 2003Return made up to 13/05/03; full list of members (8 pages)
20 May 2003Return made up to 13/05/03; full list of members (8 pages)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
13 September 2002Full accounts made up to 31 December 2001 (12 pages)
13 September 2002Full accounts made up to 31 December 2001 (12 pages)
12 June 2002Return made up to 13/05/02; full list of members (9 pages)
12 June 2002Return made up to 13/05/02; full list of members (9 pages)
29 March 2002New secretary appointed (2 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002Secretary resigned (1 page)
29 March 2002New secretary appointed (2 pages)
12 October 2001Full accounts made up to 31 December 2000 (12 pages)
12 October 2001Full accounts made up to 31 December 2000 (12 pages)
11 June 2001Return made up to 13/05/01; full list of members (8 pages)
11 June 2001Return made up to 13/05/01; full list of members (8 pages)
4 October 2000Full accounts made up to 31 December 1999 (12 pages)
4 October 2000Full accounts made up to 31 December 1999 (12 pages)
14 June 2000Return made up to 13/05/00; full list of members (8 pages)
14 June 2000Return made up to 13/05/00; full list of members (8 pages)
29 March 2000Director's particulars changed (1 page)
29 March 2000Director's particulars changed (1 page)
16 June 1999Return made up to 13/05/99; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
16 June 1999Return made up to 13/05/99; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
17 April 1999Full accounts made up to 31 December 1998 (11 pages)
17 April 1999Full accounts made up to 31 December 1998 (11 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
22 June 1998Return made up to 13/05/98; full list of members (10 pages)
22 June 1998Return made up to 13/05/98; full list of members (10 pages)
22 May 1998New director appointed (2 pages)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
7 April 1998Full accounts made up to 31 December 1997 (11 pages)
7 April 1998Full accounts made up to 31 December 1997 (11 pages)
10 September 1997Full accounts made up to 31 December 1996 (13 pages)
10 September 1997Full accounts made up to 31 December 1996 (13 pages)
11 June 1997Return made up to 13/05/97; full list of members (10 pages)
11 June 1997Return made up to 13/05/97; full list of members (10 pages)
13 March 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
4 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1997Memorandum and Articles of Association (1 page)
4 February 1997Memorandum and Articles of Association (1 page)
11 June 1996Return made up to 13/05/96; full list of members (10 pages)
11 June 1996Return made up to 13/05/96; full list of members (10 pages)
2 April 1996Full accounts made up to 31 December 1995 (12 pages)
2 April 1996Full accounts made up to 31 December 1995 (12 pages)
29 March 1996Auditor's resignation (2 pages)
29 March 1996Auditor's resignation (2 pages)
20 July 1995Secretary's particulars changed (4 pages)
20 July 1995Secretary's particulars changed (4 pages)
5 June 1995Return made up to 13/05/95; full list of members (22 pages)
5 June 1995Return made up to 13/05/95; full list of members (22 pages)
9 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
9 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
28 March 1995Full accounts made up to 31 December 1994 (13 pages)
28 March 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
23 May 1986Return made up to 02/05/86; full list of members (8 pages)
23 May 1986Return made up to 02/05/86; full list of members (8 pages)
29 May 1985Annual return made up to 01/05/85 (8 pages)
29 May 1985Annual return made up to 01/05/85 (8 pages)
14 May 1983Annual return made up to 12/04/83 (13 pages)
14 May 1983Annual return made up to 12/04/83 (13 pages)
18 October 1975Annual return made up to 06/05/75 (16 pages)
18 October 1975Annual return made up to 06/05/75 (16 pages)
4 February 1964Company name changed\certificate issued on 04/02/64 (2 pages)
4 February 1964Company name changed\certificate issued on 04/02/64 (2 pages)
1 November 1963Incorporation (17 pages)
1 November 1963Incorporation (17 pages)