Company NameEurospan Limited
DirectorEdward Curtis Matthews Iii
Company StatusActive
Company Number00816437
CategoryPrivate Limited Company
Incorporation Date20 August 1964(59 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Edward Curtis Matthews Iii
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed18 October 2021(57 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Secretary NameVP Secretarial Limited (Corporation)
StatusCurrent
Appointed18 October 2021(57 years, 2 months after company formation)
Appointment Duration2 years, 6 months
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NamePeter Brian Kenneth Geelan
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1991(26 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 1992)
RoleCompany Director
Correspondence Address7445 Valhalla Lane
Las Vegas
Nevada 89123
Foreign
Director NameMr Daniel Maher
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1991(26 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 27 July 2005)
RoleCompany Director
Correspondence Address60 West Avenue
Pinner
Middlesex
HA5 5BX
Director NameJames William Mealings
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1991(26 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 December 1993)
RoleAccountant
Correspondence Address29 Fairby Road
Lee
London
SE12 8JP
Director NameMr Michael Anthony Geelan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1991(26 years, 6 months after company formation)
Appointment Duration29 years, 2 months (resigned 04 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGray's Inn House Clerkenwell Road
London
EC1R 5DB
Secretary NameJames William Mealings
NationalityBritish
StatusResigned
Appointed09 March 1991(26 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 July 1996)
RoleCompany Director
Correspondence Address29 Fairby Road
Lee
London
SE12 8JP
Secretary NameMr Patrick Kayew Tay
NationalityBritish
StatusResigned
Appointed24 July 1996(31 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 August 2006)
RoleCompany Director
Correspondence Address5 Lewesdon Close
London
SW19 6DP
Director NameCatherine Emma Fraser
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(38 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 19 September 2019)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressGray's Inn House Clerkenwell Road
London
EC1R 5DB
Secretary NameChristopher Cutcliffe
NationalityBritish
StatusResigned
Appointed29 August 2006(42 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 July 2007)
RoleCompany Director
Correspondence Address58 Esher Road
East Molesey
Surrey
Kt8 Oad
Secretary NameCatherine Emma Fraser
StatusResigned
Appointed20 July 2007(42 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 June 2016)
RoleCompany Director
Correspondence Address3 Henrietta Street
London
WC2E 8LU
Director NameStephen George Lustig
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(45 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 04 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGray's Inn House Clerkenwell Road
London
EC1R 5DB
Secretary NameMr Richard Ian Stroud
StatusResigned
Appointed07 June 2016(51 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 May 2020)
RoleCompany Director
Correspondence AddressGray's Inn House Clerkenwell Road
London
EC1R 5DB
Director NameMrs Julie Barnes
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2020(55 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Eastern Avenue
Milton
Abingdon
OX14 4SB
Director NameMr Kenneth Patrick Rhodes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2020(55 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Eastern Avenue
Milton
Abingdon
OX14 4SB
Director NameMr Vartan Azad Ajamian
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2020(55 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2021)
RolePublisher
Country of ResidenceUnited States
Correspondence Address160 Eastern Avenue
Milton
Abingdon
OX14 4SB
Director NameMr Mark Richard Chaloner
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2020(55 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2021)
RolePublisher
Country of ResidenceEngland
Correspondence Address160 Eastern Avenue
Milton
Abingdon
OX14 4SB
Director NameMr Michael Anthony Geelan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2020(55 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Eastern Avenue
Milton
Abingdon
OX14 4SB
Director NameMr David John Pickering
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2020(55 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Eastern Avenue
Milton
Abingdon
OX14 4SB
Secretary NameMr Richard Ian Stroud
StatusResigned
Appointed15 June 2020(55 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 October 2021)
RoleCompany Director
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR

Contact

Websiteeurospanbookstore.com

Location

Registered Address4 Coleman Street
6th Floor
London
EC2R 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

11k at £1Michael Anthony Geelan
90.16%
Ordinary
1000 at £1Catherine Emma Fraser
8.20%
Ordinary
200 at £1Stephen George Lustig
1.64%
Ordinary

Financials

Year2014
Turnover£12,070,782
Gross Profit£5,585,156
Net Worth£3,469,405
Cash£9,523,576
Current Liabilities£8,193,436

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

9 December 2022Delivered on: 20 December 2022
Persons entitled: White Oak No.6 Limited

Classification: A registered charge
Outstanding
16 January 2013Delivered on: 26 January 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 September 1981Delivered on: 7 October 1981
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book & other debts.
Outstanding
30 September 1978Delivered on: 10 October 1978
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due etc.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
1 September 1967Delivered on: 12 September 1967
Satisfied on: 26 October 2009
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Pegasus house, 116/120 golden lane, E.C.1. together with all fixtures.
Fully Satisfied

Filing History

29 December 2023Full accounts made up to 30 December 2022 (22 pages)
19 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
22 December 2022Full accounts made up to 30 December 2021 (24 pages)
20 December 2022Registration of charge 008164370005, created on 9 December 2022 (27 pages)
18 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
31 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
31 December 2021Termination of appointment of Richard Ian Stroud as a secretary on 18 October 2021 (1 page)
31 December 2021Full accounts made up to 30 December 2020 (25 pages)
25 November 2021Memorandum and Articles of Association (9 pages)
25 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 October 2021Registered office address changed from 160 Eastern Avenue Milton Abingdon OX14 4SB England to 4 Coleman Street 6th Floor London EC2R 5AR on 28 October 2021 (1 page)
28 October 2021Appointment of Vp Secretarial Limited as a secretary on 18 October 2021 (2 pages)
21 October 2021Termination of appointment of Vartan Azad Ajamian as a director on 18 October 2021 (1 page)
21 October 2021Termination of appointment of Mark Richard Chaloner as a director on 18 October 2021 (1 page)
21 October 2021Appointment of Mr Edward Curtis Matthews Iii as a director on 18 October 2021 (2 pages)
21 October 2021Termination of appointment of Michael Anthony Geelan as a director on 18 October 2021 (1 page)
30 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
18 June 2021Termination of appointment of Kenneth Patrick Rhodes as a director on 8 June 2021 (1 page)
18 June 2021Termination of appointment of David John Pickering as a director on 5 June 2021 (1 page)
5 May 2021Group of companies' accounts made up to 31 December 2019 (30 pages)
17 December 2020Confirmation statement made on 17 December 2020 with updates (4 pages)
5 August 2020Termination of appointment of Julie Barnes as a director on 1 August 2020 (1 page)
17 June 2020Appointment of Mr Richard Ian Stroud as a secretary on 15 June 2020 (2 pages)
14 May 2020Termination of appointment of Stephen George Lustig as a director on 4 May 2020 (1 page)
14 May 2020Appointment of Mr Michael Anthony Geelan as a director on 4 May 2020 (2 pages)
14 May 2020Appointment of Mr Mark Richard Chaloner as a director on 4 May 2020 (2 pages)
14 May 2020Termination of appointment of Michael Anthony Geelan as a director on 4 May 2020 (1 page)
14 May 2020Notification of United Independent Distributors Ltd as a person with significant control on 4 May 2020 (2 pages)
14 May 2020Termination of appointment of Kenneth Patrick Rhodes as a director on 4 May 2020 (1 page)
14 May 2020Appointment of Mr Kenneth Patrick Rhodes as a director on 4 May 2020 (2 pages)
14 May 2020Termination of appointment of Richard Ian Stroud as a secretary on 4 May 2020 (1 page)
14 May 2020Appointment of David John Pickering as a director on 4 May 2020 (2 pages)
14 May 2020Appointment of Mrs Julie Barnes as a director on 4 May 2020 (2 pages)
14 May 2020Registered office address changed from Gray's Inn House Clerkenwell Road London EC1R 5DB England to 160 Eastern Avenue Milton Abingdon OX14 4SB on 14 May 2020 (1 page)
14 May 2020Cessation of Michael Anthony Geelan as a person with significant control on 4 May 2020 (1 page)
14 May 2020Appointment of Vartan Azad Ajamian as a director on 4 May 2020 (2 pages)
28 April 2020Satisfaction of charge 3 in full (1 page)
28 April 2020Satisfaction of charge 2 in full (1 page)
2 April 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
30 September 2019Group of companies' accounts made up to 31 December 2018 (28 pages)
26 September 2019Termination of appointment of Catherine Emma Fraser as a director on 19 September 2019 (1 page)
26 July 2019Director's details changed for Catherine Emma Fraser on 26 July 2019 (2 pages)
26 July 2019Director's details changed for Stephen George Lustig on 26 July 2019 (2 pages)
26 July 2019Director's details changed for Mr Michael Anthony Geelan on 26 July 2019 (2 pages)
22 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
27 September 2018Group of companies' accounts made up to 31 December 2017 (29 pages)
20 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
22 January 2018Registered office address changed from Gray's Inn House 127 Clerkenwell Road London EC1R 5DB England to Gray's Inn House Clerkenwell Road London EC1R 5DB on 22 January 2018 (1 page)
3 November 2017Registered office address changed from 3 Henrietta Street London WC2E 8LU to Gray's Inn House 127 Clerkenwell Road London EC1R 5DB on 3 November 2017 (1 page)
3 November 2017Registered office address changed from 3 Henrietta Street London WC2E 8LU to Gray's Inn House 127 Clerkenwell Road London EC1R 5DB on 3 November 2017 (1 page)
29 September 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
29 September 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
1 November 2016Appointment of Mr Kenneth Patrick Rhodes as a director on 31 October 2016 (2 pages)
1 November 2016Appointment of Mr Kenneth Patrick Rhodes as a director on 31 October 2016 (2 pages)
4 October 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
4 October 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
7 June 2016Appointment of Mr Richard Ian Stroud as a secretary on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Catherine Emma Fraser on 7 June 2016 (2 pages)
7 June 2016Appointment of Mr Richard Ian Stroud as a secretary on 7 June 2016 (2 pages)
7 June 2016Termination of appointment of Catherine Emma Fraser as a secretary on 7 June 2016 (1 page)
7 June 2016Termination of appointment of Catherine Emma Fraser as a secretary on 7 June 2016 (1 page)
7 June 2016Director's details changed for Catherine Emma Fraser on 7 June 2016 (2 pages)
5 April 2016Director's details changed for Stephen George Lustig on 1 January 2015 (2 pages)
5 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 12,200
(6 pages)
5 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 12,200
(6 pages)
5 April 2016Director's details changed for Stephen George Lustig on 1 January 2015 (2 pages)
5 April 2016Director's details changed for Catherine Emma Fraser on 1 January 2015 (2 pages)
5 April 2016Director's details changed for Catherine Emma Fraser on 1 January 2015 (2 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
6 July 2015Cancellation of shares. Statement of capital on 30 April 2014
  • GBP 12,200
(8 pages)
6 July 2015Cancellation of shares. Statement of capital on 30 April 2014
  • GBP 12,200
(8 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
16 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 12,200
(6 pages)
16 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 12,200
(6 pages)
16 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 12,200
(6 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
6 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 June 2014Purchase of own shares. (3 pages)
6 June 2014Purchase of own shares. (3 pages)
6 May 2014Auditor's resignation (1 page)
6 May 2014Auditor's resignation (1 page)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 20,000
(6 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 20,000
(6 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 20,000
(6 pages)
20 August 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
20 August 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
21 March 2013Director's details changed for Catherine Emma Fraser on 1 March 2013 (2 pages)
21 March 2013Director's details changed for Catherine Emma Fraser on 1 March 2013 (2 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
21 March 2013Director's details changed for Catherine Emma Fraser on 1 March 2013 (2 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 September 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
4 September 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
26 August 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
26 August 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (7 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
27 July 2010Section 519 (1 page)
27 July 2010Section 519 (1 page)
26 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
19 March 2010Appointment of Stephen George Lustig as a director (2 pages)
19 March 2010Appointment of Stephen George Lustig as a director (2 pages)
10 November 2009Director's details changed for Catherine Emma Fraser on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for Catherine Emma Fraser on 10 November 2009 (1 page)
10 November 2009Director's details changed for Mr Michael Anthony Geelan on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for Catherine Emma Fraser on 10 November 2009 (1 page)
10 November 2009Director's details changed for Catherine Emma Fraser on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Michael Anthony Geelan on 10 November 2009 (2 pages)
27 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 August 2009Full accounts made up to 31 December 2008 (16 pages)
27 August 2009Full accounts made up to 31 December 2008 (16 pages)
16 March 2009Return made up to 09/03/09; full list of members (4 pages)
16 March 2009Return made up to 09/03/09; full list of members (4 pages)
28 October 2008Director and secretary's change of particulars / catherine fraser / 28/10/2008 (1 page)
28 October 2008Director and secretary's change of particulars / catherine fraser / 28/10/2008 (1 page)
22 September 2008Full accounts made up to 31 December 2007 (16 pages)
22 September 2008Full accounts made up to 31 December 2007 (16 pages)
2 April 2008Return made up to 09/03/08; full list of members (4 pages)
2 April 2008Return made up to 09/03/08; full list of members (4 pages)
26 October 2007Full accounts made up to 31 December 2006 (16 pages)
26 October 2007Full accounts made up to 31 December 2006 (16 pages)
30 July 2007New secretary appointed (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007New secretary appointed (1 page)
5 April 2007Location of register of members (1 page)
5 April 2007Director's particulars changed (1 page)
5 April 2007Location of debenture register (1 page)
5 April 2007Return made up to 09/03/07; full list of members (2 pages)
5 April 2007Location of register of members (1 page)
5 April 2007Director's particulars changed (1 page)
5 April 2007Return made up to 09/03/07; full list of members (2 pages)
5 April 2007Location of debenture register (1 page)
10 January 2007Full accounts made up to 31 December 2005 (15 pages)
10 January 2007Full accounts made up to 31 December 2005 (15 pages)
13 September 2006New secretary appointed (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006New secretary appointed (1 page)
13 September 2006Secretary resigned (1 page)
10 April 2006Return made up to 09/03/06; full list of members (2 pages)
10 April 2006Return made up to 09/03/06; full list of members (2 pages)
27 March 2006Particulars of contract relating to shares (4 pages)
27 March 2006Ad 01/01/06--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
27 March 2006Particulars of contract relating to shares (4 pages)
27 March 2006Ad 01/01/06--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
3 February 2006Nc inc already adjusted 29/11/05 (1 page)
3 February 2006Nc inc already adjusted 29/11/05 (1 page)
3 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2005Accounts for a small company made up to 31 December 2004 (5 pages)
19 December 2005Accounts for a small company made up to 31 December 2004 (5 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
30 March 2005Return made up to 09/03/05; full list of members (6 pages)
30 March 2005Return made up to 09/03/05; full list of members (6 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 June 2004Return made up to 09/03/04; full list of members (6 pages)
3 June 2004Return made up to 09/03/04; full list of members (6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 March 2003Location of register of members (1 page)
22 March 2003Return made up to 09/03/03; full list of members (6 pages)
22 March 2003Return made up to 09/03/03; full list of members (6 pages)
22 March 2003Location of debenture register (1 page)
22 March 2003Location of debenture register (1 page)
22 March 2003Location of register of members (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
14 May 2002Return made up to 09/03/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 May 2002Return made up to 09/03/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
9 May 2001Return made up to 09/03/01; full list of members (5 pages)
9 May 2001Return made up to 09/03/01; full list of members (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 April 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2000Accounts for a small company made up to 31 December 1998 (7 pages)
2 February 2000Accounts for a small company made up to 31 December 1998 (7 pages)
24 March 1999Return made up to 09/03/99; no change of members (6 pages)
24 March 1999Return made up to 09/03/99; no change of members (6 pages)
18 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 April 1998Return made up to 09/03/98; no change of members (6 pages)
8 April 1998Return made up to 09/03/98; no change of members (6 pages)
29 December 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 December 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 June 1997Accounts for a small company made up to 31 December 1995 (7 pages)
8 June 1997Accounts for a small company made up to 31 December 1995 (7 pages)
15 May 1997Return made up to 09/03/97; full list of members (6 pages)
15 May 1997Return made up to 09/03/97; full list of members (6 pages)
4 September 1996Secretary resigned (1 page)
4 September 1996New secretary appointed (2 pages)
4 September 1996New secretary appointed (2 pages)
4 September 1996Secretary resigned (1 page)
8 May 1996Return made up to 09/03/96; no change of members (5 pages)
8 May 1996Return made up to 09/03/96; no change of members (5 pages)
4 March 1996Accounts for a small company made up to 31 December 1994 (7 pages)
4 March 1996Accounts for a small company made up to 31 December 1994 (7 pages)
18 April 1995Return made up to 09/03/95; no change of members (10 pages)
18 April 1995Return made up to 09/03/95; no change of members (10 pages)
23 November 1972Registered office changed (2 pages)
23 November 1972Registered office changed (2 pages)
20 August 1964Certificate of incorporation (1 page)
20 August 1964Incorporation (14 pages)
20 August 1964Certificate of incorporation (1 page)
20 August 1964Incorporation (14 pages)