Company NameMagnus Language Training Ltd
DirectorMaarten Van Os
Company StatusLiquidation
Company Number00846378
CategoryPrivate Limited Company
Incorporation Date22 April 1965(59 years ago)
Previous NameLinguarama Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NameMr Martin Paul Studd
StatusCurrent
Appointed09 March 2010(44 years, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressC/O Valentine & Co Galley House
Moon Lane
Barnet
EN5 5YL
Director NameMr Maarten Van Os
Date of BirthJune 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed10 April 2016(51 years after company formation)
Appointment Duration8 years
RoleAccountant
Country of ResidenceNetherlands
Correspondence AddressC/O Valentine & Co Galley House
Moon Lane
Barnet
EN5 5YL
Director NameMr John Christopher Burkitt
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(27 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 02 August 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWits End
7a Ramshill
Petersfield
Hampshire
GU31 4AR
Director NameDavid Robert Vardey Thompson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(27 years, 1 month after company formation)
Appointment Duration9 years (resigned 01 June 2001)
RoleCompany Director
Correspondence Address65 Cloudesdale Road
London
SW17 8ET
Director NameMr Charles Campbell Leathes Prior
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(27 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 02 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill House
Woodspeen
Newbury
Berkshire
RG20 8BT
Director NameMr Geoffrey Edward Monaghan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(27 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 02 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDerwent House 22 Woodlands
Pickwick
Corsham
Wiltshire
SN13 0DA
Director NameMr William Eric Nuttall
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(27 years, 1 month after company formation)
Appointment Duration8 months (resigned 20 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Larches
Kilmeston Road
Kilmeston
Hampshire
SO24 0NJ
Secretary NameMs Lynn Angharad Chandler
NationalityBritish
StatusResigned
Appointed22 May 1992(27 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 30 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Wingate Road
Hammersmith
London
W6 0UR
Director NamePeter Ronald Johnson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(27 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 February 2001)
RoleCompany Director
Correspondence Address11 Orchard Close
Alresford
Hampshire
SO24 9PY
Secretary NameRachel Offler
NationalityBritish
StatusResigned
Appointed01 December 2003(38 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMandalay
Tregurrian
Watergate Bay
Cornwall
TR8 4AD
Secretary NameMr Ian Sidney Milne
NationalityBritish
StatusResigned
Appointed02 August 2005(40 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Sutherland Avenue
Petts Wood
Kent
BR5 1QX
Director NameMr Dinyar Behram Cooper
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(40 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 17 November 2006)
RoleCompany Director
Correspondence Address40 Valley Drive
Kingsbury
London
NW9 9NR
Director NameMr Jonathan Shaul
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(41 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Connaught Place
London
W2 2ET
Director NameMr Martin Studd
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(46 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 10 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Finsbury Pavement
London
EC2A 1RS
Director NameMr Martin Paul Studd
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(46 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 10 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Finsbury Pavement
London
EC2A 1RS
Director NameMr Ian Milne
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(49 years, 3 months after company formation)
Appointment Duration1 day (resigned 02 August 2014)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address101 Finsbury Pavement
London
EC2A 1RS
Director NameMr David Gilmore
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed10 April 2016(51 years after company formation)
Appointment Duration1 year, 10 months (resigned 19 February 2018)
RoleSolicitor
Country of ResidenceIreland
Correspondence Address101 Finsbury Pavement
London
EC2A 1RS

Contact

Websitelinguarama.com
Email address[email protected]
Telephone020 76141900
Telephone regionLondon

Location

Registered AddressC/O Valentine & Co Galley House
Moon Lane
Barnet
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

500 at £1Linguarama International Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,982,140
Gross Profit£2,665,454
Net Worth£8,556,171
Cash£176,522
Current Liabilities£2,853,096

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Next Accounts Due29 June 2021 (overdue)
Accounts CategorySmall
Accounts Year End29 September

Returns

Latest Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Charges

2 September 2005Delivered on: 7 September 2005
Persons entitled: The King Henry Viii Endowed Trust Warwick

Classification: Rent deposit deed
Secured details: £8,078 due or to become due from the company to.
Particulars: A rent deposit of £8,078.00. see the mortgage charge document for full details.
Outstanding
16 August 2005Delivered on: 24 August 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
14 June 2000Delivered on: 23 June 2000
Satisfied on: 17 January 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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. See the mortgage charge document for full details.
Fully Satisfied
11 May 2000Delivered on: 23 May 2000
Satisfied on: 29 July 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a cheney court ditteridge box corsham wiltshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
2 September 1988Delivered on: 15 September 1988
Satisfied on: 3 May 2000
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: Cheney count ditteridge box near bath wiltshire.
Fully Satisfied
2 September 1988Delivered on: 8 September 1988
Satisfied on: 3 May 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
28 May 1987Delivered on: 17 June 1987
Satisfied on: 3 May 2000
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any accounts (s) of the company with the bank designated barclays bank PLC re: linguarama LTD.
Fully Satisfied
15 January 1986Delivered on: 22 January 1986
Satisfied on: 3 May 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
21 March 1979Delivered on: 10 April 1979
Satisfied on: 3 May 2000
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nightingales, wheeley down warnford, near southampton hampshire as comprised in conveyance dated 21 mar 79.
Fully Satisfied

Filing History

11 December 2023Liquidators' statement of receipts and payments to 26 October 2023 (15 pages)
19 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
22 November 2022Liquidators' statement of receipts and payments to 26 October 2022 (14 pages)
4 July 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
10 November 2021Appointment of a voluntary liquidator (3 pages)
10 November 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-27
(1 page)
5 November 2021Registered office address changed from Magnus House, 7th Floor 3 Lower Thames Street London EC3R 6HE United Kingdom to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 5 November 2021 (2 pages)
4 November 2021Statement of affairs (8 pages)
22 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-21
(3 pages)
13 July 2021Accounts for a small company made up to 30 September 2019 (11 pages)
4 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
21 September 2020Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
4 July 2019Accounts for a small company made up to 30 September 2018 (26 pages)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
1 March 2019Registered office address changed from 101 Finsbury Pavement London EC2A 1RS to Magnus House, 7th Floor 3 Lower Thames Street London EC3R 6HE on 1 March 2019 (1 page)
4 July 2018Accounts for a small company made up to 30 September 2017 (24 pages)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
26 February 2018Termination of appointment of David Gilmore as a director on 19 February 2018 (1 page)
10 October 2017Termination of appointment of John Christopher Burkitt as a director on 30 September 2017 (1 page)
10 October 2017Termination of appointment of John Christopher Burkitt as a director on 30 September 2017 (1 page)
23 August 2017Notification of Linguarama International Group Limited as a person with significant control on 6 April 2016 (1 page)
23 August 2017Notification of Linguarama International Group Limited as a person with significant control on 6 April 2016 (1 page)
19 July 2017Confirmation statement made on 19 May 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 May 2017 with no updates (3 pages)
6 July 2017Full accounts made up to 30 September 2016 (25 pages)
6 July 2017Full accounts made up to 30 September 2016 (25 pages)
19 September 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-09-19
  • GBP 500
(7 pages)
19 September 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-09-19
  • GBP 500
(7 pages)
5 July 2016Full accounts made up to 30 September 2015 (17 pages)
5 July 2016Full accounts made up to 30 September 2015 (17 pages)
18 April 2016Appointment of Mr Maarten Van Os as a director on 10 April 2016 (2 pages)
18 April 2016Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 500
(4 pages)
18 April 2016Termination of appointment of Martin Studd as a director on 10 April 2016 (1 page)
18 April 2016Appointment of Mr David Gilmore as a director on 10 April 2016 (2 pages)
18 April 2016Appointment of Mr Maarten Van Os as a director on 10 April 2016 (2 pages)
18 April 2016Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 500
(4 pages)
18 April 2016Appointment of Mr David Gilmore as a director on 10 April 2016 (2 pages)
18 April 2016Termination of appointment of Martin Studd as a director on 10 April 2016 (1 page)
27 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 500
(4 pages)
27 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 500
(4 pages)
4 July 2015Full accounts made up to 30 September 2014 (17 pages)
4 July 2015Full accounts made up to 30 September 2014 (17 pages)
22 October 2014Termination of appointment of Ian Milne as a director on 2 August 2014 (1 page)
22 October 2014Termination of appointment of Ian Milne as a director on 2 August 2014 (1 page)
22 October 2014Termination of appointment of Ian Milne as a director on 2 August 2014 (1 page)
14 August 2014Appointment of Mr John Burkitt as a director on 1 August 2014 (2 pages)
14 August 2014Appointment of Mr John Burkitt as a director on 1 August 2014 (2 pages)
14 August 2014Appointment of Mr John Burkitt as a director on 1 August 2014 (2 pages)
11 August 2014Appointment of Mr Ian Milne as a director on 1 August 2014 (2 pages)
11 August 2014Appointment of Mr Ian Milne as a director on 1 August 2014 (2 pages)
11 August 2014Appointment of Mr Ian Milne as a director on 1 August 2014 (2 pages)
27 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 500
(3 pages)
27 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 500
(3 pages)
17 July 2014Full accounts made up to 30 September 2013 (17 pages)
17 July 2014Full accounts made up to 30 September 2013 (17 pages)
5 August 2013Full accounts made up to 30 September 2012 (18 pages)
5 August 2013Full accounts made up to 30 September 2012 (18 pages)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(3 pages)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(3 pages)
9 July 2012Registered office address changed from 11 Connaught Place London W2 2ET on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 11 Connaught Place London W2 2ET on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 11 Connaught Place London W2 2ET on 9 July 2012 (1 page)
4 July 2012Full accounts made up to 30 September 2011 (19 pages)
4 July 2012Full accounts made up to 30 September 2011 (19 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
1 March 2012Full accounts made up to 30 September 2010 (18 pages)
1 March 2012Full accounts made up to 30 September 2010 (18 pages)
1 July 2011Termination of appointment of Jonathan Shaul as a director (1 page)
1 July 2011Termination of appointment of Jonathan Shaul as a director (1 page)
27 May 2011Appointment of Mr Martin Studd as a director (2 pages)
27 May 2011Appointment of Mr Martin Studd as a director (2 pages)
24 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
16 November 2010Full accounts made up to 30 September 2009 (16 pages)
16 November 2010Full accounts made up to 30 September 2009 (16 pages)
3 August 2010Auditor's resignation (1 page)
3 August 2010Auditor's resignation (1 page)
16 June 2010Director's details changed for Mr Jonathan Shaul on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Jonathan Shaul on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Mr Jonathan Shaul on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
9 March 2010Appointment of Mr Martin Paul Studd as a secretary (1 page)
9 March 2010Termination of appointment of Ian Milne as a secretary (1 page)
9 March 2010Appointment of Mr Martin Paul Studd as a secretary (1 page)
9 March 2010Termination of appointment of Ian Milne as a secretary (1 page)
1 December 2009Accounts for a medium company made up to 30 September 2008 (14 pages)
1 December 2009Accounts for a medium company made up to 30 September 2008 (14 pages)
29 May 2009Return made up to 19/05/09; full list of members (3 pages)
29 May 2009Return made up to 19/05/09; full list of members (3 pages)
17 March 2009Accounts for a medium company made up to 30 September 2007 (16 pages)
17 March 2009Accounts for a medium company made up to 30 September 2007 (16 pages)
21 January 2009Accounts for a medium company made up to 30 September 2006 (16 pages)
21 January 2009Accounts for a medium company made up to 30 September 2006 (16 pages)
22 May 2008Return made up to 19/05/08; full list of members (3 pages)
22 May 2008Return made up to 19/05/08; full list of members (3 pages)
1 June 2007Return made up to 19/05/07; full list of members (2 pages)
1 June 2007Return made up to 19/05/07; full list of members (2 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
1 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006Return made up to 19/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 July 2006Return made up to 19/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 July 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
12 July 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
24 January 2006Registered office changed on 24/01/06 from: 4 cavendish square london W1G 0BX (1 page)
24 January 2006Registered office changed on 24/01/06 from: 4 cavendish square london W1G 0BX (1 page)
8 December 2005New director appointed (3 pages)
8 December 2005New director appointed (3 pages)
8 December 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
8 December 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
31 August 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
31 August 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
31 August 2005New secretary appointed (2 pages)
31 August 2005Registered office changed on 31/08/05 from: oceanic house 89 high street alton hampshire, GU34 1LG (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Registered office changed on 31/08/05 from: oceanic house 89 high street alton hampshire, GU34 1LG (1 page)
31 August 2005Director resigned (1 page)
31 August 2005New secretary appointed (2 pages)
24 August 2005Particulars of mortgage/charge (4 pages)
24 August 2005Particulars of mortgage/charge (4 pages)
3 August 2005Full accounts made up to 31 December 2004 (18 pages)
3 August 2005Full accounts made up to 31 December 2004 (18 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2005Return made up to 19/05/05; full list of members (3 pages)
19 May 2005Return made up to 19/05/05; full list of members (3 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
11 June 2004Return made up to 22/05/04; full list of members (7 pages)
11 June 2004Return made up to 22/05/04; full list of members (7 pages)
22 March 2004New secretary appointed (2 pages)
22 March 2004New secretary appointed (2 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004Secretary resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (17 pages)
3 November 2003Full accounts made up to 31 December 2002 (17 pages)
5 June 2003Return made up to 22/05/03; full list of members (7 pages)
5 June 2003Return made up to 22/05/03; full list of members (7 pages)
13 September 2002Full accounts made up to 31 December 2001 (16 pages)
13 September 2002Full accounts made up to 31 December 2001 (16 pages)
15 June 2002Return made up to 22/05/02; full list of members (7 pages)
15 June 2002Return made up to 22/05/02; full list of members (7 pages)
17 January 2002Declaration of satisfaction of mortgage/charge (1 page)
17 January 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2001Full accounts made up to 31 December 2000 (15 pages)
12 July 2001Full accounts made up to 31 December 2000 (15 pages)
22 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
22 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
3 August 2000Full accounts made up to 31 December 1999 (14 pages)
3 August 2000Full accounts made up to 31 December 1999 (14 pages)
23 June 2000Particulars of mortgage/charge (14 pages)
23 June 2000Particulars of mortgage/charge (14 pages)
15 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
15 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
9 June 2000Return made up to 22/05/00; full list of members (7 pages)
9 June 2000Return made up to 22/05/00; full list of members (7 pages)
23 May 2000Particulars of mortgage/charge (5 pages)
23 May 2000Particulars of mortgage/charge (5 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 June 1999Return made up to 22/05/99; full list of members (8 pages)
7 June 1999Return made up to 22/05/99; full list of members (8 pages)
3 June 1999Full accounts made up to 31 December 1998 (16 pages)
3 June 1999Full accounts made up to 31 December 1998 (16 pages)
30 July 1998Full accounts made up to 31 December 1997 (13 pages)
30 July 1998Full accounts made up to 31 December 1997 (13 pages)
11 June 1998Return made up to 22/05/98; full list of members (8 pages)
11 June 1998Director's particulars changed (1 page)
11 June 1998Return made up to 22/05/98; full list of members (8 pages)
11 June 1998Director's particulars changed (1 page)
13 August 1997Full accounts made up to 31 December 1996 (14 pages)
13 August 1997Full accounts made up to 31 December 1996 (14 pages)
23 June 1997Return made up to 22/05/97; full list of members (8 pages)
23 June 1997Return made up to 22/05/97; full list of members (8 pages)
31 May 1996Return made up to 22/05/96; no change of members (7 pages)
31 May 1996Return made up to 22/05/96; no change of members (7 pages)
7 June 1995Return made up to 22/05/95; no change of members (6 pages)
7 June 1995Full accounts made up to 31 December 1994 (16 pages)
7 June 1995Return made up to 22/05/95; no change of members (6 pages)
7 June 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
26 January 1977Memorandum and Articles of Association (15 pages)
26 January 1977Memorandum and Articles of Association (15 pages)
11 October 1971Company name changed\certificate issued on 11/10/71 (3 pages)
11 October 1971Company name changed\certificate issued on 11/10/71 (3 pages)
22 April 1965Incorporation (16 pages)
22 April 1965Incorporation (16 pages)