Company NameRogers, Coleridge & White Limited
Company StatusActive
Company Number00911939
CategoryPrivate Limited Company
Incorporation Date28 July 1967(56 years, 9 months ago)
Previous NameDeborah Rogers Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLaurence Laluyaux
Date of BirthJune 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed06 April 2001(33 years, 8 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bell Street
2nd Floor
London
NW1 5BY
Director NameMr Peter Quentin Straus
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2002(35 years, 2 months after company formation)
Appointment Duration21 years, 7 months
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Bell Street
2nd Floor
London
NW1 5BY
Director NameStephen Jonathan Hugh Edwards
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2002(35 years, 2 months after company formation)
Appointment Duration21 years, 7 months
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Bell Street
2nd Floor
London
NW1 5BY
Director NameZoe Waldie
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(39 years, 9 months after company formation)
Appointment Duration16 years, 12 months
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address1 Bell Street
2nd Floor
London
NW1 5BY
Director NameMs Georgia Lesley Garrett
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2011(44 years, 2 months after company formation)
Appointment Duration12 years, 6 months
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address1 Bell Street
2nd Floor
London
NW1 5BY
Director NameMrs Nellia (Nelka) Bell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(47 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Bell Street
2nd Floor
London
NW1 5BY
Director NameMs Claire Mary Louise Wilson
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(47 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Bell Street
2nd Floor
London
NW1 5BY
Secretary NameMrs Nellia Bell
StatusCurrent
Appointed01 December 2015(48 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address1 Bell Street
2nd Floor
London
NW1 5BY
Director NameMr Samuel Copeland
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(49 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address1 Bell Street
2nd Floor
London
NW1 5BY
Director NameMs Anna Natalia Fairweather
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2016(49 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address1 Bell Street
2nd Floor
London
NW1 5BY
Director NameMr Jonathan Wood
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(55 years after company formation)
Appointment Duration1 year, 9 months
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address1 Bell Street
2nd Floor
London
NW1 5BY
Director NameMs Patricia Holden White
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 1991(23 years, 11 months after company formation)
Appointment Duration23 years, 6 months (resigned 02 January 2015)
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address53a Oxford Gardens
London
W10 5UJ
Director NameGill Coleridge
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(23 years, 11 months after company formation)
Appointment Duration27 years, 8 months (resigned 13 February 2019)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Bell Street
2nd Floor
London
NW1 5BY
Director NameDeborah Rogers
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(23 years, 11 months after company formation)
Appointment Duration22 years, 10 months (resigned 30 April 2014)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address49 Blenheim Crescent
London
W11 2EF
Secretary NameMs Patricia Holden White
NationalityAmerican
StatusResigned
Appointed20 June 1991(23 years, 11 months after company formation)
Appointment Duration20 years (resigned 06 July 2011)
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address53a Oxford Gardens
London
W10 5UJ
Director NamePeter David Miller
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(29 years, 5 months after company formation)
Appointment Duration20 years (resigned 30 December 2016)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Roxwell Road
London
W12 9QE
Director NamePeter James Edmund Robinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(41 years, 9 months after company formation)
Appointment Duration10 years (resigned 30 April 2019)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Bell Street
2nd Floor
London
NW1 5BY
Secretary NameMr Peter James Edmund Robinson
StatusResigned
Appointed06 July 2011(43 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2015)
RoleCompany Director
Correspondence Address1 Bell Street
2nd Floor
London
NW1 5BY
Director NameMs Margaret Mary Halton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(44 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 July 2014)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address4c Kelross Road
London
N5 2QS
Director NameMr Samuel Copeland
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(49 years, 1 month after company formation)
Appointment Duration1 month (resigned 01 October 2016)
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address1 Bell Street
2nd Floor
London
NW1 5BY

Contact

Websitercwlitagency.com

Location

Registered Address1 Bell Street
2nd Floor
London
NW1 5BY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Rogers Coleridge & White Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,066,661
Cash£2,293,184
Current Liabilities£1,980,333

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

1 April 2008Delivered on: 12 April 2008
Persons entitled: National Westminster 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: Freehold property - 17 & 19 powis terrace london & 20 powis mews london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

20 July 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
26 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
16 May 2019Termination of appointment of Peter James Edmund Robinson as a director on 30 April 2019 (1 page)
14 February 2019Termination of appointment of Gill Coleridge as a director on 13 February 2019 (1 page)
6 August 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
24 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
29 June 2018Director's details changed for Cbe Peter Quentin Straus on 1 April 2018 (2 pages)
19 June 2018Director's details changed for Zoe Waldie on 1 April 2018 (2 pages)
19 June 2018Director's details changed for Peter James Edmund Robinson on 1 April 2018 (2 pages)
19 June 2018Director's details changed for Ms Georgia Lesley Garrett on 1 April 2018 (2 pages)
19 June 2018Director's details changed for Laurence Laluyaux on 1 April 2018 (2 pages)
19 June 2018Director's details changed for Stephen Jonathan Hugh Edwards on 1 April 2018 (2 pages)
19 June 2018Director's details changed for Gill Coleridge on 1 April 2015 (2 pages)
19 June 2018Director's details changed for Cbe Peter Quentin Straus on 1 April 2018 (2 pages)
11 August 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
11 August 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
18 July 2017Notification of Rogers,Coleridge & White (Holdings) Ltd as a person with significant control on 18 July 2017 (1 page)
18 July 2017Notification of Rogers,Coleridge & White (Holdings) Ltd as a person with significant control on 6 April 2016 (1 page)
18 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
18 July 2017Notification of Rogers,Coleridge & White (Holdings) Ltd as a person with significant control on 6 April 2016 (1 page)
19 January 2017Termination of appointment of Samuel Copeland as a director on 1 October 2016 (1 page)
19 January 2017Termination of appointment of Samuel Copeland as a director on 1 October 2016 (1 page)
19 January 2017Termination of appointment of Peter David Miller as a director on 30 December 2016 (1 page)
19 January 2017Termination of appointment of Peter David Miller as a director on 30 December 2016 (1 page)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
1 November 2016Appointment of Mr Samuel Copeland as a director on 1 October 2016 (2 pages)
1 November 2016Appointment of Mr Samuel Copeland as a director on 1 October 2016 (2 pages)
31 October 2016Appointment of Ms Anna Natalia Fairweather as a director on 11 October 2016 (2 pages)
31 October 2016Appointment of Ms Anna Natalia Fairweather as a director on 11 October 2016 (2 pages)
20 September 2016Appointment of Mr Samuel Copeland as a director on 1 September 2016 (2 pages)
20 September 2016Appointment of Mr Samuel Copeland as a director on 1 September 2016 (2 pages)
1 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(9 pages)
1 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(9 pages)
21 December 2015Termination of appointment of Peter James Edmund Robinson as a director on 1 December 2015 (1 page)
21 December 2015Appointment of Mrs Nellia Bell as a secretary (2 pages)
21 December 2015Termination of appointment of Peter James Edmund Robinson as a secretary on 1 December 2015 (1 page)
21 December 2015Appointment of Mrs Nellia Bell as a secretary (2 pages)
21 December 2015Appointment of Mrs Nellia Bell as a secretary (2 pages)
21 December 2015Appointment of Mrs Nellia Bell as a secretary on 1 December 2015 (2 pages)
21 December 2015Appointment of Mrs Nellia Bell as a secretary on 1 December 2015 (2 pages)
21 December 2015Termination of appointment of Peter James Edmund Robinson as a secretary on 1 December 2015 (1 page)
21 December 2015Appointment of Mrs Nellia Bell as a secretary (2 pages)
21 December 2015Termination of appointment of Peter James Edmund Robinson as a secretary on 1 December 2015 (1 page)
21 December 2015Termination of appointment of Peter James Edmund Robinson as a secretary on 1 December 2015 (1 page)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
29 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(12 pages)
29 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(12 pages)
1 June 2015Appointment of Ms Claire Mary Louise Wilson as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Ms Claire Mary Louise Wilson as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Ms Claire Mary Louise Wilson as a director on 1 June 2015 (2 pages)
31 March 2015Appointment of Mrs Nellia Bell as a director on 1 March 2015 (2 pages)
31 March 2015Appointment of Mrs Nellia Bell as a director on 1 March 2015 (2 pages)
31 March 2015Appointment of Mrs Nellia Bell as a director on 1 March 2015 (2 pages)
7 January 2015Termination of appointment of Patricia Holden White as a director on 2 January 2015 (1 page)
7 January 2015Termination of appointment of Patricia Holden White as a director on 2 January 2015 (1 page)
7 January 2015Termination of appointment of Patricia Holden White as a director on 2 January 2015 (1 page)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 July 2014Termination of appointment of Margaret Halton as a director (1 page)
10 July 2014Termination of appointment of Margaret Halton as a director (1 page)
3 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(12 pages)
3 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(12 pages)
14 May 2014Termination of appointment of Deborah Rogers as a director (1 page)
14 May 2014Termination of appointment of Deborah Rogers as a director (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
3 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (13 pages)
3 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (13 pages)
18 December 2012Director's details changed for Gill Coleridge on 17 December 2012 (2 pages)
18 December 2012Director's details changed for Gill Coleridge on 17 December 2012 (2 pages)
7 September 2012Current accounting period extended from 31 October 2012 to 28 February 2013 (1 page)
7 September 2012Current accounting period extended from 31 October 2012 to 28 February 2013 (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 July 2012Director's details changed for Ms Margaret Mary Halton on 3 January 2012 (2 pages)
12 July 2012Director's details changed for Ms Georgia Lesley Garrett on 10 October 2011 (2 pages)
12 July 2012Director's details changed for Ms Margaret Mary Halton on 3 January 2012 (2 pages)
12 July 2012Director's details changed for Ms Georgia Lesley Garrett on 10 October 2011 (2 pages)
12 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (13 pages)
12 July 2012Director's details changed for Ms Margaret Mary Halton on 3 January 2012 (2 pages)
12 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (13 pages)
3 January 2012Appointment of Ms Margaret Mary Halton as a director (2 pages)
3 January 2012Appointment of Ms Margaret Mary Halton as a director (2 pages)
26 October 2011Appointment of Ms Georgia Lesley Garrett as a director (2 pages)
26 October 2011Appointment of Ms Georgia Lesley Garrett as a director (2 pages)
26 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (12 pages)
26 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (12 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
8 July 2011Appointment of Mr Peter James Edmund Robinson as a secretary (1 page)
8 July 2011Appointment of Mr Peter James Edmund Robinson as a secretary (1 page)
7 July 2011Termination of appointment of Patricia White as a secretary (1 page)
7 July 2011Termination of appointment of Patricia White as a secretary (1 page)
7 July 2011Registered office address changed from 23 Harcourt Street London W1H 4HJ on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 23 Harcourt Street London W1H 4HJ on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 23 Harcourt Street London W1H 4HJ on 7 July 2011 (1 page)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
8 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (8 pages)
8 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (8 pages)
7 July 2010Director's details changed for Laurence Laluyaux on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Peter Quentin Straus on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Deborah Rogers on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Laurence Laluyaux on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Peter David Miller on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Gill Coleridge on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Stephen Jonathan Hugh Edwards on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Zoe Waldie on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Deborah Rogers on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Gill Coleridge on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Peter David Miller on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Peter James Edmund Robinson on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Gill Coleridge on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Peter David Miller on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Stephen Jonathan Hugh Edwards on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Zoe Waldie on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Laurence Laluyaux on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Stephen Jonathan Hugh Edwards on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Deborah Rogers on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Peter Quentin Straus on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Peter James Edmund Robinson on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Peter Quentin Straus on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Zoe Waldie on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Peter James Edmund Robinson on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Peter Quentin Straus on 19 October 2009 (2 pages)
3 November 2009Director's details changed for Peter Quentin Straus on 19 October 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 July 2009Return made up to 20/06/09; full list of members (6 pages)
2 July 2009Return made up to 20/06/09; full list of members (6 pages)
28 April 2009Director appointed peter james edmund robinson (2 pages)
28 April 2009Director appointed peter james edmund robinson (2 pages)
5 November 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
5 November 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
17 July 2008Return made up to 20/06/08; full list of members (5 pages)
17 July 2008Return made up to 20/06/08; full list of members (5 pages)
14 July 2008Director's change of particulars / peter miller / 01/06/2008 (1 page)
14 July 2008Director's change of particulars / peter miller / 01/06/2008 (1 page)
14 July 2008Director's change of particulars / stephen edwards / 01/06/2008 (1 page)
14 July 2008Director's change of particulars / stephen edwards / 01/06/2008 (1 page)
12 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 November 2007Accounts for a small company made up to 31 October 2006 (5 pages)
7 November 2007Accounts for a small company made up to 31 October 2006 (5 pages)
25 July 2007Return made up to 20/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 July 2007Return made up to 20/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
8 September 2006Return made up to 20/06/06; full list of members (9 pages)
8 September 2006Return made up to 20/06/06; full list of members (9 pages)
31 August 2006Accounts for a small company made up to 31 October 2005 (5 pages)
31 August 2006Accounts for a small company made up to 31 October 2005 (5 pages)
5 September 2005Accounts for a small company made up to 31 October 2004 (5 pages)
5 September 2005Accounts for a small company made up to 31 October 2004 (5 pages)
25 July 2005Return made up to 20/06/05; full list of members
  • 363(287) ‐ Registered office changed on 25/07/05
(9 pages)
25 July 2005Return made up to 20/06/05; full list of members
  • 363(287) ‐ Registered office changed on 25/07/05
(9 pages)
25 August 2004Accounts for a small company made up to 31 October 2003 (5 pages)
25 August 2004Accounts for a small company made up to 31 October 2003 (5 pages)
6 July 2004Return made up to 20/06/04; full list of members (9 pages)
6 July 2004Return made up to 20/06/04; full list of members (9 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
26 August 2003Return made up to 20/06/03; full list of members (9 pages)
26 August 2003Return made up to 20/06/03; full list of members (9 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
3 December 2002Accounts for a small company made up to 31 October 2001 (5 pages)
3 December 2002Accounts for a small company made up to 31 October 2001 (5 pages)
11 July 2002Return made up to 20/06/02; full list of members (8 pages)
11 July 2002Return made up to 20/06/02; full list of members (8 pages)
3 September 2001Accounts for a small company made up to 31 October 2000 (7 pages)
3 September 2001Accounts for a small company made up to 31 October 2000 (7 pages)
20 July 2001Return made up to 20/06/01; full list of members (7 pages)
20 July 2001Return made up to 20/06/01; full list of members (7 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
21 July 2000Return made up to 20/06/00; full list of members (7 pages)
21 July 2000Return made up to 20/06/00; full list of members (7 pages)
20 October 1999Accounts for a small company made up to 31 October 1998 (7 pages)
20 October 1999Accounts for a small company made up to 31 October 1998 (7 pages)
26 July 1999Return made up to 20/06/99; full list of members (6 pages)
26 July 1999Return made up to 20/06/99; full list of members (6 pages)
26 February 1999Ad 11/02/99--------- £ si 5@1=5 £ ic 95/100 (2 pages)
26 February 1999Ad 11/02/99--------- £ si 5@1=5 £ ic 95/100 (2 pages)
17 November 1998Accounts for a small company made up to 31 October 1997 (7 pages)
17 November 1998Accounts for a small company made up to 31 October 1997 (7 pages)
4 August 1998Return made up to 20/06/98; no change of members (4 pages)
4 August 1998Return made up to 20/06/98; no change of members (4 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
2 July 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1996Accounts for a small company made up to 31 October 1995 (7 pages)
3 November 1996Accounts for a small company made up to 31 October 1995 (7 pages)
3 July 1996Return made up to 20/06/96; full list of members (6 pages)
3 July 1996Return made up to 20/06/96; full list of members (6 pages)
22 November 1995Accounts for a small company made up to 31 October 1994 (11 pages)
22 November 1995Accounts for a small company made up to 31 October 1994 (11 pages)
6 July 1995Return made up to 20/06/95; no change of members (4 pages)
6 July 1995Return made up to 20/06/95; no change of members (4 pages)
5 April 1988Company name changed\certificate issued on 05/04/88 (2 pages)
5 April 1988Company name changed\certificate issued on 05/04/88 (2 pages)
20 November 1985Memorandum and Articles of Association (12 pages)
20 November 1985Memorandum and Articles of Association (12 pages)
28 July 1967Incorporation (17 pages)
28 July 1967Incorporation (17 pages)