Company NameThamesmead Business Services Limited
DirectorsRobert Columbine Ross and Derek Blair Ross
Company StatusActive
Company Number00911946
CategoryPrivate Limited Company
Incorporation Date28 July 1967(56 years, 9 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 Robert Columbine Ross
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(53 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Main Street North Main Street
Carronshore
Falkirk
FK2 8HT
Scotland
Director NameMr Derek Blair Ross
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(53 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Main Street North Main Street
Carronshore
Falkirk
FK2 8HT
Scotland
Secretary NameMr William John David McMartin
StatusCurrent
Appointed22 July 2022(55 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressUnit 4 Wested Lane
Swanley
BR8 8TE
Director NameDavid John Bentley
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(24 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2000)
RoleManager
Correspondence Address172 Days Lane
Sidcup
Kent
DA15 8JU
Director NameBrian George Bunce
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(24 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2000)
RoleSalesman
Correspondence Address5 Pickford Close
Bexleyheath
Kent
DA7 4RB
Director NameJanet Ann Reeves
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(24 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2000)
RoleSecretary
Correspondence Address61 Beckenham Road
West Wickham
Kent
BR4 0QS
Director NameJohn Henry Reeves
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(24 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2000)
RoleSalesman
Correspondence Address61 Beckenham Road
West Wickham
Kent
BR4 0QS
Director NameAnthony Arthur Smith
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(24 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2000)
RoleManager
Correspondence AddressGreat Mount Cottage
Rowhill Road
Dartford
Kent
DA2 7QG
Director NameSheila Lilian Smith
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(24 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2000)
RoleSecretary
Correspondence AddressGreat Mount Cottage Rowhill Road
Wilmington
Dartford
Kent
DA2 7QG
Secretary NameAnthony Arthur Smith
NationalityBritish
StatusResigned
Appointed10 September 1991(24 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressGreat Mount Cottage
Rowhill Road
Dartford
Kent
DA2 7QG
Director NameMr Jeremy Taylor
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(33 years after company formation)
Appointment Duration5 years, 3 months (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Shipfield Close
Tatsfield
Kent
TN16 2AU
Director NameSusan Anne Reeves
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(33 years after company formation)
Appointment Duration6 years, 4 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address13 Gowland Place
Beckenham
Kent
BR3 4HS
Director NameMr Martin Anthony Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(33 years after company formation)
Appointment Duration20 years, 11 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Priestlands Park Road
Sidcup
Kent
DA15 7HR
Director NameMr Paul Anthony Smith
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(33 years after company formation)
Appointment Duration20 years, 11 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 - 16 Verney Road
Bermondsey
London
SE16 3DH
Secretary NameSusan Anne Reeves
NationalityBritish
StatusResigned
Appointed31 July 2000(33 years after company formation)
Appointment Duration6 years, 4 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address13 Gowland Place
Beckenham
Kent
BR3 4HS
Secretary NameMr Martin Anthony Smith
NationalityBritish
StatusResigned
Appointed01 December 2006(39 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 July 2021)
RoleCompany Director
Correspondence Address11 Priestlands Park Road
Sidcup
Kent
DA15 7HR
Director NameMrs Lindsay Anne Smith
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(43 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Priestlands Park Road
Sidcup
Kent
DA15 7HR
Director NameMrs Lorraine Smith
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(43 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 - 16 Verney Road
Bermondsey
London
SE16 3DH

Contact

Websitewww.thamesmeadonline.co.uk
Email address[email protected]
Telephone020 76390348
Telephone regionLondon

Location

Registered AddressUnit 4 Wested Lane
Swanley
BR8 8TE
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Built Up AreaSwanley
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£7,597,747
Gross Profit£1,783,033
Net Worth£1,758,261
Cash£75,996
Current Liabilities£1,492,235

Accounts

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

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Charges

29 March 2012Delivered on: 5 April 2012
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: F/H property k/a part of 14-16 verney road london.
Outstanding
15 March 2012Delivered on: 22 March 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee 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
21 January 1999Delivered on: 28 January 1999
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: 29 pomeroy street l/b of lewisham t/no: SGL324729.
Outstanding

Filing History

10 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
4 July 2023Accounts for a small company made up to 31 December 2022 (12 pages)
14 December 2022Register inspection address has been changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom to Unit 4 Wested Lane Swanley BR8 8TE (1 page)
14 December 2022Registered office address changed from 14 - 16 Verney Road Bermondsey London SE16 3DH to Unit 4 Wested Lane Swanley BR8 8TE on 14 December 2022 (1 page)
14 December 2022Register(s) moved to registered inspection location Unit 4 Wested Lane Swanley BR8 8TE (1 page)
11 November 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
22 July 2022Appointment of Mr William John David Mcmartin as a secretary on 22 July 2022 (2 pages)
29 June 2022Accounts for a small company made up to 31 December 2021 (13 pages)
1 February 2022Accounts for a small company made up to 30 April 2021 (15 pages)
25 October 2021Current accounting period shortened from 30 April 2022 to 31 December 2021 (1 page)
8 October 2021Confirmation statement made on 8 October 2021 with updates (4 pages)
2 July 2021Cessation of Thamesmead Business Services (2007) Limited as a person with significant control on 1 July 2021 (1 page)
2 July 2021Termination of appointment of Martin Anthony Smith as a director on 1 July 2021 (1 page)
2 July 2021Notification of Alexander Ross Holdings Limited as a person with significant control on 1 July 2021 (2 pages)
2 July 2021Appointment of Mr Robert Columbine Ross as a director on 1 July 2021 (2 pages)
2 July 2021Termination of appointment of Lorraine Smith as a director on 1 July 2021 (1 page)
2 July 2021Termination of appointment of Martin Anthony Smith as a secretary on 1 July 2021 (1 page)
2 July 2021Termination of appointment of Lindsay Anne Smith as a director on 1 July 2021 (1 page)
2 July 2021Termination of appointment of Paul Anthony Smith as a director on 1 July 2021 (1 page)
2 July 2021Appointment of Mr Derek Blair Ross as a director on 1 July 2021 (2 pages)
24 June 2021Satisfaction of charge 2 in full (1 page)
24 June 2021Satisfaction of charge 1 in full (1 page)
24 June 2021Satisfaction of charge 3 in full (1 page)
27 January 2021Accounts for a small company made up to 30 April 2020 (13 pages)
8 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
6 October 2020Director's details changed for Mrs Lorraine Smith on 6 October 2020 (2 pages)
5 February 2020Director's details changed for Mr Paul Anthony Smith on 4 February 2020 (2 pages)
20 November 2019Accounts for a small company made up to 30 April 2019 (11 pages)
11 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
23 May 2019Previous accounting period shortened from 31 July 2019 to 30 April 2019 (1 page)
27 February 2019Purchase of own shares. (3 pages)
19 February 2019Cancellation of shares. Statement of capital on 30 November 2018
  • GBP 1,800
(4 pages)
4 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
11 January 2019Accounts for a small company made up to 31 July 2018 (11 pages)
12 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
29 January 2018Accounts for a small company made up to 31 July 2017 (23 pages)
25 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
14 February 2017Full accounts made up to 31 July 2016 (23 pages)
14 February 2017Full accounts made up to 31 July 2016 (23 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
11 January 2016Full accounts made up to 31 July 2015 (17 pages)
11 January 2016Full accounts made up to 31 July 2015 (17 pages)
10 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2,000
(9 pages)
10 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2,000
(9 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
11 September 2015Statement of company's objects (2 pages)
11 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
11 September 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 2,000
(4 pages)
11 September 2015Change of share class name or designation (2 pages)
11 September 2015Change of share class name or designation (2 pages)
11 September 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 2,000
(4 pages)
11 September 2015Statement of company's objects (2 pages)
27 November 2014Accounts for a medium company made up to 31 July 2014 (18 pages)
27 November 2014Accounts for a medium company made up to 31 July 2014 (18 pages)
16 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,800
(8 pages)
16 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,800
(8 pages)
16 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,800
(8 pages)
5 February 2014Accounts for a medium company made up to 31 July 2013 (17 pages)
5 February 2014Accounts for a medium company made up to 31 July 2013 (17 pages)
31 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,800
(8 pages)
31 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,800
(8 pages)
31 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,800
(8 pages)
20 September 2013Register inspection address has been changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE (1 page)
20 September 2013Register inspection address has been changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE (1 page)
20 September 2013Registered office address changed from Reliance Mill 29 Pomeroy Street London SE14 5BW on 20 September 2013 (1 page)
20 September 2013Registered office address changed from Reliance Mill 29 Pomeroy Street London SE14 5BW on 20 September 2013 (1 page)
14 January 2013Accounts for a small company made up to 31 July 2012 (5 pages)
14 January 2013Accounts for a small company made up to 31 July 2012 (5 pages)
23 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (8 pages)
23 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (8 pages)
23 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (8 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
14 February 2012Accounts for a small company made up to 31 July 2011 (5 pages)
14 February 2012Accounts for a small company made up to 31 July 2011 (5 pages)
8 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (8 pages)
8 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (8 pages)
8 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (8 pages)
7 November 2011Director's details changed for Mrs Lindsay Anne Smith on 9 December 2010 (2 pages)
7 November 2011Director's details changed for Mr Martin Anthony Smith on 9 December 2010 (2 pages)
7 November 2011Secretary's details changed for Mr Martin Anthony Smith on 9 December 2010 (2 pages)
7 November 2011Director's details changed for Mrs Lindsay Anne Smith on 9 December 2010 (2 pages)
7 November 2011Director's details changed for Mr Martin Anthony Smith on 9 December 2010 (2 pages)
7 November 2011Secretary's details changed for Mr Martin Anthony Smith on 9 December 2010 (2 pages)
7 November 2011Director's details changed for Mr Martin Anthony Smith on 9 December 2010 (2 pages)
7 November 2011Director's details changed for Mrs Lindsay Anne Smith on 9 December 2010 (2 pages)
7 November 2011Secretary's details changed for Mr Martin Anthony Smith on 9 December 2010 (2 pages)
3 June 2011Appointment of Mrs Lorraine Smith as a director (2 pages)
3 June 2011Appointment of Mrs Lorraine Smith as a director (2 pages)
3 June 2011Appointment of Mrs Lindsay Anne Smith as a director (2 pages)
3 June 2011Appointment of Mrs Lindsay Anne Smith as a director (2 pages)
14 February 2011Accounts for a small company made up to 31 July 2010 (5 pages)
14 February 2011Accounts for a small company made up to 31 July 2010 (5 pages)
5 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (14 pages)
5 November 2010Register(s) moved to registered inspection location (2 pages)
5 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (14 pages)
5 November 2010Register(s) moved to registered inspection location (2 pages)
5 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (14 pages)
2 October 2010Director's details changed for Martin Anthony Smith on 12 April 2010 (3 pages)
2 October 2010Director's details changed for Martin Anthony Smith on 12 April 2010 (3 pages)
10 March 2010Accounts for a small company made up to 31 July 2009 (5 pages)
10 March 2010Accounts for a small company made up to 31 July 2009 (5 pages)
20 January 2010Register inspection address has been changed (2 pages)
20 January 2010Register inspection address has been changed (2 pages)
20 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
20 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
20 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
13 October 2009Secretary's details changed for Martin Anthony Smith on 14 August 2009 (2 pages)
13 October 2009Secretary's details changed for Martin Anthony Smith on 14 August 2009 (2 pages)
6 October 2009Director's details changed for Martin Anthony Smith on 14 August 2009 (2 pages)
6 October 2009Director's details changed for Martin Anthony Smith on 14 August 2009 (2 pages)
21 April 2009Accounts for a medium company made up to 31 July 2008 (17 pages)
21 April 2009Accounts for a medium company made up to 31 July 2008 (17 pages)
28 November 2008Return made up to 08/10/08; full list of members (5 pages)
28 November 2008Return made up to 08/10/08; full list of members (5 pages)
13 December 2007Accounts for a medium company made up to 31 July 2007 (17 pages)
13 December 2007Accounts for a medium company made up to 31 July 2007 (17 pages)
22 October 2007Return made up to 10/09/07; change of members (7 pages)
22 October 2007Return made up to 10/09/07; change of members (7 pages)
3 August 2007Auditor's resignation (1 page)
3 August 2007Auditor's resignation (1 page)
12 January 2007Full accounts made up to 31 July 2006 (21 pages)
12 January 2007Full accounts made up to 31 July 2006 (21 pages)
9 January 2007£ ic 2700/1800 01/12/06 £ sr 900@1=900 (1 page)
9 January 2007£ ic 2700/1800 01/12/06 £ sr 900@1=900 (1 page)
29 December 2006Secretary resigned;director resigned (1 page)
29 December 2006Secretary resigned;director resigned (1 page)
14 December 2006New secretary appointed (2 pages)
14 December 2006New secretary appointed (2 pages)
14 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 December 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 October 2006Return made up to 10/09/06; full list of members (8 pages)
4 October 2006Return made up to 10/09/06; full list of members (8 pages)
16 March 2006£ ic 3600/2700 04/11/05 £ sr 900@1=900 (2 pages)
16 March 2006£ ic 3600/2700 04/11/05 £ sr 900@1=900 (2 pages)
2 February 2006Full accounts made up to 31 July 2005 (18 pages)
2 February 2006Full accounts made up to 31 July 2005 (18 pages)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
24 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 October 2005Return made up to 10/09/05; full list of members (9 pages)
13 October 2005Return made up to 10/09/05; full list of members (9 pages)
23 December 2004Full accounts made up to 31 July 2004 (18 pages)
23 December 2004Full accounts made up to 31 July 2004 (18 pages)
6 October 2004Return made up to 10/09/04; full list of members (9 pages)
6 October 2004Return made up to 10/09/04; full list of members (9 pages)
26 January 2004Full accounts made up to 31 July 2003 (18 pages)
26 January 2004Full accounts made up to 31 July 2003 (18 pages)
10 January 2004Auditor's resignation (1 page)
10 January 2004Auditor's resignation (1 page)
8 October 2003Return made up to 10/09/03; full list of members (9 pages)
8 October 2003Return made up to 10/09/03; full list of members (9 pages)
12 December 2002Full accounts made up to 31 July 2002 (17 pages)
12 December 2002Full accounts made up to 31 July 2002 (17 pages)
16 September 2002Return made up to 10/09/02; full list of members (9 pages)
16 September 2002Return made up to 10/09/02; full list of members (9 pages)
12 November 2001Full accounts made up to 31 July 2001 (17 pages)
12 November 2001Full accounts made up to 31 July 2001 (17 pages)
17 September 2001Return made up to 10/09/01; full list of members (8 pages)
17 September 2001Return made up to 10/09/01; full list of members (8 pages)
9 January 2001Full accounts made up to 31 July 2000 (17 pages)
9 January 2001Full accounts made up to 31 July 2000 (17 pages)
3 October 2000Director's particulars changed (1 page)
3 October 2000Director's particulars changed (1 page)
3 October 2000Return made up to 10/09/00; full list of members (9 pages)
3 October 2000Return made up to 10/09/00; full list of members (9 pages)
7 September 2000New secretary appointed;new director appointed (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000New secretary appointed;new director appointed (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000Secretary resigned;director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Secretary resigned;director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
4 December 1999Full accounts made up to 31 July 1999 (18 pages)
4 December 1999Full accounts made up to 31 July 1999 (18 pages)
14 September 1999Return made up to 10/09/99; full list of members (8 pages)
14 September 1999Return made up to 10/09/99; full list of members (8 pages)
27 August 1999£ ic 6000/3600 14/07/99 £ sr 2400@1=2400 (2 pages)
27 August 1999£ ic 6000/3600 14/07/99 £ sr 2400@1=2400 (2 pages)
12 February 1999Full accounts made up to 31 July 1998 (15 pages)
12 February 1999Full accounts made up to 31 July 1998 (15 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
10 December 1998Return made up to 10/09/98; no change of members (6 pages)
10 December 1998Return made up to 10/09/98; no change of members (6 pages)
3 November 1997Full accounts made up to 31 July 1997 (15 pages)
3 November 1997Full accounts made up to 31 July 1997 (15 pages)
22 October 1997Return made up to 10/09/97; full list of members (8 pages)
22 October 1997Return made up to 10/09/97; full list of members (8 pages)
31 December 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
31 December 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
31 December 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
31 December 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
13 November 1996Full accounts made up to 31 July 1996 (15 pages)
13 November 1996Full accounts made up to 31 July 1996 (15 pages)
28 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
28 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
28 October 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
28 October 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
28 October 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(31 pages)
28 October 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(31 pages)
28 October 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
28 October 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 October 1996Return made up to 10/09/96; no change of members (6 pages)
20 October 1996Return made up to 10/09/96; no change of members (6 pages)
10 January 1996Full accounts made up to 31 July 1995 (15 pages)
10 January 1996Full accounts made up to 31 July 1995 (15 pages)
14 September 1995Return made up to 10/09/95; no change of members (6 pages)
14 September 1995Return made up to 10/09/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
28 July 1967Incorporation (12 pages)
28 July 1967Incorporation (12 pages)