Company NameBoss & Co.Limited
DirectorArthur Stephen Demoulas
Company StatusActive
Company Number00916700
CategoryPrivate Limited Company
Incorporation Date29 September 1967(56 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2960Manufacture of weapons & ammunition
SIC 25400Manufacture of weapons and ammunition

Directors

Director NameMr Arthur Stephen Demoulas
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed03 November 2015(48 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleSelf Employed
Country of ResidenceUnited States
Correspondence AddressThe Caxton House 110 Kew Green
Richmond
Surrey
TW9 3AP
Director NameMr Anthony Joseph Lokatis
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(24 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 02 August 1996)
RoleAdministrator
Correspondence Address17 Grangewood
Little Heath
Potters Bar
Hertfordshire
EN6 1SJ
Director NameMr Frederick Oliver
Date of BirthNovember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(24 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 17 December 1999)
RoleGunmaker
Correspondence AddressLittle Meadow Horsehoe Green Mark Beach
Edenbridge
Kent
Director NameMr John Donald Rennie
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(24 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 18 August 1996)
RoleGunsmith
Correspondence Address37 Springfield Road
St Leonards On Sea
East Sussex
TN38 0TY
Director NameMr John Gilbert Robertson
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(24 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 17 January 1997)
RoleExecutive - Retired
Correspondence AddressLittle Orchard Brackley Avenue
Hartley Wintney
Basingstoke
Hampshire
RG27 8QU
Director NameMr Timothy Michael Robertson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(24 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 25 September 2000)
RoleCompany Director
Correspondence Address23 Rectory Lane
Ashtead
Surrey
KT21 2BA
Secretary NameMr Frederick Oliver
NationalityBritish
StatusResigned
Appointed09 November 1991(24 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 17 December 1999)
RoleCompany Director
Correspondence AddressLittle Meadow Horsehoe Green Mark Beach
Edenbridge
Kent
Director NameMr Andrew John Vivian
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(29 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 December 1999)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressUpper Frithfold Farm
Northchapel
Petworth
West Sussex
GU28 9JZ
Director NameMr Thomas George Nellist
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(30 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 17 December 1999)
RoleAgricultural Merchant
Country of ResidenceEngland
Correspondence AddressBuilth Farm
Eau Withington
Hereford
Herefordshire
HR1 3NQ
Wales
Director NameIan Cameron Rennie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(30 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 June 1999)
RoleEngineer
Correspondence Address58 Copthall Gardens
Twickenham
Middlesex
TW1 4HJ
Director NameKenneth John Fincken
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(32 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 May 2002)
RoleBusinessman/Dir
Correspondence AddressJennings Farmhouse Littleworth Road
Burnham
Slough
Buckinghamshire
SL1 8PQ
Secretary NameAnthony John Power
NationalityBritish
StatusResigned
Appointed17 December 1999(32 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 April 2002)
RoleCompany Director
Correspondence AddressFlat 11 Isobel House
106-112 Station Road
Harrow
Middlesex
HA1 2RX
Director NameMr Paul Edward Fincken
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(32 years, 3 months after company formation)
Appointment Duration2 years (resigned 17 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Lodge
Chinnor Road
Aston Rowant
OX49 5SH
Director NameAndrew David Cowan
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(32 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2002)
RoleCompany Director
Correspondence Address18 Hays Mews
London
W1X 7RL
Director NameMr Keith Desmond Halsey
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(34 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 03 November 2015)
RoleBusinessman
Country of ResidenceSwitzerland
Correspondence AddressBugl Da La Nina 15
Samedan
7503
Switzerland
Director NameMr Graham Richard Halsey
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(34 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 03 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Ellerby Street
London
SW6 6EX
Secretary NameMr Graham Richard Halsey
NationalityBritish
StatusResigned
Appointed24 April 2002(34 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 03 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Ellerby Street
London
SW6 6EX
Director NameMiss Ashlee Diane Henson
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2012(45 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2016)
RoleResearch Consultant
Country of ResidenceUnited States
Correspondence AddressThe Caxton House 110 Kew Green
Richmond
Surrey
TW9 3AP

Contact

Websitebossguns.com
Telephone020 89482781
Telephone regionLondon

Location

Registered AddressThe Caxton House
110 Kew Green
Richmond
Surrey
TW9 3AP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Shareholders

1.5m at £1Senesco LTD
93.28%
Preference
110k at £1Senesco LTD
6.72%
Ordinary

Financials

Year2014
Net Worth-£2,317,443
Cash£100,970
Current Liabilities£998,736

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 November 2023 (4 months, 3 weeks ago)
Next Return Due17 November 2024 (7 months, 3 weeks from now)

Charges

22 October 2018Delivered on: 25 October 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
25 October 2012Delivered on: 1 November 2012
Persons entitled: Transport for London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance defined as the balance from time to time standing to the credit of the deposit account and the deposit account is a separate interest-bearing deposit account. On the date of the rent despot deed £2,687 was aid into the deposit account.
Outstanding
9 May 2006Delivered on: 11 May 2006
Satisfied on: 9 October 2015
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 the caxton building, 110 kew green, richmond, surrey.
Fully Satisfied
16 November 2005Delivered on: 25 November 2005
Satisfied on: 9 October 2015
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
8 November 2000Delivered on: 15 November 2000
Satisfied on: 22 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

5 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
4 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
16 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
25 October 2018Registration of charge 009167000005, created on 22 October 2018 (25 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
30 September 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
30 September 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
17 November 2016Confirmation statement made on 3 November 2016 with updates (7 pages)
17 November 2016Confirmation statement made on 3 November 2016 with updates (7 pages)
30 August 2016Termination of appointment of Ashlee Diane Henson as a director on 1 May 2016 (1 page)
30 August 2016Termination of appointment of Ashlee Diane Henson as a director on 1 May 2016 (1 page)
4 July 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (3 pages)
4 July 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (3 pages)
4 December 2015Appointment of Mr Arthur Stephen Demoulas as a director (2 pages)
4 December 2015Appointment of Mr Arthur Stephen Demoulas as a director (2 pages)
3 December 2015Appointment of Mr. Arthur Stephen Demoulas as a director on 3 November 2015 (2 pages)
3 December 2015Appointment of Mr. Arthur Stephen Demoulas as a director on 3 November 2015 (2 pages)
26 November 2015Termination of appointment of Graham Richard Halsey as a director on 3 November 2015 (1 page)
26 November 2015Termination of appointment of Graham Richard Halsey as a secretary on 3 November 2015 (1 page)
26 November 2015Termination of appointment of Graham Richard Halsey as a secretary on 3 November 2015 (1 page)
26 November 2015Termination of appointment of Keith Desmond Halsey as a director on 3 November 2015 (1 page)
26 November 2015Termination of appointment of Graham Richard Halsey as a director on 3 November 2015 (1 page)
26 November 2015Termination of appointment of Keith Desmond Halsey as a director on 3 November 2015 (1 page)
24 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 6,309,562
(7 pages)
24 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 6,309,562
(7 pages)
24 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
24 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(21 pages)
20 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 1,637,339
(7 pages)
20 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 1,637,339
(7 pages)
15 November 2015Total exemption full accounts made up to 31 July 2015 (7 pages)
15 November 2015Total exemption full accounts made up to 31 July 2015 (7 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,637,339
(8 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,637,339
(8 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,637,339
(8 pages)
9 October 2015Satisfaction of charge 3 in full (1 page)
9 October 2015Satisfaction of charge 3 in full (1 page)
9 October 2015Satisfaction of charge 2 in full (1 page)
9 October 2015Satisfaction of charge 2 in full (1 page)
22 June 2015Satisfaction of charge 1 in full (1 page)
22 June 2015Satisfaction of charge 1 in full (1 page)
5 May 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
5 May 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,537,339
(8 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,537,339
(8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
21 February 2014All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
21 February 2014All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
18 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,537,339
(8 pages)
18 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,537,339
(8 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
28 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (8 pages)
28 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (8 pages)
8 November 2012Appointment of Miss Ashlee Diane Henson as a director (2 pages)
8 November 2012Appointment of Miss Ashlee Diane Henson as a director (2 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 4
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
22 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (7 pages)
22 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (7 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (7 pages)
2 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (7 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
6 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
4 December 2009Director's details changed for Keith Halsey on 17 November 2009 (2 pages)
4 December 2009Director's details changed for Keith Halsey on 17 November 2009 (2 pages)
4 December 2009Director's details changed for Graham Richard Halsey on 17 November 2009 (2 pages)
4 December 2009Director's details changed for Graham Richard Halsey on 17 November 2009 (2 pages)
2 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
2 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
5 January 2009Registered office changed on 05/01/2009 from westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page)
5 January 2009Return made up to 17/11/08; full list of members (4 pages)
5 January 2009Registered office changed on 05/01/2009 from the caxton house 110 kew green richmond surrey TW9 3AP united kingdom (1 page)
5 January 2009Return made up to 17/11/08; full list of members (4 pages)
5 January 2009Registered office changed on 05/01/2009 from the caxton house 110 kew green richmond surrey TW9 3AP united kingdom (1 page)
5 January 2009Registered office changed on 05/01/2009 from westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page)
11 December 2008Accounts for a small company made up to 31 July 2007 (8 pages)
11 December 2008Accounts for a small company made up to 31 July 2007 (8 pages)
11 September 2008Registered office changed on 11/09/2008 from 16 mount street london W1K 2RH (1 page)
11 September 2008Registered office changed on 11/09/2008 from 16 mount street london W1K 2RH (1 page)
24 April 2008Accounting reference date shortened from 31/03/2008 to 31/07/2007 (1 page)
24 April 2008Accounting reference date shortened from 31/03/2008 to 31/07/2007 (1 page)
17 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
17 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
20 November 2007Registered office changed on 20/11/07 from: 16 mount street london W1K 2HR (1 page)
20 November 2007Registered office changed on 20/11/07 from: 16 mount street london W1K 2HR (1 page)
20 November 2007Return made up to 17/11/07; full list of members (3 pages)
20 November 2007Return made up to 17/11/07; full list of members (3 pages)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Return made up to 17/11/06; full list of members (8 pages)
7 June 2007Return made up to 17/11/06; full list of members (8 pages)
23 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
23 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
10 March 2006Accounts for a small company made up to 31 March 2005 (6 pages)
10 March 2006Accounts for a small company made up to 31 March 2005 (6 pages)
15 December 2005Return made up to 17/11/05; full list of members (7 pages)
15 December 2005Return made up to 17/11/05; full list of members (7 pages)
25 November 2005Particulars of mortgage/charge (9 pages)
25 November 2005Particulars of mortgage/charge (9 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
8 November 2004Return made up to 17/11/04; full list of members (7 pages)
8 November 2004Return made up to 17/11/04; full list of members (7 pages)
1 December 2003Return made up to 17/11/03; full list of members (7 pages)
1 December 2003Return made up to 17/11/03; full list of members (7 pages)
6 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
6 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 July 2003Secretary's particulars changed;director's particulars changed (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Secretary's particulars changed;director's particulars changed (1 page)
29 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
25 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
5 August 2002Director resigned (1 page)
5 August 2002Secretary resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002New secretary appointed;new director appointed (2 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002New secretary appointed;new director appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
29 January 2002Full accounts made up to 31 March 2001 (15 pages)
29 January 2002Full accounts made up to 31 March 2001 (15 pages)
27 January 2002Registered office changed on 27/01/02 from: no 1 hillingdon road uxbridge middlesex UB10 0AA (1 page)
27 January 2002Conso 30/03/01 (1 page)
27 January 2002Registered office changed on 27/01/02 from: no 1 hillingdon road uxbridge middlesex UB10 0AA (1 page)
27 January 2002Ad 14/01/02--------- £ si 387339@1=387339 £ ic 650000/1037339 (2 pages)
27 January 2002Ad 17/01/02--------- £ si 500000@1=500000 £ ic 1037339/1537339 (2 pages)
27 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 January 2002Ad 14/01/02--------- £ si 387339@1=387339 £ ic 650000/1037339 (2 pages)
27 January 2002Nc inc already adjusted 14/01/02 (1 page)
27 January 2002Conso 30/03/01 (1 page)
27 January 2002Nc inc already adjusted 14/01/02 (1 page)
27 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002Ad 17/01/02--------- £ si 500000@1=500000 £ ic 1037339/1537339 (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
27 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 January 2002Ad 30/03/01--------- £ si 630000@1 (2 pages)
25 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2002Nc inc already adjusted 30/03/01 (1 page)
25 January 2002Ad 30/03/01--------- £ si 630000@1 (2 pages)
25 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2002Nc inc already adjusted 30/03/01 (1 page)
15 January 2002Return made up to 17/11/01; full list of members (9 pages)
15 January 2002Return made up to 17/11/01; full list of members (9 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
20 February 2001Full accounts made up to 31 March 2000 (14 pages)
20 February 2001Full accounts made up to 31 March 2000 (14 pages)
15 January 2001Return made up to 17/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 January 2001Return made up to 17/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 November 2000Particulars of mortgage/charge (5 pages)
15 November 2000Particulars of mortgage/charge (5 pages)
8 November 2000Registered office changed on 08/11/00 from: 13 dover street london W1X 3PH (1 page)
8 November 2000Registered office changed on 08/11/00 from: 13 dover street london W1X 3PH (1 page)
21 January 2000New director appointed (3 pages)
21 January 2000New director appointed (9 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (9 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (3 pages)
13 January 2000New secretary appointed (2 pages)
13 January 2000New secretary appointed (2 pages)
5 January 2000Secretary resigned;director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Secretary resigned;director resigned (1 page)
1 December 1999Return made up to 17/11/99; full list of members (9 pages)
1 December 1999Return made up to 17/11/99; full list of members (9 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
17 December 1998Return made up to 17/11/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 December 1998Return made up to 17/11/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
6 January 1998Return made up to 17/11/97; full list of members (8 pages)
6 January 1998Return made up to 17/11/97; full list of members (8 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
2 January 1997Return made up to 17/11/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 January 1997Return made up to 17/11/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
13 December 1995Return made up to 17/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 December 1995Return made up to 17/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 September 1967Certificate of incorporation (1 page)
29 September 1967Incorporation (16 pages)
29 September 1967Certificate of incorporation (1 page)
29 September 1967Incorporation (16 pages)