Company NameUnigreg Limited
DirectorsGeorge Edward Jerjian and Talyn Zabel Jerjian
Company StatusActive
Company Number00931202
CategoryPrivate Limited Company
Incorporation Date29 April 1968(56 years ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMr George Edward Jerjian
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(51 years, 11 months after company formation)
Appointment Duration4 years
RoleMindset Mentor & Coach To Retiring Boomers
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameTalyn Zabel Jerjian
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2024(55 years, 11 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameJames Anthony Hunton Carter
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(23 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 1993)
RoleCompany Director
Correspondence AddressCasa Pelicanos
Colina Del Sol 62a Calpe (Alicante)
Foreign
Director NameAvo Krikor Krikorian
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(23 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 18 July 2001)
RoleCompany Director
Correspondence AddressHotel President Wilson
47 Quai Wilson
Geneva 1211
Switzerland
Director NameKrikor Avo Krikorian
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(23 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 18 July 2001)
RoleCompany Director
Correspondence AddressCapitol Hotel Apartments Al Mina
Road Bur-Dubai Apt No 412
PO Box 88932
Dubai
UAE
Director NameSeta Avo Krikorian
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(23 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 25 December 1994)
RoleCompany Director
Correspondence Address24 Parkside
Wimbledon Common Wimbledon
London
SW19 5NL
Secretary NameKrikor Avo Krikorian
NationalityBritish
StatusResigned
Appointed30 May 1991(23 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 June 1997)
RoleCompany Director
Correspondence AddressCapitol Hotel Apartments Al Mina
Road Bur-Dubai Apt No 412
PO Box 88932
Dubai
UAE
Secretary NameMr Alan Booth
NationalityBritish
StatusResigned
Appointed01 June 1997(29 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 27 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDormers Manor Road
Fordingbridge
Hampshire
SP6 1DY
Secretary NameDavid Parker Moss
NationalityBritish
StatusResigned
Appointed04 November 1998(30 years, 6 months after company formation)
Appointment Duration1 week, 6 days (resigned 17 November 1998)
RoleCompany Director
Correspondence Address4 Parkland Drive
St Albans
Hertfordshire
AL3 4AH
Director NameMr Alan Booth
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(33 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 27 March 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDormers Manor Road
Fordingbridge
Hampshire
SP6 1DY
Director NameMr Alan Seaman Rutland
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(33 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 27 March 2012)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
Hogwood Road Ifold
Loxwood
West Sussex
RH14 0UG
Director NameRichard Patrick Neville
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(43 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 27 March 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCurzon House Southernhay West
Exeter
Devon
EX1 1RS

Contact

Websitewww.uniflu.co.uk

Location

Registered AddressThird Floor
20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

98 at £1Krikor Avo Krikorian & Talyn Jerjian
98.00%
Ordinary
2 at £1Trustees Of Seta Krikorian Nutrition Foundation
2.00%
Ordinary

Financials

Year2014
Turnover£3,293,567
Gross Profit£1,986,363
Net Worth£410,426
Cash£111,244
Current Liabilities£3,387,788

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

13 July 1999Delivered on: 22 July 1999
Satisfied on: 5 September 2001
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
27 February 1998Delivered on: 11 March 1998
Satisfied on: 5 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the benefit of all book debts and other debts due or owing to the company but so that the company shall pay into the company's account with national westminster bank PLC and all monies derived therefrom. See the mortgage charge document for full details.
Fully Satisfied
31 December 1997Delivered on: 14 January 1998
Satisfied on: 5 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal 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 24 parkside wimbledon london t/no.SY145547.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 March 1996Delivered on: 19 March 1996
Satisfied on: 5 February 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: 24 parkside wimbledon london borough of merton t/no:- SY145547.
Fully Satisfied
21 May 1999Delivered on: 4 June 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: 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.
Outstanding

Filing History

11 July 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
28 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
27 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
25 February 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
2 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
29 June 2021Change of name notice (2 pages)
29 June 2021Resolutions
  • RES15 ‐ Change company name resolution on 2020-08-24
(2 pages)
4 June 2021Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-30
(3 pages)
4 June 2021Change of name notice (2 pages)
1 April 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
17 March 2021Change of details for Krikor Avo Krikorian as a person with significant control on 11 March 2021 (2 pages)
11 March 2021Director's details changed for Mr George Edward Jerjian on 12 February 2021 (2 pages)
24 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 November 2020Memorandum and Articles of Association (50 pages)
1 October 2020Change of name notice (2 pages)
1 October 2020Withdrawal of a person with significant control statement on 1 October 2020 (2 pages)
1 October 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-08-24
(2 pages)
1 October 2020Notification of Talyn Zabel Jerjian as a person with significant control on 6 April 2016 (2 pages)
1 October 2020Notification of Krikor Avo Krikorian as a person with significant control on 6 April 2016 (2 pages)
24 September 2020Notification of a person with significant control statement (2 pages)
24 September 2020Confirmation statement made on 25 June 2020 with updates (5 pages)
24 September 2020Registered office address changed from C/O Withers Llp 20 Old Bailey London EC4M 7AN to Third Floor 20 Old Bailey London EC4M 7AN on 24 September 2020 (1 page)
8 September 2020Accounts for a dormant company made up to 31 December 2017 (3 pages)
8 September 2020Registered office address changed from Curzon House Southernhay West Exeter Devon EX1 1RS to 20 Old Bailey London EC4M 7AN on 8 September 2020 (2 pages)
8 September 2020Confirmation statement made on 25 June 2019 with updates (2 pages)
8 September 2020Accounts for a dormant company made up to 31 December 2018 (3 pages)
8 September 2020Appointment of Mr George Edward Jerjian as a director on 30 March 2020 (3 pages)
8 September 2020Accounts for a dormant company made up to 31 December 2016 (3 pages)
8 September 2020Confirmation statement made on 25 June 2017 with no updates (2 pages)
8 September 2020Restoration by order of the court (4 pages)
8 September 2020Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2020-09-08
  • GBP 1
(19 pages)
8 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
8 September 2020Confirmation statement made on 25 June 2018 with no updates (2 pages)
2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2015 (2 pages)
5 January 2016Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2015 (2 pages)
31 December 2015Administrator's abstract of receipts and payments to 10 December 2015 (2 pages)
31 December 2015Administrator's abstract of receipts and payments to 10 December 2015 (2 pages)
15 October 2015Compulsory strike-off action has been suspended (1 page)
15 October 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015Compulsory strike-off action has been discontinued (1 page)
21 July 2015Compulsory strike-off action has been discontinued (1 page)
20 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(14 pages)
20 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(14 pages)
2 July 2015Administrator's abstract of receipts and payments to 10 June 2015 (2 pages)
2 July 2015Administrator's abstract of receipts and payments to 10 June 2015 (2 pages)
19 March 2015Compulsory strike-off action has been suspended (1 page)
19 March 2015Compulsory strike-off action has been suspended (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014Administrator's abstract of receipts and payments to 11 December 2014 (2 pages)
23 December 2014Administrator's abstract of receipts and payments to 11 December 2014 (2 pages)
6 October 2014Court order insolvency:miscellaneous (2 pages)
6 October 2014Court order insolvency:miscellaneous (2 pages)
6 October 2014Court order insolvency:miscellaneous (2 pages)
6 October 2014Court order insolvency:miscellaneous (2 pages)
6 October 2014Court order insolvency:miscellaneous (2 pages)
6 October 2014Court order insolvency:miscellaneous (2 pages)
11 July 2014Administrator's abstract of receipts and payments to 10 June 2014 (2 pages)
11 July 2014Administrator's abstract of receipts and payments to 10 June 2014 (2 pages)
2 January 2014Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2012 (2 pages)
2 January 2014Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2011 (2 pages)
2 January 2014Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2011 (2 pages)
2 January 2014Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2012 (2 pages)
23 December 2013Administrator's abstract of receipts and payments to 10 December 2013 (2 pages)
23 December 2013Administrator's abstract of receipts and payments to 10 December 2013 (2 pages)
3 December 2013Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2013 (2 pages)
3 December 2013Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2013 (2 pages)
26 June 2013Administrator's abstract of receipts and payments to 10 June 2013 (2 pages)
26 June 2013Administrator's abstract of receipts and payments to 10 June 2013 (2 pages)
10 January 2013Administrator's abstract of receipts and payments to 10 December 2012 (2 pages)
10 January 2013Administrator's abstract of receipts and payments to 10 December 2012 (2 pages)
10 January 2013Administrator's abstract of receipts and payments to 10 December 2012 (2 pages)
10 January 2013Administrator's abstract of receipts and payments to 10 December 2012 (2 pages)
20 November 2012Registered office address changed from 1 Buckland House 12 William Prance Road Plymouth Int Bus Park Plymouth Devon PL6 5WR on 20 November 2012 (2 pages)
20 November 2012Registered office address changed from , 1 Buckland House 12 William Prance Road, Plymouth Int Bus Park, Plymouth, Devon, PL6 5WR on 20 November 2012 (2 pages)
10 July 2012Administrator's abstract of receipts and payments to 10 June 2012 (2 pages)
10 July 2012Administrator's abstract of receipts and payments to 10 June 2012 (2 pages)
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdiv 27/03/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 March 2012Statement of capital on 28 March 2012
  • GBP 1
(4 pages)
28 March 2012Appointment of Richard Patrick Neville as a director (3 pages)
28 March 2012Statement by directors (1 page)
28 March 2012Solvency statement dated 27/03/12 (1 page)
28 March 2012Solvency statement dated 27/03/12 (1 page)
28 March 2012Termination of appointment of Alan Booth as a director (2 pages)
28 March 2012Appointment of Richard Patrick Neville as a director (3 pages)
28 March 2012Termination of appointment of Richard Neville as a director (2 pages)
28 March 2012Termination of appointment of Alan Booth as a secretary (2 pages)
28 March 2012Termination of appointment of Alan Rutland as a director (2 pages)
28 March 2012Termination of appointment of Alan Booth as a director (2 pages)
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdiv 27/03/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 March 2012Termination of appointment of Alan Rutland as a director (2 pages)
28 March 2012Statement of capital on 28 March 2012
  • GBP 1
(4 pages)
28 March 2012Sub-division of shares on 27 March 2012 (5 pages)
28 March 2012Statement by directors (1 page)
28 March 2012Termination of appointment of Richard Neville as a director (2 pages)
28 March 2012Termination of appointment of Alan Booth as a secretary (2 pages)
28 March 2012Sub-division of shares on 27 March 2012 (5 pages)
14 February 2012Registered office address changed from 10+11 Lynher Building Queen Anne's Battery Plymouth Devon PL4 0LP on 14 February 2012 (2 pages)
14 February 2012Registered office address changed from , 10+11 Lynher Building, Queen Anne's Battery, Plymouth, Devon, PL4 0LP on 14 February 2012 (2 pages)
18 January 2012Administrator's abstract of receipts and payments to 10 December 2011 (2 pages)
18 January 2012Administrator's abstract of receipts and payments to 10 December 2011 (2 pages)
29 June 2011Administrator's abstract of receipts and payments to 10 June 2011 (2 pages)
29 June 2011Administrator's abstract of receipts and payments to 10 June 2011 (2 pages)
17 December 2010Administrator's abstract of receipts and payments to 10 December 2010 (2 pages)
17 December 2010Administrator's abstract of receipts and payments to 10 December 2010 (2 pages)
7 December 2010Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2010 (2 pages)
7 December 2010Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2010 (2 pages)
5 July 2010Administrator's abstract of receipts and payments to 10 June 2010 (2 pages)
5 July 2010Administrator's abstract of receipts and payments to 10 June 2010 (2 pages)
8 February 2010Administrator's abstract of receipts and payments to 10 December 2009 (3 pages)
8 February 2010Administrator's abstract of receipts and payments to 10 December 2009 (3 pages)
7 December 2009Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2009 (2 pages)
7 December 2009Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2009 (2 pages)
21 July 2009Administrator's abstract of receipts and payments to 10 June 2009 (2 pages)
21 July 2009Administrator's abstract of receipts and payments to 10 June 2009 (2 pages)
9 March 2009Administrator's abstract of receipts and payments to 10 December 2008 (2 pages)
9 March 2009Administrator's abstract of receipts and payments to 10 December 2008 (2 pages)
24 December 2008Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2008 (2 pages)
24 December 2008Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2008 (2 pages)
11 August 2008Administrator's abstract of receipts and payments to 10 June 2008 (2 pages)
11 August 2008Administrator's abstract of receipts and payments to 10 June 2008 (2 pages)
16 February 2008Administrator's abstract of receipts and payments (2 pages)
16 February 2008Administrator's abstract of receipts and payments (2 pages)
9 January 2008Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2007 (4 pages)
9 January 2008Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2007 (4 pages)
25 July 2007Administrator's abstract of receipts and payments (2 pages)
25 July 2007Administrator's abstract of receipts and payments (2 pages)
25 July 2007Administrator's abstract of receipts and payments (2 pages)
25 July 2007Administrator's abstract of receipts and payments (2 pages)
19 December 2006Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2006 (6 pages)
19 December 2006Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2006 (6 pages)
29 June 2006Administrator's abstract of receipts and payments (2 pages)
29 June 2006Administrator's abstract of receipts and payments (2 pages)
20 January 2006Administrator's abstract of receipts and payments (2 pages)
20 January 2006Administrator's abstract of receipts and payments (2 pages)
2 December 2005Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
2 December 2005Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
22 June 2005Administrator's abstract of receipts and payments (2 pages)
22 June 2005Administrator's abstract of receipts and payments (2 pages)
4 January 2005Administrator's abstract of receipts and payments (1 page)
4 January 2005Administrator's abstract of receipts and payments (1 page)
22 December 2004Registered office changed on 22/12/04 from: second floor, enterprise house, 181-189 garth road, morden surrey SM4 4LL (1 page)
22 December 2004Registered office changed on 22/12/04 from: second floor enterprise house 181-189 garth road morden surrey SM4 4LL (1 page)
16 June 2004Administrator's abstract of receipts and payments (2 pages)
16 June 2004Administrator's abstract of receipts and payments (2 pages)
22 December 2003Administrator's abstract of receipts and payments (1 page)
22 December 2003Administrator's abstract of receipts and payments (1 page)
18 June 2003Administrator's abstract of receipts and payments (4 pages)
18 June 2003Administrator's abstract of receipts and payments (4 pages)
22 January 2003Administrator's abstract of receipts and payments (2 pages)
22 January 2003Administrator's abstract of receipts and payments (2 pages)
17 September 2002Notice of result of meeting of creditors (3 pages)
17 September 2002Notice of result of meeting of creditors (3 pages)
4 September 2002Statement of administrator's proposal (28 pages)
4 September 2002Statement of administrator's proposal (28 pages)
14 June 2002Administration Order (3 pages)
14 June 2002Administration Order (3 pages)
14 June 2002Notice of Administration Order (1 page)
14 June 2002Notice of Administration Order (1 page)
6 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2002Full accounts made up to 31 December 2000 (18 pages)
2 January 2002Full accounts made up to 31 December 2000 (18 pages)
7 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
7 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (3 pages)
14 August 2001New director appointed (3 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
3 July 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2001Full accounts made up to 31 December 1999 (19 pages)
17 April 2001Full accounts made up to 31 December 1999 (19 pages)
28 June 2000Full accounts made up to 31 December 1998 (21 pages)
28 June 2000Full accounts made up to 31 December 1998 (21 pages)
21 June 2000Auditor's resignation (1 page)
21 June 2000Auditor's resignation (1 page)
20 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
4 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
5 August 1999Declaration of satisfaction of mortgage/charge (1 page)
5 August 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1999Full accounts made up to 31 December 1997 (22 pages)
3 August 1999Full accounts made up to 31 December 1997 (22 pages)
22 July 1999Particulars of mortgage/charge (4 pages)
22 July 1999Particulars of mortgage/charge (4 pages)
20 June 1999Secretary resigned (1 page)
20 June 1999Return made up to 30/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 June 1999Secretary resigned (1 page)
20 June 1999Return made up to 30/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
27 May 1999Secretary resigned (1 page)
27 May 1999Secretary resigned (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
23 November 1998New secretary appointed (2 pages)
23 November 1998New secretary appointed (2 pages)
11 August 1998Auditor's resignation (1 page)
11 August 1998Auditor's resignation (1 page)
24 June 1998Return made up to 30/05/98; no change of members
  • 363(287) ‐ Registered office changed on 24/06/98
  • 363(288) ‐ Secretary resigned
(4 pages)
24 June 1998Return made up to 30/05/98; no change of members
  • 363(287) ‐ Registered office changed on 24/06/98
  • 363(288) ‐ Secretary resigned
(4 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
25 February 1998Auditor's resignation (1 page)
25 February 1998Auditor's resignation (1 page)
14 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
9 June 1997New secretary appointed (2 pages)
9 June 1997New secretary appointed (2 pages)
5 June 1997Return made up to 30/05/97; full list of members (6 pages)
5 June 1997Return made up to 30/05/97; full list of members (6 pages)
4 June 1997Full accounts made up to 31 July 1996 (17 pages)
4 June 1997Full accounts made up to 31 July 1996 (17 pages)
29 August 1996Accounting reference date extended from 31/07 to 31/12 (1 page)
29 August 1996Accounting reference date extended from 31/07 to 31/12 (1 page)
29 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 May 1996Return made up to 30/05/96; no change of members (6 pages)
29 May 1996Return made up to 30/05/96; no change of members (6 pages)
29 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 May 1996Amended full accounts made up to 31 July 1995 (17 pages)
8 May 1996Amended full accounts made up to 31 July 1995 (17 pages)
22 April 1996Full accounts made up to 31 July 1995 (17 pages)
22 April 1996Full accounts made up to 31 July 1995 (17 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
24 May 1995Return made up to 30/05/95; change of members (6 pages)
24 May 1995Return made up to 30/05/95; change of members (6 pages)
17 May 1995Full accounts made up to 31 July 1994 (15 pages)
17 May 1995Full accounts made up to 31 July 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
26 June 1973Annual return made up to 31/12/69 (5 pages)
26 June 1973Annual return made up to 31/12/69 (5 pages)
29 April 1968Certificate of incorporation (15 pages)
29 April 1968Certificate of incorporation (15 pages)