Company NameFlying Angel Marketing Enterprises Limited(The)
Company StatusActive
Company Number00933115
CategoryPrivate Limited Company
Incorporation Date31 May 1968(55 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Eileen Reilly
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2016(48 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Bath Place
1st Floor
London
EC2A 3JE
Director NameMr Robert Thomas Ferris
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2016(48 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address20 Ferris Bay Road
Islandmagee
Larne
BT40 3RT
Northern Ireland
Secretary NameMs Dorothy Osarenren
StatusCurrent
Appointed30 January 2023(54 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address6 Bath Place
1st Floor
London
EC2A 3JE
Director NameMrs Alexandra Jane Harwood
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(55 years, 10 months after company formation)
Appointment Duration3 weeks, 3 days
RoleMarine Underwriter
Country of ResidenceEngland
Correspondence AddressFirst Floor 6 Bath Place
London
EC2A 3JE
Director NameMr David Murray Hardy
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(23 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 July 1993)
RoleCharity Executive
Correspondence Address16 Ladywood
Market Lavington
Devizes
Wiltshire
SN10 4DL
Director NameMr Peter Harry James Johnson
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(23 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 13 May 1992)
RoleRetired
Correspondence Address76 Pangbourne Drive
Stanmore
Middlesex
HA7 4RB
Director NameMrs Grace Mary Hughes
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(23 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 06 May 1993)
RoleHousewife
Correspondence AddressChallendean
Spondon Lane Sandhurst
Hawkhurst
Kent
TN18 5NR
Director NameCapt Peter William Doble
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(23 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Holmes
Ampfield
Romsey
Hampshire
SO51 9BD
Director NameMrs Valery Ann Bury
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(23 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 06 May 1993)
RoleHousewife
Correspondence Address5 Chaundrye Close
London
SE9 5QB
Director NameRear Admiral John Perronet Barker
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(23 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 06 May 1993)
RoleAdministrator
Correspondence AddressInvershin 7 Grove Road
Lee On The Solent
Hampshire
PO13 9HZ
Secretary NameMr David Murray Hardy
NationalityBritish
StatusResigned
Appointed13 May 1992(23 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 July 1993)
RoleCompany Director
Correspondence Address16 Ladywood
Market Lavington
Devizes
Wiltshire
SN10 4DL
Director NameMr Michael Richard Fox Cartwright
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(24 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 November 1997)
RoleShipping Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMerlands De Burgh Park
Banstead
Surrey
SM7 2PP
Director NameJohn Woolnough Hickman
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(24 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 28 June 2006)
RoleRetired
Correspondence AddressThe Barn
North Heath
Pulborough
West Sussex
RH20 1DN
Secretary NameMr Patrick Alan Ritchie
NationalityBritish
StatusResigned
Appointed22 July 1993(25 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 1999)
RoleAccountant
Correspondence AddressTbeukenhuis Station Road
Framlingham
Woodbridge
Suffolk
IP13 9ED
Director NamePeter Lockton Bryon
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(29 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 July 2002)
RoleAdministrator
Correspondence AddressThe Old Stores House The Street
Walberton
Arundel
West Sussex
BN18 0PQ
Director NameVirginia Margaret Pendock
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(30 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 December 2001)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address80 Rivermead Court
Ranelagh Gardens
London
SW6 3RZ
Secretary NameMr Robert William Smith
NationalityBritish
StatusResigned
Appointed01 May 1999(30 years, 11 months after company formation)
Appointment Duration6 years, 12 months (resigned 26 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Barn Mead
Doddinghurst
Brentwood
Essex
CM15 0ND
Director NameGeraldine Pipping
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2000(31 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 2002)
RoleConsultant
Correspondence AddressJangada
Lower Farm Road, Effingham
Leatherhead
Surrey
KT24 5JL
Director NameMr Simon Patrick Sherrard
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(33 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Baltic Exchange St. Mary Axe
London
EC3A 8BH
Director NameCommodore John Hance
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(34 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address63 Woodbury Avenue
Petersfield
Hampshire
GU32 2EB
Director NameMalcolm Stuart Hannaford Bell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(37 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge
Brockhampton
Cheltenham
Gloucestershire
GL54 5XH
Wales
Secretary NameMr Nicholas John Eustace Maude
NationalityBritish
StatusResigned
Appointed01 January 2006(37 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2008)
RoleA|Ccountant
Country of ResidenceEngland
Correspondence AddressCovington House
Weston Road, Upton Grey
Basingstoke
Hampshire
RG25 2RH
Secretary NameMrs Eileen Reilly
NationalityBritish
StatusResigned
Appointed01 June 2008(40 years after company formation)
Appointment Duration8 years, 6 months (resigned 20 December 2016)
RoleAccountant
Correspondence Address30 Blacksmiths Lane
Orpington
Kent
BR5 4EN
Director NameCapt John Wilson Hughes
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(40 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Lodge
Beaulieu Road
Dibden Purlieu
Southampton
SO45 4JD
Director NameMr Martin Charles Sandford
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(40 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFolliotts
River Road
Taplow
Buckinghamshire
SL6 0BG
Director NameMr Michael John Spencer Seymour
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(40 years, 4 months after company formation)
Appointment Duration2 years (resigned 06 October 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChurch Bottom Newtown
Broad Chalke
Salisbury
Wiltshire
SP5 5DS
Director NameMr James Oliver Standerwick
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(48 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 2017)
RoleDirector Of Development
Country of ResidenceEngland
Correspondence AddressSt Michael Paternoster Royal
College Hill
London
EC4R 2RL
Secretary NameMs Dagnija Bierande
StatusResigned
Appointed20 December 2016(48 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 May 2019)
RoleCompany Director
Correspondence AddressSt Michael Paternoster Royal
College Hill
London
EC4R 2RL
Secretary NameMrs Virginie Emeline Potbury
StatusResigned
Appointed28 May 2019(51 years after company formation)
Appointment Duration2 years, 5 months (resigned 08 November 2021)
RoleCompany Director
Correspondence AddressSt Michael Paternoster Royal
College Hill
London
EC4R 2RL
Secretary NameMs Jayne Louise Rose
StatusResigned
Appointed24 August 2022(54 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 November 2022)
RoleCompany Director
Correspondence Address6 Bath Place
1st Floor
London
EC2A 3JE

Location

Registered Address6 Bath Place
1st Floor
London
EC2A 3JE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1John Wilson Hughes
33.33%
Ordinary
2 at £1Martin Charles Sandford
33.33%
Ordinary
2 at £1Simon Sherrard
33.33%
Ordinary

Financials

Year2014
Turnover£24,926
Gross Profit£24,891
Net Worth£993
Cash£13,429
Current Liabilities£25,648

Accounts

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

Returns

Latest Return17 April 2024 (1 week, 2 days ago)
Next Return Due1 May 2025 (1 year from now)

Charges

5 January 2011Delivered on: 7 January 2011
Persons entitled: The Mission to Seafarers Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

17 June 2023Accounts for a small company made up to 31 December 2022 (11 pages)
19 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
28 March 2023Appointment of Ms Dorothy Osarenren as a secretary on 30 January 2023 (2 pages)
28 March 2023Termination of appointment of Jayne Louise Rose as a secretary on 30 November 2022 (1 page)
16 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
4 September 2022Registered office address changed from St Michael Paternoster Royal College Hill London EC4R 2RL to 6 Bath Place 1st Floor London EC2A 3JE on 4 September 2022 (1 page)
24 August 2022Appointment of Ms Jayne Louise Rose as a secretary on 24 August 2022 (2 pages)
1 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
9 November 2021Termination of appointment of Virginie Emeline Potbury as a secretary on 8 November 2021 (1 page)
14 June 2021Accounts for a small company made up to 31 December 2020 (11 pages)
21 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
10 August 2020Accounts for a small company made up to 31 December 2019 (12 pages)
21 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
28 May 2019Termination of appointment of Dagnija Bierande as a secretary on 28 May 2019 (1 page)
28 May 2019Appointment of Mrs Virginie Emeline Potbury as a secretary on 28 May 2019 (2 pages)
21 May 2019Accounts for a small company made up to 31 December 2018 (11 pages)
26 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
10 May 2018Accounts for a small company made up to 31 December 2017 (12 pages)
18 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
11 August 2017Termination of appointment of James Oliver Standerwick as a director on 31 July 2017 (1 page)
11 August 2017Termination of appointment of Martin Charles Sandford as a director on 31 July 2017 (1 page)
11 August 2017Termination of appointment of Martin Charles Sandford as a director on 31 July 2017 (1 page)
11 August 2017Termination of appointment of John Wilson Hughes as a director on 31 July 2017 (1 page)
11 August 2017Termination of appointment of John Wilson Hughes as a director on 31 July 2017 (1 page)
11 August 2017Termination of appointment of James Oliver Standerwick as a director on 31 July 2017 (1 page)
22 June 2017Accounts for a small company made up to 31 December 2016 (11 pages)
22 June 2017Accounts for a small company made up to 31 December 2016 (11 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
20 December 2016Appointment of Mr James Oliver Standerwick as a director on 16 December 2016 (2 pages)
20 December 2016Appointment of Mr James Oliver Standerwick as a director on 16 December 2016 (2 pages)
20 December 2016Termination of appointment of Eileen Reilly as a secretary on 20 December 2016 (1 page)
20 December 2016Appointment of Mr Robert Thomas Ferris as a director on 9 November 2016 (2 pages)
20 December 2016Appointment of Ms Dagnija Bierande as a secretary on 20 December 2016 (2 pages)
20 December 2016Appointment of Mrs Eileen Reilly as a director on 8 November 2016 (2 pages)
20 December 2016Termination of appointment of Eileen Reilly as a secretary on 20 December 2016 (1 page)
20 December 2016Appointment of Mr Robert Thomas Ferris as a director on 9 November 2016 (2 pages)
20 December 2016Appointment of Ms Dagnija Bierande as a secretary on 20 December 2016 (2 pages)
20 December 2016Appointment of Mrs Eileen Reilly as a director on 8 November 2016 (2 pages)
8 June 2016Full accounts made up to 31 December 2015 (10 pages)
8 June 2016Full accounts made up to 31 December 2015 (10 pages)
11 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 6
(6 pages)
11 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 6
(6 pages)
1 June 2015Full accounts made up to 31 December 2014 (10 pages)
1 June 2015Full accounts made up to 31 December 2014 (10 pages)
6 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 6
(5 pages)
6 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 6
(5 pages)
17 April 2015Termination of appointment of Simon Patrick Sherrard as a director on 1 April 2015 (1 page)
17 April 2015Termination of appointment of Simon Patrick Sherrard as a director on 1 April 2015 (1 page)
17 April 2015Termination of appointment of Simon Patrick Sherrard as a director on 1 April 2015 (1 page)
21 August 2014Full accounts made up to 31 December 2013 (10 pages)
21 August 2014Full accounts made up to 31 December 2013 (10 pages)
8 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 6
(6 pages)
8 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 6
(6 pages)
25 November 2013Auditor's resignation (1 page)
25 November 2013Auditor's resignation (1 page)
11 September 2013Full accounts made up to 31 December 2012 (9 pages)
11 September 2013Full accounts made up to 31 December 2012 (9 pages)
25 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
22 May 2012Full accounts made up to 31 December 2011 (9 pages)
22 May 2012Full accounts made up to 31 December 2011 (9 pages)
11 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
12 August 2011Full accounts made up to 31 December 2010 (9 pages)
12 August 2011Full accounts made up to 31 December 2010 (9 pages)
3 May 2011Termination of appointment of Michael Seymour as a director (1 page)
3 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
3 May 2011Termination of appointment of Michael Seymour as a director (1 page)
3 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 July 2010Full accounts made up to 31 December 2009 (9 pages)
21 July 2010Full accounts made up to 31 December 2009 (9 pages)
11 May 2010Director's details changed for Martin Charles Sandford on 2 October 2009 (2 pages)
11 May 2010Director's details changed for Mr Simon Patrick Sherrard on 11 January 2010 (2 pages)
11 May 2010Director's details changed for Michael John Spencer Seymour on 2 October 2009 (2 pages)
11 May 2010Director's details changed for Martin Charles Sandford on 2 October 2009 (2 pages)
11 May 2010Director's details changed for Martin Charles Sandford on 2 October 2009 (2 pages)
11 May 2010Director's details changed for Mr Simon Patrick Sherrard on 11 January 2010 (2 pages)
11 May 2010Director's details changed for Michael John Spencer Seymour on 2 October 2009 (2 pages)
11 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for Michael John Spencer Seymour on 2 October 2009 (2 pages)
11 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
23 July 2009Full accounts made up to 31 December 2008 (9 pages)
23 July 2009Full accounts made up to 31 December 2008 (9 pages)
13 May 2009Return made up to 17/04/09; full list of members (5 pages)
13 May 2009Return made up to 17/04/09; full list of members (5 pages)
10 October 2008Director appointed martin charles sandford (2 pages)
10 October 2008Director appointed martin charles sandford (2 pages)
7 October 2008Director appointed john wilson hughes (2 pages)
7 October 2008Director appointed michael john spencer seymour (2 pages)
7 October 2008Appointment terminated director malcolm bell (1 page)
7 October 2008Appointment terminated director john hance (1 page)
7 October 2008Director appointed john wilson hughes (2 pages)
7 October 2008Appointment terminated director john hance (1 page)
7 October 2008Appointment terminated director malcolm bell (1 page)
7 October 2008Director appointed michael john spencer seymour (2 pages)
10 June 2008Full accounts made up to 31 December 2007 (9 pages)
10 June 2008Full accounts made up to 31 December 2007 (9 pages)
2 June 2008Secretary appointed mrs eileen reilly (1 page)
2 June 2008Secretary appointed mrs eileen reilly (1 page)
2 June 2008Appointment terminated secretary nicholas maude (1 page)
2 June 2008Appointment terminated secretary nicholas maude (1 page)
12 May 2008Return made up to 17/04/08; full list of members (4 pages)
12 May 2008Return made up to 17/04/08; full list of members (4 pages)
29 August 2007Full accounts made up to 31 December 2006 (9 pages)
29 August 2007Full accounts made up to 31 December 2006 (9 pages)
23 April 2007Return made up to 17/04/07; full list of members (3 pages)
23 April 2007Return made up to 17/04/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (9 pages)
5 November 2006Full accounts made up to 31 December 2005 (9 pages)
19 July 2006Return made up to 17/04/06; full list of members (3 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006Return made up to 17/04/06; full list of members (3 pages)
19 July 2006Director resigned (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006Director resigned (1 page)
27 June 2006New director appointed (1 page)
27 June 2006New director appointed (1 page)
11 May 2006Full accounts made up to 31 December 2004 (9 pages)
11 May 2006Full accounts made up to 31 December 2004 (9 pages)
27 April 2006New secretary appointed (1 page)
27 April 2006New secretary appointed (1 page)
10 June 2005Full accounts made up to 31 December 2003 (9 pages)
10 June 2005Full accounts made up to 31 December 2003 (9 pages)
2 June 2005Return made up to 17/04/05; full list of members (3 pages)
2 June 2005Return made up to 17/04/05; full list of members (3 pages)
24 June 2004Return made up to 17/04/04; full list of members (3 pages)
24 June 2004Return made up to 17/04/04; full list of members (3 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
24 January 2004Return made up to 17/04/03; full list of members (7 pages)
24 January 2004Return made up to 17/04/03; full list of members (7 pages)
29 December 2003Full accounts made up to 31 December 2002 (9 pages)
29 December 2003Full accounts made up to 31 December 2002 (9 pages)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
21 October 2002Full accounts made up to 31 December 2001 (9 pages)
21 October 2002Full accounts made up to 31 December 2001 (9 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
13 June 2002Return made up to 17/04/02; full list of members (7 pages)
13 June 2002Return made up to 17/04/02; full list of members (7 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
17 December 2001Return made up to 17/04/01; full list of members (7 pages)
17 December 2001Return made up to 17/04/01; full list of members (7 pages)
5 June 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
5 June 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
4 June 2001Full accounts made up to 31 July 2000 (8 pages)
4 June 2001Full accounts made up to 31 July 2000 (8 pages)
19 June 2000Return made up to 17/04/00; full list of members (7 pages)
19 June 2000Return made up to 17/04/00; full list of members (7 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
15 May 2000Full accounts made up to 31 July 1999 (8 pages)
15 May 2000Full accounts made up to 31 July 1999 (8 pages)
5 May 1999Return made up to 17/04/99; no change of members (4 pages)
5 May 1999Return made up to 17/04/99; no change of members (4 pages)
30 April 1999New secretary appointed (2 pages)
30 April 1999Secretary resigned (1 page)
30 April 1999Secretary resigned (1 page)
30 April 1999New secretary appointed (2 pages)
4 December 1998Full accounts made up to 31 July 1998 (8 pages)
4 December 1998Full accounts made up to 31 July 1998 (8 pages)
28 July 1998Director resigned (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998Director resigned (1 page)
1 May 1998Return made up to 17/04/98; full list of members (6 pages)
1 May 1998Return made up to 17/04/98; full list of members (6 pages)
9 January 1998Auditor's resignation (1 page)
9 January 1998Auditor's resignation (1 page)
22 December 1997Auditor's resignation (1 page)
22 December 1997Auditor's resignation (1 page)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
2 December 1997New director appointed (2 pages)
2 December 1997Full accounts made up to 31 July 1997 (7 pages)
2 December 1997New director appointed (2 pages)
2 December 1997Full accounts made up to 31 July 1997 (7 pages)
14 May 1997Return made up to 17/04/97; no change of members (4 pages)
14 May 1997Return made up to 17/04/97; no change of members (4 pages)
6 December 1996Full accounts made up to 31 July 1996 (7 pages)
6 December 1996Full accounts made up to 31 July 1996 (7 pages)
29 April 1996Return made up to 17/04/96; no change of members (6 pages)
29 April 1996Return made up to 17/04/96; no change of members (6 pages)
9 November 1995Full accounts made up to 31 July 1995 (7 pages)
9 November 1995Full accounts made up to 31 July 1995 (7 pages)
4 May 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 1995Accounts for a small company made up to 31 July 1994 (8 pages)
20 April 1995Accounts for a small company made up to 31 July 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
31 May 1968Certificate of incorporation (1 page)
31 May 1968Certificate of incorporation (1 page)