Company NameWater Life Research Industries Limited
DirectorsElaine Janette Prentice Cox and Alexander Robert Cox
Company StatusActive
Company Number00936395
CategoryPrivate Limited Company
Incorporation Date31 July 1968(55 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameElaine Janette Prentice Cox
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1991(22 years, 8 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address476 Bath Road
West Drayton
London
UB7 0ED
Secretary NameElaine Janette Prentice Cox
NationalityBritish
StatusCurrent
Appointed02 April 1991(22 years, 8 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Anthonys Avenue
Poole
BH14 8JJ
Director NameMr Alexander Robert Cox
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2015(46 years, 8 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address476 Bath Road
West Drayton
London
UB7 0ED
Director NameGraham Frederick Cox
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(22 years, 8 months after company formation)
Appointment Duration23 years, 3 months (resigned 09 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Pearce Avenue
Parkstone
Poole
Dorset
BH14 8EH
Director NameMr Richard Graham Ian Cox
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(24 years, 3 months after company formation)
Appointment Duration10 years (resigned 10 November 2002)
RoleCopany Director
Correspondence Address1 Necton Road
Wheathampstead
Hertfordshire
AL4 8AT
Director NameMiss Elizabeth Claire Davies
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(24 years, 3 months after company formation)
Appointment Duration18 years, 2 months (resigned 13 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cross Street
Barnes
London
SW13 0PS
Director NameMr Alexander Robert Cox
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(24 years, 3 months after company formation)
Appointment Duration21 years, 9 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address476 Bath Road
Longford
West Drayton
Middlesex
UB7 0ED
Director NameAnthony John Williams
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(32 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 March 2003)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Burcombe
Salisbury
Wiltshire
SA2 0EJ
Wales
Director NameMr Norman Charles Green
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(45 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address476 Bath Road
West Drayton
London
UB7 0ED
Director NameMrs Stacey Seston
Date of BirthJune 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2014(46 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address476 Bath Road
West Drayton
Middlesex
UB7 0ED
Director NameMr Michael Sullivan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2014(46 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address476 Bath Road
West Drayton
Middlesex
UB7 0ED

Contact

Websitewaterlife-centre.co.uk

Location

Registered Address476 Bath Road
West Drayton
London
UB7 0ED
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.2k at £1Graham Frederick Cox
85.09%
Ordinary
210 at £1Elgray Maritime LTD
14.91%
Ordinary

Financials

Year2014
Net Worth£1,609,749
Cash£71,730
Current Liabilities£939,943

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 5 days from now)

Charges

1 July 2015Delivered on: 9 July 2015
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: F/H property k/a 476 bath roadwest drayton t/no. MX213080.
Outstanding
31 May 2013Delivered on: 18 June 2013
Persons entitled: Sst Resources Limited

Classification: A registered charge
Particulars: 476 bath road, west drayton, middlesex t/no:MX213080. Notification of addition to or amendment of charge.
Outstanding
31 May 2013Delivered on: 12 June 2013
Persons entitled: Sst Resources Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 December 2011Delivered on: 10 December 2011
Persons entitled: Cobra Homes Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital and equipment see image for full details.
Outstanding
1 August 2003Delivered on: 8 August 2003
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.
Outstanding
1 August 2003Delivered on: 8 August 2003
Satisfied on: 12 June 2013
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: 476 bath road, west drayton, l/b of hillingdon t/no MX213080.
Fully Satisfied
26 November 1995Delivered on: 5 December 1995
Satisfied on: 17 November 2011
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: F/H property k/a 476 bath road west drayton l/b of hillingdon t/n mx 213080 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
15 October 1971Delivered on: 21 October 1971
Satisfied on: 17 November 2011
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: 551 bath road, longford, middx.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1971Delivered on: 9 March 1971
Satisfied on: 17 November 2011
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: 476 bath road longford middlesex. Title no mx 213080. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 January 2024Satisfaction of charge 009363950007 in full (1 page)
19 January 2024Satisfaction of charge 009363950008 in full (1 page)
20 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
3 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
27 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
28 February 2023Termination of appointment of Norman Charles Green as a director on 16 February 2023 (1 page)
15 November 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
12 April 2022Secretary's details changed for Elaine Janette Prentice Cox on 8 April 2022 (1 page)
12 April 2022Director's details changed for Elaine Janette Prentice Cox on 12 April 2022 (2 pages)
12 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
15 December 2021Amended total exemption full accounts made up to 31 March 2021 (13 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
12 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
31 July 2020Termination of appointment of Michael Sullivan as a director on 31 July 2020 (1 page)
31 July 2020Termination of appointment of Stacy Seston as a director on 31 July 2020 (1 page)
9 June 2020Registered office address changed from 476 Bath Rd Bath Road West Drayton Greater London UB7 0ED England to 476 Bath Road West Drayton London UB7 0ED on 9 June 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
9 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
4 April 2018Change of details for Mrs Elaine Jeanette Prentice Cox as a person with significant control on 4 April 2018 (2 pages)
4 April 2018Registered office address changed from 476 Bath Road West Drayton Middlesex UB7 0ED England to 476 Bath Rd Bath Road West Drayton Greater London UB7 0ED on 4 April 2018 (1 page)
4 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
4 April 2018Director's details changed for Mrs Stacey Seston on 4 April 2018 (2 pages)
27 March 2018Change of details for Mrs Elaine Jeanette Prentice Cox as a person with significant control on 19 March 2018 (2 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
10 April 2017Termination of appointment of Graham Frederick Cox as a director on 9 July 2014 (1 page)
10 April 2017Termination of appointment of Graham Frederick Cox as a director on 9 July 2014 (1 page)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,408
(8 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,408
(8 pages)
3 February 2016Secretary's details changed for Elaine Janette Prentice Cox on 18 December 2015 (1 page)
3 February 2016Director's details changed for Elaine Janette Prentice Cox on 18 December 2015 (2 pages)
3 February 2016Director's details changed for Elaine Janette Prentice Cox on 18 December 2015 (2 pages)
3 February 2016Secretary's details changed for Elaine Janette Prentice Cox on 18 December 2015 (1 page)
3 February 2016Registered office address changed from 42 Pearce Avenue Poole Dorset BH14 8EH England to 476 Bath Road West Drayton Middlesex UB7 0ED on 3 February 2016 (1 page)
3 February 2016Registered office address changed from 42 Pearce Avenue Poole Dorset BH14 8EH England to 476 Bath Road West Drayton Middlesex UB7 0ED on 3 February 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Registered office address changed from 476 Bath Road Longford West Drayton Middlesex UB7 0ED to 42 Pearce Avenue Poole Dorset BH14 8EH on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 476 Bath Road Longford West Drayton Middlesex UB7 0ED to 42 Pearce Avenue Poole Dorset BH14 8EH on 18 December 2015 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Director's details changed for Graham Frederick Cox on 18 December 2015 (2 pages)
18 December 2015Director's details changed for Elaine Janette Prentice Cox on 18 December 2015 (2 pages)
18 December 2015Director's details changed for Elaine Janette Prentice Cox on 18 December 2015 (2 pages)
18 December 2015Director's details changed for Graham Frederick Cox on 18 December 2015 (2 pages)
9 July 2015Registration of charge 009363950009, created on 1 July 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(76 pages)
9 July 2015Registration of charge 009363950009, created on 1 July 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(76 pages)
9 July 2015Registration of charge 009363950009, created on 1 July 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(76 pages)
29 June 2015Satisfaction of charge 6 in full (1 page)
29 June 2015Satisfaction of charge 6 in full (1 page)
17 April 2015Appointment of Mr Alexander Robert Cox as a director on 3 April 2015 (2 pages)
17 April 2015Appointment of Mr Alexander Robert Cox as a director on 3 April 2015 (2 pages)
17 April 2015Appointment of Mr Alexander Robert Cox as a director on 3 April 2015 (2 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,408
(8 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,408
(8 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,408
(8 pages)
19 February 2015Appointment of Mr Michael Sullivan as a director on 1 October 2014 (2 pages)
19 February 2015Appointment of Mrs Stacey Seston as a director on 1 October 2014 (2 pages)
19 February 2015Appointment of Mrs Stacey Seston as a director on 1 October 2014 (2 pages)
19 February 2015Appointment of Mr Michael Sullivan as a director on 1 October 2014 (2 pages)
19 February 2015Appointment of Mr Michael Sullivan as a director on 1 October 2014 (2 pages)
19 February 2015Appointment of Mrs Stacey Seston as a director on 1 October 2014 (2 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 September 2014Termination of appointment of Alexander Robert Cox as a director on 31 August 2014 (1 page)
16 September 2014Termination of appointment of Alexander Robert Cox as a director on 31 August 2014 (1 page)
13 May 2014Appointment of Mr Norman Charles Green as a director (2 pages)
13 May 2014Appointment of Mr Norman Charles Green as a director (2 pages)
13 May 2014Appointment of Mr Norman Charles Green as a director (2 pages)
13 May 2014Appointment of Mr Norman Charles Green as a director (2 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,408
(6 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,408
(6 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,408
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 June 2013Registration of charge 009363950008 (40 pages)
18 June 2013Registration of charge 009363950008 (40 pages)
12 June 2013Registration of charge 009363950007 (32 pages)
12 June 2013Registration of charge 009363950007 (32 pages)
12 June 2013Satisfaction of charge 5 in full (4 pages)
12 June 2013Satisfaction of charge 5 in full (4 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 November 2011Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom on 4 November 2011 (1 page)
4 November 2011Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom on 4 November 2011 (1 page)
4 November 2011Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom on 4 November 2011 (1 page)
15 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 15 June 2011 (1 page)
15 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 15 June 2011 (1 page)
10 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
28 February 2011Termination of appointment of Elizabeth Davies as a director (1 page)
28 February 2011Termination of appointment of Elizabeth Davies as a director (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 June 2010Director's details changed for Miss Elizabeth Claire Davies on 2 April 2010 (2 pages)
21 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
21 June 2010Director's details changed for Mr Alexander Robert Cox on 2 April 2010 (2 pages)
21 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
21 June 2010Director's details changed for Mr Alexander Robert Cox on 2 April 2010 (2 pages)
21 June 2010Director's details changed for Mr Alexander Robert Cox on 2 April 2010 (2 pages)
21 June 2010Director's details changed for Miss Elizabeth Claire Davies on 2 April 2010 (2 pages)
21 June 2010Director's details changed for Miss Elizabeth Claire Davies on 2 April 2010 (2 pages)
21 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 April 2009Return made up to 02/04/09; full list of members (4 pages)
27 April 2009Return made up to 02/04/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 April 2008Return made up to 02/04/08; full list of members (4 pages)
21 April 2008Return made up to 02/04/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 April 2007Return made up to 02/04/07; full list of members (3 pages)
19 April 2007Return made up to 02/04/07; full list of members (3 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 May 2006Return made up to 02/04/06; full list of members (3 pages)
8 May 2006Return made up to 02/04/06; full list of members (3 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 December 2005Registered office changed on 28/12/05 from: 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX (1 page)
28 December 2005Registered office changed on 28/12/05 from: 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX (1 page)
6 April 2005Return made up to 02/04/05; full list of members (8 pages)
6 April 2005Return made up to 02/04/05; full list of members (8 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 April 2004Return made up to 02/04/04; full list of members
  • 363(287) ‐ Registered office changed on 13/04/04
(8 pages)
13 April 2004Return made up to 02/04/04; full list of members
  • 363(287) ‐ Registered office changed on 13/04/04
(8 pages)
31 December 2003Director resigned (1 page)
31 December 2003Director resigned (1 page)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 October 2003Auditor's resignation (1 page)
22 October 2003Auditor's resignation (1 page)
8 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (4 pages)
8 August 2003Particulars of mortgage/charge (4 pages)
26 April 2003Return made up to 02/04/03; full list of members (8 pages)
26 April 2003Return made up to 02/04/03; full list of members (8 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
12 June 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
23 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
8 October 2001Director's particulars changed (1 page)
8 October 2001Director's particulars changed (1 page)
23 May 2001Registered office changed on 23/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
23 May 2001Registered office changed on 23/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
11 May 2001Return made up to 02/04/01; full list of members (8 pages)
11 May 2001Return made up to 02/04/01; full list of members (8 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
22 January 2001Full accounts made up to 31 March 2000 (13 pages)
22 January 2001Full accounts made up to 31 March 2000 (13 pages)
18 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2000Full accounts made up to 31 March 1999 (13 pages)
13 January 2000Full accounts made up to 31 March 1999 (13 pages)
4 January 2000Return made up to 02/04/99; full list of members (8 pages)
4 January 2000Return made up to 02/04/99; full list of members (8 pages)
29 January 1999Full accounts made up to 31 March 1998 (14 pages)
29 January 1999Full accounts made up to 31 March 1998 (14 pages)
22 January 1998Full accounts made up to 31 March 1997 (14 pages)
22 January 1998Full accounts made up to 31 March 1997 (14 pages)
14 May 1997Return made up to 02/04/97; full list of members (8 pages)
14 May 1997Return made up to 02/04/97; full list of members (8 pages)
28 January 1997Full accounts made up to 31 March 1996 (12 pages)
28 January 1997Full accounts made up to 31 March 1996 (12 pages)
10 May 1996Return made up to 02/04/96; full list of members
  • 363(287) ‐ Registered office changed on 10/05/96
(8 pages)
10 May 1996Return made up to 02/04/96; full list of members
  • 363(287) ‐ Registered office changed on 10/05/96
(8 pages)
30 January 1996Full accounts made up to 31 March 1995 (13 pages)
30 January 1996Full accounts made up to 31 March 1995 (13 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
20 April 1995Return made up to 02/04/95; full list of members (8 pages)
20 April 1995Return made up to 02/04/95; full list of members (8 pages)
5 January 1995Full accounts made up to 31 March 1994 (15 pages)
5 January 1995Full accounts made up to 31 March 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
18 April 1994Full accounts made up to 31 March 1993 (13 pages)
18 April 1994Full accounts made up to 31 March 1993 (13 pages)
21 December 1992Full accounts made up to 31 March 1992 (13 pages)
21 December 1992Full accounts made up to 31 March 1992 (13 pages)
21 January 1992Full accounts made up to 31 March 1991 (13 pages)
21 January 1992Full accounts made up to 31 March 1991 (13 pages)
8 March 1991Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
8 March 1991Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
7 March 1991Full accounts made up to 31 March 1990 (13 pages)
7 March 1991Full accounts made up to 31 March 1990 (13 pages)
3 May 1990Full accounts made up to 31 March 1989 (14 pages)
3 May 1990Full accounts made up to 31 March 1989 (14 pages)
28 May 1986Accounts for a small company made up to 31 March 1985 (5 pages)
29 October 1970Company name changed\certificate issued on 29/10/70 (3 pages)
29 October 1970Company name changed\certificate issued on 29/10/70 (3 pages)
22 October 1970Dir / sec appoint / resign (3 pages)
22 October 1970Dir / sec appoint / resign (3 pages)
31 July 1968Certificate of incorporation (1 page)
31 July 1968Certificate of incorporation (1 page)
31 July 1968Incorporation (16 pages)
31 July 1968Incorporation (16 pages)
24 July 1968New secretary appointed (2 pages)
24 July 1968New secretary appointed (2 pages)