Company NameACL (1997) Limited
DirectorMichael Edward Ray
Company StatusActive
Company Number00942631
CategoryPrivate Limited Company
Incorporation Date19 November 1968(55 years, 5 months ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Michael Edward Ray
NationalityBritish
StatusCurrent
Appointed29 August 1997(28 years, 9 months after company formation)
Appointment Duration26 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 St Stephens Avenue
St Albans
Hertfordshire
AL3 4AD
Director NameMr Michael Edward Ray
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2010(41 years, 7 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 St. Stephens Avenue
St. Albans
Hertfordshire
AL3 4AD
Director NameRobert John Watkins
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(23 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 January 1993)
RoleCompany Director
Correspondence Address25 Paget Drive
Billericay
Essex
CM12 0YX
Director NameMarion Vannier
Date of BirthApril 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed06 December 1991(23 years after company formation)
Appointment Duration2 months, 1 week (resigned 14 February 1992)
RoleCompany Director
Correspondence Address3 Rue Ernest Renan
Bt No 8 92310 Sevres
Paris
Foreign
Director NameMr Peter Young Thoms
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(23 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beechwood Drive
Cobham
Surrey
KT11 2DX
Director NameSir Alan Michael Sugar
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(23 years after company formation)
Appointment Duration15 years, 11 months (resigned 19 November 2007)
RoleCompany Director
Correspondence AddressBrentwood House
169 Kings Road
Brentwood
Essex
CM14 4EB
Director NameBernhard Steiner
Date of BirthMay 1948 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed06 December 1991(23 years after company formation)
Appointment Duration2 years, 5 months (resigned 23 May 1994)
RoleCompany Director
Correspondence AddressTurmhugelveg 6
D-91058 Erlangen/Tennenlohe
Germany
Director NameMr James Leonard Rice
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(23 years after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 The Old Yews
New Barn
Longfield
Kent
DA3 7JS
Director NameMr Malcolm Myer Miller
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(23 years after company formation)
Appointment Duration2 years, 9 months (resigned 22 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinton House
The Avenue
Radlett
Hertfordshire
WD7 7DW
Director NameKenneth Ashcroft
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(23 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 July 1992)
RoleCompany Director
Correspondence AddressFendly Corner
Sauncey Wood
Harpenden
Hertfordshire
AL5 5DW
Secretary NameMr James Leonard Rice
NationalityBritish
StatusResigned
Appointed06 December 1991(23 years after company formation)
Appointment Duration7 months, 1 week (resigned 14 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 The Old Yews
New Barn
Longfield
Kent
DA3 7JS
Secretary NameMr David Ian Hyams
NationalityBritish
StatusResigned
Appointed14 July 1992(23 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Oakfield Road
Ashtead
KT21 2RE
Director NameAnthony Gordon Dean
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(23 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 August 1997)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressPaddock House
Manor Road
Penn
Buckinghamshire
HP10 8JA
Director NameJoseph Ephraim Samson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(24 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 August 1997)
RoleConsultant Non-Executive Director
Correspondence Address19 Canonbury Place
London
N1 2NS
Director NameMichael Ernest Beckett
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(24 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 1997)
RoleCompany Director
Correspondence AddressNorthcroft
Dulwich Common
London
SE21 7EW
Director NameRobert John Watkins
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(25 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressMill House Heronway
Hutton Mount
Brentwood
Essex
CM13 2LQ
Director NameDavid Carl Willoughby Rogers
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(25 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 January 1996)
RoleCompany Director
Correspondence AddressRaines Lodge Greenway
Hutton
Brentwood
Essex
CM13 2NR
Secretary NameVictoria Mary Lockie
NationalityBritish
StatusResigned
Appointed12 September 1996(27 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 August 1997)
RoleCompany Director
Correspondence AddressSpringfield Cottage Hook End Road
Hook End
Brentwood
Essex
CM15 0NR
Director NameAnthony Ian Sethill
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(28 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 August 1997)
RoleCompany Director
Correspondence Address10 Chiddingfold
Woodside Park
London
N12 7EY
Director NameMr Bordan Tkachuk
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(28 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNettleden House
Nettleden
Hertfordshire
HP1 3DQ
Director NameMr Colin Torquil Sandy
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(41 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Broad Street Green Road
Great Totham
Maldon
Essex
CM9 8NX

Contact

Telephone08705922922
Telephone regionUnknown

Location

Registered AddressAmshold House
Goldings Hill
Loughton
IG10 2RW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

8 at £0.1Amshold Securities LTD
52.00%
Ordinary A
8 at £0.1Amshold Securities LTD
52.00%
Ordinary B

Financials

Year2014
Turnover£25,000
Net Worth£8,932

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (8 months from now)

Charges

8 September 1998Delivered on: 28 September 1998
Persons entitled: Banco Exterior De Espana, S.A.

Classification: Charge and set-off agreement over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit and right to repayment of all sums (including interest) from time to time standing to the credit of (I) the company's deposit account open or to be opened at the bank's books ("deposit account") and (ii) any other account of the company opened in the bank's books at the date of the charge or thereafter.. See the mortgage charge document for full details.
Outstanding
21 August 1996Delivered on: 3 September 1996
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the counter-indemnity of even date.
Particulars: All such rights to the repayment of the deposit. See the mortgage charge document for full details.
Outstanding
1 July 1994Delivered on: 14 July 1994
Persons entitled: Vigen Boyadjian

Classification: Deed ofcharge
Secured details: The due performance by the company of all its obligations under the terms of the agreement dated 13 june 1994 to make payment from time to time to vigen boyadjian of the additional consideration as defined it the agreement.
Particulars: The company as beneficial owner chrged in the charge by way of first fixed charge and agreed and acknowledged that all those the 1,650 of the 10,000 issued deferred shres of £1 each of the capital of viglen limited and the 1,650 of the 10,000 issued ordinary shares of us$0.01 In the capital of viglen limited the share certificates in respect of which have been deposited by the company with the chargee or its agents and all rights and entitlements arising therefrom.
Outstanding
1 July 1994Delivered on: 14 July 1994
Persons entitled: Diran Kazandjian

Classification: Deed of charge
Secured details: The due performance by the company of all its obligations under the terms of the agreement dated 13 june 1994 to make payment from time to time to diran kazandjian of the additional consideration as defined in the agreement.
Particulars: The company as beneficial owner charged in the charge by way of first fixed charge and agreed and acknowledgedthat all those the 700 of the 10,000 issued deferred shares of £1 each of the capital of viglen limited and the 700 of the 10,000 issued ordinary shares of us$0.01 In the capital of viglenlimited the sahre certificates inrespect of which have been deposited by the company with the chargee or its agents and all rights and entitlements arising therefrom.
Outstanding
1 July 1994Delivered on: 14 July 1994
Persons entitled: Razmik Babaian

Classification: Deed of charge
Secured details: The due performance by the company of all its obligations under the terms of the agreement dated 13 june 1994 to make payment from time to time to razmik babaian of the additional consideration as defied in the agreement.
Particulars: The company as beneficial owner chrged in the charge by way of first fixed charge and agreed and acknowledged that all those 300 of the 10,000 issued deferred shares of £1 each of the capital of viglen limited and the 300 of the 10,000 issued ordinary shares us$0.01 In the capital of viglen limited the share certificates in respect of which have been deposited by the company with the chargee or its agents and all rights and entitlements thereto.
Outstanding
1 July 1994Delivered on: 14 July 1994
Persons entitled: Agop Tanielian

Classification: Deed of charge
Secured details: The due performance by the company of all its obligations under the terms of the agreement dated 13 june 1994 to make payment from time to time to agop tanielian of the additional consideration as defined in the agreement.
Particulars: The company as beneficial owner charged in the charge by way of first fixed charge and agreed and acknowledged that all those the 1,650 of the 10,000 issued deferred shares £1 each of the capital of viglen limited and the 1,650 of the 10,000 issued ordinary shares of us$0.01 In the capital of viglen limited the share certificates in respect of which have been deposited by the company with the chargee or its agents and all rights and entitlements therefrom.
Outstanding
1 July 1994Delivered on: 14 July 1994
Persons entitled: Ray Davis

Classification: Deed of charge
Secured details: The due performance by the company of all its obligations under the terms of the agreement dated 13 june 1994 to make payment from time to time to ray davis of the additional consideration as defined in the agreement.
Particulars: The company as beneficial owner charged in the charge by way of first fixed charge and agreed acknowledged that all those 700 of the 10,000 issued deferred shres of £1 each of the capital of viglen limited and the 700 of the 10,000 issued ordinary shares of us$.01 In the capital of viglen limited the share certificates in respect of which have been deposited by the company with the chargee or its agents and all rights and entitlements arising therefrom.
Outstanding

Filing History

7 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
25 July 2023Accounts for a dormant company made up to 30 June 2023 (11 pages)
6 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
24 October 2022Accounts for a dormant company made up to 30 June 2022 (11 pages)
7 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
23 August 2021Accounts for a dormant company made up to 30 June 2021 (11 pages)
22 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
17 August 2020Accounts for a dormant company made up to 30 June 2020 (11 pages)
9 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
19 August 2019Accounts for a dormant company made up to 30 June 2019 (11 pages)
18 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
17 August 2018Accounts for a dormant company made up to 30 June 2018 (11 pages)
31 July 2018Registered office address changed from 7 Handley Page Way, Colney Street, St. Albans Hertfordshire AL2 2DQ to Amshold House Goldings Hill Loughton IG10 2RW on 31 July 2018 (1 page)
6 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
4 October 2017Accounts for a dormant company made up to 30 June 2017 (11 pages)
4 October 2017Accounts for a dormant company made up to 30 June 2017 (11 pages)
30 December 2016Accounts for a dormant company made up to 30 June 2016 (11 pages)
30 December 2016Accounts for a dormant company made up to 30 June 2016 (11 pages)
9 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
2 January 2016Full accounts made up to 30 June 2015 (13 pages)
2 January 2016Full accounts made up to 30 June 2015 (13 pages)
15 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(5 pages)
15 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(5 pages)
8 January 2015Full accounts made up to 30 June 2014 (13 pages)
8 January 2015Full accounts made up to 30 June 2014 (13 pages)
16 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(5 pages)
16 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(5 pages)
16 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(5 pages)
13 March 2014Full accounts made up to 30 June 2013 (13 pages)
13 March 2014Full accounts made up to 30 June 2013 (13 pages)
11 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(5 pages)
11 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(5 pages)
11 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(5 pages)
24 January 2013Full accounts made up to 30 June 2012 (13 pages)
24 January 2013Full accounts made up to 30 June 2012 (13 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
24 February 2012Full accounts made up to 30 June 2011 (13 pages)
24 February 2012Full accounts made up to 30 June 2011 (13 pages)
7 February 2012Termination of appointment of Colin Sandy as a director (1 page)
7 February 2012Termination of appointment of Colin Sandy as a director (1 page)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
10 February 2011Full accounts made up to 30 June 2010 (13 pages)
10 February 2011Full accounts made up to 30 June 2010 (13 pages)
20 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
7 July 2010Appointment of Mr Michael Edward Ray as a director (2 pages)
7 July 2010Termination of appointment of Bordan Tkachuk as a director (1 page)
7 July 2010Termination of appointment of Bordan Tkachuk as a director (1 page)
7 July 2010Appointment of Mr Colin Torquil Sandy as a director (2 pages)
7 July 2010Appointment of Mr Michael Edward Ray as a director (2 pages)
7 July 2010Appointment of Mr Colin Torquil Sandy as a director (2 pages)
29 January 2010Full accounts made up to 30 June 2009 (13 pages)
29 January 2010Full accounts made up to 30 June 2009 (13 pages)
14 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
10 December 2008Return made up to 06/12/08; full list of members (3 pages)
10 December 2008Return made up to 06/12/08; full list of members (3 pages)
9 December 2008Full accounts made up to 30 June 2008 (13 pages)
9 December 2008Full accounts made up to 30 June 2008 (13 pages)
4 February 2008Full accounts made up to 30 June 2007 (14 pages)
4 February 2008Full accounts made up to 30 June 2007 (14 pages)
6 December 2007Return made up to 06/12/07; full list of members (2 pages)
6 December 2007Return made up to 06/12/07; full list of members (2 pages)
28 November 2007Memorandum and Articles of Association (6 pages)
28 November 2007Memorandum and Articles of Association (6 pages)
21 November 2007Company name changed amstrad computers LIMITED\certificate issued on 21/11/07 (2 pages)
21 November 2007Company name changed amstrad computers LIMITED\certificate issued on 21/11/07 (2 pages)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
20 February 2007Full accounts made up to 30 June 2006 (14 pages)
20 February 2007Full accounts made up to 30 June 2006 (14 pages)
19 January 2007Return made up to 06/12/06; full list of members (2 pages)
19 January 2007Return made up to 06/12/06; full list of members (2 pages)
24 January 2006Full accounts made up to 30 June 2005 (15 pages)
24 January 2006Full accounts made up to 30 June 2005 (15 pages)
3 January 2006Registered office changed on 03/01/06 from: viglen house alperton lane alperton middlesex HA0 1DX (1 page)
3 January 2006Registered office changed on 03/01/06 from: viglen house alperton lane alperton middlesex HA0 1DX (1 page)
7 December 2005Return made up to 06/12/05; full list of members (2 pages)
7 December 2005Return made up to 06/12/05; full list of members (2 pages)
10 January 2005Full accounts made up to 30 June 2004 (14 pages)
10 January 2005Full accounts made up to 30 June 2004 (14 pages)
14 December 2004Return made up to 06/12/04; full list of members (7 pages)
14 December 2004Return made up to 06/12/04; full list of members (7 pages)
16 December 2003Return made up to 06/12/03; full list of members (8 pages)
16 December 2003Return made up to 06/12/03; full list of members (8 pages)
18 October 2003Full accounts made up to 30 June 2003 (13 pages)
18 October 2003Full accounts made up to 30 June 2003 (13 pages)
12 May 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
12 May 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
30 December 2002Full accounts made up to 30 September 2002 (13 pages)
30 December 2002Full accounts made up to 30 September 2002 (13 pages)
16 December 2002Return made up to 06/12/02; full list of members (7 pages)
16 December 2002Return made up to 06/12/02; full list of members (7 pages)
21 March 2002Full accounts made up to 30 September 2001 (13 pages)
21 March 2002Full accounts made up to 30 September 2001 (13 pages)
9 January 2002Return made up to 06/12/01; full list of members (6 pages)
9 January 2002Return made up to 06/12/01; full list of members (6 pages)
19 January 2001Full accounts made up to 30 June 2000 (13 pages)
19 January 2001Full accounts made up to 30 June 2000 (13 pages)
29 December 2000Return made up to 06/12/00; full list of members (6 pages)
29 December 2000Return made up to 06/12/00; full list of members (6 pages)
13 October 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
13 October 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
20 December 1999Return made up to 06/12/99; no change of members (6 pages)
20 December 1999Return made up to 06/12/99; no change of members (6 pages)
14 December 1999Memorandum and Articles of Association (5 pages)
14 December 1999Memorandum and Articles of Association (5 pages)
26 November 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 November 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 November 1999Certificate of reduction of issued capital and share premium (1 page)
22 November 1999Reduction of iss capital and minute (oc) £ ic 30490558/ 2 (4 pages)
22 November 1999Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
22 November 1999Reduction of iss capital and minute (oc) £ ic 30490558/ 2 (4 pages)
22 November 1999Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
22 November 1999Certificate of reduction of issued capital and share premium (1 page)
12 November 1999Full accounts made up to 30 June 1999 (14 pages)
12 November 1999Full accounts made up to 30 June 1999 (14 pages)
10 March 1999Full accounts made up to 30 June 1998 (15 pages)
10 March 1999Full accounts made up to 30 June 1998 (15 pages)
29 December 1998Return made up to 06/12/98; no change of members (4 pages)
29 December 1998Return made up to 06/12/98; no change of members (4 pages)
23 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 1998Particulars of mortgage/charge (7 pages)
28 September 1998Particulars of mortgage/charge (7 pages)
19 March 1998Company name changed amslit LIMITED\certificate issued on 19/03/98 (2 pages)
19 March 1998Company name changed amslit LIMITED\certificate issued on 19/03/98 (2 pages)
30 December 1997Return made up to 06/12/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 December 1997Return made up to 06/12/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 December 1997Full group accounts made up to 30 June 1997 (23 pages)
9 December 1997Full group accounts made up to 30 June 1997 (23 pages)
3 December 1997Secretary's particulars changed (1 page)
3 December 1997Secretary's particulars changed (1 page)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
12 November 1997Declaration of mortgage charge released/ceased (2 pages)
12 November 1997Declaration of mortgage charge released/ceased (2 pages)
12 November 1997Declaration of mortgage charge released/ceased (2 pages)
12 November 1997Declaration of mortgage charge released/ceased (2 pages)
12 November 1997Declaration of mortgage charge released/ceased (2 pages)
12 November 1997Declaration of mortgage charge released/ceased (2 pages)
12 November 1997Declaration of mortgage charge released/ceased (2 pages)
12 November 1997Declaration of mortgage charge released/ceased (2 pages)
12 November 1997Declaration of mortgage charge released/ceased (2 pages)
12 November 1997Declaration of mortgage charge released/ceased (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
3 September 1997New secretary appointed (2 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997New secretary appointed (2 pages)
3 September 1997Secretary resigned (1 page)
26 August 1997Ad 01/08/97--------- £ si [email protected]= 14947787 £ ic 2721248/17669035 (7 pages)
26 August 1997Ad 01/08/97--------- £ si [email protected]= 14947787 £ ic 2721248/17669035 (7 pages)
20 August 1997Ad 28/07/97-30/07/97 £ si [email protected]=616036 £ ic 2105212/2721248 (4 pages)
20 August 1997Ad 28/07/97-30/07/97 £ si [email protected]=616036 £ ic 2105212/2721248 (4 pages)
7 August 1997Registered office changed on 07/08/97 from: brentwood house 169 kings road brentwood essex CM14 4EG (1 page)
7 August 1997Registered office changed on 07/08/97 from: brentwood house 169 kings road brentwood essex CM14 4EG (1 page)
7 August 1997Declaration of assistance for shares acquisition (2 pages)
7 August 1997Declaration of assistance for shares acquisition (2 pages)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
5 August 1997Application for reregistration from PLC to private (1 page)
5 August 1997Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
5 August 1997Re-registration of Memorandum and Articles (12 pages)
5 August 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
5 August 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
5 August 1997Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
5 August 1997Application for reregistration from PLC to private (1 page)
5 August 1997Re-registration of Memorandum and Articles (12 pages)
1 August 1997Reduction of iss capital and minute (oc) £ ic 29874521/ 2105212 (8 pages)
1 August 1997Scheme of arrangement - amalgamation (8 pages)
1 August 1997Certificate of reduction of issued capital (1 page)
1 August 1997Scheme of arrangement - amalgamation (8 pages)
1 August 1997Reduction of iss capital and minute (oc) £ ic 29874521/ 2105212 (8 pages)
1 August 1997Certificate of reduction of issued capital (1 page)
29 July 1997Ad 04/07/97--------- £ si [email protected]=313199 £ ic 29561322/29874521 (2 pages)
29 July 1997Ad 04/07/97--------- £ si [email protected]=313199 £ ic 29561322/29874521 (2 pages)
13 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
13 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
13 July 1997Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
15 May 1997Ad 18/04/97--------- £ si [email protected]=2500 £ ic 29551355/29553855 (2 pages)
15 May 1997Ad 18/04/97--------- £ si [email protected]=2500 £ ic 29551355/29553855 (2 pages)
24 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 March 1997Ad 21/02/97--------- £ si [email protected]=14750 £ ic 29536605/29551355 (2 pages)
6 March 1997Ad 21/02/97--------- £ si [email protected]=14750 £ ic 29536605/29551355 (2 pages)
6 February 1997Director's particulars changed (1 page)
6 February 1997Director's particulars changed (1 page)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
2 January 1997Return made up to 06/12/96; bulk list available separately (9 pages)
2 January 1997Return made up to 06/12/96; bulk list available separately (9 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
17 December 1996Ad 27/11/96--------- £ si [email protected]=1000 £ ic 29535604/29536604 (2 pages)
17 December 1996Ad 27/11/96--------- £ si [email protected]=1000 £ ic 29535604/29536604 (2 pages)
13 November 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
13 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
13 November 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
3 November 1996Statement of affairs (15 pages)
3 November 1996Ad 23/08/96--------- £ si [email protected] (2 pages)
3 November 1996Statement of affairs (15 pages)
3 November 1996Ad 23/08/96--------- £ si [email protected] (2 pages)
24 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 October 1996Full group accounts made up to 30 June 1996 (31 pages)
22 October 1996Full group accounts made up to 30 June 1996 (31 pages)
21 October 1996Ad 23/08/96--------- £ si [email protected]=311381 £ ic 29224223/29535604 (2 pages)
21 October 1996Ad 23/08/96--------- £ si [email protected]=311381 £ ic 29224223/29535604 (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
24 September 1996New secretary appointed (2 pages)
24 September 1996New secretary appointed (2 pages)
24 September 1996Secretary resigned (1 page)
24 September 1996Secretary resigned (1 page)
9 September 1996Declaration of mortgage charge released/ceased (2 pages)
9 September 1996Declaration of mortgage charge released/ceased (2 pages)
9 September 1996Declaration of mortgage charge released/ceased (2 pages)
9 September 1996Declaration of mortgage charge released/ceased (2 pages)
9 September 1996Declaration of mortgage charge released/ceased (2 pages)
9 September 1996Declaration of mortgage charge released/ceased (2 pages)
9 September 1996Declaration of mortgage charge released/ceased (2 pages)
9 September 1996Declaration of mortgage charge released/ceased (2 pages)
9 September 1996Declaration of mortgage charge released/ceased (2 pages)
9 September 1996Declaration of mortgage charge released/ceased (2 pages)
3 September 1996Particulars of mortgage/charge (4 pages)
3 September 1996Particulars of mortgage/charge (4 pages)
16 August 1996Ad 17/07/96--------- £ si [email protected]=5000 £ ic 29219223/29224223 (2 pages)
16 August 1996Ad 17/07/96--------- £ si [email protected]=5000 £ ic 29219223/29224223 (2 pages)
16 May 1996Ad 24/04/96--------- £ si [email protected]=3250 £ ic 29215973/29219223 (2 pages)
16 May 1996Ad 24/04/96--------- £ si [email protected]=3250 £ ic 29215973/29219223 (2 pages)
20 March 1996Ad 27/02/96--------- £ si [email protected]=75000 £ ic 29140973/29215973 (2 pages)
20 March 1996Ad 27/02/96--------- £ si [email protected]=75000 £ ic 29140973/29215973 (2 pages)
18 January 1996Director resigned (1 page)
18 January 1996Director resigned (1 page)
29 December 1995Return made up to 06/12/95; bulk list available separately (10 pages)
29 December 1995Return made up to 06/12/95; bulk list available separately (10 pages)
21 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 December 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 December 1995Ad 28/11/95--------- £ si [email protected]=15250 £ ic 2812068/2827318 (2 pages)
20 December 1995Ad 28/11/95--------- £ si [email protected]=15250 £ ic 2812068/2827318 (2 pages)
14 November 1995Ad 31/10/95--------- £ si [email protected]=23750 £ ic 2788318/2812068 (2 pages)
14 November 1995Ad 31/10/95--------- £ si [email protected]=23750 £ ic 2788318/2812068 (2 pages)
27 October 1995Declaration of mortgage charge released/ceased (2 pages)
27 October 1995Declaration of mortgage charge released/ceased (2 pages)
27 October 1995Declaration of mortgage charge released/ceased (2 pages)
27 October 1995Declaration of mortgage charge released/ceased (2 pages)
27 October 1995Declaration of mortgage charge released/ceased (2 pages)
27 October 1995Declaration of mortgage charge released/ceased (2 pages)
27 October 1995Declaration of mortgage charge released/ceased (2 pages)
27 October 1995Declaration of mortgage charge released/ceased (2 pages)
27 October 1995Declaration of mortgage charge released/ceased (2 pages)
27 October 1995Declaration of mortgage charge released/ceased (2 pages)
19 September 1995Ad 29/08/95--------- £ si [email protected]=250 £ ic 2788068/2788318 (2 pages)
19 September 1995Ad 29/08/95--------- £ si [email protected]=250 £ ic 2788068/2788318 (2 pages)
10 August 1995Director's particulars changed (2 pages)
10 August 1995Director's particulars changed (2 pages)
19 July 1995Ad 29/06/95--------- £ si [email protected]=2000 £ ic 2786068/2788068 (2 pages)
19 July 1995Ad 29/06/95--------- £ si [email protected]=2000 £ ic 2786068/2788068 (2 pages)
10 July 1995Director's particulars changed (2 pages)
10 July 1995Director's particulars changed (2 pages)
14 June 1995Director's particulars changed (2 pages)
14 June 1995Director's particulars changed (2 pages)
8 June 1995Ad 23/05/95--------- £ si [email protected]=23750 £ ic 2762318/2786068 (2 pages)
8 June 1995Ad 23/05/95--------- £ si [email protected]=23750 £ ic 2762318/2786068 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (252 pages)
2 December 1994Full group accounts made up to 30 June 1994 (30 pages)
10 November 1992Full group accounts made up to 30 June 1992 (25 pages)
10 November 1992Full group accounts made up to 30 June 1992 (25 pages)
10 January 1992Full group accounts made up to 30 June 1991 (26 pages)
10 January 1992Full group accounts made up to 30 June 1991 (26 pages)
10 January 1991Full group accounts made up to 30 June 1990 (27 pages)
10 January 1991Full group accounts made up to 30 June 1990 (27 pages)
2 February 1990Full accounts made up to 30 June 1989 (27 pages)
2 February 1990Full accounts made up to 30 June 1989 (27 pages)
26 January 1989Full group accounts made up to 30 June 1988 (26 pages)
26 January 1989Full group accounts made up to 30 June 1988 (26 pages)
2 February 1988Full group accounts made up to 30 June 1987 (28 pages)
2 February 1988Full group accounts made up to 30 June 1987 (28 pages)
23 January 1987Group of companies' accounts made up to 30 June 1986 (25 pages)
23 January 1987Group of companies' accounts made up to 30 June 1986 (25 pages)
8 January 1986Accounts made up to 30 June 1985 (26 pages)
8 January 1986Accounts made up to 30 June 1985 (26 pages)
23 January 1985Accounts made up to 30 June 1984 (27 pages)
23 January 1985Accounts made up to 30 June 1984 (27 pages)
12 January 1984Accounts made up to 30 June 1983 (29 pages)
12 January 1984Accounts made up to 30 June 1983 (29 pages)
13 January 1983Accounts made up to 30 June 1982 (25 pages)
13 January 1983Accounts made up to 30 June 1982 (25 pages)
25 January 1982Accounts made up to 30 June 1981 (24 pages)
25 January 1982Accounts made up to 30 June 1981 (24 pages)
13 January 1981Accounts made up to 30 June 1980 (22 pages)
13 January 1981Accounts made up to 30 June 1980 (22 pages)
4 October 1980Accounts made up to 30 June 1979 (15 pages)
4 October 1980Accounts made up to 30 June 1979 (15 pages)
10 April 1980Accounts made up to 31 December 1979 (25 pages)
10 April 1980Accounts made up to 31 December 1979 (25 pages)