Company NameSGB Holdings Limited
DirectorsStephen Richard Cooper and Shaima Zaman
Company StatusActive
Company Number00947915
CategoryPrivate Limited Company
Incorporation Date13 February 1969(55 years, 2 months ago)
Previous NameSGB Export Limited

Business Activity

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

Directors

Director NameMr Stephen Richard Cooper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2014(45 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Secretary NameMr Graham Richard Smith
StatusCurrent
Appointed15 October 2014(45 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMrs Shaima Zaman
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(55 years after company formation)
Appointment Duration2 months
RoleInternational Tax Director
Country of ResidenceEngland
Correspondence AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameBrian John Watkins
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(23 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Ormonde Road
Moor Park
Northwood
Middlesex
HA6 2EL
Director NameGraham Charles Napier
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(23 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 August 1993)
RoleCompany Director
Correspondence AddressThe Brambles
273 Hayes Lane
Kenley
Surrey
CR8 5EJ
Director NameSir Edgar Philip Beck
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(23 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 June 1995)
RoleCompany Director
Correspondence AddressPylle Manor
Pylle
Shepton Mallet
Somerset
BA4 6TD
Director NameMr Clive Beck
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(23 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 June 1993)
RoleCompany Director
Correspondence Address2 Parkside Gardens
Wimbledon
London
SW19 5EY
Director NameGeoffrey Francis Bayles
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(23 years, 6 months after company formation)
Appointment Duration-54 years, 4 months (resigned 13 January 1939)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley House
6 Boyce Farm Road
Thames Ditton
Surrey
KT7 0TS
Director NameMr William Reid
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(23 years, 6 months after company formation)
Appointment Duration10 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressBaykers Lamb Lane
Sible Hedingham
Halstead
Essex
CO9 3RS
Director NameRoger Norman Sainsbury
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(23 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Dukes Avenue
Muswell Hill
London
N10 2QA
Secretary NameGraham Charles Napier
NationalityBritish
StatusResigned
Appointed01 September 1992(23 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 September 1993)
RoleCompany Director
Correspondence AddressThe Brambles
273 Hayes Lane
Kenley
Surrey
CR8 5EJ
Director NameJohn Roger Marshall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(23 years, 7 months after company formation)
Appointment Duration3 years (resigned 19 October 1995)
RoleCompany Director
Correspondence Address24 Albert Road
Teddington
Middlesex
TW11 0BD
Director NameDavid Dellmont Webb
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(24 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 October 1995)
RoleCompany Director
Correspondence Address1 The Stables
Langton Long
Blandford
Dorset
DT11 9HR
Director NameKenneth Leslie Mansell
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(24 years, 4 months after company formation)
Appointment Duration7 years (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressCaramba Ashdown Place
Forest Row
East Sussex
RH18 5LP
Director NameRobin Hampden Bromley-Martin
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(24 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 1995)
RoleCivil Engineer
Correspondence AddressHarsfold Farmhouse
Wisborough Green
West Sussex
RH14 0BD
Secretary NameKeith Woodward
NationalityBritish
StatusResigned
Appointed01 September 1993(24 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address62 Thomas More House
Barbican
London
EC2Y 8BT
Director NameCharles Richard Barton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(25 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 June 1996)
RoleChartered Accountant
Correspondence Address38 Rusholme Road
London
SW15 3LG
Director NameJohn Bungay
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(25 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 1997)
RoleCompany Director
Correspondence AddressThe Loft House Tandridge Court
Tandridge
Oxted
Surrey
RH8 9NJ
Director NamePeter Julian Southwell Cardell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(27 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 1997)
RoleAccountant
Correspondence Address115 Copers Cope Road
Beckenham
Kent
BR3 1NY
Director NameRobert Stokell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(27 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressKimbers 6 Wheatfield Avenue
West Common
Harpenden
Hertfordshire
AL5 2NU
Secretary NameAndrew James Scull
NationalityBritish
StatusResigned
Appointed01 July 1997(28 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address2 The Granary Brickwall Farm
Kiln Lane Clophill
Bedford
Bedfordshire
MK45 4DA
Director NameAndrew James Scull
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(28 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2000)
RoleLawyer
Correspondence Address2 The Granary Brickwall Farm
Kiln Lane Clophill
Bedford
Bedfordshire
MK45 4DA
Director NameMr Christopher Claude Lashmer Whistler
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(31 years, 7 months after company formation)
Appointment Duration20 years, 3 months (resigned 31 December 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Geoffrey Doy Hopson Butler
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(31 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Green Heath House Road
Worplesdon Hill
Woking
Surrey
GU22 0QU
Secretary NameElaine Richardson
NationalityBritish
StatusResigned
Appointed30 September 2000(31 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 April 2001)
RoleCompany Director
Correspondence AddressThe Willows Willowside
London Colney
St Albans
Hertfordshire
AL2 1DP
Secretary NameAndrew Forsythe
NationalityBritish
StatusResigned
Appointed20 April 2001(32 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 August 2001)
RoleCompany Director
Correspondence AddressPine Lodge
2b Coral Close
Burbage Hinckley
Leicestershire
LE10 2HB
Secretary NameMr Graham Thomas Goulding
NationalityBritish
StatusResigned
Appointed01 August 2001(32 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 April 2003)
RoleVice President & Treasurer
Country of ResidenceEngland
Correspondence Address126 Auckland Road
London
SE19 2RP
Secretary NameMr Michael Harry Cubitt
NationalityBritish
StatusResigned
Appointed04 June 2003(34 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Landen Grove
Wokingham
Berkshire
RG41 1LL
Director NameMr Alexander James MacDonald
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(41 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 June 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Paul Brian O'Kelly
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(41 years, 10 months after company formation)
Appointment Duration12 months (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Roderick Burns
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(41 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 October 2011)
RoleAccountant & Finance Director
Country of ResidenceEngland
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Secretary NameMr Jonathan Mortimer
StatusResigned
Appointed31 December 2010(41 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 March 2013)
RoleCompany Director
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr John Joseph Sweeney
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(42 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2014)
RoleInternational Tax Director
Country of ResidenceLuxembourg
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr Benjamin Stevenson Read
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(42 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 June 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarsco House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Secretary NameMs Katarzyna Jolanta Ciesielska
StatusResigned
Appointed07 March 2013(44 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 15 October 2014)
RoleCompany Director
Correspondence Address100 Rue De Volmerange
Dudelange
Luxembourg
Director NameMr Christophe Nicolas Reitemeier
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed06 November 2020(51 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 February 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG

Contact

Websiteharsco-i.co.uk

Location

Registered AddressCarlton House Regent Park
299 Kingston Road
Leatherhead
Surrey
KT22 7SG
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

35.4m at £1Harsco Infrastructure Group LTD
77.62%
Cumulative Redeemable Preference
10.2m at £1Harsco Infrastructure Group LTD
22.38%
Ordinary

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
22 September 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
21 September 2022Accounts for a dormant company made up to 31 December 2021 (11 pages)
7 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
6 January 2022Registered office address changed from Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG to Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 6 January 2022 (1 page)
10 September 2021Accounts for a dormant company made up to 31 December 2020 (11 pages)
2 February 2021Confirmation statement made on 1 February 2021 with updates (3 pages)
12 January 2021Termination of appointment of Christopher Claude Lashmer Whistler as a director on 31 December 2020 (1 page)
20 November 2020Appointment of Mr Christophe Nicolas Reitemeier as a director on 6 November 2020 (2 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (13 pages)
3 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
8 October 2019Full accounts made up to 31 December 2018 (22 pages)
6 February 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
16 January 2019Cessation of Christopher Claude Lashmer Whistler as a person with significant control on 14 December 2018 (1 page)
16 January 2019Notification of Harsco Infrastructure Services Limited as a person with significant control on 14 December 2018 (2 pages)
16 January 2019Cessation of Stephen Richard Cooper as a person with significant control on 14 December 2018 (1 page)
16 January 2019Cessation of Harsco Infrastructure Group Limited as a person with significant control on 14 December 2018 (1 page)
10 January 2019Particulars of variation of rights attached to shares (2 pages)
10 January 2019Change of share class name or designation (2 pages)
17 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
2 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
3 February 2017Confirmation statement made on 1 February 2017 with updates (8 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (8 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 45,669,969
(5 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 45,669,969
(5 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 45,669,969
(5 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 45,669,969
(5 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 45,669,969
(5 pages)
22 October 2014Appointment of Mr Graham Richard Smith as a secretary on 15 October 2014 (2 pages)
22 October 2014Appointment of Mr Graham Richard Smith as a secretary on 15 October 2014 (2 pages)
21 October 2014Termination of appointment of Katarzyna Jolanta Ciesielska as a secretary on 15 October 2014 (1 page)
21 October 2014Termination of appointment of Katarzyna Jolanta Ciesielska as a secretary on 15 October 2014 (1 page)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 July 2014Termination of appointment of John Sweeney as a director (1 page)
4 July 2014Termination of appointment of John Sweeney as a director (1 page)
11 June 2014Appointment of Mr Stephen Richard Cooper as a director (2 pages)
11 June 2014Termination of appointment of Alexander Macdonald as a director (1 page)
11 June 2014Termination of appointment of Benjamin Read as a director (1 page)
11 June 2014Termination of appointment of Alexander Macdonald as a director (1 page)
11 June 2014Appointment of Mr Stephen Richard Cooper as a director (2 pages)
11 June 2014Termination of appointment of Benjamin Read as a director (1 page)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 45,669,969
(6 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 45,669,969
(6 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 45,669,969
(6 pages)
15 March 2013Appointment of Ms Katarzyna Jolanta Ciesielska as a secretary (2 pages)
15 March 2013Appointment of Ms Katarzyna Jolanta Ciesielska as a secretary (2 pages)
7 March 2013Termination of appointment of Jonathan Mortimer as a secretary (1 page)
7 March 2013Termination of appointment of Jonathan Mortimer as a secretary (1 page)
28 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
28 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 February 2012Director's details changed for Mr Christopher Claude Lashmer Whistler on 14 February 2012 (2 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
14 February 2012Director's details changed for Mr Christopher Claude Lashmer Whistler on 14 February 2012 (2 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
8 December 2011Termination of appointment of Paul O'kelly as a director (1 page)
8 December 2011Termination of appointment of Paul O'kelly as a director (1 page)
7 November 2011Appointment of Mr Benjamin Stevenson Read as a director (2 pages)
7 November 2011Appointment of Mr Benjamin Stevenson Read as a director (2 pages)
14 October 2011Termination of appointment of Roderick Burns as a director (1 page)
14 October 2011Appointment of Mr John Joseph Sweeney as a director (2 pages)
14 October 2011Appointment of Mr John Joseph Sweeney as a director (2 pages)
14 October 2011Termination of appointment of Roderick Burns as a director (1 page)
9 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
9 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 April 2011Director's details changed for Mr Alexander James Macdonald on 31 March 2011 (2 pages)
6 April 2011Director's details changed for Mr Alexander James Macdonald on 31 March 2011 (2 pages)
22 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
24 January 2011Appointment of Mr Jonathan Mortimer as a secretary (1 page)
24 January 2011Appointment of Mr Jonathan Mortimer as a secretary (1 page)
24 January 2011Termination of appointment of Michael Cubitt as a secretary (1 page)
24 January 2011Termination of appointment of Michael Cubitt as a secretary (1 page)
24 January 2011Termination of appointment of Geoffrey Butler as a director (1 page)
24 January 2011Termination of appointment of Geoffrey Butler as a director (1 page)
6 January 2011Appointment of Mr Alexander James Macdonald as a director (2 pages)
6 January 2011Appointment of Mr Paul Brian O'kelly as a director (2 pages)
6 January 2011Appointment of Mr Roderick Burns as a director (2 pages)
6 January 2011Appointment of Mr Paul Brian O'kelly as a director (2 pages)
6 January 2011Appointment of Mr Alexander James Macdonald as a director (2 pages)
6 January 2011Appointment of Mr Roderick Burns as a director (2 pages)
5 October 2010Accounts made up to 31 December 2009 (15 pages)
5 October 2010Accounts made up to 31 December 2009 (15 pages)
12 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
6 February 2009Return made up to 01/02/09; full list of members (4 pages)
6 February 2009Return made up to 01/02/09; full list of members (4 pages)
4 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 February 2008Return made up to 01/02/08; full list of members (4 pages)
29 February 2008Return made up to 01/02/08; full list of members (4 pages)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 June 2007Secretary's particulars changed (1 page)
29 June 2007Secretary's particulars changed (1 page)
6 February 2007Return made up to 01/02/07; full list of members (3 pages)
6 February 2007Return made up to 01/02/07; full list of members (3 pages)
10 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 March 2006Return made up to 01/02/06; full list of members (7 pages)
6 March 2006Return made up to 01/02/06; full list of members (7 pages)
19 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 March 2005Return made up to 01/02/05; full list of members (7 pages)
21 March 2005Return made up to 01/02/05; full list of members (7 pages)
2 November 2004Accounts made up to 31 December 2003 (13 pages)
2 November 2004Accounts made up to 31 December 2003 (13 pages)
5 April 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 April 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 February 2004Return made up to 01/02/04; full list of members (7 pages)
25 February 2004Return made up to 01/02/04; full list of members (7 pages)
26 August 2003Accounts made up to 31 December 2002 (13 pages)
26 August 2003Accounts made up to 31 December 2002 (13 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003New secretary appointed (2 pages)
11 February 2003Return made up to 01/02/03; full list of members (7 pages)
11 February 2003Return made up to 01/02/03; full list of members (7 pages)
3 September 2002Accounts made up to 31 December 2001 (12 pages)
3 September 2002Accounts made up to 31 December 2001 (12 pages)
22 February 2002Return made up to 01/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 February 2002Return made up to 01/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 2001Accounts made up to 31 December 2000 (9 pages)
15 October 2001Accounts made up to 31 December 2000 (9 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Secretary resigned (1 page)
28 August 2001New secretary appointed (2 pages)
28 August 2001New secretary appointed (2 pages)
30 July 2001Registered office changed on 30/07/01 from: 4TH floor lilly house 13 hanover square london W1R 0PA (1 page)
30 July 2001Registered office changed on 30/07/01 from: 4TH floor lilly house 13 hanover square london W1R 0PA (1 page)
23 May 2001Secretary's particulars changed (1 page)
23 May 2001Secretary's particulars changed (1 page)
14 May 2001Secretary resigned (1 page)
14 May 2001Secretary resigned (1 page)
14 May 2001New secretary appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
15 February 2001Return made up to 01/02/01; full list of members (5 pages)
15 February 2001Return made up to 01/02/01; full list of members (5 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000New secretary appointed (3 pages)
16 October 2000Secretary resigned;director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Secretary resigned;director resigned (1 page)
16 October 2000New secretary appointed (3 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
28 September 2000Auditor's resignation (1 page)
28 September 2000Auditor's resignation (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
28 June 2000Accounts made up to 31 December 1999 (13 pages)
28 June 2000Accounts made up to 31 December 1999 (13 pages)
15 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 July 1999Accounts made up to 31 December 1998 (13 pages)
19 July 1999Accounts made up to 31 December 1998 (13 pages)
3 March 1999Return made up to 01/02/99; full list of members (11 pages)
3 March 1999Return made up to 01/02/99; full list of members (11 pages)
21 January 1999Interim accounts made up to 21 December 1998 (2 pages)
21 January 1999Interim accounts made up to 21 December 1998 (2 pages)
13 January 1999Director's particulars changed (1 page)
13 January 1999Director's particulars changed (1 page)
6 October 1998Accounts made up to 31 December 1997 (14 pages)
6 October 1998Accounts made up to 31 December 1997 (14 pages)
23 February 1998Return made up to 01/02/98; no change of members (10 pages)
23 February 1998Return made up to 01/02/98; no change of members (10 pages)
21 November 1997New director appointed (4 pages)
21 November 1997New director appointed (4 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
30 October 1997Registered office changed on 30/10/97 from: stane street slinfold horsham west sussex RH13 7RD (1 page)
30 October 1997Registered office changed on 30/10/97 from: stane street slinfold horsham west sussex RH13 7RD (1 page)
31 July 1997New secretary appointed (2 pages)
31 July 1997New secretary appointed (2 pages)
30 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(14 pages)
30 July 1997£ nc 10250100/50250100 27/06/97 (2 pages)
30 July 1997£ nc 10250100/50250100 27/06/97 (2 pages)
30 July 1997Ad 27/06/97--------- £ si 35448269@1=35448269 £ ic 10221700/45669969 (2 pages)
30 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(14 pages)
30 July 1997Ad 27/06/97--------- £ si 35448269@1=35448269 £ ic 10221700/45669969 (2 pages)
30 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
30 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
29 July 1997New secretary appointed (1 page)
29 July 1997New secretary appointed (1 page)
29 July 1997Secretary resigned (1 page)
29 July 1997Secretary resigned (1 page)
30 June 1997Director's particulars changed (1 page)
30 June 1997Director's particulars changed (1 page)
10 June 1997Registered office changed on 10/06/97 from: white lion court swan street isleworth middlesex TW7 6RN (1 page)
10 June 1997Registered office changed on 10/06/97 from: white lion court swan street isleworth middlesex TW7 6RN (1 page)
13 May 1997Accounts made up to 31 December 1996 (16 pages)
13 May 1997Accounts made up to 31 December 1996 (16 pages)
12 May 1997Statement of affairs (7 pages)
12 May 1997Ad 20/12/89--------- £ si 671600@1 (2 pages)
12 May 1997Ad 20/12/89--------- £ si 671600@1 (2 pages)
12 May 1997Statement of affairs (7 pages)
1 May 1997Ad 20/12/89--------- £ si 671600@1 (2 pages)
1 May 1997Ad 20/12/89--------- £ si 671600@1 (2 pages)
14 March 1997Return made up to 01/02/97; full list of members (7 pages)
14 March 1997Return made up to 01/02/97; full list of members (7 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
8 August 1996Auditor's resignation (3 pages)
8 August 1996Auditor's resignation (3 pages)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
3 June 1996Auditor's resignation (1 page)
3 June 1996Auditor's resignation (1 page)
14 May 1996Accounts made up to 31 December 1995 (16 pages)
14 May 1996Accounts made up to 31 December 1995 (16 pages)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
18 February 1996Return made up to 01/02/96; no change of members (6 pages)
18 February 1996Return made up to 01/02/96; no change of members (6 pages)
22 January 1996Director resigned (1 page)
22 January 1996Director resigned (1 page)
24 November 1995Accounts made up to 31 December 1994 (16 pages)
24 November 1995Accounts made up to 31 December 1994 (16 pages)
15 November 1995Director resigned (4 pages)
15 November 1995Director resigned (4 pages)
27 October 1995Director resigned (4 pages)
27 October 1995Director resigned (4 pages)
3 July 1995Director resigned (4 pages)
3 July 1995Director resigned (4 pages)
15 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 August 1993Registered office changed on 10/08/93 from: 23 willow lane mitcham surrey CR4 4TQ (1 page)
10 August 1993Registered office changed on 10/08/93 from: 23 willow lane mitcham surrey CR4 4TQ (1 page)
22 July 1993Return made up to 24/06/93; full list of members (9 pages)
22 July 1993Return made up to 24/06/93; full list of members (9 pages)
27 September 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 September 1989Nc inc already adjusted (1 page)
13 February 1989Incorporation (14 pages)
13 February 1989Incorporation (14 pages)
17 October 1988Memorandum and Articles of Association (9 pages)
17 October 1988Memorandum and Articles of Association (9 pages)
1 September 1988Company name changed\certificate issued on 01/09/88 (2 pages)
1 September 1988Company name changed\certificate issued on 01/09/88 (2 pages)
20 February 1970Registered office changed (1 page)
20 February 1970Registered office changed (1 page)
13 February 1969Incorporation (14 pages)
13 February 1969Incorporation (14 pages)