Company NameWhittaker Ellis Limited
DirectorsNeil Patrick Armstrong and Ole Pugholm
Company StatusActive
Company Number00962635
CategoryPrivate Limited Company
Incorporation Date24 September 1969(54 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Patrick Armstrong
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed19 June 2019(49 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Ole Pugholm
Date of BirthJuly 1976 (Born 47 years ago)
NationalityDanish
StatusCurrent
Appointed01 June 2022(52 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr George William Tilbrook
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(22 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressOut Of Bounds
26 Moor Hall Drive Four Oaks
Sutton Coldfield
West Midlands
B75 6LR
Director NameMr Roger William Sherrington
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(22 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 October 1992)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address2 Gisborne Close
Yoxall
Burton On Trent
Staffordshire
DE13 8NU
Director NameMr Thomas Edward Webb
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(22 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 1997)
RoleCompany Director
Correspondence Address3 Vicarage Close
Church Walk
Atherstone
Warwickshire
CV9 1QT
Director NameMr Paul Mobberley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(22 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 February 2000)
RoleChartered Accountant
Correspondence Address26 Leaholme Gardens
Pedmore
Stourbridge
West Midlands
DY9 0XX
Secretary NameMr Paul Mobberley
NationalityBritish
StatusResigned
Appointed16 March 1992(22 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address26 Leaholme Gardens
Pedmore
Stourbridge
West Midlands
DY9 0XX
Secretary NameKeith Richard Maxwell
NationalityBritish
StatusResigned
Appointed29 February 2000(30 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 February 2002)
RoleCompany Director
Correspondence Address1 Butts Close
Norton Canes
Cannock
Staffordshire
WS11 9PW
Director NameJohn Sherwood Gaffney
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(30 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 April 2008)
RoleCompany Director
Correspondence AddressNorthgate
Aldridge
Walsall
WS9 8TU
Director NameRoger Feast
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(32 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 2003)
RoleExecutive
Correspondence Address43 Merchant Court
61 Wapping Wall
London
E1W 3SJ
Director NameKeith Richard Maxwell
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(36 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2010)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthgate
Aldridge
Walsall
West Midlands
WS9 8TU
Secretary NameAnthony Cox
NationalityBritish
StatusResigned
Appointed19 September 2005(36 years after company formation)
Appointment Duration7 months (resigned 20 April 2006)
RoleCompany Accountant
Correspondence AddressNorthgate
Aldridge
Walsall
West Midlands
WS9 8TU
Director NamePaul Hooper Keeley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(36 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 December 2008)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Denyer Court
Fradley
Lichfield
Staffordshire
WS13 8TQ
Secretary NamePaul Hooper Keeley
NationalityBritish
StatusResigned
Appointed20 April 2006(36 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 December 2008)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Denyer Court
Fradley
Lichfield
Staffordshire
WS13 8TQ
Director NameKevin Alan Cox
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2008(39 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBullock Construction Ltd
Northgate Aldridge
Walsall
West Midlands
WS9 8TU
Secretary NameKeith Richard Maxwell
NationalityBritish
StatusResigned
Appointed20 December 2008(39 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthgate
Aldridge
Walsall
West Midlands
WS9 8TU
Director NameMichael Geoffrey Cane
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(40 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthgate
Aldridge
Walsall
West Midlands
WS9 8TU
Secretary NameMichael Geoffrey Cane
NationalityBritish
StatusResigned
Appointed01 December 2009(40 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2011)
RoleCompany Director
Correspondence AddressNorthgate
Aldridge
Walsall
West Midlands
WS9 8TU
Director NameAndrew William Saul
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(41 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate
Aldridge
Walsall
WS9 8TU
Director NameRichard Paul Suthon
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2011(41 years, 3 months after company formation)
Appointment Duration11 months (resigned 30 November 2011)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressNorthgate
Aldridge
Walsall
WS9 8TU
Secretary NameMr Paul John Horrocks
StatusResigned
Appointed31 July 2011(41 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 November 2011)
RoleCompany Director
Correspondence AddressNorthgate
Aldridge
Walsall
West Midlands
WS9 8TU
Secretary NameMr Martyn John Vitty
StatusResigned
Appointed09 November 2011(42 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 27 January 2015)
RoleCompany Director
Correspondence AddressNorthgate
Aldridge
Walsall
West Midlands
WS9 8TU
Director NameMartyn John Vitty
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(42 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 January 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthgate
Aldridge
Walsall
WS9 8TU
Director NameIan George Burnett
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(44 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 June 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameDuncan Richard Williams
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(44 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 November 2014)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressNorthgate
Aldridge
Walsall
West Midlands
WS9 8TU
Director NameMr Timothy Nicholas Wood
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(44 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Stuart Wilson Laird
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(45 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Peter Damian Carey
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(46 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 23 February 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr David Masters
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(48 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Ryan John Brennan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2019(49 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2022)
RoleStrategic Business Development Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed01 March 1999(29 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 September 2005)
Correspondence Address39 Cornhill
London
EC3V 3NU
Secretary NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2002(32 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 September 2005)
Correspondence Address39 Cornhill
London
EC3V 3NU

Location

Registered AddressMedia House
Azalea Drive
Swanley
Kent
BR8 8HU
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Built Up AreaSwanley
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Charges

2 December 2016Delivered on: 7 December 2016
Persons entitled: Lloyds Development Capital (Holdings) Limited

Classification: A registered charge
Outstanding
28 November 2014Delivered on: 4 December 2014
Satisfied on: 16 March 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: A. by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. B. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof.. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company.
Fully Satisfied
22 May 2012Delivered on: 24 May 2012
Satisfied on: 16 March 2015
Persons entitled: Centric SPV1 Limited

Classification: Composite guarantee and 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 September 1992Delivered on: 16 October 1992
Satisfied on: 14 January 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees on any account whatsoever under the termsof the master facilities agreement DATED21 february 1992 and this deed.
Particulars: See form 395 ref M122. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 January 1992Delivered on: 3 February 1992
Satisfied on: 14 January 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargees as defined in the guarantee and debenture.
Particulars: See form 395 ref M185. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 January 1983Delivered on: 20 January 1983
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 August 2020Termination of appointment of Timothy Nicholas Wood as a director on 10 July 2020 (1 page)
6 May 2020Termination of appointment of David Masters as a director on 30 April 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
17 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 September 2019Termination of appointment of Stuart Wilson Laird as a director on 18 September 2019 (1 page)
11 July 2019Satisfaction of charge 009626350006 in full (4 pages)
4 July 2019Termination of appointment of Ian George Burnett as a director on 19 June 2019 (1 page)
4 July 2019Appointment of Mr Ryan John Brennan as a director on 19 June 2019 (2 pages)
4 July 2019Appointment of Mr Neil Patrick Armstrong as a director on 19 June 2019 (2 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
9 March 2018Appointment of Mr David Masters as a director on 23 February 2018 (2 pages)
9 March 2018Termination of appointment of Peter Damian Carey as a director on 23 February 2018 (1 page)
10 August 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
10 August 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 December 2016Registration of charge 009626350006, created on 2 December 2016 (27 pages)
7 December 2016Registration of charge 009626350006, created on 2 December 2016 (27 pages)
22 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
22 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
2 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(5 pages)
2 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(5 pages)
23 March 2016Appointment of Mr Peter Damian Carey as a director on 10 November 2015 (3 pages)
23 March 2016Appointment of Mr Peter Damian Carey as a director on 10 November 2015 (3 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
15 May 2015Director's details changed for Ian George Burnett on 9 March 2015 (2 pages)
15 May 2015Director's details changed for Ian George Burnett on 9 March 2015 (2 pages)
15 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
15 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
15 May 2015Director's details changed for Ian George Burnett on 9 March 2015 (2 pages)
24 March 2015Statement by Directors (1 page)
24 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 March 2015Statement of capital on 24 March 2015
  • GBP 1
(4 pages)
24 March 2015Statement by Directors (1 page)
24 March 2015Statement of capital on 24 March 2015
  • GBP 1
(4 pages)
24 March 2015Solvency Statement dated 11/03/15 (1 page)
24 March 2015Solvency Statement dated 11/03/15 (1 page)
16 March 2015Satisfaction of charge 4 in full (1 page)
16 March 2015Satisfaction of charge 4 in full (1 page)
16 March 2015Satisfaction of charge 009626350005 in full (1 page)
16 March 2015Satisfaction of charge 009626350005 in full (1 page)
6 March 2015Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page)
6 March 2015Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page)
6 March 2015Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page)
30 January 2015Appointment of Mr Stuart Wilson Laird as a director on 27 January 2015 (2 pages)
30 January 2015Appointment of Mr Stuart Wilson Laird as a director on 27 January 2015 (2 pages)
30 January 2015Termination of appointment of Martyn John Vitty as a secretary on 27 January 2015 (1 page)
30 January 2015Termination of appointment of Martyn John Vitty as a director on 27 January 2015 (1 page)
30 January 2015Termination of appointment of Martyn John Vitty as a director on 27 January 2015 (1 page)
30 January 2015Termination of appointment of Martyn John Vitty as a secretary on 27 January 2015 (1 page)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
4 December 2014Registration of charge 009626350005, created on 28 November 2014 (39 pages)
4 December 2014Registration of charge 009626350005, created on 28 November 2014 (39 pages)
1 December 2014Termination of appointment of Duncan Richard Williams as a director on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Duncan Richard Williams as a director on 30 November 2014 (1 page)
28 November 2014Appointment of Mr Timothy Nicholas Wood as a director on 1 April 2014 (2 pages)
28 November 2014Appointment of Mr Timothy Nicholas Wood as a director on 1 April 2014 (2 pages)
28 November 2014Appointment of Mr Timothy Nicholas Wood as a director on 1 April 2014 (2 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(5 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(5 pages)
29 April 2014Appointment of Duncan Richard Williams as a director (2 pages)
29 April 2014Appointment of Duncan Richard Williams as a director (2 pages)
6 March 2014Appointment of Ian George Burnett as a director (3 pages)
6 March 2014Appointment of Ian George Burnett as a director (3 pages)
20 January 2014Termination of appointment of Andrew Saul as a director (1 page)
20 January 2014Termination of appointment of Andrew Saul as a director (1 page)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 4 (12 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 4 (12 pages)
16 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
4 April 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (3 pages)
4 April 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (3 pages)
29 December 2011Appointment of Martyn John Vitty as a director (3 pages)
29 December 2011Appointment of Martyn John Vitty as a director (3 pages)
14 December 2011Termination of appointment of Richard Suthon as a director (1 page)
14 December 2011Termination of appointment of Richard Suthon as a director (1 page)
10 November 2011Termination of appointment of Paul Horrocks as a secretary (1 page)
10 November 2011Termination of appointment of Paul Horrocks as a secretary (1 page)
10 November 2011Appointment of Mr Martyn John Vitty as a secretary (1 page)
10 November 2011Appointment of Mr Martyn John Vitty as a secretary (1 page)
1 August 2011Termination of appointment of Michael Cane as a secretary (1 page)
1 August 2011Termination of appointment of Michael Cane as a director (1 page)
1 August 2011Appointment of Mr Paul John Horrocks as a secretary (1 page)
1 August 2011Termination of appointment of Michael Cane as a director (1 page)
1 August 2011Termination of appointment of Michael Cane as a secretary (1 page)
1 August 2011Appointment of Mr Paul John Horrocks as a secretary (1 page)
28 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
11 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
11 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
24 January 2011Termination of appointment of Keith Maxwell as a director (1 page)
24 January 2011Termination of appointment of Keith Maxwell as a director (1 page)
17 January 2011Appointment of Richard Paul Suthon as a director (3 pages)
17 January 2011Appointment of Richard Paul Suthon as a director (3 pages)
27 October 2010Appointment of Andrew William Saul as a director (2 pages)
27 October 2010Appointment of Andrew William Saul as a director (2 pages)
3 June 2010Termination of appointment of Kevin Cox as a director (1 page)
3 June 2010Termination of appointment of Kevin Cox as a director (1 page)
12 April 2010Director's details changed for Keith Richard Maxwell on 1 March 2010 (2 pages)
12 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Kevin Cox on 1 March 2010 (2 pages)
12 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Kevin Cox on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Keith Richard Maxwell on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Kevin Cox on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Keith Richard Maxwell on 1 March 2010 (2 pages)
12 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
12 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
12 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
20 January 2010Appointment of Michael Geoffrey Cane as a secretary (3 pages)
20 January 2010Appointment of Michael Geoffrey Cane as a director (3 pages)
20 January 2010Appointment of Michael Geoffrey Cane as a secretary (3 pages)
20 January 2010Appointment of Michael Geoffrey Cane as a director (3 pages)
19 January 2010Termination of appointment of Keith Maxwell as a secretary (2 pages)
19 January 2010Termination of appointment of Keith Maxwell as a secretary (2 pages)
24 March 2009Return made up to 01/03/09; full list of members (5 pages)
24 March 2009Return made up to 01/03/09; full list of members (5 pages)
17 March 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
17 March 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
17 February 2009Secretary appointed keith richard maxwell (2 pages)
17 February 2009Director appointed kevin alan cox (2 pages)
17 February 2009Secretary appointed keith richard maxwell (2 pages)
17 February 2009Director appointed kevin alan cox (2 pages)
7 February 2009Appointment terminate, director and secretary paul hooper keeley logged form (1 page)
7 February 2009Appointment terminate, director and secretary paul hooper keeley logged form (1 page)
15 April 2008Return made up to 01/03/08; full list of members (4 pages)
15 April 2008Return made up to 01/03/08; full list of members (4 pages)
9 April 2008Auditor's resignation (1 page)
9 April 2008Auditor's resignation (1 page)
8 April 2008Appointment terminated director john gaffney (1 page)
8 April 2008Appointment terminated director john gaffney (1 page)
11 December 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
11 December 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
25 June 2007Accounts made up to 30 September 2006 (5 pages)
25 June 2007Accounts made up to 30 September 2006 (5 pages)
20 March 2007Return made up to 01/03/07; full list of members (7 pages)
20 March 2007Return made up to 01/03/07; full list of members (7 pages)
4 May 2006Secretary resigned (1 page)
4 May 2006New secretary appointed;new director appointed (2 pages)
4 May 2006Secretary resigned (1 page)
4 May 2006New secretary appointed;new director appointed (2 pages)
30 March 2006Accounts made up to 30 September 2005 (5 pages)
30 March 2006Accounts made up to 30 September 2005 (5 pages)
15 March 2006Return made up to 01/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(7 pages)
15 March 2006Return made up to 01/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(7 pages)
5 October 2005New secretary appointed (1 page)
5 October 2005New director appointed (1 page)
5 October 2005New director appointed (1 page)
5 October 2005New secretary appointed (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Registered office changed on 04/10/05 from: 39 cornhill london EC3V 3NU (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Registered office changed on 04/10/05 from: 39 cornhill london EC3V 3NU (1 page)
29 September 2005Director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
2 March 2005Return made up to 01/03/05; full list of members (2 pages)
2 March 2005Return made up to 01/03/05; full list of members (2 pages)
2 February 2005Accounts made up to 30 September 2004 (5 pages)
2 February 2005Accounts made up to 30 September 2004 (5 pages)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
20 May 2004Director's particulars changed (2 pages)
20 May 2004Director's particulars changed (2 pages)
27 March 2004Return made up to 16/03/04; full list of members (5 pages)
27 March 2004Return made up to 16/03/04; full list of members (5 pages)
28 November 2003Accounts made up to 30 September 2003 (5 pages)
28 November 2003Accounts made up to 30 September 2003 (5 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
25 March 2003Return made up to 16/03/03; full list of members (6 pages)
25 March 2003Return made up to 16/03/03; full list of members (6 pages)
1 November 2002Accounts made up to 30 September 2002 (5 pages)
1 November 2002Accounts made up to 30 September 2002 (5 pages)
24 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2002Accounts made up to 30 September 2001 (5 pages)
23 April 2002Accounts made up to 30 September 2001 (5 pages)
15 April 2002Return made up to 16/03/02; full list of members (7 pages)
15 April 2002Return made up to 16/03/02; full list of members (7 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Secretary resigned (1 page)
26 February 2002New secretary appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
25 February 2002New director appointed (4 pages)
25 February 2002New director appointed (4 pages)
4 November 2001Location of debenture register (1 page)
4 November 2001Location of register of members (1 page)
4 November 2001Location of register of members (1 page)
4 November 2001Registered office changed on 04/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
4 November 2001Registered office changed on 04/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
4 November 2001Location of debenture register (1 page)
25 September 2001Director's particulars changed (1 page)
25 September 2001Director's particulars changed (1 page)
11 July 2001Accounts made up to 30 September 2000 (6 pages)
11 July 2001Accounts made up to 30 September 2000 (6 pages)
13 April 2001Return made up to 16/03/01; full list of members (5 pages)
13 April 2001Return made up to 16/03/01; full list of members (5 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned;director resigned (1 page)
20 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned;director resigned (1 page)
4 May 2000Return made up to 16/03/00; full list of members (5 pages)
4 May 2000Return made up to 16/03/00; full list of members (5 pages)
25 February 2000Accounts made up to 30 September 1999 (5 pages)
25 February 2000Accounts made up to 30 September 1999 (5 pages)
23 December 1999Director's particulars changed (1 page)
23 December 1999Director's particulars changed (1 page)
17 May 1999Return made up to 16/03/99; full list of members (6 pages)
17 May 1999Return made up to 16/03/99; full list of members (6 pages)
19 April 1999Registered office changed on 19/04/99 from: marsham house gerrards cross bucks SL9 8ER (1 page)
19 April 1999Registered office changed on 19/04/99 from: marsham house gerrards cross bucks SL9 8ER (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
15 February 1999Accounts made up to 30 September 1998 (6 pages)
15 February 1999Accounts made up to 30 September 1998 (6 pages)
21 May 1998Accounts made up to 30 September 1997 (6 pages)
21 May 1998Accounts made up to 30 September 1997 (6 pages)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
21 April 1997Return made up to 16/03/97; full list of members (7 pages)
21 April 1997Return made up to 16/03/97; full list of members (7 pages)
24 March 1997Accounts made up to 30 September 1996 (6 pages)
24 March 1997Accounts made up to 30 September 1996 (6 pages)
23 May 1996Accounts made up to 30 September 1995 (6 pages)
23 May 1996Accounts made up to 30 September 1995 (6 pages)
29 March 1996Return made up to 16/03/96; full list of members (7 pages)
29 March 1996Return made up to 16/03/96; full list of members (7 pages)
5 May 1995Return made up to 16/03/95; full list of members (12 pages)
5 May 1995Return made up to 16/03/95; full list of members (12 pages)
31 March 1995Accounts made up to 30 September 1994 (6 pages)
31 March 1995Accounts made up to 30 September 1994 (6 pages)
25 June 1993Accounts made up to 30 September 1992 (1 page)
25 June 1993Accounts made up to 30 September 1992 (1 page)
5 July 1992Full accounts made up to 30 September 1991 (7 pages)
5 July 1992Full accounts made up to 30 September 1991 (7 pages)
24 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
24 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
6 June 1991Full accounts made up to 30 September 1990 (6 pages)
6 June 1991Full accounts made up to 30 September 1990 (6 pages)
8 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1974Memorandum of association (8 pages)
21 January 1974Memorandum of association (8 pages)
24 September 1969Incorporation (15 pages)
24 September 1969Incorporation (15 pages)