Company NameEllis Mechanical Services Limited
DirectorsJames Fairweather Edmondson and Rowan Clare Baker
Company StatusActive
Company Number00963218
CategoryPrivate Limited Company
Incorporation Date2 October 1969(54 years, 7 months ago)
Previous NamesEllis Fire Protection Limited and Ellis Aster Limited

Business Activity

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

Directors

Secretary NameRobert Edward Turner
StatusCurrent
Appointed29 June 2016(46 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameJames Fairweather Edmondson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(50 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleSolicitor
Country of ResidenceJersey
Correspondence AddressLevel 4, International Finance Center 1
St Helier
Jersey
JE2 3BX
Director NameMrs Rowan Clare Baker
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(51 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameNordio Carlo Nossan
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1991(22 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 October 1996)
RoleEngineer
Correspondence AddressViale Premuda 27
20129 Milano
Foreign
Director NameGian Carlo Pancaldi
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1991(22 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 December 1999)
RoleCompany Director
Correspondence AddressResidenza Del Parco
Milano 2 20090 Segrate
Milan
Foreign
Director NameEzio Micheli
Date of BirthJuly 1937 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1991(22 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 December 1999)
RoleAccountant
Correspondence AddressVia Mosebianchi 26
2014 Milano
Italy
Director NameOreste Ielo
Date of BirthJune 1928 (Born 95 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1991(22 years, 3 months after company formation)
Appointment Duration11 years (resigned 13 January 2003)
RoleEngineer
Correspondence AddressVia Cino Del Duca 8
20122 Milan
Foreign
Director NameDavid Henry Holder
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 17 May 2001)
RoleEngineer
Correspondence AddressCollieston
Upper Moulsham
Chelmsford
Essex
CM2 0JJ
Secretary NameMr William James Benson Jowitt
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 December 1993)
RoleCompany Director
Correspondence AddressEpworth House
25 City Road
London
EC1Y 1BY
Director NameBarrie Davies
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(22 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 July 2003)
RoleCommercial Manager
Correspondence Address16b Westways
Edenbridge
Kent
TN8 6AA
Director NameSalvatore Munzone
Date of BirthNovember 1937 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed07 October 1996(27 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 May 1997)
RoleCompany Director
Correspondence AddressVia Vittorio Veneto 15
Biassono
20046
Milan
Italy
Secretary NameMr Frederick Charles Bullock
NationalityBritish
StatusResigned
Appointed25 July 1997(27 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 December 1999)
RoleAccountant
Correspondence Address12 Glebe Gardens
New Malden
Surrey
KT3 5RY
Director NameMr Dennis Arthur Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(30 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gleanings, Gleanings Mews
58 St Margaret Street
Rochester
Kent
ME1 1UF
Director NameSettimo Madami
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed17 December 1999(30 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressResidemza Alberata Milano 2
Segrate
20090
Italy
Director NameRaymond Gabriel O'Rourke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed17 December 1999(30 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
DA2 6SN
Director NameBrian Leslie Tock
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(30 years, 2 months after company formation)
Appointment Duration2 weeks (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressThe Birches
57 Wrockwardine Road Wellington
Telford
TF1 3DA
Secretary NameDennis Arthur Johnson
NationalityBritish
StatusResigned
Appointed17 December 1999(30 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2001)
RoleCompany Director
Correspondence AddressNorth Cottage Stede Hill
Harrietsham
Maidstone
Kent
ME17 1NP
Director NameMr David Joseph Alfred Anderson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(30 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Tithe Meadows
Virgina Water
Surrey
GU25 4EU
Director NamePhilip John Smailes
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(31 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 03 November 2003)
RoleManaging Director
Correspondence AddressOak House, 9 The Acorns
Thurston
Bury St. Edmunds
Suffolk
IP31 3QW
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed01 October 2001(32 years after company formation)
Appointment Duration8 years, 8 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NameAntonio Giulio Rognoni
Date of BirthDecember 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed10 February 2003(33 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressVia Della Moscova 40/6
Milan
20121
Foreign
Director NameAlessandro Ielo
Date of BirthJune 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed10 February 2003(33 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressVia Visconti Di Mondrone 30
Milan
20122
Foreign
Director NameMr Bernard Anthony Dempsey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(34 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(37 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Director NameMr Paul Cornelius Collins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed22 March 2010(40 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Secretary NameTeresa Ann Styant
StatusResigned
Appointed28 May 2010(40 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 June 2016)
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
Director NameMr Callum Mitchell Tuckett
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(44 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Phillip Michael Wainwright
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(44 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Alexander Stewart McIntyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(46 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1993(24 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 July 1997)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Contact

Websitelaingorourke.com

Location

Registered AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1R. O'rourke & Son LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

22 October 1987Delivered on: 12 November 1987
Satisfied on: 20 April 2004
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
5 November 1981Delivered on: 18 November 1981
Satisfied on: 20 April 2004
Persons entitled: Barclays Bank LTD

Classification: Further 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: All that property undertaking and assets charged by the principal deeds & further deed.
Fully Satisfied
9 May 1980Delivered on: 15 May 1980
Satisfied on: 20 April 2004
Persons entitled: Barclays Bank LTD

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 & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings, fixtures, fixed plant & machinery.
Fully Satisfied
17 March 1976Delivered on: 5 April 1976
Satisfied on: 20 April 2004
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital fixed & floating charges (see doc M28).
Fully Satisfied

Filing History

11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
5 January 2023Accounts for a small company made up to 31 March 2022 (19 pages)
9 August 2022Director's details changed for James Fairweather Edmondson on 1 May 2022 (2 pages)
18 March 2022Accounts for a small company made up to 31 March 2021 (20 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
13 April 2021Accounts for a small company made up to 31 March 2020 (19 pages)
20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
18 December 2020Appointment of Mrs Rowan Clare Baker as a director on 18 December 2020 (2 pages)
18 December 2020Termination of appointment of Alexander Stewart Mcintyre as a director on 18 December 2020 (1 page)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
20 December 2019Appointment of James Fairweather Edmondson as a director on 20 December 2019 (2 pages)
25 October 2019Accounts for a small company made up to 31 March 2019 (18 pages)
20 February 2019Full accounts made up to 31 March 2018 (17 pages)
18 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
8 March 2018Full accounts made up to 31 March 2017 (17 pages)
17 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
13 July 2016Termination of appointment of Callum Mitchell Tuckett as a director on 1 July 2016 (1 page)
13 July 2016Termination of appointment of Callum Mitchell Tuckett as a director on 1 July 2016 (1 page)
1 July 2016Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages)
1 July 2016Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages)
30 June 2016Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page)
30 June 2016Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page)
3 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
3 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
22 April 2016Full accounts made up to 31 March 2015 (16 pages)
22 April 2016Full accounts made up to 31 March 2015 (16 pages)
31 March 2016Appointment of Alexander Stewart Mcintyre as a director on 30 March 2016 (2 pages)
31 March 2016Appointment of Alexander Stewart Mcintyre as a director on 30 March 2016 (2 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(4 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(4 pages)
18 March 2015Termination of appointment of Phillip Michael Wainwright as a director on 12 March 2015 (1 page)
18 March 2015Termination of appointment of Phillip Michael Wainwright as a director on 12 March 2015 (1 page)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(5 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(5 pages)
28 December 2014Full accounts made up to 31 March 2014 (13 pages)
28 December 2014Full accounts made up to 31 March 2014 (13 pages)
11 December 2014Director's details changed for Mr Phillip Michael Wainwright on 11 December 2014 (2 pages)
11 December 2014Director's details changed for Mr Phillip Michael Wainwright on 11 December 2014 (2 pages)
28 August 2014Appointment of Mr Phillip Michael Wainwright as a director on 7 August 2014 (2 pages)
28 August 2014Appointment of Mr Phillip Michael Wainwright as a director on 7 August 2014 (2 pages)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Appointment of Mr Phillip Michael Wainwright as a director on 7 August 2014 (2 pages)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 March 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 200,001
(3 pages)
28 March 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 200,001
(3 pages)
27 March 2014Statement by directors (1 page)
27 March 2014Statement of capital on 27 March 2014
  • GBP 1
(4 pages)
27 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 26/03/2014
(2 pages)
27 March 2014Solvency statement dated 26/03/14 (1 page)
27 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 26/03/2014
(2 pages)
27 March 2014Statement of capital on 27 March 2014
  • GBP 1
(4 pages)
27 March 2014Solvency statement dated 26/03/14 (1 page)
27 March 2014Statement by directors (1 page)
24 March 2014Statement of company's objects (2 pages)
24 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 March 2014Statement of company's objects (2 pages)
24 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 March 2014Appointment of Mr Callum Mitchell Tuckett as a director (2 pages)
19 March 2014Appointment of Mr Callum Mitchell Tuckett as a director (2 pages)
14 March 2014Termination of appointment of Raymond O'rourke as a director (1 page)
14 March 2014Termination of appointment of Raymond O'rourke as a director (1 page)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (5 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 December 2012Full accounts made up to 31 March 2012 (12 pages)
19 December 2012Full accounts made up to 31 March 2012 (12 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 December 2011Full accounts made up to 31 March 2011 (12 pages)
15 December 2011Full accounts made up to 31 March 2011 (12 pages)
15 September 2011Termination of appointment of Bernard Dempsey as a director (1 page)
15 September 2011Termination of appointment of Bernard Dempsey as a director (1 page)
1 September 2011Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages)
1 September 2011Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages)
2 August 2011Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 December 2010Full accounts made up to 31 March 2010 (14 pages)
8 December 2010Full accounts made up to 31 March 2010 (14 pages)
18 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
18 June 2010Appointment of Teresa Ann Styant as a secretary (1 page)
18 June 2010Appointment of Teresa Ann Styant as a secretary (1 page)
18 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
24 March 2010Termination of appointment of Iain Ferguson as a director (1 page)
24 March 2010Appointment of Mr Paul Cornelius Collins as a director (2 pages)
24 March 2010Termination of appointment of Iain Ferguson as a director (1 page)
24 March 2010Appointment of Mr Paul Cornelius Collins as a director (2 pages)
9 January 2010Full accounts made up to 31 March 2009 (15 pages)
9 January 2010Full accounts made up to 31 March 2009 (15 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2009Full accounts made up to 31 March 2008 (15 pages)
14 January 2009Full accounts made up to 31 March 2008 (15 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 September 2007Full accounts made up to 31 March 2007 (15 pages)
14 September 2007Full accounts made up to 31 March 2007 (15 pages)
13 August 2007New director appointed (7 pages)
13 August 2007New director appointed (7 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
21 November 2006Full accounts made up to 31 March 2006 (16 pages)
21 November 2006Full accounts made up to 31 March 2006 (16 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
23 January 2006Full accounts made up to 31 March 2005 (15 pages)
23 January 2006Full accounts made up to 31 March 2005 (15 pages)
9 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 February 2005Return made up to 31/12/04; full list of members (7 pages)
9 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 February 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Full accounts made up to 31 March 2004 (14 pages)
14 January 2005Full accounts made up to 31 March 2004 (14 pages)
10 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 July 2004Full accounts made up to 31 March 2003 (13 pages)
19 July 2004Full accounts made up to 31 March 2003 (13 pages)
13 May 2004New director appointed (3 pages)
13 May 2004New director appointed (3 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
20 April 2004Declaration of satisfaction of mortgage/charge (1 page)
20 April 2004Declaration of satisfaction of mortgage/charge (1 page)
20 April 2004Declaration of satisfaction of mortgage/charge (1 page)
20 April 2004Declaration of satisfaction of mortgage/charge (1 page)
20 April 2004Declaration of satisfaction of mortgage/charge (1 page)
20 April 2004Declaration of satisfaction of mortgage/charge (1 page)
20 April 2004Declaration of satisfaction of mortgage/charge (1 page)
20 April 2004Declaration of satisfaction of mortgage/charge (1 page)
16 January 2004Return made up to 31/12/03; full list of members (9 pages)
16 January 2004Return made up to 31/12/03; full list of members (9 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
23 January 2003Return made up to 31/12/02; full list of members (9 pages)
23 January 2003Return made up to 31/12/02; full list of members (9 pages)
2 January 2003Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page)
2 January 2003Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page)
22 October 2002Full accounts made up to 31 March 2002 (15 pages)
22 October 2002Full accounts made up to 31 March 2002 (15 pages)
2 May 2002Registered office changed on 02/05/02 from: fiddlers reach wouldham road grays essex RM20 4XQ (1 page)
2 May 2002Registered office changed on 02/05/02 from: fiddlers reach wouldham road grays essex RM20 4XQ (1 page)
8 March 2002Secretary resigned (1 page)
8 March 2002New secretary appointed (2 pages)
8 March 2002Return made up to 31/12/01; full list of members (8 pages)
8 March 2002Secretary resigned (1 page)
8 March 2002Return made up to 31/12/01; full list of members (8 pages)
8 March 2002New secretary appointed (2 pages)
4 November 2001Full accounts made up to 31 March 2001 (15 pages)
4 November 2001Full accounts made up to 31 March 2001 (15 pages)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
3 April 2001Full accounts made up to 31 March 2000 (16 pages)
3 April 2001Full accounts made up to 31 March 2000 (16 pages)
19 January 2001Return made up to 31/12/00; full list of members (8 pages)
19 January 2001Return made up to 31/12/00; full list of members (8 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
3 May 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 May 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
18 January 2000Registered office changed on 18/01/00 from: justin plaza 3 341 london road mitcham surrey CR4 4BE (1 page)
18 January 2000Registered office changed on 18/01/00 from: justin plaza 3 341 london road mitcham surrey CR4 4BE (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
14 January 2000Director resigned (1 page)
14 January 2000New secretary appointed;new director appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000New secretary appointed;new director appointed (2 pages)
14 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(27 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(27 pages)
14 January 2000Director resigned (1 page)
14 January 2000Secretary resigned (1 page)
14 January 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
25 October 1999Full accounts made up to 31 December 1998 (16 pages)
25 October 1999Full accounts made up to 31 December 1998 (16 pages)
4 January 1999Return made up to 31/12/98; full list of members (8 pages)
4 January 1999Return made up to 31/12/98; full list of members (8 pages)
6 October 1998Full accounts made up to 31 December 1997 (15 pages)
6 October 1998Full accounts made up to 31 December 1997 (15 pages)
25 January 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 August 1997Full accounts made up to 31 December 1996 (16 pages)
6 August 1997Full accounts made up to 31 December 1996 (16 pages)
30 July 1997Secretary resigned (1 page)
30 July 1997New secretary appointed (2 pages)
30 July 1997New secretary appointed (2 pages)
30 July 1997Secretary resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
26 January 1997Return made up to 31/12/96; no change of members (6 pages)
26 January 1997Return made up to 31/12/96; no change of members (6 pages)
11 December 1996Full accounts made up to 31 December 1995 (16 pages)
11 December 1996Full accounts made up to 31 December 1995 (16 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
16 February 1996Return made up to 31/12/95; full list of members (8 pages)
16 February 1996Return made up to 31/12/95; full list of members (8 pages)
23 October 1995Full accounts made up to 31 December 1994 (17 pages)
23 October 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)
21 May 1987Full group accounts made up to 31 December 1985 (24 pages)
30 January 1985Accounts made up to 30 January 1985 (28 pages)
20 February 1984Accounts made up to 31 December 1982 (30 pages)
16 December 1983Annual return made up to 05/12/83 (41 pages)
7 October 1982Accounts made up to 30 September 1981 (19 pages)
23 November 1973Company name changed\certificate issued on 23/11/73 (2 pages)
23 November 1973Company name changed\certificate issued on 23/11/73 (2 pages)
2 October 1969Certificate of incorporation (1 page)
2 October 1969Certificate of incorporation (1 page)