Company NameCustom Micro Products Limited
DirectorPaul Alexander Campbell-White
Company StatusActive
Company Number01015185
CategoryPrivate Limited Company
Incorporation Date22 June 1971(52 years, 10 months ago)
Previous NamesCustom Electronics (Poole) Limited and AW Enterprises Limited

Business Activity

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

Directors

Director NameMr Paul Alexander Campbell-White
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(50 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameLeonard James Day
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 19 April 2007)
RoleCompany Director
Correspondence Address4 Sitterton
Bere Regis
Wareham
Dorset
BH20 7HU
Director NameMr Leonard John Maynard
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 19 July 2007)
RoleEngineer
Correspondence AddressMyrtle Cottage
Piddletrenthide
Dorchester
Dorset
DT2 7QP
Director NameTerence Rance
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 1997)
RoleEngineer
Correspondence Address29 Lynn Road
Poole
Dorset
BH17 7PQ
Director NameJill Witts
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 April 1995)
RoleMarried Woman
Correspondence AddressFern Hollow Rushall Lane
Lytchett Matravers
Poole
Dorset
BH16 6AJ
Director NameAlan Gordon Witts
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 6 months after company formation)
Appointment Duration14 years (resigned 31 December 2005)
RoleCompany Director
Correspondence Address8 Merriefield Avenue
Broadstone
Dorset
BH18 8DD
Secretary NameDavid Robert Steele
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 June 1992)
RoleCompany Director
Correspondence AddressVandale House
Post Office Road
Bournemouth
Dorset
BH1 1BX
Secretary NameMr Peter Andrew Bones
NationalityBritish
StatusResigned
Appointed01 June 1992(20 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 07 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPigeon Plotte Jennys Lane
Lytchett Matravers
Poole
Dorset
BH16 6BP
Director NameGary John Cousins
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(22 years after company formation)
Appointment Duration4 years, 4 months (resigned 21 November 1997)
RoleSales Director
Correspondence Address12 St Marys Avenue
Stotfold
Hitchin
Hertfordshire
SG5 4NF
Director NameAdrian Laurence Wardlow
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(24 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 January 2000)
RoleCompany Director
Correspondence Address14 Furzehill Drive
Poole
Dorset
BH14 8QL
Director NameAlexander Stuart Reid
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(33 years after company formation)
Appointment Duration5 years, 3 months (resigned 05 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Chelsea Park Gardens
London
SW3 6AA
Director NameMichel Rapoport
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2004(33 years after company formation)
Appointment Duration7 years, 6 months (resigned 05 January 2012)
RolePresident
Country of ResidenceUnited States
Correspondence Address5089 Kestral Parkway South
Sarasota
Florida 34231
34234
Director NameBrian Gordon Beecraft
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(33 years after company formation)
Appointment Duration15 years, 3 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Secretary NameBrian Gordon Beecraft
NationalityBritish
StatusResigned
Appointed07 July 2004(33 years after company formation)
Appointment Duration15 years, 3 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Peter Henri Lagesse
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(33 years, 10 months after company formation)
Appointment Duration6 months (resigned 18 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Bryher Island
Portsmouth
Hampshire
PO6 4UF
Director NameMr Derek John Edward Blethyn
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(34 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 07 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoxburgh House
Avenue Road
Bishops Stortford
Hertfordshire
CM23 5NT
Director NameEric James Dew
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(34 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Langham Place
Highwoods
Colchester
Essex
CO4 9GB
Director NameMr Graham Mark Thomas Feltham
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2019(48 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2021)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address91 Wimpole Street
London
W1G 0EF
Secretary NameMr Graham Mark Thomas Feltham
StatusResigned
Appointed30 October 2019(48 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2021)
RoleCompany Director
Correspondence Address91 Wimpole Street
London
W1G 0EF

Contact

Websitecustom-micro.com
Telephone01202 621700
Telephone regionBournemouth

Location

Registered Address91 Wimpole Street
London
W1G 0EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

4.3k at £1Newmark Security PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

19 November 2007Delivered on: 24 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
6 November 2007Delivered on: 8 November 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
6 November 2007Delivered on: 8 November 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
26 April 1994Delivered on: 28 April 1994
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
30 June 1986Delivered on: 1 July 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 450, blandford road, hamworthy, poole, dorset.
Outstanding
20 May 1986Delivered on: 30 May 1986
Persons entitled: Midland Bank PLC

Classification: Over all charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts due owing or incurred to the company.
Outstanding
13 August 1976Delivered on: 19 August 1976
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all property and assets present and future including uncalled capital. (See doc M13).
Outstanding

Filing History

30 January 2024Accounts for a dormant company made up to 30 April 2023 (5 pages)
4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
23 January 2023Accounts for a dormant company made up to 30 April 2022 (5 pages)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
3 February 2022Accounts for a dormant company made up to 30 April 2021 (5 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 September 2021Termination of appointment of Graham Mark Thomas Feltham as a secretary on 3 September 2021 (1 page)
22 September 2021Appointment of Mr Paul Alexander Campbell-White as a director on 6 September 2021 (2 pages)
22 September 2021Termination of appointment of Graham Mark Thomas Feltham as a director on 3 September 2021 (1 page)
31 March 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 October 2020Termination of appointment of Eric James Dew as a director on 30 September 2020 (1 page)
4 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 November 2019Accounts for a dormant company made up to 30 April 2019 (5 pages)
2 November 2019Satisfaction of charge 6 in full (4 pages)
2 November 2019Satisfaction of charge 7 in full (4 pages)
2 November 2019Satisfaction of charge 2 in full (4 pages)
2 November 2019Satisfaction of charge 3 in full (4 pages)
2 November 2019Satisfaction of charge 5 in full (4 pages)
31 October 2019Appointment of Mr Graham Mark Thomas Feltham as a secretary on 30 October 2019 (2 pages)
31 October 2019Termination of appointment of Brian Gordon Beecraft as a director on 30 October 2019 (1 page)
31 October 2019Termination of appointment of Brian Gordon Beecraft as a secretary on 30 October 2019 (1 page)
31 October 2019Appointment of Mr Graham Mark Thomas Feltham as a director on 30 October 2019 (2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 January 2019Accounts for a dormant company made up to 30 April 2018 (5 pages)
24 January 2018Accounts for a dormant company made up to 30 April 2017 (5 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 December 2016Registered office address changed from 58 Grosvenor Street London W1K 3JB to 91 Wimpole Street London W1G 0EF on 20 December 2016 (1 page)
20 December 2016Registered office address changed from 58 Grosvenor Street London W1K 3JB to 91 Wimpole Street London W1G 0EF on 20 December 2016 (1 page)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
5 January 2016Secretary's details changed for Brian Gordon Beecraft on 1 August 2015 (1 page)
5 January 2016Director's details changed for Brian Gordon Beecraft on 1 August 2015 (2 pages)
5 January 2016Director's details changed for Brian Gordon Beecraft on 1 August 2015 (2 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4,300
(4 pages)
5 January 2016Secretary's details changed for Brian Gordon Beecraft on 1 August 2015 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4,300
(4 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4,300
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4,300
(5 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
7 January 2014Termination of appointment of Derek Blethyn as a director (1 page)
7 January 2014Termination of appointment of Derek Blethyn as a director (1 page)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4,300
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4,300
(5 pages)
19 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 February 2013Registered office address changed from 58 Grosvenor Street London W1K 3JB England on 18 February 2013 (1 page)
18 February 2013Registered office address changed from 58 Grosvenor Street London W1K 3JB England on 18 February 2013 (1 page)
18 February 2013Registered office address changed from 57 Grosvenor Street London W1K 3JA on 18 February 2013 (1 page)
18 February 2013Registered office address changed from 57 Grosvenor Street London W1K 3JA on 18 February 2013 (1 page)
9 October 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
9 October 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
5 January 2012Termination of appointment of Michel Rapoport as a director (1 page)
5 January 2012Termination of appointment of Michel Rapoport as a director (1 page)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
5 January 2012Termination of appointment of Michel Rapoport as a director (1 page)
5 January 2012Termination of appointment of Michel Rapoport as a director (1 page)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
6 September 2010Full accounts made up to 30 April 2010 (13 pages)
6 September 2010Full accounts made up to 30 April 2010 (13 pages)
14 January 2010Director's details changed for Eric James Dew on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Eric James Dew on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Michel Rapoport on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Derek John Edward Blethyn on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Derek John Edward Blethyn on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Michel Rapoport on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
2 November 2009Termination of appointment of Alexander Reid as a director (2 pages)
2 November 2009Termination of appointment of Alexander Reid as a director (2 pages)
17 August 2009Full accounts made up to 30 April 2009 (17 pages)
17 August 2009Full accounts made up to 30 April 2009 (17 pages)
14 April 2009Return made up to 31/12/08; full list of members (7 pages)
14 April 2009Return made up to 31/12/08; full list of members (7 pages)
6 August 2008Full accounts made up to 30 April 2008 (18 pages)
6 August 2008Full accounts made up to 30 April 2008 (18 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 November 2007Particulars of mortgage/charge (3 pages)
24 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
3 August 2007Full accounts made up to 30 April 2007 (19 pages)
3 August 2007Full accounts made up to 30 April 2007 (19 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
21 August 2006Full accounts made up to 30 April 2006 (19 pages)
21 August 2006Full accounts made up to 30 April 2006 (19 pages)
15 August 2006Secretary's particulars changed;director's particulars changed (1 page)
15 August 2006Secretary's particulars changed;director's particulars changed (1 page)
23 February 2006Return made up to 31/12/05; full list of members (3 pages)
23 February 2006Return made up to 31/12/05; full list of members (3 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
3 January 2006Full accounts made up to 30 April 2005 (17 pages)
3 January 2006Full accounts made up to 30 April 2005 (17 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
30 August 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 30/08/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 August 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 30/08/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 August 2005New secretary appointed;new director appointed (2 pages)
12 August 2005New secretary appointed;new director appointed (2 pages)
18 May 2005New director appointed (1 page)
18 May 2005New director appointed (1 page)
17 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
17 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
6 August 2004New director appointed (4 pages)
6 August 2004New director appointed (4 pages)
28 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 July 2004New secretary appointed;new director appointed (4 pages)
22 July 2004New secretary appointed;new director appointed (4 pages)
22 July 2004Registered office changed on 22/07/04 from: curzon court 58 commercial road lower parkstone poole,dorset BH14 0JT (1 page)
22 July 2004Registered office changed on 22/07/04 from: curzon court 58 commercial road lower parkstone poole,dorset BH14 0JT (1 page)
22 July 2004New director appointed (4 pages)
22 July 2004New director appointed (4 pages)
19 July 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
22 June 2004Return made up to 31/12/03; full list of members (7 pages)
22 June 2004Return made up to 31/12/03; full list of members (7 pages)
10 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
10 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
27 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
27 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
12 April 2002Return made up to 31/12/01; full list of members (7 pages)
12 April 2002Return made up to 31/12/01; full list of members (7 pages)
5 September 2001Accounts for a small company made up to 31 January 2001 (7 pages)
5 September 2001Accounts for a small company made up to 31 January 2001 (7 pages)
2 April 2001Memorandum and Articles of Association (21 pages)
2 April 2001Memorandum and Articles of Association (21 pages)
29 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
8 February 2000Return made up to 31/12/99; full list of members (7 pages)
8 February 2000Return made up to 31/12/99; full list of members (7 pages)
21 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
21 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
29 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1998Full accounts made up to 31 January 1998 (9 pages)
1 December 1998Full accounts made up to 31 January 1998 (9 pages)
26 August 1997Accounts for a small company made up to 31 January 1997 (7 pages)
26 August 1997Accounts for a small company made up to 31 January 1997 (7 pages)
15 April 1997Return made up to 31/12/96; no change of members (6 pages)
15 April 1997Return made up to 31/12/96; no change of members (6 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
1 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
1 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
8 March 1996Return made up to 31/12/95; change of members (7 pages)
8 March 1996Return made up to 31/12/95; change of members (7 pages)
8 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
26 June 1995Accounts for a small company made up to 31 January 1995 (5 pages)
26 June 1995Accounts for a small company made up to 31 January 1995 (5 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)