Company NamePersonalized Products Limited
DirectorsAndrew Clive Batson and Galvin Weston
Company StatusActive
Company Number01032071
CategoryPrivate Limited Company
Incorporation Date22 November 1971(52 years, 5 months ago)

Business Activity

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

Directors

Director NameAndrew Clive Batson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2014(42 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Royal Arcade 28 Old Bond Street
London
W1S 4BT
Secretary NameAndrew Clive Batson
NationalityBritish
StatusCurrent
Appointed22 July 2014(42 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address1 The Royal Arcade 28 Old Bond Street
London
W1S 4BT
Director NameMr Galvin Weston
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed23 April 2015(43 years, 5 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 The Royal Arcade 28 Old Bond Street
London
W1S 4BT
Director NameMr Anthony Clive Brooking
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(19 years, 9 months after company formation)
Appointment Duration11 years (resigned 16 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHall Farm
Bentworth
Alton
Hampshire
GU34 5JU
Director NameJeremy Moore
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(19 years, 9 months after company formation)
Appointment Duration19 years, 10 months (resigned 07 July 2011)
RoleCompany Director
Correspondence AddressHouse Of Dorchester
10 Omega Park
Alton
Hampshire
GU34 2YU
Director NameColin Ross Neville
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(19 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 November 1999)
RoleCompany Director
Correspondence AddressCrossingate Cottage
Sickles Lane Kingley
Bordon
Hampshire
GU35 9PB
Director NameClaire Spice
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(19 years, 9 months after company formation)
Appointment Duration11 years (resigned 16 September 2002)
RoleCompany Director
Correspondence AddressTruncheaunts Farm
East Worldham
Alton
Hampshire
GU34 3AA
Director NameMartyn John Spice
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(19 years, 9 months after company formation)
Appointment Duration11 years (resigned 16 September 2002)
RoleCompany Director
Correspondence AddressTruncheaunts Farm
East Worldham
Alton
Hampshire
GU34 3AA
Secretary NameMartyn John Spice
NationalityBritish
StatusResigned
Appointed21 August 1991(19 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 1995)
RoleCompany Director
Correspondence AddressTruncheaunts Farm
East Worldham
Alton
Hampshire
GU34 3AA
Secretary NameAndrea Irene Roseveare
NationalityBritish
StatusResigned
Appointed01 April 1995(23 years, 4 months after company formation)
Appointment Duration5 years (resigned 03 April 2000)
RoleCompany Director
Correspondence AddressCoopers Farmhouse
Bell Lane, Ellisfield
Basingstoke
Hampshire
RG25 2QD
Director NameIan Frederick McCloud
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(24 years after company formation)
Appointment Duration6 years, 9 months (resigned 11 September 2002)
RoleCompany Director
Correspondence Address20 Dodhams Farm Close
Bradpole
Bridport
Dorset
DT6 3EZ
Secretary NameMr Anthony Clive Brooking
NationalityBritish
StatusResigned
Appointed03 April 2000(28 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 September 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHall Farm
Bentworth
Alton
Hampshire
GU34 5JU
Director NameRichard Ian White
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(30 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressLane End House
Lane End, Longwood
Winchester
Hampshire
SO21 1JU
Secretary NameRichard Ian White
NationalityBritish
StatusResigned
Appointed16 September 2002(30 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressLane End House
Lane End, Longwood
Winchester
Hampshire
SO21 1JU
Director NameMr Mark Christian David Swanwick
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(39 years, 7 months after company formation)
Appointment Duration3 years (resigned 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse Of Dorchester 10 Omega Park
Alton
Hampshire
GU34 2YU
Secretary NameQuayseco Limited (Corporation)
StatusResigned
Appointed31 May 2005(33 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 July 2014)
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX

Contact

Websitehodchoc.com

Location

Registered Address1 The Royal Arcade
28 Old Bond Street
London
W1S 4BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

173.9k at £1House Of Dorchester LTD
96.91%
Ordinary
5.6k at £1House Of Dorchester LTD
3.09%
Ordinary B

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 Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Charges

16 September 2002Delivered on: 1 October 2002
Satisfied on: 1 August 2014
Persons entitled: Murray Johnstone Limited (As Security Trustee for the Stockholders)

Classification: Debenture
Secured details: All monies due or to become due from the borrower to the stockholders under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
16 September 2002Delivered on: 26 September 2002
Satisfied on: 14 June 2007
Persons entitled: National Westminster 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.
Fully Satisfied
12 March 1998Delivered on: 20 March 1998
Satisfied on: 21 September 2002
Persons entitled: Midland 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.
Fully Satisfied
25 July 1972Delivered on: 4 August 1972
Satisfied on: 21 September 2002
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: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

29 January 2024Accounts for a dormant company made up to 30 April 2023 (5 pages)
23 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
11 January 2023Accounts for a dormant company made up to 30 April 2022 (6 pages)
12 September 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
25 January 2022Accounts for a dormant company made up to 30 April 2021 (6 pages)
26 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
6 May 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
14 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
14 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
28 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
18 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
12 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
15 January 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
31 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
6 February 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
6 February 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
6 October 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
8 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
8 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
15 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 179,450
(5 pages)
15 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 179,450
(5 pages)
5 May 2015Appointment of Galvin Weston as a director on 23 April 2015 (3 pages)
5 May 2015Appointment of Galvin Weston as a director on 23 April 2015 (3 pages)
21 January 2015Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 January 2015Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 December 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 179,450
(5 pages)
8 December 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 179,450
(5 pages)
19 September 2014Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX to 1 the Royal Arcade 28 Old Bond Street London W1S 4BT (1 page)
19 September 2014Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX to 1 the Royal Arcade 28 Old Bond Street London W1S 4BT (1 page)
6 September 2014Termination of appointment of Mark Christian David Swanwick as a director on 22 July 2014 (2 pages)
6 September 2014Termination of appointment of Quayseco Limited as a secretary on 22 July 2014 (3 pages)
6 September 2014Termination of appointment of Quayseco Limited as a secretary on 22 July 2014 (3 pages)
6 September 2014Appointment of Andrew Clive Batson as a secretary on 22 July 2014 (3 pages)
6 September 2014Appointment of Andrew Clive Batson as a director on 22 July 2014 (3 pages)
6 September 2014Termination of appointment of Mark Christian David Swanwick as a director on 22 July 2014 (2 pages)
6 September 2014Current accounting period extended from 31 December 2014 to 30 April 2015 (3 pages)
6 September 2014Appointment of Andrew Clive Batson as a director on 22 July 2014 (3 pages)
6 September 2014Current accounting period extended from 31 December 2014 to 30 April 2015 (3 pages)
6 September 2014Appointment of Andrew Clive Batson as a secretary on 22 July 2014 (3 pages)
15 August 2014Registered office address changed from First Floor 19 Newman Lane Alton GU34 2QW United Kingdom to 1 the Royal Arcade 28 Old Bond Street London W1S 4BT on 15 August 2014 (2 pages)
15 August 2014Registered office address changed from First Floor 19 Newman Lane Alton GU34 2QW United Kingdom to 1 the Royal Arcade 28 Old Bond Street London W1S 4BT on 15 August 2014 (2 pages)
1 August 2014Satisfaction of charge 4 in full (1 page)
1 August 2014Satisfaction of charge 4 in full (1 page)
28 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 179,450
(6 pages)
28 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 179,450
(6 pages)
22 May 2013Registered office address changed from 10 Omega Park Alton Hampshire GU34 2YU on 22 May 2013 (1 page)
22 May 2013Registered office address changed from 10 Omega Park Alton Hampshire GU34 2YU on 22 May 2013 (1 page)
3 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
24 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
25 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
25 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
5 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
19 July 2011Termination of appointment of Jeremy Moore as a director (2 pages)
19 July 2011Termination of appointment of Jeremy Moore as a director (2 pages)
19 July 2011Appointment of Mr Mark Christian David Swanwick as a director (3 pages)
19 July 2011Appointment of Mr Mark Christian David Swanwick as a director (3 pages)
20 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
20 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
2 September 2010Register inspection address has been changed (1 page)
2 September 2010Register(s) moved to registered inspection location (1 page)
2 September 2010Register(s) moved to registered inspection location (1 page)
2 September 2010Register(s) moved to registered inspection location (1 page)
2 September 2010Register(s) moved to registered inspection location (1 page)
2 September 2010Register(s) moved to registered inspection location (1 page)
2 September 2010Register inspection address has been changed (1 page)
2 September 2010Register(s) moved to registered inspection location (1 page)
2 September 2010Register(s) moved to registered inspection location (1 page)
2 September 2010Register(s) moved to registered inspection location (1 page)
2 September 2010Register(s) moved to registered inspection location (1 page)
2 September 2010Register(s) moved to registered inspection location (1 page)
1 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
17 August 2010Secretary's details changed for Quayseco Limited on 16 August 2010 (2 pages)
17 August 2010Secretary's details changed for Quayseco Limited on 16 August 2010 (2 pages)
7 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
7 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 October 2009Director's details changed for Jeremy Moore on 8 October 2009 (2 pages)
10 October 2009Director's details changed for Jeremy Moore on 8 October 2009 (2 pages)
10 October 2009Director's details changed for Jeremy Moore on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Jeremy Moore on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Jeremy Moore on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Jeremy Moore on 8 October 2009 (2 pages)
21 August 2009Return made up to 21/08/09; full list of members (3 pages)
21 August 2009Return made up to 21/08/09; full list of members (3 pages)
28 March 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
28 March 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
21 August 2008Return made up to 21/08/08; full list of members (3 pages)
21 August 2008Return made up to 21/08/08; full list of members (3 pages)
19 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
19 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
21 August 2007Return made up to 21/08/07; full list of members (2 pages)
21 August 2007Return made up to 21/08/07; full list of members (2 pages)
14 June 2007Declaration of satisfaction of mortgage/charge (1 page)
14 June 2007Declaration of satisfaction of mortgage/charge (1 page)
12 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
12 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
22 August 2006Return made up to 21/08/06; full list of members (2 pages)
22 August 2006Return made up to 21/08/06; full list of members (2 pages)
9 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
9 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 November 2005Full accounts made up to 31 December 2004 (10 pages)
1 November 2005Full accounts made up to 31 December 2004 (10 pages)
25 August 2005Return made up to 21/08/05; full list of members (2 pages)
25 August 2005Return made up to 21/08/05; full list of members (2 pages)
8 August 2005Secretary resigned;director resigned (1 page)
8 August 2005Secretary resigned;director resigned (1 page)
8 August 2005New secretary appointed (2 pages)
8 August 2005New secretary appointed (2 pages)
26 August 2004Return made up to 21/08/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 August 2004Return made up to 21/08/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2004Full accounts made up to 31 December 2003 (12 pages)
28 May 2004Full accounts made up to 31 December 2003 (12 pages)
26 September 2003Full accounts made up to 31 December 2002 (15 pages)
26 September 2003Full accounts made up to 31 December 2002 (15 pages)
11 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
9 June 2003Registered office changed on 09/06/03 from: 1 butts road alton hants GU34 1EJ (1 page)
9 June 2003Registered office changed on 09/06/03 from: 1 butts road alton hants GU34 1EJ (1 page)
31 October 2002Full accounts made up to 31 December 2001 (18 pages)
31 October 2002Full accounts made up to 31 December 2001 (18 pages)
3 October 2002Declaration of assistance for shares acquisition (10 pages)
3 October 2002Declaration of assistance for shares acquisition (10 pages)
3 October 2002Declaration of assistance for shares acquisition (10 pages)
3 October 2002Declaration of assistance for shares acquisition (10 pages)
1 October 2002Particulars of mortgage/charge (6 pages)
1 October 2002Particulars of mortgage/charge (6 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002New secretary appointed;new director appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002New secretary appointed;new director appointed (2 pages)
21 September 2002Declaration of satisfaction of mortgage/charge (1 page)
21 September 2002Declaration of satisfaction of mortgage/charge (1 page)
21 September 2002Declaration of satisfaction of mortgage/charge (1 page)
21 September 2002Declaration of satisfaction of mortgage/charge (1 page)
5 September 2002Return made up to 21/08/02; full list of members (9 pages)
5 September 2002Return made up to 21/08/02; full list of members (9 pages)
23 October 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
23 October 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
18 September 2001Return made up to 21/08/01; full list of members (8 pages)
18 September 2001Return made up to 21/08/01; full list of members (8 pages)
28 November 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
28 November 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
3 November 2000New secretary appointed (2 pages)
3 November 2000New secretary appointed (2 pages)
21 June 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
21 June 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 April 2000New secretary appointed (2 pages)
22 April 2000New secretary appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
27 August 1999Return made up to 21/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 August 1999Return made up to 21/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 May 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
23 May 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
14 August 1998Return made up to 21/08/98; no change of members (6 pages)
14 August 1998Return made up to 21/08/98; no change of members (6 pages)
5 May 1998Accounts for a medium company made up to 31 December 1997 (13 pages)
5 May 1998Accounts for a medium company made up to 31 December 1997 (13 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
19 August 1997Return made up to 21/08/97; no change of members (6 pages)
19 August 1997Return made up to 21/08/97; no change of members (6 pages)
19 June 1997Accounts for a medium company made up to 31 December 1996 (14 pages)
19 June 1997Accounts for a medium company made up to 31 December 1996 (14 pages)
3 September 1996Return made up to 21/08/96; full list of members (8 pages)
3 September 1996Return made up to 21/08/96; full list of members (8 pages)
31 March 1996Accounts for a medium company made up to 31 December 1995 (13 pages)
31 March 1996Accounts for a medium company made up to 31 December 1995 (13 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
9 February 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
9 February 1996Particulars of contract relating to shares (4 pages)
9 February 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
9 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 February 1996£ nc 10000/185000 29/12/95 (1 page)
9 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 February 1996Ad 29/12/95--------- £ si 183150@1=183150 £ ic 1850/185000 (2 pages)
9 February 1996Conve 29/12/95 (1 page)
9 February 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
9 February 1996Ad 29/12/95--------- £ si 183150@1=183150 £ ic 1850/185000 (2 pages)
9 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 February 1996Conve 29/12/95 (1 page)
9 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 February 1996£ nc 10000/185000 29/12/95 (1 page)
9 February 1996Particulars of contract relating to shares (4 pages)
9 February 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
9 February 1996Conve 29/12/95 (1 page)
9 February 1996Conve 29/12/95 (1 page)
30 August 1995Return made up to 21/08/95; no change of members (6 pages)
30 August 1995Return made up to 21/08/95; no change of members (6 pages)
13 April 1995Accounts for a medium company made up to 31 December 1994 (13 pages)
13 April 1995Accounts for a medium company made up to 31 December 1994 (13 pages)
5 April 1995Secretary resigned;new secretary appointed (2 pages)
5 April 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
22 August 1990Annual return made up to 21/08/90 (5 pages)
22 August 1990Annual return made up to 21/08/90 (5 pages)
3 July 1989Return made up to 21/04/89; full list of members (5 pages)
3 July 1989Return made up to 21/04/89; full list of members (5 pages)
25 November 1988Annual return made up to 07/07/88 (4 pages)
25 November 1988Annual return made up to 07/07/88 (4 pages)
23 October 1987Annual return made up to 29/07/87 (4 pages)
23 October 1987Annual return made up to 29/07/87 (4 pages)
12 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 February 1987Annual return made up to 09/07/86 (4 pages)
19 February 1987Annual return made up to 09/07/86 (4 pages)
31 January 1986Annual return made up to 20/12/85 (6 pages)
31 January 1986Annual return made up to 20/12/85 (6 pages)
18 July 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 July 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 May 1974Accounts made up to 31 December 2072 (7 pages)
16 May 1974Accounts made up to 31 December 2072 (7 pages)
16 May 1974Annual return made up to 04/04/73 (4 pages)
16 May 1974Annual return made up to 04/04/73 (4 pages)
4 February 1972New secretary appointed (2 pages)
4 February 1972New secretary appointed (2 pages)
22 November 1971Incorporation (17 pages)
22 November 1971Incorporation (17 pages)