Company NameFrencon Construction Limited
Company StatusActive
Company Number01032822
CategoryPrivate Limited Company
Incorporation Date29 November 1971(52 years, 5 months ago)
Previous NameFrencon Builders Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameAlbert Conneally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed28 April 2011(39 years, 5 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceIreland
Correspondence Address8 Power Road
Chiswick
London
W4 5PY
Director NameMichael Edward Conneally
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed28 April 2011(39 years, 5 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceIreland
Correspondence Address8 Power Road
Chiswick
London
W4 5PY
Director NameMr Brendan Reynolds
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed06 February 2013(41 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleSenior Estimator
Country of ResidenceIreland
Correspondence Address8 Power Road
Chiswick
London
W4 5PY
Director NameJohn Joseph O'Malley
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(21 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 April 2002)
RoleCompany Director
Correspondence Address90 Swyncombe Avenue
Ealing
London
W5 4DS
Director NameMr John Regis Walsh
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed18 February 1993(21 years, 2 months after company formation)
Appointment Duration6 years (resigned 19 February 1999)
RoleCompany Director
Correspondence Address16 Spencer Avenue
Chiswick
London
W4
Secretary NameJohn Joseph O'Malley
NationalityBritish
StatusResigned
Appointed18 February 1993(21 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 May 1994)
RoleCompany Director
Correspondence Address90 Swyncombe Avenue
Ealing
London
W5 4DS
Secretary NameMr Derek Houston Johnson
NationalityBritish
StatusResigned
Appointed23 May 1994(22 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 06 March 2009)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address35 Chailey Avenue
Enfield
Middlesex
EN1 3LZ
Director NameMr Derek Houston Johnson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(27 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 28 April 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address25 Barnes Wallis Road
Fareham
Hampshire
PO15 5TT
Director NameIan William McCausland
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(27 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 December 1999)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Ranelagh Road
Hemel Hempstead
Hertfordshire
HP2 4RU
Director NameMr David Byrne
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(28 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 28 April 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address25 Barnes Wallis Road
Fareham
Hampshire
PO15 5TT
Director NameMr Glynn Donovan Kirkby Berry
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(37 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Barnes Wallis Road
Fareham
Hampshire
PO15 5TT
Secretary NameWilliam Anthony Trendell
NationalityBritish
StatusResigned
Appointed06 March 2009(37 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 2010)
RoleCompany Director
Correspondence AddressVictorian Rendezvous 18 Rectory Close
Guildford
Surrey
GU4 7AR

Contact

Websitefrencon.co.uk
Email address[email protected]
Telephone020 89954223
Telephone regionLondon

Location

Registered Address8 Power Road
Chiswick
London
W4 5PY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

5k at £1Frencon Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,951,000
Gross Profit£870,214
Net Worth£924,156
Cash£232,620
Current Liabilities£1,228,210

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

28 October 2016Delivered on: 28 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 March 2010Delivered on: 10 March 2010
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over any sums deposited or to be deposited in any deposit account see image for full details.
Outstanding
6 March 2009Delivered on: 13 March 2009
Persons entitled: Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a power road chiswick london NGL466225 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate see image for full details.
Outstanding
6 March 2009Delivered on: 13 March 2009
Persons entitled: Co-Operative 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 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.
Outstanding
10 February 2017Delivered on: 15 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 8 power road, london W4 5PY.
Outstanding
2 March 1999Delivered on: 3 March 1999
Satisfied on: 9 October 2008
Persons entitled: Joseph Regis Walsh

Classification: Second charge of whole
Secured details: £90,000 due or to become due from the company to the chargee.
Particulars: Property k/a 8 power road chiswick london borough of hounslow.
Fully Satisfied
20 June 1995Delivered on: 22 June 1995
Satisfied on: 9 October 2008
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited.
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
8 August 1983Delivered on: 9 August 1983
Satisfied on: 9 October 2008
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the west side of power road (8 power road) old brentford, london borough of hounslow. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 November 1979Delivered on: 7 November 1979
Satisfied on: 9 October 2008
Persons entitled: Allied Irish Banks Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating and continuing charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 May 1977Delivered on: 20 May 1977
Satisfied on: 9 October 2008
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 station road, hanwell ealing. Land title no: mx 228837.
Fully Satisfied

Filing History

28 March 2024Confirmation statement made on 15 March 2024 with no updates (3 pages)
28 June 2023Full accounts made up to 30 June 2022 (30 pages)
17 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
27 June 2022Full accounts made up to 30 June 2021 (31 pages)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
30 June 2021Full accounts made up to 30 June 2020 (29 pages)
8 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
30 June 2020Full accounts made up to 30 June 2019 (27 pages)
23 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
5 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
3 June 2019Full accounts made up to 30 June 2018 (28 pages)
2 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
21 May 2018Accounts for a small company made up to 30 June 2017 (25 pages)
22 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
28 June 2017Accounts for a small company made up to 30 June 2016 (23 pages)
28 June 2017Accounts for a small company made up to 30 June 2016 (23 pages)
18 April 2017Satisfaction of charge 6 in full (1 page)
18 April 2017Satisfaction of charge 7 in full (2 pages)
18 April 2017Satisfaction of charge 6 in full (1 page)
18 April 2017Satisfaction of charge 7 in full (2 pages)
30 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 February 2017Registration of charge 010328220010, created on 10 February 2017 (38 pages)
15 February 2017Registration of charge 010328220010, created on 10 February 2017 (38 pages)
28 October 2016Registration of charge 010328220009, created on 28 October 2016 (42 pages)
28 October 2016Registration of charge 010328220009, created on 28 October 2016 (42 pages)
3 October 2016Satisfaction of charge 8 in full (1 page)
3 October 2016Satisfaction of charge 8 in full (1 page)
18 May 2016Full accounts made up to 30 June 2015 (18 pages)
18 May 2016Full accounts made up to 30 June 2015 (18 pages)
21 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 5,000
(4 pages)
21 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 5,000
(4 pages)
7 July 2015Full accounts made up to 30 June 2014 (18 pages)
7 July 2015Full accounts made up to 30 June 2014 (18 pages)
14 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5,000
(4 pages)
14 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5,000
(4 pages)
9 June 2014Accounts made up to 30 June 2013 (18 pages)
9 June 2014Accounts made up to 30 June 2013 (18 pages)
22 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 5,000
(4 pages)
22 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 5,000
(4 pages)
13 August 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
13 August 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
13 August 2013Appointment of Mr Brendan Reynolds as a director (2 pages)
13 August 2013Appointment of Mr Brendan Reynolds as a director (2 pages)
26 June 2013Accounts made up to 30 June 2012 (20 pages)
26 June 2013Accounts made up to 30 June 2012 (20 pages)
25 April 2013Notice of completion of voluntary arrangement (14 pages)
25 April 2013Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2013 (1 page)
25 April 2013Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2013 (1 page)
25 April 2013Notice of completion of voluntary arrangement (14 pages)
12 February 2013Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
5 September 2012Accounts made up to 30 June 2011 (19 pages)
5 September 2012Accounts made up to 30 June 2011 (19 pages)
22 June 2012Voluntary arrangement supervisor's abstract of receipts and payments to 27 April 2012 (14 pages)
22 June 2012Voluntary arrangement supervisor's abstract of receipts and payments to 27 April 2012 (14 pages)
3 June 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
3 June 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
16 May 2011Termination of appointment of David Byrne as a director (2 pages)
16 May 2011Termination of appointment of David Byrne as a director (2 pages)
16 May 2011Appointment of Michael Edward Conneally as a director (3 pages)
16 May 2011Termination of appointment of Derek Johnson as a director (2 pages)
16 May 2011Appointment of Albert Conneally as a director (3 pages)
16 May 2011Appointment of Albert Conneally as a director (3 pages)
16 May 2011Appointment of Michael Edward Conneally as a director (3 pages)
16 May 2011Termination of appointment of Derek Johnson as a director (2 pages)
11 May 2011Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
11 May 2011Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
25 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (15 pages)
25 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (15 pages)
20 July 2010Accounts made up to 31 December 2009 (23 pages)
20 July 2010Accounts made up to 31 December 2009 (23 pages)
16 June 2010Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 16 June 2010 (2 pages)
16 June 2010Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 16 June 2010 (2 pages)
15 June 2010Termination of appointment of Glynn Berry as a director (3 pages)
15 June 2010Termination of appointment of Glynn Berry as a director (3 pages)
15 June 2010Termination of appointment of William Trendell as a secretary (3 pages)
15 June 2010Termination of appointment of William Trendell as a secretary (3 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 March 2010Director's details changed for Mr Glynn Donovan Kirkby Berry on 1 March 2010 (3 pages)
4 March 2010Director's details changed for David Byrne on 1 March 2010 (3 pages)
4 March 2010Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Derek Houston Johnson on 1 March 2010 (3 pages)
4 March 2010Director's details changed for Derek Houston Johnson on 1 March 2010 (3 pages)
4 March 2010Director's details changed for Mr Glynn Donovan Kirkby Berry on 1 March 2010 (3 pages)
4 March 2010Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Derek Houston Johnson on 1 March 2010 (3 pages)
4 March 2010Director's details changed for Mr Glynn Donovan Kirkby Berry on 1 March 2010 (3 pages)
4 March 2010Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 4 March 2010 (2 pages)
4 March 2010Director's details changed for David Byrne on 1 March 2010 (3 pages)
4 March 2010Director's details changed for David Byrne on 1 March 2010 (3 pages)
2 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (15 pages)
2 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (15 pages)
9 September 2009Auditor's resignation (1 page)
9 September 2009Auditor's resignation (1 page)
25 June 2009Accounts made up to 31 August 2008 (18 pages)
25 June 2009Accounts made up to 31 August 2008 (18 pages)
21 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 March 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
21 March 2009Appointment terminated secretary derek johnson (1 page)
21 March 2009Director appointed glynn donovan kirby berry (2 pages)
21 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 March 2009Director appointed glynn donovan kirby berry (2 pages)
21 March 2009Secretary appointed william anthony trendell (1 page)
21 March 2009Appointment terminated secretary derek johnson (1 page)
21 March 2009Secretary appointed william anthony trendell (1 page)
21 March 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
21 March 2009Registered office changed on 21/03/2009 from 8 power road london W4 5PY (1 page)
21 March 2009Registered office changed on 21/03/2009 from 8 power road london W4 5PY (1 page)
13 March 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
25 February 2009Return made up to 18/02/09; full list of members (3 pages)
25 February 2009Return made up to 18/02/09; full list of members (3 pages)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 July 2008Return made up to 18/02/08; no change of members (7 pages)
7 July 2008Return made up to 18/02/08; no change of members (7 pages)
1 July 2008Accounts made up to 31 August 2007 (17 pages)
1 July 2008Accounts made up to 31 August 2007 (17 pages)
18 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 April 2007Return made up to 18/02/07; full list of members (8 pages)
1 April 2007Return made up to 18/02/07; full list of members (8 pages)
7 January 2007Accounts made up to 31 August 2006 (16 pages)
7 January 2007Accounts made up to 31 August 2006 (16 pages)
11 May 2006Return made up to 18/02/06; full list of members (7 pages)
11 May 2006Return made up to 18/02/06; full list of members (7 pages)
9 December 2005Accounts made up to 31 August 2005 (16 pages)
9 December 2005Accounts made up to 31 August 2005 (16 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
26 May 2005Return made up to 18/02/05; full list of members (7 pages)
26 May 2005Return made up to 18/02/05; full list of members (7 pages)
20 December 2004Accounts made up to 31 August 2004 (18 pages)
20 December 2004Accounts made up to 31 August 2004 (18 pages)
1 March 2004Return made up to 18/02/04; full list of members (7 pages)
1 March 2004Return made up to 18/02/04; full list of members (7 pages)
27 November 2003Accounts made up to 31 August 2003 (18 pages)
27 November 2003Accounts made up to 31 August 2003 (18 pages)
13 April 2003Return made up to 18/02/03; full list of members (7 pages)
13 April 2003Return made up to 18/02/03; full list of members (7 pages)
20 February 2003Accounts made up to 31 August 2002 (18 pages)
20 February 2003Accounts made up to 31 August 2002 (18 pages)
25 April 2002Company name changed frencon builders LIMITED\certificate issued on 25/04/02 (2 pages)
25 April 2002Company name changed frencon builders LIMITED\certificate issued on 25/04/02 (2 pages)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 March 2002Return made up to 18/02/02; full list of members (7 pages)
12 March 2002Return made up to 18/02/02; full list of members (7 pages)
20 November 2001Accounts made up to 31 August 2001 (17 pages)
20 November 2001Accounts made up to 31 August 2001 (17 pages)
23 February 2001Return made up to 18/02/01; full list of members (7 pages)
23 February 2001Return made up to 18/02/01; full list of members (7 pages)
7 February 2001Accounts made up to 31 August 2000 (19 pages)
7 February 2001Accounts made up to 31 August 2000 (19 pages)
8 May 2000Return made up to 18/02/00; full list of members (7 pages)
8 May 2000Return made up to 18/02/00; full list of members (7 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
13 December 1999Accounts made up to 31 August 1999 (17 pages)
13 December 1999Accounts made up to 31 August 1999 (17 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
6 July 1999£ ic 10000/5000 19/02/99 £ sr 5000@1=5000 (1 page)
6 July 1999£ ic 10000/5000 19/02/99 £ sr 5000@1=5000 (1 page)
16 April 1999Return made up to 18/02/99; no change of members (4 pages)
16 April 1999Return made up to 18/02/99; no change of members (4 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
12 October 1998Accounts made up to 31 August 1998 (15 pages)
12 October 1998Accounts made up to 31 August 1998 (15 pages)
30 April 1998Return made up to 18/02/98; no change of members (4 pages)
30 April 1998Return made up to 18/02/98; no change of members (4 pages)
28 October 1997Accounts made up to 31 August 1997 (17 pages)
28 October 1997Accounts made up to 31 August 1997 (17 pages)
21 March 1997Accounts made up to 31 August 1996 (17 pages)
21 March 1997Accounts made up to 31 August 1996 (17 pages)
19 February 1997Return made up to 18/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1997Return made up to 18/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 1996Return made up to 18/02/96; no change of members
  • 363(287) ‐ Registered office changed on 28/02/96
(4 pages)
28 February 1996Return made up to 18/02/96; no change of members
  • 363(287) ‐ Registered office changed on 28/02/96
(4 pages)
13 November 1995Accounts made up to 31 August 1995 (16 pages)
13 November 1995Accounts made up to 31 August 1995 (16 pages)
22 June 1995Particulars of mortgage/charge (7 pages)
22 June 1995Particulars of mortgage/charge (7 pages)
30 May 1995Accounts for a small company made up to 31 August 1994 (9 pages)
30 May 1995Accounts for a small company made up to 31 August 1994 (9 pages)
15 February 1995Return made up to 18/02/95; full list of members (5 pages)
15 February 1995Return made up to 18/02/95; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
24 May 1994Secretary resigned;new secretary appointed (2 pages)
24 May 1994Secretary resigned;new secretary appointed (2 pages)
22 February 1993Return made up to 18/02/93; full list of members (6 pages)
22 February 1993Return made up to 18/02/93; full list of members (6 pages)
21 October 1991Secretary resigned;new secretary appointed (2 pages)
21 October 1991Secretary resigned;new secretary appointed (2 pages)
24 January 1991Return made up to 27/11/90; full list of members (4 pages)
24 January 1991Return made up to 27/11/90; full list of members (4 pages)
6 March 1990Return made up to 18/02/90; full list of members (4 pages)
6 March 1990Return made up to 18/02/90; full list of members (4 pages)
18 January 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 January 1990£ nc 100/100000 31/08/89 (1 page)
18 January 1990Ad 31/08/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
18 January 1990£ nc 100/100000 31/08/89 (1 page)
18 January 1990Ad 31/08/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
4 May 1989Return made up to 18/02/89; full list of members (4 pages)
4 May 1989Return made up to 18/02/89; full list of members (4 pages)
21 April 1988Return made up to 18/02/88; full list of members (4 pages)
21 April 1988Return made up to 18/02/88; full list of members (4 pages)
28 March 1987Return made up to 24/02/87; full list of members (4 pages)
28 March 1987Return made up to 24/02/87; full list of members (4 pages)
13 May 1986Return made up to 14/01/86; full list of members (3 pages)
13 May 1986Return made up to 14/01/86; full list of members (3 pages)
29 November 1971Incorporation (13 pages)
29 November 1971Incorporation (13 pages)