Company NameBenkert UK Ltd
DirectorEngelbert Peter Lagler
Company StatusActive
Company Number01060004
CategoryPrivate Limited Company
Incorporation Date30 June 1972(51 years, 10 months ago)
Previous NameInterbobbin (U K) Limited

Business Activity

Section CManufacturing
SIC 1600Manufacture of tobacco products
SIC 12000Manufacture of tobacco products

Directors

Director NameMagister Engelbert Peter Lagler
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAustrian
StatusCurrent
Appointed18 October 2021(49 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleFinance Director
Country of ResidenceAustria
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameMr Otto Bolsinger
Date of BirthApril 1932 (Born 92 years ago)
NationalityGerman
StatusResigned
Appointed28 July 1992(20 years, 1 month after company formation)
Appointment Duration16 years, 5 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressDeutsche Benkert Gmbh
Postfach 151
4690 Herne
Germany
Director NameMr James Alexander Leel
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(20 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 16 November 1995)
RoleCompany Director
Correspondence Address132 High Street
Tillicoultry
Clackmannanshire
FK13 6DU
Scotland
Director NameMr Nigel Alan Parsons
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(20 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 30 June 2005)
RoleManaging Director
Correspondence Address17 Mareschal Road
Guildford
Surrey
GU2 4JF
Director NameMr Ian Oliphant Curre Stoddart
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(20 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 31 August 2003)
RoleCompany Director
Correspondence AddressWellmyre House Port Street
Clackmannan
Clackmannanshire
FK10 4JH
Scotland
Director NameMr Michael Benkert
Date of BirthDecember 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed28 July 1992(20 years, 1 month after company formation)
Appointment Duration26 years, 6 months (resigned 05 February 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressDeutsche Benkert Gmbh
Postfach 151
4690 Herne
Germany
Secretary NameMr James Alexander Leel
NationalityBritish
StatusResigned
Appointed28 July 1992(20 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 16 November 1995)
RoleCompany Director
Correspondence Address132 High Street
Tillicoultry
Clackmannanshire
FK13 6DU
Scotland
Secretary NameMr Neil Stuart Sharpe
NationalityBritish
StatusResigned
Appointed16 November 1995(23 years, 4 months after company formation)
Appointment Duration21 years, 10 months (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Tait Place
Tillicoultry
Clackmannanshire
FK13 6RU
Scotland
Director NameMr Neil Stuart Sharpe
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(24 years, 3 months after company formation)
Appointment Duration21 years (resigned 29 September 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Tait Place
Tillicoultry
Clackmannanshire
FK13 6RU
Scotland
Director NameMr Lance Stuart Fairweather
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(31 years, 3 months after company formation)
Appointment Duration8 years (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grannary Paddlebrook Barns
Ditchford On Fosse
GL56 5QT
Wales
Director NameMr Colin Morrison
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(31 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Donaldson Avenue
Alloa
FK10 2ET
Scotland
Director NameMr Bastian Benkert
Date of BirthMarch 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2009(36 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 February 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressDeutsche Benkert Gmbh& Co Postfach 101180
D44601 Herne
Germany
Director NameDr Arnd Brinker
Date of BirthApril 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2009(36 years, 6 months after company formation)
Appointment Duration12 years (resigned 31 December 2020)
RoleChairman
Country of ResidenceGermany
Correspondence AddressDeutsche Benkert Gmbh & Co Postfach 101180
D44601 Herne
Germany
Director NameMr Andrew William Love
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(46 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 September 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBenkert Uk Limited Alva Industrial Estate
Alva
Clackmannanshire
FK12 5DW
Scotland
Director NameHerr Ronald Raabe
Date of BirthJune 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed05 February 2019(46 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 February 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameMr Friedrich Scholta
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed05 February 2019(46 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameMr Daniel Michael Fischer
Date of BirthAugust 1986 (Born 37 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2021(48 years, 6 months after company formation)
Appointment Duration10 months (resigned 29 October 2021)
RoleManaging Director
Country of ResidenceAustria
Correspondence Address20 Fabrikstrasse
4050
Traun
Upper Austria
Austria

Contact

Websitewww.benkert.uk.com

Location

Registered Address6th Floor
25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

250k at £1Benkert Muri Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£44,480,492
Gross Profit£7,557,814
Net Worth£24,690,978
Cash£7,651,540
Current Liabilities£2,495,294

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

20 June 2016Delivered on: 23 June 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
14 October 2008Delivered on: 17 October 2008
Persons entitled: Clydesdale Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all such rights to the repayment of the deposit see image for full details.
Outstanding
26 September 1978Delivered on: 5 October 1978
Persons entitled: Clydesdale Bank Limited

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. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

9 February 2021Termination of appointment of Friedrich Scholta as a director on 31 December 2020 (1 page)
9 February 2021Termination of appointment of Ronald Raabe as a director on 2 February 2021 (1 page)
8 January 2021Appointment of Mr Daniel Michael Fischer as a director on 1 January 2021 (2 pages)
8 January 2021Termination of appointment of Arnd Brinker as a director on 31 December 2020 (1 page)
8 January 2021Cessation of Arnd Brinker as a person with significant control on 31 December 2020 (1 page)
8 January 2021Notification of Daniel Michael Fischer as a person with significant control on 1 January 2021 (2 pages)
16 November 2020Change of details for Herr Arnd Brinker as a person with significant control on 16 November 2020 (2 pages)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
26 March 2020Group of companies' accounts made up to 31 December 2019 (31 pages)
12 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
2 April 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
14 February 2019Appointment of Herr Ronald Raabe as a director on 5 February 2019 (2 pages)
14 February 2019Notification of Arnd Brinker as a person with significant control on 5 February 2019 (2 pages)
14 February 2019Appointment of Mr Friedrich Scholta as a director on 5 February 2019 (2 pages)
13 February 2019Termination of appointment of Bastian Benkert as a director on 5 February 2019 (1 page)
13 February 2019Cessation of Bastian Benkert as a person with significant control on 5 February 2019 (1 page)
13 February 2019Cessation of Horst Michael Benkert as a person with significant control on 5 February 2019 (1 page)
13 February 2019Director's details changed for Dr Arnd Brinker on 5 February 2019 (2 pages)
13 February 2019Termination of appointment of Michael Benkert as a director on 5 February 2019 (1 page)
7 January 2019Termination of appointment of Colin Morrison as a director on 31 December 2018 (1 page)
20 November 2018Appointment of Mr Andrew William Love as a director on 20 November 2018 (2 pages)
7 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
18 May 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
29 September 2017Termination of appointment of Neil Stuart Sharpe as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Neil Stuart Sharpe as a director on 29 September 2017 (1 page)
15 September 2017Termination of appointment of Neil Stuart Sharpe as a secretary on 15 September 2017 (1 page)
15 September 2017Termination of appointment of Neil Stuart Sharpe as a secretary on 15 September 2017 (1 page)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
4 May 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
4 May 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
29 June 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
29 June 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
23 June 2016Registration of charge 010600040003, created on 20 June 2016 (23 pages)
23 June 2016Registration of charge 010600040003, created on 20 June 2016 (23 pages)
16 June 2016Satisfaction of charge 2 in full (1 page)
16 June 2016Satisfaction of charge 2 in full (1 page)
13 August 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
13 August 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
31 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 250,000
(8 pages)
31 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 250,000
(8 pages)
18 August 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
18 August 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 250,000
(8 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 250,000
(8 pages)
8 August 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
8 August 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(8 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(8 pages)
13 February 2013Registered office address changed from 25 Farringdon Street London EC4A 4AB England on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 25 Farringdon Street London EC4A 4AB England on 13 February 2013 (1 page)
23 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (8 pages)
23 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (8 pages)
16 August 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
16 August 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
14 November 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 14 November 2011 (1 page)
14 November 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 14 November 2011 (1 page)
5 October 2011Termination of appointment of Lance Fairweather as a director (1 page)
5 October 2011Termination of appointment of Lance Fairweather as a director (1 page)
11 August 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
11 August 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
9 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (9 pages)
9 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (9 pages)
15 September 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
15 September 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
7 September 2010Director's details changed for Colin Morrison on 28 July 2010 (2 pages)
7 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (9 pages)
7 September 2010Director's details changed for Colin Morrison on 28 July 2010 (2 pages)
7 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (9 pages)
7 September 2010Director's details changed for Mr Bastian Benkert on 28 July 2010 (2 pages)
7 September 2010Director's details changed for Dr Arnd Brinker on 28 July 2010 (2 pages)
7 September 2010Director's details changed for Dr Arnd Brinker on 28 July 2010 (2 pages)
7 September 2010Director's details changed for Mr Bastian Benkert on 28 July 2010 (2 pages)
4 August 2009Return made up to 28/07/09; full list of members (5 pages)
4 August 2009Return made up to 28/07/09; full list of members (5 pages)
19 June 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
19 June 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
5 January 2009Director appointed mr bastian benkert (1 page)
5 January 2009Director appointed dr arnd brinker (1 page)
5 January 2009Appointment terminated director otto bolsinger (1 page)
5 January 2009Director appointed dr arnd brinker (1 page)
5 January 2009Director appointed mr bastian benkert (1 page)
5 January 2009Appointment terminated director otto bolsinger (1 page)
17 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 October 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
14 October 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
1 August 2008Return made up to 28/07/08; full list of members (4 pages)
1 August 2008Return made up to 28/07/08; full list of members (4 pages)
31 July 2008Location of register of members (1 page)
31 July 2008Director's change of particulars / lance fairweather / 31/07/2008 (1 page)
31 July 2008Location of debenture register (1 page)
31 July 2008Location of register of members (1 page)
31 July 2008Location of debenture register (1 page)
31 July 2008Director's change of particulars / lance fairweather / 31/07/2008 (1 page)
31 July 2008Registered office changed on 31/07/2008 from 2 bloomsbury street london WC1B 3ST (1 page)
31 July 2008Registered office changed on 31/07/2008 from 2 bloomsbury street london WC1B 3ST (1 page)
17 October 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
17 October 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
13 August 2007Return made up to 28/07/07; full list of members (3 pages)
13 August 2007Return made up to 28/07/07; full list of members (3 pages)
12 September 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
12 September 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
17 August 2006Registered office changed on 17/08/06 from: 1 more london place london SE1 2AF (1 page)
17 August 2006Registered office changed on 17/08/06 from: 1 more london place london SE1 2AF (1 page)
1 August 2006Return made up to 28/07/06; full list of members (3 pages)
1 August 2006Return made up to 28/07/06; full list of members (3 pages)
21 December 2005Notice of resolution removing auditor (1 page)
21 December 2005Notice of resolution removing auditor (1 page)
20 September 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
20 September 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
30 August 2005Return made up to 28/07/05; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 August 2005Return made up to 28/07/05; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 August 2005Return made up to 28/07/05; full list of members (3 pages)
4 August 2005Return made up to 28/07/05; full list of members (3 pages)
9 July 2005Director resigned (1 page)
9 July 2005Director resigned (1 page)
22 December 2004Company name changed interbobbin (u k) LIMITED\certificate issued on 22/12/04 (2 pages)
22 December 2004Company name changed interbobbin (u k) LIMITED\certificate issued on 22/12/04 (2 pages)
19 October 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
19 October 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
16 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 July 2004Registered office changed on 13/07/04 from: 8 ludgate square london EC4M 7AS (1 page)
13 July 2004Registered office changed on 13/07/04 from: 8 ludgate square london EC4M 7AS (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
13 August 2003Return made up to 28/07/03; full list of members (9 pages)
13 August 2003Return made up to 28/07/03; full list of members (9 pages)
11 July 2003Group of companies' accounts made up to 30 September 2002 (22 pages)
11 July 2003Group of companies' accounts made up to 30 September 2002 (22 pages)
12 May 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
12 May 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
8 August 2002Return made up to 28/07/02; full list of members (9 pages)
8 August 2002Return made up to 28/07/02; full list of members (9 pages)
12 July 2002Group of companies' accounts made up to 30 September 2001 (19 pages)
12 July 2002Group of companies' accounts made up to 30 September 2001 (19 pages)
3 August 2001Return made up to 28/07/01; full list of members (8 pages)
3 August 2001Return made up to 28/07/01; full list of members (8 pages)
20 July 2001Group of companies' accounts made up to 30 September 2000 (19 pages)
20 July 2001Group of companies' accounts made up to 30 September 2000 (19 pages)
2 August 2000Return made up to 28/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 August 2000Return made up to 28/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 July 2000Full group accounts made up to 30 September 1999 (22 pages)
17 July 2000Full group accounts made up to 30 September 1999 (22 pages)
3 August 1999Return made up to 28/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 1999Return made up to 28/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 1999Full group accounts made up to 30 September 1998 (22 pages)
12 July 1999Full group accounts made up to 30 September 1998 (22 pages)
31 July 1998Return made up to 28/07/98; no change of members (6 pages)
31 July 1998Return made up to 28/07/98; no change of members (6 pages)
29 June 1998Full group accounts made up to 30 September 1997 (21 pages)
29 June 1998Full group accounts made up to 30 September 1997 (21 pages)
7 August 1997Return made up to 28/07/97; full list of members (8 pages)
7 August 1997Return made up to 28/07/97; full list of members (8 pages)
13 July 1997Full accounts made up to 30 September 1996 (15 pages)
13 July 1997Full accounts made up to 30 September 1996 (15 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
11 August 1996Return made up to 28/07/96; full list of members (6 pages)
11 August 1996Return made up to 28/07/96; full list of members (6 pages)
5 July 1996Accounts for a medium company made up to 30 September 1995 (13 pages)
5 July 1996Accounts for a medium company made up to 30 September 1995 (13 pages)
21 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
21 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
2 August 1995Return made up to 28/07/95; no change of members (6 pages)
2 August 1995Return made up to 28/07/95; no change of members (6 pages)
2 August 1995Accounts for a medium company made up to 30 September 1994 (13 pages)
2 August 1995Accounts for a medium company made up to 30 September 1994 (13 pages)
29 July 1994Return made up to 28/07/94; no change of members (6 pages)
29 July 1994Accounts for a medium company made up to 30 September 1993 (13 pages)
25 July 1993Return made up to 28/07/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 July 1993Full accounts made up to 30 September 1992 (11 pages)
12 August 1992Return made up to 28/07/92; no change of members (6 pages)
12 August 1992Accounts for a medium company made up to 30 September 1991 (11 pages)
20 December 1991Return made up to 27/09/91; no change of members (6 pages)
3 July 1991Accounts for a medium company made up to 30 September 1990 (11 pages)
27 September 1990Return made up to 27/09/90; full list of members (5 pages)
27 September 1990Accounts for a medium company made up to 30 September 1989 (13 pages)
15 June 1990Ad 02/04/90--------- £ si 190000@1=190000 £ ic 60000/250000 (2 pages)
15 June 1990Director's particulars changed (4 pages)
15 June 1990Ad 02/04/90--------- £ si 190000@1=190000 £ ic 60000/250000 (2 pages)
16 May 1990£ nc 60000/250000 27/03/90 (1 page)
16 May 1990£ nc 60000/250000 27/03/90 (1 page)
9 August 1989Accounts for a medium company made up to 30 September 1988 (13 pages)
9 August 1989Return made up to 27/06/89; full list of members (5 pages)
17 October 1988Return made up to 03/03/88; full list of members (5 pages)
17 October 1988Full accounts made up to 30 September 1987 (13 pages)
18 March 1988Registered office changed on 18/03/88 from: 7,ludgate square, ludgate hill, london EC4 (1 page)
16 November 1987Director resigned;new director appointed (2 pages)
28 September 1987Return made up to 26/02/87; full list of members (5 pages)
8 September 1987Accounts for a medium company made up to 30 September 1986 (13 pages)
9 September 1986Full accounts made up to 30 September 1985 (12 pages)
9 September 1986Return made up to 25/06/85; full list of members (5 pages)
5 October 1975Particulars of mortgage/charge (4 pages)
11 August 1972Company name changed\certificate issued on 11/08/72 (2 pages)
9 August 1972Registered office changed (2 pages)
30 June 1972Incorporation (13 pages)