25 Farringdon Street
London
EC4A 4AB
Director Name | Mr Otto Bolsinger |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 July 1992(20 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Deutsche Benkert Gmbh Postfach 151 4690 Herne Germany |
Director Name | Mr James Alexander Leel |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 November 1995) |
Role | Company Director |
Correspondence Address | 132 High Street Tillicoultry Clackmannanshire FK13 6DU Scotland |
Director Name | Mr Nigel Alan Parsons |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(20 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 June 2005) |
Role | Managing Director |
Correspondence Address | 17 Mareschal Road Guildford Surrey GU2 4JF |
Director Name | Mr Ian Oliphant Curre Stoddart |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(20 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | Wellmyre House Port Street Clackmannan Clackmannanshire FK10 4JH Scotland |
Director Name | Mr Michael Benkert |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 July 1992(20 years, 1 month after company formation) |
Appointment Duration | 26 years, 6 months (resigned 05 February 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Deutsche Benkert Gmbh Postfach 151 4690 Herne Germany |
Secretary Name | Mr James Alexander Leel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 November 1995) |
Role | Company Director |
Correspondence Address | 132 High Street Tillicoultry Clackmannanshire FK13 6DU Scotland |
Secretary Name | Mr Neil Stuart Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(23 years, 4 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 15 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Tait Place Tillicoultry Clackmannanshire FK13 6RU Scotland |
Director Name | Mr Neil Stuart Sharpe |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(24 years, 3 months after company formation) |
Appointment Duration | 21 years (resigned 29 September 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Tait Place Tillicoultry Clackmannanshire FK13 6RU Scotland |
Director Name | Mr Lance Stuart Fairweather |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(31 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grannary Paddlebrook Barns Ditchford On Fosse GL56 5QT Wales |
Director Name | Mr Colin Morrison |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(31 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Donaldson Avenue Alloa FK10 2ET Scotland |
Director Name | Mr Bastian Benkert |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2009(36 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 February 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Deutsche Benkert Gmbh& Co Postfach 101180 D44601 Herne Germany |
Director Name | Dr Arnd Brinker |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2009(36 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 31 December 2020) |
Role | Chairman |
Country of Residence | Germany |
Correspondence Address | Deutsche Benkert Gmbh & Co Postfach 101180 D44601 Herne Germany |
Director Name | Mr Andrew William Love |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(46 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 September 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Benkert Uk Limited Alva Industrial Estate Alva Clackmannanshire FK12 5DW Scotland |
Director Name | Herr Ronald Raabe |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 February 2019(46 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 February 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Friedrich Scholta |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 February 2019(46 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Daniel Michael Fischer |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2021(48 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 29 October 2021) |
Role | Managing Director |
Country of Residence | Austria |
Correspondence Address | 20 Fabrikstrasse 4050 Traun Upper Austria Austria |
Website | www.benkert.uk.com |
---|
Registered Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
250k at £1 | Benkert Muri Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £44,480,492 |
Gross Profit | £7,557,814 |
Net Worth | £24,690,978 |
Cash | £7,651,540 |
Current Liabilities | £2,495,294 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
20 June 2016 | Delivered 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 2008 | Delivered 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 1978 | Delivered 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 |
9 February 2021 | Termination of appointment of Friedrich Scholta as a director on 31 December 2020 (1 page) |
---|---|
9 February 2021 | Termination of appointment of Ronald Raabe as a director on 2 February 2021 (1 page) |
8 January 2021 | Appointment of Mr Daniel Michael Fischer as a director on 1 January 2021 (2 pages) |
8 January 2021 | Termination of appointment of Arnd Brinker as a director on 31 December 2020 (1 page) |
8 January 2021 | Cessation of Arnd Brinker as a person with significant control on 31 December 2020 (1 page) |
8 January 2021 | Notification of Daniel Michael Fischer as a person with significant control on 1 January 2021 (2 pages) |
16 November 2020 | Change of details for Herr Arnd Brinker as a person with significant control on 16 November 2020 (2 pages) |
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
26 March 2020 | Group of companies' accounts made up to 31 December 2019 (31 pages) |
12 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
2 April 2019 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
14 February 2019 | Appointment of Herr Ronald Raabe as a director on 5 February 2019 (2 pages) |
14 February 2019 | Notification of Arnd Brinker as a person with significant control on 5 February 2019 (2 pages) |
14 February 2019 | Appointment of Mr Friedrich Scholta as a director on 5 February 2019 (2 pages) |
13 February 2019 | Termination of appointment of Bastian Benkert as a director on 5 February 2019 (1 page) |
13 February 2019 | Cessation of Bastian Benkert as a person with significant control on 5 February 2019 (1 page) |
13 February 2019 | Cessation of Horst Michael Benkert as a person with significant control on 5 February 2019 (1 page) |
13 February 2019 | Director's details changed for Dr Arnd Brinker on 5 February 2019 (2 pages) |
13 February 2019 | Termination of appointment of Michael Benkert as a director on 5 February 2019 (1 page) |
7 January 2019 | Termination of appointment of Colin Morrison as a director on 31 December 2018 (1 page) |
20 November 2018 | Appointment of Mr Andrew William Love as a director on 20 November 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
18 May 2018 | Group of companies' accounts made up to 31 December 2017 (30 pages) |
29 September 2017 | Termination of appointment of Neil Stuart Sharpe as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Neil Stuart Sharpe as a director on 29 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Neil Stuart Sharpe as a secretary on 15 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Neil Stuart Sharpe as a secretary on 15 September 2017 (1 page) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
4 May 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
4 May 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
1 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
29 June 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
29 June 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
23 June 2016 | Registration of charge 010600040003, created on 20 June 2016 (23 pages) |
23 June 2016 | Registration of charge 010600040003, created on 20 June 2016 (23 pages) |
16 June 2016 | Satisfaction of charge 2 in full (1 page) |
16 June 2016 | Satisfaction of charge 2 in full (1 page) |
13 August 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
13 August 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
31 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
18 August 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
18 August 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
8 August 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
8 August 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
13 February 2013 | Registered office address changed from 25 Farringdon Street London EC4A 4AB England on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from 25 Farringdon Street London EC4A 4AB England on 13 February 2013 (1 page) |
23 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (8 pages) |
23 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (8 pages) |
16 August 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
16 August 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
14 November 2011 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 14 November 2011 (1 page) |
5 October 2011 | Termination of appointment of Lance Fairweather as a director (1 page) |
5 October 2011 | Termination of appointment of Lance Fairweather as a director (1 page) |
11 August 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
11 August 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
9 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (9 pages) |
9 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (9 pages) |
15 September 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
15 September 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
7 September 2010 | Director's details changed for Colin Morrison on 28 July 2010 (2 pages) |
7 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (9 pages) |
7 September 2010 | Director's details changed for Colin Morrison on 28 July 2010 (2 pages) |
7 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (9 pages) |
7 September 2010 | Director's details changed for Mr Bastian Benkert on 28 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Dr Arnd Brinker on 28 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Dr Arnd Brinker on 28 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Bastian Benkert on 28 July 2010 (2 pages) |
4 August 2009 | Return made up to 28/07/09; full list of members (5 pages) |
4 August 2009 | Return made up to 28/07/09; full list of members (5 pages) |
19 June 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
19 June 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
5 January 2009 | Director appointed mr bastian benkert (1 page) |
5 January 2009 | Director appointed dr arnd brinker (1 page) |
5 January 2009 | Appointment terminated director otto bolsinger (1 page) |
5 January 2009 | Director appointed dr arnd brinker (1 page) |
5 January 2009 | Director appointed mr bastian benkert (1 page) |
5 January 2009 | Appointment terminated director otto bolsinger (1 page) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 October 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
14 October 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
1 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
31 July 2008 | Location of register of members (1 page) |
31 July 2008 | Director's change of particulars / lance fairweather / 31/07/2008 (1 page) |
31 July 2008 | Location of debenture register (1 page) |
31 July 2008 | Location of register of members (1 page) |
31 July 2008 | Location of debenture register (1 page) |
31 July 2008 | Director's change of particulars / lance fairweather / 31/07/2008 (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 2 bloomsbury street london WC1B 3ST (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 2 bloomsbury street london WC1B 3ST (1 page) |
17 October 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
17 October 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
13 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
12 September 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
12 September 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: 1 more london place london SE1 2AF (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: 1 more london place london SE1 2AF (1 page) |
1 August 2006 | Return made up to 28/07/06; full list of members (3 pages) |
1 August 2006 | Return made up to 28/07/06; full list of members (3 pages) |
21 December 2005 | Notice of resolution removing auditor (1 page) |
21 December 2005 | Notice of resolution removing auditor (1 page) |
20 September 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
20 September 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
30 August 2005 | Return made up to 28/07/05; full list of members; amend
|
30 August 2005 | Return made up to 28/07/05; full list of members; amend
|
4 August 2005 | Return made up to 28/07/05; full list of members (3 pages) |
4 August 2005 | Return made up to 28/07/05; full list of members (3 pages) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | Director resigned (1 page) |
22 December 2004 | Company name changed interbobbin (u k) LIMITED\certificate issued on 22/12/04 (2 pages) |
22 December 2004 | Company name changed interbobbin (u k) LIMITED\certificate issued on 22/12/04 (2 pages) |
19 October 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
19 October 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
16 August 2004 | Return made up to 28/07/04; full list of members
|
16 August 2004 | Return made up to 28/07/04; full list of members
|
13 July 2004 | Registered office changed on 13/07/04 from: 8 ludgate square london EC4M 7AS (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: 8 ludgate square london EC4M 7AS (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
13 August 2003 | Return made up to 28/07/03; full list of members (9 pages) |
13 August 2003 | Return made up to 28/07/03; full list of members (9 pages) |
11 July 2003 | Group of companies' accounts made up to 30 September 2002 (22 pages) |
11 July 2003 | Group of companies' accounts made up to 30 September 2002 (22 pages) |
12 May 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
12 May 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
8 August 2002 | Return made up to 28/07/02; full list of members (9 pages) |
8 August 2002 | Return made up to 28/07/02; full list of members (9 pages) |
12 July 2002 | Group of companies' accounts made up to 30 September 2001 (19 pages) |
12 July 2002 | Group of companies' accounts made up to 30 September 2001 (19 pages) |
3 August 2001 | Return made up to 28/07/01; full list of members (8 pages) |
3 August 2001 | Return made up to 28/07/01; full list of members (8 pages) |
20 July 2001 | Group of companies' accounts made up to 30 September 2000 (19 pages) |
20 July 2001 | Group of companies' accounts made up to 30 September 2000 (19 pages) |
2 August 2000 | Return made up to 28/07/00; full list of members
|
2 August 2000 | Return made up to 28/07/00; full list of members
|
17 July 2000 | Full group accounts made up to 30 September 1999 (22 pages) |
17 July 2000 | Full group accounts made up to 30 September 1999 (22 pages) |
3 August 1999 | Return made up to 28/07/99; no change of members
|
3 August 1999 | Return made up to 28/07/99; no change of members
|
12 July 1999 | Full group accounts made up to 30 September 1998 (22 pages) |
12 July 1999 | Full group accounts made up to 30 September 1998 (22 pages) |
31 July 1998 | Return made up to 28/07/98; no change of members (6 pages) |
31 July 1998 | Return made up to 28/07/98; no change of members (6 pages) |
29 June 1998 | Full group accounts made up to 30 September 1997 (21 pages) |
29 June 1998 | Full group accounts made up to 30 September 1997 (21 pages) |
7 August 1997 | Return made up to 28/07/97; full list of members (8 pages) |
7 August 1997 | Return made up to 28/07/97; full list of members (8 pages) |
13 July 1997 | Full accounts made up to 30 September 1996 (15 pages) |
13 July 1997 | Full accounts made up to 30 September 1996 (15 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
11 August 1996 | Return made up to 28/07/96; full list of members (6 pages) |
11 August 1996 | Return made up to 28/07/96; full list of members (6 pages) |
5 July 1996 | Accounts for a medium company made up to 30 September 1995 (13 pages) |
5 July 1996 | Accounts for a medium company made up to 30 September 1995 (13 pages) |
21 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
21 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
2 August 1995 | Return made up to 28/07/95; no change of members (6 pages) |
2 August 1995 | Return made up to 28/07/95; no change of members (6 pages) |
2 August 1995 | Accounts for a medium company made up to 30 September 1994 (13 pages) |
2 August 1995 | Accounts for a medium company made up to 30 September 1994 (13 pages) |
29 July 1994 | Return made up to 28/07/94; no change of members (6 pages) |
29 July 1994 | Accounts for a medium company made up to 30 September 1993 (13 pages) |
25 July 1993 | Return made up to 28/07/93; full list of members
|
25 July 1993 | Full accounts made up to 30 September 1992 (11 pages) |
12 August 1992 | Return made up to 28/07/92; no change of members (6 pages) |
12 August 1992 | Accounts for a medium company made up to 30 September 1991 (11 pages) |
20 December 1991 | Return made up to 27/09/91; no change of members (6 pages) |
3 July 1991 | Accounts for a medium company made up to 30 September 1990 (11 pages) |
27 September 1990 | Return made up to 27/09/90; full list of members (5 pages) |
27 September 1990 | Accounts for a medium company made up to 30 September 1989 (13 pages) |
15 June 1990 | Ad 02/04/90--------- £ si 190000@1=190000 £ ic 60000/250000 (2 pages) |
15 June 1990 | Director's particulars changed (4 pages) |
15 June 1990 | Ad 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 1989 | Accounts for a medium company made up to 30 September 1988 (13 pages) |
9 August 1989 | Return made up to 27/06/89; full list of members (5 pages) |
17 October 1988 | Return made up to 03/03/88; full list of members (5 pages) |
17 October 1988 | Full accounts made up to 30 September 1987 (13 pages) |
18 March 1988 | Registered office changed on 18/03/88 from: 7,ludgate square, ludgate hill, london EC4 (1 page) |
16 November 1987 | Director resigned;new director appointed (2 pages) |
28 September 1987 | Return made up to 26/02/87; full list of members (5 pages) |
8 September 1987 | Accounts for a medium company made up to 30 September 1986 (13 pages) |
9 September 1986 | Full accounts made up to 30 September 1985 (12 pages) |
9 September 1986 | Return made up to 25/06/85; full list of members (5 pages) |
5 October 1975 | Particulars of mortgage/charge (4 pages) |
11 August 1972 | Company name changed\certificate issued on 11/08/72 (2 pages) |
9 August 1972 | Registered office changed (2 pages) |
30 June 1972 | Incorporation (13 pages) |