Company NameScope Central Trading Limited
DirectorsMark Philip Hodgkinson and Mark Alexander Talbot Johnstone
Company StatusActive
Company Number01108300
CategoryPrivate Limited Company
Incorporation Date13 April 1973(51 years ago)
Previous NameSpastics Shops Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Philip Hodgkinson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(46 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2nd Floor, Here East, Press Centre 14 East Bay Lan
London
E15 2GW
Secretary NameMrs Anna Elizabeth Burman
StatusCurrent
Appointed20 December 2021(48 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address2nd Floor, Here East, Press Centre 14 East Bay Lan
London
E15 2GW
Director NameMr Mark Alexander Talbot Johnstone
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(49 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor, Here East, Press Centre 14 East Bay Lan
London
E15 2GW
Director NameAndrew Richard Berry
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(19 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 1998)
RoleComputer Consultant
Correspondence Address26 Perracombe
Furzton
Milton Keynes
Buckinghamshire
MK4 1EP
Director NameMr Richard Philip Brewster
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(19 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressByre Cottage
Blacksmiths Lane, Beckford
Tewkesbury
Gloucestershire
GL20 7AH
Wales
Director NameMr Anthony Paul Maitland Hewson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(19 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Hall Cottage The Street
Walberton
Arundel
West Sussex
BN18 0PH
Secretary NameRoyston Cecil Limb
NationalityBritish
StatusResigned
Appointed10 October 1992(19 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Canford Heights
Western Road
Poole
Dorset
BH13 7BE
Director NameHenry Jan Hamilton Crossley Hildreth
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(20 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Ridgway Place
Wimbledon
London
SW19 4SW
Secretary NameChristina Semple
NationalityBritish
StatusResigned
Appointed07 July 1997(24 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Anglesea Road
Wivenhoe
Colchester
Essex
CO7 9JR
Director NameJames Hoskisson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(24 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 November 2001)
RoleConsultant
Correspondence AddressSlieau-Ny-Creggin Cottage
Higher Foxdale
Isle Of Man
Director NameLeslie Ronald Unwin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2000(27 years after company formation)
Appointment Duration4 years, 4 months (resigned 11 September 2004)
RoleCivil Servant
Correspondence Address27 Edinburgh Road
Wingerworth
Chesterfield
Derbyshire
S42 6SG
Secretary NameSusan Bell
NationalityBritish
StatusResigned
Appointed01 October 2001(28 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 December 2008)
RoleCompany Director
Correspondence Address187 Church Road
Bexleyheath
Kent
DA7 4DT
Director NameMr Antony Jan Manwaring
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(29 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 June 2006)
RoleChief Executive Office
Country of ResidenceUnited Kingdom
Correspondence Address16 Elliott Square
London
NW3 3SU
Director NameCaroline Gaye Salsbury
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(31 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 2006)
RoleAccountant
Correspondence Address141 Warren Drive South
Surbiton
Surrey
KT5 9QH
Director NameJune Gladys Williamson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(32 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 December 2006)
RoleRetired
Correspondence AddressMoorview
Fursdon
Sparkwell
Devon
PL7 5DF
Director NameJonathan Winston Sparkes
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(33 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2009)
RoleCompany Director
Correspondence Address119 North Street
Burwell
Cambridge
Cambridgeshire
CB5 0BB
Director NameMr John Philip Corneille
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(33 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Market Road
London
N7 9PW
Director NameCharles Brian Griffiths
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(34 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Market Road
London
N7 9PW
Secretary NameVictoria Joan Burnett
NationalityBritish
StatusResigned
Appointed05 December 2008(35 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Market Road
London
N7 9PW
Director NameMr David Steven Prescott
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(36 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 October 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Market Road
London
N7 9PW
Director NameMr Richard Charles Hawkes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(37 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 May 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Market Road
London
N7 9PW
Director NameMr Peter Charles Crowne
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(38 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Here East, Press Centre 14 East Bay Lan
London
E15 2GW
Secretary NameJacqueline Penalver
StatusResigned
Appointed25 November 2011(38 years, 7 months after company formation)
Appointment Duration4 years (resigned 18 December 2015)
RoleCompany Director
Correspondence Address6 Market Road
London
N7 9PW
Director NameMr Mark James Atkinson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(42 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 October 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2nd Floor, Here East, Press Centre 14 East Bay Lan
London
E15 2GW
Secretary NameMr Steven Robert Maiden
StatusResigned
Appointed22 December 2015(42 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 2019)
RoleCompany Director
Correspondence Address2nd Floor, Here East, Press Centre 14 East Bay Lan
London
E15 2GW
Director NameMr Andrew Maitland Hooke
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2016(43 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 November 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor, Here East, Press Centre 14 East Bay Lan
London
E15 2GW
Secretary NameMr Peter Charles Crowne
StatusResigned
Appointed25 January 2019(45 years, 9 months after company formation)
Appointment Duration6 months (resigned 26 July 2019)
RoleCompany Director
Correspondence Address2nd Floor, Here East, Press Centre 14 East Bay Lan
London
E15 2GW
Secretary NameMiss Joy Dorothy Walton
StatusResigned
Appointed26 July 2019(46 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 December 2021)
RoleCompany Director
Correspondence Address2nd Floor, Here East, Press Centre 14 East Bay Lan
London
E15 2GW
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed01 January 1997(23 years, 8 months after company formation)
Appointment Duration6 months (resigned 07 July 1997)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitescope.org.uk
Telephone020 76197100
Telephone regionLondon

Location

Registered Address2nd Floor, Here East, Press Centre
14 East Bay Lane
London
E15 2GW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Scope
100.00%
Ordinary

Financials

Year2014
Turnover£1,514,645
Gross Profit£644,370
Net Worth£100
Cash£395
Current Liabilities£323,204

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Filing History

23 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
27 July 2023Termination of appointment of Anna Elizabeth Burman as a secretary on 26 July 2023 (1 page)
27 July 2023Appointment of Angela Marie Archbold as a secretary on 26 July 2023 (2 pages)
6 January 2023Accounts for a small company made up to 31 March 2022 (21 pages)
8 November 2022Appointment of Mr Mark Alexander Talbot Johnstone as a director on 31 October 2022 (2 pages)
20 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
6 January 2022Full accounts made up to 31 March 2021 (21 pages)
20 December 2021Appointment of Mrs Anna Elizabeth Burman as a secretary on 20 December 2021 (2 pages)
17 December 2021Termination of appointment of Joy Dorothy Walton as a secretary on 17 December 2021 (1 page)
15 November 2021Termination of appointment of Andrew Maitland Hooke as a director on 5 November 2021 (1 page)
15 November 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
22 January 2021Full accounts made up to 31 March 2020 (17 pages)
20 November 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 March 2019 (15 pages)
19 December 2019Termination of appointment of Peter Charles Crowne as a director on 19 December 2019 (1 page)
19 December 2019Appointment of Mr Mark Philip Hodgkinson as a director on 19 December 2019 (2 pages)
24 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
15 October 2019Change of details for Scope as a person with significant control on 11 May 2018 (2 pages)
11 October 2019Change of details for Scope as a person with significant control on 11 May 2019 (2 pages)
30 August 2019Termination of appointment of Peter Charles Crowne as a secretary on 26 July 2019 (1 page)
30 August 2019Appointment of Miss Joy Dorothy Walton as a secretary on 26 July 2019 (2 pages)
28 January 2019Appointment of Mr Peter Charles Crowne as a secretary on 25 January 2019 (2 pages)
28 January 2019Termination of appointment of Steven Robert Maiden as a secretary on 25 January 2019 (1 page)
19 December 2018Full accounts made up to 31 March 2018 (15 pages)
4 December 2018Termination of appointment of Mark James Atkinson as a director on 29 October 2018 (1 page)
15 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
11 May 2018Registered office address changed from 6 Market Road London N7 9PW to 2nd Floor, Here East, Press Centre 14 East Bay Lane London E15 2GW on 11 May 2018 (1 page)
11 October 2017Cessation of John Philip Corneille as a person with significant control on 6 April 2016 (1 page)
11 October 2017Cessation of Mark James Atkinson as a person with significant control on 6 April 2016 (1 page)
11 October 2017Cessation of John Philip Corneille as a person with significant control on 6 April 2016 (1 page)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
11 October 2017Cessation of Peter Charles Crowne as a person with significant control on 6 April 2016 (1 page)
11 October 2017Cessation of Mark James Atkinson as a person with significant control on 6 April 2016 (1 page)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
11 October 2017Cessation of Peter Charles Crowne as a person with significant control on 6 April 2016 (1 page)
10 October 2017Full accounts made up to 31 March 2017 (16 pages)
10 October 2017Full accounts made up to 31 March 2017 (16 pages)
13 December 2016Appointment of Mr Andrew Maitland Hooke as a director on 26 November 2016 (2 pages)
13 December 2016Appointment of Mr Andrew Maitland Hooke as a director on 26 November 2016 (2 pages)
1 December 2016Termination of appointment of John Philip Corneille as a director on 25 November 2016 (1 page)
1 December 2016Termination of appointment of John Philip Corneille as a director on 25 November 2016 (1 page)
21 October 2016Confirmation statement made on 10 October 2016 with updates (8 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (8 pages)
11 August 2016Full accounts made up to 31 March 2016 (15 pages)
11 August 2016Full accounts made up to 31 March 2016 (15 pages)
25 January 2016Termination of appointment of Jacqueline Penalver as a secretary on 18 December 2015 (1 page)
25 January 2016Appointment of Mr Steven Robert Maiden as a secretary on 22 December 2015 (2 pages)
25 January 2016Termination of appointment of Jacqueline Penalver as a secretary on 18 December 2015 (1 page)
25 January 2016Appointment of Mr Steven Robert Maiden as a secretary on 22 December 2015 (2 pages)
5 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
22 October 2015Full accounts made up to 31 March 2015 (15 pages)
22 October 2015Full accounts made up to 31 March 2015 (15 pages)
28 July 2015Termination of appointment of Richard Charles Hawkes as a director on 8 May 2015 (1 page)
28 July 2015Termination of appointment of Richard Charles Hawkes as a director on 8 May 2015 (1 page)
28 July 2015Appointment of Mr Mark James Atkinson as a director on 24 July 2015 (2 pages)
28 July 2015Appointment of Mr Mark James Atkinson as a director on 24 July 2015 (2 pages)
28 July 2015Termination of appointment of Richard Charles Hawkes as a director on 8 May 2015 (1 page)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Termination of appointment of David Steven Prescott as a director on 10 October 2014 (1 page)
10 October 2014Appointment of Mr Peter Charles Crowne as a director on 10 October 2011 (2 pages)
10 October 2014Termination of appointment of David Steven Prescott as a director on 10 October 2014 (1 page)
10 October 2014Termination of appointment of Charles Brian Griffiths as a director on 10 October 2014 (1 page)
10 October 2014Appointment of Mr Peter Charles Crowne as a director on 10 October 2011 (2 pages)
10 October 2014Termination of appointment of Charles Brian Griffiths as a director on 10 October 2014 (1 page)
23 September 2014Full accounts made up to 31 March 2014 (14 pages)
23 September 2014Full accounts made up to 31 March 2014 (14 pages)
24 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
24 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
23 October 2013Full accounts made up to 31 March 2013 (15 pages)
23 October 2013Full accounts made up to 31 March 2013 (15 pages)
24 January 2013Director's details changed for Charles Brian Griffiths on 1 January 2013 (2 pages)
24 January 2013Director's details changed for Charles Brian Griffiths on 1 January 2013 (2 pages)
24 January 2013Director's details changed for Charles Brian Griffiths on 1 January 2013 (2 pages)
23 January 2013Director's details changed for Mr John Philip Corneille on 1 January 2013 (2 pages)
23 January 2013Director's details changed for Mr John Philip Corneille on 1 January 2013 (2 pages)
23 January 2013Director's details changed for Mr John Philip Corneille on 1 January 2013 (2 pages)
19 October 2012Full accounts made up to 31 March 2012 (15 pages)
19 October 2012Full accounts made up to 31 March 2012 (15 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
10 October 2012Director's details changed for Mr John Philip Corneille on 15 August 2012 (2 pages)
10 October 2012Director's details changed for Charles Brian Griffiths on 15 August 2012 (2 pages)
10 October 2012Director's details changed for Mr John Philip Corneille on 15 August 2012 (2 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
10 October 2012Director's details changed for Charles Brian Griffiths on 15 August 2012 (2 pages)
17 February 2012Secretary's details changed for Jacqui Penalver on 25 November 2011 (1 page)
17 February 2012Secretary's details changed for Jacqui Penalver on 25 November 2011 (1 page)
29 November 2011Appointment of Jacqui Penalver as a secretary (1 page)
29 November 2011Termination of appointment of Victoria Burnett as a secretary (1 page)
29 November 2011Termination of appointment of Victoria Burnett as a secretary (1 page)
29 November 2011Appointment of Jacqui Penalver as a secretary (1 page)
13 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
27 September 2011Secretary's details changed for Victoria Joan Burnett on 1 August 2011 (1 page)
27 September 2011Secretary's details changed for Victoria Joan Burnett on 1 August 2011 (1 page)
27 September 2011Secretary's details changed for Victoria Joan Burnett on 1 August 2011 (1 page)
15 September 2011Full accounts made up to 31 March 2011 (16 pages)
15 September 2011Full accounts made up to 31 March 2011 (16 pages)
1 August 2011Section 519 (2 pages)
1 August 2011Section 519 (2 pages)
7 July 2011Auditor's resignation (2 pages)
7 July 2011Auditor's resignation (2 pages)
26 November 2010Full accounts made up to 31 March 2010 (14 pages)
26 November 2010Full accounts made up to 31 March 2010 (14 pages)
8 November 2010Appointment of Mr Richard Charles Hawkes as a director (2 pages)
8 November 2010Appointment of Mr Richard Charles Hawkes as a director (2 pages)
2 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for John Philip Corneille on 4 June 2010 (2 pages)
4 June 2010Director's details changed for John Philip Corneille on 4 June 2010 (2 pages)
4 June 2010Director's details changed for John Philip Corneille on 4 June 2010 (2 pages)
17 March 2010Termination of appointment of Jonathan Sparkes as a director (1 page)
17 March 2010Appointment of David Steven Prescott as a director (1 page)
17 March 2010Appointment of David Steven Prescott as a director (1 page)
17 March 2010Termination of appointment of Jonathan Sparkes as a director (1 page)
10 January 2010Full accounts made up to 31 March 2009 (15 pages)
10 January 2010Full accounts made up to 31 March 2009 (15 pages)
11 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Charles Brian Griffiths on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Charles Brian Griffiths on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Charles Brian Griffiths on 1 October 2009 (2 pages)
22 December 2008Appointment terminated secretary susan bell (1 page)
22 December 2008Appointment terminated secretary susan bell (1 page)
12 December 2008Secretary appointed victoria joan burnett (1 page)
12 December 2008Secretary appointed victoria joan burnett (1 page)
10 October 2008Return made up to 10/10/08; full list of members (4 pages)
10 October 2008Return made up to 10/10/08; full list of members (4 pages)
2 September 2008Accounting reference date shortened from 05/04/2009 to 31/03/2009 (1 page)
2 September 2008Accounting reference date shortened from 05/04/2009 to 31/03/2009 (1 page)
5 August 2008Full accounts made up to 5 April 2008 (14 pages)
5 August 2008Full accounts made up to 5 April 2008 (14 pages)
5 August 2008Full accounts made up to 5 April 2008 (14 pages)
15 April 2008Director appointed charles brian griffiths (2 pages)
15 April 2008Director appointed charles brian griffiths (2 pages)
8 November 2007Full accounts made up to 5 April 2007 (15 pages)
8 November 2007Full accounts made up to 5 April 2007 (15 pages)
8 November 2007Full accounts made up to 5 April 2007 (15 pages)
18 October 2007Return made up to 10/10/07; full list of members (2 pages)
18 October 2007Return made up to 10/10/07; full list of members (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006Director resigned (1 page)
9 November 2006Full accounts made up to 5 April 2006 (14 pages)
9 November 2006Full accounts made up to 5 April 2006 (14 pages)
9 November 2006Full accounts made up to 5 April 2006 (14 pages)
17 October 2006Return made up to 10/10/06; full list of members (2 pages)
17 October 2006Return made up to 10/10/06; full list of members (2 pages)
5 July 2006Director resigned (1 page)
5 July 2006New director appointed (2 pages)
5 July 2006Director resigned (1 page)
5 July 2006New director appointed (2 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Director's particulars changed (1 page)
13 February 2006New director appointed (3 pages)
13 February 2006New director appointed (3 pages)
8 February 2006Full accounts made up to 5 April 2005 (11 pages)
8 February 2006Full accounts made up to 5 April 2005 (11 pages)
8 February 2006Full accounts made up to 5 April 2005 (11 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
15 November 2005Return made up to 10/10/05; full list of members (2 pages)
15 November 2005Return made up to 10/10/05; full list of members (2 pages)
4 February 2005Full accounts made up to 5 April 2004 (12 pages)
4 February 2005Full accounts made up to 5 April 2004 (12 pages)
4 February 2005Full accounts made up to 5 April 2004 (12 pages)
9 November 2004Return made up to 10/10/04; full list of members (7 pages)
9 November 2004Return made up to 10/10/04; full list of members (7 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
19 January 2004Full accounts made up to 5 April 2003 (16 pages)
19 January 2004Full accounts made up to 5 April 2003 (16 pages)
7 November 2003Return made up to 10/10/03; full list of members (7 pages)
7 November 2003Return made up to 10/10/03; full list of members (7 pages)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
4 February 2003Full accounts made up to 5 April 2002 (10 pages)
4 February 2003Full accounts made up to 5 April 2002 (10 pages)
4 February 2003Full accounts made up to 5 April 2002 (10 pages)
15 October 2002Return made up to 10/10/02; full list of members (7 pages)
15 October 2002Return made up to 10/10/02; full list of members (7 pages)
5 July 2002New director appointed (3 pages)
5 July 2002New director appointed (3 pages)
28 May 2002New director appointed (3 pages)
28 May 2002New director appointed (3 pages)
2 February 2002Full accounts made up to 5 April 2001 (10 pages)
2 February 2002Full accounts made up to 5 April 2001 (10 pages)
2 February 2002Full accounts made up to 5 April 2001 (10 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001Secretary resigned (1 page)
22 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
22 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
17 October 2001New secretary appointed (1 page)
17 October 2001New secretary appointed (1 page)
1 February 2001Full accounts made up to 5 April 2000 (10 pages)
1 February 2001Full accounts made up to 5 April 2000 (10 pages)
1 February 2001Full accounts made up to 5 April 2000 (10 pages)
30 October 2000Return made up to 10/10/00; full list of members (6 pages)
30 October 2000Return made up to 10/10/00; full list of members (6 pages)
3 February 2000Full accounts made up to 5 April 1999 (9 pages)
3 February 2000Full accounts made up to 5 April 1999 (9 pages)
3 February 2000Full accounts made up to 5 April 1999 (9 pages)
25 October 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1998Return made up to 10/10/98; full list of members (6 pages)
2 November 1998Return made up to 10/10/98; full list of members (6 pages)
27 October 1998Full accounts made up to 5 April 1997 (8 pages)
27 October 1998Full accounts made up to 5 April 1997 (8 pages)
27 October 1998Full accounts made up to 5 April 1998 (8 pages)
27 October 1998Full accounts made up to 5 April 1998 (8 pages)
27 October 1998Full accounts made up to 5 April 1997 (8 pages)
27 October 1998Full accounts made up to 5 April 1998 (8 pages)
8 April 1998Director resigned (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
9 January 1998Registered office changed on 09/01/98 from: 12 park cres W1N 4EQ (1 page)
9 January 1998Registered office changed on 09/01/98 from: 12 park cres W1N 4EQ (1 page)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
11 November 1997Return made up to 10/10/97; no change of members (5 pages)
11 November 1997Return made up to 10/10/97; no change of members (5 pages)
22 July 1997Secretary resigned (1 page)
22 July 1997Secretary resigned (1 page)
22 July 1997New secretary appointed (2 pages)
22 July 1997New secretary appointed (2 pages)
3 February 1997Full accounts made up to 5 April 1996 (8 pages)
3 February 1997Full accounts made up to 5 April 1996 (8 pages)
3 February 1997Full accounts made up to 5 April 1996 (8 pages)
15 January 1997Secretary resigned (1 page)
15 January 1997New secretary appointed (2 pages)
15 January 1997Secretary resigned (1 page)
15 January 1997New secretary appointed (2 pages)
11 November 1996Return made up to 10/10/96; no change of members (5 pages)
11 November 1996Return made up to 10/10/96; no change of members (5 pages)
8 November 1995Return made up to 10/10/95; full list of members (8 pages)
8 November 1995Return made up to 10/10/95; full list of members (8 pages)
9 June 1995Company name changed spastics shops LIMITED\certificate issued on 12/06/95 (3 pages)
9 June 1995Company name changed spastics shops LIMITED\certificate issued on 12/06/95 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
13 April 1973Incorporation (16 pages)