Company NameTOLY Products (U.K.) Limited
Company StatusActive
Company Number01108744
CategoryPrivate Limited Company
Incorporation Date16 April 1973(51 years ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Peter Stefan Gatesy
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(18 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceMalta
Correspondence Address19 Triq Il-Pluviera
San Gwann
Malta
Director NameAndrew Imre Gatesy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed30 September 1991(18 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressMacale Triq Edward Pirotta
Bahar Ic-Caghaq
Naxxar, Malta
Nxr5 315
Director NameMr Nicholas Xuereb
Date of BirthApril 1970 (Born 54 years ago)
NationalityMaltese
StatusCurrent
Appointed30 May 2016(43 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleChief Financial Officer
Country of ResidenceMalta
Correspondence Address5 Triq Il-Gostra
Msd 2341
Msida
Malta
Director NameMs Amanda Xuereb
Date of BirthMay 1987 (Born 37 years ago)
NationalityMaltese
StatusCurrent
Appointed08 February 2023(49 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameZoli Gatesy
Date of BirthJuly 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 1991(18 years, 5 months after company formation)
Appointment Duration1 month (resigned 03 November 1991)
RoleCompany Director
Correspondence Address5 Lindfield Gardens
London
Nw3
Director NameAlan Harry Martindale
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(18 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2001)
RoleGeneral Manager
Correspondence Address20 Crawley Road
Cranfield
Bedford
MK43 0AB
Director NameDavid Michael Thomas
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(18 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2002)
RoleSales Manager
Correspondence Address2 Stone Cottages
Belchamp St Paul
Sudbury
Suffolk
CO10 7DB
Secretary NameDavid Patrick Glennon
NationalityBritish
StatusResigned
Appointed30 September 1991(18 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 July 1996)
RoleCompany Director
Correspondence Address49 Southbourne Drive
Bourne End
Buckinghamshire
SL8 5RY
Director NameMrs Susie Irene Gatesy
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(18 years, 7 months after company formation)
Appointment Duration19 years, 6 months (resigned 09 May 2011)
RoleSecretary
Correspondence Address5 Lindfield Gardens
Hampstead
NW3 6PX
Director NameMr Derek Bulfield
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(20 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address4 Bancroft Close
Ashford
Middlesex
TW15 2BZ
Director NameDavid Patrick Glennon
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(20 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 July 1996)
RoleFinancial Controller
Correspondence Address49 Southbourne Drive
Bourne End
Buckinghamshire
SL8 5RY
Director NameReginald William Breese
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(21 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 December 2005)
RoleTechnical Director
Correspondence Address24 Dudley Avenue
Kenton
Middlesex
HA3 8SS
Director NameJean Naylor
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(21 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 December 2005)
RoleCompany Director
Correspondence AddressOurlot 21 Jolliffe Road
West Wittering
Chichester
West Sussex
PO20 8ET
Director NameAlan Charles Medley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(22 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address9 Warwick Road
Sidcup
Kent
DA14 6LJ
Secretary NameAlan Harry Martindale
NationalityBritish
StatusResigned
Appointed22 July 1996(23 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 31 December 2014)
RoleGeneral Manager
Correspondence Address20 Crawley Road
Cranfield
Bedford
MK43 0AB
Director NameMr Derek Bulfield
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(27 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 December 2005)
RoleCompany Director
Correspondence Address4 Bancroft Close
Ashford
Middlesex
TW15 2BZ
Director NameWilliam Waite
Date of BirthMay 1968 (Born 56 years ago)
NationalityMaltese
StatusResigned
Appointed09 December 2005(32 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 August 2014)
RoleChief Financial Officer
Correspondence Address5, Triq Ir
Rihan
Fgura Pl

Contact

Websitetoly.com

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

240k at £1Toly Group International Aps
100.00%
Ordinary

Financials

Year2014
Turnover£8,704,849
Gross Profit£1,174,018
Net Worth£1,395,762
Cash£280,964
Current Liabilities£2,723,420

Accounts

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

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

27 July 2007Delivered on: 8 August 2007
Satisfied on: 20 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 station road marlow t/n BM203071. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 May 2001Delivered on: 5 June 2001
Satisfied on: 24 May 2006
Persons entitled: Hasco Finance Inc.

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the company's right title benefit and interest in the contract dated 7TH march 2001 between the company and lancaster sam (the "assigned agreement") together with all book and other debts. See the mortgage charge document for full details.
Fully Satisfied
20 October 1987Delivered on: 22 October 1987
Satisfied on: 8 June 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate at and k/a 1-2 watkin road wembley middlesex title no:- ngl 376062 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 July 1983Delivered on: 26 July 1983
Satisfied on: 20 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit WT8 watkin road, wembley, brent. Middlesex. T.N. ngl 391450 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 July 1983Delivered on: 26 July 1983
Satisfied on: 20 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit WT7 watkin road, wembley brent middlesex. T.N. ngl 381131 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 June 1983Delivered on: 5 July 1983
Satisfied on: 20 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied
5 February 1982Delivered on: 11 February 1982
Persons entitled: Williams & Glyn's Bank LTD

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over all the property and assets of the company.
Fully Satisfied
13 February 1981Delivered on: 20 February 1981
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 8 watkin road, wembley, middlesex. Ngl 373938. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
19 September 1980Delivered on: 2 October 1980
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7 watkin road wembley middlesex.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
30 May 2019Delivered on: 7 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The property known as 9 station road, marlow, SL7 1NG as the same is registered at hm land registry under title number BM203071.
Outstanding
9 May 2019Delivered on: 14 May 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 May 2012Delivered on: 24 October 2012
Persons entitled: Lombard Malta Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 7 watkin road wembley middlesex t/no NGL381131 and unit 8 watkin road wembley middlesex t/no NGL391450 see image for full details.
Outstanding
22 May 2012Delivered on: 24 October 2012
Persons entitled: Lombard Malta Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 9 station road marlow t/no BM203071 see image for full details.
Outstanding

Filing History

2 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
28 September 2020Accounts for a small company made up to 31 December 2019 (14 pages)
22 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
3 October 2019Full accounts made up to 31 December 2018 (23 pages)
7 June 2019Registration of charge 011087440013, created on 30 May 2019 (10 pages)
14 May 2019Registration of charge 011087440012, created on 9 May 2019 (9 pages)
8 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
30 August 2018Full accounts made up to 31 December 2017 (25 pages)
25 October 2017Second filing of Confirmation Statement dated 30/09/2016 (11 pages)
25 October 2017Second filing of Confirmation Statement dated 30/09/2016 (11 pages)
16 October 2017Director's details changed for Andrew Imre Gatesy on 27 September 2017 (2 pages)
16 October 2017Director's details changed for Mr Peter Stefan Gatesy on 27 September 2017 (2 pages)
16 October 2017Director's details changed for Andrew Imre Gatesy on 27 September 2017 (2 pages)
16 October 2017Director's details changed for Mr Peter Stefan Gatesy on 27 September 2017 (2 pages)
13 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
21 August 2017Full accounts made up to 31 December 2016 (26 pages)
21 August 2017Full accounts made up to 31 December 2016 (26 pages)
18 November 2016Confirmation statement made on 30 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 25/10/2017.
(7 pages)
18 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 30 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 25/10/2017.
(7 pages)
19 August 2016Full accounts made up to 31 December 2015 (29 pages)
19 August 2016Full accounts made up to 31 December 2015 (29 pages)
2 June 2016Appointment of Mr Nicholas Xuereb as a director on 30 May 2016 (2 pages)
2 June 2016Appointment of Mr Nicholas Xuereb as a director on 30 May 2016 (2 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 240,000
(4 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 240,000
(4 pages)
18 August 2015Full accounts made up to 31 December 2014 (24 pages)
18 August 2015Full accounts made up to 31 December 2014 (24 pages)
8 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
8 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
3 March 2015Termination of appointment of Alan Harry Martindale as a secretary on 31 December 2014 (1 page)
3 March 2015Termination of appointment of Alan Harry Martindale as a secretary on 31 December 2014 (1 page)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 240,000
(5 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 240,000
(5 pages)
11 August 2014Full accounts made up to 31 December 2013 (25 pages)
11 August 2014Full accounts made up to 31 December 2013 (25 pages)
5 August 2014Termination of appointment of William Waite as a director on 4 August 2014 (1 page)
5 August 2014Termination of appointment of William Waite as a director on 4 August 2014 (1 page)
5 August 2014Termination of appointment of William Waite as a director on 4 August 2014 (1 page)
28 March 2014Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 28 March 2014 (1 page)
28 March 2014Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 28 March 2014 (1 page)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 240,000
(6 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 240,000
(6 pages)
3 September 2013Full accounts made up to 31 December 2012 (25 pages)
3 September 2013Full accounts made up to 31 December 2012 (25 pages)
9 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
8 November 2012Director's details changed for Mr Peter Stefan Gatesy on 23 May 2012 (2 pages)
8 November 2012Director's details changed for Mr Peter Stefan Gatesy on 23 May 2012 (2 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 October 2012Particulars of a mortgage or charge/co extend / charge no: 11 (9 pages)
24 October 2012Particulars of a mortgage or charge/co extend / charge no: 10 (9 pages)
24 October 2012Particulars of a mortgage or charge/co extend / charge no: 11 (9 pages)
24 October 2012Particulars of a mortgage or charge/co extend / charge no: 10 (9 pages)
25 July 2012Full accounts made up to 31 December 2011 (25 pages)
25 July 2012Full accounts made up to 31 December 2011 (25 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
30 September 2011Termination of appointment of Susie Gatesy as a director (1 page)
30 September 2011Termination of appointment of Susie Gatesy as a director (1 page)
22 July 2011Full accounts made up to 31 December 2010 (26 pages)
22 July 2011Full accounts made up to 31 December 2010 (26 pages)
21 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
21 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
23 September 2010Full accounts made up to 31 December 2009 (27 pages)
23 September 2010Full accounts made up to 31 December 2009 (27 pages)
30 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
8 August 2009Full accounts made up to 31 December 2008 (29 pages)
8 August 2009Full accounts made up to 31 December 2008 (29 pages)
27 January 2009Registered office changed on 27/01/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
27 January 2009Registered office changed on 27/01/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
14 October 2008Return made up to 30/09/08; full list of members (4 pages)
14 October 2008Return made up to 30/09/08; full list of members (4 pages)
23 September 2008Full accounts made up to 31 December 2007 (28 pages)
23 September 2008Full accounts made up to 31 December 2007 (28 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
9 November 2007Return made up to 30/09/07; full list of members (3 pages)
9 November 2007Return made up to 30/09/07; full list of members (3 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
8 August 2007Particulars of mortgage/charge (3 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
6 June 2007Full accounts made up to 31 December 2006 (28 pages)
6 June 2007Full accounts made up to 31 December 2006 (28 pages)
6 November 2006Return made up to 30/09/06; full list of members (3 pages)
6 November 2006Return made up to 30/09/06; full list of members (3 pages)
24 May 2006Declaration of satisfaction of mortgage/charge (1 page)
24 May 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Full accounts made up to 31 December 2005 (27 pages)
26 April 2006Full accounts made up to 31 December 2005 (27 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005New director appointed (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005New director appointed (1 page)
17 October 2005Return made up to 30/09/05; full list of members (3 pages)
17 October 2005Return made up to 30/09/05; full list of members (3 pages)
22 July 2005Full accounts made up to 31 December 2004 (27 pages)
22 July 2005Full accounts made up to 31 December 2004 (27 pages)
26 October 2004Return made up to 30/09/04; full list of members (9 pages)
26 October 2004Return made up to 30/09/04; full list of members (9 pages)
8 May 2004Full accounts made up to 31 December 2003 (26 pages)
8 May 2004Full accounts made up to 31 December 2003 (26 pages)
17 October 2003Return made up to 30/09/03; full list of members (9 pages)
17 October 2003Return made up to 30/09/03; full list of members (9 pages)
4 June 2003Full accounts made up to 31 December 2002 (23 pages)
4 June 2003Full accounts made up to 31 December 2002 (23 pages)
16 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 September 2002Full accounts made up to 31 December 2001 (23 pages)
20 September 2002Full accounts made up to 31 December 2001 (23 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
29 November 2001Director resigned (2 pages)
29 November 2001Director resigned (2 pages)
3 November 2001Full accounts made up to 31 December 2000 (23 pages)
3 November 2001Full accounts made up to 31 December 2000 (23 pages)
11 October 2001Return made up to 30/09/01; full list of members (9 pages)
11 October 2001Return made up to 30/09/01; full list of members (9 pages)
5 June 2001Particulars of mortgage/charge (7 pages)
5 June 2001Particulars of mortgage/charge (7 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
19 October 2000Return made up to 30/09/00; full list of members (8 pages)
19 October 2000Return made up to 30/09/00; full list of members (8 pages)
18 August 2000Full accounts made up to 31 December 1999 (22 pages)
18 August 2000Full accounts made up to 31 December 1999 (22 pages)
20 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 October 1999Return made up to 30/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 1999Return made up to 30/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 1999Full accounts made up to 31 December 1998 (23 pages)
16 June 1999Full accounts made up to 31 December 1998 (23 pages)
1 February 1999Full accounts made up to 31 December 1997 (23 pages)
1 February 1999Full accounts made up to 31 December 1997 (23 pages)
29 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
29 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
15 October 1998Return made up to 30/09/98; no change of members (6 pages)
15 October 1998Return made up to 30/09/98; no change of members (6 pages)
22 April 1998Full accounts made up to 31 December 1996 (23 pages)
22 April 1998Full accounts made up to 31 December 1996 (23 pages)
23 October 1997Ad 12/05/97--------- £ si 100000@1 (2 pages)
23 October 1997Ad 12/05/97--------- £ si 100000@1 (2 pages)
22 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
22 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
22 October 1997Return made up to 30/09/97; full list of members (7 pages)
22 October 1997Return made up to 30/09/97; full list of members (7 pages)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
27 January 1997Full accounts made up to 31 December 1995 (21 pages)
27 January 1997Full accounts made up to 31 December 1995 (21 pages)
1 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
1 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
15 October 1996Director's particulars changed (1 page)
15 October 1996Director's particulars changed (1 page)
15 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 October 1996Director's particulars changed (1 page)
15 October 1996Director's particulars changed (1 page)
15 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 August 1996New secretary appointed (1 page)
18 August 1996Secretary resigned (2 pages)
18 August 1996Secretary resigned (2 pages)
18 August 1996New secretary appointed (1 page)
1 February 1996Full accounts made up to 31 December 1994 (23 pages)
1 February 1996Full accounts made up to 31 December 1994 (23 pages)
26 October 1995Return made up to 30/09/95; no change of members (6 pages)
26 October 1995Return made up to 30/09/95; no change of members (6 pages)
12 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
12 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
21 October 1994Return made up to 30/09/94; full list of members (7 pages)
21 October 1994Return made up to 30/09/94; full list of members (7 pages)
12 October 1993Return made up to 30/09/93; no change of members (6 pages)
12 October 1993Return made up to 30/09/93; no change of members (6 pages)
14 January 1977Memorandum and Articles of Association (10 pages)
14 January 1977Memorandum and Articles of Association (10 pages)