Company NameThe Apartment Service Worldwide Limited
DirectorsMarcus Angell and Stuart James Winstone
Company StatusActive
Company Number01112378
CategoryPrivate Limited Company
Incorporation Date8 May 1973(51 years ago)
Previous NameRoom Space Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Marcus Angell
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(48 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dukes Gate
Chiswick
London
W4 5DX
Director NameMr Stuart James Winstone
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(48 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dukes Gate
Chiswick
London
W4 5DX
Director NameMr Devinder Singh Anand
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(18 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Selwyn House
Manorfields Putney
London
SW15 3LR
Director NameMr Charles John Graham McCrow
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(18 years, 6 months after company formation)
Appointment Duration29 years, 10 months (resigned 06 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dukes Gate
Chiswick
London
W4 5DX
Secretary NameMrs Vanessa McCrow
NationalityBritish
StatusResigned
Appointed01 November 1991(18 years, 6 months after company formation)
Appointment Duration29 years, 10 months (resigned 06 September 2021)
RoleCompany Director
Correspondence Address3 Dukes Gate
Chiswick
London
W4 5DX
Director NameMs Joanne Layton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(44 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address5-6 Francis Grove
Wimbledon
London
SW19 4DT
Director NameMr Fintan Charles O'Toole
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed09 May 2018(45 years after company formation)
Appointment Duration3 years, 4 months (resigned 06 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dukes Gate
Chiswick
London
W4 5DX

Contact

Websitewww.apartmentservice.com/
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address3 Dukes Gate
Chiswick
London
W4 5DX
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

80.5k at £1Charles John Graham Mccrow
54.21%
Ordinary B
7.9k at £1Ann Elizabeth Mccrow
5.33%
Ordinary B
7.9k at £1Leslie Helen Lawless
5.33%
Ordinary B
7.9k at £1Richard Dean Mace Mccrow
5.33%
Ordinary B
23.4k at £1Richard Read & Linda Read
15.74%
Ordinary B
16.8k at £1David Lindsay
11.30%
Ordinary B
2k at £1Chloe Hopwood
1.35%
Ordinary B
2k at £1Kate Lindsay
1.35%
Ordinary B
75 at £1Mr Charles John Graham Mccrow
0.05%
Ordinary A
25 at £1Vanessa Hilda Mccrow
0.02%
Ordinary A

Financials

Year2014
Turnover£9,141,488
Net Worth£2,136,399
Cash£665,340
Current Liabilities£1,071,403

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

15 June 2010Delivered on: 25 June 2010
Persons entitled: 18 Marylebone Mews Limited

Classification: Supplemental deed
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: £31,000 and all income see image for full details.
Outstanding
11 June 2007Delivered on: 13 June 2007
Persons entitled: Charles John Mccrow

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee up to maximum of £150,000.
Particulars: Flat 107 crown height alencon link basingstoke.
Outstanding
16 March 2007Delivered on: 23 March 2007
Persons entitled: Care-Ful Mobility Limited

Classification: Rent deposit deed
Secured details: £4,500 due or to become due from the company to.
Particulars: The sum of £4,500 held pursuant to the terms of a rent deposit. See the mortgage charge document for full details.
Outstanding
7 April 1995Delivered on: 20 April 1995
Persons entitled: The Rapid Results College Limited

Classification: Rent deposit deed
Secured details: The obligations of the tenant to the landlord in the lease and the rent deposit deed.
Particulars: Deposit of £6369.
Outstanding
16 June 2021Delivered on: 16 June 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 February 2011Delivered on: 4 March 2011
Persons entitled: Howard House Limited

Classification: Supplemental deed
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: £4,000 and all income and interest thereon and deriving therefrom.
Outstanding
17 February 2011Delivered on: 4 March 2011
Persons entitled: Howard House Limited

Classification: Supplemental deed
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: £4,000 and all income and interest thereon and deriving therefrom.
Outstanding
17 February 2011Delivered on: 4 March 2011
Persons entitled: Howard House Limited

Classification: Supplemental deed
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: £4,000 and all income and interest thereon and deriving therefrom.
Outstanding
17 February 2011Delivered on: 4 March 2011
Persons entitled: Howard House Limited

Classification: Supplemental deed
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: £4,000 and all income and interest thereon and deriving therefrom.
Outstanding
17 February 2011Delivered on: 4 March 2011
Persons entitled: Howard House Limited

Classification: Supplemental deed
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: £4,000 and all income and interest thereon and deriving therefrom.
Outstanding
17 February 2011Delivered on: 4 March 2011
Persons entitled: Howard House Limited

Classification: Supplemental deed
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: £4,000 and all income and interest thereon and deriving therefrom.
Outstanding
17 February 2011Delivered on: 4 March 2011
Persons entitled: Howard House Limited

Classification: Supplemental deed
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: £4,000 and all income and interest thereon and deriving therefrom.
Outstanding
17 February 2011Delivered on: 4 March 2011
Persons entitled: Howard House Limited

Classification: Supplemental deed
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: £4,000 and all income and interest thereon and deriving therefrom.
Outstanding
17 February 2011Delivered on: 4 March 2011
Persons entitled: Howard House Limited

Classification: Supplemental deed
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: £4,000 and all income and interest thereon and deriving therefrom.
Outstanding
17 February 2011Delivered on: 4 March 2011
Persons entitled: Howard House Limited

Classification: Supplemental deed
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: £4,000 and all income and interest thereon and deriving therefrom.
Outstanding
21 December 1994Delivered on: 24 December 1994
Satisfied on: 16 May 1998
Persons entitled: Hotel Vienna PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All information & details comprising of a database of clients of the company inc, modifications updates updates etc,. See the mortgage charge document for full details.
Fully Satisfied
26 March 1982Delivered on: 7 April 1982
Satisfied on: 30 June 1992
Persons entitled: Williams & Glyn's Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital book & other debts with all fixtures & fittings (including trade) fixed plant & machinery.
Fully Satisfied
26 March 1982Delivered on: 31 March 1982
Persons entitled: Grand Metropolitan Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill book debts, uncalled capital all stocks shares & other securities.
Fully Satisfied
5 January 1981Delivered on: 7 January 1981
Persons entitled: Grand Metropolitan Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of an indemnity dated 5.1.81.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts & other debts uncalled capital, together with all stocks shares & other securities.
Fully Satisfied
15 January 1980Delivered on: 28 January 1980
Persons entitled: Williams & Glyns Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital together with all fixtures, fittings fixed plant & machinery.
Fully Satisfied

Filing History

4 August 2023Accounts for a small company made up to 31 October 2022 (20 pages)
6 January 2023Accounts for a small company made up to 31 December 2021 (24 pages)
31 October 2022Director's details changed for Mr Marcus Angell on 31 October 2022 (2 pages)
31 October 2022Confirmation statement made on 31 October 2022 with updates (3 pages)
24 February 2022Notification of Habicus Group Limited as a person with significant control on 16 February 2022 (2 pages)
23 February 2022Current accounting period shortened from 31 December 2022 to 31 October 2022 (1 page)
23 February 2022Cessation of Tas Global Limited as a person with significant control on 16 February 2022 (1 page)
23 February 2022Confirmation statement made on 23 February 2022 with updates (4 pages)
23 February 2022Director's details changed for Mr Stuart James Winstone on 16 February 2022 (2 pages)
23 December 2021Full accounts made up to 31 December 2020 (27 pages)
9 November 2021Confirmation statement made on 31 October 2021 with updates (3 pages)
14 September 2021Satisfaction of charge 011123780020 in full (1 page)
7 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-06
(3 pages)
6 September 2021Appointment of Mr Stuart James Winstone as a director on 6 September 2021 (2 pages)
6 September 2021Registered office address changed from 5-6 Francis Grove Wimbledon London SW19 4DT to 3 Dukes Gate Chiswick London W4 5DX on 6 September 2021 (1 page)
6 September 2021Appointment of Marcus Angell as a director on 6 September 2021 (2 pages)
6 September 2021Termination of appointment of Vanessa Mccrow as a secretary on 6 September 2021 (1 page)
6 September 2021Termination of appointment of Charles John Graham Mccrow as a director on 6 September 2021 (1 page)
6 September 2021Termination of appointment of Fintan Charles O'toole as a director on 6 September 2021 (1 page)
8 July 2021Second filing of Confirmation Statement dated 1 November 2020 (4 pages)
7 July 2021Satisfaction of charge 6 in full (1 page)
16 June 2021Registration of charge 011123780020, created on 16 June 2021 (22 pages)
24 December 2020Group of companies' accounts made up to 31 December 2019 (27 pages)
21 December 2020Satisfaction of charge 9 in full (1 page)
10 December 2020Satisfaction of charge 11 in full (1 page)
10 December 2020Satisfaction of charge 10 in full (1 page)
10 December 2020Satisfaction of charge 13 in full (1 page)
10 December 2020Satisfaction of charge 16 in full (1 page)
10 December 2020Satisfaction of charge 15 in full (1 page)
10 December 2020Satisfaction of charge 12 in full (1 page)
10 December 2020Satisfaction of charge 14 in full (1 page)
10 December 2020Satisfaction of charge 19 in full (1 page)
10 December 2020Satisfaction of charge 17 in full (1 page)
10 December 2020Satisfaction of charge 18 in full (1 page)
6 November 2020Confirmation statement made on 1 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/07/2021.
(5 pages)
6 November 2020Confirmation statement made on 1 November 2020 with updates (4 pages)
1 October 2020Notification of Tas Global Limited as a person with significant control on 23 September 2020 (4 pages)
1 October 2020Cessation of Charles John Graham Mccrow as a person with significant control on 23 September 2020 (3 pages)
9 January 2020Resolutions
  • RES13 ‐ Re-agreement/documents 01/01/2020
(2 pages)
22 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
3 November 2019Satisfaction of charge 8 in full (1 page)
30 September 2019Group of companies' accounts made up to 31 December 2018 (25 pages)
1 March 2019Termination of appointment of Joanne Layton as a director on 1 March 2019 (1 page)
12 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
25 October 2018Group of companies' accounts made up to 31 December 2017 (25 pages)
21 May 2018Appointment of Mr Fintan Charles O'toole as a director on 9 May 2018 (2 pages)
16 January 2018Appointment of Ms Joanne Layton as a director on 1 December 2017 (2 pages)
16 January 2018Appointment of Ms Joanne Layton as a director on 1 December 2017 (2 pages)
13 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
30 October 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
30 October 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
11 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (19 pages)
7 October 2016Group of companies' accounts made up to 31 December 2015 (19 pages)
8 August 2016Satisfaction of charge 7 in full (1 page)
8 August 2016Satisfaction of charge 7 in full (1 page)
7 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
7 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
23 December 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
23 December 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
30 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 148,432
(4 pages)
30 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 148,432
(4 pages)
12 April 2015Accounts for a medium company made up to 30 June 2014 (16 pages)
12 April 2015Accounts for a medium company made up to 30 June 2014 (16 pages)
26 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 148,432
(4 pages)
26 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 148,432
(4 pages)
26 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 148,432
(4 pages)
7 April 2014Accounts for a medium company made up to 30 June 2013 (17 pages)
7 April 2014Accounts for a medium company made up to 30 June 2013 (17 pages)
26 November 2013Secretary's details changed for Mrs Vanessa Mccrow on 2 November 2012 (1 page)
26 November 2013Director's details changed for Mr Charles John Graham Mccrow on 2 November 2012 (2 pages)
26 November 2013Secretary's details changed for Mrs Vanessa Mccrow on 2 November 2012 (1 page)
26 November 2013Director's details changed for Mr Charles John Graham Mccrow on 2 November 2012 (2 pages)
26 November 2013Director's details changed for Mr Charles John Graham Mccrow on 2 November 2012 (2 pages)
26 November 2013Secretary's details changed for Mrs Vanessa Mccrow on 2 November 2012 (1 page)
26 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 148,432
(4 pages)
26 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 148,432
(4 pages)
26 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 148,432
(4 pages)
8 April 2013Accounts for a medium company made up to 30 June 2012 (17 pages)
8 April 2013Accounts for a medium company made up to 30 June 2012 (17 pages)
21 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
2 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
2 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
16 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
16 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
4 March 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
25 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
16 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
5 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
5 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
5 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
11 March 2009Accounts for a medium company made up to 30 June 2008 (14 pages)
11 March 2009Accounts for a medium company made up to 30 June 2008 (14 pages)
23 January 2009Return made up to 01/11/08; full list of members (6 pages)
23 January 2009Return made up to 01/11/08; full list of members (6 pages)
9 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
9 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
14 January 2008Return made up to 01/11/07; full list of members (4 pages)
14 January 2008Return made up to 01/11/07; full list of members (4 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
26 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
26 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
12 January 2007Return made up to 01/11/06; full list of members (4 pages)
12 January 2007Return made up to 01/11/06; full list of members (4 pages)
31 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
31 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
7 December 2005Return made up to 01/11/05; full list of members (5 pages)
7 December 2005Return made up to 01/11/05; full list of members (5 pages)
7 December 2005Location of register of members (1 page)
7 December 2005Location of register of members (1 page)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 December 2004Return made up to 01/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 December 2004Return made up to 01/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
27 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
23 March 2004Registered office changed on 23/03/04 from: 7TH.floor, queens house, 2, holly road, twickenham, middlesex. TW1 4EG. (1 page)
23 March 2004Registered office changed on 23/03/04 from: 7TH.floor, queens house, 2, holly road, twickenham, middlesex. TW1 4EG. (1 page)
27 November 2003Return made up to 01/11/03; full list of members (9 pages)
27 November 2003Return made up to 01/11/03; full list of members (9 pages)
17 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
29 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
5 December 2002Return made up to 01/11/02; full list of members (9 pages)
5 December 2002Return made up to 01/11/02; full list of members (9 pages)
11 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
11 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
20 November 2001Return made up to 01/11/01; full list of members (9 pages)
20 November 2001Return made up to 01/11/01; full list of members (9 pages)
13 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
13 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 November 2000Return made up to 01/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
27 November 2000Return made up to 01/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
6 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
7 December 1999Return made up to 01/11/99; full list of members (9 pages)
7 December 1999Return made up to 01/11/99; full list of members (9 pages)
20 May 1999Ad 11/05/99--------- £ si 28332@1=28332 £ ic 120100/148432 (2 pages)
20 May 1999Ad 11/05/99--------- £ si 28332@1=28332 £ ic 120100/148432 (2 pages)
10 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
18 November 1998Return made up to 01/11/98; full list of members (6 pages)
18 November 1998Return made up to 01/11/98; full list of members (6 pages)
16 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1997Return made up to 01/11/97; full list of members (6 pages)
2 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
2 December 1997Return made up to 01/11/97; full list of members (6 pages)
2 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
3 November 1997Director resigned (1 page)
3 November 1997Director resigned (1 page)
29 June 1997Ad 23/06/97--------- £ si 12500@1=12500 £ ic 107600/120100 (2 pages)
29 June 1997Ad 23/06/97--------- £ si 12500@1=12500 £ ic 107600/120100 (2 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
6 April 1997Ad 17/03/97--------- £ si 27500@1=27500 £ ic 80100/107600 (2 pages)
6 April 1997Ad 17/03/97--------- £ si 27500@1=27500 £ ic 80100/107600 (2 pages)
6 December 1996Return made up to 01/11/96; no change of members (4 pages)
6 December 1996Return made up to 01/11/96; no change of members (4 pages)
24 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
24 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
9 November 1995Return made up to 01/11/95; no change of members (4 pages)
9 November 1995Return made up to 01/11/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
11 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
11 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
11 March 1994Memorandum and Articles of Association (21 pages)
11 March 1994Memorandum and Articles of Association (21 pages)
8 May 1973Incorporation (13 pages)
8 May 1973Incorporation (13 pages)
6 May 1973Certificate of incorporation (1 page)
6 May 1973Certificate of incorporation (1 page)