Company NameJenway Limited
Company StatusDissolved
Company Number01119693
CategoryPrivate Limited Company
Incorporation Date25 June 1973(50 years, 10 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Eric Nevin
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2007(34 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 27 October 2015)
RoleInvestment Partner
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Suite 1924
Bressenden Place
London
SW1E 5RS
Secretary NameJamestown Investments Limited (Corporation)
StatusClosed
Appointed06 December 2007(34 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 27 October 2015)
Correspondence Address4 Felstead Gardens
Ferry Street
London
E14 3BS
Director NameMr James Archibald Christie
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(18 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 January 1998)
RoleManaging Director
Correspondence AddressBelmont
2 Plums Lane Bardfield Saling
Braintree
Essex
CM7 5EH
Director NameRichard Michael May
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(18 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 1994)
RoleChairman
Correspondence AddressGarretts Garretts Lane
Shalford
Braintree
Essex
CM7 5BA
Director NameMrs Jill Wendy De Florin
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(18 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressLower Lodge
Hope End
Ledbury
Herefordshire
HR8 1JG
Wales
Director NameMr Sidney George Bashford
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(18 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 1994)
RoleElectronics Engineer
Correspondence AddressJanroma
Bartholomew Green
Chelmsford
Essex
CM3 1QG
Director NameMr Mervyn James Wheeler
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(18 years after company formation)
Appointment Duration7 years, 2 months (resigned 16 September 1998)
RoleSales Director
Correspondence Address43 Nether Court
Halstead
Essex
CO9 2HN
Secretary NameMr Sidney George Bashford
NationalityBritish
StatusResigned
Appointed16 July 1991(18 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressJanroma
Bartholomew Green
Chelmsford
Essex
CM3 1QG
Director NameMr Geoffrey Spink
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(21 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFiddlers Green
Clandon Road, West Clandon
Guildford
Surrey
GU4 7TL
Director NameMr Alasdair Douglas Culshaw
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(21 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 September 1998)
RoleCompany Director
Correspondence Address20 Old Malt Way
Horsell
Woking
Surrey
GU21 4QD
Director NameGeoffrey Roy Rampton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(21 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressGunn Cottage
Station Road South Leigh
Witney
Oxfordshire
OX8 6XJ
Secretary NameMr Alasdair Douglas Culshaw
NationalityBritish
StatusResigned
Appointed30 September 1994(21 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 September 1998)
RoleCompany Director
Correspondence Address20 Old Malt Way
Horsell
Woking
Surrey
GU21 4QD
Director NameMr David Rowland Possee
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(21 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 July 1997)
RoleAccountant
Correspondence Address22 Stubbs Lane
Braintree
Essex
CM7 3NR
Director NameMr Martyn John Fall
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(21 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 November 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSlough Farm
Stambourne
Halstead
Essex
CO9 4PD
Director NamePaul Clifford Hart
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(21 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 07 September 2007)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence Address11 Bulford Lane
Black Notley
Braintree
Essex
CM7 8NW
Director NameHugh Richard Iliff Perrott
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(23 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressGilletts Farm Oast
Water Lane
Smarden
Kent
TN27 8QB
Director NameDesmond John Smith
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(24 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 September 1998)
RoleCompany Director
Correspondence Address5 The Rettery
Hoxne Road
Eye
Suffolk
IT23 7NJ
Director NameMr David John Partridge
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(25 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressBeauchamp House 26 Leam Terrace
Leamington Spa
Warwickshire
CV31 1BB
Director NameSimon John Boyd
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(25 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressThe Stables
Millfarm Black Bourton
Bampton
Oxfordshire
OX18 2PE
Director NameMr Jonathon Neil Wicks
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(25 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Northbrook Copse
Forest Park
Bracknell
Berkshire
RG12 0UA
Secretary NameRoger James Bean
NationalityBritish
StatusResigned
Appointed01 September 1998(25 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address10 Highwood Close
Marlow
Buckinghamshire
SL7 3PG
Director NameJames Rutherford
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(25 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 October 2001)
RoleCompany Director
Correspondence Address97 High Street
Harston
Cambridgeshire
CB2 5QB
Director NamePhilip Horsfield
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(28 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2005)
RoleFinance Director
Correspondence AddressWoodbine Cottage
Priest Hutton
Carnforth
Lancashire
LA6 1JL
Director NameMr Peter Joseph Maybury
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(28 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGlenburn 13 Riddings Road
Hale
Altrincham
Cheshire
WA15 9DS
Secretary NameMr Michael Jon Fahy
NationalityBritish
StatusResigned
Appointed31 July 2001(28 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 28 September 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Farm Crescent
Napsbury Park
St Albans
Hertfordshire
AL2 1UQ
Director NameMr Michael Jon Fahy
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(30 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 September 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Farm Crescent
Napsbury Park
St Albans
Hertfordshire
AL2 1UQ
Director NameMr Eugene Luke Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(32 years after company formation)
Appointment Duration2 years, 5 months (resigned 29 November 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 The Oaks
West Byfleet
Surrey
KT14 6RN
Director NameMr Andrew Charles Bannister
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(34 years, 3 months after company formation)
Appointment Duration2 months (resigned 29 November 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuckleigh
Oval Way
Gerrards Cross
Buckinghamshire
SL9 8QB
Secretary NameMr Eugene Luke Smith
NationalityBritish
StatusResigned
Appointed01 October 2007(34 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 November 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 The Oaks
West Byfleet
Surrey
KT14 6RN
Director NameMr Christopher James O'Connor
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(34 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 April 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCanterbury House
191 Huntingdon Road
Cambridge
Cambridgeshire
CB3 0DL
Director NameEdward Charles Wynn
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(34 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 April 2008)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Windmill Lane
Ashbourne
Derbyshire
DE6 1EY
Secretary NameMr John George Morton
NationalityBritish
StatusResigned
Appointed29 November 2007(34 years, 5 months after company formation)
Appointment Duration1 week (resigned 06 December 2007)
RoleFund Accountant
Country of ResidenceEngland
Correspondence Address13 Fermoy Road
Southend On Sea
Essex
SS1 3HA
Director NameKathryn Ada Jones
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(34 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 April 2008)
RoleInvestment Associate
Country of ResidenceUnited Kingdom
Correspondence Address11b Osward Road
London
SW17 7SS
Director NameMr Adam David Robson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(34 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 April 2015)
RoleOperating Partner
Country of ResidenceEngland
Correspondence Address1st Floor
Cayzer House 30 Buckingham Gate
London
SW1E 6NN

Contact

Websitewww.jenway.com
Telephone01785 812121
Telephone regionStafford

Location

Registered Address4 Felstead Gardens
Ferry Street
London
E14 3BS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Uk Boxer Newco Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
6 July 2015Application to strike the company off the register (3 pages)
6 July 2015Application to strike the company off the register (3 pages)
18 June 2015All of the property or undertaking has been released from charge 5 (2 pages)
18 June 2015All of the property or undertaking has been released from charge 5 (2 pages)
1 June 2015Director's details changed for Michael Eric Nevin on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Michael Eric Nevin on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Michael Eric Nevin on 1 June 2015 (2 pages)
22 April 2015Termination of appointment of Adam David Robson as a director on 12 April 2015 (1 page)
22 April 2015Termination of appointment of Adam David Robson as a director on 12 April 2015 (1 page)
2 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
2 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
2 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
29 January 2015Director's details changed for Michael Eric Nevin on 9 October 2014 (2 pages)
29 January 2015Director's details changed for Michael Eric Nevin on 9 October 2014 (2 pages)
29 January 2015Director's details changed for Michael Eric Nevin on 9 October 2014 (2 pages)
6 November 2014Solvency Statement dated 30/09/14 (1 page)
6 November 2014Solvency Statement dated 30/09/14 (1 page)
6 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 November 2014Statement by Directors (1 page)
6 November 2014Statement by Directors (1 page)
23 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 415,639
(5 pages)
23 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 415,639
(5 pages)
23 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 415,639
(5 pages)
18 November 2013Accounts for a dormant company made up to 30 September 2013 (5 pages)
18 November 2013Accounts for a dormant company made up to 30 September 2013 (5 pages)
18 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
27 December 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
27 December 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
28 February 2012Director's details changed for Adam David Robson on 15 February 2012 (2 pages)
28 February 2012Director's details changed for Adam David Robson on 15 February 2012 (2 pages)
20 February 2012Director's details changed for Adam David Robson on 15 February 2012 (2 pages)
20 February 2012Director's details changed for Adam David Robson on 15 February 2012 (2 pages)
18 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
21 December 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
21 December 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
17 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
10 December 2010Director's details changed for Michael Eric Nevin on 6 December 2010 (2 pages)
10 December 2010Director's details changed for Adam David Robson on 6 December 2010 (2 pages)
10 December 2010Director's details changed for Adam David Robson on 6 December 2010 (2 pages)
10 December 2010Director's details changed for Michael Eric Nevin on 6 December 2010 (2 pages)
10 December 2010Director's details changed for Michael Eric Nevin on 6 December 2010 (2 pages)
10 December 2010Director's details changed for Adam David Robson on 6 December 2010 (2 pages)
26 October 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
26 October 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
24 February 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
24 February 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Michael Eric Nevin on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Adam David Robson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Adam David Robson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Eric Nevin on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Adam David Robson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Eric Nevin on 1 October 2009 (2 pages)
20 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
20 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
2 February 2009Return made up to 04/01/09; full list of members (4 pages)
2 February 2009Return made up to 04/01/09; full list of members (4 pages)
30 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 April 2008Declaration of assistance for shares acquisition (11 pages)
30 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 April 2008Declaration of assistance for shares acquisition (11 pages)
28 April 2008Appointment terminated director christopher o'connor (1 page)
28 April 2008Appointment terminated director edward wynn (1 page)
28 April 2008Appointment terminated director christopher o'connor (1 page)
28 April 2008Appointment terminated director edward wynn (1 page)
28 April 2008Appointment terminated director kathryn jones (1 page)
28 April 2008Appointment terminated director kathryn jones (1 page)
22 January 2008Return made up to 04/01/08; full list of members (3 pages)
22 January 2008Return made up to 04/01/08; full list of members (3 pages)
21 January 2008New director appointed (3 pages)
21 January 2008New director appointed (3 pages)
21 January 2008Registered office changed on 21/01/08 from: ground floor, statesman house, stafferton way, maidenhead, berkshire SL6 1AD (1 page)
21 January 2008Registered office changed on 21/01/08 from: ground floor, statesman house stafferton way maidenhead berkshire SL6 1AD (1 page)
14 January 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
14 January 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New secretary appointed (2 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (2 pages)
18 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New secretary appointed (2 pages)
10 December 2007Secretary resigned;director resigned (1 page)
10 December 2007Declaration of assistance for shares acquisition (18 pages)
10 December 2007Director resigned (1 page)
10 December 2007Secretary resigned;director resigned (1 page)
10 December 2007New director appointed (2 pages)
10 December 2007Resolutions
  • RES13 ‐ Facilities agreement 30/11/07
(2 pages)
10 December 2007Director resigned (1 page)
10 December 2007New secretary appointed (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007Resolutions
  • RES13 ‐ Facilities agreement 30/11/07
(2 pages)
10 December 2007Declaration of assistance for shares acquisition (18 pages)
10 December 2007New director appointed (2 pages)
8 December 2007Particulars of mortgage/charge (11 pages)
8 December 2007Particulars of mortgage/charge (11 pages)
22 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 October 2007New secretary appointed (1 page)
25 October 2007New secretary appointed (1 page)
16 October 2007New director appointed (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007New director appointed (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
27 June 2007Registered office changed on 27/06/07 from: 3RD floor medici court 67-69 new bond street london W1S 1DF (1 page)
27 June 2007Registered office changed on 27/06/07 from: 3RD floor, medici court, 67-69 new bond street, london W1S 1DF (1 page)
17 January 2007Return made up to 04/01/07; full list of members (3 pages)
17 January 2007Return made up to 04/01/07; full list of members (3 pages)
9 January 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
9 January 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
19 June 2006Full accounts made up to 30 September 2005 (6 pages)
19 June 2006Full accounts made up to 30 September 2005 (6 pages)
27 January 2006Return made up to 04/01/06; full list of members (7 pages)
27 January 2006Return made up to 04/01/06; full list of members (7 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
21 February 2005Full accounts made up to 30 September 2004 (6 pages)
21 February 2005Full accounts made up to 30 September 2004 (6 pages)
11 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 May 2004Return made up to 22/05/04; full list of members (7 pages)
28 May 2004Return made up to 22/05/04; full list of members (7 pages)
23 April 2004Director resigned (1 page)
23 April 2004New director appointed (1 page)
23 April 2004New director appointed (1 page)
23 April 2004Director resigned (1 page)
20 January 2004Full accounts made up to 30 September 2003 (12 pages)
20 January 2004Full accounts made up to 30 September 2003 (12 pages)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
22 July 2003Return made up to 22/05/03; full list of members (8 pages)
22 July 2003Return made up to 22/05/03; full list of members (8 pages)
3 March 2003Full accounts made up to 30 September 2002 (16 pages)
3 March 2003Full accounts made up to 30 September 2002 (16 pages)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
16 June 2002Return made up to 22/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 June 2002Secretary resigned (1 page)
16 June 2002Secretary resigned (1 page)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
16 June 2002Return made up to 22/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 June 2002Director resigned (1 page)
28 May 2002Full accounts made up to 30 September 2001 (17 pages)
28 May 2002Full accounts made up to 30 September 2001 (17 pages)
6 November 2001Registered office changed on 06/11/01 from: 3RD floor medici court new bond street london W1S 1DF (1 page)
6 November 2001Registered office changed on 06/11/01 from: 3RD floor medici court, new bond street, london, W1S 1DF (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001New director appointed (2 pages)
22 August 2001Registered office changed on 22/08/01 from: gransmore green felsted dunmow essex CM6 3LB (1 page)
22 August 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
22 August 2001Registered office changed on 22/08/01 from: gransmore green, felsted, dunmow, essex CM6 3LB (1 page)
22 August 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
21 August 2001Ad 26/07/01--------- £ si 415539@1=415539 £ ic 100/415639 (2 pages)
21 August 2001Ad 26/07/01--------- £ si 415539@1=415539 £ ic 100/415639 (2 pages)
9 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 August 2001Nc inc already adjusted 26/07/01 (2 pages)
9 August 2001Nc inc already adjusted 26/07/01 (2 pages)
2 August 2001Full accounts made up to 31 December 2000 (17 pages)
2 August 2001Full accounts made up to 31 December 2000 (17 pages)
13 July 2001Declaration of satisfaction of mortgage/charge (1 page)
13 July 2001Declaration of satisfaction of mortgage/charge (1 page)
13 July 2001Declaration of satisfaction of mortgage/charge (1 page)
13 July 2001Declaration of satisfaction of mortgage/charge (1 page)
2 July 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/07/01
(8 pages)
2 July 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/07/01
(8 pages)
30 October 2000Full accounts made up to 31 December 1999 (33 pages)
30 October 2000Full accounts made up to 31 December 1999 (33 pages)
30 June 2000Return made up to 02/06/00; full list of members (8 pages)
30 June 2000Return made up to 02/06/00; full list of members (8 pages)
2 February 2000Full accounts made up to 31 March 1999 (17 pages)
2 February 2000Full accounts made up to 31 March 1999 (17 pages)
28 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
28 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
15 June 1999Return made up to 02/06/99; no change of members (6 pages)
15 June 1999Return made up to 02/06/99; no change of members (6 pages)
16 November 1998Full accounts made up to 31 March 1998 (17 pages)
16 November 1998Full accounts made up to 31 March 1998 (17 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
14 September 1998New secretary appointed (2 pages)
14 September 1998New secretary appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
9 June 1998Return made up to 02/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 1998Return made up to 02/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
3 October 1997Full accounts made up to 31 March 1997 (18 pages)
3 October 1997Full accounts made up to 31 March 1997 (18 pages)
11 August 1997Director's particulars changed (1 page)
11 August 1997Director's particulars changed (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
9 July 1997Director's particulars changed (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Director's particulars changed (1 page)
8 June 1997Return made up to 02/06/97; no change of members (6 pages)
8 June 1997Return made up to 02/06/97; no change of members (6 pages)
21 February 1997Full accounts made up to 31 March 1996 (19 pages)
21 February 1997Full accounts made up to 31 March 1996 (19 pages)
12 November 1996Resolutions
  • ELRES ‐ Elective resolution
(31 pages)
12 November 1996Resolutions
  • ELRES ‐ Elective resolution
(31 pages)
12 November 1996Resolutions
  • ELRES ‐ Elective resolution
(31 pages)
12 November 1996Resolutions
  • ELRES ‐ Elective resolution
(31 pages)
12 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
12 November 1996Resolutions
  • ELRES ‐ Elective resolution
(31 pages)
12 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
12 November 1996Resolutions
  • ELRES ‐ Elective resolution
(31 pages)
12 November 1996Resolutions
  • ELRES ‐ Elective resolution
(31 pages)
12 November 1996Resolutions
  • ELRES ‐ Elective resolution
(31 pages)
30 September 1996Auditor's resignation (1 page)
30 September 1996Auditor's resignation (1 page)
22 June 1996Return made up to 05/06/96; no change of members (6 pages)
22 June 1996Return made up to 05/06/96; no change of members (6 pages)
27 July 1995Full accounts made up to 31 March 1995 (21 pages)
27 July 1995Full accounts made up to 31 March 1995 (21 pages)
12 June 1995Return made up to 05/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 June 1995Return made up to 05/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)