Company NameBCM Group Limited
DirectorsSharon Elizabeth Yavuz and Michelle Norris
Company StatusActive
Company Number01138439
CategoryPrivate Limited Company
Incorporation Date8 October 1973(50 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Sharon Elizabeth Yavuz
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2018(44 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameMrs Michelle Norris
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(49 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameThomas Alfred Parkhouse
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(18 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 1995)
RoleChartered Accountant
Correspondence Address68 Hillside
Banstead
Surrey
SM7 1HF
Director NameRaymond Joseph Henry Woodward
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(18 years, 10 months after company formation)
Appointment Duration19 years, 5 months (resigned 26 January 2012)
RoleCompany Director
Correspondence AddressThe Cottage
Birling Ashes
Birling
Kent
ME19 5JB
Director NameMr David Joseph Woodward
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(18 years, 10 months after company formation)
Appointment Duration25 years, 9 months (resigned 08 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfields
4 Montrose Gardens
Oxshott
Surrey
KT22 0UU
Secretary NameMr David Joseph Woodward
NationalityBritish
StatusResigned
Appointed23 August 1992(18 years, 10 months after company formation)
Appointment Duration25 years, 9 months (resigned 08 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfields
4 Montrose Gardens
Oxshott
Surrey
KT22 0UU
Director NameMrs Sharon Woodward
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(39 years after company formation)
Appointment Duration5 years, 7 months (resigned 08 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfields 4 Montrose Gardens
Oxshott
Surrey
KT22 0UU
Director NameMr Paul Charles Norris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(44 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameMr Barry Matthews
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(44 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Leadenhall Market
London
EC3V 1LT

Contact

Websitebcmgroup.co.uk
Email address[email protected]
Telephone020 85685091
Telephone regionLondon

Location

Registered Address72 Leadenhall Market
London
EC3V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200k at £1Birling Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,596,406
Gross Profit£2,145,779
Net Worth£732,071
Cash£429,388
Current Liabilities£910,949

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due16 May 2024 (3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 May

Returns

Latest Return22 April 2024 (2 days ago)
Next Return Due6 May 2025 (1 year from now)

Charges

7 May 2013Delivered on: 13 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 March 2020Delivered on: 24 March 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 June 2018Delivered on: 12 June 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 April 2013Delivered on: 11 May 2013
Persons entitled:
Suntrust Limited - Special Trustee
Sharon Woodward - Managing Trustee
David Woodward - Managing Trustee
The Birling Pension Scheme

Classification: A registered charge
Outstanding
19 December 2002Delivered on: 23 December 2002
Satisfied on: 21 January 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a unit 9 the victory business centre worton road isleworth. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
19 November 2002Delivered on: 25 November 2002
Satisfied on: 21 January 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as unit 10 the victory business centre worton road isleworth t/n NGL562109. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 May 2002Delivered on: 6 June 2002
Satisfied on: 21 January 2010
Persons entitled: Toshiba Tec UK Imaging Systems Limited

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 May 2001Delivered on: 30 May 2001
Satisfied on: 21 January 2010
Persons entitled: Ricoh UK Limited

Classification: Debenture
Secured details: The sum of £50,000 due or to become due from the company to the chargee pursuant to the loan agreement.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 June 1997Delivered on: 12 June 1997
Satisfied on: 25 January 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 1 wildmere close wildmere road industrial estate banbury oxon t/n ON133536. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
26 January 1990Delivered on: 5 February 1990
Satisfied on: 25 January 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 4 the victory business centre. Worton road isleworth in the london borough of hounslow t/n ngl 557730. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 January 1989Delivered on: 26 January 1989
Satisfied on: 21 January 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any monies now or hereafter standing to the credit of a designated account with the lloyds bank PLC of all in respect of the company therein & due in respect thereof. The account at lloyds bank designated "lloyds bank PLC re bcm group PLC".
Fully Satisfied
14 April 1983Delivered on: 30 April 1983
Satisfied on: 21 January 2010
Persons entitled: Lloyds Bank PLC

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 & bookdebts uncalled capital all buildings fixtures, fixed plant & machinery all stocks shares & other securities.
Fully Satisfied

Filing History

7 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page)
7 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (50 pages)
7 September 2023Audit exemption subsidiary accounts made up to 31 May 2022 (6 pages)
7 September 2023Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages)
4 September 2023Termination of appointment of Barry Matthews as a director on 1 September 2023 (1 page)
4 September 2023Appointment of Mrs Michelle Norris as a director on 1 September 2023 (2 pages)
23 August 2023Confirmation statement made on 17 August 2023 with updates (4 pages)
25 May 2023Previous accounting period shortened from 31 May 2022 to 30 May 2022 (1 page)
8 February 2023Previous accounting period extended from 28 May 2022 to 31 May 2022 (1 page)
17 August 2022Confirmation statement made on 17 August 2022 with updates (4 pages)
4 August 2022Audit exemption statement of guarantee by parent company for period ending 28/05/21 (3 pages)
4 August 2022Consolidated accounts of parent company for subsidiary company period ending 28/05/21 (48 pages)
4 August 2022Notice of agreement to exemption from audit of accounts for period ending 28/05/21 (1 page)
4 August 2022Audit exemption subsidiary accounts made up to 28 May 2021 (8 pages)
27 July 2022Compulsory strike-off action has been discontinued (1 page)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
23 August 2021Confirmation statement made on 17 August 2021 with updates (4 pages)
10 June 2021Audit exemption statement of guarantee by parent company for period ending 28/05/20 (3 pages)
10 June 2021Total exemption full accounts made up to 28 May 2020 (8 pages)
11 December 2020Director's details changed for Mr Barry Matthews on 11 December 2020 (2 pages)
17 August 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
30 June 2020Unaudited abridged accounts made up to 28 May 2019 (12 pages)
27 May 2020Notice of agreement to exemption from audit of accounts for period ending 28/05/19 (1 page)
27 May 2020Consolidated accounts of parent company for subsidiary company period ending 28/05/19 (47 pages)
27 May 2020Audit exemption statement of guarantee by parent company for period ending 28/05/19 (3 pages)
24 March 2020Registration of charge 011384390012, created on 16 March 2020 (55 pages)
20 February 2020Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page)
28 November 2019Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page)
14 October 2019Termination of appointment of Paul Charles Norris as a director on 20 September 2019 (1 page)
29 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
15 July 2019Change of details for Birling Group Limited as a person with significant control on 15 July 2019 (2 pages)
3 July 2019Re-registration from a public company to a private limited company (2 pages)
3 July 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 July 2019Certificate of re-registration from Public Limited Company to Private (1 page)
3 July 2019Unaudited abridged accounts made up to 30 May 2018 (9 pages)
3 July 2019Re-registration of Memorandum and Articles (8 pages)
9 April 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
11 January 2019Previous accounting period shortened from 30 November 2018 to 31 May 2018 (1 page)
3 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
17 July 2018Auditor's resignation (1 page)
12 July 2018Appointment of Mr Paul Charles Norris as a director on 8 June 2018 (2 pages)
12 July 2018Termination of appointment of David Joseph Woodward as a director on 8 June 2018 (1 page)
12 July 2018Appointment of Ms Sharon Elizabeth Yavuz as a director on 8 June 2018 (2 pages)
12 July 2018Termination of appointment of David Joseph Woodward as a secretary on 8 June 2018 (1 page)
12 July 2018Termination of appointment of Sharon Woodward as a director on 8 June 2018 (1 page)
12 July 2018Appointment of Mr Barry Matthews as a director on 8 June 2018 (2 pages)
20 June 2018Registered office address changed from C/O Thp Limited Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT to 72 Leadenhall Market London EC3V 1LT on 20 June 2018 (1 page)
20 June 2018Current accounting period extended from 31 May 2018 to 30 November 2018 (1 page)
12 June 2018Registration of charge 011384390011, created on 8 June 2018 (9 pages)
14 April 2018Satisfaction of charge 011384390010 in full (4 pages)
14 April 2018Satisfaction of charge 011384390009 in full (4 pages)
1 December 2017Full accounts made up to 31 May 2017 (19 pages)
1 December 2017Full accounts made up to 31 May 2017 (19 pages)
30 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
1 December 2016Full accounts made up to 31 May 2016 (22 pages)
1 December 2016Full accounts made up to 31 May 2016 (22 pages)
6 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
28 November 2015Full accounts made up to 31 May 2015 (16 pages)
28 November 2015Full accounts made up to 31 May 2015 (16 pages)
18 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 200,000
(5 pages)
18 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 200,000
(5 pages)
1 December 2014Full accounts made up to 31 May 2014 (16 pages)
1 December 2014Full accounts made up to 31 May 2014 (16 pages)
16 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 200,000
(5 pages)
16 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 200,000
(5 pages)
3 December 2013Full accounts made up to 31 May 2013 (18 pages)
3 December 2013Full accounts made up to 31 May 2013 (18 pages)
30 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 200,000
(5 pages)
30 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 200,000
(5 pages)
13 May 2013Registration of charge 011384390009 (18 pages)
13 May 2013Registration of charge 011384390009 (18 pages)
11 May 2013Registration of charge 011384390010 (17 pages)
11 May 2013Registration of charge 011384390010 (17 pages)
5 December 2012Full accounts made up to 31 May 2012 (14 pages)
5 December 2012Full accounts made up to 31 May 2012 (14 pages)
29 October 2012Appointment of Mrs Sharon Woodward as a director (2 pages)
29 October 2012Appointment of Mrs Sharon Woodward as a director (2 pages)
10 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
28 August 2012Termination of appointment of Raymond Woodward as a director (1 page)
28 August 2012Termination of appointment of Raymond Woodward as a director (1 page)
2 December 2011Full accounts made up to 31 May 2011 (16 pages)
2 December 2011Full accounts made up to 31 May 2011 (16 pages)
16 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
26 November 2010Full accounts made up to 31 May 2010 (15 pages)
26 November 2010Full accounts made up to 31 May 2010 (15 pages)
2 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
1 March 2010Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 1 March 2010 (2 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages)
17 January 2010Auditor's resignation (1 page)
17 January 2010Auditor's resignation (1 page)
10 November 2009Full accounts made up to 31 May 2009 (21 pages)
10 November 2009Full accounts made up to 31 May 2009 (21 pages)
24 August 2009Return made up to 23/08/09; full list of members (3 pages)
24 August 2009Return made up to 23/08/09; full list of members (3 pages)
10 December 2008Full accounts made up to 31 May 2008 (23 pages)
10 December 2008Full accounts made up to 31 May 2008 (23 pages)
1 September 2008Return made up to 23/08/08; full list of members (3 pages)
1 September 2008Return made up to 23/08/08; full list of members (3 pages)
21 May 2008Registered office changed on 21/05/2008 from connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
21 May 2008Registered office changed on 21/05/2008 from connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
28 December 2007Full accounts made up to 31 May 2007 (23 pages)
28 December 2007Full accounts made up to 31 May 2007 (23 pages)
29 August 2007Return made up to 23/08/07; full list of members (2 pages)
29 August 2007Return made up to 23/08/07; full list of members (2 pages)
11 December 2006Full accounts made up to 31 May 2006 (23 pages)
11 December 2006Full accounts made up to 31 May 2006 (23 pages)
24 August 2006Return made up to 23/08/06; full list of members (2 pages)
24 August 2006Return made up to 23/08/06; full list of members (2 pages)
16 December 2005Full accounts made up to 31 May 2005 (24 pages)
16 December 2005Full accounts made up to 31 May 2005 (24 pages)
14 September 2005Return made up to 23/08/05; full list of members (5 pages)
14 September 2005Return made up to 23/08/05; full list of members (5 pages)
23 November 2004Full accounts made up to 31 May 2004 (25 pages)
23 November 2004Full accounts made up to 31 May 2004 (25 pages)
10 September 2004Return made up to 23/08/04; full list of members (5 pages)
10 September 2004Return made up to 23/08/04; full list of members (5 pages)
17 January 2004Auditor's resignation (1 page)
17 January 2004Auditor's resignation (1 page)
6 November 2003Full accounts made up to 31 May 2003 (23 pages)
6 November 2003Full accounts made up to 31 May 2003 (23 pages)
5 October 2003Secretary's particulars changed;director's particulars changed (1 page)
5 October 2003Secretary's particulars changed;director's particulars changed (1 page)
3 September 2003Return made up to 23/08/03; full list of members (5 pages)
3 September 2003Return made up to 23/08/03; full list of members (5 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2003Declaration of satisfaction of mortgage/charge (1 page)
25 January 2003Declaration of satisfaction of mortgage/charge (1 page)
25 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2002Particulars of mortgage/charge (5 pages)
23 December 2002Particulars of mortgage/charge (5 pages)
25 November 2002Particulars of mortgage/charge (5 pages)
25 November 2002Particulars of mortgage/charge (5 pages)
28 October 2002Full accounts made up to 31 May 2002 (25 pages)
28 October 2002Full accounts made up to 31 May 2002 (25 pages)
3 September 2002Return made up to 23/08/02; full list of members (5 pages)
3 September 2002Return made up to 23/08/02; full list of members (5 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
20 September 2001Full accounts made up to 31 May 2001 (21 pages)
20 September 2001Full accounts made up to 31 May 2001 (21 pages)
13 September 2001Return made up to 23/08/01; full list of members (5 pages)
13 September 2001Return made up to 23/08/01; full list of members (5 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
27 March 2001Registered office changed on 27/03/01 from: st pauls house warwick lane london EC4P 4BN (1 page)
27 March 2001Registered office changed on 27/03/01 from: st pauls house warwick lane london EC4P 4BN (1 page)
29 December 2000Full accounts made up to 31 May 2000 (20 pages)
29 December 2000Full accounts made up to 31 May 2000 (20 pages)
18 September 2000Return made up to 23/08/00; full list of members (6 pages)
18 September 2000Return made up to 23/08/00; full list of members (6 pages)
17 November 1999Full accounts made up to 31 May 1999 (18 pages)
17 November 1999Full accounts made up to 31 May 1999 (18 pages)
1 October 1999Return made up to 23/08/99; no change of members (4 pages)
1 October 1999Return made up to 23/08/99; no change of members (4 pages)
31 December 1998Full accounts made up to 31 May 1998 (13 pages)
31 December 1998Full accounts made up to 31 May 1998 (13 pages)
29 September 1998Return made up to 23/08/98; full list of members (6 pages)
29 September 1998Return made up to 23/08/98; full list of members (6 pages)
17 November 1997Full accounts made up to 31 May 1997 (12 pages)
17 November 1997Full accounts made up to 31 May 1997 (12 pages)
5 September 1997Return made up to 23/08/97; no change of members (4 pages)
5 September 1997Return made up to 23/08/97; no change of members (4 pages)
12 June 1997Particulars of mortgage/charge (2 pages)
12 June 1997Particulars of mortgage/charge (2 pages)
5 November 1996Full accounts made up to 31 May 1996 (12 pages)
5 November 1996Full accounts made up to 31 May 1996 (12 pages)
27 October 1996Return made up to 23/08/96; no change of members (4 pages)
27 October 1996Return made up to 23/08/96; no change of members (4 pages)
23 April 1996Return made up to 23/08/95; full list of members
  • 363(287) ‐ Registered office changed on 23/04/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 1996Return made up to 23/08/95; full list of members
  • 363(287) ‐ Registered office changed on 23/04/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 1996Full accounts made up to 31 May 1995 (12 pages)
3 January 1996Full accounts made up to 31 May 1995 (12 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
23 December 1994Full accounts made up to 31 May 1994 (11 pages)
23 December 1994Full accounts made up to 31 May 1994 (11 pages)
30 March 1988£ nc 100000/200000 (1 page)
30 March 1988£ nc 100000/200000 (1 page)
30 March 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 March 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 January 1988Balance Sheet (13 pages)
29 January 1988Re-registration of Memorandum and Articles (9 pages)
29 January 1988Auditor's report (1 page)
29 January 1988Re-registration of Memorandum and Articles (9 pages)
29 January 1988Certificate of change of name and re-registration from Private to Public Limited Company (3 pages)
29 January 1988Certificate of change of name and re-registration from Private to Public Limited Company (3 pages)
17 November 1977Company name changed\certificate issued on 17/11/77 (2 pages)
17 November 1977Company name changed\certificate issued on 17/11/77 (2 pages)