Company NameOpen Date Equipment Limited
DirectorsIan Stuart Hogg and Keith Andrew Bevan
Company StatusActive
Company Number01158619
CategoryPrivate Limited Company
Incorporation Date30 January 1974(50 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Ian Stuart Hogg
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2012(38 years, 11 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Puma Trade Park 145 Morden Road
Mitcham
Surrey
CR4 4DG
Director NameMr Keith Andrew Bevan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2013(38 years, 11 months after company formation)
Appointment Duration11 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Sovereign Enterprise Park
King William Street
Salford
Greater Manchester
M50 3UP
Secretary NameMr Keith Andrew Bevan
StatusCurrent
Appointed03 January 2013(38 years, 11 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressUnit 9 Puma Trade Park 145 Morden Road
Mitcham
Surrey
CR4 4DG
Secretary NameMr Ian Stuart Hogg
StatusCurrent
Appointed28 September 2015(41 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressUnit 9 Puma Trade Park 145 Morden Road
Mitcham
Surrey
CR4 4DG
Director NameMr Derek John Peter Morgan
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(17 years, 11 months after company formation)
Appointment Duration20 years, 11 months (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThewater Tower
Madeira Road
Littlestone
Kent
TN28 8QX
Director NameDonald Frank Hewitt
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(17 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 February 2000)
RoleMetallurgist
Correspondence Address20 Prince Consort Drive
Chislehurst
Kent
BR7 5SB
Director NameIan Clatworthy
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(17 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 03 July 2004)
RoleChairman
Correspondence AddressHampshire Cottage
Shipley
Horsham
West Sussex
RH13 8PZ
Secretary NameMrs Frances Mary Sinclair
NationalityBritish
StatusResigned
Appointed03 January 1992(17 years, 11 months after company formation)
Appointment Duration20 years, 11 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ernshaw Place
London
SW15 2BT
Director NameMr Richard James Judson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(21 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 November 2000)
RoleCompany Director
Correspondence Address4 Alma Court
Frampton Road
Potters Bar
Hertfordshire
EN6 1JT
Director NameMrs Frances Mary Sinclair
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(21 years, 10 months after company formation)
Appointment Duration17 years, 1 month (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ernshaw Place
London
SW15 2BT
Director NameDavid John Holliday
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2000(26 years after company formation)
Appointment Duration12 months (resigned 31 January 2001)
RoleManager
Correspondence Address304 Split Rock Road
New Hampshire
Grantham
03753
United States
Director NameAndrew Robert Pickett
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(26 years after company formation)
Appointment Duration6 years, 1 month (resigned 23 March 2006)
RoleAccountant
Correspondence Address22 Shere Close
North Holmwood
Dorking
Surrey
RH5 4TT
Director NameMr Thierry-Jean Pierre Brousse
Date of BirthJune 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed02 February 2000(26 years after company formation)
Appointment Duration16 years, 10 months (resigned 22 December 2016)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address23 Rue Saint Victor
Autreches
60350
Director NameMr Kenneth Frank Wingfield
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(32 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bancroft Road
Maidenbower
Crawley
West Sussex
RH10 7WS
Director NameMr David Joseph Potter
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(38 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Sovereign Enterprise Park
King William Street
Salford
M50 3UP
Director NameMr Jonathan Ward
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(42 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Sovereign Enterprise Park
King William Street
Salford
M50 3UP
Director NameMr Glen Douglas Molineux
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(42 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Puma Trade Park 145 Morden Road
Mitcham
Surrey
CR4 4DG

Contact

Websitehalfordsautocentres.com
Telephone0800 0964216
Telephone regionFreephone

Location

Registered AddressUnit 9 Puma Trade Park
145 Morden Road
Mitcham
Surrey
CR4 4DG
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London

Shareholders

16.2k at £1Sandco 1240 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,800,256
Cash£15,547
Current Liabilities£740,864

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

17 October 2019Delivered on: 21 October 2019
Persons entitled: Alg Finance LTD

Classification: A registered charge
Outstanding
17 May 2017Delivered on: 18 May 2017
Persons entitled: Excel a Rate Business Cash Limited

Classification: A registered charge
Outstanding
11 November 2015Delivered on: 16 November 2015
Persons entitled: Factor 21 (North) Limited

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of factor 21 (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding
14 August 2014Delivered on: 21 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 September 2013Delivered on: 23 September 2013
Satisfied on: 28 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
21 December 2012Delivered on: 10 January 2013
Satisfied on: 13 November 2015
Persons entitled: Faunus Group International, Inc.

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 December 2012Delivered on: 9 January 2013
Satisfied on: 21 September 2015
Persons entitled: Kenneth Wingfield, Thierry Jean-Pierre Brousse, Frances Mary Sinclair, Francis William Rawle, Angela Barnett, David Sidney Step, John Thomas Halliday, Andrew Robert Pickett, Barry Keith Evans, Gary Peter Cowlard and J R Ives

Classification: Debenture
Secured details: All monies due or to become due from sando 1240 limited 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 August 2008Delivered on: 28 August 2008
Satisfied on: 24 November 2012
Persons entitled: National Westminster 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 and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

13 April 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
23 March 2023Memorandum and Articles of Association (20 pages)
23 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
28 April 2022Satisfaction of charge 011586190008 in full (1 page)
12 March 2022Memorandum and Articles of Association (21 pages)
12 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 February 2022Termination of appointment of Glen Douglas Molineux as a director on 28 February 2022 (1 page)
22 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
5 June 2021Satisfaction of charge 011586190006 in full (4 pages)
22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
20 October 2020Registered office address changed from Unit 14 Sovereign Enterprise Park King William Street Salford M50 3UP to Unit 9 Puma Trade Park 145 Morden Road Mitcham Surrey CR4 4DG on 20 October 2020 (1 page)
25 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
10 January 2020Termination of appointment of Jonathan Ward as a director on 10 January 2020 (1 page)
10 January 2020Confirmation statement made on 22 December 2019 with updates (4 pages)
21 October 2019Registration of charge 011586190008, created on 17 October 2019 (23 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
17 April 2019Notification of Ian Stuart Hogg as a person with significant control on 1 October 2017 (2 pages)
17 April 2019Cessation of The Whitworth Trust as a person with significant control on 1 October 2017 (1 page)
24 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
6 June 2018Satisfaction of charge 011586190007 in full (1 page)
25 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
18 May 2017Registration of charge 011586190007, created on 17 May 2017 (5 pages)
18 May 2017Registration of charge 011586190007, created on 17 May 2017 (5 pages)
26 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Termination of appointment of Thierry-Jean Pierre Brousse as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Thierry-Jean Pierre Brousse as a director on 22 December 2016 (1 page)
31 October 2016Appointment of Mr Glen Douglas Molineux as a director on 28 October 2016 (2 pages)
31 October 2016Appointment of Mr Glen Douglas Molineux as a director on 28 October 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 June 2016Appointment of Mr Jonathan Ward as a director on 1 June 2016 (2 pages)
28 June 2016Appointment of Mr Jonathan Ward as a director on 1 June 2016 (2 pages)
1 April 2016Termination of appointment of David Joseph Potter as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of David Joseph Potter as a director on 31 March 2016 (1 page)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 16,214
(6 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 16,214
(6 pages)
16 November 2015Registration of charge 011586190006, created on 11 November 2015 (17 pages)
16 November 2015Registration of charge 011586190006, created on 11 November 2015 (17 pages)
13 November 2015Satisfaction of charge 3 in full (1 page)
13 November 2015Satisfaction of charge 3 in full (1 page)
28 September 2015Appointment of Mr Ian Stuart Hogg as a secretary on 28 September 2015 (2 pages)
28 September 2015Appointment of Mr Ian Stuart Hogg as a secretary on 28 September 2015 (2 pages)
21 September 2015Satisfaction of charge 2 in full (1 page)
21 September 2015Satisfaction of charge 2 in full (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 16,214
(5 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 16,214
(5 pages)
21 August 2014Registration of charge 011586190005, created on 14 August 2014 (4 pages)
21 August 2014Registration of charge 011586190005, created on 14 August 2014 (4 pages)
20 August 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
20 August 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
28 December 2013Satisfaction of charge 011586190004 in full (4 pages)
28 December 2013Satisfaction of charge 011586190004 in full (4 pages)
24 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 16,214
(6 pages)
24 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 16,214
(6 pages)
11 October 2013Amended accounts made up to 30 September 2012 (15 pages)
11 October 2013Amended accounts made up to 30 September 2012 (15 pages)
23 September 2013Registration of charge 011586190004 (5 pages)
23 September 2013Registration of charge 011586190004 (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
20 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 3 (15 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 3 (15 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
7 January 2013Termination of appointment of Frances Sinclair as a secretary (1 page)
7 January 2013Termination of appointment of Frances Sinclair as a secretary (1 page)
7 January 2013Termination of appointment of Frances Sinclair as a secretary (1 page)
7 January 2013Termination of appointment of Frances Sinclair as a secretary (1 page)
6 January 2013Appointment of Mr David Joseph Potter as a director (2 pages)
6 January 2013Appointment of Mr Ian Stuart Hogg as a director (2 pages)
6 January 2013Termination of appointment of Frances Sinclair as a director (1 page)
6 January 2013Termination of appointment of Frances Sinclair as a secretary (1 page)
6 January 2013Appointment of Mr Ian Stuart Hogg as a director (2 pages)
6 January 2013Termination of appointment of Kenneth Wingfield as a director (1 page)
6 January 2013Appointment of Mr Keith Andrew Bevan as a secretary (1 page)
6 January 2013Termination of appointment of Kenneth Wingfield as a director (1 page)
6 January 2013Appointment of Mr Keith Andrew Bevan as a secretary (1 page)
6 January 2013Termination of appointment of Frances Sinclair as a secretary (1 page)
6 January 2013Termination of appointment of Frances Sinclair as a director (1 page)
6 January 2013Appointment of Mr David Joseph Potter as a director (2 pages)
4 January 2013Previous accounting period shortened from 31 January 2013 to 30 September 2012 (1 page)
4 January 2013Previous accounting period shortened from 31 January 2013 to 30 September 2012 (1 page)
4 January 2013Registered office address changed from Units 8-9 Puma Trade Park Morden Road Mitcham Surrey CR4 4DG on 4 January 2013 (1 page)
4 January 2013Registered office address changed from Units 8-9 Puma Trade Park Morden Road Mitcham Surrey CR4 4DG on 4 January 2013 (1 page)
4 January 2013Registered office address changed from Units 8-9 Puma Trade Park Morden Road Mitcham Surrey CR4 4DG on 4 January 2013 (1 page)
3 January 2013Appointment of Mr Keith Andrew Bevan as a director (2 pages)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
3 January 2013Appointment of Mr Keith Andrew Bevan as a director (2 pages)
12 December 2012Termination of appointment of Derek Morgan as a director (1 page)
12 December 2012Termination of appointment of Derek Morgan as a director (1 page)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 October 2012Full accounts made up to 31 January 2012 (20 pages)
29 October 2012Full accounts made up to 31 January 2012 (20 pages)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (8 pages)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (8 pages)
1 September 2011Full accounts made up to 31 January 2011 (21 pages)
1 September 2011Full accounts made up to 31 January 2011 (21 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (8 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (8 pages)
11 October 2010Full accounts made up to 31 January 2010 (20 pages)
11 October 2010Full accounts made up to 31 January 2010 (20 pages)
15 April 2010Purchase of own shares. (3 pages)
15 April 2010Cancellation of shares. Statement of capital on 15 April 2010
  • GBP 16,214
(4 pages)
15 April 2010Cancellation of shares. Statement of capital on 15 April 2010
  • GBP 16,214
(4 pages)
15 April 2010Purchase of own shares. (3 pages)
1 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (10 pages)
6 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (10 pages)
5 January 2010Director's details changed for Derek John Peter Morgan on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Thierry-Jean Pierre Brousse on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Kenneth Frank Wingfield on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Frances Mary Sinclair on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Kenneth Frank Wingfield on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Kenneth Frank Wingfield on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Thierry-Jean Pierre Brousse on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Derek John Peter Morgan on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Frances Mary Sinclair on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Frances Mary Sinclair on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Derek John Peter Morgan on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Thierry-Jean Pierre Brousse on 5 January 2010 (2 pages)
5 November 2009Full accounts made up to 31 January 2009 (19 pages)
5 November 2009Full accounts made up to 31 January 2009 (19 pages)
16 January 2009Return made up to 22/12/08; full list of members (9 pages)
16 January 2009Return made up to 22/12/08; full list of members (9 pages)
21 November 2008Full accounts made up to 31 January 2008 (19 pages)
21 November 2008Full accounts made up to 31 January 2008 (19 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 February 2008Return made up to 22/12/07; no change of members (6 pages)
5 February 2008Return made up to 22/12/07; no change of members (6 pages)
29 October 2007Full accounts made up to 31 January 2007 (24 pages)
29 October 2007Full accounts made up to 31 January 2007 (24 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
3 January 2007Return made up to 22/12/06; full list of members (5 pages)
3 January 2007Return made up to 22/12/06; full list of members (5 pages)
23 November 2006Full accounts made up to 31 January 2006 (21 pages)
23 November 2006Full accounts made up to 31 January 2006 (21 pages)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006Director resigned (1 page)
22 February 2006Auditor's resignation (1 page)
22 February 2006Auditor's resignation (1 page)
6 February 2006Full accounts made up to 31 January 2005 (16 pages)
6 February 2006Full accounts made up to 31 January 2005 (16 pages)
16 January 2006Return made up to 22/12/05; full list of members (11 pages)
16 January 2006Return made up to 22/12/05; full list of members (11 pages)
24 January 2005Return made up to 22/12/04; full list of members (8 pages)
24 January 2005Return made up to 22/12/04; full list of members (8 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
15 December 2004Full accounts made up to 31 January 2004 (13 pages)
15 December 2004Full accounts made up to 31 January 2004 (13 pages)
3 December 2004Auditor's resignation (1 page)
3 December 2004Auditor's resignation (1 page)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
9 March 2004Return made up to 22/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/03/04
(8 pages)
9 March 2004Return made up to 22/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/03/04
(8 pages)
25 November 2003Amended full accounts made up to 31 January 2003 (13 pages)
25 November 2003Amended full accounts made up to 31 January 2003 (13 pages)
4 November 2003Full accounts made up to 31 January 2003 (13 pages)
4 November 2003Full accounts made up to 31 January 2003 (13 pages)
28 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2002Full accounts made up to 31 January 2002 (13 pages)
5 December 2002Full accounts made up to 31 January 2002 (13 pages)
7 January 2002Return made up to 22/12/01; full list of members (7 pages)
7 January 2002Return made up to 22/12/01; full list of members (7 pages)
11 December 2001Full accounts made up to 31 January 2001 (13 pages)
11 December 2001Full accounts made up to 31 January 2001 (13 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
9 February 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 February 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 January 2001Full accounts made up to 31 January 2000 (13 pages)
10 January 2001Full accounts made up to 31 January 2000 (13 pages)
13 March 2000Registered office changed on 13/03/00 from: point pleasant works putney bridge road london SW18 1TU (1 page)
13 March 2000Registered office changed on 13/03/00 from: point pleasant works putney bridge road london SW18 1TU (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 December 1999Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 1999Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 1999Full accounts made up to 31 January 1999 (17 pages)
30 November 1999Full accounts made up to 31 January 1999 (17 pages)
18 January 1999Return made up to 22/12/98; no change of members (6 pages)
18 January 1999Return made up to 22/12/98; no change of members (6 pages)
30 November 1998Full accounts made up to 31 January 1998 (18 pages)
30 November 1998Full accounts made up to 31 January 1998 (18 pages)
7 January 1998Return made up to 22/12/97; no change of members (6 pages)
7 January 1998Return made up to 22/12/97; no change of members (6 pages)
2 December 1997Full accounts made up to 31 January 1997 (14 pages)
2 December 1997Full accounts made up to 31 January 1997 (14 pages)
23 January 1997Return made up to 03/01/97; full list of members (8 pages)
23 January 1997Return made up to 03/01/97; full list of members (8 pages)
23 January 1997Full accounts made up to 31 January 1996 (13 pages)
23 January 1997Full accounts made up to 31 January 1996 (13 pages)
25 January 1996Registered office changed on 25/01/96 from: point pleasant works putney bridge road london SW18 1TU (1 page)
25 January 1996Registered office changed on 25/01/96 from: point pleasant works putney bridge road london SW18 1TU (1 page)
5 January 1996Return made up to 03/01/96; no change of members
  • 363(287) ‐ Registered office changed on 05/01/96
(6 pages)
5 January 1996Return made up to 03/01/96; no change of members
  • 363(287) ‐ Registered office changed on 05/01/96
(6 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995Full accounts made up to 31 January 1995 (10 pages)
29 November 1995Full accounts made up to 31 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
28 October 1993Memorandum and Articles of Association (7 pages)
28 October 1993Memorandum and Articles of Association (7 pages)
8 March 1974Company name changed\certificate issued on 08/03/74 (2 pages)
8 March 1974Company name changed\certificate issued on 08/03/74 (2 pages)
30 January 1974Certificate of incorporation (1 page)
30 January 1974Certificate of incorporation (1 page)