Company NameGosselin UK Limited
Company StatusActive
Company Number01165167
CategoryPrivate Limited Company
Incorporation Date1 April 1974(50 years, 1 month ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Marc Smet
Date of BirthApril 1958 (Born 66 years ago)
NationalityBelgian
StatusCurrent
Appointed10 May 2017(43 years, 1 month after company formation)
Appointment Duration6 years, 12 months
RoleCEO
Country of ResidenceBelgium
Correspondence AddressUnit 7 Chertsey Business Park
Hanworth Lane
Chertsey
KT16 9GJ
Director NameMr Timothy Peter Daniells
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2019(45 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Chertsey Business Park
Hanworth Lane
Chertsey
KT16 9GJ
Director NameMr Iain Alexander McIntosh Adams
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(46 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 135 Interchange House
81-85 Station Road
Croydon
CR0 2AJ
Director NameMs Emma Louise Lightfoot
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(48 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Chertsey Business Park
Hanworth Lane
Chertsey
KT16 9GJ
Director NameMr Christopher William Bishop
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(17 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1994)
RoleHousehold Mover
Correspondence AddressThe Cottage Guildford Road
Bookham
Leatherhead
Surrey
KT23 4EZ
Director NameMr Nigel Grant Bishop
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(17 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1994)
RoleHousehold Mover
Country of ResidenceEngland
Correspondence AddressGarden Cottage Tillingbourne
Dorking
Surrey
RH5 6LA
Director NameMr Roger John Bishop
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(17 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1994)
RoleHousehold Mover
Country of ResidenceEngland
Correspondence AddressThe Hedgerow 2 Milton Street
Westcott
Dorking
Surrey
RH4 3PX
Director NameMr Michael John Stephenson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(17 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 19 March 2008)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address1a Napier Lodge
Napier Avenue
London
SW6 3PS
Director NameMr Philip Dalton Stephenson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(17 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 19 March 2008)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address29 Rusholme Road
Putney
London
SW15 3LF
Director NameMr Nicholas Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(17 years, 8 months after company formation)
Appointment Duration29 years, 1 month (resigned 31 December 2020)
RoleHousehold Mover
Country of ResidenceUnited Kingdom
Correspondence Address49 Wates Way
Mitcham
Surrey
CR4 4HR
Director NameMr George Richard Lines
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(17 years, 8 months after company formation)
Appointment Duration27 years, 5 months (resigned 17 May 2019)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Wates Way
Mitcham
Surrey
CR4 4HR
Secretary NameMr George Richard Lines
NationalityBritish
StatusResigned
Appointed05 December 1991(17 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeswall Cottage
The Warren East Horsley
Leatherhead
Surrey
KT24 5RH
Director NameTony Paul Hutchison
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(28 years after company formation)
Appointment Duration20 years, 11 months (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Chertsey Business Park
Hanworth Lane
Chertsey
KT16 9GJ
Director NameMark William Garner
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(28 years after company formation)
Appointment Duration17 years, 2 months (resigned 29 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Wates Way
Mitcham
Surrey
CR4 4HR
Director NameMr Michael Alan Gransbury
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(28 years after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address798 Warwick Road
Solihull
West Midlands
B91 3EL
Secretary NameMs Elizabeth Jane Youngs
NationalityBritish
StatusResigned
Appointed27 March 2002(28 years after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBakehouse Farm
Castlemorton Common
Welland
Worcestershire
WR13 6LR
Secretary NameMr Mark William Garner
StatusResigned
Appointed01 October 2011(37 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 May 2019)
RoleCompany Director
Correspondence Address49 Wates Way
Mitcham
Surrey
CR4 4HR
Secretary NameNicholas Kerr
StatusResigned
Appointed29 May 2019(45 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2020)
RoleCompany Director
Correspondence Address49 Wates Way
Mitcham
Surrey
CR4 4HR

Contact

Websitewww.dtmoving.com

Location

Registered AddressUnit 7 Chertsey Business Park
Hanworth Lane
Chertsey
KT16 9GJ
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Nicholas Kerr
100.00%
Ordinary

Financials

Year2014
Turnover£5,999,697
Gross Profit£2,588,988
Net Worth£1,219,594
Cash£536,206
Current Liabilities£747,274

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months, 1 week ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Charges

30 March 2011Delivered on: 6 April 2011
Persons entitled: Zurich Assurance LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company formerly k/a davies turner worldwide movers limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and each and every debt represented by it see image for full details.
Outstanding
14 July 2010Delivered on: 20 July 2010
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 December 2002Delivered on: 18 December 2002
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 January 2021Termination of appointment of Nicholas Kerr as a secretary on 31 December 2020 (1 page)
5 January 2021Accounts for a small company made up to 31 December 2019 (21 pages)
5 January 2021Termination of appointment of Nicholas Kerr as a director on 31 December 2020 (1 page)
4 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-01
(3 pages)
4 January 2021Appointment of Mr Ian Alexander Mcintosh Adams as a director on 1 January 2021 (2 pages)
21 December 2020Registered office address changed from 49 Wates Way Mitcham Surrey CR4 4HR to Suite 135 Interchange House 81-85 Station Road Croydon CR0 2AJ on 21 December 2020 (1 page)
21 December 2020Change of details for Gosselin Mobility Uk Limited as a person with significant control on 21 December 2020 (2 pages)
26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
9 October 2020Register inspection address has been changed from C/O Chantrey Vellacott Dfk Llp Cheviot House 53 Sheep Street Northampton NN1 2NE United Kingdom to 55 Baker Street London W1U 7EU (1 page)
5 November 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
6 August 2019Accounts for a small company made up to 31 December 2018 (13 pages)
29 May 2019Appointment of Nicholas Kerr as a secretary on 29 May 2019 (2 pages)
29 May 2019Termination of appointment of Mark William Garner as a secretary on 29 May 2019 (1 page)
29 May 2019Appointment of Mr Timothy Peter Daniells as a director on 29 May 2019 (2 pages)
29 May 2019Termination of appointment of Mark William Garner as a director on 29 May 2019 (1 page)
29 May 2019Termination of appointment of George Richard Lines as a director on 17 May 2019 (1 page)
7 May 2019Director's details changed for Mr Nicholas Kerr on 7 May 2019 (2 pages)
29 October 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
12 January 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
30 November 2017Accounts for a small company made up to 31 March 2017 (15 pages)
30 November 2017Accounts for a small company made up to 31 March 2017 (15 pages)
26 October 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
26 October 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
17 October 2017Cessation of Nicholas Kerr as a person with significant control on 10 May 2017 (1 page)
17 October 2017Cessation of Nicholas Kerr as a person with significant control on 10 May 2017 (1 page)
17 October 2017Notification of Gosselin Mobility Uk Limited as a person with significant control on 10 May 2017 (2 pages)
17 October 2017Notification of Gosselin Mobility Uk Limited as a person with significant control on 10 May 2017 (2 pages)
7 June 2017Appointment of Mr Marc Smet as a director on 10 May 2017 (2 pages)
7 June 2017Appointment of Mr Marc Smet as a director on 10 May 2017 (2 pages)
9 May 2017Satisfaction of charge 1 in full (1 page)
9 May 2017Satisfaction of charge 1 in full (1 page)
31 October 2016Full accounts made up to 31 March 2016 (19 pages)
31 October 2016Full accounts made up to 31 March 2016 (19 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
11 March 2016Solvency Statement dated 09/03/16 (1 page)
11 March 2016Statement by Directors (1 page)
11 March 2016Statement of capital on 11 March 2016
  • GBP 10,000
(4 pages)
11 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 March 2016Solvency Statement dated 09/03/16 (1 page)
11 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 March 2016Statement by Directors (1 page)
11 March 2016Statement of capital on 11 March 2016
  • GBP 10,000
(4 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100,000
(7 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100,000
(7 pages)
1 October 2015Full accounts made up to 31 March 2015 (18 pages)
1 October 2015Full accounts made up to 31 March 2015 (18 pages)
21 July 2015Auditor's resignation (1 page)
21 July 2015Auditor's resignation (1 page)
5 November 2014Full accounts made up to 31 March 2014 (18 pages)
5 November 2014Full accounts made up to 31 March 2014 (18 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100,000
(7 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100,000
(7 pages)
19 December 2013Full accounts made up to 31 March 2013 (18 pages)
19 December 2013Full accounts made up to 31 March 2013 (18 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100,000
(7 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100,000
(7 pages)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (7 pages)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (7 pages)
25 October 2012Director's details changed for Nicholas Kerr on 24 October 2012 (2 pages)
25 October 2012Director's details changed for Nicholas Kerr on 24 October 2012 (2 pages)
25 October 2012Director's details changed for Tony Paul Hutchison on 24 October 2012 (2 pages)
25 October 2012Full accounts made up to 31 March 2012 (17 pages)
25 October 2012Director's details changed for Mark William Garner on 11 October 2012 (2 pages)
25 October 2012Director's details changed for Tony Paul Hutchison on 24 October 2012 (2 pages)
25 October 2012Director's details changed for Mark William Garner on 11 October 2012 (2 pages)
25 October 2012Full accounts made up to 31 March 2012 (17 pages)
25 October 2012Director's details changed for Mr George Richard Lines on 24 October 2012 (2 pages)
25 October 2012Director's details changed for Mr George Richard Lines on 24 October 2012 (2 pages)
7 November 2011Register inspection address has been changed from C/O Chantrey Vellacott Dfk Llp Derngate Mews Derngate Northampton NN1 1UE United Kingdom (1 page)
7 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
7 November 2011Register inspection address has been changed from C/O Chantrey Vellacott Dfk Llp Derngate Mews Derngate Northampton NN1 1UE United Kingdom (1 page)
7 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
12 October 2011Termination of appointment of Michael Gransbury as a director (1 page)
12 October 2011Appointment of Mr Mark William Garner as a secretary (1 page)
12 October 2011Termination of appointment of Elizabeth Youngs as a secretary (1 page)
12 October 2011Appointment of Mr Mark William Garner as a secretary (1 page)
12 October 2011Termination of appointment of Michael Gransbury as a director (1 page)
12 October 2011Termination of appointment of Elizabeth Youngs as a secretary (1 page)
27 September 2011Group of companies' accounts made up to 31 March 2011 (20 pages)
27 September 2011Group of companies' accounts made up to 31 March 2011 (20 pages)
21 June 2011Statement of capital on 31 March 2011
  • GBP 100,000
(5 pages)
21 June 2011Statement of capital on 31 March 2011
  • GBP 100,000
(5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 April 2011Company name changed davies turner worldwide movers LIMITED\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2011Company name changed davies turner worldwide movers LIMITED\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
2 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (10 pages)
2 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (10 pages)
22 September 2010Full accounts made up to 31 March 2010 (18 pages)
22 September 2010Full accounts made up to 31 March 2010 (18 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for Mark William Garner on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Tony Paul Hutchison on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Tony Paul Hutchison on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Nicholas Kerr on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Nicholas Kerr on 1 October 2009 (2 pages)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (7 pages)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Director's details changed for Nicholas Kerr on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mark William Garner on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Tony Paul Hutchison on 1 October 2009 (2 pages)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Director's details changed for Mark William Garner on 1 October 2009 (2 pages)
21 September 2009Full accounts made up to 31 March 2009 (20 pages)
21 September 2009Full accounts made up to 31 March 2009 (20 pages)
25 November 2008Return made up to 26/10/08; full list of members (5 pages)
25 November 2008Return made up to 26/10/08; full list of members (5 pages)
17 October 2008Full accounts made up to 31 March 2008 (22 pages)
17 October 2008Full accounts made up to 31 March 2008 (22 pages)
15 April 2008Gbp nc 100000/777000\19/03/08 (1 page)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2008Appointment terminated director philip stephenson (1 page)
15 April 2008Appointment terminated director philip stephenson (1 page)
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 April 2008Ad 19/03/08\gbp si 677000@1=677000\gbp ic 100000/777000\ (2 pages)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2008Appointment terminated director michael stephenson (1 page)
15 April 2008Registered office changed on 15/04/2008 from west midland freight terminal station road coleshill B46 1DT (1 page)
15 April 2008Gbp nc 100000/777000\19/03/08 (1 page)
15 April 2008Appointment terminated director michael stephenson (1 page)
15 April 2008Ad 19/03/08\gbp si 677000@1=677000\gbp ic 100000/777000\ (2 pages)
15 April 2008Registered office changed on 15/04/2008 from west midland freight terminal station road coleshill B46 1DT (1 page)
15 April 2008Particulars of contract relating to shares (2 pages)
15 April 2008Particulars of contract relating to shares (2 pages)
22 November 2007Return made up to 26/10/07; full list of members (4 pages)
22 November 2007Return made up to 26/10/07; full list of members (4 pages)
26 October 2007Full accounts made up to 31 March 2007 (18 pages)
26 October 2007Full accounts made up to 31 March 2007 (18 pages)
2 March 2007Secretary's particulars changed (1 page)
2 March 2007Secretary's particulars changed (1 page)
27 October 2006Return made up to 26/10/06; full list of members (4 pages)
27 October 2006Return made up to 26/10/06; full list of members (4 pages)
23 October 2006Full accounts made up to 31 March 2006 (18 pages)
23 October 2006Full accounts made up to 31 March 2006 (18 pages)
28 October 2005Return made up to 26/10/05; full list of members (4 pages)
28 October 2005Return made up to 26/10/05; full list of members (4 pages)
13 October 2005Full accounts made up to 31 March 2005 (17 pages)
13 October 2005Full accounts made up to 31 March 2005 (17 pages)
7 February 2005Director's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
31 October 2004Return made up to 26/10/04; full list of members (9 pages)
31 October 2004Return made up to 26/10/04; full list of members (9 pages)
22 October 2004Full accounts made up to 31 March 2004 (16 pages)
22 October 2004Full accounts made up to 31 March 2004 (16 pages)
30 October 2003Full accounts made up to 31 March 2003 (18 pages)
30 October 2003Full accounts made up to 31 March 2003 (18 pages)
29 October 2003Return made up to 26/10/03; full list of members (9 pages)
29 October 2003Return made up to 26/10/03; full list of members (9 pages)
29 April 2003Secretary's particulars changed (1 page)
29 April 2003Secretary's particulars changed (1 page)
18 December 2002Particulars of mortgage/charge (3 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
19 November 2002Return made up to 26/10/02; full list of members
  • 363(287) ‐ Registered office changed on 19/11/02
  • 363(288) ‐ Secretary resigned
(10 pages)
19 November 2002Return made up to 26/10/02; full list of members
  • 363(287) ‐ Registered office changed on 19/11/02
  • 363(288) ‐ Secretary resigned
(10 pages)
19 November 2002Full accounts made up to 31 March 2002 (17 pages)
19 November 2002Full accounts made up to 31 March 2002 (17 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
12 April 2002New director appointed (3 pages)
12 April 2002Registered office changed on 12/04/02 from: bellevue house althorp road london SW17 7ED (1 page)
12 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 April 2002New director appointed (3 pages)
12 April 2002Registered office changed on 12/04/02 from: bellevue house althorp road london SW17 7ED (1 page)
12 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 April 2002New secretary appointed (2 pages)
12 April 2002New secretary appointed (2 pages)
2 November 2001Return made up to 30/10/01; full list of members (7 pages)
2 November 2001Full accounts made up to 31 March 2001 (14 pages)
2 November 2001Return made up to 30/10/01; full list of members (7 pages)
2 November 2001Full accounts made up to 31 March 2001 (14 pages)
3 November 2000Return made up to 30/10/00; full list of members (7 pages)
3 November 2000Full accounts made up to 31 March 2000 (14 pages)
3 November 2000Full accounts made up to 31 March 2000 (14 pages)
3 November 2000Return made up to 30/10/00; full list of members (7 pages)
21 November 1999Full accounts made up to 31 March 1999 (13 pages)
21 November 1999Full accounts made up to 31 March 1999 (13 pages)
21 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 1998Full accounts made up to 31 March 1998 (13 pages)
5 November 1998Return made up to 30/10/98; full list of members (6 pages)
5 November 1998Full accounts made up to 31 March 1998 (13 pages)
5 November 1998Return made up to 30/10/98; full list of members (6 pages)
28 November 1997Full accounts made up to 31 March 1997 (13 pages)
28 November 1997Full accounts made up to 31 March 1997 (13 pages)
19 November 1997Return made up to 30/10/97; no change of members (4 pages)
19 November 1997Return made up to 30/10/97; no change of members (4 pages)
11 November 1996Full accounts made up to 31 March 1996 (15 pages)
11 November 1996Full accounts made up to 31 March 1996 (15 pages)
11 November 1996Return made up to 30/10/96; no change of members (4 pages)
11 November 1996Return made up to 30/10/96; no change of members (4 pages)
15 November 1995Full accounts made up to 31 March 1995 (15 pages)
15 November 1995Return made up to 30/10/95; full list of members (6 pages)
15 November 1995Full accounts made up to 31 March 1995 (15 pages)
15 November 1995Return made up to 30/10/95; full list of members (6 pages)
1 April 1974Incorporation (21 pages)
1 April 1974Incorporation (21 pages)