Company NameRamteazle Limited
Company StatusActive
Company Number01184635
CategoryPrivate Limited Company
Incorporation Date19 September 1974(49 years, 7 months ago)
Previous NameTrushelfco (No. 28) Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Jocelyn Atholl Stuart-Grumbar
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2015(40 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence AddressClothworkers' Hall
Dunster Court
Mincing Lane
London
EC3R 7AH
Secretary NameMr Hamesh Patel
StatusCurrent
Appointed16 March 2016(41 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressClothworkers' Hall
Dunster Court
Mincing Lane
London
EC3R 7AH
Director NameMr Michael William Jarvis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2019(44 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressClothworkers' Hall Dunster Court
Mincing Lane
London
EC3R 7AH
Director NameMr Denis Henry Clough
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2019(44 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClothworkers' Hall
Dunster Court
Mincing Lane
London
EC3R 7AH
Director NameMs Joanna Louise Sayer Dodd
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(48 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleManaging Director, PR Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressClothworkers' Hall
Dunster Court
Mincing Lane
London
EC3R 7AH
Director NameMr Charles St George Stephenson Clarke
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(17 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 June 1994)
RoleCompany Director
Correspondence AddressMill House
Letcombe Regis
Wantage
Oxfordshire
OX12 9JD
Director NameRichard Lionel Lance Davis
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(17 years, 9 months after company formation)
Appointment Duration5 years (resigned 23 July 1997)
RoleManager (Retired)
Correspondence Address3 Park View
Seal Hollow Road
Sevenoaks
Kent
TN13 3BU
Director NameRear Admiral Michael George Temple Harris
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(17 years, 9 months after company formation)
Appointment Duration9 years (resigned 24 July 2001)
RoleClerk To Clothworkers Company
Country of ResidenceUnited Kingdom
Correspondence AddressKings Lodge
Church Street
Whitchurch
Hampshire
RG28 7AS
Director NameJohn Nevell Horne
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed27 June 1992(17 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 June 1998)
RoleCompany Director
Correspondence AddressShepherds Church Lane
Bury
Pulborough
West Sussex
RH20 1PB
Director NameRichard Neale Horne
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(17 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 November 1994)
RoleManagement Consultant (Retired)
Correspondence AddressJasmine Cottage
Baslow
Bakewell
Derbyshire
DE45 1SA
Secretary NameMr Stuart Gordon Jones
NationalityBritish
StatusResigned
Appointed27 June 1992(17 years, 9 months after company formation)
Appointment Duration2 years (resigned 08 July 1994)
RoleCompany Director
Correspondence Address36 Leeward Court
Asher Way
London
E1 9JY
Director NameThe Rt Hon Viscount John Douglas Slim
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(20 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 July 1997)
RoleCompany Director
Correspondence Address42 Paultons Square
London
SW3 5DT
Director NameMr Geoffrey Purefoy Purefoy
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(20 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 June 1999)
RoleFarmer
Correspondence AddressShalstone Manor
Buckingham
Buckinghamshire
MK18 5LT
Secretary NameRear Admiral Michael George Temple Harris
NationalityBritish
StatusResigned
Appointed22 November 1994(20 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 November 1997)
RoleClerk To Livery Company
Country of ResidenceUnited Kingdom
Correspondence AddressKings Lodge
Church Street
Whitchurch
Hampshire
RG28 7AS
Director NameJohn Harding Jones
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(22 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Hazlebury Road
London
SW6 2LX
Director NameMr Alastair Pinckard Leslie
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(22 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2002)
RoleRetired
Correspondence AddressSeasyde House
Errol
Perthshire
PH2 7TA
Scotland
Director NameJohn Charles Hutchins
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(23 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2002)
RoleRetired
Correspondence AddressPenwarne
Bois Avenue
Chesham Bois
Buckinghamshire
HP6 5NS
Director NameMr Richard Harding Jones
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(23 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 July 2003)
RoleConsultant Engineer
Correspondence AddressChurch House
The Walk, Islip
Kidlington
Oxfordshire
OX5 2SD
Secretary NameAndrew Clive Woods
NationalityBritish
StatusResigned
Appointed13 November 1997(23 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hazledene Road
Chiswick
London
W4 3JB
Director NameGeorge Charles Robin Booth
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(25 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2002)
RoleChartered Accountant
Correspondence AddressLarkshill Court
Titlarks Hill
Sunningdale
Berkshire
SL5 0JD
Director NameMr Andrew Charles Blessley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(26 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 15 July 2015)
RoleClerk-Livery Co
Country of ResidenceEngland
Correspondence AddressClothworkers' Hall
Dunster Court
Mincing Lane
London
EC3R 7AH
Director NameMr Alan Alfred Michael Mays-Smith
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(27 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 July 2002)
RoleConsultant
Correspondence AddressBryckden Place
Waldron
Heathfield
East Sussex
TN21 0RD
Director NameHenry John Arundel McDougall
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(27 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2004)
RoleRetired
Correspondence AddressSustead Old Hall
Sustead
Norfolk
NR11 8RU
Director NameMr Richard Saunders
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(27 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2005)
RoleChartered Surveyor Retired
Correspondence Address13 Caroline Place
London
W2 4AW
Director NameRichard Wheen Jonas
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(28 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
The Green
Duxford
Cambridgeshire
CB2 4RH
Director NameMr Christopher William Jonas
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(29 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address25 Victoria Square
London
SW1W 0BB
Director NameHenry John Arundel McDougall
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(31 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2009)
RoleRetired
Correspondence AddressSustead Old Hall
Sustead
Norfolk
NR11 8RU
Director NameMr George Charles Robin Booth
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(32 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFir Lodge Virginia Avenue
Virginia Water
Surrey
GU25 4RY
Director NameMr Melville Ellis Vernon Haggard
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(34 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 July 2014)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressClothworkers' Hall
Dunster Court
Mincing Lane
London
EC3R 7AH
Director NameMr Christopher William Jonas
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(34 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 September 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressClothworkers' Hall
Dunster Court
Mincing Lane
London
EC3R 7AH
Director NameMr Michael William Jarvis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(35 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressClothworkers' Hall
Dunster Court
Mincing Lane
London
EC3R 7AH
Director NameAndrew Jonathan Boon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(35 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressClothworkers' Hall
Dunster Court
Mincing Lane
London
EC3R 7AH
Secretary NamePenelope Anne Spencer
NationalityBritish
StatusResigned
Appointed26 May 2011(36 years, 8 months after company formation)
Appointment Duration11 months (resigned 20 April 2012)
RoleCompany Director
Correspondence AddressClothworkers' Hall
Dunster Court
Mincing Lane
London
EC3R 7AH
Director NameMr Richard Wheen Jonas
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(37 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 13 July 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressClothworkers' Hall
Dunster Court
Mincing Lane
London
EC3R 7AH
Secretary NameStephen Noel White
StatusResigned
Appointed03 September 2012(37 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 July 2015)
RoleCompany Director
Correspondence AddressClothworkers' Hall
Dunster Court
Mincing Lane
London
EC3R 7AH

Contact

Websiteclothworkers.co.uk

Location

Registered AddressFirst Floor
16 Eastcheap
London
EC3M 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

5m at £1Clothworkers' Co.
100.00%
Ordinary
1 at £1Andrew Charles Blessley
0.00%
Ordinary
1 at £1Stephen Noel White
0.00%
Ordinary

Financials

Year2014
Net Worth£7,411,720
Cash£207,352
Current Liabilities£872,775

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

1 September 2023Director's details changed for Mr Michael William Jarvis on 1 September 2023 (2 pages)
1 September 2023Termination of appointment of Denis Henry Clough as a director on 12 July 2023 (1 page)
1 September 2023Appointment of Mr Leslie Peter Jonas as a director on 12 July 2023 (2 pages)
2 August 2023Accounts for a small company made up to 31 December 2022 (17 pages)
17 July 2023Registered office address changed from Clothworkers' Hall Dunster Court Mincing Lane London EC3R 7AH to First Floor 16 Eastcheap London EC3M 1BD on 17 July 2023 (1 page)
30 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
22 December 2022Appointment of Ms Joanna Louise Sayer Dodd as a director on 19 December 2022 (2 pages)
27 June 2022Accounts for a small company made up to 31 December 2021 (9 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
8 October 2021Accounts for a small company made up to 31 December 2020 (9 pages)
8 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
12 November 2020Director's details changed for Mr Denis Henry Clough on 31 August 2019 (2 pages)
10 November 2020Accounts for a small company made up to 31 December 2019 (9 pages)
25 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
10 October 2019Appointment of Mr Denis Henry Clough as a director on 31 August 2019 (2 pages)
10 October 2019Termination of appointment of Melville Ellis Vernon Haggard as a director on 31 August 2019 (1 page)
10 October 2019Appointment of Mr Michael William Jarvis as a director on 31 August 2019 (2 pages)
10 October 2019Termination of appointment of John Wake as a director on 31 August 2019 (1 page)
6 September 2019Full accounts made up to 31 December 2018 (9 pages)
25 July 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
25 July 2019Director's details changed for Mr Melville Ellis Vernon Haggard on 8 July 2019 (2 pages)
24 July 2018Accounts for a small company made up to 31 December 2017 (9 pages)
9 July 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
19 December 2017Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page)
19 December 2017Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page)
23 June 2017Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
23 June 2017Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
23 June 2017Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
23 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
23 June 2017Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
23 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
17 June 2017Accounts for a small company made up to 31 December 2016 (17 pages)
17 June 2017Accounts for a small company made up to 31 December 2016 (16 pages)
17 June 2017Accounts for a small company made up to 31 December 2016 (16 pages)
6 February 2017Solvency Statement dated 20/12/16 (1 page)
6 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 February 2017Statement of capital on 6 February 2017
  • GBP 50,000
(3 pages)
6 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 February 2017Statement of capital on 6 February 2017
  • GBP 50,000
(3 pages)
6 February 2017Statement by Directors (1 page)
6 February 2017Statement by Directors (1 page)
6 February 2017Solvency Statement dated 20/12/16 (1 page)
27 July 2016Accounts for a small company made up to 31 December 2015 (11 pages)
27 July 2016Accounts for a small company made up to 31 December 2015 (11 pages)
21 July 2016Termination of appointment of Richard Wheen Jonas as a director on 13 July 2016 (1 page)
21 July 2016Appointment of Mr Melville Ellis Vernon Haggard as a director on 13 July 2016 (2 pages)
21 July 2016Appointment of Mr Melville Ellis Vernon Haggard as a director on 13 July 2016 (2 pages)
21 July 2016Termination of appointment of Richard Wheen Jonas as a director on 13 July 2016 (1 page)
7 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 5,000,000
(7 pages)
7 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 5,000,000
(7 pages)
23 March 2016Appointment of Mr Hamesh Patel as a secretary on 16 March 2016 (2 pages)
23 March 2016Appointment of Mr Hamesh Patel as a secretary on 16 March 2016 (2 pages)
16 September 2015Appointment of Mr Jocelyn Stuart-Grumbar as a director on 15 July 2015 (2 pages)
16 September 2015Appointment of Mr Jocelyn Stuart-Grumbar as a director on 15 July 2015 (2 pages)
19 August 2015Termination of appointment of Stephen Noel White as a secretary on 15 July 2015 (1 page)
19 August 2015Termination of appointment of Andrew Charles Blessley as a director on 15 July 2015 (1 page)
19 August 2015Termination of appointment of Stephen Noel White as a secretary on 15 July 2015 (1 page)
19 August 2015Termination of appointment of Andrew Charles Blessley as a director on 15 July 2015 (1 page)
20 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 5,000,000
(5 pages)
20 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 5,000,000
(5 pages)
18 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
18 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 February 2015Termination of appointment of a director (1 page)
16 February 2015Termination of appointment of a director (1 page)
20 January 2015Termination of appointment of Stephen Noel White as a director on 16 December 2014 (1 page)
20 January 2015Termination of appointment of Stephen Noel White as a director on 16 December 2014 (1 page)
20 January 2015Termination of appointment of Andrew Jonathan Boon as a director on 16 December 2014 (1 page)
20 January 2015Termination of appointment of Andrew Jonathan Boon as a director on 16 December 2014 (1 page)
29 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
23 July 2014Appointment of Mr Richard Wheen Jonas as a director on 17 July 2014
  • ANNOTATION Part Rectified the appointment date for the director was removed from the public register on 22/02/2016 as it was factually inaccurate or was derived from something factually inaccurate
(3 pages)
23 July 2014Appointment of Mr Richard Wheen Jonas as a director on 17 July 2014
  • ANNOTATION Part Rectified the appointment date for the director was removed from the public register on 22/02/2016 as it was factually inaccurate or was derived from something factually inaccurate
(3 pages)
23 July 2014Appointment of Mr Richard Wheen Jonas as a director on 17 July 2014 (2 pages)
22 July 2014Termination of appointment of Melville Ellis Vernon Haggard as a director on 17 July 2014 (1 page)
22 July 2014Termination of appointment of Melville Ellis Vernon Haggard as a director on 17 July 2014 (1 page)
22 July 2014Termination of appointment of Michael William Jarvis as a director on 17 July 2014 (1 page)
22 July 2014Termination of appointment of Michael William Jarvis as a director on 17 July 2014 (1 page)
11 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 5,000,000
(6 pages)
11 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 5,000,000
(6 pages)
1 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
24 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
6 March 2013Termination of appointment of Christopher Jonas as a director (1 page)
6 March 2013Termination of appointment of Christopher Jonas as a director (1 page)
25 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 September 2012Appointment of Stephen Noel White as a secretary (1 page)
5 September 2012Appointment of Stephen Noel White as a secretary (1 page)
4 September 2012Appointment of Richard Wheen Jonas as a director (2 pages)
4 September 2012Appointment of Richard Wheen Jonas as a director (2 pages)
4 September 2012Appointment of Stephen Noel White as a director (2 pages)
4 September 2012Appointment of Stephen Noel White as a director (2 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
20 April 2012Termination of appointment of Penelope Spencer as a director (1 page)
20 April 2012Termination of appointment of Penelope Spencer as a secretary (1 page)
20 April 2012Termination of appointment of Penelope Spencer as a secretary (1 page)
20 April 2012Termination of appointment of Penelope Spencer as a director (1 page)
14 December 2011Director's details changed for Mr Christopher William Jonas on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Andrew Charles Blessley on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Melville Ellis Vernon Haggard on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Melville Ellis Vernon Haggard on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Christopher William Jonas on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Andrew Charles Blessley on 14 December 2011 (2 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (8 pages)
12 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (8 pages)
10 June 2011Appointment of Penelope Anne Spencer as a secretary (3 pages)
10 June 2011Appointment of Penelope Anne Spencer as a secretary (3 pages)
12 April 2011Termination of appointment of Andrew Woods as a secretary (1 page)
12 April 2011Termination of appointment of Andrew Woods as a secretary (1 page)
3 February 2011Termination of appointment of Andrew Woods as a director (1 page)
3 February 2011Termination of appointment of Andrew Woods as a director (1 page)
21 January 2011Appointment of Penelope Anne Spencer as a director (3 pages)
21 January 2011Appointment of Penelope Anne Spencer as a director (3 pages)
16 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
16 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (7 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (7 pages)
14 January 2010Statement of company's objects (2 pages)
14 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
14 January 2010Appointment of John Wake as a director (3 pages)
14 January 2010Statement of company's objects (2 pages)
14 January 2010Appointment of Michael William Jarvis as a director (3 pages)
14 January 2010Appointment of Michael William Jarvis as a director (3 pages)
14 January 2010Appointment of Andrew Jonathan Boon as a director (3 pages)
14 January 2010Appointment of John Wake as a director (3 pages)
14 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
14 January 2010Appointment of Andrew Jonathan Boon as a director (3 pages)
23 December 2009Statement of capital following an allotment of shares on 23 December 2009
  • GBP 5,000,000
(2 pages)
23 December 2009Statement of capital following an allotment of shares on 23 December 2009
  • GBP 5,000,000
(2 pages)
13 September 2009Director appointed christopher william jonas (2 pages)
13 September 2009Director appointed christopher william jonas (2 pages)
1 September 2009Director appointed melville ellis vernon haggard (2 pages)
1 September 2009Director appointed melville ellis vernon haggard (2 pages)
6 August 2009Appointment terminated director henry mcdougall (1 page)
6 August 2009Appointment terminated director henry mcdougall (1 page)
6 August 2009Appointment terminated director george booth (1 page)
6 August 2009Appointment terminated director george booth (1 page)
13 July 2009Return made up to 27/06/09; full list of members (4 pages)
13 July 2009Return made up to 27/06/09; full list of members (4 pages)
12 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
12 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
7 October 2008Director's change of particulars / george booth / 01/10/2008 (2 pages)
7 October 2008Director's change of particulars / george booth / 01/10/2008 (2 pages)
13 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
13 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
15 July 2008Return made up to 27/06/08; full list of members (4 pages)
15 July 2008Return made up to 27/06/08; full list of members (4 pages)
15 July 2008Director and secretary's change of particulars / andrew woods / 31/07/2007 (1 page)
15 July 2008Director and secretary's change of particulars / andrew woods / 31/07/2007 (1 page)
16 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
16 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
1 September 2007Return made up to 27/06/07; no change of members (8 pages)
1 September 2007Return made up to 27/06/07; no change of members (8 pages)
8 December 2006New director appointed (2 pages)
8 December 2006Director resigned (1 page)
8 December 2006New director appointed (2 pages)
8 December 2006Director resigned (1 page)
24 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
24 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
28 July 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 July 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
16 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
30 July 2005Return made up to 27/06/05; full list of members (8 pages)
30 July 2005Return made up to 27/06/05; full list of members (8 pages)
24 September 2004Director resigned (1 page)
24 September 2004New director appointed (3 pages)
24 September 2004New director appointed (3 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
24 September 2004New director appointed (3 pages)
24 September 2004Director resigned (1 page)
24 September 2004New director appointed (3 pages)
2 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 July 2004Return made up to 27/06/04; full list of members (9 pages)
21 July 2004Return made up to 27/06/04; full list of members (9 pages)
31 August 2003Full accounts made up to 31 December 2002 (15 pages)
31 August 2003Full accounts made up to 31 December 2002 (15 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
22 July 2003Return made up to 27/06/03; full list of members (8 pages)
22 July 2003Director resigned (1 page)
22 July 2003Return made up to 27/06/03; full list of members (8 pages)
22 July 2003Director resigned (1 page)
15 August 2002Full accounts made up to 31 December 2001 (14 pages)
15 August 2002Full accounts made up to 31 December 2001 (14 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
25 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
30 August 2001Full accounts made up to 31 December 2000 (13 pages)
30 August 2001Full accounts made up to 31 December 2000 (13 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
13 July 2001Return made up to 27/06/01; full list of members (9 pages)
13 July 2001Return made up to 27/06/01; full list of members (9 pages)
20 June 2001New director appointed (3 pages)
20 June 2001New director appointed (3 pages)
26 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 July 2000Full accounts made up to 31 December 1999 (12 pages)
26 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 July 2000Full accounts made up to 31 December 1999 (12 pages)
20 December 1999New director appointed (3 pages)
20 December 1999New director appointed (3 pages)
28 July 1999Return made up to 27/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 July 1999Return made up to 27/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
23 July 1998Return made up to 27/06/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
23 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 July 1998Return made up to 27/06/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
23 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 November 1997New secretary appointed (2 pages)
18 November 1997Secretary resigned (1 page)
18 November 1997Secretary resigned (1 page)
18 November 1997New secretary appointed (2 pages)
18 November 1997New director appointed (3 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (3 pages)
11 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
11 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
6 July 1997Return made up to 27/06/97; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 July 1997Return made up to 27/06/97; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 November 1996New director appointed (3 pages)
26 November 1996New director appointed (3 pages)
26 November 1996New director appointed (3 pages)
26 November 1996New director appointed (3 pages)
6 August 1996Accounts for a small company made up to 31 December 1995 (4 pages)
6 August 1996Accounts for a small company made up to 31 December 1995 (4 pages)
24 July 1996Return made up to 27/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 1996Return made up to 27/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (4 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (4 pages)
3 July 1995Return made up to 27/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 July 1995Return made up to 27/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
31 January 1981Memorandum and Articles of Association (15 pages)
31 January 1981Memorandum and Articles of Association (15 pages)
19 September 1974Certificate of incorporation (1 page)
19 September 1974Certificate of incorporation (1 page)