Company NameWorld Courier (U.K.) Limited
Company StatusActive
Company Number01194193
CategoryPrivate Limited Company
Incorporation Date18 December 1974(49 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 51210Freight air transport

Directors

Director NameMr Stephen Lawrence Clifford
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(38 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address1 Plane Tree Crescent
Feltham
Middlesex
TW13 7HF
Director NameMr Trevor Paul Hanbury
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(42 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Plane Tree Crescent
Feltham
Middlesex
TW13 7HF
Secretary NameMrs Carolyn Vanessa Mary Davey
StatusCurrent
Appointed06 February 2017(42 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address1 Plane Tree Crescent
Feltham
Middlesex
TW13 7HF
Director NameMrs Carolyn Vanessa Mary Davey
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2019(44 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Plane Tree Crescent
Feltham
Middlesex
TW13 7HF
Director NameSimon Nicholas Beaumont
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(45 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Plane Tree Crescent
Feltham
Middlesex
TW13 7HF
Director NameMr Nicholas Greaves Porter
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(47 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 Plane Tree Crescent
Feltham
Middlesex
TW13 7HF
Director NameMr James Robert Berger
Date of BirthMarch 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 1991(16 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1993)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressIndian Point Lane
Riverside Connecticut 06878
Foreign
Director NameMr James Adamson Brown
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(16 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 August 2000)
RoleChartered Accountant
Correspondence AddressInverleith
Maple Close
Bishops Stortford
Herts
CM23 2RS
Director NameMr Mervyn Goronwy Davies
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(16 years, 9 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 February 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Rolf Eilers
Date of BirthJune 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed03 October 1991(16 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarting South Close
Horsell
Woking
Surrey
GU21 4TB
Director NameWayne Bernard Heyland
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(16 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1993)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address19 Red Coat Lane
Greenwich 06830
Connecticut
United States
Secretary NameMr Mervyn Goronwy Davies
NationalityBritish
StatusResigned
Appointed03 October 1991(16 years, 9 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr John Carl Butler
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(21 years, 6 months after company formation)
Appointment Duration20 years, 7 months (resigned 06 February 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMs Judith Townsend
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(26 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 February 2013)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Alan Bryan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(26 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 February 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Mark Andrew Bishop
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(27 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 February 2013)
RoleDirector Sales
Country of ResidenceEngland
Correspondence Address12 Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Gregory Stephen Anspach
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2013(38 years, 1 month after company formation)
Appointment Duration4 years (resigned 06 February 2017)
RoleFinancial Director
Country of ResidenceUnited States
Correspondence Address12 Floor 25 Farringdon Street
London
EC4A 4AB
Secretary NameMr Faisal Ibrahim Rahmatullah
StatusResigned
Appointed01 February 2013(38 years, 1 month after company formation)
Appointment Duration4 years (resigned 06 February 2017)
RoleCompany Director
Correspondence Address12 Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Samuel Gordon Herbert
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(42 years, 2 months after company formation)
Appointment Duration3 years (resigned 29 February 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5th Floor, Bush House North West Wing Aldwych
London
WC2B 4PJ

Contact

Websiteworldcourier.co.uk

Location

Registered Address1 Plane Tree Crescent
Feltham
Middlesex
TW13 7HF
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

125k at £1W C International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£34,614,361
Gross Profit£11,402,662
Net Worth£14,895,739
Cash£2,499,351
Current Liabilities£6,746,924

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Charges

10 December 1990Delivered on: 15 December 1990
Satisfied on: 29 February 2012
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 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
1 June 1982Delivered on: 17 June 1982
Satisfied on: 23 January 1991
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All liabilities of the company present and future actual and/or contingent to national westminster banks PLC arising from a guarantee in favour of H. M. customs & excise in respect of monies payable on imported goods.
Particulars: £10,000 together with interest accrued held by the banks on an account in the name of the banks and earmarked re the company.
Fully Satisfied

Filing History

25 January 2021Registered office address changed from 5th Floor, Bush House North West Wing Aldwych London WC2B 4PJ United Kingdom to 1 Plane Tree Crescent Feltham Middlesex TW13 7HF on 25 January 2021 (1 page)
12 August 2020Full accounts made up to 30 September 2019 (28 pages)
5 August 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
11 March 2020Appointment of Simon Nicholas Beaumont as a director on 24 February 2020 (2 pages)
6 March 2020Termination of appointment of Samuel Gordon Herbert as a director on 29 February 2020 (1 page)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
8 July 2019Registered office address changed from 5th Floor, Bush House North West Wing Aldwych London WC2B 4BJ England to 5th Floor, Bush House North West Wing Aldwych London WC2B 4PJ on 8 July 2019 (1 page)
4 April 2019Full accounts made up to 30 September 2018 (26 pages)
10 January 2019Appointment of Mrs Carolyn Vanessa Mary Davey as a director on 10 January 2019 (2 pages)
26 October 2018Registered office address changed from 25 Farringdon Street, 12th Floor London EC4A 4AB England to 5th Floor, Bush House North West Wing Aldwych London WC2B 4BJ on 26 October 2018 (1 page)
24 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
27 April 2018Full accounts made up to 30 September 2017 (27 pages)
20 March 2018Change of details for W.C. International Limited as a person with significant control on 7 March 2018 (2 pages)
20 March 2018Registered office address changed from Oxford House Plane Tree Crescent Feltham TW13 7HF England to 25 Farringdon Street, 12th Floor London EC4A 4AB on 20 March 2018 (1 page)
14 March 2018Change of details for W.C. International Limited as a person with significant control on 7 March 2018 (2 pages)
14 March 2018Registered office address changed from 12 Floor 25 Farringdon Street London EC4A 4AB to Oxford House Plane Tree Crescent Feltham TW13 7HF on 14 March 2018 (1 page)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
23 March 2017Full accounts made up to 30 September 2016 (26 pages)
23 March 2017Full accounts made up to 30 September 2016 (26 pages)
10 February 2017Termination of appointment of John Carl Butler as a director on 6 February 2017 (1 page)
10 February 2017Termination of appointment of John Carl Butler as a director on 6 February 2017 (1 page)
6 February 2017Appointment of Mr Trevor Paul Hanbury as a director on 6 February 2017 (2 pages)
6 February 2017Appointment of Mr Samuel Gordon Herbert as a director on 6 February 2017 (2 pages)
6 February 2017Termination of appointment of Faisal Ibrahim Rahmatullah as a secretary on 6 February 2017 (1 page)
6 February 2017Termination of appointment of Gregory Stephen Anspach as a director on 6 February 2017 (1 page)
6 February 2017Appointment of Mrs Carolyn Vanessa Mary Davey as a secretary on 6 February 2017 (2 pages)
6 February 2017Appointment of Mr Trevor Paul Hanbury as a director on 6 February 2017 (2 pages)
6 February 2017Appointment of Mr Samuel Gordon Herbert as a director on 6 February 2017 (2 pages)
6 February 2017Termination of appointment of Faisal Ibrahim Rahmatullah as a secretary on 6 February 2017 (1 page)
6 February 2017Termination of appointment of Gregory Stephen Anspach as a director on 6 February 2017 (1 page)
6 February 2017Appointment of Mrs Carolyn Vanessa Mary Davey as a secretary on 6 February 2017 (2 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
1 July 2016Full accounts made up to 30 September 2015 (21 pages)
1 July 2016Full accounts made up to 30 September 2015 (21 pages)
2 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 125,001
(4 pages)
2 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 125,001
(4 pages)
28 August 2015Director's details changed for Mr Gregory Stephen Anspach on 28 August 2015 (2 pages)
28 August 2015Director's details changed for Mr Gregory Stephen Anspach on 28 August 2015 (2 pages)
17 June 2015Full accounts made up to 30 September 2014 (18 pages)
17 June 2015Full accounts made up to 30 September 2014 (18 pages)
31 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 10,603,871.95529
(4 pages)
31 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 10,603,871.95529
(4 pages)
31 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 10,603,871.95529
(4 pages)
8 October 2014Full accounts made up to 30 September 2013 (18 pages)
8 October 2014Full accounts made up to 30 September 2013 (18 pages)
1 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 10,603,871.95529
(4 pages)
1 November 2013Director's details changed for Mr John Carl Butler on 4 October 2013 (2 pages)
1 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 10,603,871.95529
(4 pages)
1 November 2013Director's details changed for Mr John Carl Butler on 4 October 2013 (2 pages)
1 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 10,603,871.95529
(4 pages)
1 November 2013Director's details changed for Mr John Carl Butler on 4 October 2013 (2 pages)
21 October 2013Director's details changed for Mr John Carl Butler on 17 October 2013 (2 pages)
21 October 2013Director's details changed for Mr John Carl Butler on 17 October 2013 (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
20 May 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
20 May 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
11 February 2013Appointment of Mr Gregory Anspach as a director (2 pages)
11 February 2013Appointment of Mr Gregory Anspach as a director (2 pages)
8 February 2013Termination of appointment of Mervyn Davies as a director (1 page)
8 February 2013Termination of appointment of Mervyn Davies as a director (1 page)
8 February 2013Appointment of Mr Stephen Lawrence Clifford as a director (2 pages)
8 February 2013Appointment of Mr Stephen Lawrence Clifford as a director (2 pages)
4 February 2013Appointment of Mr Faisal Ibrahim Rahmatullah as a secretary (1 page)
4 February 2013Termination of appointment of Alan Bryan as a director (1 page)
4 February 2013Termination of appointment of Mark Bishop as a director (1 page)
4 February 2013Termination of appointment of Alan Bryan as a director (1 page)
4 February 2013Termination of appointment of Mark Bishop as a director (1 page)
4 February 2013Termination of appointment of Judith Townsend as a director (1 page)
4 February 2013Appointment of Mr Faisal Ibrahim Rahmatullah as a secretary (1 page)
4 February 2013Termination of appointment of Judith Townsend as a director (1 page)
4 February 2013Termination of appointment of Mervyn Davies as a secretary (1 page)
4 February 2013Termination of appointment of Mervyn Davies as a secretary (1 page)
25 October 2012Director's details changed for Mr John Carl Butler on 25 October 2012 (2 pages)
25 October 2012Director's details changed for Mr Alan Bryan on 25 October 2012 (2 pages)
25 October 2012Director's details changed for Mr John Carl Butler on 25 October 2012 (2 pages)
25 October 2012Director's details changed for Mr Mervyn Goronwy Davies on 22 October 2012 (2 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
25 October 2012Director's details changed for Mr Mervyn Goronwy Davies on 22 October 2012 (2 pages)
25 October 2012Director's details changed for Mr Alan Bryan on 25 October 2012 (2 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
24 October 2012Director's details changed for Mr Mark Andrew Bishop on 24 October 2012 (2 pages)
24 October 2012Secretary's details changed for Mr Mervyn Goronwy Davies on 22 October 2012 (1 page)
24 October 2012Director's details changed for Ms Judith Townsend on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Mr Mark Andrew Bishop on 24 October 2012 (2 pages)
24 October 2012Secretary's details changed for Mr Mervyn Goronwy Davies on 22 October 2012 (1 page)
24 October 2012Director's details changed for Ms Judith Townsend on 24 October 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
31 October 2011Director's details changed for Mr John Butler on 4 October 2011 (2 pages)
31 October 2011Director's details changed for Mr Alan Bryan on 4 October 2011 (2 pages)
31 October 2011Director's details changed for Mr John Butler on 4 October 2011 (2 pages)
31 October 2011Director's details changed for Mr John Butler on 4 October 2011 (2 pages)
31 October 2011Director's details changed for Mr Alan Bryan on 4 October 2011 (2 pages)
31 October 2011Director's details changed for Mr Alan Bryan on 4 October 2011 (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
29 September 2011Registered office address changed from 8Th Floor Sea Containers House 20 Upper Ground London SE1 9PD on 29 September 2011 (1 page)
29 September 2011Registered office address changed from 8Th Floor Sea Containers House 20 Upper Ground London SE1 9PD on 29 September 2011 (1 page)
15 December 2010Statement of capital following an allotment of shares on 19 November 2010
  • GBP 125,001
(4 pages)
15 December 2010Statement of capital following an allotment of shares on 19 November 2010
  • GBP 125,001
(4 pages)
30 November 2010Memorandum and Articles of Association (5 pages)
30 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 November 2010Memorandum and Articles of Association (5 pages)
30 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
22 September 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
22 September 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
8 March 2010Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
6 March 2010Director's details changed for Alan Bryan on 1 January 2010 (2 pages)
6 March 2010Director's details changed for Mark Andrew Bishop on 1 January 2010 (2 pages)
6 March 2010Director's details changed for Alan Bryan on 1 January 2010 (2 pages)
6 March 2010Director's details changed for John Butler on 1 January 2010 (2 pages)
6 March 2010Director's details changed for John Butler on 1 January 2010 (2 pages)
6 March 2010Director's details changed for Judith Townsend on 1 January 2010 (2 pages)
6 March 2010Director's details changed for Judith Townsend on 1 January 2010 (2 pages)
6 March 2010Director's details changed for Mark Andrew Bishop on 1 January 2010 (2 pages)
6 March 2010Director's details changed for John Butler on 1 January 2010 (2 pages)
6 March 2010Director's details changed for Alan Bryan on 1 January 2010 (2 pages)
6 March 2010Director's details changed for Mark Andrew Bishop on 1 January 2010 (2 pages)
6 March 2010Director's details changed for Judith Townsend on 1 January 2010 (2 pages)
29 October 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
29 October 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
18 December 2008Return made up to 25/11/08; full list of members (7 pages)
18 December 2008Return made up to 25/11/08; full list of members (7 pages)
22 October 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
22 October 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
29 January 2008Return made up to 13/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2008Return made up to 13/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
24 May 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
6 February 2007Return made up to 13/09/06; full list of members; amend (8 pages)
6 February 2007Return made up to 13/09/06; full list of members; amend (8 pages)
29 September 2006Return made up to 13/09/06; full list of members (8 pages)
29 September 2006Return made up to 13/09/06; full list of members (8 pages)
5 June 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
5 June 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
22 November 2005Return made up to 13/09/05; full list of members (8 pages)
22 November 2005Return made up to 13/09/05; full list of members (8 pages)
18 April 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
18 April 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
4 January 2005Registered office changed on 04/01/05 from: 79-80 blackfriars road london SE1 8HA (1 page)
4 January 2005Registered office changed on 04/01/05 from: 79-80 blackfriars road london SE1 8HA (1 page)
19 October 2004Return made up to 13/09/04; full list of members (8 pages)
19 October 2004Return made up to 13/09/04; full list of members (8 pages)
29 July 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
29 July 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
23 September 2003Return made up to 13/09/03; full list of members (8 pages)
23 September 2003Return made up to 13/09/03; full list of members (8 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
8 July 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
5 October 2001Return made up to 13/09/01; full list of members (7 pages)
5 October 2001Return made up to 13/09/01; full list of members (7 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
28 September 2000Return made up to 13/09/00; full list of members (7 pages)
28 September 2000Return made up to 13/09/00; full list of members (7 pages)
12 September 2000Director resigned (2 pages)
12 September 2000Director resigned (2 pages)
12 September 2000Director resigned (2 pages)
12 September 2000Director resigned (2 pages)
11 August 2000Full accounts made up to 31 December 1999 (29 pages)
11 August 2000Full accounts made up to 31 December 1999 (29 pages)
13 October 1999Return made up to 13/09/99; no change of members (4 pages)
13 October 1999Return made up to 13/09/99; no change of members (4 pages)
22 September 1999Full accounts made up to 31 December 1998 (16 pages)
22 September 1999Full accounts made up to 31 December 1998 (16 pages)
19 October 1998Full accounts made up to 31 December 1997 (18 pages)
19 October 1998Full accounts made up to 31 December 1997 (18 pages)
1 October 1998Return made up to 13/09/98; no change of members (4 pages)
1 October 1998Return made up to 13/09/98; no change of members (4 pages)
18 September 1997Return made up to 13/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1997Return made up to 13/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1997Full accounts made up to 31 December 1996 (14 pages)
18 August 1997Full accounts made up to 31 December 1996 (14 pages)
25 January 1997Registered office changed on 25/01/97 from: irongate house duke's place london EC3A 7LP (1 page)
25 January 1997Registered office changed on 25/01/97 from: irongate house duke's place london EC3A 7LP (1 page)
11 September 1996Return made up to 13/09/96; no change of members (4 pages)
11 September 1996New director appointed (2 pages)
11 September 1996Return made up to 13/09/96; no change of members (4 pages)
11 September 1996New director appointed (2 pages)
10 July 1996Accounts for a small company made up to 31 December 1995 (10 pages)
10 July 1996Accounts for a small company made up to 31 December 1995 (10 pages)
15 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
15 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
13 September 1995Return made up to 13/09/95; full list of members (6 pages)
13 September 1995Return made up to 13/09/95; full list of members (6 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (22 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
14 July 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 July 1992£ nc 100000/250000 30/12/91 (1 page)
14 July 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 July 1992£ nc 100000/250000 30/12/91 (1 page)
14 July 1992Ad 31/12/91--------- £ si 25000@1=25000 £ ic 100000/125000 (2 pages)
14 July 1992Ad 31/12/91--------- £ si 25000@1=25000 £ ic 100000/125000 (2 pages)
12 February 1992Return made up to 03/10/91; no change of members (6 pages)
12 February 1992Return made up to 03/10/91; no change of members (6 pages)
11 October 1990Return made up to 03/10/90; full list of members (5 pages)
11 October 1990Return made up to 03/10/90; full list of members (5 pages)
5 December 1989Return made up to 23/11/89; full list of members (5 pages)
5 December 1989Return made up to 23/11/89; full list of members (5 pages)
8 November 1988Return made up to 14/10/88; full list of members (5 pages)
8 November 1988Return made up to 14/10/88; full list of members (5 pages)
30 April 1988Wd 24/03/88 ad 01/03/88--------- £ si 80000@1=80000 £ ic 100/80100 (2 pages)
30 April 1988Wd 24/03/88 ad 01/03/88--------- £ si 80000@1=80000 £ ic 100/80100 (2 pages)
23 January 1988Return made up to 18/12/87; full list of members (5 pages)
23 January 1988Return made up to 18/12/87; full list of members (5 pages)
30 December 1986Return made up to 17/12/86; full list of members (5 pages)
30 December 1986Return made up to 17/12/86; full list of members (5 pages)
18 December 1974Certificate of incorporation (1 page)
18 December 1974Certificate of incorporation (1 page)