Company NameHOWE Robinson And Company Limited
Company StatusActive
Company Number01195130
CategoryPrivate Limited Company
Incorporation Date31 December 1974(49 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Guy Christopher Blair Hindley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1994(19 years, 9 months after company formation)
Appointment Duration29 years, 7 months
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressDumbledore
Warren Row
Reading
Berkshire
RG10 8QS
Director NameMr George Richard Hulse
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1997(22 years, 10 months after company formation)
Appointment Duration26 years, 5 months
RoleShipbroker
Country of ResidenceEngland
Correspondence Address19 Regents Park Terrace
London
NW1 7ED
Director NameMr David Henry Buxton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2005(30 years, 4 months after company formation)
Appointment Duration18 years, 11 months
RoleShipbroker
Country of ResidenceEngland
Correspondence Address29 Englewood Road
London
SW12 9PA
Director NameMr Phillip Henry Bull
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2012(37 years, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleShipbroker
Country of ResidenceEngland
Correspondence Address3rd Floor 40 Gracechurch Street
London
EC3V 0BT
Director NameMr Daniel Ivor Arthur Hall
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2012(37 years, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 40 Gracechurch Street
London
EC3V 0BT
Director NameMr Richard Mark Allen
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2012(37 years, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleShipbroker
Country of ResidenceEngland
Correspondence Address3rd Floor 40 Gracechurch Street
London
EC3V 0BT
Director NamePeter Brodrick Kerr Dineen
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(16 years, 8 months after company formation)
Appointment Duration25 years, 10 months (resigned 02 July 2017)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House
Bishopsgate Road Englefield Green
Egham
Surrey
TW20 0XY
Director NameGeorge Graham Shillaker
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(16 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 January 1993)
RoleShipbroker
Correspondence Address8 Preston Close
Strawberry Hill
Twickenham
Middlesex
TW2 5RU
Director NameRichard Irvin Lund
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(16 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 September 1994)
RoleShipbroker
Correspondence Address5 Spencer Park
Wandsworth
London
SW18 2SX
Director NameDavid Michael Lewis
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(16 years, 8 months after company formation)
Appointment Duration21 years, 10 months (resigned 28 June 2013)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall Farm
Little Horkesley
Colchester
Essex
CO6 2DA
Director NameRichard Bruce Hunt
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(16 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 1997)
RoleShipbroker
Correspondence Address30 Chiddingstone Street
London
SW6 3TG
Secretary NameCedric Donald Salomon
NationalityBritish
StatusResigned
Appointed06 September 1991(16 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 1995)
RoleCompany Director
Correspondence Address27 North End Road
Steeple Claydon
Buckingham
Buckinghamshire
MK18 2PG
Director NameNicholas Brian Fortescue Hubbard
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(17 years after company formation)
Appointment Duration16 years, 11 months (resigned 05 January 2009)
RoleShipbroker
Correspondence AddressSpringers Farm
Kewlake Lane Bramshaw
Lyndhurst
Hampshire
SO40 2NT
Director NameJohn Edward Kerr
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(17 years after company formation)
Appointment Duration20 years, 8 months (resigned 12 October 2012)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressBardingley Farm
Babylon Lane Hawkenbury
Tonbridge
Kent
TN12 0EG
Director NameGordon John Southcott
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(17 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 March 1998)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressBlossoms 17 Parkside Gardens
London
SW19 5EU
Secretary NameMr Richard Anton Wood
NationalityBritish
StatusResigned
Appointed31 October 1995(20 years, 10 months after company formation)
Appointment Duration15 years, 8 months (resigned 27 June 2011)
RoleFinancial Controller
Correspondence Address21 Canvey Road
Leigh-On-Sea
Essex
SS9 2NN
Director NameBernd Max Hintz
Date of BirthMarch 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed01 April 1996(21 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 November 1997)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address36 Queens Grove
St Johns Wood
London
NW8 6HN
Director NameZdenko Blazic
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(21 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2000)
RoleShipbroker
Correspondence AddressHammer Farm Potts Green
Marks Tey
Colchester
Essex
CO6 1EW
Director NamePeter Norman Bowmer Hobson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(24 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 September 2009)
RoleShipbroker
Correspondence Address77 Eccleston Square Mews
London
SW1V 1QN
Director NameNicholas James Bowden
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(24 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 June 2015)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressOvers Farm
Cooksbridge
Lewes
East Sussex
BN8 4SU
Director NameGuang Cheng Li
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(27 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 12 October 2012)
RoleShipbroker
Country of ResidenceChina
Correspondence Address19 Clifton Court
London
NW8 8HT
Director NameMr Nicholas David Howard Rowton-Lee
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(39 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 July 2019)
RoleShip Broker
Country of ResidenceEngland
Correspondence Address3rd Floor 40 Gracechurch Street
London
EC3V 0BT

Contact

Websiteshopbroking.com

Location

Registered Address3rd Floor 40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Howe Robinson Group Private LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,144,724
Net Worth£50,000
Cash£5,871,374
Current Liabilities£18,329,791

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

18 July 1994Delivered on: 25 July 1994
Satisfied on: 24 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge supplemental to a legal mortgage dated 25 june 1993
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/as flat 15 free trade wharf west, the highway and parking space t/no egl 236914 as charged by the legal charge referred to the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 October 1993Delivered on: 15 October 1993
Satisfied on: 8 December 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
25 June 1993Delivered on: 1 July 1993
Satisfied on: 24 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 15 free trade wharf west the highway and parking space l/b of tower hamlets t/no egl 236914 and the proceeds of sale thereof with the assigns the goodwill of the business full benefit of all licences and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 January 1990Delivered on: 8 January 1990
Satisfied on: 24 August 2001
Persons entitled: Granville Group Investments Limited

Classification: Deed of rent deposit
Secured details: £123,831.
Particulars: All monies from time to time representing the security payment as defined in a deed of rent deposit dated 4/1/90.
Fully Satisfied

Filing History

21 November 2023Accounts for a small company made up to 31 March 2023 (11 pages)
18 October 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
12 October 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
6 September 2022Accounts for a small company made up to 31 March 2022 (11 pages)
12 October 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
12 August 2021Accounts for a small company made up to 31 March 2021 (12 pages)
30 September 2020Confirmation statement made on 6 September 2020 with updates (4 pages)
30 July 2020Accounts for a small company made up to 31 March 2020 (12 pages)
15 July 2020Notification of a person with significant control statement (2 pages)
30 March 2020Cessation of Howe Robinson Group Private Limited as a person with significant control on 6 April 2016 (1 page)
4 November 2019Accounts for a small company made up to 31 March 2019 (12 pages)
2 October 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
5 August 2019Termination of appointment of Nicholas David Howard Rowton-Lee as a director on 25 July 2019 (1 page)
28 December 2018Accounts for a small company made up to 31 March 2018 (11 pages)
27 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
4 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
4 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
6 September 2017Withdrawal of a person with significant control statement on 6 September 2017 (2 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
6 September 2017Withdrawal of a person with significant control statement on 6 September 2017 (2 pages)
4 September 2017Notification of Howe Robinson Group Private Limited as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Notification of Howe Robinson Group Private Limited as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Termination of appointment of Peter Brodrick Kerr Dineen as a director on 2 July 2017 (1 page)
30 August 2017Termination of appointment of Peter Brodrick Kerr Dineen as a director on 2 July 2017
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 30/08/2017 for Peter Kerr Dineen.
(1 page)
30 August 2017Termination of appointment of Peter Brodrick Kerr Dineen as a director on 2 July 2017 (1 page)
30 August 2017Termination of appointment of Peter Brodrick Kerr Dineen as a director on 2 July 2017
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 30/08/2017 for Peter Kerr Dineen.
(1 page)
30 August 2017Termination of appointment of Peter Brodrick Kerr Dineen as a director on 2 July 2017
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 30/08/2017 for Peter Kerr Dineen.
(1 page)
30 August 2017Termination of appointment of Peter Brodrick Kerr Dineen as a director on 2 July 2017
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 30/08/2017 for Peter Kerr Dineen.
(1 page)
5 January 2017Full accounts made up to 31 March 2016 (24 pages)
5 January 2017Full accounts made up to 31 March 2016 (24 pages)
10 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
30 March 2016Registered office address changed from 7th Floor Regis House 45 King William Street London EC4R 9AN to 3rd Floor 40 Gracechurch Street London EC3V 0BT on 30 March 2016 (1 page)
30 March 2016Registered office address changed from , 7th Floor Regis House, 45 King William Street, London, EC4R 9AN to 3rd Floor 40 Gracechurch Street London EC3V 0BT on 30 March 2016 (1 page)
30 March 2016Registered office address changed from , 7th Floor Regis House, 45 King William Street, London, EC4R 9AN to 3rd Floor 40 Gracechurch Street London EC3V 0BT on 30 March 2016 (1 page)
20 November 2015Full accounts made up to 31 March 2015 (22 pages)
20 November 2015Full accounts made up to 31 March 2015 (22 pages)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 50,000
(9 pages)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 50,000
(9 pages)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 50,000
(9 pages)
7 July 2015Termination of appointment of Nicholas James Bowden as a director on 30 June 2015 (1 page)
7 July 2015Termination of appointment of Nicholas James Bowden as a director on 30 June 2015 (1 page)
16 January 2015Full accounts made up to 31 March 2014 (22 pages)
16 January 2015Full accounts made up to 31 March 2014 (22 pages)
8 December 2014Satisfaction of charge 3 in full (2 pages)
8 December 2014Satisfaction of charge 3 in full (2 pages)
8 October 2014Appointment of Mr Nicholas David Howard Rowton-Lee as a director on 9 September 2014 (2 pages)
8 October 2014Appointment of Mr Nicholas David Howard Rowton-Lee as a director on 9 September 2014 (2 pages)
8 October 2014Appointment of Mr Nicholas David Howard Rowton-Lee as a director on 9 September 2014 (2 pages)
12 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (10 pages)
12 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (10 pages)
12 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (10 pages)
23 December 2013Accounts made up to 31 March 2013 (21 pages)
23 December 2013Accounts made up to 31 March 2013 (21 pages)
24 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 50,000
(10 pages)
24 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 50,000
(10 pages)
24 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 50,000
(10 pages)
9 July 2013Termination of appointment of David Lewis as a director (1 page)
9 July 2013Termination of appointment of David Lewis as a director (1 page)
24 December 2012Accounts made up to 31 March 2012 (21 pages)
24 December 2012Accounts made up to 31 March 2012 (21 pages)
8 November 2012Termination of appointment of Guang Li as a director (1 page)
8 November 2012Appointment of Mr Phillip Henry Bull as a director (2 pages)
8 November 2012Appointment of Mr Daniel Ivor Arthur Hall as a director (2 pages)
8 November 2012Appointment of Mr Phillip Henry Bull as a director (2 pages)
8 November 2012Appointment of Mr Daniel Ivor Arthur Hall as a director (2 pages)
8 November 2012Appointment of Mr Richard Mark Allen as a director (2 pages)
8 November 2012Termination of appointment of John Kerr as a director (1 page)
8 November 2012Termination of appointment of Guang Li as a director (1 page)
8 November 2012Termination of appointment of John Kerr as a director (1 page)
8 November 2012Appointment of Mr Richard Mark Allen as a director (2 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (10 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (10 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (10 pages)
23 December 2011Accounts made up to 31 March 2011 (21 pages)
23 December 2011Accounts made up to 31 March 2011 (21 pages)
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (10 pages)
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (10 pages)
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (10 pages)
27 June 2011Termination of appointment of Richard Wood as a secretary (1 page)
27 June 2011Termination of appointment of Richard Wood as a secretary (1 page)
11 January 2011Accounts made up to 31 March 2010 (21 pages)
11 January 2011Accounts made up to 31 March 2010 (21 pages)
5 October 2010Director's details changed for Mr George Richard Hulse on 30 September 2010 (2 pages)
5 October 2010Director's details changed for Mr George Richard Hulse on 30 September 2010 (2 pages)
8 September 2010Director's details changed for Nicholas James Bowden on 1 April 2010 (2 pages)
8 September 2010Director's details changed for Guang Cheng Li on 1 April 2010 (2 pages)
8 September 2010Director's details changed for John Edward Kerr on 1 April 2010 (2 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (11 pages)
8 September 2010Director's details changed for Guang Cheng Li on 1 April 2010 (2 pages)
8 September 2010Director's details changed for John Edward Kerr on 1 April 2010 (2 pages)
8 September 2010Director's details changed for Nicholas James Bowden on 1 April 2010 (2 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (11 pages)
8 September 2010Director's details changed for Nicholas James Bowden on 1 April 2010 (2 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (11 pages)
8 September 2010Director's details changed for John Edward Kerr on 1 April 2010 (2 pages)
8 September 2010Director's details changed for Guang Cheng Li on 1 April 2010 (2 pages)
15 April 2010Resolutions
  • RES13 ‐ Auth re sect 39 31/03/2010
(2 pages)
15 April 2010Resolutions
  • RES13 ‐ Auth re sect 39 31/03/2010
(2 pages)
16 March 2010Registered office address changed from , 77 Mansell Street, London, E1 8AF on 16 March 2010 (1 page)
16 March 2010Registered office address changed from 77 Mansell Street London E1 8AF on 16 March 2010 (1 page)
16 March 2010Registered office address changed from , 77 Mansell Street, London, E1 8AF on 16 March 2010 (1 page)
20 January 2010Accounts made up to 31 March 2009 (19 pages)
20 January 2010Accounts made up to 31 March 2009 (19 pages)
16 October 2009Termination of appointment of Peter Hobson as a director (1 page)
16 October 2009Termination of appointment of Peter Hobson as a director (1 page)
11 September 2009Return made up to 06/09/09; full list of members (6 pages)
11 September 2009Return made up to 06/09/09; full list of members (6 pages)
3 July 2009Appointment terminate, director nicholas brian fortescue hubbard logged form (1 page)
3 July 2009Appointment terminate, director nicholas brian fortescue hubbard logged form (1 page)
19 December 2008Accounts made up to 31 March 2008 (19 pages)
19 December 2008Accounts made up to 31 March 2008 (19 pages)
24 November 2008Secretary's change of particulars / richard wood / 29/02/2008 (2 pages)
24 November 2008Return made up to 06/09/08; full list of members (6 pages)
24 November 2008Secretary's change of particulars / richard wood / 29/02/2008 (2 pages)
24 November 2008Return made up to 06/09/08; full list of members (6 pages)
7 November 2007Accounts made up to 31 March 2007 (17 pages)
7 November 2007Accounts made up to 31 March 2007 (17 pages)
22 September 2007Return made up to 06/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 September 2007Return made up to 06/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 February 2007Accounts made up to 31 March 2006 (15 pages)
5 February 2007Accounts made up to 31 March 2006 (15 pages)
4 October 2006Return made up to 06/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
4 October 2006Return made up to 06/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
1 November 2005Accounts made up to 31 March 2005 (14 pages)
1 November 2005Accounts made up to 31 March 2005 (14 pages)
27 September 2005Return made up to 06/09/05; full list of members (11 pages)
27 September 2005Return made up to 06/09/05; full list of members (11 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
5 February 2005Accounts made up to 31 March 2004 (13 pages)
5 February 2005Accounts made up to 31 March 2004 (13 pages)
14 October 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
14 October 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
10 February 2004Accounts made up to 31 March 2003 (13 pages)
10 February 2004Accounts made up to 31 March 2003 (13 pages)
24 September 2003Return made up to 06/09/03; full list of members (10 pages)
24 September 2003Return made up to 06/09/03; full list of members (10 pages)
30 January 2003Accounts made up to 31 March 2002 (13 pages)
30 January 2003Accounts made up to 31 March 2002 (13 pages)
4 October 2002Return made up to 06/09/02; full list of members (10 pages)
4 October 2002Return made up to 06/09/02; full list of members (10 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
18 January 2002Accounts made up to 31 March 2001 (11 pages)
18 January 2002Accounts made up to 31 March 2001 (11 pages)
13 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2001Accounts made up to 31 March 2000 (12 pages)
22 January 2001Accounts made up to 31 March 2000 (12 pages)
28 September 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 September 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 January 2000Accounts made up to 31 March 1999 (12 pages)
31 January 2000Accounts made up to 31 March 1999 (12 pages)
28 September 1999Return made up to 06/09/99; full list of members (9 pages)
28 September 1999Return made up to 06/09/99; full list of members (9 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
25 January 1999Accounts made up to 31 March 1998 (12 pages)
25 January 1999Accounts made up to 31 March 1998 (12 pages)
29 October 1998Return made up to 06/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 1998Return made up to 06/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
22 January 1998Accounts made up to 31 March 1997 (11 pages)
22 January 1998Accounts made up to 31 March 1997 (11 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
9 October 1997Return made up to 06/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 October 1997Return made up to 06/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 January 1997Accounts made up to 31 March 1996 (14 pages)
30 January 1997Accounts made up to 31 March 1996 (14 pages)
4 October 1996Return made up to 06/09/96; full list of members (9 pages)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996Return made up to 06/09/96; full list of members (9 pages)
29 January 1996Accounts made up to 31 March 1995 (14 pages)
29 January 1996Accounts made up to 31 March 1995 (14 pages)
6 November 1995Secretary resigned (2 pages)
6 November 1995New secretary appointed (2 pages)
6 November 1995Return made up to 06/09/95; no change of members (8 pages)
6 November 1995Return made up to 06/09/95; no change of members (8 pages)
6 November 1995New secretary appointed (2 pages)
6 November 1995Secretary resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
2 November 1994Return made up to 06/09/94; full list of members (8 pages)
2 November 1994Return made up to 06/09/94; full list of members (8 pages)
2 November 1994Accounts made up to 31 March 1994 (14 pages)
2 November 1994Accounts made up to 31 March 1994 (14 pages)
25 July 1994Particulars of mortgage/charge (3 pages)
25 July 1994Particulars of mortgage/charge (3 pages)
15 October 1993Particulars of mortgage/charge (3 pages)
15 October 1993Particulars of mortgage/charge (3 pages)
10 September 1993Return made up to 06/09/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 September 1993Return made up to 06/09/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 August 1993Accounts made up to 31 March 1993 (14 pages)
24 August 1993Accounts made up to 31 March 1993 (14 pages)
1 July 1993Particulars of mortgage/charge (3 pages)
1 July 1993Particulars of mortgage/charge (3 pages)
24 September 1992Return made up to 06/09/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 September 1992Accounts made up to 31 March 1992 (14 pages)
24 September 1992Accounts made up to 31 March 1992 (14 pages)
24 September 1992Return made up to 06/09/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 November 1991Accounts made up to 31 March 1991 (14 pages)
15 November 1991Accounts made up to 31 March 1991 (14 pages)
7 November 1991Return made up to 06/09/91; full list of members (7 pages)
7 November 1991Return made up to 06/09/91; full list of members (7 pages)
19 September 1990Return made up to 06/09/90; full list of members (5 pages)
19 September 1990Accounts made up to 31 March 1990 (15 pages)
19 September 1990Accounts made up to 31 March 1990 (15 pages)
19 September 1990Return made up to 06/09/90; full list of members (5 pages)
8 January 1990Particulars of mortgage/charge (3 pages)
8 January 1990Particulars of mortgage/charge (3 pages)
3 January 1990Accounts made up to 31 March 1989 (14 pages)
3 January 1990Accounts made up to 31 March 1989 (14 pages)
14 November 1989Return made up to 23/08/89; full list of members (4 pages)
14 November 1989Return made up to 23/08/89; full list of members (4 pages)
9 January 1989Return made up to 21/12/88; full list of members (5 pages)
9 January 1989Return made up to 21/12/88; full list of members (5 pages)
15 March 1976Articles of association (6 pages)
15 March 1976Articles of association (6 pages)
31 December 1974Incorporation (13 pages)
31 December 1974Certificate of incorporation (1 page)
31 December 1974Incorporation (13 pages)
31 December 1974Certificate of incorporation (1 page)