Company NameWalsh And Jenkins Limited
Company StatusDissolved
Company Number01195988
CategoryPrivate Limited Company
Incorporation Date10 January 1975(49 years, 3 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)
Previous NameWalsh And Jenkins Plc

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Paul Nicholas Hussey
NationalityBritish
StatusClosed
Appointed11 December 2006(31 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Andrew James Ball
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(37 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 03 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Paul Nicholas Hussey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(37 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 03 October 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Brian Michael May
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(37 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 03 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameDerek Clive Phillpotts
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(17 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 June 1997)
RoleSales Director
Correspondence Address19 Wingfield Avenue
Highcliffe
Christchurch
Dorset
BH23 4NR
Director NameAlan Ian Morris
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(17 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 November 1992)
RoleMarketing Director
Correspondence AddressTethers End
Crays Pond Goring Heath
Reading
Berks
RG8 7QE
Director NameRoderick Desmond Pepper
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(17 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 06 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Bell Lodge Wrens Warren
Chuck Hatch
Hartfield
East Sussex
TN7 4WW
Director NameRaymond John Mills
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(17 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 06 June 2007)
RoleSales Office Manager
Correspondence AddressGable Ends
Te Quarries Boughton Monchelsea
Maidstone
Kent
ME17 4NJ
Secretary NameRoderick Desmond Pepper
NationalityBritish
StatusResigned
Appointed24 April 1992(17 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 1993)
RoleCompany Director
Correspondence AddressHextable Village Nursery
Hextable
Dartford
Kent
DA2 7QE
Secretary NameMargaret Elizabeth Pepper
NationalityBritish
StatusResigned
Appointed21 June 1993(18 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 June 1999)
RoleSecretary
Correspondence AddressHextable Village Nursery
Puddledock Lane
Dartford
Kent
DA2 7QE
Director NameMr Alan John Rice
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(20 years, 12 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 August 2004)
RoleFinancial Director
Correspondence Address10 Vale Road
Dartford
Kent
DA1 2TU
Secretary NameMr Alan John Rice
NationalityBritish
StatusResigned
Appointed02 June 1999(24 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 August 2004)
RoleCompany Director
Correspondence Address10 Vale Road
Dartford
Kent
DA1 2TU
Director NameMark Lowry
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(26 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 August 2004)
RoleSales Executive
Correspondence Address9 Forsyth Close
Bradbourne Fields
West Malling
Kent
ME19 6BS
Director NameMargaret Elizabeth Pepper
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(26 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 August 2004)
RoleSecretary/Vet Nurse
Correspondence AddressBluebell Lodge Wrens Warren
Chuck Hatch
Hartfield
East Sussex
TN7 4WW
Director NameGlynn Laurence Bradshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(29 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 January 2008)
RoleCompany Director
Correspondence AddressBedch Tree Cottage 34 Warren Hill
Newtown Linford
Leicester
Leicestershire
LE6 0AL
Director NameDavid Scott Muir
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(29 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fieldgate Lane
Kenilworth
Warwickshire
CV8 1BT
Secretary NameDavid Scott Muir
NationalityBritish
StatusResigned
Appointed06 August 2004(29 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fieldgate Lane
Kenilworth
Warwickshire
CV8 1BT
Director NameStephen John Hunt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(30 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 April 2011)
RoleCompany Director
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameDavid Anthony Mines
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(30 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 July 2007)
RoleSales Director
Correspondence Address36 Woodcote House
Updown Hill
Bolnore Village
West Sussex
RH16 4GQ
Director NameMs Nancy Emma Sophia Lester
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(31 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Andrew John Mooney
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(31 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr James Alan Cunningham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(31 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Broomwood Road
London
SW11 6JU
Director NameMr Alexander Kitson Johnson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed14 May 2007(32 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 November 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Lillington Road
Leamington Spa
Warwickshire
CV32 6LN
Director NameMr Charles Paul Budge
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(33 years after company formation)
Appointment Duration9 months (resigned 03 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChandlers
Lower Ham Lane Elstead
Godalming
Surrey
GU8 6HQ

Contact

Telephone020 83086300
Telephone regionLondon

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 November 2004Delivered on: 9 December 2004
Satisfied on: 13 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The newly accquired property, lease of power house, sidcup, kent. T/no SGL656459. 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
6 August 2004Delivered on: 26 August 2004
Satisfied on: 13 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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
29 September 1999Delivered on: 6 October 1999
Satisfied on: 9 November 2004
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

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
6 July 2017Application to strike the company off the register (3 pages)
6 July 2017Application to strike the company off the register (3 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 50,100
(6 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 50,100
(6 pages)
5 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 50,100
(6 pages)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 50,100
(6 pages)
10 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 July 2014Resolutions
  • RES13 ‐ Company business 23/06/2014
(1 page)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 July 2014Resolutions
  • RES13 ‐ Company business 23/06/2014
(1 page)
10 June 2014Auditor's resignation (3 pages)
10 June 2014Auditor's resignation (3 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 50,100
(6 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 50,100
(6 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
26 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 June 2012Appointment of Mr Andrew James Ball as a director (2 pages)
12 June 2012Appointment of Mr Brian Michael May as a director (2 pages)
12 June 2012Appointment of Mr Andrew James Ball as a director (2 pages)
12 June 2012Appointment of Mr Paul Nicholas Hussey as a director (2 pages)
12 June 2012Appointment of Mr Brian Michael May as a director (2 pages)
12 June 2012Appointment of Mr Paul Nicholas Hussey as a director (2 pages)
11 June 2012Termination of appointment of Andrew Mooney as a director (1 page)
11 June 2012Termination of appointment of Andrew Mooney as a director (1 page)
11 June 2012Termination of appointment of Nancy Lester as a director (1 page)
11 June 2012Termination of appointment of Nancy Lester as a director (1 page)
25 May 2012Full accounts made up to 31 December 2011 (8 pages)
25 May 2012Full accounts made up to 31 December 2011 (8 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
7 October 2011Full accounts made up to 31 December 2010 (9 pages)
7 October 2011Full accounts made up to 31 December 2010 (9 pages)
18 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
7 April 2011Termination of appointment of Stephen Hunt as a director (1 page)
7 April 2011Termination of appointment of Stephen Hunt as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (9 pages)
2 October 2010Full accounts made up to 31 December 2009 (9 pages)
17 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
25 November 2009Statement of company's objects (1 page)
25 November 2009Statement of company's objects (1 page)
25 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
24 October 2009Full accounts made up to 31 December 2008 (16 pages)
24 October 2009Full accounts made up to 31 December 2008 (16 pages)
8 October 2009Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stephen John Hunt on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stephen John Hunt on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stephen John Hunt on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Nancy Emma Sophia Lester on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Nancy Emma Sophia Lester on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Nancy Emma Sophia Lester on 1 October 2009 (2 pages)
10 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 July 2009Appointment terminated director james cunningham (1 page)
17 July 2009Appointment terminated director james cunningham (1 page)
7 May 2009Return made up to 24/04/09; full list of members (4 pages)
7 May 2009Return made up to 24/04/09; full list of members (4 pages)
5 May 2009Location of register of members (1 page)
5 May 2009Location of register of members (1 page)
6 November 2008Appointment terminated director alexander johnson (1 page)
6 November 2008Appointment terminated director alexander johnson (1 page)
23 October 2008Full accounts made up to 31 December 2007 (17 pages)
23 October 2008Full accounts made up to 31 December 2007 (17 pages)
3 October 2008Appointment terminated director charles budge (1 page)
3 October 2008Appointment terminated director charles budge (1 page)
13 May 2008Return made up to 24/04/08; full list of members (5 pages)
13 May 2008Return made up to 24/04/08; full list of members (5 pages)
27 March 2008Secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
27 March 2008Secretary's change of particulars / paul hussey / 16/03/2008 (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
25 March 2008Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page)
25 February 2008Director's change of particulars / alexander johnson / 10/12/2007 (1 page)
25 February 2008Director's change of particulars / alexander johnson / 10/12/2007 (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
12 June 2007Return made up to 24/04/07; full list of members (4 pages)
12 June 2007Return made up to 24/04/07; full list of members (4 pages)
4 June 2007New director appointed (3 pages)
4 June 2007New director appointed (3 pages)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
5 January 2007New secretary appointed (2 pages)
5 January 2007New secretary appointed (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007New director appointed (6 pages)
4 January 2007New director appointed (5 pages)
4 January 2007Registered office changed on 04/01/07 from: centurion way meridian business park leicester leicestershire LE3 2WH (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007New director appointed (5 pages)
4 January 2007New director appointed (6 pages)
4 January 2007Registered office changed on 04/01/07 from: centurion way meridian business park leicester leicestershire LE3 2WH (1 page)
4 January 2007New director appointed (5 pages)
4 January 2007New director appointed (5 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
22 May 2006Full accounts made up to 31 December 2005 (20 pages)
22 May 2006Full accounts made up to 31 December 2005 (20 pages)
12 May 2006Return made up to 24/04/06; full list of members (8 pages)
12 May 2006Return made up to 24/04/06; full list of members (8 pages)
4 November 2005Full accounts made up to 31 December 2004 (18 pages)
4 November 2005Full accounts made up to 31 December 2004 (18 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
19 May 2005Return made up to 24/04/05; full list of members (7 pages)
19 May 2005Return made up to 24/04/05; full list of members (7 pages)
9 December 2004Particulars of mortgage/charge (19 pages)
9 December 2004Particulars of mortgage/charge (19 pages)
9 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2004Particulars of mortgage/charge (19 pages)
26 August 2004Particulars of mortgage/charge (19 pages)
20 August 2004Memorandum and Articles of Association (6 pages)
20 August 2004Declaration of assistance for shares acquisition (8 pages)
20 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 August 2004Memorandum and Articles of Association (6 pages)
20 August 2004Declaration of assistance for shares acquisition (8 pages)
20 August 2004Declaration of assistance for shares acquisition (8 pages)
20 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 August 2004Memorandum and Articles of Association (6 pages)
20 August 2004Declaration of assistance for shares acquisition (8 pages)
20 August 2004Memorandum and Articles of Association (6 pages)
20 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 August 2004Secretary resigned;director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004New secretary appointed;new director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004Secretary resigned;director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Registered office changed on 18/08/04 from: power house powerscroft road sidcup kent DA14 5EA (1 page)
18 August 2004Director resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004New secretary appointed;new director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004New secretary appointed;new director appointed (2 pages)
18 August 2004New secretary appointed;new director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004Secretary resigned;director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Registered office changed on 18/08/04 from: power house powerscroft road sidcup kent DA14 5EA (1 page)
18 August 2004Secretary resigned;director resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
4 August 2004Certificate of re-registration from Public Limited Company to Private (1 page)
4 August 2004Application for reregistration from PLC to private (1 page)
4 August 2004Application for reregistration from PLC to private (1 page)
4 August 2004Certificate of re-registration from Public Limited Company to Private (1 page)
4 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 August 2004Re-registration of Memorandum and Articles (18 pages)
4 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 August 2004Re-registration of Memorandum and Articles (18 pages)
20 July 2004Full accounts made up to 31 December 2003 (19 pages)
20 July 2004Full accounts made up to 31 December 2003 (19 pages)
30 April 2004Return made up to 24/04/04; full list of members (3 pages)
30 April 2004Return made up to 24/04/04; full list of members (3 pages)
12 December 2003Auditor's resignation (1 page)
12 December 2003Auditor's resignation (1 page)
15 June 2003Full accounts made up to 31 December 2002 (20 pages)
15 June 2003Full accounts made up to 31 December 2002 (20 pages)
16 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2002Full accounts made up to 31 December 2001 (21 pages)
11 July 2002Full accounts made up to 31 December 2001 (21 pages)
8 May 2002Return made up to 24/04/02; full list of members (8 pages)
8 May 2002Return made up to 24/04/02; full list of members (8 pages)
25 June 2001Full accounts made up to 31 December 2000 (18 pages)
25 June 2001Full accounts made up to 31 December 2000 (18 pages)
9 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
25 May 2000Full accounts made up to 31 December 1999 (17 pages)
25 May 2000Full accounts made up to 31 December 1999 (17 pages)
2 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
21 September 1999Full accounts made up to 31 December 1998 (16 pages)
21 September 1999Full accounts made up to 31 December 1998 (16 pages)
5 August 1999Balance Sheet (9 pages)
5 August 1999Declaration on reregistration from private to PLC (1 page)
5 August 1999Declaration on reregistration from private to PLC (1 page)
5 August 1999Re-registration of Memorandum and Articles (13 pages)
5 August 1999Auditor's report (1 page)
5 August 1999Application for reregistration from private to PLC (1 page)
5 August 1999Certificate of re-registration from Private to Public Limited Company (1 page)
5 August 1999Auditor's report (1 page)
5 August 1999Auditor's statement (1 page)
5 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 August 1999Certificate of re-registration from Private to Public Limited Company (1 page)
5 August 1999Re-registration of Memorandum and Articles (13 pages)
5 August 1999Balance Sheet (9 pages)
5 August 1999Application for reregistration from private to PLC (1 page)
5 August 1999Auditor's statement (1 page)
2 July 1999Ad 03/06/99--------- £ si 49000@1=49000 £ ic 1100/50100 (2 pages)
2 July 1999Ad 03/06/99--------- £ si 49000@1=49000 £ ic 1100/50100 (2 pages)
1 July 1999New secretary appointed (1 page)
1 July 1999Secretary resigned (1 page)
1 July 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
1 July 1999Secretary resigned (1 page)
1 July 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
1 July 1999New secretary appointed (1 page)
18 May 1999Return made up to 24/04/99; full list of members (7 pages)
18 May 1999Director's particulars changed (1 page)
18 May 1999Return made up to 24/04/99; full list of members (7 pages)
18 May 1999Director's particulars changed (1 page)
22 October 1998Full accounts made up to 31 December 1997 (16 pages)
22 October 1998Full accounts made up to 31 December 1997 (16 pages)
14 October 1998Registered office changed on 14/10/98 from: queenscroft 150 eltham hill london SE9 5EA (1 page)
14 October 1998Registered office changed on 14/10/98 from: queenscroft 150 eltham hill london SE9 5EA (1 page)
18 June 1998Return made up to 24/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1998Return made up to 24/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
6 May 1997Return made up to 24/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 May 1997Return made up to 24/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 May 1996Return made up to 24/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 May 1996Return made up to 24/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1996New director appointed (2 pages)
28 January 1996New director appointed (2 pages)
4 May 1995Return made up to 24/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 May 1995Return made up to 24/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
29 April 1993Return made up to 24/04/93; no change of members (4 pages)
29 April 1993Return made up to 24/04/93; no change of members (4 pages)
18 April 1993Full accounts made up to 31 December 1992 (7 pages)
18 April 1993Full accounts made up to 31 December 1992 (7 pages)
23 September 1992Full accounts made up to 31 December 1991 (8 pages)
23 September 1992Full accounts made up to 31 December 1991 (8 pages)
3 June 1992Return made up to 24/04/92; full list of members (7 pages)
3 June 1992Return made up to 24/04/92; full list of members (7 pages)
16 April 1991Full accounts made up to 31 December 1990 (8 pages)
16 April 1991Full accounts made up to 31 December 1990 (8 pages)
15 June 1982Accounts made up to 31 December 1981 (5 pages)
15 June 1982Accounts made up to 31 December 1981 (5 pages)
20 January 1981Accounts made up to 31 December 1980 (5 pages)
20 January 1981Accounts made up to 31 December 1980 (5 pages)