Company NameHolborn Accountancy Tuition Limited
Company StatusActive
Company Number01206921
CategoryPrivate Limited Company
Incorporation Date10 April 1975(49 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameRoger Morris
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(32 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Harris Close
Wickford
Essex
SS12 9QY
Director NameMr Andrew Philip Jarvis
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2015(40 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFloreat Chalks Road
Witham
Essex
CM8 2JG
Director NameMr Simon Philip Kettlewell
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(42 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCentral Point 45 Beech Street
London
EC2Y 8AD
Director NameMr Peter Loring Drown
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(44 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address82 St. John Street
London
EC1M 4JN
Director NameMr Daryush Farshchi-Heidari
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(47 years after company formation)
Appointment Duration2 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMrs Rochelle Duffy-Hurley
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(47 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Westferry Circus
London
E14 4HD
Director NameMichael Shea
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(16 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address12 John Street
London
WC1N 2EB
Director NamePaul Kerr Ashton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration2 months (resigned 05 March 1992)
RoleChartered Accountant
Correspondence AddressMeadow Court Fir Tree Close
Claremont Lane
Esher
KT10 9DS
Director NameMr Ian Clark Atkins
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration28 years, 4 months (resigned 30 April 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTroutbeck
The Causeway Boxford
Sudbury
Suffolk
CO10 5JR
Director NameMr Richard Murray Fox
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 March 1993)
RoleChartered Accountant
Correspondence Address6 Hove Court
Raymond Road Wimbledon
London
SW19 4AG
Director NameMr Richard Luckham Kennett
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 March 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Ruxley Ridge
Claygate
Esher
Surrey
KT10 0HZ
Director NameMr Kenneth Edward Linge
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration2 months (resigned 05 March 1992)
RoleChartered Accountant
Correspondence AddressGreenwood House
4/7 Salisbury Court
London
EC4Y 8BT
Director NameMr Robert Dennis Ward
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration19 years, 3 months (resigned 19 April 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSimmons Gainsford Llp 7-10 Chandos Street
London
W1G 9DQ
Secretary NameMr Robert Dennis Ward
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Manns Way
Rayleigh
Essex
SS6 9QB
Director NameGraeme Lindsay Young
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(17 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 October 1999)
RoleChartered Accountant
Correspondence AddressGreen House
4-7 Salisbury Court
London
EC4Y 8BT
Director NameJulie Elizabeth Allen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(17 years, 2 months after company formation)
Appointment Duration18 years, 8 months (resigned 16 February 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameCliff Ireton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(17 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1995)
RoleChartered Accountant
Correspondence Address124 Chancellors Road
Stevenage
Hertfordshire
SG1 4TZ
Director NameMr Nicholas Buckley Sharp
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(17 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 1999)
RoleChartered Accountant
Correspondence Address9 Glenavon Lodge
46 Park Road
Beckenham
Kent
BR3 1QD
Secretary NameMr Ian Clark Atkins
NationalityBritish
StatusResigned
Appointed02 September 1993(18 years, 5 months after company formation)
Appointment Duration26 years, 8 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTroutbeck
The Causeway Boxford
Sudbury
Suffolk
CO10 5JR
Director NameElaine Anne Oddie
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(20 years after company formation)
Appointment Duration7 years (resigned 30 April 2002)
RoleChartered Accountant
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMarian Dorothy Gibson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(20 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 1998)
RoleChartered Accountant
Correspondence Address57 Esher Road
East Molesey
Surrey
KT8 0AH
Director NameKenneth Michael Clarke
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(24 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2006)
RoleChartered Accountant
Correspondence AddressTorcross 7 Thorpe Bay Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3NS
Director NameMr Matthew John Shaw
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(24 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 January 2018)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Pulteney Road
London
E18 1PR
Director NameNicholas Michael Crayden Light
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(31 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Beverley Road
Worcester Park
Surrey
KT4 8LX
Director NameMr Oscar Anthony Hugh William Dodd
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(36 years after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7/10 Chandos Street
London
W1G 9DQ
Director NameMr Nigel Jeremy Izod Haigh
Date of BirthMay 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed06 June 2011(36 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 03 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address82-84 St. John Street
London
EC1M 4JN
Director NameMs Alison Jane Sheridan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(39 years, 1 month after company formation)
Appointment Duration8 years (resigned 31 May 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFifth Floor 15 Westferry Circus
London
E14 4HD

Contact

Websitehatgroup.co.uk
Telephone020 72139911
Telephone regionLondon

Location

Registered AddressCentral Point
45 Beech Street
London
EC2Y 8AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Ian Clark Atkins
9.38%
Ordinary A
50 at £1Beavis Morgan LLP
6.25%
Ordinary A
50 at £1Littlejohn LLP
6.25%
Ordinary A
50 at £1Matthew John Shaw
6.25%
Ordinary A
50 at £1Simmons Gainsford Nominees LTD
6.25%
Ordinary A
47 at £1Ian Clark Atkins
5.88%
Ordinary B
28 at £1Matthew John Shaw
3.50%
Ordinary B
25 at £1Matthew John Shaw
3.13%
Ordinary C
25 at £1Roger Morris
3.13%
Ordinary A
19 at £1Roger Morris
2.38%
Ordinary B
99 at £1Ian Clark Atkins
12.38%
Ordinary C
92 at £1Beavis Morgan LLP
11.50%
Ordinary C
92 at £1Littlejohn LLP
11.50%
Ordinary C
92 at £1Simmons Gainsford Nominees LTD
11.50%
Ordinary C
6 at £1Andrew Jarvis
0.75%
Ordinary B

Financials

Year2014
Turnover£1,170,025
Gross Profit£524,474
Net Worth£144,875
Cash£1,400
Current Liabilities£110,279

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

26 April 2004Delivered on: 8 May 2004
Persons entitled: Unsworth Limited

Classification: Rent deposit deed
Secured details: £11,480.00 due or to become due from the company to the chargee.
Particulars: All the companys interest in the rent deposit.
Outstanding
26 April 2004Delivered on: 29 April 2004
Persons entitled: Unsworth Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company charges the account being an interest bearing deposit account and the deposit balance meaning the sum of £11,480.00.
Outstanding
16 October 1998Delivered on: 17 October 1998
Persons entitled: James Finlay PLC

Classification: Rent deposit deed
Secured details: £11,480 due or to become due from the company to the chargee under the terms of the rent deposit deed.
Particulars: £11,480.
Outstanding
6 December 1991Delivered on: 11 December 1991
Persons entitled: Guaranteed Property Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 6TH december 1991.
Particulars: 3,000.00.
Outstanding
30 October 1987Delivered on: 5 November 1987
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts floating charge and all the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

6 January 2021Confirmation statement made on 31 December 2020 with updates (6 pages)
12 August 2020Total exemption full accounts made up to 30 April 2020 (13 pages)
10 June 2020Purchase of own shares. (3 pages)
30 April 2020Termination of appointment of Ian Clark Atkins as a secretary on 30 April 2020 (1 page)
30 April 2020Cessation of Ian Clark Atkins as a person with significant control on 30 April 2020 (1 page)
30 April 2020Notification of a person with significant control statement (2 pages)
30 April 2020Termination of appointment of Ian Clark Atkins as a director on 30 April 2020 (1 page)
8 January 2020Confirmation statement made on 31 December 2019 with updates (6 pages)
12 September 2019Director's details changed for Ms Alison Jane Sheridan on 2 September 2019 (2 pages)
27 June 2019Total exemption full accounts made up to 30 April 2019 (13 pages)
18 June 2019Purchase of own shares. (3 pages)
7 June 2019Termination of appointment of Nigel Jeremy Izod Haigh as a director on 3 June 2019 (1 page)
7 June 2019Appointment of Mr Peter Loring Drown as a director on 3 June 2019 (2 pages)
9 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
12 June 2018Total exemption full accounts made up to 30 April 2018 (13 pages)
31 January 2018Appointment of Mr Simon Philip Kettlewell as a director on 31 January 2018 (2 pages)
31 January 2018Termination of appointment of Matthew John Shaw as a director on 31 January 2018 (1 page)
20 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 June 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
14 June 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
18 May 2017Satisfaction of charge 2 in full (4 pages)
18 May 2017Satisfaction of charge 2 in full (4 pages)
28 March 2017Satisfaction of charge 3 in full (4 pages)
28 March 2017Satisfaction of charge 3 in full (4 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 June 2016Total exemption full accounts made up to 30 April 2016 (12 pages)
21 June 2016Total exemption full accounts made up to 30 April 2016 (12 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 800
(12 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 800
(12 pages)
24 June 2015Total exemption full accounts made up to 30 April 2015 (12 pages)
24 June 2015Total exemption full accounts made up to 30 April 2015 (12 pages)
23 June 2015Appointment of Mr Andrew Philip Jarvis as a director on 22 June 2015 (2 pages)
23 June 2015Appointment of Mr Andrew Philip Jarvis as a director on 22 June 2015 (2 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 800
(11 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 800
(11 pages)
28 May 2014Total exemption full accounts made up to 30 April 2014 (12 pages)
28 May 2014Total exemption full accounts made up to 30 April 2014 (12 pages)
20 May 2014Termination of appointment of Nicholas Light as a director (1 page)
20 May 2014Termination of appointment of Nicholas Light as a director (1 page)
20 May 2014Appointment of Ms Alison Jane Sheridan as a director (2 pages)
20 May 2014Appointment of Ms Alison Jane Sheridan as a director (2 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 800
(11 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 800
(11 pages)
4 July 2013Total exemption full accounts made up to 30 April 2013 (12 pages)
4 July 2013Total exemption full accounts made up to 30 April 2013 (12 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
16 July 2012Total exemption full accounts made up to 30 April 2012 (12 pages)
16 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 July 2012Memorandum and Articles of Association (19 pages)
16 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 800
(4 pages)
16 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 800
(4 pages)
16 July 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 800
(4 pages)
16 July 2012Total exemption full accounts made up to 30 April 2012 (12 pages)
16 July 2012Memorandum and Articles of Association (19 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
27 June 2011Appointment of Mr Nigel Jeremy Izod Haigh as a director (2 pages)
27 June 2011Appointment of Mr Nigel Jeremy Izod Haigh as a director (2 pages)
10 June 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
10 June 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
19 April 2011Appointment of Mr Oscar Anthony Hugh William Dodd as a director (2 pages)
19 April 2011Termination of appointment of Robert Ward as a director (1 page)
19 April 2011Appointment of Mr Oscar Anthony Hugh William Dodd as a director (2 pages)
19 April 2011Termination of appointment of Robert Ward as a director (1 page)
11 March 2011Termination of appointment of Julie Allen as a director (1 page)
11 March 2011Termination of appointment of Julie Allen as a director (1 page)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
6 July 2010Total exemption full accounts made up to 30 April 2010 (15 pages)
6 July 2010Total exemption full accounts made up to 30 April 2010 (15 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
5 January 2010Director's details changed for Matthew John Shaw on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Nicholas Michael Crayden Light on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Nicholas Michael Crayden Light on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Ian Clark Atkins on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Robert Dennis Ward on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Roger Morris on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Julie Elizabeth Allen on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Ian Clark Atkins on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Ian Clark Atkins on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Robert Dennis Ward on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Matthew John Shaw on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Robert Dennis Ward on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Roger Morris on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Julie Elizabeth Allen on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Roger Morris on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Nicholas Michael Crayden Light on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Matthew John Shaw on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Julie Elizabeth Allen on 5 January 2010 (2 pages)
24 November 2009Director's details changed for Robert Dennis Ward on 17 November 2009 (3 pages)
24 November 2009Director's details changed for Robert Dennis Ward on 17 November 2009 (3 pages)
4 July 2009Total exemption full accounts made up to 30 April 2009 (13 pages)
4 July 2009Total exemption full accounts made up to 30 April 2009 (13 pages)
13 January 2009Return made up to 31/12/08; full list of members (7 pages)
13 January 2009Return made up to 31/12/08; full list of members (7 pages)
4 July 2008Total exemption full accounts made up to 30 April 2008 (13 pages)
4 July 2008Total exemption full accounts made up to 30 April 2008 (13 pages)
4 January 2008Return made up to 31/12/07; full list of members (4 pages)
4 January 2008Return made up to 31/12/07; full list of members (4 pages)
28 September 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
28 September 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
11 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 October 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
3 October 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
9 January 2006Return made up to 31/12/05; full list of members (9 pages)
9 January 2006Return made up to 31/12/05; full list of members (9 pages)
6 July 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
6 July 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
10 January 2005Return made up to 31/12/04; full list of members (9 pages)
10 January 2005Return made up to 31/12/04; full list of members (9 pages)
28 September 2004Total exemption full accounts made up to 30 April 2004 (15 pages)
28 September 2004Total exemption full accounts made up to 30 April 2004 (15 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
9 January 2004Return made up to 31/12/03; full list of members (9 pages)
9 January 2004Return made up to 31/12/03; full list of members (9 pages)
26 September 2003Total exemption full accounts made up to 30 April 2003 (15 pages)
26 September 2003Total exemption full accounts made up to 30 April 2003 (15 pages)
20 January 2003Return made up to 31/12/02; full list of members (9 pages)
20 January 2003Return made up to 31/12/02; full list of members (9 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
23 September 2002Total exemption full accounts made up to 30 April 2002 (15 pages)
23 September 2002Total exemption full accounts made up to 30 April 2002 (15 pages)
4 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 September 2001Full accounts made up to 30 April 2001 (15 pages)
19 September 2001Full accounts made up to 30 April 2001 (15 pages)
3 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 July 2001Ad 04/06/01--------- £ si 100@1=100 £ ic 400/500 (2 pages)
3 July 2001Ad 04/06/01--------- £ si 100@1=100 £ ic 400/500 (2 pages)
3 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 September 2000Full accounts made up to 30 April 2000 (13 pages)
28 September 2000Full accounts made up to 30 April 2000 (13 pages)
30 May 2000Nc inc already adjusted 29/11/99 (3 pages)
30 May 2000Ad 29/11/99--------- £ si 392@1 (2 pages)
30 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 May 2000Nc inc already adjusted 29/11/99 (3 pages)
30 May 2000Particulars of contract relating to shares (4 pages)
30 May 2000Particulars of contract relating to shares (4 pages)
30 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 May 2000Ad 29/11/99--------- £ si 392@1 (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
19 January 2000Return made up to 31/12/99; full list of members (10 pages)
19 January 2000Return made up to 31/12/99; full list of members (10 pages)
10 December 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 December 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
3 December 1999Full accounts made up to 30 April 1999 (11 pages)
3 December 1999Full accounts made up to 30 April 1999 (11 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999Director resigned (1 page)
6 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 06/01/99
(6 pages)
6 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 06/01/99
(6 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
6 October 1998Full accounts made up to 30 April 1998 (13 pages)
6 October 1998Full accounts made up to 30 April 1998 (13 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
11 January 1998Return made up to 31/12/97; full list of members (8 pages)
11 January 1998Return made up to 31/12/97; full list of members (8 pages)
2 October 1997Full accounts made up to 30 April 1997 (13 pages)
2 October 1997Full accounts made up to 30 April 1997 (13 pages)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
16 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1996Full accounts made up to 30 April 1996 (11 pages)
14 October 1996Full accounts made up to 30 April 1996 (11 pages)
9 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/01/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/01/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 1995Director resigned;new director appointed (2 pages)
5 July 1995Director resigned;new director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
7 June 1993Director resigned;new director appointed (2 pages)
7 June 1993Director resigned;new director appointed (2 pages)
16 September 1992New director appointed (2 pages)
16 September 1992New director appointed (2 pages)
10 September 1992New director appointed (3 pages)
10 September 1992New director appointed (3 pages)
27 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 March 1987Return made up to 31/12/86; full list of members (6 pages)
10 March 1987Return made up to 31/12/86; full list of members (6 pages)
29 July 1976Annual return made up to 28/07/76 (4 pages)
29 July 1976Annual return made up to 28/07/76 (4 pages)
4 June 1975Allotment of shares (2 pages)
4 June 1975Allotment of shares (2 pages)
16 April 1975Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 April 1975Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 April 1975Incorporation (15 pages)
10 April 1975Incorporation (15 pages)