Company NameCrozier Fine Arts Limited
Company StatusActive
Company Number01231097
CategoryPrivate Limited Company
Incorporation Date24 October 1975(48 years, 6 months ago)
Previous NameMartinspeed Limited

Business Activity

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

Directors

Director NamePaul Charles Smith
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(43 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 4 More London Riverside
London
SE1 2AU
Director NameMr Simon John Tayler Hornby
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish,American
StatusCurrent
Appointed08 April 2021(45 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 4 More London Riverside
London
SE1 2AU
Director NameMr Arnaud Nicolas Dominique Revert
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed08 April 2021(45 years, 5 months after company formation)
Appointment Duration3 years
RoleCorporate Executive
Country of ResidenceFrance
Correspondence AddressGround Floor 4 More London Riverside
London
SE1 2AU
Director NameMr Anthony Michael Chapman
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(17 years after company formation)
Appointment Duration17 years, 12 months (resigned 21 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Great Peter House
1 Great Peter Street
London
SW1P 3LL
Director NameMr Nigel David Learmonth Kidson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(17 years after company formation)
Appointment Duration17 years, 12 months (resigned 21 October 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Clarendon Drive
Putney
London
SW15 1AH
Director NameJillian Anne Martin
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed29 October 1992(17 years after company formation)
Appointment Duration8 years, 6 months (resigned 04 May 2001)
RoleCompany Director
Correspondence Address55 Brixton Water Lane
London
SW2 1PH
Secretary NameJillian Anne Martin
NationalityAustralian
StatusResigned
Appointed29 October 1992(17 years after company formation)
Appointment Duration8 years, 6 months (resigned 04 May 2001)
RoleCompany Director
Correspondence Address55 Brixton Water Lane
London
SW2 1PH
Director NameChristopher John Kneale
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(20 years, 3 months after company formation)
Appointment Duration21 years, 2 months (resigned 11 April 2017)
RoleTransporting Executive
Country of ResidenceEngland
Correspondence Address15, Royal Westminster Lodge 3
Elverton Street
London
SW1P 2QW
Secretary NameMr Nigel David Learmonth Kidson
NationalityBritish
StatusResigned
Appointed20 May 2001(25 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 October 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Clarendon Drive
Putney
London
SW15 1AH
Director NameMr Simon Robert Alexander Sheffield
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(34 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 April 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 4 More London Riverside
London
SE1 2AU
Secretary NameSimon Sheffield
NationalityBritish
StatusResigned
Appointed21 October 2010(35 years after company formation)
Appointment Duration10 years, 5 months (resigned 08 April 2021)
RoleCompany Director
Correspondence AddressGround Floor 4 More London Riverside
London
SE1 2AU
Director NameMr Mark Henry Storey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(38 years, 5 months after company formation)
Appointment Duration7 years (resigned 08 April 2021)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 4 More London Riverside
London
SE1 2AU
Director NameMr Jonathan Charles Kennedy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(39 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 27 July 2020)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert Yard
7 Glasshouse Walk
London
SE11 5ES
Director NameMr Ivan Lawrence Bailey
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2017(41 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert Yard
7 Glasshouse Walk
London
SE11 5ES
Director NameMr Jashel Radia
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2020(45 years after company formation)
Appointment Duration2 months (resigned 15 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert Yard
7 Glasshouse Walk
London
SE11 5ES

Contact

Websitemartinspeed.com
Telephone020 77350566
Telephone regionLondon

Location

Registered AddressGround Floor
4 More London Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Syon Art LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,870,947
Gross Profit£5,269,159
Net Worth£5,672,244
Cash£884,099
Current Liabilities£2,439,803

Accounts

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

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

14 April 2014Delivered on: 24 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as unit 163, clayton road, hayes, middlesex and registered at h m land registry with title number AGL242334.
Outstanding
29 September 2011Delivered on: 5 October 2011
Persons entitled: Hxruk 3 (South) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account, the rent deposit and the deposit balance see image for full details.
Outstanding
23 November 2010Delivered on: 25 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
21 October 2010Delivered on: 28 October 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 October 2010Delivered on: 26 October 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets. See image for full details.
Outstanding
23 June 2015Delivered on: 8 July 2015
Persons entitled: Hsbc Bank PLC, Securities Processing Centre, Po Box 6304, Coventry, CV3 9JY

Classification: A registered charge
Particulars: The leasehold property known as 161 clayton road hayes middlesex, as the same is to be registered at h m land registry.
Outstanding
25 February 1987Delivered on: 4 March 1987
Satisfied on: 1 June 2007
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: Albert yard 7 glasshouse walk london SE11, london borough of lambeth. Title no sgl 381050 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 April 1986Delivered on: 1 May 1986
Satisfied on: 19 November 2010
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 f/hold and l/hold properties and/or the proceeds of sale thereof. Fixed and flotaing charges over undertaking and all property and assets present and future including goodwill bookdebts, and the benefit of any licences.
Fully Satisfied
13 March 1986Delivered on: 21 March 1986
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

29 November 2023Compulsory strike-off action has been discontinued (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
5 October 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
23 November 2022Full accounts made up to 31 December 2021 (35 pages)
3 November 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
23 September 2021Full accounts made up to 31 January 2021 (35 pages)
22 September 2021Confirmation statement made on 28 August 2021 with updates (5 pages)
21 September 2021Director's details changed for Mr Simon John Tayler Hornby on 20 August 2021 (2 pages)
2 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-30
(3 pages)
23 April 2021Memorandum and Articles of Association (8 pages)
23 April 2021Resolutions
  • RES13 ‐ The transfer of the entire issued share capital transaction 08/04/2021
(2 pages)
15 April 2021Satisfaction of charge 7 in full (1 page)
15 April 2021Satisfaction of charge 012310970010 in full (1 page)
15 April 2021Satisfaction of charge 5 in full (1 page)
15 April 2021Satisfaction of charge 012310970009 in full (1 page)
14 April 2021Appointment of Mr Arnaud Nicolas Dominique Revert as a director on 8 April 2021 (2 pages)
14 April 2021Termination of appointment of Simon Sheffield as a secretary on 8 April 2021 (1 page)
14 April 2021Registered office address changed from Albert Yard 7 Glasshouse Walk London SE11 5ES to Ground Floor 4 More London Riverside London SE1 2AU on 14 April 2021 (1 page)
14 April 2021Cessation of Syon Art Ltd as a person with significant control on 8 April 2021 (1 page)
14 April 2021Appointment of Mr Simon John Tayler Hornby as a director on 8 April 2021 (2 pages)
14 April 2021Current accounting period shortened from 31 January 2022 to 31 December 2021 (1 page)
14 April 2021Termination of appointment of Simon Robert Alexander Sheffield as a director on 8 April 2021 (1 page)
14 April 2021Notification of Iron Mountain (Uk) Plc as a person with significant control on 8 April 2021 (2 pages)
14 April 2021Termination of appointment of Mark Henry Storey as a director on 8 April 2021 (1 page)
31 March 2021Satisfaction of charge 8 in full (1 page)
31 March 2021Satisfaction of charge 4 in full (2 pages)
18 December 2020Termination of appointment of Jashel Radia as a director on 15 December 2020 (1 page)
23 October 2020Appointment of Mr Jashel Radia as a director on 16 October 2020 (2 pages)
18 September 2020Full accounts made up to 31 January 2020 (33 pages)
3 September 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
5 August 2020Secretary's details changed for Simon Sheffield on 4 August 2020 (1 page)
27 July 2020Termination of appointment of Jonathan Charles Kennedy as a director on 27 July 2020 (1 page)
8 July 2020Termination of appointment of Ivan Lawrence Bailey as a director on 1 July 2020 (1 page)
18 September 2019Full accounts made up to 31 January 2019 (31 pages)
5 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
6 June 2019Appointment of Paul Charles Smith as a director on 1 June 2019 (2 pages)
2 October 2018Full accounts made up to 31 January 2018 (31 pages)
4 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 January 2017 (28 pages)
28 September 2017Full accounts made up to 31 January 2017 (28 pages)
31 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
12 May 2017Appointment of Mr Ivan Lawrence Bailey as a director on 8 May 2017 (2 pages)
12 May 2017Appointment of Mr Ivan Lawrence Bailey as a director on 8 May 2017 (2 pages)
24 April 2017Termination of appointment of Christopher John Kneale as a director on 11 April 2017 (2 pages)
24 April 2017Termination of appointment of Christopher John Kneale as a director on 11 April 2017 (2 pages)
7 April 2017Register inspection address has been changed from The Director General's House 15 Rockstone Place Southampton SO15 2EP United Kingdom to Albert Yard 7 Glasshouse Walk London SE11 5ES (1 page)
7 April 2017Register(s) moved to registered office address Albert Yard 7 Glasshouse Walk London SE11 5ES (1 page)
7 April 2017Register(s) moved to registered office address Albert Yard 7 Glasshouse Walk London SE11 5ES (1 page)
7 April 2017Register inspection address has been changed from The Director General's House 15 Rockstone Place Southampton SO15 2EP United Kingdom to Albert Yard 7 Glasshouse Walk London SE11 5ES (1 page)
5 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
5 July 2016Full accounts made up to 31 January 2016 (31 pages)
5 July 2016Full accounts made up to 31 January 2016 (31 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
31 July 2015Full accounts made up to 31 January 2015 (23 pages)
31 July 2015Full accounts made up to 31 January 2015 (23 pages)
8 July 2015Registration of charge 012310970010, created on 23 June 2015 (15 pages)
8 July 2015Registration of charge 012310970010, created on 23 June 2015 (15 pages)
28 November 2014Appointment of Mr Jonathan Charles Kennedy as a director on 24 November 2014 (2 pages)
28 November 2014Appointment of Mr Jonathan Charles Kennedy as a director on 24 November 2014 (2 pages)
25 September 2014Full accounts made up to 31 January 2014 (25 pages)
25 September 2014Full accounts made up to 31 January 2014 (25 pages)
1 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
1 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
24 April 2014Registration of charge 012310970009 (7 pages)
24 April 2014Registration of charge 012310970009 (7 pages)
3 April 2014Appointment of Mark Henry Storey as a director (3 pages)
3 April 2014Appointment of Mark Henry Storey as a director (3 pages)
16 October 2013Full accounts made up to 31 January 2013 (23 pages)
16 October 2013Full accounts made up to 31 January 2013 (23 pages)
30 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
30 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
4 October 2012Full accounts made up to 31 January 2012 (21 pages)
4 October 2012Full accounts made up to 31 January 2012 (21 pages)
5 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
12 September 2011Full accounts made up to 31 January 2011 (23 pages)
12 September 2011Full accounts made up to 31 January 2011 (23 pages)
24 January 2011Register inspection address has been changed (1 page)
24 January 2011Register(s) moved to registered inspection location (1 page)
24 January 2011Register inspection address has been changed (1 page)
24 January 2011Register(s) moved to registered inspection location (1 page)
25 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 November 2010Termination of appointment of Nigel Kidson as a secretary (2 pages)
2 November 2010Appointment of Simon Sheffield as a secretary (3 pages)
2 November 2010Appointment of Simon Sheffield as a secretary (3 pages)
2 November 2010Termination of appointment of Nigel Kidson as a director (2 pages)
2 November 2010Termination of appointment of Anthony Chapman as a director (2 pages)
2 November 2010Termination of appointment of Nigel Kidson as a director (2 pages)
2 November 2010Termination of appointment of Nigel Kidson as a secretary (2 pages)
2 November 2010Termination of appointment of Anthony Chapman as a director (2 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 October 2010Full accounts made up to 31 January 2010 (25 pages)
27 October 2010Full accounts made up to 31 January 2010 (25 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
6 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (7 pages)
6 September 2010Director's details changed for Anthony Michael Chapman on 28 August 2010 (2 pages)
6 September 2010Director's details changed for Christopher John Kneale on 28 August 2010 (2 pages)
6 September 2010Director's details changed for Christopher John Kneale on 28 August 2010 (2 pages)
6 September 2010Director's details changed for Anthony Michael Chapman on 28 August 2010 (2 pages)
6 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (7 pages)
11 January 2010Appointment of Mr Simon Robert Alexander Sheffield as a director (2 pages)
11 January 2010Appointment of Mr Simon Robert Alexander Sheffield as a director (2 pages)
5 January 2010Resolutions
  • RES13 ‐ Section 175(5) 2006 11/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
5 January 2010Resolutions
  • RES13 ‐ Section 175(5) 2006 11/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
5 November 2009Full accounts made up to 31 January 2009 (25 pages)
5 November 2009Full accounts made up to 31 January 2009 (25 pages)
28 August 2009Director's change of particulars / christopher kneale / 21/12/2006 (1 page)
28 August 2009Return made up to 28/08/09; full list of members (4 pages)
28 August 2009Director's change of particulars / christopher kneale / 21/12/2006 (1 page)
28 August 2009Return made up to 28/08/09; full list of members (4 pages)
20 November 2008Full accounts made up to 31 January 2008 (25 pages)
20 November 2008Full accounts made up to 31 January 2008 (25 pages)
17 October 2008Return made up to 28/08/08; full list of members (4 pages)
17 October 2008Return made up to 28/08/08; full list of members (4 pages)
12 December 2007Accounting reference date extended from 31/12/07 to 31/01/08 (1 page)
12 December 2007Accounting reference date extended from 31/12/07 to 31/01/08 (1 page)
3 November 2007Full accounts made up to 31 December 2006 (22 pages)
3 November 2007Full accounts made up to 31 December 2006 (22 pages)
8 September 2007Return made up to 28/08/07; change of members (7 pages)
8 September 2007Return made up to 28/08/07; change of members (7 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (1 page)
1 June 2007Declaration of satisfaction of mortgage/charge (1 page)
4 November 2006Full accounts made up to 31 December 2005 (22 pages)
4 November 2006Full accounts made up to 31 December 2005 (22 pages)
15 September 2006Return made up to 28/08/06; full list of members (7 pages)
15 September 2006Return made up to 28/08/06; full list of members (7 pages)
25 October 2005Full accounts made up to 31 December 2004 (21 pages)
25 October 2005Full accounts made up to 31 December 2004 (21 pages)
26 August 2005Return made up to 28/08/05; full list of members (7 pages)
26 August 2005Return made up to 28/08/05; full list of members (7 pages)
12 November 2004Return made up to 28/08/04; full list of members (7 pages)
12 November 2004Return made up to 28/08/04; full list of members (7 pages)
26 October 2004Full accounts made up to 31 December 2003 (21 pages)
26 October 2004Full accounts made up to 31 December 2003 (21 pages)
16 June 2004Return made up to 28/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2004Return made up to 28/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2003Full accounts made up to 31 December 2002 (19 pages)
25 October 2003Full accounts made up to 31 December 2002 (19 pages)
4 November 2002Full accounts made up to 31 December 2001 (17 pages)
4 November 2002Full accounts made up to 31 December 2001 (17 pages)
22 October 2002Return made up to 28/08/02; full list of members (7 pages)
22 October 2002Return made up to 28/08/02; full list of members (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
2 October 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2001Secretary resigned;director resigned (1 page)
29 May 2001New secretary appointed (2 pages)
29 May 2001Secretary resigned;director resigned (1 page)
29 May 2001New secretary appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
6 September 2000Return made up to 28/08/00; full list of members (7 pages)
6 September 2000Return made up to 28/08/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
27 October 1999Return made up to 28/08/99; no change of members (4 pages)
27 October 1999Return made up to 28/08/99; no change of members (4 pages)
13 November 1998Full accounts made up to 31 December 1997 (17 pages)
13 November 1998Full accounts made up to 31 December 1997 (17 pages)
17 September 1998Return made up to 28/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1998Return made up to 28/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 September 1997Return made up to 28/08/97; no change of members (4 pages)
4 September 1997Return made up to 28/08/97; no change of members (4 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
13 September 1996Return made up to 28/08/96; no change of members (4 pages)
13 September 1996Return made up to 28/08/96; no change of members (4 pages)
25 January 1996New director appointed (2 pages)
25 January 1996New director appointed (2 pages)
20 September 1995Full accounts made up to 31 December 1994 (14 pages)
20 September 1995Full accounts made up to 31 December 1994 (14 pages)
17 August 1995Return made up to 28/08/95; full list of members (6 pages)
17 August 1995Return made up to 28/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
20 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 February 1989Secretary resigned;new secretary appointed (2 pages)
19 February 1989Secretary resigned;new secretary appointed (2 pages)
24 April 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 April 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 March 1987Particulars of mortgage/charge (3 pages)
4 March 1987Particulars of mortgage/charge (3 pages)
11 February 1987Declaration of satisfaction of mortgage/charge (1 page)
11 February 1987Declaration of satisfaction of mortgage/charge (1 page)
24 October 1975Incorporation (9 pages)
24 October 1975Incorporation (9 pages)