Company NameWheelhouse Warehousing Limited
DirectorAlesandra Moretto
Company StatusActive
Company Number01233254
CategoryPrivate Limited Company
Incorporation Date12 November 1975(48 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMrs Alesandra Moretto
Date of BirthMay 1976 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed17 July 2022(46 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleBook Keeper
Country of ResidencePortugal
Correspondence AddressC/O Charterhouse (Accountants) Limited 166 College
Harrow
Middlesex
HA1 1RA
Director NameMr John Alastair Wheelhouse
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(17 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 26 November 2004)
RoleCompany Director
Correspondence Address38 Pelhams Walk
Esher
Surrey
KT10 8QD
Director NameMrs Monica Wheelhouse
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(17 years, 1 month after company formation)
Appointment Duration18 years, 9 months (resigned 06 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Pelhams Walk
Esher
Surrey
KT10 8QD
Secretary NameMr David Hugh Wheelhouse
NationalityBritish
StatusResigned
Appointed11 December 1992(17 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Newton Court Burfield Road
Old Windsor
Windsor
Berkshire
SL4 2SN
Secretary NameMr John Alastair Wheelhouse
NationalityBritish
StatusResigned
Appointed30 June 1993(17 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 26 November 2004)
RoleCompany Director
Correspondence Address38 Pelhams Walk
Esher
Surrey
KT10 8QD
Director NameMr David Hugh Wheelhouse
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(34 years after company formation)
Appointment Duration11 years, 3 months (resigned 20 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Charterhouse (Accountants) Limited 166 College
Harrow
Middlesex
HA1 1RA
Secretary NamePauline Melanie Hadjikyriacos
StatusResigned
Appointed14 February 2011(35 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 March 2016)
RoleCompany Director
Correspondence Address88/98 College Road
Harrow
Middlesex
HA1 1RA
Director NameMs Pauline Melanie Hadjikyriacos
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(40 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Charterhouse (Accountants) Limited 166 College
Harrow
Middlesex
HA1 1RA
Director NameMs Pauline Melanie Hadjikyriacos
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2021(45 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 College Road College Road
Harrow
HA1 1RA
Secretary NameCharterhouse Secretarial Services (Harrow) Limited (Corporation)
StatusResigned
Appointed13 January 2005(29 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 February 2011)
Correspondence Address88/98 College Road
Harrow
Middlesex
HA1 1RA

Location

Registered AddressC/O Charterhouse (Accountants) Limited
166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

560k at £1Frenshams LTD
100.00%
Cumulative Redeemable Preference
2 at £1David Hugh Wheelhouse
0.00%
Ordinary
3 at £1David Hugh Wheelhouse
0.00%
Redeemable Ordinary

Financials

Year2014
Net Worth£1,999,130
Cash£825
Current Liabilities£63,304

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Charges

5 February 2016Delivered on: 8 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold property - frensham garden centre, frensham - title no: SY21201.
Outstanding
15 January 2016Delivered on: 21 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
21 February 1994Delivered on: 8 March 1994
Satisfied on: 29 May 2010
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: F/H 103A pears road hounslow middlesexs t/n ngl 64402 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
10 March 1986Delivered on: 18 March 1986
Satisfied on: 13 April 1991
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: 9-13 bell road hounslow 15-25 bell road and site of 41-49 grove road, hounslow, l/b of hounslow and land at the rear thereof. T/N. Mx 90410 mx 102874 mx 113824 mx 155589 mx 253887 and mx 58583 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 November 1975Delivered on: 2 February 1976
Satisfied on: 29 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage registered pursuant to an order of court dated 21/01/1976
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 103A piars road hounslow middlesex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 February 2021Total exemption full accounts made up to 31 August 2019 (10 pages)
15 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
1 October 2020Termination of appointment of Pauline Melanie Hadjikyriacos as a director on 1 October 2020 (1 page)
28 August 2020Current accounting period shortened from 29 August 2019 to 28 August 2019 (1 page)
13 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
29 May 2019Previous accounting period shortened from 30 August 2018 to 29 August 2018 (1 page)
25 January 2019Total exemption full accounts made up to 31 August 2017 (14 pages)
7 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
21 December 2018Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
25 September 2018Current accounting period shortened from 27 December 2017 to 31 August 2017 (1 page)
3 August 2018Satisfaction of charge 012332540005 in full (1 page)
3 August 2018Satisfaction of charge 012332540004 in full (1 page)
1 August 2018Registered office address changed from Frensham Garden Centre the Reeds Road Frensham Surrey GU10 3BP England to C/O Charterhouse (Accountants) Limited 166 College Road Harrow Middlesex HA1 1RA on 1 August 2018 (1 page)
11 January 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 January 2018Notification of David Hugh Wheelhouse as a person with significant control on 6 April 2016 (2 pages)
11 January 2018Withdrawal of a person with significant control statement on 11 January 2018 (2 pages)
11 January 2018Notification of David Hugh Wheelhouse as a person with significant control on 6 April 2016 (2 pages)
11 January 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 January 2018Withdrawal of a person with significant control statement on 11 January 2018 (2 pages)
7 November 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
7 November 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
27 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
26 January 2017Confirmation statement made on 11 December 2016 with updates (4 pages)
26 January 2017Confirmation statement made on 11 December 2016 with updates (4 pages)
22 January 2017Resolutions
  • RES13 ‐ Other company business 18/10/2016
(1 page)
22 January 2017Resolutions
  • RES13 ‐ Other company business 18/10/2016
(1 page)
19 January 2017Statement of capital on 18 October 2016
  • GBP 560,005.00
(6 pages)
19 January 2017Statement of capital on 18 October 2016
  • GBP 560,005.00
(6 pages)
16 January 2017Statement of capital following an allotment of shares on 1 May 2015
  • GBP 810,005
(8 pages)
16 January 2017Statement of capital following an allotment of shares on 1 May 2015
  • GBP 810,005
(8 pages)
12 January 2017Second filing of the annual return made up to 11 December 2015 (26 pages)
12 January 2017Second filing of the annual return made up to 11 December 2015 (26 pages)
11 January 2017Second filing of a statement of capital following an allotment of shares on 30 October 2015
  • GBP 880,005
(11 pages)
11 January 2017Second filing of a statement of capital following an allotment of shares on 30 October 2015
  • GBP 880,005
(11 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
7 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
7 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
19 October 2016Director's details changed for Ms Pauline Melanie Hadjikyriacos on 19 October 2016 (2 pages)
19 October 2016Director's details changed for Ms Pauline Melanie Hadjikyriacos on 19 October 2016 (2 pages)
27 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
29 March 2016Appointment of Ms Pauline Melanie Hadjikyriacos as a director on 18 March 2016 (2 pages)
29 March 2016Termination of appointment of Pauline Melanie Hadjikyriacos as a secretary on 18 March 2016 (1 page)
29 March 2016Termination of appointment of Pauline Melanie Hadjikyriacos as a secretary on 18 March 2016 (1 page)
29 March 2016Appointment of Ms Pauline Melanie Hadjikyriacos as a director on 18 March 2016 (2 pages)
8 February 2016Registration of charge 012332540005, created on 5 February 2016 (8 pages)
8 February 2016Registration of charge 012332540005, created on 5 February 2016 (8 pages)
21 January 2016Registration of charge 012332540004, created on 15 January 2016 (5 pages)
21 January 2016Registration of charge 012332540004, created on 15 January 2016 (5 pages)
19 January 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to Frensham Garden Centre the Reeds Road Frensham Surrey GU10 3BP on 19 January 2016 (1 page)
19 January 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to Frensham Garden Centre the Reeds Road Frensham Surrey GU10 3BP on 19 January 2016 (1 page)
4 January 2016Annual return
Statement of capital on 2016-01-04
  • GBP 560,005

Statement of capital on 2017-01-12
  • GBP 880,005
  • ANNOTATION Clarification a second filed AR01 was registered on 12/01/2017.
(6 pages)
4 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 560,005
(4 pages)
4 January 2016Annual return
Statement of capital on 2016-01-04
  • GBP 560,005

Statement of capital on 2017-01-12
  • GBP 880,005
  • ANNOTATION Clarification a second filed AR01 was registered on 12/01/2017.
(6 pages)
6 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 560,005
  • ANNOTATION Clarification a second filed SH01 was registered on 11/01/2017.
(5 pages)
6 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 560,005
  • ANNOTATION Clarification a second filed SH01 was registered on 11/01/2017.
(5 pages)
6 November 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 560,005
(4 pages)
28 October 2015Secretary's details changed for Pauline Melanie Hadjikyriacos on 10 October 2015 (1 page)
28 October 2015Secretary's details changed for Pauline Melanie Hadjikyriacos on 10 October 2015 (1 page)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 490,005
(4 pages)
11 December 2014Secretary's details changed for Pauline Melanie Hadjikyriacos on 1 July 2014 (1 page)
11 December 2014Secretary's details changed for Pauline Melanie Hadjikyriacos on 1 July 2014 (1 page)
11 December 2014Secretary's details changed for Pauline Melanie Hadjikyriacos on 1 July 2014 (1 page)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 490,005
(4 pages)
3 December 2014Director's details changed for Mr. David Hugh Wheelhouse on 2 December 2014 (2 pages)
3 December 2014Director's details changed for Mr. David Hugh Wheelhouse on 2 December 2014 (2 pages)
3 December 2014Director's details changed for Mr. David Hugh Wheelhouse on 2 December 2014 (2 pages)
23 June 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 June 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 May 2014Current accounting period extended from 29 June 2014 to 29 December 2014 (1 page)
23 May 2014Current accounting period extended from 29 June 2014 to 29 December 2014 (1 page)
27 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
27 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
6 March 2014Statement of capital following an allotment of shares on 26 February 2014
  • GBP 490,005
(4 pages)
6 March 2014Statement of capital following an allotment of shares on 26 February 2014
  • GBP 490,005
(4 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders (4 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders (4 pages)
18 June 2013Resolutions
  • RES13 ‐ Resolution to approve a substantial property transaction 03/06/2013
(2 pages)
18 June 2013Resolutions
  • RES13 ‐ Resolution to approve a substantial property transaction 03/06/2013
(2 pages)
18 June 2013Resolutions
  • RES13 ‐ Resolution to approve a substantial property transaction 03/06/2013
(2 pages)
18 June 2013Resolutions
  • RES13 ‐ Resolution to approve a substantial property transaction 03/06/2013
(2 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
20 February 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 410,005
(3 pages)
20 February 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 410,005
(3 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
11 October 2012Statement of capital following an allotment of shares on 10 October 2012
  • GBP 390,005
(3 pages)
11 October 2012Statement of capital following an allotment of shares on 10 October 2012
  • GBP 390,005
(3 pages)
6 March 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
6 March 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
16 February 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
24 October 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 350,005
(4 pages)
24 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
24 October 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 350,005
(4 pages)
24 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
19 September 2011Termination of appointment of Monica Wheelhouse as a director (1 page)
19 September 2011Termination of appointment of Monica Wheelhouse as a director (1 page)
27 July 2011Appointment of Pauline Melanie Hadjikyriacos as a secretary (2 pages)
27 July 2011Appointment of Pauline Melanie Hadjikyriacos as a secretary (2 pages)
1 July 2011Second filing of AR01 previously delivered to Companies House made up to 11 December 2010 (16 pages)
1 July 2011Second filing of AR01 previously delivered to Companies House made up to 11 December 2010 (16 pages)
5 April 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
10 March 2011Group of companies' accounts made up to 30 June 2010 (26 pages)
10 March 2011Group of companies' accounts made up to 30 June 2010 (26 pages)
14 February 2011Termination of appointment of Charterhouse Secretarial Services (Harrow) Limited as a secretary (1 page)
14 February 2011Termination of appointment of Charterhouse Secretarial Services (Harrow) Limited as a secretary (1 page)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
9 March 2010Secretary's details changed for Charterhouse Secretarial Services (Harrow) Limited on 1 October 2009 (2 pages)
9 March 2010Secretary's details changed for Charterhouse Secretarial Services (Harrow) Limited on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mrs Monica Wheelhouse on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mrs Monica Wheelhouse on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mrs Monica Wheelhouse on 1 October 2009 (2 pages)
9 March 2010Secretary's details changed for Charterhouse Secretarial Services (Harrow) Limited on 1 October 2009 (2 pages)
19 February 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 5
(2 pages)
19 February 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 5
(2 pages)
21 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
21 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 January 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
13 January 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
8 December 2009Appointment of Mr. David Hugh Wheelhouse as a director (2 pages)
8 December 2009Appointment of Mr. David Hugh Wheelhouse as a director (2 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 January 2009Return made up to 11/12/08; full list of members (3 pages)
8 January 2009Return made up to 11/12/08; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 January 2008Return made up to 11/12/07; full list of members (2 pages)
9 January 2008Return made up to 11/12/07; full list of members (2 pages)
30 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 December 2006Return made up to 11/12/06; full list of members (2 pages)
18 December 2006Return made up to 11/12/06; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 December 2005Return made up to 11/12/05; full list of members (2 pages)
21 December 2005Return made up to 11/12/05; full list of members (2 pages)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 May 2005Return made up to 11/12/04; full list of members (5 pages)
10 May 2005Return made up to 11/12/04; full list of members (5 pages)
19 January 2005Secretary resigned;director resigned (1 page)
19 January 2005New secretary appointed (2 pages)
19 January 2005New secretary appointed (2 pages)
19 January 2005Secretary resigned;director resigned (1 page)
1 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 December 2003Return made up to 11/12/03; full list of members (8 pages)
15 December 2003Return made up to 11/12/03; full list of members (8 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 December 2002Return made up to 11/12/02; full list of members
  • 363(287) ‐ Registered office changed on 08/12/02
(7 pages)
8 December 2002Return made up to 11/12/02; full list of members
  • 363(287) ‐ Registered office changed on 08/12/02
(7 pages)
25 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 December 2001Return made up to 11/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 2001Return made up to 11/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 December 2000Return made up to 11/12/00; full list of members (6 pages)
14 December 2000Return made up to 11/12/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 January 2000Return made up to 11/12/99; full list of members (6 pages)
7 January 2000Return made up to 11/12/99; full list of members (6 pages)
30 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 December 1998Return made up to 11/12/98; full list of members (6 pages)
20 December 1998Return made up to 11/12/98; full list of members (6 pages)
16 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 December 1997Return made up to 11/12/97; full list of members (6 pages)
29 December 1997Return made up to 11/12/97; full list of members (6 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 January 1997Registered office changed on 14/01/97 from: 154-156 college road, harrow, middlesex, HA11BH (1 page)
14 January 1997Return made up to 11/12/96; no change of members (4 pages)
14 January 1997Registered office changed on 14/01/97 from: 154-156 college road, harrow, middlesex, HA11BH (1 page)
14 January 1997Return made up to 11/12/96; no change of members (4 pages)
13 April 1996Full accounts made up to 31 December 1995 (8 pages)
13 April 1996Full accounts made up to 31 December 1995 (8 pages)
11 December 1995Return made up to 11/12/95; no change of members (4 pages)
11 December 1995Return made up to 11/12/95; no change of members (4 pages)
28 June 1995Full accounts made up to 31 December 1994 (10 pages)
28 June 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
18 December 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 1994Accounts for a small company made up to 31 December 1993 (3 pages)
26 April 1994Accounts for a small company made up to 31 December 1993 (3 pages)
8 November 1993Full accounts made up to 31 December 1992 (11 pages)
8 November 1993Full accounts made up to 31 December 1992 (11 pages)
26 January 1993Full accounts made up to 31 December 1991 (10 pages)
26 January 1993Full accounts made up to 31 December 1991 (10 pages)
5 June 1992Full accounts made up to 31 December 1990 (10 pages)
5 June 1992Full accounts made up to 31 December 1990 (10 pages)
6 December 1990Full accounts made up to 31 December 1989 (10 pages)
6 December 1990Full accounts made up to 31 December 1989 (10 pages)
19 January 1990Full accounts made up to 31 December 1988 (10 pages)
19 January 1990Full accounts made up to 31 December 1988 (10 pages)
21 March 1989Full accounts made up to 31 December 1987 (7 pages)
21 March 1989Full accounts made up to 31 December 1987 (7 pages)
18 January 1988Full accounts made up to 31 December 1986 (7 pages)
18 January 1988Full accounts made up to 31 December 1986 (7 pages)
11 August 1987Full accounts made up to 31 December 1985 (14 pages)
11 August 1987Full accounts made up to 31 December 1985 (14 pages)
14 July 1987Accounts made up to 31 December 1985 (7 pages)
14 July 1987Accounts made up to 31 December 1985 (7 pages)
12 December 1985Accounts made up to 31 December 1983 (7 pages)
12 December 1985Accounts made up to 31 December 1983 (7 pages)
12 November 1975Incorporation (14 pages)
12 November 1975Incorporation (14 pages)