Company NameR. M. Walkden & Co. Limited
DirectorsRobert Paul Stockton and Richard Ian Smeeton
Company StatusActive
Company Number01246166
CategoryPrivate Limited Company
Incorporation Date26 February 1976(48 years, 2 months ago)
Previous NameRossminster Taxation Services Limited

Business Activity

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

Directors

Director NameMr Robert Paul Stockton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2012(36 years, 1 month after company formation)
Appointment Duration12 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr Richard Ian Smeeton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2012(36 years, 1 month after company formation)
Appointment Duration12 years
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Secretary NameMr Ali Johnson
StatusCurrent
Appointed01 May 2016(40 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameRoy Miles Walkden
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(15 years, 4 months after company formation)
Appointment Duration19 years, 11 months (resigned 07 June 2011)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address14 Pensioners Court
The Charterhouse Charterhouse Square
London
EC1M 6AU
Director NameMr Gerald Lane
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(15 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 January 1999)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSkid Hill House
Skid Hill Lane Chelsham
Warlingham
Surrey
CR6 9PP
Director NameDavid John Bromige
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(15 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1993)
RoleFinancial Consultant
Correspondence Address4 Festing Road
London
SW15 1LP
Secretary NameMr Gerald Lane
NationalityBritish
StatusResigned
Appointed02 July 1991(15 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkid Hill House
Skid Hill Lane Chelsham
Warlingham
Surrey
CR6 9PP
Director NameJohn The Viscount Massereene And Ferrard
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(17 years, 8 months after company formation)
Appointment Duration18 years, 5 months (resigned 05 April 2012)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address70 Vauxhall Grove
London
SW8 1TA
Director NameGiles Nevill Clarke
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(17 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 1997)
RoleTax Consultant
Correspondence Address13 Bouverie Place
London
W2 1RB
Director NameKenneth Haywood
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(19 years after company formation)
Appointment Duration15 years, 6 months (resigned 30 September 2010)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressThe Stables, Hilly Farm Bedford Road
Rushden
Northamptonshire
NN10 0NB
Director NameGerard Michael Catton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(21 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2002)
RoleTax Consultant
Correspondence AddressOak House Croft Close
Wickhambrook
Newmarket
Suffolk
CB8 8YG
Secretary NameGerard Michael Catton
NationalityBritish
StatusResigned
Appointed21 December 1998(22 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressOak House Croft Close
Wickhambrook
Newmarket
Suffolk
CB8 8YG
Director NameClement McCune Brown
Date of BirthMay 1920 (Born 104 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1999(23 years, 1 month after company formation)
Appointment Duration13 years (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
26 Hans Place
London
SW1X 0JY
Secretary NameMr John Charles Gracey
NationalityBritish
StatusResigned
Appointed01 May 2002(26 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 December 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Ambleside
Epping
Essex
CM16 4PT
Director NameMr John Charles Gracey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(28 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Ambleside
Epping
Essex
CM16 4PT
Secretary NameMr Richard Michael Lebus
NationalityBritish
StatusResigned
Appointed14 March 2006(30 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address238 St Margarets Road
Twickenham
Middlesex
TW1 1NL
Secretary NameMr Christopher Stephen Fahey
NationalityEnglish
StatusResigned
Appointed31 July 2006(30 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Avenue Hall
2 Avenue Road
London
N6 5DN
Secretary NameKatherine Mary Green
NationalityBritish
StatusResigned
Appointed04 July 2007(31 years, 4 months after company formation)
Appointment Duration3 months (resigned 02 October 2007)
RoleCompany Director
Correspondence Address164 Fleeming Road
London
E17 5EU
Secretary NameRichard Nigel Skepper
NationalityBritish
StatusResigned
Appointed02 October 2007(31 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 The Braid
Chesham
Buckinghamshire
HP5 3LU
Secretary NameMrs Caroline Le Dieu
NationalityBritish
StatusResigned
Appointed31 December 2008(32 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 May 2011)
RoleChartered Accountant
Correspondence Address14 Pensioners Court The Charterhouse
Charterhouse Square
London
EC1M 6AU
Director NameMrs Alexandra Nia Rebecca Davis
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(34 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5FB
Secretary NameMr James Borthwick
StatusResigned
Appointed03 May 2011(35 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 April 2012)
RoleCompany Director
Correspondence Address1 Curzon Street
London
W1J 5FB
Director NameMr Iain Donald Cheyne
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(35 years, 4 months after company formation)
Appointment Duration9 months (resigned 05 April 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5FB
Director NameJulian Cooke
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(35 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 November 2012)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5FB
Director NamePaul Dominic Grant Chavasse
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(36 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 02 November 2016)
RoleHead Of Investments Management
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5FB
Secretary NameRichard Edwin Loader
NationalityBritish
StatusResigned
Appointed05 April 2012(36 years, 1 month after company formation)
Appointment Duration4 years (resigned 30 April 2016)
RoleCompany Director
Correspondence Address1 Curzon Street
London
W1J 5FB

Contact

Websitermwalkden.co.uk

Location

Registered Address8 Finsbury Circus
London
EC2M 7AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Rathbone Investment Management LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Filing History

30 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
18 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
11 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
15 June 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
2 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
25 May 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
10 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
11 June 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
2 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
11 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
10 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
19 April 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
28 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
28 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
14 February 2017Registered office address changed from 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 14 February 2017 (1 page)
14 February 2017Registered office address changed from 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 14 February 2017 (1 page)
4 November 2016Termination of appointment of Paul Dominic Grant Chavasse as a director on 2 November 2016 (1 page)
4 November 2016Termination of appointment of Paul Dominic Grant Chavasse as a director on 2 November 2016 (1 page)
19 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
10 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
10 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 May 2016Termination of appointment of Richard Edwin Loader as a secretary on 30 April 2016 (1 page)
3 May 2016Appointment of Mr Ali Johnson as a secretary (2 pages)
3 May 2016Appointment of Mr Ali Johnson as a secretary on 1 May 2016 (2 pages)
3 May 2016Appointment of Mr Ali Johnson as a secretary on 1 May 2016 (2 pages)
3 May 2016Termination of appointment of Richard Edwin Loader as a secretary on 30 April 2016 (1 page)
3 May 2016Termination of appointment of Richard Edwin Loader as a secretary on 30 April 2016 (1 page)
3 May 2016Appointment of Mr Ali Johnson as a secretary (2 pages)
3 May 2016Termination of appointment of Richard Edwin Loader as a secretary on 30 April 2016 (1 page)
5 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000
(4 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000
(4 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,000
(4 pages)
1 October 2014Full accounts made up to 31 December 2013 (16 pages)
1 October 2014Full accounts made up to 31 December 2013 (16 pages)
12 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10,000
(4 pages)
12 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10,000
(4 pages)
12 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10,000
(4 pages)
16 September 2013Full accounts made up to 31 December 2012 (20 pages)
16 September 2013Full accounts made up to 31 December 2012 (20 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 10,000
(4 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 10,000
(4 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 10,000
(4 pages)
10 January 2013Registered office address changed from 14 Pensioners Court the Charterhouse, Charterhouse Square London EC1M 6AU United Kingdom on 10 January 2013 (1 page)
10 January 2013Termination of appointment of Alexandra Davis as a director (1 page)
10 January 2013Termination of appointment of Julian Cooke as a director (1 page)
10 January 2013Registered office address changed from 14 Pensioners Court the Charterhouse, Charterhouse Square London EC1M 6AU United Kingdom on 10 January 2013 (1 page)
10 January 2013Termination of appointment of Julian Cooke as a director (1 page)
10 January 2013Termination of appointment of Alexandra Davis as a director (1 page)
16 July 2012Registered office address changed from 1 Curzon Street London W1J 5FB on 16 July 2012 (1 page)
16 July 2012Registered office address changed from 1 Curzon Street London W1J 5FB on 16 July 2012 (1 page)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
12 June 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
12 June 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
13 April 2012Appointment of Richard Edwin Loader as a secretary (3 pages)
13 April 2012Appointment of Richard Edwin Loader as a secretary (3 pages)
13 April 2012Appointment of Richard Ian Smeeton as a director (3 pages)
13 April 2012Appointment of Richard Ian Smeeton as a director (3 pages)
13 April 2012Appointment of Paul Dominic Grant Chavasse as a director (3 pages)
13 April 2012Appointment of Paul Dominic Grant Chavasse as a director (3 pages)
13 April 2012Appointment of Robert Paul Stockton as a director (3 pages)
13 April 2012Appointment of Robert Paul Stockton as a director (3 pages)
12 April 2012Termination of appointment of John the Viscount Massereene and Ferrard as a director (2 pages)
12 April 2012Termination of appointment of Iain Cheyne as a director (2 pages)
12 April 2012Termination of appointment of Clement Brown as a director (2 pages)
12 April 2012Termination of appointment of James Borthwick as a secretary (2 pages)
12 April 2012Registered office address changed from 14 Pensioners Court the Charterhouse Charterhouse Square London EC1M 6AU on 12 April 2012 (2 pages)
12 April 2012Registered office address changed from 14 Pensioners Court the Charterhouse Charterhouse Square London EC1M 6AU on 12 April 2012 (2 pages)
12 April 2012Termination of appointment of Iain Cheyne as a director (2 pages)
12 April 2012Termination of appointment of James Borthwick as a secretary (2 pages)
12 April 2012Termination of appointment of Clement Brown as a director (2 pages)
12 April 2012Termination of appointment of John the Viscount Massereene and Ferrard as a director (2 pages)
7 February 2012Appointment of Julian Cooke as a director (2 pages)
7 February 2012Appointment of Julian Cooke as a director (2 pages)
30 January 2012Full accounts made up to 30 September 2011 (21 pages)
30 January 2012Full accounts made up to 30 September 2011 (21 pages)
27 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
27 July 2011Appointment of Iain Donald Cheyne as a director (2 pages)
27 July 2011Termination of appointment of Roy Walkden as a director (1 page)
27 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
27 July 2011Termination of appointment of Roy Walkden as a director (1 page)
27 July 2011Appointment of Iain Donald Cheyne as a director (2 pages)
27 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
26 July 2011Termination of appointment of Roy Walkden as a director (1 page)
26 July 2011Appointment of Iain Donald Cheyne as a director (2 pages)
26 July 2011Appointment of Iain Donald Cheyne as a director (2 pages)
26 July 2011Termination of appointment of Roy Walkden as a director (1 page)
3 May 2011Termination of appointment of Caroline Le Dieu as a secretary (1 page)
3 May 2011Appointment of Mr James Borthwick as a secretary (1 page)
3 May 2011Termination of appointment of Caroline Le Dieu as a secretary (1 page)
3 May 2011Appointment of Mr James Borthwick as a secretary (1 page)
24 January 2011Full accounts made up to 30 September 2010 (21 pages)
24 January 2011Full accounts made up to 30 September 2010 (21 pages)
30 September 2010Appointment of Mrs Alexandra Nia Rebecca Davis as a director (2 pages)
30 September 2010Termination of appointment of Kenneth Haywood as a director (1 page)
30 September 2010Termination of appointment of Kenneth Haywood as a director (1 page)
30 September 2010Appointment of Mrs Alexandra Nia Rebecca Davis as a director (2 pages)
27 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (8 pages)
27 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (8 pages)
27 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (8 pages)
27 July 2010Director's details changed for John the Viscount Massereene and Ferrard on 2 July 2010 (2 pages)
27 July 2010Director's details changed for Clement Mccune Brown on 2 July 2010 (2 pages)
27 July 2010Director's details changed for Clement Mccune Brown on 2 July 2010 (2 pages)
27 July 2010Director's details changed for John the Viscount Massereene and Ferrard on 2 July 2010 (2 pages)
27 July 2010Director's details changed for Clement Mccune Brown on 2 July 2010 (2 pages)
27 July 2010Director's details changed for John the Viscount Massereene and Ferrard on 2 July 2010 (2 pages)
1 February 2010Full accounts made up to 30 September 2009 (20 pages)
1 February 2010Full accounts made up to 30 September 2009 (20 pages)
17 July 2009Return made up to 02/07/09; full list of members (6 pages)
17 July 2009Return made up to 02/07/09; full list of members (6 pages)
5 January 2009Full accounts made up to 30 September 2008 (20 pages)
5 January 2009Full accounts made up to 30 September 2008 (20 pages)
31 December 2008Appointment terminated secretary richard skepper (1 page)
31 December 2008Secretary appointed mrs caroline le dieu (1 page)
31 December 2008Secretary appointed mrs caroline le dieu (1 page)
31 December 2008Appointment terminated secretary richard skepper (1 page)
8 July 2008Director's change of particulars / kenneth haywood / 30/06/2008 (1 page)
8 July 2008Return made up to 02/07/08; full list of members (6 pages)
8 July 2008Director's change of particulars / kenneth haywood / 30/06/2008 (1 page)
8 July 2008Return made up to 02/07/08; full list of members (6 pages)
29 December 2007Full accounts made up to 30 September 2007 (20 pages)
29 December 2007Full accounts made up to 30 September 2007 (20 pages)
2 October 2007New secretary appointed (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Return made up to 02/07/07; full list of members (4 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Return made up to 02/07/07; full list of members (4 pages)
14 July 2007New secretary appointed (2 pages)
14 July 2007Secretary resigned (1 page)
14 July 2007New secretary appointed (2 pages)
14 July 2007Secretary resigned (1 page)
6 January 2007Full accounts made up to 30 September 2006 (21 pages)
6 January 2007Full accounts made up to 30 September 2006 (21 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006New secretary appointed (2 pages)
15 August 2006Secretary resigned (1 page)
15 August 2006Secretary resigned (1 page)
9 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
6 July 2006Return made up to 02/07/06; full list of members (4 pages)
6 July 2006Return made up to 02/07/06; full list of members (4 pages)
14 March 2006New secretary appointed (1 page)
14 March 2006New secretary appointed (1 page)
4 January 2006Secretary resigned;director resigned (1 page)
4 January 2006Secretary resigned;director resigned (1 page)
29 December 2005Full accounts made up to 30 September 2005 (20 pages)
29 December 2005Full accounts made up to 30 September 2005 (20 pages)
8 August 2005Return made up to 02/07/05; full list of members (9 pages)
8 August 2005Return made up to 02/07/05; full list of members (9 pages)
30 December 2004Full accounts made up to 30 September 2004 (19 pages)
30 December 2004Full accounts made up to 30 September 2004 (19 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Return made up to 02/07/04; full list of members (9 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Return made up to 02/07/04; full list of members (9 pages)
6 January 2004Full accounts made up to 30 September 2003 (19 pages)
6 January 2004Full accounts made up to 30 September 2003 (19 pages)
21 July 2003Return made up to 02/07/03; full list of members (9 pages)
21 July 2003Return made up to 02/07/03; full list of members (9 pages)
23 December 2002Full accounts made up to 30 September 2002 (19 pages)
23 December 2002Full accounts made up to 30 September 2002 (19 pages)
25 July 2002Return made up to 02/07/02; full list of members (9 pages)
25 July 2002Return made up to 02/07/02; full list of members (9 pages)
29 May 2002Secretary resigned;director resigned (1 page)
29 May 2002Secretary resigned;director resigned (1 page)
29 May 2002New secretary appointed (2 pages)
29 May 2002New secretary appointed (2 pages)
27 December 2001Full accounts made up to 30 September 2001 (19 pages)
27 December 2001Full accounts made up to 30 September 2001 (19 pages)
8 July 2001Return made up to 02/07/01; full list of members (8 pages)
8 July 2001Return made up to 02/07/01; full list of members (8 pages)
19 January 2001Full accounts made up to 30 September 2000 (19 pages)
19 January 2001Full accounts made up to 30 September 2000 (19 pages)
13 July 2000Return made up to 02/07/00; full list of members (8 pages)
13 July 2000Return made up to 02/07/00; full list of members (8 pages)
21 January 2000Full accounts made up to 30 September 1999 (20 pages)
21 January 2000Full accounts made up to 30 September 1999 (20 pages)
8 July 1999Return made up to 02/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1999Return made up to 02/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
29 January 1999New secretary appointed (2 pages)
29 January 1999New secretary appointed (2 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999Full accounts made up to 30 September 1998 (19 pages)
21 January 1999Full accounts made up to 30 September 1998 (19 pages)
21 January 1999Secretary resigned (1 page)
3 August 1998Return made up to 02/07/98; no change of members (6 pages)
3 August 1998Return made up to 02/07/98; no change of members (6 pages)
16 January 1998Full accounts made up to 30 September 1997 (17 pages)
16 January 1998Full accounts made up to 30 September 1997 (17 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
27 July 1997Return made up to 02/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 July 1997Return made up to 02/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 January 1997Full accounts made up to 30 September 1996 (17 pages)
14 January 1997Full accounts made up to 30 September 1996 (17 pages)
14 August 1996Return made up to 02/07/96; full list of members (8 pages)
14 August 1996Return made up to 02/07/96; full list of members (8 pages)
9 January 1996Full accounts made up to 30 September 1995 (18 pages)
9 January 1996Full accounts made up to 30 September 1995 (18 pages)
12 July 1995Return made up to 02/07/95; no change of members (8 pages)
12 July 1995Return made up to 02/07/95; no change of members (8 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
22 December 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 1993New director appointed (2 pages)
16 November 1993New director appointed (2 pages)
12 November 1993Director resigned;new director appointed (3 pages)
12 November 1993Director resigned;new director appointed (3 pages)
6 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 March 1986Increase in nominal capital (1 page)
18 March 1986Increase in nominal capital (1 page)
7 November 1977Company name changed\certificate issued on 07/11/77 (2 pages)
7 November 1977Company name changed\certificate issued on 07/11/77 (2 pages)
26 February 1976Certificate of incorporation (1 page)
26 February 1976Certificate of incorporation (1 page)