Company NameLundy Projects Limited
Company StatusActive
Company Number01249562
CategoryPrivate Limited Company
Incorporation Date17 March 1976(48 years, 1 month ago)
Previous NamesIdaway Limited and Unit One Design Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Iain Paul Anderson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(42 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMr Jean-Pierre Raymond Jacques Bertrand
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed01 August 2018(42 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence Address25 Victoria Street
London
SW1H 0EX
Secretary NameMr James Joseph Quinnell
StatusCurrent
Appointed03 September 2018(42 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMr GrÉGory Thierry Oriol
Date of BirthDecember 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed01 February 2020(43 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMr Anthony Eric Bennett
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(15 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 October 2001)
RoleDesign Engineer
Correspondence Address46 Hall Moss Lane
Bramhall
Stockport
Cheshire
SK7 1RD
Director NameMr Michael Anthony Lundy
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(15 years, 6 months after company formation)
Appointment Duration27 years, 5 months (resigned 08 March 2019)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressDacre House 19 Dacre Street
London
SW1H 0DJ
Secretary NameMr Anthony Eric Bennett
NationalityBritish
StatusResigned
Appointed30 September 1991(15 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 July 1994)
RoleCompany Director
Correspondence Address46 Hall Moss Lane
Bramhall
Stockport
Cheshire
SK7 1RD
Director NameMichael Fenton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(18 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 September 1998)
RoleCompany Director
Correspondence AddressFriarstone
Cassia Green Marton
Winsford
Cheshire
CW7 2PZ
Director NameMr John Lundy
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(18 years, 4 months after company formation)
Appointment Duration21 years, 2 months (resigned 30 September 2015)
RolePiping Designer
Country of ResidenceEngland
Correspondence Address195 Chestergate
Stockport
Cheshire
SK3 0BQ
Director NameMr Anthony Lundy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(18 years, 4 months after company formation)
Appointment Duration23 years, 3 months (resigned 09 October 2017)
RoleChartered Manager
Country of ResidenceEngland
Correspondence Address195 Chestergate
Stockport
Cheshire
SK3 0BQ
Secretary NameMr Anthony Lundy
NationalityBritish
StatusResigned
Appointed15 July 1994(18 years, 4 months after company formation)
Appointment Duration21 years, 9 months (resigned 06 April 2016)
RoleOfficer Manager
Country of ResidenceEngland
Correspondence Address195 Chestergate
Stockport
Cheshire
SK3 0BQ
Secretary NamePhilip Domonic Treanor
NationalityBritish
StatusResigned
Appointed28 August 2003(27 years, 5 months after company formation)
Appointment Duration1 day (resigned 29 August 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameMr Andrew Brown
StatusResigned
Appointed06 April 2016(40 years after company formation)
Appointment Duration2 years, 5 months (resigned 03 September 2018)
RoleCompany Director
Correspondence Address195 Chestergate
Stockport
Cheshire
SK3 0BQ
Director NameMr Peter Limacher
Date of BirthMay 1961 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed09 October 2017(41 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 August 2018)
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressAlpiq Intec Management Ag Hohlstrasse 188
Ch8004
Zurich
Switzerland
Director NameMr Thomas Rapp
Date of BirthJune 1966 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed09 October 2017(41 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 August 2018)
RoleBusiness Economist
Country of ResidenceSwitzerland
Correspondence AddressAlpiq Intec Management Ag Hohlstrasse 188
Ch-8004
Zurich
Switzerland
Director NameMr Hans Daepp
Date of BirthNovember 1955 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed09 October 2017(41 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 August 2018)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressAlpiq Intec Management Ag Hohlstrasse 188
Ch-8004
Zurich
Switzerland
Director NameMr Paul Lundy
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2017(41 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMr Kishor Kumar Patel
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(42 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 October 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Victoria Street
London
SW1H 0EX

Contact

Websitelundy-projects.co.uk
Telephone0161 4762996
Telephone regionManchester

Location

Registered Address25 Victoria Street
London
SW1H 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

720 at £1Michael Anthony Lundy
67.92%
Ordinary A
53 at £1James Lundy
5.00%
Ordinary B
53 at £1Paul Lundy
5.00%
Ordinary B
234 at £1Eleanor Lundy
22.08%
Ordinary A

Financials

Year2014
Turnover£12,210,405
Gross Profit£2,604,843
Net Worth£4,325,273
Cash£1,661,356
Current Liabilities£3,856,657

Accounts

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

Returns

Latest Return14 April 2024 (1 week, 5 days ago)
Next Return Due28 April 2025 (1 year from now)

Charges

6 March 2015Delivered on: 9 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all interest in unit 22 gilchrist road northbank industrial estate irlam manchester M44 5AY registered at the land registry with title number GM627651 and GM740615.
Outstanding
31 October 2001Delivered on: 7 November 2001
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 August 2001Delivered on: 4 September 2001
Satisfied on: 13 October 2001
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 November 1990Delivered on: 5 December 1990
Satisfied on: 20 February 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12, old hall road, gatley, cheadle, cheshire. Title no: gm 155328.
Fully Satisfied
20 September 1989Delivered on: 6 October 1989
Satisfied on: 20 February 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3, adswood ind. Estate, adswood stockport, cheshire.
Fully Satisfied
11 March 1983Delivered on: 31 March 1983
Satisfied on: 20 February 1997
Persons entitled: Barclays 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 book debts goodwill uncalled capital. Together with all building fixtures (including trade fixtures) fixed plant and machinery.
Fully Satisfied

Filing History

5 December 2023Full accounts made up to 31 December 2022 (27 pages)
23 October 2023Termination of appointment of Kishor Kumar Patel as a director on 20 October 2023 (1 page)
21 April 2023Director's details changed for Mr Kishor Kumar Patel on 10 April 2023 (2 pages)
21 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
28 March 2023Full accounts made up to 31 December 2021 (27 pages)
21 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
3 February 2022Full accounts made up to 31 December 2020 (23 pages)
22 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
12 March 2021Full accounts made up to 31 December 2019 (23 pages)
22 February 2021Change of details for Colas Rail Holdings Limited as a person with significant control on 25 October 2019 (2 pages)
17 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
15 April 2020Termination of appointment of Paul Lundy as a director on 6 April 2020 (1 page)
4 February 2020Appointment of Mr Grégory Thierry Oriol as a director on 1 February 2020 (2 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
4 December 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
25 October 2019Registered office address changed from Dacre House 19 Dacre Street London SW1H 0DJ England to 25 Victoria Street London SW1H 0EX on 25 October 2019 (1 page)
19 June 2019Full accounts made up to 30 September 2018 (27 pages)
8 March 2019Termination of appointment of Michael Anthony Lundy as a director on 8 March 2019 (1 page)
21 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
16 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
4 September 2018Notification of Colas Rail Holdings Limited as a person with significant control on 1 August 2018 (2 pages)
4 September 2018Termination of appointment of Peter Limacher as a director on 1 August 2018 (1 page)
4 September 2018Appointment of Mr James Joseph Quinnell as a secretary on 3 September 2018 (2 pages)
4 September 2018Appointment of Mr Iain Paul Anderson as a director on 1 August 2018 (2 pages)
4 September 2018Termination of appointment of Thomas Rapp as a director on 1 August 2018 (1 page)
4 September 2018Cessation of Alpiq Holding Ag as a person with significant control on 1 August 2018 (1 page)
4 September 2018Appointment of Mr Kishor Kumar Patel as a director on 1 August 2018 (2 pages)
4 September 2018Termination of appointment of Hans Daepp as a director on 1 August 2018 (1 page)
4 September 2018Termination of appointment of Andrew Brown as a secretary on 3 September 2018 (1 page)
4 September 2018Appointment of Mr Jean-Pierre Raymond Jacques Bertrand as a director on 1 August 2018 (2 pages)
4 September 2018Registered office address changed from 195 Chestergate Stockport Cheshire SK3 0BQ to Dacre House 19 Dacre Street London SW1H 0DJ on 4 September 2018 (1 page)
4 April 2018Second filing of Confirmation Statement dated 14/12/2017 (6 pages)
16 March 2018Full accounts made up to 30 September 2017 (23 pages)
15 December 2017Confirmation statement made on 14 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 04/04/2018.
(5 pages)
15 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
30 October 2017Resolutions
  • RES13 ‐ Approval of agreement dated 31/10/2001 09/10/2017
(2 pages)
30 October 2017Notification of Alpiq Holding Ag as a person with significant control on 30 October 2017 (4 pages)
30 October 2017Change of details for Mr Michael Anthony Lundy as a person with significant control on 9 October 2017 (5 pages)
30 October 2017Cessation of A Person with Significant Control as a person with significant control on 9 October 2017 (6 pages)
30 October 2017Resolutions
  • RES13 ‐ Approval of agreement dated 31/10/2001 09/10/2017
(2 pages)
30 October 2017Notification of Eleanor Lundy as a person with significant control on 9 October 2017 (4 pages)
30 October 2017Notification of Alpiq Holding Ag as a person with significant control on 9 October 2017 (4 pages)
30 October 2017Change of details for Mr Michael Anthony Lundy as a person with significant control on 9 October 2017 (5 pages)
30 October 2017Cessation of Cessation of a Person with Significant Control as a person with significant control on 30 October 2017 (6 pages)
30 October 2017Notification of Eleanor Lundy as a person with significant control on 9 October 2017 (4 pages)
24 October 2017Change of share class name or designation (2 pages)
24 October 2017Change of share class name or designation (2 pages)
24 October 2017Change of share class name or designation (2 pages)
24 October 2017Change of share class name or designation (2 pages)
23 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 October 2017Notification of Eleanor Lundy as a person with significant control on 9 October 2017 (2 pages)
23 October 2017Appointment of Mr Hans Daepp as a director on 9 October 2017 (2 pages)
23 October 2017Memorandum and Articles of Association (8 pages)
23 October 2017Appointment of Mr Thomas Rapp as a director on 9 October 2017 (2 pages)
23 October 2017Termination of appointment of Anthony Lundy as a director on 9 October 2017 (1 page)
23 October 2017Termination of appointment of Anthony Lundy as a director on 9 October 2017 (1 page)
23 October 2017Appointment of Mr Peter Limacher as a director on 9 October 2017 (2 pages)
23 October 2017Appointment of Mr Paul Lundy as a director on 9 October 2017 (2 pages)
23 October 2017Cessation of Eleanor Lundy as a person with significant control on 9 October 2017 (1 page)
23 October 2017Notification of Alpiq Holding Ag as a person with significant control on 9 October 2017 (2 pages)
23 October 2017Change of details for Mr Michael Anthony Lundy as a person with significant control on 9 October 2017 (2 pages)
23 October 2017Notification of Eleanor Lundy as a person with significant control on 9 October 2017 (2 pages)
23 October 2017Appointment of Mr Hans Daepp as a director on 9 October 2017 (2 pages)
23 October 2017Appointment of Mr Peter Limacher as a director on 9 October 2017 (2 pages)
23 October 2017Appointment of Mr Thomas Rapp as a director on 9 October 2017 (2 pages)
23 October 2017Cessation of Eleanor Lundy as a person with significant control on 9 October 2017 (1 page)
23 October 2017Memorandum and Articles of Association (8 pages)
23 October 2017Change of details for Mr Michael Anthony Lundy as a person with significant control on 9 October 2017 (2 pages)
23 October 2017Appointment of Mr Paul Lundy as a director on 9 October 2017 (2 pages)
23 October 2017Cessation of Anthony Lundy as a person with significant control on 9 October 2017 (1 page)
23 October 2017Cessation of Anthony Lundy as a person with significant control on 9 October 2017 (1 page)
23 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 October 2017Cessation of Michael Anthony Lundy as a person with significant control on 9 October 2017 (1 page)
23 October 2017Cessation of Michael Anthony Lundy as a person with significant control on 9 October 2017 (1 page)
23 October 2017Notification of Alpiq Holding Ag as a person with significant control on 9 October 2017 (2 pages)
21 October 2017Satisfaction of charge 012495620006 in full (4 pages)
21 October 2017Satisfaction of charge 5 in full (4 pages)
21 October 2017Satisfaction of charge 012495620006 in full (4 pages)
21 October 2017Satisfaction of charge 5 in full (4 pages)
12 April 2017Full accounts made up to 30 September 2016 (26 pages)
12 April 2017Full accounts made up to 30 September 2016 (26 pages)
3 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
3 January 201714/12/16 Statement of Capital gbp 1060.00 (6 pages)
11 April 2016Appointment of Mr Andrew Brown as a secretary on 6 April 2016 (2 pages)
11 April 2016Appointment of Mr Andrew Brown as a secretary on 6 April 2016 (2 pages)
8 April 2016Termination of appointment of Anthony Lundy as a secretary on 6 April 2016 (1 page)
8 April 2016Termination of appointment of Anthony Lundy as a secretary on 6 April 2016 (1 page)
24 February 2016Accounts for a medium company made up to 30 September 2015 (20 pages)
24 February 2016Accounts for a medium company made up to 30 September 2015 (20 pages)
8 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,060
(5 pages)
8 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,060
(5 pages)
8 January 2016Termination of appointment of John Lundy as a director on 30 September 2015 (1 page)
8 January 2016Termination of appointment of John Lundy as a director on 30 September 2015 (1 page)
23 March 2015Accounts for a medium company made up to 30 September 2014 (17 pages)
23 March 2015Accounts for a medium company made up to 30 September 2014 (17 pages)
9 March 2015Registration of charge 012495620006, created on 6 March 2015 (8 pages)
9 March 2015Registration of charge 012495620006, created on 6 March 2015 (8 pages)
9 March 2015Registration of charge 012495620006, created on 6 March 2015 (8 pages)
24 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,060
(5 pages)
24 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,060
(5 pages)
24 June 2014Accounts for a medium company made up to 30 September 2013 (18 pages)
24 June 2014Accounts for a medium company made up to 30 September 2013 (18 pages)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,060
(5 pages)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,060
(5 pages)
1 July 2013Full accounts made up to 30 September 2012 (18 pages)
1 July 2013Full accounts made up to 30 September 2012 (18 pages)
18 June 2013Statement of company's objects (2 pages)
18 June 2013Statement of company's objects (2 pages)
17 June 2013Particulars of variation of rights attached to shares (2 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
17 June 2013Change of share class name or designation (2 pages)
17 June 2013Change of share class name or designation (2 pages)
17 June 2013Particulars of variation of rights attached to shares (2 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
14 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 1,060
(4 pages)
14 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 1,060
(4 pages)
21 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
15 June 2012Accounts for a small company made up to 30 September 2011 (8 pages)
15 June 2012Accounts for a small company made up to 30 September 2011 (8 pages)
19 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
6 June 2011Director's details changed for Mr John Lundy on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Michael Anthony Lundy on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Anthony Lundy on 6 June 2011 (2 pages)
6 June 2011Secretary's details changed for Mr Anthony Lundy on 6 June 2011 (1 page)
6 June 2011Director's details changed for Mr John Lundy on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Anthony Lundy on 6 June 2011 (2 pages)
6 June 2011Secretary's details changed for Mr Anthony Lundy on 6 June 2011 (1 page)
6 June 2011Director's details changed for Mr Michael Anthony Lundy on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Anthony Lundy on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr John Lundy on 6 June 2011 (2 pages)
6 June 2011Secretary's details changed for Mr Anthony Lundy on 6 June 2011 (1 page)
6 June 2011Director's details changed for Mr Michael Anthony Lundy on 6 June 2011 (2 pages)
31 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Mr Anthony Lundy on 7 July 2010 (2 pages)
31 August 2010Director's details changed for Mr Anthony Lundy on 7 July 2010 (2 pages)
31 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Mr Anthony Lundy on 7 July 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
14 August 2009Return made up to 07/07/09; full list of members (4 pages)
14 August 2009Return made up to 07/07/09; full list of members (4 pages)
15 June 2009Accounts for a small company made up to 30 September 2008 (8 pages)
15 June 2009Accounts for a small company made up to 30 September 2008 (8 pages)
9 March 2009Return made up to 07/07/08; full list of members; amend (7 pages)
9 March 2009Return made up to 07/07/08; full list of members; amend (7 pages)
27 November 2008Return made up to 07/07/08; full list of members; amend (6 pages)
27 November 2008Return made up to 07/07/08; full list of members; amend (6 pages)
7 August 2008Return made up to 07/07/08; full list of members (4 pages)
7 August 2008Return made up to 07/07/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 July 2007Return made up to 07/07/07; full list of members (3 pages)
23 July 2007Return made up to 07/07/07; full list of members (3 pages)
13 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
13 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
7 July 2006Return made up to 07/07/06; full list of members (3 pages)
7 July 2006Return made up to 07/07/06; full list of members (3 pages)
14 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
14 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 December 2005Return made up to 07/07/05; full list of members; amend (8 pages)
20 December 2005Return made up to 07/07/05; full list of members; amend (8 pages)
7 July 2005Return made up to 07/07/05; full list of members (3 pages)
7 July 2005Return made up to 07/07/05; full list of members (3 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
28 July 2004Return made up to 07/07/04; full list of members (7 pages)
28 July 2004Return made up to 07/07/04; full list of members (7 pages)
12 May 2004Full accounts made up to 30 September 2003 (21 pages)
12 May 2004Full accounts made up to 30 September 2003 (21 pages)
18 September 2003New secretary appointed (2 pages)
18 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003New secretary appointed (2 pages)
18 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2003Return made up to 07/07/03; full list of members (7 pages)
14 July 2003Return made up to 07/07/03; full list of members (7 pages)
9 March 2003Full accounts made up to 30 September 2002 (21 pages)
9 March 2003Full accounts made up to 30 September 2002 (21 pages)
26 July 2002Return made up to 22/07/02; full list of members (7 pages)
26 July 2002Return made up to 22/07/02; full list of members (7 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
20 June 2002Declaration of assistance for shares acquisition (4 pages)
20 June 2002Declaration of assistance for shares acquisition (4 pages)
27 February 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
27 February 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
5 December 2001£ ic 100/53 31/10/01 £ sr 47@1=47 (1 page)
5 December 2001£ ic 100/53 31/10/01 £ sr 47@1=47 (1 page)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
15 October 2001Return made up to 30/09/01; full list of members (7 pages)
15 October 2001Return made up to 30/09/01; full list of members (7 pages)
13 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2001Particulars of mortgage/charge (7 pages)
4 September 2001Particulars of mortgage/charge (7 pages)
15 August 2001Full accounts made up to 31 March 2001 (18 pages)
15 August 2001Full accounts made up to 31 March 2001 (18 pages)
19 October 2000Full accounts made up to 31 March 2000 (18 pages)
19 October 2000Full accounts made up to 31 March 2000 (18 pages)
5 October 2000Return made up to 30/09/00; full list of members (7 pages)
5 October 2000Return made up to 30/09/00; full list of members (7 pages)
24 January 2000Full accounts made up to 31 March 1999 (17 pages)
24 January 2000Full accounts made up to 31 March 1999 (17 pages)
12 October 1999Return made up to 30/09/99; full list of members (7 pages)
12 October 1999Return made up to 30/09/99; full list of members (7 pages)
23 November 1998Full accounts made up to 31 March 1998 (17 pages)
23 November 1998Full accounts made up to 31 March 1998 (17 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
24 September 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 September 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 December 1997Accounts for a medium company made up to 31 March 1997 (17 pages)
16 December 1997Accounts for a medium company made up to 31 March 1997 (17 pages)
2 October 1997Return made up to 30/09/97; full list of members (8 pages)
2 October 1997Return made up to 30/09/97; full list of members (8 pages)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1996Full accounts made up to 31 March 1996 (16 pages)
21 August 1996Full accounts made up to 31 March 1996 (16 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
20 October 1995Return made up to 30/09/95; no change of members
  • 363(287) ‐ Registered office changed on 20/10/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1995Return made up to 30/09/95; no change of members
  • 363(287) ‐ Registered office changed on 20/10/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
30 November 1994Return made up to 30/09/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 1994Return made up to 30/09/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 1994New director appointed (6 pages)
2 November 1993Return made up to 30/09/93; full list of members (5 pages)
2 November 1993Return made up to 30/09/93; full list of members (5 pages)
18 October 1992Return made up to 30/09/92; no change of members (4 pages)
18 October 1992Return made up to 30/09/92; no change of members (4 pages)
30 October 1991Return made up to 30/09/91; full list of members (8 pages)
30 October 1991Return made up to 30/09/91; full list of members (8 pages)
8 February 1991Return made up to 31/12/90; no change of members (4 pages)
8 February 1991Return made up to 31/12/90; no change of members (4 pages)
26 April 1990Return made up to 31/12/89; no change of members (4 pages)
26 April 1990Return made up to 31/12/89; no change of members (4 pages)
6 March 1989Return made up to 30/11/88; full list of members (4 pages)
6 March 1989Return made up to 30/11/88; full list of members (4 pages)
1 March 1989Annual return made up to 30/11/88 (4 pages)
1 March 1989Annual return made up to 30/11/88 (4 pages)
5 January 1988Return made up to 31/05/87; full list of members (4 pages)
5 January 1988Return made up to 31/05/87; full list of members (4 pages)
17 December 1987Annual return made up to 31/05/87 (4 pages)
17 December 1987Annual return made up to 31/05/87 (4 pages)
14 November 1986Return made up to 21/10/86; full list of members (4 pages)
14 November 1986Return made up to 21/10/86; full list of members (4 pages)
23 July 1982Accounts made up to 31 March 1982 (8 pages)
23 July 1982Accounts made up to 31 March 1982 (8 pages)
23 July 1979Annual return made up to 11/07/79 (7 pages)
23 July 1979Annual return made up to 11/07/79 (7 pages)
9 July 1978Annual return made up to 06/07/78 (7 pages)
9 July 1978Annual return made up to 06/07/78 (7 pages)
19 June 1978Allotment of shares (2 pages)
19 June 1978Allotment of shares (2 pages)
9 January 1978Annual return made up to 17/11/77 (8 pages)
9 January 1978Annual return made up to 17/11/77 (8 pages)
17 March 1976Incorporation (13 pages)