Company NameFripp, Sandeman And Partners Limited
Company StatusDissolved
Company Number01284879
CategoryPrivate Limited Company
Incorporation Date3 November 1976(47 years, 5 months ago)
Dissolution Date8 February 2024 (2 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Daniel Fattal
StatusClosed
Appointed12 August 2015(38 years, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 08 February 2024)
RoleCompany Director
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMichael Francis Gallagher
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2021(44 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 08 February 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMr Daniel Fattal
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2021(44 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 08 February 2024)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameJohn Stewart Fripp
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 2 months after company formation)
Appointment Duration4 years (resigned 27 January 1995)
RoleCompany Director
Correspondence Address26 Love Walk
London
SE5 8AD
Director NameThomas Graham Sandeman
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 September 1995)
RoleCompany Director
Correspondence AddressLittle Chewton Church Road
Sunningdale
Ascot
Berkshire
SL5 0NH
Director NameIsobel Jean Boyes
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(18 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 April 1995)
RoleRetail Consultancy
Correspondence Address16 Lower Furney Close
High Wycombe
Buckinghamshire
HP13 6XQ
Director NameMr Geoffrey Walpole Nicholson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(18 years after company formation)
Appointment Duration18 years, 7 months (resigned 29 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Manor Courtyard, Hughenden Avenue
High Wycombe
Buckinghamshire
HP13 5RE
Director NameMr John Howard Fell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(19 years, 2 months after company formation)
Appointment Duration21 years, 7 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Director NameMr Mark Antony Harper Millward
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2000(23 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Frenchay Road
Oxford
Oxfordshire
OX2 6TF
Director NameMrs Joanna Hewson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(24 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 July 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Director NameRichard Owen Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(28 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 June 2006)
RoleCompany Director
Correspondence Address2 Kaynes Park
Ascot
Berkshire
SL5 8DP
Director NameMr Kenneth Sinclair Gunn
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(32 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 18 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Director NameMr Douglas Henry Bowen
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(36 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2014)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address19 Manor Courtyard, Hughenden Avenue
High Wycombe
Buckinghamshire
HP13 5RE
Director NameMrs Heidi Joanne Roberts
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(37 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Director NameMr Andrew James McVicker
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(38 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Director NameMr Paul Bradley Gray
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2015(38 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Director NameMr Matthew Robert Armitage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2015(38 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Director NameMr David Robert Stevens
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(40 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Director NameMr J Schwan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2018(41 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Soho Street
Soho
London
W1D 3AD
Director NameMr George Chris Kutsor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2019(42 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Soho Street
Soho
London
W1D 3AD
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed31 December 1990(14 years, 2 months after company formation)
Appointment Duration18 years, 9 months (resigned 25 September 2009)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitehttps://www.snap-shop.co.uk/
Telephone01494 474740
Telephone regionHigh Wycombe

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

39.4k at £0.001St Ives PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1,102,427
Cash£947,093
Current Liabilities£463,634

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

14 November 1996Delivered on: 5 December 1996
Satisfied on: 23 December 2004
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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

8 January 2021Director's details changed for Mr J Schwan on 1 August 2020 (2 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
6 November 2020Change of details for Kin and Carta Plc as a person with significant control on 6 November 2020 (2 pages)
6 November 2020Director's details changed for Mr George Chris Kutsor on 6 November 2020 (2 pages)
6 November 2020Registered office address changed from 1 Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on 6 November 2020 (1 page)
12 September 2020Audit exemption subsidiary accounts made up to 31 July 2019 (19 pages)
12 September 2020Audit exemption statement of guarantee by parent company for period ending 31/07/19 (3 pages)
6 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/07/19 (2 pages)
21 January 2020Change of details for Kin and Carta Plc as a person with significant control on 6 April 2016 (2 pages)
20 January 2020Director's details changed for Mr J Schwan on 15 January 2019 (2 pages)
31 December 2019Confirmation statement made on 31 December 2019 with updates (4 pages)
27 June 2019Appointment of Mr George Chris Kutsor as a director on 17 June 2019 (2 pages)
25 June 2019Termination of appointment of Paul Bradley Gray as a director on 17 June 2019 (1 page)
7 May 2019Notice of agreement to exemption from audit of accounts for period ending 03/08/18 (1 page)
7 May 2019Consolidated accounts of parent company for subsidiary company period ending 03/08/18 (161 pages)
7 May 2019Audit exemption subsidiary accounts made up to 3 August 2018 (23 pages)
7 May 2019Audit exemption statement of guarantee by parent company for period ending 03/08/18 (3 pages)
29 April 2019Termination of appointment of Kenneth Sinclair Gunn as a director on 18 April 2019 (1 page)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 January 2019Change of details for St Ives Plc as a person with significant control on 1 October 2018 (2 pages)
5 September 2018Termination of appointment of Heidi Joanne Roberts as a director on 29 August 2018 (1 page)
5 September 2018Termination of appointment of David Robert Stevens as a director on 29 August 2018 (1 page)
5 September 2018Termination of appointment of Andrew James Mcvicker as a director on 29 August 2018 (1 page)
6 August 2018Appointment of Mr J Schwan as a director on 4 August 2018 (2 pages)
6 August 2018Termination of appointment of Matthew Robert Armitage as a director on 4 August 2018 (1 page)
19 April 2018Notice of agreement to exemption from audit of accounts for period ending 28/07/17 (1 page)
19 April 2018Consolidated accounts of parent company for subsidiary company period ending 28/07/17 (136 pages)
19 April 2018Audit exemption subsidiary accounts made up to 28 July 2017 (23 pages)
19 April 2018Audit exemption statement of guarantee by parent company for period ending 28/07/17 (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 August 2017Termination of appointment of John Howard Fell as a director on 31 July 2017 (1 page)
2 August 2017Termination of appointment of John Howard Fell as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Joanna Hewson as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Joanna Hewson as a director on 31 July 2017 (1 page)
15 May 2017Audit exemption subsidiary accounts made up to 29 July 2016 (24 pages)
15 May 2017Audit exemption statement of guarantee by parent company for period ending 29/07/16 (3 pages)
15 May 2017Audit exemption subsidiary accounts made up to 29 July 2016 (24 pages)
15 May 2017Audit exemption statement of guarantee by parent company for period ending 29/07/16 (3 pages)
27 April 2017Consolidated accounts of parent company for subsidiary company period ending 31/07/16 (121 pages)
27 April 2017Consolidated accounts of parent company for subsidiary company period ending 31/07/16 (121 pages)
27 April 2017Notice of agreement to exemption from audit of accounts for period ending 29/07/16 (1 page)
27 April 2017Notice of agreement to exemption from audit of accounts for period ending 29/07/16 (1 page)
3 January 2017Appointment of Mr David Robert Stevens as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr David Robert Stevens as a director on 1 January 2017 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 39.4
(7 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 39.4
(7 pages)
5 October 2015Current accounting period extended from 31 May 2016 to 31 July 2016 (1 page)
5 October 2015Current accounting period extended from 31 May 2016 to 31 July 2016 (1 page)
23 September 2015Appointment of Mr Paul Bradley Gray as a director on 12 August 2015 (2 pages)
23 September 2015Appointment of Mr Paul Bradley Gray as a director on 12 August 2015 (2 pages)
23 September 2015Appointment of Mr Matthew Robert Armitage as a director on 12 August 2015 (2 pages)
23 September 2015Appointment of Mr Daniel Fattal as a secretary on 12 August 2015 (2 pages)
23 September 2015Appointment of Mr Matthew Robert Armitage as a director on 12 August 2015 (2 pages)
23 September 2015Appointment of Mr Daniel Fattal as a secretary on 12 August 2015 (2 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
27 August 2015Accounts for a small company made up to 31 May 2015 (8 pages)
27 August 2015Accounts for a small company made up to 31 May 2015 (8 pages)
24 August 2015Registered office address changed from 19 Manor Courtyard, Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to 1 Tudor Street London EC4Y 0AH on 24 August 2015 (1 page)
24 August 2015Registered office address changed from 19 Manor Courtyard, Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to 1 Tudor Street London EC4Y 0AH on 24 August 2015 (1 page)
11 August 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 12/03/2014
(8 pages)
11 August 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (20 pages)
11 August 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 12/03/2014
(8 pages)
11 August 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (20 pages)
22 June 2015Appointment of Mr. Andrew James Mcvicker as a director on 1 June 2015 (2 pages)
22 June 2015Appointment of Mr. Andrew James Mcvicker as a director on 1 June 2015 (2 pages)
22 June 2015Appointment of Mr. Andrew James Mcvicker as a director on 1 June 2015 (2 pages)
10 February 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 12/03/14.
(6 pages)
10 February 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (18 pages)
10 February 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 12/03/14.
(6 pages)
10 February 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (18 pages)
22 January 2015Director's details changed for Mrs Heidi Joanne Roberts on 1 June 2014 (2 pages)
22 January 2015Director's details changed for Mrs Heidi Joanne Roberts on 1 June 2014 (2 pages)
22 January 2015Director's details changed for Mrs Heidi Joanne Roberts on 1 June 2014 (2 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 39.35

Statement of capital on 2015-02-10
  • GBP 39.4

Statement of capital on 2015-08-11
  • GBP 39.4
  • ANNOTATION Clarification a second filed AR01 was registered on 10/02/2015 and on 11/08/2015
(6 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 39.35

Statement of capital on 2015-02-10
  • GBP 39.4

Statement of capital on 2015-08-11
  • GBP 39.4
  • ANNOTATION Clarification a second filed AR01 was registered on 10/02/2015 and on 11/08/2015
(6 pages)
4 November 2014Termination of appointment of Douglas Henry Bowen as a director on 1 November 2014 (1 page)
4 November 2014Appointment of Mrs Heidi Joanne Roberts as a director on 1 June 2014 (2 pages)
4 November 2014Termination of appointment of Douglas Henry Bowen as a director on 1 November 2014 (1 page)
4 November 2014Appointment of Mrs Heidi Joanne Roberts as a director on 1 June 2014 (2 pages)
4 November 2014Appointment of Mrs Heidi Joanne Roberts as a director on 1 June 2014 (2 pages)
4 November 2014Termination of appointment of Douglas Henry Bowen as a director on 1 November 2014 (1 page)
15 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
15 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 April 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 39.35
  • ANNOTATION Clarification a second filing SH01 was registered on 10/02/15.
  • ANNOTATION Clarification a second filed SH01 was registered on 10/02/2015 and on 11/08/2015
(4 pages)
14 April 2014Statement of capital following an allotment of shares on 12 March 2014
  • GBP 39.35
  • ANNOTATION Clarification a second filing SH01 was registered on 10/02/15.
  • ANNOTATION Clarification a second filed SH01 was registered on 10/02/2015 and on 11/08/2015
(4 pages)
4 March 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 39.350
(4 pages)
4 March 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 39.350
(4 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 January 2014Director's details changed for Mr. Douglas Henry Bowen on 31 December 2013 (2 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (4 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (4 pages)
24 January 2014Director's details changed for Mr. Douglas Henry Bowen on 31 December 2013 (2 pages)
2 December 2013Sub-division of shares on 26 November 2013 (5 pages)
2 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided 26/11/2013
(38 pages)
2 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided 26/11/2013
(38 pages)
2 December 2013Sub-division of shares on 26 November 2013 (5 pages)
11 October 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 36
(6 pages)
11 October 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 36
(6 pages)
26 July 2013Termination of appointment of Geoffrey Nicholson as a director (1 page)
26 July 2013Termination of appointment of Geoffrey Nicholson as a director (1 page)
24 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 July 2013Purchase of own shares. (3 pages)
24 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 July 2013Cancellation of shares. Statement of capital on 24 July 2013
  • GBP 30
(4 pages)
24 July 2013Purchase of own shares. (3 pages)
24 July 2013Cancellation of shares. Statement of capital on 24 July 2013
  • GBP 30
(4 pages)
8 March 2013Appointment of Mr. Douglas Henry Bowen as a director (2 pages)
8 March 2013Appointment of Mr. Douglas Henry Bowen as a director (2 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 January 2013Director's details changed for Mrs Joanna Hewson on 31 December 2012 (2 pages)
22 January 2013Director's details changed for Mr Geoffrey Walpole Nicholson on 31 December 2012 (2 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 January 2013Director's details changed for Mr Geoffrey Walpole Nicholson on 31 December 2012 (2 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 January 2013Director's details changed for Mrs Joanna Hewson on 31 December 2012 (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 January 2012Director's details changed for Mrs Joanna Hewson on 31 December 2011 (2 pages)
20 January 2012Director's details changed for Mr Kenneth Sinclair Gunn on 31 December 2011 (2 pages)
20 January 2012Director's details changed for Mrs Joanna Hewson on 31 December 2011 (2 pages)
20 January 2012Director's details changed for Mr Kenneth Sinclair Gunn on 31 December 2011 (2 pages)
20 January 2012Director's details changed for Mr Geoffrey Walpole Nicholson on 31 December 2011 (2 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 January 2012Director's details changed for Mr Geoffrey Walpole Nicholson on 31 December 2011 (2 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 February 2011Registered office address changed from 20 Manor Court Yard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 20 Manor Court Yard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 20 Manor Court Yard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 4 February 2011 (1 page)
10 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
3 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
3 June 2010Statement of company's objects (2 pages)
3 June 2010Statement of company's objects (2 pages)
6 January 2010Director's details changed for Kenneth Sinclair Gunn on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Joanna Hewson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Geoffrey Walpole Nicholson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Kenneth Sinclair Gunn on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Geoffrey Walpole Nicholson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Geoffrey Walpole Nicholson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Joanna Hewson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for John Howard Fell on 6 January 2010 (2 pages)
6 January 2010Director's details changed for John Howard Fell on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Kenneth Sinclair Gunn on 6 January 2010 (2 pages)
6 January 2010Director's details changed for John Howard Fell on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Joanna Hewson on 6 January 2010 (2 pages)
5 October 2009Termination of appointment of Rwl Registrars Limited as a secretary (1 page)
5 October 2009Termination of appointment of Rwl Registrars Limited as a secretary (1 page)
27 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 June 2009Director appointed kenneth sinclair gunn (2 pages)
6 June 2009Ad 29/05/09\gbp si 5@1=5\gbp ic 43/48\ (2 pages)
6 June 2009Ad 29/05/09\gbp si 5@1=5\gbp ic 43/48\ (2 pages)
6 June 2009Director appointed kenneth sinclair gunn (2 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 June 2008Memorandum and Articles of Association (6 pages)
9 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 June 2008Memorandum and Articles of Association (6 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 July 2007Registered office changed on 23/07/07 from: the quadrangle 180 wardour street london W1F 8FY (1 page)
23 July 2007Registered office changed on 23/07/07 from: the quadrangle 180 wardour street london W1F 8FY (1 page)
5 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
5 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
2 March 2007Return made up to 31/12/06; full list of members (3 pages)
2 March 2007Return made up to 31/12/06; full list of members (3 pages)
27 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 June 2006£ ic 48/43 01/06/06 £ sr 5@1=5 (1 page)
27 June 2006£ ic 48/43 01/06/06 £ sr 5@1=5 (1 page)
27 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
9 December 2005Accounts for a small company made up to 31 May 2005 (6 pages)
9 December 2005Accounts for a small company made up to 31 May 2005 (6 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Ad 24/10/05--------- £ si 5@1=5 £ ic 43/48 (2 pages)
18 November 2005Ad 24/10/05--------- £ si 5@1=5 £ ic 43/48 (2 pages)
18 November 2005New director appointed (2 pages)
5 April 2005Accounts for a small company made up to 31 May 2004 (6 pages)
5 April 2005Accounts for a small company made up to 31 May 2004 (6 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (1 page)
23 December 2004Declaration of satisfaction of mortgage/charge (1 page)
22 March 2004Return made up to 31/12/03; full list of members (7 pages)
22 March 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
19 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
31 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 July 2003£ sr 33@1 02/09/02 (1 page)
31 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 July 2003£ sr 33@1 02/09/02 (1 page)
20 March 2003Return made up to 31/12/02; full list of members (8 pages)
20 March 2003Return made up to 31/12/02; full list of members (8 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
3 October 2002Director's particulars changed (1 page)
3 October 2002Director's particulars changed (1 page)
3 September 2002Accounts for a small company made up to 31 May 2002 (5 pages)
3 September 2002Accounts for a small company made up to 31 May 2002 (5 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
25 March 2002Return made up to 31/12/01; full list of members (7 pages)
25 March 2002Return made up to 31/12/01; full list of members (7 pages)
2 November 2001Director resigned (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001Director resigned (1 page)
2 November 2001New director appointed (2 pages)
26 March 2001Ad 20/03/00--------- £ si 10@1 (2 pages)
26 March 2001Ad 20/03/00--------- £ si 10@1 (2 pages)
20 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
20 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
7 February 2001Return made up to 31/12/00; full list of members (7 pages)
7 February 2001Return made up to 31/12/00; full list of members (7 pages)
6 February 2001Registered office changed on 06/02/01 from: the quadrangle 2ND floor 180 wardour street london W1V 3AA (1 page)
6 February 2001Registered office changed on 06/02/01 from: the quadrangle 2ND floor 180 wardour street london W1V 3AA (1 page)
25 April 2000Return made up to 31/12/99; full list of members (7 pages)
25 April 2000Return made up to 31/12/99; full list of members (7 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
26 March 1999Full accounts made up to 31 May 1998 (12 pages)
26 March 1999Full accounts made up to 31 May 1998 (12 pages)
15 March 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 15/03/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 March 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 15/03/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 January 1999Full accounts made up to 31 May 1997 (12 pages)
19 January 1999Full accounts made up to 31 May 1997 (12 pages)
29 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 29/01/98
(4 pages)
29 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 29/01/98
(4 pages)
2 April 1997Full accounts made up to 31 May 1996 (12 pages)
2 April 1997Full accounts made up to 31 May 1996 (12 pages)
18 March 1997Registered office changed on 18/03/97 from: caprice house 3 new burlington street london W1X 1FE (1 page)
18 March 1997Registered office changed on 18/03/97 from: caprice house 3 new burlington street london W1X 1FE (1 page)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
5 December 1996Particulars of mortgage/charge (2 pages)
5 December 1996Particulars of mortgage/charge (2 pages)
26 April 1996Return made up to 31/12/95; full list of members (6 pages)
26 April 1996Return made up to 31/12/95; full list of members (6 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
23 February 1996Director resigned (1 page)
23 February 1996Director resigned (1 page)
18 December 1995Full accounts made up to 31 May 1995 (12 pages)
18 December 1995Full accounts made up to 31 May 1995 (12 pages)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 November 1995Declaration of assistance for shares acquisition (6 pages)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 November 1995Declaration of assistance for shares acquisition (6 pages)
10 November 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
9 November 1995£ ic 100/66 27/10/95 £ sr 34@1=34 (1 page)
9 November 1995£ ic 100/66 27/10/95 £ sr 34@1=34 (1 page)
18 September 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
3 November 1976Certificate of incorporation (1 page)
3 November 1976Certificate of incorporation (1 page)