Company NameBritish Association Of Removers (Services) Limited
Company StatusActive
Company Number01288441
CategoryPrivate Limited Company
Incorporation Date29 November 1976(47 years, 5 months ago)
Previous NameGablejade Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Ian James Studd
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(38 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTangent House
62 Exchange Road
Watford
Herts
WD18 0TG
Director NameMr Mark Tresler
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(41 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia Movers International Plc 10 Wells Place
Merstham
Redhill
RH1 3DR
Secretary NameMrs Tracy Debra Britten
StatusCurrent
Appointed01 December 2019(43 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressTangent House
62 Exchange Road
Watford
Herts
WD18 0TG
Director NameMr Richard Emmett Dolan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(44 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit H2, Tomo Industrial Estate Tomo Road
Stowmarket
Suffolk
IP14 5AY
Director NameMiss Alexandra Kate Lane
Date of BirthMay 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2023(46 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannia Lanes Hennock Road East
Marsh Barton Trading Estate
Exeter
Devon
EX2 8RU
Director NameMr Mark Chudley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2023(46 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlock 6 Westpark
Chelston
Wellington
Somerset
TA21 9AD
Director NameMr Edward Clive Kessell
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2023(46 years, 9 months after company formation)
Appointment Duration8 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address3-6 Charlwoods Road
East Grinstead
West Sussex
RH19 2HG
Director NameMr John Peter Mitchell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2023(46 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleLogistics Manager
Country of ResidenceEngland
Correspondence Address40 Queen Catherine Road
Steeple Claydon
Buckingham
MK18 2PY
Director NamePeter Roland Barrett
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(15 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 14 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hill Rise
Bishopstone
Seaford
East Sussex
BN25 2UA
Director NameJoseph Alfred Sidney Luxford
NationalityBritish
StatusResigned
Appointed18 May 1992(15 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 May 2002)
RoleCompany Director
Correspondence Address29 Fortescue Road
Weybridge
Surrey
KT13 8XF
Secretary NameMr Brian Anthony Paul Mitchell
NationalityEnglish
StatusResigned
Appointed18 May 1992(15 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address25 Eastbury Avenue
Enfield
Middlesex
EN1 3NJ
Director NameMr Glynn Humphreys
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(16 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPotten Farm Cottage
Redhall Lane, Chandlers Cross
Rickmansworth
Hertfordshire
WD3 4LT
Director NameMr Paul Anthony Fahey
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(16 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Church Green Warburton
Lymm
Cheshire
WA13 9SS
Director NameMr Frederick John Baxter
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(16 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Barn
Church Lane
Hawridge Chesham
Bucks
HP5 2UG
Secretary NameArthur William Slade
NationalityBritish
StatusResigned
Appointed01 September 1996(19 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 June 1998)
RoleCompany Director
Correspondence Address80 Alicia Gardens
Kenton
Harrow
Middlesex
HA3 8JE
Director NameJohn Nigel Grice
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(21 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 March 2006)
RoleGeneral Manager
Correspondence Address4 The Muirlands
Bradlet
Huddersfield
HD2 1PN
Secretary NameRobert Drinkwater Syers
NationalityBritish
StatusResigned
Appointed24 June 1998(21 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 19 October 2009)
RoleCompany Director
Correspondence Address33 Richborough Road
London
NW2 3LX
Director NameMr Anthony James Worsley Robinson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2000(23 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Avenue Road
Stratford Upon Avon
Warwickshire
CV37 6UN
Director NameMr John Robert Luxford
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2002(25 years, 5 months after company formation)
Appointment Duration15 years (resigned 19 May 2017)
RoleRemovals Storage
Country of ResidenceEngland
Correspondence Address10 Caenshill House Chaucer Avenue
Weybridge
Surrey
KT13 0PB
Director NameRobert Lane
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(26 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Chudleigh Road
Alphington
Exeter
Devon
EX2 8TS
Director NamePaul Richard Albert Phillips
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(27 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 October 2009)
RoleProcurement Manager
Correspondence Address12 Abbeyfield Drive
Fareham
Hampshire
PO15 5PJ
Director NameJohn Taylor Court
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(27 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 July 2008)
RoleRetired
Correspondence Address10 The Woodlands
Stourbridge
West Midlands
DY8 2RA
Director NameMr Reginald Hackworthy
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(29 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 May 2010)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address1 Brookwood Road
Elburton
Plymouth
Devon
PL9 8BN
Director NameMr Anthony Frank Allen
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(30 years after company formation)
Appointment Duration3 years, 5 months (resigned 14 May 2010)
RoleCompany Director
Correspondence AddressCopperfields Cranston Road
East Grinstead
West Sussex
RH19 3HQ
Director NameMr David Charles Bunting
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(31 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 May 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Millersgate
Cottam
Preston
Lancashire
PR4 0AZ
Secretary NameMr James Julian Falkner
StatusResigned
Appointed19 October 2009(32 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 19 October 2009)
RoleCompany Director
Correspondence AddressTangent House
62 Exchange Road
Watford
Herts
WD18 0TG
Director NameMr Mathieson Purdie
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(33 years, 5 months after company formation)
Appointment Duration3 years (resigned 17 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTangent House
62 Exchange Road
Watford
Herts
WD18 0TG
Director NameMr Mark Chudley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2012(35 years, 5 months after company formation)
Appointment Duration7 years (resigned 07 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTangent House
62 Exchange Road
Watford
Herts
WD18 0TG
Secretary NameMr Paul James Swindon
StatusResigned
Appointed08 February 2013(36 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 October 2019)
RoleCompany Director
Correspondence AddressTangent House Exchange Road
Watford
WD18 0TG
Director NameMr Brian Maidman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(36 years, 5 months after company formation)
Appointment Duration12 months (resigned 16 May 2014)
RoleRemoval Contractor
Country of ResidenceEngland
Correspondence AddressStore & Secure Yeomans Way
Castlepoint
Bournemouth
BH8 0BL
Director NameMr Stuart Peter Almandras
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(38 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Logistics Complex Quarry Road
Godstone
Surrey
RH9 8DQ
Director NameMr Mark Roger Herrington
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2017(40 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannia Bradshaw Of Leicester Unit 2c Vitruvius
Meridian Business Park
Leicester
LE19 1WA
Director NameMr Kevin Howard Mack
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2017(40 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Farm Hook Road
North Warnborough
Hook
RG29 1HA
Director NameMr Jordan Benjamin Bignell
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2023(46 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 January 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Harris Road
Calne
Wiltshire
SN11 9PT

Contact

Websitebarservices.co.uk

Location

Registered AddressTangent House
62 Exchange Road
Watford
Herts
WD18 0TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1British Association Of Removers LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,329,780
Gross Profit£456,634
Net Worth£305,148
Cash£37,268
Current Liabilities£615,348

Accounts

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

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

16 November 2023Director's details changed for Mr John Peter Mitchell on 13 November 2023 (2 pages)
9 November 2023Appointment of Mr John Peter Mitchell as a director on 6 November 2023 (2 pages)
6 September 2023Appointment of Mr Edward Clive Kessell as a director on 29 August 2023 (2 pages)
15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
17 May 2023Termination of appointment of Kevin Howard Mack as a director on 12 May 2023 (1 page)
17 May 2023Appointment of Miss Alexandra Kate Lane as a director on 12 May 2023 (2 pages)
17 May 2023Appointment of Mr Jordan Benjamin Bignell as a director on 12 May 2023 (2 pages)
17 May 2023Appointment of Mr Mark Chudley as a director on 12 May 2023 (2 pages)
17 May 2023Termination of appointment of Mark Roger Herrington as a director on 12 May 2023 (1 page)
28 April 2023Accounts for a small company made up to 31 December 2022 (11 pages)
18 October 2022Accounts for a small company made up to 31 December 2021 (9 pages)
15 June 2022Termination of appointment of George Charles Sutherland as a director on 20 May 2022 (1 page)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
22 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
16 June 2021Appointment of Mr Richard Emmett Dolan as a director on 9 June 2021 (2 pages)
27 May 2021Accounts for a small company made up to 31 December 2020 (9 pages)
13 October 2020Accounts for a small company made up to 31 December 2019 (8 pages)
9 September 2020Director's details changed for Mr George Charles Sutherland on 4 September 2020 (2 pages)
16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
3 December 2019Appointment of Mrs Tracy Debra Britten as a secretary on 1 December 2019 (2 pages)
3 October 2019Termination of appointment of Paul James Swindon as a secretary on 3 October 2019 (1 page)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
17 June 2019Termination of appointment of Mark Chudley as a director on 7 June 2019 (1 page)
6 June 2019Accounts for a small company made up to 31 December 2018 (8 pages)
15 June 2018Appointment of Mr Mark Tresler as a director on 18 May 2018 (2 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
15 June 2018Termination of appointment of Stuart Peter Almandras as a director on 17 October 2017 (1 page)
3 May 2018Accounts for a small company made up to 31 December 2017 (8 pages)
10 August 2017Accounts for a small company made up to 31 December 2016 (17 pages)
10 August 2017Accounts for a small company made up to 31 December 2016 (17 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
25 May 2017Appointment of Mr Mark Roger Herrington as a director on 19 May 2017 (2 pages)
25 May 2017Appointment of Mr Mark Roger Herrington as a director on 19 May 2017 (2 pages)
25 May 2017Appointment of Mr Kevin Howard Mack as a director on 19 May 2017 (2 pages)
25 May 2017Appointment of Mr Kevin Howard Mack as a director on 19 May 2017 (2 pages)
25 May 2017Termination of appointment of John Robert Luxford as a director on 19 May 2017 (1 page)
25 May 2017Termination of appointment of Christopher John Smallwood as a director on 19 May 2017 (1 page)
25 May 2017Termination of appointment of John Robert Luxford as a director on 19 May 2017 (1 page)
25 May 2017Termination of appointment of Christopher John Smallwood as a director on 19 May 2017 (1 page)
20 July 2016Full accounts made up to 31 December 2015 (14 pages)
20 July 2016Full accounts made up to 31 December 2015 (14 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(8 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(8 pages)
19 August 2015Full accounts made up to 31 December 2014 (16 pages)
19 August 2015Full accounts made up to 31 December 2014 (16 pages)
4 August 2015Termination of appointment of Stephen Vickers as a director on 31 July 2015 (1 page)
4 August 2015Termination of appointment of Stephen Vickers as a director on 31 July 2015 (1 page)
1 July 2015Appointment of Mr Ian James Studd as a director on 1 June 2015 (2 pages)
1 July 2015Appointment of Mr Ian James Studd as a director on 1 June 2015 (2 pages)
1 July 2015Appointment of Mr Ian James Studd as a director on 1 June 2015 (2 pages)
2 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(8 pages)
2 June 2015Appointment of Mr Stuart Peter Almandras as a director on 22 May 2015 (2 pages)
2 June 2015Appointment of Mr Stuart Peter Almandras as a director on 22 May 2015 (2 pages)
2 June 2015Termination of appointment of Robert Lane as a director on 22 May 2015 (1 page)
2 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(8 pages)
2 June 2015Termination of appointment of Robert Lane as a director on 22 May 2015 (1 page)
13 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(8 pages)
13 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(8 pages)
11 June 2014Full accounts made up to 31 December 2013 (16 pages)
11 June 2014Full accounts made up to 31 December 2013 (16 pages)
30 May 2014Termination of appointment of Brian Maidman as a director (1 page)
30 May 2014Termination of appointment of Brian Maidman as a director (1 page)
2 July 2013Full accounts made up to 31 December 2012 (13 pages)
2 July 2013Full accounts made up to 31 December 2012 (13 pages)
29 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (9 pages)
29 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (9 pages)
28 May 2013Appointment of Mr Brian Maidman as a director (2 pages)
28 May 2013Appointment of Mr Brian Maidman as a director (2 pages)
28 May 2013Termination of appointment of Mathieson Purdie as a director (1 page)
28 May 2013Termination of appointment of Mathieson Purdie as a director (1 page)
8 February 2013Appointment of Mr Paul James Swindon as a secretary (2 pages)
8 February 2013Appointment of Mr Paul James Swindon as a secretary (2 pages)
7 February 2013Termination of appointment of James Falkner as a secretary (1 page)
7 February 2013Termination of appointment of James Falkner as a secretary (1 page)
28 May 2012Full accounts made up to 31 December 2011 (14 pages)
28 May 2012Full accounts made up to 31 December 2011 (14 pages)
23 May 2012Appointment of Mr Mark Chudley as a director (2 pages)
23 May 2012Appointment of Mr Mark Chudley as a director (2 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
22 May 2012Termination of appointment of Anthony Robinson as a director (1 page)
22 May 2012Termination of appointment of Anthony Robinson as a director (1 page)
23 June 2011Accounts for a small company made up to 31 December 2010 (5 pages)
23 June 2011Accounts for a small company made up to 31 December 2010 (5 pages)
27 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (9 pages)
27 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (9 pages)
19 May 2011Termination of appointment of David Trenchard as a director (1 page)
19 May 2011Appointment of Mr Christopher John Smallwood as a director (2 pages)
19 May 2011Appointment of Mr Christopher John Smallwood as a director (2 pages)
19 May 2011Termination of appointment of David Trenchard as a director (1 page)
16 June 2010Full accounts made up to 31 December 2009 (12 pages)
16 June 2010Full accounts made up to 31 December 2009 (12 pages)
25 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
24 May 2010Director's details changed for Robert Lane on 18 May 2010 (2 pages)
24 May 2010Director's details changed for Anthony James Worsley Robinson on 18 May 2010 (2 pages)
24 May 2010Director's details changed for Robert Lane on 18 May 2010 (2 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
24 May 2010Director's details changed for Anthony James Worsley Robinson on 18 May 2010 (2 pages)
17 May 2010Termination of appointment of Reginald Hackworthy as a director (1 page)
17 May 2010Termination of appointment of Anthony Allen as a director (1 page)
17 May 2010Termination of appointment of Anthony Allen as a director (1 page)
17 May 2010Appointment of Mr Mathieson Purdie as a director (2 pages)
17 May 2010Appointment of Mr Mathieson Purdie as a director (2 pages)
17 May 2010Termination of appointment of Reginald Hackworthy as a director (1 page)
10 May 2010Termination of appointment of David Bunting as a director (1 page)
10 May 2010Termination of appointment of David Bunting as a director (1 page)
26 October 2009Termination of appointment of Paul Phillips as a director (1 page)
26 October 2009Termination of appointment of Paul Phillips as a director (1 page)
23 October 2009Termination of appointment of James Falkner as a secretary (1 page)
23 October 2009Termination of appointment of James Falkner as a secretary (1 page)
20 October 2009Appointment of Mr James Julian Falkner as a secretary (1 page)
20 October 2009Appointment of Mr James Julian Falkner as a secretary (1 page)
20 October 2009Appointment of Mr James Julian Falkner as a secretary (1 page)
20 October 2009Termination of appointment of Robert Syers as a secretary (1 page)
20 October 2009Termination of appointment of Robert Syers as a secretary (1 page)
20 October 2009Appointment of Mr James Julian Falkner as a secretary (1 page)
19 May 2009Return made up to 18/05/09; full list of members (6 pages)
19 May 2009Return made up to 18/05/09; full list of members (6 pages)
14 May 2009Auditor's resignation (1 page)
14 May 2009Auditor's resignation (1 page)
13 April 2009Full accounts made up to 31 December 2008 (10 pages)
13 April 2009Full accounts made up to 31 December 2008 (10 pages)
28 October 2008Full accounts made up to 31 December 2007 (12 pages)
28 October 2008Full accounts made up to 31 December 2007 (12 pages)
21 August 2008Director appointed david charles bunting (2 pages)
21 August 2008Director appointed david charles bunting (2 pages)
6 August 2008Director appointed stephen vickers (2 pages)
6 August 2008Director appointed stephen vickers (2 pages)
30 July 2008Appointment terminated director john court (1 page)
30 July 2008Appointment terminated director john court (1 page)
19 May 2008Return made up to 18/05/08; full list of members (6 pages)
19 May 2008Return made up to 18/05/08; full list of members (6 pages)
17 April 2008Director's change of particulars / john luxford / 07/04/2008 (1 page)
17 April 2008Director's change of particulars / john luxford / 07/04/2008 (1 page)
31 July 2007Return made up to 18/05/07; full list of members (3 pages)
31 July 2007Return made up to 18/05/07; full list of members (3 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
20 July 2007Director's particulars changed (1 page)
20 July 2007Director's particulars changed (1 page)
30 April 2007Full accounts made up to 31 December 2006 (12 pages)
30 April 2007Full accounts made up to 31 December 2006 (12 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
2 June 2006Return made up to 18/05/06; full list of members (3 pages)
2 June 2006Return made up to 18/05/06; full list of members (3 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
24 May 2006Full accounts made up to 31 December 2005 (12 pages)
24 May 2006Full accounts made up to 31 December 2005 (12 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
20 March 2006Registered office changed on 20/03/06 from: 3 churchill court 58 station road north harrow HA2 7SA (1 page)
20 March 2006Registered office changed on 20/03/06 from: 3 churchill court 58 station road north harrow HA2 7SA (1 page)
4 October 2005Full accounts made up to 31 December 2004 (12 pages)
4 October 2005Full accounts made up to 31 December 2004 (12 pages)
8 June 2005Return made up to 18/05/05; full list of members (11 pages)
8 June 2005Return made up to 18/05/05; full list of members (11 pages)
8 September 2004Full accounts made up to 31 December 2003 (11 pages)
8 September 2004Full accounts made up to 31 December 2003 (11 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
21 May 2004Return made up to 18/05/04; full list of members (8 pages)
21 May 2004Registered office changed on 21/05/04 from: 3 churchill court 58 station road north harrow HA1 2SQ (1 page)
21 May 2004Return made up to 18/05/04; full list of members (8 pages)
21 May 2004Registered office changed on 21/05/04 from: 3 churchill court 58 station road north harrow HA1 2SQ (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
4 June 2003Director's particulars changed (1 page)
4 June 2003Return made up to 18/05/03; full list of members (8 pages)
4 June 2003Director's particulars changed (1 page)
4 June 2003Director's particulars changed (1 page)
4 June 2003Return made up to 18/05/03; full list of members (8 pages)
4 June 2003Director's particulars changed (1 page)
22 May 2003Full accounts made up to 31 December 2002 (11 pages)
22 May 2003Full accounts made up to 31 December 2002 (11 pages)
22 May 2003Location of register of members (1 page)
22 May 2003Location of register of members (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
15 June 2002Director resigned (1 page)
15 June 2002Return made up to 18/05/02; full list of members (7 pages)
15 June 2002Director resigned (1 page)
15 June 2002Return made up to 18/05/02; full list of members (7 pages)
8 April 2002Full accounts made up to 31 December 2001 (11 pages)
8 April 2002Full accounts made up to 31 December 2001 (11 pages)
5 June 2001Return made up to 18/05/01; full list of members (8 pages)
5 June 2001Return made up to 18/05/01; full list of members (8 pages)
15 May 2001Full accounts made up to 31 December 2000 (11 pages)
15 May 2001Full accounts made up to 31 December 2000 (11 pages)
4 July 2000New director appointed (3 pages)
4 July 2000New director appointed (3 pages)
4 July 2000New director appointed (3 pages)
4 July 2000New director appointed (3 pages)
2 June 2000Full accounts made up to 31 December 1999 (11 pages)
2 June 2000Full accounts made up to 31 December 1999 (11 pages)
17 May 2000Return made up to 18/05/00; full list of members (8 pages)
17 May 2000Return made up to 18/05/00; full list of members (8 pages)
22 September 1999Full accounts made up to 31 December 1998 (11 pages)
22 September 1999Full accounts made up to 31 December 1998 (11 pages)
23 June 1999Return made up to 18/05/99; full list of members (7 pages)
23 June 1999Director resigned (1 page)
23 June 1999Return made up to 18/05/99; full list of members (7 pages)
23 June 1999Director resigned (1 page)
6 October 1998Return made up to 18/05/98; full list of members (8 pages)
6 October 1998Return made up to 18/05/98; full list of members (8 pages)
3 September 1998Secretary resigned (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998New secretary appointed (2 pages)
3 September 1998New secretary appointed (2 pages)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
30 June 1998Full accounts made up to 31 December 1997 (11 pages)
30 June 1998Full accounts made up to 31 December 1997 (11 pages)
22 July 1997Full accounts made up to 31 December 1996 (11 pages)
22 July 1997Full accounts made up to 31 December 1996 (11 pages)
8 June 1997Return made up to 18/05/97; full list of members (9 pages)
8 June 1997Return made up to 18/05/97; full list of members (9 pages)
10 November 1996New secretary appointed (2 pages)
10 November 1996Secretary resigned (1 page)
10 November 1996New secretary appointed (2 pages)
10 November 1996Secretary resigned (1 page)
4 September 1996Return made up to 18/05/96; full list of members (9 pages)
4 September 1996Return made up to 18/05/96; full list of members (9 pages)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
24 April 1996Full accounts made up to 31 December 1995 (11 pages)
24 April 1996Full accounts made up to 31 December 1995 (11 pages)
2 August 1995Return made up to 18/05/95; full list of members (22 pages)
2 August 1995Return made up to 18/05/95; full list of members (22 pages)
27 June 1995Full accounts made up to 31 December 1994 (11 pages)
27 June 1995Full accounts made up to 31 December 1994 (11 pages)
22 January 1990Full accounts made up to 31 December 1988 (9 pages)
22 January 1990Full accounts made up to 31 December 1988 (9 pages)
3 August 1989Registered office changed on 03/08/89 from: 277 grays inn road london WC1X 8SY (1 page)
31 August 1988Accounts for a small company made up to 31 December 1987 (4 pages)
31 August 1988Accounts made up to 31 December 1987 (4 pages)
30 November 1987Return made up to 23/05/86; full list of members (7 pages)
30 November 1987Return made up to 23/05/86; full list of members (7 pages)
29 November 1976Incorporation (12 pages)
29 November 1976Incorporation (12 pages)