New Addington
Croydon
CR9 0BG
Director Name | Mr Neil Charles Foreman |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2000(23 years, 7 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 267 King Henrys Drive New Addington Croydon CR9 0BG |
Secretary Name | Mr Ian Victor Crawford |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2000(23 years, 7 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 267 King Henrys Drive New Addington Croydon CR9 0BG |
Director Name | Derek George Wheeler |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 September 1994) |
Role | Company Director |
Correspondence Address | 1 New Cottages Green End Dane End Ware Hertfordshire SG12 0NX |
Secretary Name | Robert James McBain Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Nonsuch Rushmore Hill Pratts Bottom Orpington Kent BR6 7NQ |
Director Name | David Anthony Jones |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | Five Farthings 21 Hollington Park Road St Leonards On Sea East Sussex TN38 0SE |
Director Name | Robert James McBain Allan |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(19 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 1997) |
Role | Secretary |
Correspondence Address | Nonsuch Rushmore Hill Pratts Bottom Orpington Kent BR6 7NQ |
Director Name | Norman Cave |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Ferndale Road Chichester West Sussex PO19 6QJ |
Secretary Name | David Anthony Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | Five Farthings 21 Hollington Park Road St Leonards On Sea East Sussex TN38 0SE |
Director Name | Mrs Elaine Marriner |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(22 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 August 2000) |
Role | Assistant Company Secretary |
Country of Residence | England |
Correspondence Address | 48 Hemsdale Pinkneys Green Maidenhead Berkshire SL6 6SL |
Director Name | Brian Owen Kelly |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(23 years, 6 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 08 August 2000) |
Role | Company Director |
Correspondence Address | Green Roofs Dower House Crescent Southborough Tunbridge Wells Kent TN4 0TT |
Director Name | Brian Owen Kelly |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(23 years, 6 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 08 August 2000) |
Role | Company Director |
Correspondence Address | Green Roofs Dower House Crescent Southborough Tunbridge Wells Kent TN4 0TT |
Secretary Name | Mrs Elaine Marriner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(23 years, 6 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 08 August 2000) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 48 Hemsdale Pinkneys Green Maidenhead Berkshire SL6 6SL |
Secretary Name | Ursula Abiodum Olafisoye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(26 years, 7 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 14 August 2003) |
Role | Accountant |
Correspondence Address | 49a Tweedy Road Bromley Kent BR1 3NH |
Director Name | Sir Colin George Terry |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(39 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Website | centronic.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01689 842121 |
Telephone region | Orpington |
Registered Address | 267 King Henrys Drive New Addington Croydon CR9 0BG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | New Addington |
Built Up Area | New Addington |
Address Matches | 6 other UK companies use this postal address |
2.8m at £1 | Centronic Group Limited 50.00% Ordinary A |
---|---|
2.8m at £1 | Centronic Group Limited 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £396,200 |
Net Worth | £7,339,635 |
Cash | £44,020 |
Current Liabilities | £2,773,582 |
Latest Accounts | 4 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 4 October 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 04 January |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (1 day from now) |
3 January 2013 | Delivered on: 4 January 2013 Persons entitled: National Westminster 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: Land and buildings on the west side of vulcan way addington t/no SY141494 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
12 October 2007 | Delivered on: 2 November 2007 Persons entitled: National Westminster 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: 267 king henry's drive, new addington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 October 2007 | Delivered on: 12 October 2007 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
19 December 2000 | Delivered on: 21 December 2000 Satisfied on: 10 October 2007 Persons entitled: The Morgan Crucible Company PLC Classification: Debenture Secured details: The principal amount and all other monies due or to become due from the company to the chargee pursuant to the loan note. Particulars: All f/h & l/h properties and/or the proceeds of sale thereof together with all buildings fixtures and fixed plant and machinery book debts stocks shares goodwill trade marks copyrights uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
18 September 1985 | Delivered on: 25 September 1985 Satisfied on: 15 January 1988 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
10 March 1983 | Delivered on: 23 March 1983 Satisfied on: 15 January 1988 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 & floating charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, all buildings, fixtures, fixed plant and machinery. Fully Satisfied |
14 October 2020 | Accounts for a small company made up to 4 January 2020 (23 pages) |
---|---|
9 September 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 9 September 2020 (1 page) |
9 September 2020 | Change of details for Centronic Group Limited as a person with significant control on 9 September 2020 (2 pages) |
15 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 4 January 2019 (23 pages) |
24 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
30 September 2018 | Full accounts made up to 4 January 2018 (23 pages) |
15 August 2018 | Termination of appointment of Colin George Terry as a director on 1 July 2018 (1 page) |
17 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
10 October 2017 | Full accounts made up to 4 January 2017 (22 pages) |
10 October 2017 | Full accounts made up to 4 January 2017 (22 pages) |
20 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
15 February 2017 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 150 Aldersgate Street London EC1A 4AB on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 150 Aldersgate Street London EC1A 4AB on 15 February 2017 (1 page) |
16 January 2017 | Registered office address changed from Centronic House King Henry's Drive New Addington Croydon CR9 0BG to 150 Aldersgate Street London EC1A 4AB on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from Centronic House King Henry's Drive New Addington Croydon CR9 0BG to 150 Aldersgate Street London EC1A 4AB on 16 January 2017 (1 page) |
13 October 2016 | Full accounts made up to 4 January 2016 (20 pages) |
13 October 2016 | Full accounts made up to 4 January 2016 (20 pages) |
5 October 2016 | Appointment of Sir Colin George Terry as a director on 1 July 2016 (2 pages) |
5 October 2016 | Appointment of Sir Colin George Terry as a director on 1 July 2016 (2 pages) |
6 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
5 April 2016 | Director's details changed for Mr Neil Charles Foreman on 4 April 2016 (2 pages) |
5 April 2016 | Secretary's details changed for Ian Victor Crawford on 4 April 2016 (1 page) |
5 April 2016 | Director's details changed for Ian Victor Crawford on 4 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Neil Charles Foreman on 4 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Ian Victor Crawford on 4 April 2016 (2 pages) |
5 April 2016 | Secretary's details changed for Ian Victor Crawford on 4 April 2016 (1 page) |
16 October 2015 | Full accounts made up to 4 January 2015 (14 pages) |
16 October 2015 | Full accounts made up to 4 January 2015 (14 pages) |
16 October 2015 | Full accounts made up to 4 January 2015 (14 pages) |
21 July 2015 | Auditor's resignation (1 page) |
21 July 2015 | Auditor's resignation (1 page) |
22 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
21 January 2015 | Resolutions
|
16 January 2015 | Resolutions
|
9 October 2014 | Group of companies' accounts made up to 4 January 2014 (27 pages) |
9 October 2014 | Group of companies' accounts made up to 4 January 2014 (27 pages) |
9 October 2014 | Group of companies' accounts made up to 4 January 2014 (27 pages) |
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
30 September 2013 | Group of companies' accounts made up to 4 January 2013 (26 pages) |
30 September 2013 | Group of companies' accounts made up to 4 January 2013 (26 pages) |
30 September 2013 | Group of companies' accounts made up to 4 January 2013 (26 pages) |
23 September 2013 | Solvency statement dated 29/08/13 (1 page) |
23 September 2013 | Statement by directors (1 page) |
23 September 2013 | Resolutions
|
23 September 2013 | Statement of capital on 23 September 2013
|
23 September 2013 | Solvency statement dated 29/08/13 (1 page) |
23 September 2013 | Statement of capital on 23 September 2013
|
23 September 2013 | Resolutions
|
23 September 2013 | Statement by directors (1 page) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 October 2012 | Group of companies' accounts made up to 4 January 2012 (26 pages) |
8 October 2012 | Group of companies' accounts made up to 4 January 2012 (26 pages) |
8 October 2012 | Group of companies' accounts made up to 4 January 2012 (26 pages) |
20 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
7 October 2011 | Group of companies' accounts made up to 4 January 2011 (24 pages) |
7 October 2011 | Group of companies' accounts made up to 4 January 2011 (24 pages) |
7 October 2011 | Group of companies' accounts made up to 4 January 2011 (24 pages) |
30 September 2011 | Previous accounting period extended from 31 December 2010 to 4 January 2011 (1 page) |
30 September 2011 | Previous accounting period extended from 31 December 2010 to 4 January 2011 (1 page) |
30 September 2011 | Previous accounting period extended from 31 December 2010 to 4 January 2011 (1 page) |
12 July 2011 | Resolutions
|
12 July 2011 | Statement of capital on 12 July 2011
|
12 July 2011 | Statement by directors (1 page) |
12 July 2011 | Statement of capital on 12 July 2011
|
12 July 2011 | Solvency statement dated 30/06/11 (1 page) |
12 July 2011 | Statement by directors (1 page) |
12 July 2011 | Solvency statement dated 30/06/11 (1 page) |
12 July 2011 | Resolutions
|
5 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
22 October 2010 | Group of companies' accounts made up to 4 January 2010 (27 pages) |
22 October 2010 | Group of companies' accounts made up to 4 January 2010 (27 pages) |
22 October 2010 | Group of companies' accounts made up to 4 January 2010 (27 pages) |
6 May 2010 | Director's details changed for Neil Charles Foreman on 5 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Neil Charles Foreman on 5 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Ian Victor Crawford on 5 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Neil Charles Foreman on 5 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Ian Victor Crawford on 5 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Ian Victor Crawford on 5 April 2010 (2 pages) |
31 October 2009 | Full accounts made up to 4 January 2009 (24 pages) |
31 October 2009 | Full accounts made up to 4 January 2009 (24 pages) |
31 October 2009 | Full accounts made up to 4 January 2009 (24 pages) |
20 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 4 January 2008 (14 pages) |
31 October 2008 | Full accounts made up to 4 January 2008 (14 pages) |
31 October 2008 | Full accounts made up to 4 January 2008 (14 pages) |
8 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
12 October 2007 | Particulars of mortgage/charge (3 pages) |
12 October 2007 | Particulars of mortgage/charge (3 pages) |
10 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2007 | Full accounts made up to 4 January 2007 (15 pages) |
9 July 2007 | Full accounts made up to 4 January 2007 (15 pages) |
9 July 2007 | Full accounts made up to 4 January 2007 (15 pages) |
3 May 2007 | Return made up to 05/04/07; no change of members (7 pages) |
3 May 2007 | Return made up to 05/04/07; no change of members (7 pages) |
27 October 2006 | Full accounts made up to 4 January 2006 (13 pages) |
27 October 2006 | Full accounts made up to 4 January 2006 (13 pages) |
27 October 2006 | Full accounts made up to 4 January 2006 (13 pages) |
30 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
30 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
20 October 2005 | Full accounts made up to 4 January 2005 (15 pages) |
20 October 2005 | Full accounts made up to 4 January 2005 (15 pages) |
20 October 2005 | Full accounts made up to 4 January 2005 (15 pages) |
6 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
6 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
11 May 2004 | Full accounts made up to 4 January 2004 (16 pages) |
11 May 2004 | Full accounts made up to 4 January 2004 (16 pages) |
11 May 2004 | Full accounts made up to 4 January 2004 (16 pages) |
5 May 2004 | Return made up to 05/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 05/04/04; full list of members (7 pages) |
24 August 2003 | Secretary resigned (1 page) |
24 August 2003 | Secretary resigned (1 page) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | New secretary appointed (2 pages) |
22 May 2003 | Director's particulars changed (1 page) |
22 May 2003 | Director's particulars changed (1 page) |
14 May 2003 | Full accounts made up to 4 January 2003 (16 pages) |
14 May 2003 | Full accounts made up to 4 January 2003 (16 pages) |
14 May 2003 | Full accounts made up to 4 January 2003 (16 pages) |
2 May 2003 | Return made up to 05/04/03; full list of members (8 pages) |
2 May 2003 | Return made up to 05/04/03; full list of members (8 pages) |
5 May 2002 | Full accounts made up to 4 January 2002 (14 pages) |
5 May 2002 | Full accounts made up to 4 January 2002 (14 pages) |
5 May 2002 | Full accounts made up to 4 January 2002 (14 pages) |
26 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
26 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
26 September 2001 | Director's particulars changed (1 page) |
26 September 2001 | Director's particulars changed (1 page) |
26 September 2001 | Director's particulars changed (1 page) |
26 September 2001 | Director's particulars changed (1 page) |
18 July 2001 | Full accounts made up to 4 January 2001 (13 pages) |
18 July 2001 | Full accounts made up to 4 January 2001 (13 pages) |
18 July 2001 | Full accounts made up to 4 January 2001 (13 pages) |
3 May 2001 | Return made up to 05/04/01; full list of members
|
3 May 2001 | Return made up to 05/04/01; full list of members
|
18 April 2001 | Secretary resigned;director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Secretary resigned;director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Accounts for a dormant company made up to 4 January 2000 (7 pages) |
2 November 2000 | Accounts for a dormant company made up to 4 January 2000 (7 pages) |
2 November 2000 | Accounts for a dormant company made up to 4 January 2000 (7 pages) |
23 October 2000 | Ad 05/10/00--------- £ si [email protected] £ ic 9027271/9027271 (2 pages) |
23 October 2000 | Conso div conve 05/10/00 (3 pages) |
23 October 2000 | Conso div conve 05/10/00 (3 pages) |
23 October 2000 | Ad 05/10/00--------- £ si [email protected] £ ic 9027271/9027271 (2 pages) |
11 October 2000 | Resolutions
|
11 October 2000 | Resolutions
|
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New secretary appointed;new director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New secretary appointed;new director appointed (2 pages) |
4 August 2000 | Resolutions
|
4 August 2000 | Ad 21/07/00--------- £ si [email protected]=143628 £ ic 8883643/9027271 (2 pages) |
4 August 2000 | Ad 21/07/00--------- £ si [email protected]=143628 £ ic 8883643/9027271 (2 pages) |
4 August 2000 | £ nc 8923000/9066628 21/07/00 (1 page) |
4 August 2000 | Resolutions
|
4 August 2000 | Resolutions
|
4 August 2000 | £ nc 8923000/9066628 21/07/00 (1 page) |
4 August 2000 | Resolutions
|
27 July 2000 | New secretary appointed;new director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | New secretary appointed;new director appointed (2 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Secretary resigned;director resigned (1 page) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | Secretary resigned;director resigned (1 page) |
23 May 2000 | Location of register of members (1 page) |
23 May 2000 | Location of register of members (1 page) |
23 May 2000 | Return made up to 05/04/00; full list of members
|
23 May 2000 | Return made up to 05/04/00; full list of members
|
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
26 August 1999 | Accounts for a dormant company made up to 4 January 1999 (7 pages) |
26 August 1999 | Accounts for a dormant company made up to 4 January 1999 (7 pages) |
26 August 1999 | Accounts for a dormant company made up to 4 January 1999 (7 pages) |
28 April 1999 | Return made up to 05/04/99; no change of members (4 pages) |
28 April 1999 | Return made up to 05/04/99; no change of members (4 pages) |
6 August 1998 | Accounts for a dormant company made up to 4 January 1998 (7 pages) |
6 August 1998 | Accounts for a dormant company made up to 4 January 1998 (7 pages) |
6 August 1998 | Accounts for a dormant company made up to 4 January 1998 (7 pages) |
23 April 1998 | Return made up to 05/04/98; no change of members (4 pages) |
23 April 1998 | Return made up to 05/04/98; no change of members (4 pages) |
5 November 1997 | Accounts for a dormant company made up to 4 January 1997 (6 pages) |
5 November 1997 | Accounts for a dormant company made up to 4 January 1997 (6 pages) |
5 November 1997 | Accounts for a dormant company made up to 4 January 1997 (6 pages) |
9 June 1997 | Return made up to 17/04/97; full list of members (6 pages) |
9 June 1997 | Return made up to 17/04/97; full list of members (6 pages) |
9 June 1997 | Secretary resigned;director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | Secretary resigned;director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | New secretary appointed (2 pages) |
15 October 1996 | Accounts for a dormant company made up to 4 January 1996 (6 pages) |
15 October 1996 | Accounts for a dormant company made up to 4 January 1996 (6 pages) |
15 October 1996 | Accounts for a dormant company made up to 4 January 1996 (6 pages) |
8 October 1996 | Resolutions
|
8 October 1996 | Resolutions
|
8 October 1996 | Resolutions
|
8 October 1996 | Nc inc already adjusted 26/09/96 (1 page) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Ad 26/09/96--------- £ si 8573000@1=8573000 £ ic 310643/8883643 (2 pages) |
8 October 1996 | Ad 26/09/96--------- £ si 8573000@1=8573000 £ ic 310643/8883643 (2 pages) |
8 October 1996 | Resolutions
|
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Nc inc already adjusted 26/09/96 (1 page) |
26 April 1996 | Return made up to 17/04/96; full list of members (6 pages) |
26 April 1996 | Return made up to 17/04/96; full list of members (6 pages) |
6 October 1995 | Accounts for a dormant company made up to 4 January 1995 (6 pages) |
6 October 1995 | Accounts for a dormant company made up to 4 January 1995 (6 pages) |
6 October 1995 | Accounts for a dormant company made up to 4 January 1995 (6 pages) |
1 May 1995 | Return made up to 17/04/95; no change of members (4 pages) |
1 May 1995 | Return made up to 17/04/95; no change of members (4 pages) |
13 December 1991 | Accounts for a dormant company made up to 30 December 1990 (5 pages) |
13 December 1991 | Accounts for a dormant company made up to 30 December 1990 (5 pages) |
13 November 1985 | Accounts made up to 31 January 1985 (8 pages) |
13 November 1985 | Accounts made up to 31 January 1985 (8 pages) |
5 November 1983 | Accounts made up to 31 January 1983 (17 pages) |
5 November 1983 | Accounts made up to 31 January 1983 (17 pages) |
5 February 1983 | Memorandum and Articles of Association (39 pages) |
5 February 1983 | Resolutions
|
5 February 1983 | Resolutions
|
5 February 1983 | Memorandum and Articles of Association (39 pages) |
1 October 1981 | Accounts made up to 31 October 1980 (16 pages) |
1 October 1981 | Accounts made up to 31 October 1980 (16 pages) |
26 January 1981 | Company name changed\certificate issued on 26/01/81 (2 pages) |
26 January 1981 | Company name changed\certificate issued on 26/01/81 (2 pages) |
8 October 1979 | Accounts made up to 31 October 1978 (20 pages) |
8 October 1979 | Accounts made up to 31 October 1978 (20 pages) |
18 August 1979 | Accounts made up to 31 October 1977 (19 pages) |
18 August 1979 | Accounts made up to 31 October 1977 (19 pages) |
5 January 1977 | Incorporation (12 pages) |
5 January 1977 | Incorporation (12 pages) |