Company NameSuperfresh Hygienics Limited
Company StatusDissolved
Company Number01297313
CategoryPrivate Limited Company
Incorporation Date7 February 1977(47 years, 2 months ago)
Dissolution Date2 April 2019 (5 years ago)
Previous NameMasterguide Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(35 years after company formation)
Appointment Duration7 years, 2 months (closed 02 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(39 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 02 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate Southampton Buildings
London
WC2A 1AN
Director NameCharles Nicholas Lowe
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(14 years, 4 months after company formation)
Appointment Duration7 years (resigned 12 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wyfold Court Lime Avenue
Kingwood
Henley On Thames
Oxfordshire
RG9 5WF
Director NameRoger Charles Johnson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(14 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 October 2002)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSeptember Cottage Spurgrove Lane
Frieth
Henley On Thames
Oxfordshire
RG9 6PB
Director NameMartin Kenneth Boot
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(14 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 10 May 1991)
RoleCompany Director
Correspondence Address7 Hawkesworth Close
Northwood
Middlesex
HA6 2FT
Secretary NameGeoffrey Richard Edward Creedon
NationalityBritish
StatusResigned
Appointed09 June 1991(14 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 June 1992)
RoleCompany Director
Correspondence Address3 Rivermead
Byfleet
West Byfleet
Surrey
KT14 7BZ
Secretary NameHelen Patricia Scott
NationalityIrish
StatusResigned
Appointed01 July 1992(15 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 May 1993)
RoleCompany Director
Correspondence Address159 Pinner Road
Harrow
Middlesex
HA1 4EU
Secretary NameMr Andrew John Bounds
NationalityBritish
StatusResigned
Appointed07 May 1993(16 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Leeway
Danbury
Chelmsford
Essex
CM3 4PS
Director NameMr John Francis Holmes
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(16 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hill House
Ewelme
Oxfordshire
OX10 6HP
Director NameMr Emyr Wyn Jones
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(16 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 August 2000)
RoleCompany Director
Correspondence AddressCorners Cottage Westhorpe
Little Marlow
Buckinghamshire
SL7 3RQ
Director NameMr Ian Alan Walter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(16 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 August 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Holly Tree Close
Ley Hill
Chesham
Buckinghamshire
HP5 3QT
Director NameDavid Sydney Lawson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(23 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2001)
RoleAccountant
Correspondence Address15 Montford Mews
Hazlemere
High Wycombe
Buckinghamshire
HP15 7FR
Director NamePhilip Frederick Culver Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(24 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(24 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NamePhilip Frederick Culver Evans
NationalityBritish
StatusResigned
Appointed01 October 2001(24 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Director NameMr Adam George Roland Hatfield
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(25 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Secretary NameMr Adam George Roland Hatfield
NationalityBritish
StatusResigned
Appointed06 September 2002(25 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Director NameJeremy Mark White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(28 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Secretary NameJeremy Mark White
NationalityBritish
StatusResigned
Appointed31 January 2005(28 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(29 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed31 March 2006(29 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(29 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(34 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMs Alison Jane Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(37 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London
EC2M 5SY
Secretary NameMrs Helen Mary Bramall
StatusResigned
Appointed14 June 2015(38 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address8th Floor, Holborn Gate Southampton Buildings
London
WC2A 1AN
Director NameMrs Rebecca Adele Horne
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(38 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate Southampton Buildings
London
WC2A 1AN

Contact

Websitehuntsworth.com
Email address[email protected]
Telephone020 38613999
Telephone regionLondon

Location

Registered Address8th Floor, Holborn Gate
Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

20.3k at £1Huntsworth Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 July 1990Delivered on: 30 July 1990
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.
Outstanding
22 March 1988Delivered on: 6 April 1988
Satisfied on: 22 November 1990
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 September 1983Delivered on: 12 September 1983
Satisfied on: 4 March 1988
Persons entitled: Midland 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: F/H 21 cantelupe road, east grinstead sussex. T/n wsx 51237.
Fully Satisfied
11 May 1983Delivered on: 19 May 1983
Satisfied on: 24 March 1988
Persons entitled: Midland Bank PLC

Classification: Fixed charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other debts owing to the company.
Fully Satisfied

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2018Application to strike the company off the register (3 pages)
26 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Capital redemption reserve and share prem a/c cancelled 15/11/2018
(1 page)
26 November 2018Statement by Directors (1 page)
26 November 2018Solvency Statement dated 15/11/18 (1 page)
26 November 2018Statement of capital on 26 November 2018
  • GBP 1
(5 pages)
5 November 2018Satisfaction of charge 4 in full (2 pages)
14 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
9 May 2017Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page)
9 May 2017Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
7 July 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate Southampton Buildings, London WC2A 1AN on 7 July 2016 (1 page)
7 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 20,284
(6 pages)
7 July 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
7 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 20,284
(6 pages)
7 July 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
7 July 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate Southampton Buildings, London WC2A 1AN on 7 July 2016 (1 page)
7 July 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
7 July 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
13 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 20,284
(4 pages)
13 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 20,284
(4 pages)
13 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
13 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 20,284
(4 pages)
13 July 2015Appointment of Mrs Helen Mary Bramall as a secretary on 14 June 2015 (2 pages)
13 July 2015Appointment of Mrs Helen Mary Bramall as a secretary on 14 June 2015 (2 pages)
13 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
4 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
4 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
4 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page)
4 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page)
4 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page)
8 May 2015Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages)
8 May 2015Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20,284
(5 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20,284
(5 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20,284
(5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (14 pages)
28 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (14 pages)
28 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (14 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (14 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (14 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (14 pages)
6 March 2012Termination of appointment of Colin Adams as a director (1 page)
6 March 2012Termination of appointment of Colin Adams as a director (1 page)
6 March 2012Appointment of Martin Morrow as a director (2 pages)
6 March 2012Appointment of Martin Morrow as a director (2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (14 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (14 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (14 pages)
12 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
12 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
12 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
12 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 June 2009Return made up to 09/06/09; full list of members (3 pages)
9 June 2009Return made up to 09/06/09; full list of members (3 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 June 2008Return made up to 09/06/08; full list of members (3 pages)
10 June 2008Return made up to 09/06/08; full list of members (3 pages)
4 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
4 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
11 June 2007Return made up to 09/06/07; full list of members (2 pages)
11 June 2007Return made up to 09/06/07; full list of members (2 pages)
3 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
3 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
26 June 2006Return made up to 09/06/06; full list of members (2 pages)
26 June 2006Return made up to 09/06/06; full list of members (2 pages)
19 June 2006New director appointed (3 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (3 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
12 April 2006New director appointed (4 pages)
12 April 2006Secretary resigned;director resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006New director appointed (4 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned;director resigned (1 page)
2 August 2005Return made up to 09/06/05; full list of members (7 pages)
2 August 2005Return made up to 09/06/05; full list of members (7 pages)
24 March 2005New secretary appointed;new director appointed (2 pages)
24 March 2005New secretary appointed;new director appointed (2 pages)
23 March 2005Secretary resigned;director resigned (1 page)
23 March 2005Secretary resigned;director resigned (1 page)
17 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
17 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
6 July 2004Return made up to 09/06/04; full list of members (7 pages)
6 July 2004Return made up to 09/06/04; full list of members (7 pages)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
30 September 2003Return made up to 09/06/03; full list of members (7 pages)
30 September 2003Return made up to 09/06/03; full list of members (7 pages)
12 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
12 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
11 October 2002New secretary appointed;new director appointed (1 page)
11 October 2002New secretary appointed;new director appointed (1 page)
11 October 2002Secretary resigned;director resigned (1 page)
11 October 2002Secretary resigned;director resigned (1 page)
19 June 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
19 June 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
12 October 2001Return made up to 09/06/01; full list of members (6 pages)
12 October 2001Return made up to 09/06/01; full list of members (6 pages)
9 October 2001Director's particulars changed (1 page)
9 October 2001Director's particulars changed (1 page)
24 August 2001Secretary resigned (1 page)
24 August 2001Secretary resigned (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
5 April 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
5 April 2001Registered office changed on 05/04/01 from: the powerhouse 87,west street harrow-on-the-hill middlesex HA1 3EL (1 page)
5 April 2001Registered office changed on 05/04/01 from: the powerhouse 87,west street harrow-on-the-hill middlesex HA1 3EL (1 page)
5 April 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
22 December 2000Director resigned (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000Director resigned (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
26 June 2000Return made up to 09/06/00; full list of members (7 pages)
26 June 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
26 June 2000Return made up to 09/06/00; full list of members (7 pages)
26 June 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
6 July 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
6 July 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
1 July 1999Return made up to 09/06/99; full list of members (5 pages)
1 July 1999Return made up to 09/06/99; full list of members (5 pages)
20 July 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
20 July 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
25 June 1998Return made up to 09/06/98; no change of members (6 pages)
25 June 1998Return made up to 09/06/98; no change of members (6 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
6 July 1997Return made up to 09/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1997Return made up to 09/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
11 June 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
7 July 1996Return made up to 09/06/96; full list of members (7 pages)
7 July 1996Return made up to 09/06/96; full list of members (7 pages)
5 July 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
5 July 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
29 March 1995Accounts for a dormant company made up to 30 September 1994 (8 pages)
29 March 1995Accounts for a dormant company made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
30 July 1990Particulars of mortgage/charge (3 pages)
30 July 1990Particulars of mortgage/charge (3 pages)
18 October 1988Full accounts made up to 31 December 1987 (17 pages)
18 October 1988Full accounts made up to 31 December 1987 (17 pages)
11 July 1988Wd 27/05/88 ad 15/10/87--------- £ si 1148@1=1148 £ ic 25000/26148 (2 pages)
11 July 1988Wd 27/05/88 ad 15/10/87--------- £ si 1148@1=1148 £ ic 25000/26148 (2 pages)
23 June 1987Full group accounts made up to 30 September 1986 (17 pages)
23 June 1987Full group accounts made up to 30 September 1986 (17 pages)