Company NameContinuation Computers Limited
Company StatusActive
Company Number01297780
CategoryPrivate Limited Company
Incorporation Date9 February 1977(47 years, 2 months ago)
Previous NameOrderlike Limited

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Mark Leslie Crump
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2012(34 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNew Court St. Swithin's Lane
London
EC4N 8AL
Director NameMr Peter William Barbour
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2013(35 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr David Ian Gerke
Date of BirthApril 1981 (Born 43 years ago)
NationalityAustralian
StatusCurrent
Appointed01 December 2021(44 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithin's Lane
London
EC4N 8AL
Director NamePeter Robin Whiteland
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(46 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusCurrent
Appointed25 June 1991(14 years, 4 months after company formation)
Appointment Duration32 years, 10 months
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameMr David Kenneth Riches
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(14 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1992)
RoleChartered Secretary
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Bernard Ian Myers
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(14 years, 4 months after company formation)
Appointment Duration6 years (resigned 30 June 1997)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Adrian Edward King
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(15 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 November 1996)
RoleChartered Secretary
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr Anthony Leonard Chapman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(19 years, 9 months after company formation)
Appointment Duration2 years (resigned 10 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Stud
Aston Rowant
Oxford
OX9 5ST
Director NameIsobel Mary Baxter
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(19 years, 9 months after company formation)
Appointment Duration2 years (resigned 10 December 1998)
RoleChartered Accountant
Correspondence Address40 Alderney Street
London
SW1V 4EU
Director NameSir Clive Anthony Whitmore
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(19 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 05 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameSir John Whitaker Fairclough
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(19 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 December 1998)
RoleMerchant Banker
Correspondence Address19 St Swithins Lane
London
EC4P 4DU
Director NameAndrew Didham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(19 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 05 January 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Director NameRichard Peter Cawdell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(20 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 August 2003)
RoleIT Director
Correspondence Address1 Clarendon Cross
London
W11 4AP
Director NamePaul Hamilton Tuckwell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(21 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 February 2006)
RoleMerchant Banker
Correspondence AddressNew Court
St Swithin's Lane
London
EC4P 4DU
Director NameAlain Cornu-Thenard
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed10 December 1998(21 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 02 February 2015)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address9 Rue Portalis
Paris 75008
Foreign
Director NameGuy Cesar Martin Wais
Date of BirthMay 1942 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed10 December 1998(21 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 June 2006)
RoleGeneral Manager
Correspondence AddressLarchenweg 2
Kuesnacht
Ch 8700
Switzerland
Director NameJohn Alexander Deans
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(21 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 October 2002)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address3 Monroe Drive
London
SW14 7AR
Director NameIan William Jew
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed10 December 1998(21 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address39 McLaren Street
North Sydney
Nsw 2060
Foreign
Director NamePaul Jenssen
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 1998(21 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 February 2008)
RoleChief Financial Officer
Correspondence Address23 Searing Town Road
Searing Town
Ny11 507
Director NameMr Ian Goodwin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(21 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Church Lane
Riseley
Bedfordshire
MK44 1ER
Director NamePeter John Rose
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(22 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2012)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressPO Box 58
St Julians Court, St Julians Avenue
St Peter Port
Channel Islands
GY1 3BP
Director NameJulia Kathryn Anne Ashworth
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(25 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 May 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address22 Canonbury Park South
London
N1 2FN
Director NameMr Jonathan Westcott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(33 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameAnthony James Granville Coghlan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(33 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 26 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithins Lane
London
EC4P 4DU
Director NameLudovic Jean Marie Sylvain De Borne De Grandpre
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed09 July 2015(38 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 December 2021)
RoleGroup Cio
Country of ResidenceFrance
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Paul O'Leary
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2020(43 years, 5 months after company formation)
Appointment Duration3 years (resigned 04 August 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL

Location

Registered AddressNew Court
St Swithin's Lane
London
EC4N 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Rothchilds Continuation Holdings Ag
100.00%
Ordinary

Financials

Year2014
Gross Profit-£119,308
Net Worth-£13,067
Cash£152,377
Current Liabilities£9,485,324

Accounts

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

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Filing History

3 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
20 December 2023Appointment of Peter Robin Whiteland as a director on 12 December 2023 (2 pages)
24 October 2023Notification of Alexandre Guy Francesco De Rothschild as a person with significant control on 11 October 2023 (2 pages)
17 October 2023Cessation of Rothschild & Co as a person with significant control on 11 October 2023 (1 page)
7 August 2023Termination of appointment of Paul O'leary as a director on 4 August 2023 (1 page)
7 July 2023Full accounts made up to 31 December 2022 (23 pages)
30 December 2022Confirmation statement made on 30 December 2022 with updates (5 pages)
6 July 2022Full accounts made up to 31 December 2021 (23 pages)
31 December 2021Termination of appointment of Ludovic Jean Marie Sylvain De Borne De Grandpre as a director on 24 December 2021 (1 page)
30 December 2021Confirmation statement made on 30 December 2021 with no updates (3 pages)
3 December 2021Appointment of Mr David Ian Gerke as a director on 1 December 2021 (2 pages)
27 May 2021Full accounts made up to 31 December 2020 (24 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 July 2020Full accounts made up to 31 December 2019 (20 pages)
17 July 2020Appointment of Paul O'leary as a director on 15 July 2020 (2 pages)
3 April 2020Termination of appointment of Anthony James Granville Coghlan as a director on 26 March 2020 (1 page)
31 December 2019Confirmation statement made on 31 December 2019 with updates (4 pages)
10 May 2019Full accounts made up to 31 December 2018 (20 pages)
9 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
25 April 2018Full accounts made up to 31 December 2017 (19 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
12 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
12 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
25 September 2017Full accounts made up to 31 March 2017 (18 pages)
25 September 2017Full accounts made up to 31 March 2017 (18 pages)
11 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
27 July 2016Full accounts made up to 31 March 2016 (17 pages)
27 July 2016Full accounts made up to 31 March 2016 (17 pages)
25 April 2016Resolutions
  • RES13 ‐ Increase in shares 31/03/2016
(2 pages)
25 April 2016Resolutions
  • RES13 ‐ Increase in shares 31/03/2016
(2 pages)
13 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 300,002
(3 pages)
13 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 300,002
(3 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(7 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(7 pages)
5 January 2016Director's details changed for Ludovic Jean Marie Sylvan De Borne De Grandpre on 9 July 2015 (2 pages)
5 January 2016Director's details changed for Ludovic Jean Marie Sylvan De Borne De Grandpre on 9 July 2015 (2 pages)
12 November 2015Full accounts made up to 31 March 2015 (16 pages)
12 November 2015Full accounts made up to 31 March 2015 (16 pages)
16 July 2015Appointment of Ludovic Jean Marie Sylvan De Borne De Grandpre as a director on 9 July 2015 (2 pages)
16 July 2015Appointment of Ludovic Jean Marie Sylvan De Borne De Grandpre as a director on 9 July 2015 (2 pages)
16 July 2015Appointment of Ludovic Jean Marie Sylvan De Borne De Grandpre as a director on 9 July 2015 (2 pages)
15 July 2015Termination of appointment of Jonathan Westcott as a director on 9 July 2015 (1 page)
15 July 2015Termination of appointment of Jonathan Westcott as a director on 9 July 2015 (1 page)
15 July 2015Termination of appointment of Jonathan Westcott as a director on 9 July 2015 (1 page)
15 June 2015Auditor's resignation (1 page)
15 June 2015Auditor's resignation (1 page)
4 February 2015Termination of appointment of Alain Cornu-Thenard as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Alain Cornu-Thenard as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Alain Cornu-Thenard as a director on 2 February 2015 (1 page)
20 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(8 pages)
20 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(8 pages)
20 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(8 pages)
29 December 2014Full accounts made up to 31 March 2014 (15 pages)
29 December 2014Full accounts made up to 31 March 2014 (15 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(8 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(8 pages)
6 January 2014Register inspection address has been changed (1 page)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(8 pages)
6 January 2014Register inspection address has been changed (1 page)
6 December 2013Full accounts made up to 31 March 2013 (15 pages)
6 December 2013Full accounts made up to 31 March 2013 (15 pages)
24 January 2013Appointment of Mr Peter William Barbour as a director (3 pages)
24 January 2013Appointment of Mr Peter William Barbour as a director (3 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
16 January 2013Termination of appointment of Peter Rose as a director (1 page)
16 January 2013Termination of appointment of Peter Rose as a director (1 page)
3 January 2013Full accounts made up to 31 March 2012 (14 pages)
3 January 2013Full accounts made up to 31 March 2012 (14 pages)
17 February 2012Appointment of Mark Leslie Crump as a director (3 pages)
17 February 2012Appointment of Mark Leslie Crump as a director (3 pages)
14 February 2012Termination of appointment of Andrew Didham as a director (1 page)
14 February 2012Termination of appointment of Andrew Didham as a director (1 page)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (8 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (8 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (8 pages)
12 December 2011Full accounts made up to 31 March 2011 (12 pages)
12 December 2011Full accounts made up to 31 March 2011 (12 pages)
14 September 2011Registered office address changed from New Court St Swithins Lane London EC4P 4DU on 14 September 2011 (1 page)
14 September 2011Registered office address changed from New Court St Swithins Lane London EC4P 4DU on 14 September 2011 (1 page)
3 February 2011Termination of appointment of Clive Whitmore as a director (1 page)
3 February 2011Termination of appointment of Clive Whitmore as a director (1 page)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (9 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (9 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (9 pages)
11 January 2011Appointment of Anthony James Granville Coghlan as a director (3 pages)
11 January 2011Appointment of Anthony James Granville Coghlan as a director (3 pages)
4 January 2011Appointment of Jonathan Westcott as a director (3 pages)
4 January 2011Appointment of Jonathan Westcott as a director (3 pages)
22 December 2010Full accounts made up to 31 March 2010 (12 pages)
22 December 2010Full accounts made up to 31 March 2010 (12 pages)
2 June 2010Termination of appointment of Julia Ashworth as a director (1 page)
2 June 2010Termination of appointment of Julia Ashworth as a director (1 page)
1 February 2010Full accounts made up to 31 March 2009 (11 pages)
1 February 2010Full accounts made up to 31 March 2009 (11 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Peter John Rose on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Peter John Rose on 5 January 2010 (2 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Peter John Rose on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Alain Cornu-Thenard on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Julia Kathryn Anne Ashworth on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Sir Clive Anthony Whitmore on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Sir Clive Anthony Whitmore on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for N M Rothschild & Sons Limited on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Alain Cornu-Thenard on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Julia Kathryn Anne Ashworth on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Sir Clive Anthony Whitmore on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Alain Cornu-Thenard on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for N M Rothschild & Sons Limited on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Julia Kathryn Anne Ashworth on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for N M Rothschild & Sons Limited on 5 January 2010 (2 pages)
26 January 2009Full accounts made up to 31 March 2008 (11 pages)
26 January 2009Full accounts made up to 31 March 2008 (11 pages)
8 January 2009Return made up to 04/01/09; full list of members (4 pages)
8 January 2009Return made up to 04/01/09; full list of members (4 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
15 January 2008Return made up to 04/01/08; full list of members (3 pages)
15 January 2008Return made up to 04/01/08; full list of members (3 pages)
5 October 2007Full accounts made up to 31 March 2007 (11 pages)
5 October 2007Full accounts made up to 31 March 2007 (11 pages)
11 January 2007Return made up to 04/01/07; full list of members (3 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
11 January 2007Return made up to 04/01/07; full list of members (3 pages)
1 September 2006Full accounts made up to 31 March 2006 (11 pages)
1 September 2006Full accounts made up to 31 March 2006 (11 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
4 January 2006Return made up to 04/01/06; full list of members (3 pages)
4 January 2006Return made up to 04/01/06; full list of members (3 pages)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
15 August 2005Director resigned (1 page)
9 August 2005Full accounts made up to 31 March 2005 (10 pages)
9 August 2005Full accounts made up to 31 March 2005 (10 pages)
27 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 2005Return made up to 18/05/05; full list of members (10 pages)
26 May 2005Return made up to 18/05/05; full list of members (10 pages)
9 December 2004Full accounts made up to 31 March 2004 (11 pages)
9 December 2004Full accounts made up to 31 March 2004 (11 pages)
16 June 2004Return made up to 03/06/04; full list of members (10 pages)
16 June 2004Return made up to 03/06/04; full list of members (10 pages)
16 December 2003Full accounts made up to 31 March 2003 (11 pages)
16 December 2003Full accounts made up to 31 March 2003 (11 pages)
10 November 2003Director's particulars changed (1 page)
10 November 2003Director's particulars changed (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
10 June 2003Return made up to 03/06/03; full list of members (11 pages)
10 June 2003Return made up to 03/06/03; full list of members (11 pages)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
13 January 2003Full accounts made up to 31 March 2002 (10 pages)
13 January 2003Full accounts made up to 31 March 2002 (10 pages)
31 December 2002Director resigned (1 page)
31 December 2002New director appointed (3 pages)
31 December 2002Director resigned (1 page)
31 December 2002New director appointed (3 pages)
2 September 2002Director's particulars changed (1 page)
2 September 2002Director's particulars changed (1 page)
12 June 2002Return made up to 03/06/02; full list of members (11 pages)
12 June 2002Return made up to 03/06/02; full list of members (11 pages)
5 December 2001Full accounts made up to 31 March 2001 (10 pages)
5 December 2001Full accounts made up to 31 March 2001 (10 pages)
25 September 2001Director's particulars changed (1 page)
25 September 2001Director's particulars changed (1 page)
16 June 2001Return made up to 03/06/01; full list of members (9 pages)
16 June 2001Return made up to 03/06/01; full list of members (9 pages)
27 February 2001Director's particulars changed (1 page)
27 February 2001Director's particulars changed (1 page)
21 February 2001Director's particulars changed (1 page)
21 February 2001Director's particulars changed (1 page)
13 February 2001Director's particulars changed (2 pages)
13 February 2001Director's particulars changed (2 pages)
29 September 2000Full accounts made up to 31 March 2000 (10 pages)
29 September 2000Full accounts made up to 31 March 2000 (10 pages)
8 June 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 June 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 1999New director appointed (3 pages)
17 November 1999New director appointed (3 pages)
22 October 1999Director's particulars changed (1 page)
22 October 1999Director's particulars changed (1 page)
1 August 1999Full accounts made up to 31 March 1999 (10 pages)
1 August 1999Full accounts made up to 31 March 1999 (10 pages)
14 June 1999Return made up to 03/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/99
(16 pages)
14 June 1999Return made up to 03/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/99
(16 pages)
20 January 1999New director appointed (3 pages)
20 January 1999New director appointed (3 pages)
14 January 1999New director appointed (3 pages)
14 January 1999New director appointed (3 pages)
4 January 1999New director appointed (3 pages)
4 January 1999New director appointed (3 pages)
4 January 1999New director appointed (4 pages)
4 January 1999New director appointed (4 pages)
22 December 1998New director appointed (3 pages)
22 December 1998Director resigned (1 page)
22 December 1998New director appointed (3 pages)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998New director appointed (3 pages)
22 December 1998Director resigned (1 page)
22 December 1998New director appointed (3 pages)
22 December 1998Director resigned (1 page)
22 December 1998New director appointed (3 pages)
22 December 1998New director appointed (3 pages)
14 July 1998Full accounts made up to 31 March 1998 (9 pages)
14 July 1998Full accounts made up to 31 March 1998 (9 pages)
17 June 1998Return made up to 03/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 June 1998Return made up to 03/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 October 1997New director appointed (3 pages)
12 October 1997New director appointed (3 pages)
13 August 1997Full accounts made up to 31 March 1997 (9 pages)
13 August 1997Full accounts made up to 31 March 1997 (9 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
3 July 1997Return made up to 03/06/97; full list of members (15 pages)
3 July 1997Return made up to 03/06/97; full list of members (15 pages)
1 February 1997New director appointed (3 pages)
1 February 1997New director appointed (3 pages)
1 February 1997New director appointed (3 pages)
1 February 1997New director appointed (3 pages)
29 November 1996New director appointed (3 pages)
29 November 1996New director appointed (3 pages)
29 November 1996New director appointed (3 pages)
29 November 1996New director appointed (3 pages)
29 November 1996New director appointed (3 pages)
29 November 1996New director appointed (3 pages)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
3 July 1996Full accounts made up to 31 March 1996 (8 pages)
3 July 1996Return made up to 03/06/96; no change of members (7 pages)
3 July 1996Full accounts made up to 31 March 1996 (8 pages)
3 July 1996Return made up to 03/06/96; no change of members (7 pages)
30 June 1995Return made up to 03/06/95; no change of members (12 pages)
30 June 1995Full accounts made up to 31 March 1995 (10 pages)
30 June 1995Return made up to 03/06/95; no change of members (12 pages)
30 June 1995Full accounts made up to 31 March 1995 (10 pages)
20 September 1977Company name changed\certificate issued on 20/09/77 (3 pages)
31 May 1977Memorandum and Articles of Association (31 pages)
9 February 1977Certificate of incorporation (1 page)
9 February 1977Certificate of incorporation (1 page)
9 February 1977Incorporation (14 pages)
9 February 1977Incorporation (14 pages)