Company NameH.H. Saudi Research And Marketing (UK) Limited
DirectorSaleh Hussain Aldowais
Company StatusActive
Company Number01306701
CategoryPrivate Limited Company
Incorporation Date4 April 1977(47 years ago)
Previous NameBluerl Limited

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameSaleh Hussain Aldowais
Date of BirthJuly 1974 (Born 49 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed07 June 2015(38 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressArab Press House 184 Holborn
London
WC1V 7AP
Director NameMohammed Al Shibani
Date of BirthFebruary 1955 (Born 69 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration6 months (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressPO Box 4556
Jeddah
21412
Director NameYasser El Dabbagh
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 13 March 2003)
RoleCompany Director
Correspondence AddressArab Press House
184 High Holborn
London
WC1V 7AP
Director NameMeswer Tarabzoni
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 January 2001)
RoleCompany Director
Correspondence AddressArab Press House
182-184 High Holborn
London
WC1V 7AP
Director NameMr Abdul Mohsen Al Akkas
Date of BirthNovember 1949 (Born 74 years ago)
NationalitySaudi Arabia
StatusResigned
Appointed30 June 1992(15 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 15 November 2007)
RoleManaging Director
Correspondence AddressPO Box 53108
Riyadh 11583
Kingdom Of Saudi Arabia
Director NameFahad Al-Tayash
Date of BirthFebruary 1954 (Born 70 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed01 February 2002(24 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 2003)
RoleDeputy Managing Director
Correspondence Address53 Fox Hollow
Leicester
Leicestershire
LE2 4QY
Secretary NameIbrahim Kanaan
NationalityBritish
StatusResigned
Appointed16 July 2002(25 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 February 2005)
RoleSecretary
Correspondence AddressLongbow House
14-20 Chiswell Street
London
EC1Y 4TW
Director NameHamoud Al Rumayan
Date of BirthOctober 1966 (Born 57 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed13 March 2003(25 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2004)
RoleGeneral Manager
Correspondence AddressPO Box 53108
Altasususi Road
Al Nakeel Area
Riyadh
Saudi Arabia
Director NameAbdulaziz Jazzar
Date of BirthMarch 1953 (Born 71 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed13 March 2003(25 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 April 2004)
RoleManaging Director
Correspondence AddressPO Box 8156
Riyadh
11482
Director NameDr Azzam Mohammed Al Dakhil
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed19 April 2004(27 years after company formation)
Appointment Duration10 years, 7 months (resigned 08 December 2014)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressMohamadia, King Fahad Road
PO Box 57958
Riyadh
11584
Saudi Arabia
Director NameDr Fahad Abdulaziz Al Said
Date of BirthJanuary 1959 (Born 65 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed31 May 2004(27 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 November 2007)
RoleCompany Director
Correspondence AddressHouse 6516 Nakhell Courts Kfupm Box
Apartment 1804 King Fahd University
Of Petroleum & Minerals
Dhahran 31261
Saudi Arabia
Secretary NameYouseff Abdulrahim
NationalityBritish
StatusResigned
Appointed18 April 2005(28 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2006)
RolePublishing
Correspondence AddressFlat No 195 The Quadrange Tower
Cambridge Square
London
W2
Secretary NameAdel Ellithy
NationalityBritish
StatusResigned
Appointed20 June 2006(29 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 February 2010)
RoleCompany Director
Correspondence Address2 Buckden Close
London
SE12 8AB
Director NameTarik Al Gain
Date of BirthJanuary 1955 (Born 69 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed16 July 2009(32 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Buckden Close
London
SE12 8AB
Secretary NameAmr Mohamed Hamza
NationalityBritish
StatusResigned
Appointed24 February 2010(32 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2014)
RoleCompany Director
Correspondence AddressArab Press House 184 Holborn
London
WC1V 7AP
Secretary NameYousif Abdulrahim
NationalityBritish
StatusResigned
Appointed01 February 2014(36 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 2015)
RoleCompany Director
Correspondence AddressArab Press House 184 High Holborn
London
WC1V 7AP
Director NameSulaiman Ibrahim Alhudaithi
Date of BirthFebruary 1955 (Born 69 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed08 December 2014(37 years, 8 months after company formation)
Appointment Duration1 year (resigned 12 December 2015)
RoleBusiness Executive
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 53108 Hay Al Motamarat
Makkah Road
Riyadh 11583
Saudi Arabia
Secretary NameAdel Ellithy
StatusResigned
Appointed22 February 2016(38 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressArab Press House 182-184 High Holborn
London
WC1V 7AP
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 16 July 2002)
Correspondence Address52 Bedford Row
London
WC1R 4LR
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2005(27 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 18 April 2005)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Contact

Websitehhsaudi.com

Location

Registered Address10th Floor, Building 7 Chiswick Park
566 Chiswick High Road
London
W4 5YG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

500k at £1Asharq Al Awsat LTD
100.00%
Ordinary
1 at £1Satellite Graphics LTD
0.00%
Ordinary

Financials

Year2014
Turnover£10,016,566
Gross Profit£3,638,418
Net Worth£9,640,428
Cash£792,211
Current Liabilities£1,342,153

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)

Charges

31 July 1997Delivered on: 14 August 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to 6 guarantees dated 12TH march 1997 in favour of hm customs & excise for £11,450, £17,950, £10,900, £16,320, £21,750 and £22,840 in relation to 2 guarantees dated 28TH april 1997 in favour of hm customs & excise for £8,800 and £5,900.
Particulars: The sum of £115,910 together with interest accrued now or to be held by the bank on an account numbered 90135822.
Outstanding
7 December 1993Delivered on: 22 December 1993
Satisfied on: 16 June 1994
Persons entitled: Saudi American Bank

Classification: Composite guarantee and 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. See the mortgage charge document for full details.
Fully Satisfied
9 August 1993Delivered on: 20 August 1993
Satisfied on: 20 January 1996
Persons entitled: Arab National Bank .

Classification: Agreement for security and cash.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums from time to time outstanding to the credtit of the acount 0001-519 243-500 at any time and all rights benefits and proceeds thereof , and any renewal .renumberingor redesignation thereof, and any substitution thereof.
Fully Satisfied
26 February 1985Delivered on: 26 February 1985
Satisfied on: 9 April 1993
Persons entitled: Banque Indosuez

Classification: Legal charge
Secured details: All moneys due or to become due from fanimore investments limited to the chargee on any account whatsoever.
Particulars: L/H premises k/a fennimore house 182 183 and 184 high holborn london WC2 with parking and service area at ground floor level in the building k/a 13/21 stukeley st high holborn.
Fully Satisfied
30 November 1984Delivered on: 30 November 1984
Satisfied on: 23 November 1993
Persons entitled: Allied Arab Bank LTD.

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the letter of set off.
Particulars: All monies now or hereafter standing to the credit of the company upon current account (see doc M20).
Fully Satisfied
5 December 1980Delivered on: 17 December 1980
Satisfied on: 23 November 1993
Persons entitled: Allied Arab Bank LTD.

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All credits, deposits or monies now or hereafter standing in the name of the chargers whether jointly or severally on any account whatsoever with the chargee.
Fully Satisfied

Filing History

20 July 2023Full accounts made up to 31 December 2022 (24 pages)
19 April 2023Full accounts made up to 31 December 2021 (24 pages)
4 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
21 December 2022Full accounts made up to 31 December 2020 (24 pages)
19 May 2022Termination of appointment of Adel Ellithy as a secretary on 31 March 2022 (1 page)
20 April 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
30 December 2021Confirmation statement made on 30 December 2021 with no updates (3 pages)
19 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
12 January 2021Full accounts made up to 31 December 2019 (25 pages)
2 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (25 pages)
31 December 2018Confirmation statement made on 30 December 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (25 pages)
8 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
8 January 2018Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
28 September 2017Full accounts made up to 31 December 2016 (25 pages)
28 September 2017Full accounts made up to 31 December 2016 (25 pages)
30 December 2016Confirmation statement made on 30 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 30 December 2016 with updates (5 pages)
20 December 2016Registered office address changed from Arab Press House 184 Holborn London WC1V 7AP to 10th Floor, Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on 20 December 2016 (1 page)
20 December 2016Registered office address changed from Arab Press House 184 Holborn London WC1V 7AP to 10th Floor, Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on 20 December 2016 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (25 pages)
10 October 2016Full accounts made up to 31 December 2015 (25 pages)
5 May 2016Appointment of Adel Ellithy as a secretary on 22 February 2016 (3 pages)
5 May 2016Appointment of Adel Ellithy as a secretary on 22 February 2016 (3 pages)
27 January 2016Termination of appointment of Sulaiman Ibrahim Alhudaithi as a director on 12 December 2015 (2 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 500,000
(13 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 500,000
(13 pages)
27 January 2016Termination of appointment of Sulaiman Ibrahim Alhudaithi as a director on 12 December 2015 (2 pages)
29 December 2015Auditor's resignation (1 page)
29 December 2015Auditor's resignation (1 page)
11 June 2015Termination of appointment of Yousif Abdulrahim as a secretary on 7 June 2015 (1 page)
11 June 2015Termination of appointment of Yousif Abdulrahim as a secretary on 7 June 2015 (1 page)
11 June 2015Appointment of Saleh Hussain Aldowais as a director on 7 June 2015 (2 pages)
11 June 2015Termination of appointment of Yousif Abdulrahim as a secretary on 7 June 2015 (1 page)
11 June 2015Appointment of Saleh Hussain Aldowais as a director on 7 June 2015 (2 pages)
11 June 2015Appointment of Saleh Hussain Aldowais as a director on 7 June 2015 (2 pages)
16 April 2015Full accounts made up to 31 December 2014 (18 pages)
16 April 2015Full accounts made up to 31 December 2014 (18 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 500,000
(14 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 500,000
(14 pages)
8 January 2015Full accounts made up to 31 December 2013 (17 pages)
8 January 2015Full accounts made up to 31 December 2013 (17 pages)
5 January 2015Termination of appointment of Azzam Mohammed Al Dakhil as a director on 8 December 2014 (1 page)
5 January 2015Termination of appointment of Azzam Mohammed Al Dakhil as a director on 8 December 2014 (1 page)
5 January 2015Termination of appointment of Azzam Mohammed Al Dakhil as a director on 8 December 2014 (1 page)
31 December 2014Appointment of Sulaiman Ibrahim Alhudaithi as a director on 8 December 2014 (3 pages)
31 December 2014Appointment of Sulaiman Ibrahim Alhudaithi as a director on 8 December 2014 (3 pages)
31 December 2014Appointment of Sulaiman Ibrahim Alhudaithi as a director on 8 December 2014 (3 pages)
11 February 2014Appointment of Yousif Abdulrahim as a secretary (3 pages)
11 February 2014Appointment of Yousif Abdulrahim as a secretary (3 pages)
11 February 2014Termination of appointment of Amr Hamza as a secretary (2 pages)
11 February 2014Termination of appointment of Amr Hamza as a secretary (2 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 500,000
(5 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 500,000
(5 pages)
25 November 2013Full accounts made up to 31 December 2012 (19 pages)
25 November 2013Full accounts made up to 31 December 2012 (19 pages)
13 February 2013Auditor's resignation (1 page)
13 February 2013Auditor's resignation (1 page)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 September 2012Full accounts made up to 31 December 2011 (19 pages)
17 September 2012Full accounts made up to 31 December 2011 (19 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 February 2012Registered office address changed from Arab Press House 182-184 High Holborn London WC1V 7AP on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Arab Press House 182-184 High Holborn London WC1V 7AP on 9 February 2012 (1 page)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 February 2012Registered office address changed from Arab Press House 182-184 High Holborn London WC1V 7AP on 9 February 2012 (1 page)
2 November 2011Full accounts made up to 31 December 2010 (19 pages)
2 November 2011Full accounts made up to 31 December 2010 (19 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 December 2010Full accounts made up to 31 December 2009 (18 pages)
9 December 2010Full accounts made up to 31 December 2009 (18 pages)
6 December 2010Termination of appointment of Tarik Al Gain as a director (2 pages)
6 December 2010Termination of appointment of Tarik Al Gain as a director (2 pages)
31 March 2010Appointment of Amr Mohamed Hamza as a secretary (3 pages)
31 March 2010Appointment of Amr Mohamed Hamza as a secretary (3 pages)
31 March 2010Termination of appointment of Adel Ellithy as a secretary (2 pages)
31 March 2010Termination of appointment of Adel Ellithy as a secretary (2 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 October 2009Full accounts made up to 31 December 2008 (18 pages)
28 October 2009Full accounts made up to 31 December 2008 (18 pages)
6 August 2009Director appointed tarik al gain (2 pages)
6 August 2009Director appointed tarik al gain (2 pages)
7 February 2009Return made up to 31/12/08; full list of members (5 pages)
7 February 2009Return made up to 31/12/08; full list of members (5 pages)
16 September 2008Full accounts made up to 31 December 2007 (18 pages)
16 September 2008Full accounts made up to 31 December 2007 (18 pages)
8 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 February 2008Auditor's resignation (1 page)
6 February 2008Return made up to 31/12/07; full list of members (5 pages)
6 February 2008Auditor's resignation (1 page)
6 February 2008Return made up to 31/12/07; full list of members (5 pages)
29 January 2008Auditor's resignation (1 page)
29 January 2008Auditor's resignation (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
13 June 2007Full accounts made up to 31 December 2006 (16 pages)
13 June 2007Full accounts made up to 31 December 2006 (16 pages)
7 February 2007Return made up to 31/12/06; full list of members (7 pages)
7 February 2007Return made up to 31/12/06; full list of members (7 pages)
11 August 2006New secretary appointed (2 pages)
11 August 2006New secretary appointed (2 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006Secretary resigned (1 page)
6 April 2006Return made up to 31/12/05; full list of members (7 pages)
6 April 2006Return made up to 31/12/05; full list of members (7 pages)
31 March 2006Full accounts made up to 31 December 2005 (15 pages)
31 March 2006Full accounts made up to 31 December 2005 (15 pages)
5 September 2005New secretary appointed (2 pages)
5 September 2005New secretary appointed (2 pages)
5 September 2005Secretary resigned (1 page)
5 September 2005Secretary resigned (1 page)
5 July 2005Full accounts made up to 31 December 2004 (15 pages)
5 July 2005Full accounts made up to 31 December 2004 (15 pages)
3 March 2005New secretary appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005Secretary resigned (1 page)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2004Full accounts made up to 31 December 2003 (15 pages)
5 August 2004Full accounts made up to 31 December 2003 (15 pages)
29 June 2004Director resigned (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
3 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 June 2003Full accounts made up to 31 December 2002 (15 pages)
11 June 2003Full accounts made up to 31 December 2002 (15 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
13 February 2003Full accounts made up to 31 December 2001 (14 pages)
13 February 2003Full accounts made up to 31 December 2001 (14 pages)
27 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 December 2002Secretary's particulars changed (1 page)
3 December 2002Secretary's particulars changed (1 page)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 July 2002New secretary appointed (2 pages)
29 July 2002Secretary resigned (1 page)
29 July 2002Secretary resigned (1 page)
29 July 2002New secretary appointed (2 pages)
29 April 2002Full accounts made up to 31 December 2000 (17 pages)
29 April 2002Full accounts made up to 31 December 2000 (17 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
4 January 2002Return made up to 31/12/01; full list of members (8 pages)
4 January 2002Return made up to 31/12/01; full list of members (8 pages)
27 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
27 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 October 2000Full accounts made up to 31 December 1999 (13 pages)
12 October 2000Full accounts made up to 31 December 1999 (13 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
15 September 1999Full accounts made up to 31 December 1998 (12 pages)
15 September 1999Full accounts made up to 31 December 1998 (12 pages)
22 December 1998Return made up to 31/12/98; no change of members (4 pages)
22 December 1998Return made up to 31/12/98; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
19 January 1998Return made up to 17/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1998Return made up to 17/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1997Particulars of mortgage/charge (3 pages)
14 August 1997Particulars of mortgage/charge (3 pages)
30 July 1997Full accounts made up to 31 December 1996 (14 pages)
30 July 1997Full accounts made up to 31 December 1996 (14 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 January 1996Declaration of satisfaction of mortgage/charge (1 page)
20 January 1996Declaration of satisfaction of mortgage/charge (1 page)
5 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
16 June 1994Declaration of satisfaction of mortgage/charge (1 page)
16 June 1994Declaration of satisfaction of mortgage/charge (1 page)
20 December 1993Memorandum and Articles of Association (6 pages)
20 December 1993Memorandum and Articles of Association (6 pages)
22 February 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
22 February 1988Nc inc already adjusted (1 page)
22 February 1988Nc inc already adjusted (1 page)
1 February 1988Memorandum and Articles of Association (5 pages)
1 February 1988Memorandum and Articles of Association (5 pages)
6 January 1978Company name changed\certificate issued on 06/01/78 (2 pages)
6 January 1978Company name changed\certificate issued on 06/01/78 (2 pages)
4 April 1977Certificate of incorporation (1 page)
4 April 1977Certificate of incorporation (1 page)