Company NameGrey Simmonds Food Service Equipment Limited
DirectorsOliver Booth and Wendy Elizabeth Williams
Company StatusActive
Company Number01337841
CategoryPrivate Limited Company
Incorporation Date8 November 1977(46 years, 6 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Oliver Booth
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(46 years after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Engine Shed Top Station Road
Brackley
Northamptonshire
NN13 7UG
Director NameMiss Wendy Elizabeth Williams
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(46 years, 2 months after company formation)
Appointment Duration3 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressHillier Hopkins Llp, First Floor, Radius House 51
Watford
WD17 1HP
Director NameMr Roger Graham Keith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(14 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 July 1998)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House
48 Banbury Road
Brackley
Northamptonshire
NN13 6AT
Director NameTony Russell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(14 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 November 2000)
RoleCompany Director
Correspondence AddressFlecknoe Farm
Flecknoe
Warwickshire
CV23 8AU
Secretary NameMr Roger Graham Keith
NationalityBritish
StatusResigned
Appointed24 July 1992(14 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House
48 Banbury Road
Brackley
Northamptonshire
NN13 6AT
Secretary NameEvelyn Ann Dawson
NationalityBritish
StatusResigned
Appointed31 July 1998(20 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressFlecknoe Farm
Flecknoe
Warwickshire
CV23 8AU
Director NameMr Alan Palmer
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(22 years, 12 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Engine Shed Top Station Road
Brackley
Northamptonshire
NN13 7NG
Director NameMr Martin Paul Gregory
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(22 years, 12 months after company formation)
Appointment Duration19 years, 10 months (resigned 25 August 2020)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Engine Shed Top Station Road
Brackley
NN13 7NG
Secretary NameMr Martin Paul Gregory
NationalityBritish
StatusResigned
Appointed31 October 2000(22 years, 12 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Engine Shed Top Station Road
Brackley
NN13 7NG
Director NameMr Giles Morris Housden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(34 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 25 January 2024)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Engine Shed Top Station Road
Brackley
Northamptonshire
NN13 7NG
Director NameMr David Carson Reynolds
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(38 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 April 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Engine Shed Top Station Road
Brackley
Northamptonshire
NN13 7UG
Secretary NameMr David Carson Reynolds
StatusResigned
Appointed01 January 2016(38 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 April 2017)
RoleCompany Director
Correspondence AddressThe Engine Shed Top Station Road
Brackley
Northamptonshire
NN13 7UG
Director NameMr Oliver Booth
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2018(40 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Engine Shed Top Station Road
Brackley
Northamptonshire
NN13 7UG

Location

Registered AddressC/O Hillier Hopkins Llp First House, Radius House
51 Clarendon Road
Watford
Herts
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

850 at £1Dace Group Limited
82.85%
Ordinary A
26 at £1Dace Group Limited
2.53%
Ordinary C
150 at £1Dace Group Limited
14.62%
Ordinary B

Financials

Year2014
Net Worth-£7,593
Cash£237,963
Current Liabilities£860,206

Accounts

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

Returns

Latest Return4 April 2024 (3 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

10 March 2015Delivered on: 24 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
10 March 2015Delivered on: 17 March 2015
Persons entitled: Roger Keith as Security Trustee

Classification: A registered charge
Particulars: Generic references only.
Outstanding
10 October 2012Delivered on: 13 October 2012
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
23 January 2012Delivered on: 25 January 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 May 1980Delivered on: 14 May 1980
Satisfied on: 24 January 2012
Persons entitled: National Westminster Bank LTD

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 the company's estate or interest in all f/h and l/h property. All stocks shares or other securities. All book over other debts.assignment of goodwill floating charge over the undertaking and all other property and assets present and future (please see doc m 14).
Fully Satisfied

Filing History

12 April 2024Confirmation statement made on 4 April 2024 with no updates (3 pages)
28 February 2024Satisfaction of charge 013378410005 in full (1 page)
8 February 2024Termination of appointment of Giles Morris Housden as a director on 25 January 2024 (1 page)
8 February 2024Appointment of Miss Wendy Elizabeth Williams as a director on 25 January 2024 (2 pages)
6 February 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 February 2024Memorandum and Articles of Association (10 pages)
31 January 2024Registration of charge 013378410006, created on 25 January 2024 (20 pages)
2 December 2023Satisfaction of charge 013378410004 in full (4 pages)
10 November 2023Appointment of Oliver Booth as a director on 31 October 2023 (2 pages)
29 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
15 August 2023Satisfaction of charge 3 in full (1 page)
20 May 2023Second filing for the appointment of Mr Giles Morris Housden as a director (3 pages)
11 May 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
18 October 2022Change of details for Dace Group Limited as a person with significant control on 18 October 2022 (2 pages)
6 October 2022Accounts for a small company made up to 31 December 2021 (11 pages)
14 April 2022Director's details changed for Giles Morris Housden on 13 April 2022 (2 pages)
13 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
17 February 2022Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to C/O Hillier Hopkins Llp First House, Radius House 51 Clarendon Road Watford Herts WD17 1HP on 17 February 2022 (1 page)
29 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
14 September 2021Termination of appointment of Oliver Booth as a director on 1 September 2021 (1 page)
9 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
29 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
27 August 2020Termination of appointment of Martin Paul Gregory as a director on 25 August 2020 (1 page)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
8 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
6 June 2018Termination of appointment of Roger Graham Keith as a director on 24 April 2018 (1 page)
6 June 2018Appointment of Oliver Booth as a director on 24 April 2018 (2 pages)
4 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
26 March 2018Director's details changed for Mr Martin Paul Gregory on 20 March 2018 (2 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
28 April 2017Termination of appointment of David Carson Reynolds as a director on 3 April 2017 (1 page)
28 April 2017Appointment of Mr Roger Graham Keith as a director on 3 April 2017 (2 pages)
28 April 2017Appointment of Mr Roger Graham Keith as a director on 3 April 2017 (2 pages)
28 April 2017Termination of appointment of David Carson Reynolds as a secretary on 3 April 2017 (1 page)
28 April 2017Termination of appointment of David Carson Reynolds as a secretary on 3 April 2017 (1 page)
28 April 2017Termination of appointment of David Carson Reynolds as a director on 3 April 2017 (1 page)
11 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
20 July 2016Full accounts made up to 31 December 2015 (18 pages)
20 July 2016Full accounts made up to 31 December 2015 (18 pages)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,026
(7 pages)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,026
(7 pages)
19 January 2016Termination of appointment of Martin Paul Gregory as a secretary on 31 December 2015 (1 page)
19 January 2016Termination of appointment of Martin Paul Gregory as a secretary on 31 December 2015 (1 page)
19 January 2016Appointment of Mr David Carson Reynolds as a secretary on 1 January 2016 (2 pages)
19 January 2016Appointment of Mr David Carson Reynolds as a secretary on 1 January 2016 (2 pages)
14 January 2016Termination of appointment of Alan Palmer as a director on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Roger Graham Keith as a director on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Roger Graham Keith as a director on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Alan Palmer as a director on 31 December 2015 (1 page)
14 January 2016Appointment of Mr David Carson Reynolds as a director on 1 January 2016 (2 pages)
14 January 2016Appointment of Mr David Carson Reynolds as a director on 1 January 2016 (2 pages)
11 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,026
(8 pages)
11 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,026
(8 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 April 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of share transfer 10/03/2015
(2 pages)
24 March 2015Registration of charge 013378410005, created on 10 March 2015 (9 pages)
24 March 2015Registration of charge 013378410005, created on 10 March 2015 (9 pages)
17 March 2015Registration of charge 013378410004, created on 10 March 2015 (50 pages)
17 March 2015Registration of charge 013378410004, created on 10 March 2015 (50 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 August 2014Director's details changed for Mr Martin Gregory on 6 August 2014 (2 pages)
22 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,026
(8 pages)
22 August 2014Director's details changed for Mr Martin Gregory on 6 August 2014 (2 pages)
22 August 2014Director's details changed for Mr Martin Gregory on 6 August 2014 (2 pages)
22 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,026
(8 pages)
22 August 2014Director's details changed for Giles Morris Housden on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Mr Alan Palmer on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Mr Alan Palmer on 22 August 2014 (2 pages)
22 August 2014Director's details changed for Giles Morris Housden on 22 August 2014 (2 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
8 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,026
(8 pages)
8 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,026
(8 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (8 pages)
1 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (8 pages)
13 March 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
13 March 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
16 February 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 1,026
(5 pages)
16 February 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 1,026
(5 pages)
16 February 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 1,026
(6 pages)
16 February 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 1,026
(6 pages)
16 February 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 1,026
(6 pages)
16 February 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 1,026
(5 pages)
16 February 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 1,026
(5 pages)
16 February 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 1,026
(5 pages)
16 February 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 1,026
(5 pages)
7 February 2012Appointment of Giles Morris Housden as a director (3 pages)
7 February 2012Change of share class name or designation (2 pages)
7 February 2012Appointment of Giles Morris Housden as a director (3 pages)
7 February 2012Appointment of Giles Morris Housden as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 20/05/2023
(3 pages)
7 February 2012Change of share class name or designation (2 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 January 2012Company name changed maidaid LIMITED\certificate issued on 05/01/12
  • RES15 ‐ Change company name resolution on 2011-12-22
  • NM01 ‐ Change of name by resolution
(3 pages)
5 January 2012Company name changed maidaid LIMITED\certificate issued on 05/01/12
  • RES15 ‐ Change company name resolution on 2011-12-22
  • NM01 ‐ Change of name by resolution
(3 pages)
3 November 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
3 November 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
13 October 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
11 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
11 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
6 August 2010Director's details changed for Mr Martin Gregory on 24 July 2010 (2 pages)
6 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Mr Martin Gregory on 24 July 2010 (2 pages)
6 August 2010Director's details changed for Alan Palmer on 24 July 2010 (2 pages)
6 August 2010Secretary's details changed for Mr Martin Gregory on 24 July 2010 (2 pages)
6 August 2010Secretary's details changed for Mr Martin Gregory on 24 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Roger Graham Keith on 24 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Roger Graham Keith on 24 July 2010 (2 pages)
6 August 2010Director's details changed for Alan Palmer on 24 July 2010 (2 pages)
6 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
3 December 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
3 December 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
28 August 2009Return made up to 24/07/09; full list of members (4 pages)
28 August 2009Return made up to 24/07/09; full list of members (4 pages)
6 February 2009Accounts for a dormant company made up to 31 January 2008 (6 pages)
6 February 2009Accounts for a dormant company made up to 31 January 2008 (6 pages)
8 September 2008Registered office changed on 08/09/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
8 September 2008Registered office changed on 08/09/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
8 September 2008Return made up to 24/07/08; full list of members (4 pages)
8 September 2008Return made up to 24/07/08; full list of members (4 pages)
2 December 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
2 December 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
17 September 2007Return made up to 24/07/07; full list of members (2 pages)
17 September 2007Return made up to 24/07/07; full list of members (2 pages)
11 December 2006Return made up to 24/07/06; full list of members (2 pages)
11 December 2006Return made up to 24/07/06; full list of members (2 pages)
8 December 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
8 December 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
1 February 2006Full accounts made up to 31 January 2005 (6 pages)
1 February 2006Full accounts made up to 31 January 2005 (6 pages)
7 September 2005Return made up to 24/07/05; full list of members (3 pages)
7 September 2005Return made up to 24/07/05; full list of members (3 pages)
6 September 2005Secretary's particulars changed;director's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
6 September 2005Secretary's particulars changed;director's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
11 April 2005Company name changed halcyon catering equipment (uk) LIMITED\certificate issued on 11/04/05 (2 pages)
11 April 2005Company name changed halcyon catering equipment (uk) LIMITED\certificate issued on 11/04/05 (2 pages)
23 February 2005Full accounts made up to 31 January 2004 (6 pages)
23 February 2005Full accounts made up to 31 January 2004 (6 pages)
1 December 2004Return made up to 24/07/04; full list of members (7 pages)
1 December 2004Return made up to 24/07/04; full list of members (7 pages)
26 November 2003Full accounts made up to 31 January 2003 (6 pages)
26 November 2003Full accounts made up to 31 January 2003 (6 pages)
5 October 2003Return made up to 24/07/03; full list of members (7 pages)
5 October 2003Return made up to 24/07/03; full list of members (7 pages)
6 January 2003Accounting reference date extended from 30/10/02 to 31/01/03 (1 page)
6 January 2003Accounting reference date extended from 30/10/02 to 31/01/03 (1 page)
28 August 2002Return made up to 24/07/02; full list of members
  • 363(287) ‐ Registered office changed on 28/08/02
(7 pages)
28 August 2002Return made up to 24/07/02; full list of members
  • 363(287) ‐ Registered office changed on 28/08/02
(7 pages)
25 March 2002Full accounts made up to 31 October 2001 (6 pages)
25 March 2002Full accounts made up to 31 October 2001 (6 pages)
9 August 2001Return made up to 24/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 August 2001Return made up to 24/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 July 2001Full accounts made up to 31 October 2000 (6 pages)
11 July 2001Full accounts made up to 31 October 2000 (6 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001New director appointed (3 pages)
5 January 2001New secretary appointed (2 pages)
5 January 2001New secretary appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001New director appointed (3 pages)
15 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2000Full accounts made up to 31 October 1999 (6 pages)
31 May 2000Full accounts made up to 31 October 1999 (6 pages)
20 January 2000Registered office changed on 20/01/00 from: the cook house launton road bicester oxon OX6 7QA (1 page)
20 January 2000Registered office changed on 20/01/00 from: the cook house launton road bicester oxon OX6 7QA (1 page)
9 September 1999Return made up to 24/07/99; full list of members (6 pages)
9 September 1999Return made up to 24/07/99; full list of members (6 pages)
9 December 1998Full accounts made up to 31 October 1998 (6 pages)
9 December 1998Full accounts made up to 31 October 1998 (6 pages)
25 August 1998New secretary appointed (2 pages)
25 August 1998New secretary appointed (2 pages)
25 August 1998Return made up to 24/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
25 August 1998Return made up to 24/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
24 June 1998Full accounts made up to 31 October 1997 (6 pages)
24 June 1998Full accounts made up to 31 October 1997 (6 pages)
27 August 1997Full accounts made up to 31 October 1996 (6 pages)
27 August 1997Full accounts made up to 31 October 1996 (6 pages)
23 July 1997Secretary's particulars changed;director's particulars changed (1 page)
23 July 1997Secretary's particulars changed;director's particulars changed (1 page)
4 September 1996Return made up to 24/07/96; no change of members (5 pages)
4 September 1996Return made up to 24/07/96; no change of members (5 pages)
25 April 1996Full accounts made up to 31 October 1995 (6 pages)
25 April 1996Full accounts made up to 31 October 1995 (6 pages)
6 September 1995Return made up to 24/07/95; full list of members (14 pages)
6 September 1995Return made up to 24/07/95; full list of members (14 pages)
26 May 1995Full accounts made up to 31 October 1994 (6 pages)
26 May 1995Full accounts made up to 31 October 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
8 November 1977Incorporation (14 pages)
8 November 1977Incorporation (14 pages)