Company NameGuild Of British Camera Technicians Limited(The)
Company StatusActive
Company Number01386041
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 August 1978(45 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Timothy Charles Potter
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2007(28 years, 11 months after company formation)
Appointment Duration16 years, 8 months
RoleFocus Puller
Country of ResidenceEngland
Correspondence AddressFirst Floor 677 High Road
London
N12 0DA
Director NameMr Michael John Hannan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2020(41 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 677 High Road
London
N12 0DA
Director NameMr Tony Ernest Jackson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2020(41 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 677 High Road
London
N12 0DA
Director NameMrs Sarah Teresa Hayward
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2020(41 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 677 High Road
London
N12 0DA
Director NameLou Lavelly
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(13 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 May 1992)
RoleCamera Operator
Correspondence Address143 Findon Road
Worthing
West Sussex
BN14 0BQ
Director NameMr Walter Kennedy
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(13 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 18 January 2007)
RoleFilm Producer
Correspondence Address11 Queensdale Walk
London
W11 4QQ
Director NameMr Gerald Anstiss
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(13 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 May 1997)
RoleCamera Operator
Correspondence Address1 Wise Lane
West Drayton
Middlesex
UB7 7ET
Director NameMr Paul Antonio Charles Beeson
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(13 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 July 2001)
RoleDirector Of Photography
Correspondence AddressTree House Huesden Way
Gerrards Cross
Buckinghamshire
SL9 7BD
Secretary NameLou Lavelly
NationalityBritish
StatusResigned
Appointed28 February 1992(13 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 May 1992)
RoleCompany Director
Correspondence Address143 Findon Road
Worthing
West Sussex
BN14 0BQ
Secretary NameMr Paul Antonio Charles Beeson
NationalityBritish
StatusResigned
Appointed07 June 1992(13 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 19 July 2001)
RoleCompany Director
Correspondence AddressTree House Huesden Way
Gerrards Cross
Buckinghamshire
SL9 7BD
Director NameAnthony Patrick Garrett
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(15 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 September 1997)
RoleFocus Puller
Correspondence Address18 Nasmyth Street
London
W6 0HB
Director NameMalcolm Clyde Beale
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1997(18 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 November 2001)
RoleCamera Grip
Correspondence Address7 Leslie Road
Chobham
Surrey
GU24 8LB
Director NameRoderick James Marley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1997(18 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 1999)
RoleClapper Loader
Correspondence Address30 Brackenbury Road
London
W6 0BA
Director NameMr Harvey Harrison
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(20 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 May 2004)
RoleCinematographer
Country of ResidenceEngland
Correspondence Address17 Newton Road
Wimbledon
London
SW19 3PJ
Secretary NameRab Harling
NationalityBritish
StatusResigned
Appointed11 May 2002(23 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 December 2002)
RoleCompany Director
Correspondence AddressFlat 5 16 Grand Avenue
Muswell Hill
London
N10 3BB
Secretary NameMr Simon Alexander Mills
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2002(24 years after company formation)
Appointment Duration1 year, 7 months (resigned 18 April 2004)
RoleFilm Technician
Country of ResidenceEngland
Correspondence Address2 White Hermitage
Church Road Old Windsor
Windsor
Berkshire
SL4 2JX
Secretary NameChristine Bridget Henwood
NationalityBritish
StatusResigned
Appointed18 April 2004(25 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 July 2006)
RoleCompany Director
Correspondence Address36 Oaken Grove
Maidenhead
Berkshire
SL6 6HH
Director NameMr Simon Alexander Mills
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2004(25 years, 9 months after company formation)
Appointment Duration1 year (resigned 06 June 2005)
RoleFilm Technician
Country of ResidenceEngland
Correspondence Address2 White Hermitage
Church Road Old Windsor
Windsor
Berkshire
SL4 2JX
Director NameMr Trevor Jeffrey Coop
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2004(25 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 March 2015)
RoleFilm Technician
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 677 High Road
London
N12 0DA
Director NameStephen Brooke Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2004(26 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 February 2011)
RoleFilm Cameraman
Country of ResidenceUnited Kingdom
Correspondence AddressRex House, 354 Ballards Lane
North Finchley
London
N12 0DD
Director NameMr John Edward Keedwell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2004(26 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 October 2009)
RoleFilm Cameraman
Country of ResidenceEngland
Correspondence Address55 Gosforth Lane
Watford
Hertfordshire
WD19 7AY
Secretary NameAidan John Boulter
NationalityBritish
StatusResigned
Appointed10 July 2006(27 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 October 2007)
RoleCompany Director
Correspondence AddressKent Lodge
Eel Pie Island
Twickenham
TW1 3DY
Director NameJames Keith Harcourt
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(28 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 January 2016)
RoleCameraman
Country of ResidenceEngland
Correspondence AddressFirst Floor 677 High Road
London
N12 0DA
Director NameCaroline Sax
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2007(28 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 October 2009)
RoleFilm
Country of ResidenceUnited Kingdom
Correspondence Address58 Jacksons Lane
London
N6 5SX
Secretary NameMr Simon Alexander Mills
NationalityBritish
StatusResigned
Appointed23 October 2007(29 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 April 2008)
RoleFilm Technician
Country of ResidenceEngland
Correspondence Address2 White Hermitage
Church Road Old Windsor
Windsor
Berkshire
SL4 2JX
Secretary NameMr Simon Alexander Mills
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(29 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 April 2008)
RoleFilm Technician
Country of ResidenceEngland
Correspondence Address2 White Hermitage
Church Road Old Windsor
Windsor
Berkshire
SL4 2JX
Director NameMr Richard John Daniel Bradbury
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(37 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 677 High Road
London
N12 0DA

Contact

Websitegbct.org

Location

Registered AddressFirst Floor
677 High Road
London
N12 0DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2,626
Current Liabilities£43,366

Accounts

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

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

17 May 2000Delivered on: 1 June 2000
Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 January 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
25 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
25 January 2022Change of details for Mr Timothy Charles Potter as a person with significant control on 25 January 2022 (2 pages)
25 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
26 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
22 July 2020Appointment of Mrs Sarah Teresa Hayward as a director on 22 July 2020 (2 pages)
22 July 2020Appointment of Mr Tony Ernest Jackson as a director on 22 July 2020 (2 pages)
10 July 2020Appointment of Mr Michael John Hannan as a director on 10 July 2020 (2 pages)
10 July 2020Termination of appointment of Richard John Daniel Bradbury as a director on 10 July 2020 (1 page)
26 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
29 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
11 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 January 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
31 January 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 April 2016Appointment of Mr Richard John Daniel Bradbury as a director on 26 January 2016 (2 pages)
8 April 2016Appointment of Mr Richard John Daniel Bradbury as a director on 26 January 2016 (2 pages)
8 April 2016Termination of appointment of James Keith Harcourt as a director on 26 January 2016 (1 page)
8 April 2016Termination of appointment of James Keith Harcourt as a director on 26 January 2016 (1 page)
29 January 2016Annual return made up to 25 January 2016 no member list (2 pages)
29 January 2016Annual return made up to 25 January 2016 no member list (2 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 April 2015Termination of appointment of Trevor Jeffrey Coop as a director on 20 March 2015 (1 page)
7 April 2015Termination of appointment of Trevor Jeffrey Coop as a director on 20 March 2015 (1 page)
3 February 2015Annual return made up to 25 January 2015 no member list (3 pages)
3 February 2015Annual return made up to 25 January 2015 no member list (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 May 2014Registered office address changed from Rex House, 354 Ballards Lane North Finchley London N12 0DD on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Rex House, 354 Ballards Lane North Finchley London N12 0DD on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Rex House, 354 Ballards Lane North Finchley London N12 0DD on 8 May 2014 (1 page)
31 January 2014Annual return made up to 25 January 2014 no member list (3 pages)
31 January 2014Annual return made up to 25 January 2014 no member list (3 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
27 January 2013Annual return made up to 25 January 2013 no member list (3 pages)
27 January 2013Annual return made up to 25 January 2013 no member list (3 pages)
22 November 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
22 November 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
31 January 2012Annual return made up to 25 January 2012 no member list (3 pages)
31 January 2012Annual return made up to 25 January 2012 no member list (3 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 August 2011Termination of appointment of Stephen Brooke Smith as a director (1 page)
9 August 2011Termination of appointment of Stephen Brooke Smith as a director (1 page)
26 January 2011Annual return made up to 25 January 2011 no member list (3 pages)
26 January 2011Annual return made up to 25 January 2011 no member list (3 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 April 2010Director's details changed for Trevor Coop on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Stephen Brooke Smith on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 25 January 2010 no member list (3 pages)
9 April 2010Director's details changed for James Harcourt on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Stephen Brooke Smith on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Stephen Brooke Smith on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 25 January 2010 no member list (3 pages)
9 April 2010Director's details changed for James Harcourt on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Timothy Charles Potter on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Timothy Charles Potter on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Timothy Charles Potter on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Trevor Coop on 9 April 2010 (2 pages)
9 April 2010Director's details changed for James Harcourt on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Trevor Coop on 9 April 2010 (2 pages)
3 December 2009Termination of appointment of John Keedwell as a director (1 page)
3 December 2009Termination of appointment of Caroline Sax as a director (1 page)
3 December 2009Termination of appointment of Caroline Sax as a director (1 page)
3 December 2009Termination of appointment of John Keedwell as a director (1 page)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 April 2009Annual return made up to 25/01/09 (3 pages)
14 April 2009Annual return made up to 25/01/09 (3 pages)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 May 2008Annual return made up to 25/01/08 (4 pages)
16 May 2008Annual return made up to 25/01/08 (4 pages)
14 April 2008Appointment terminated secretary simon mills (1 page)
14 April 2008Appointment terminated secretary simon mills (1 page)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New secretary appointed (1 page)
29 October 2007New secretary appointed (1 page)
26 October 2007Secretary resigned (1 page)
26 October 2007Secretary resigned (1 page)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (2 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 February 2007Annual return made up to 25/01/07 (2 pages)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Secretary's particulars changed (1 page)
23 February 2007Secretary's particulars changed (1 page)
23 February 2007Annual return made up to 25/01/07 (2 pages)
3 October 2006Secretary resigned (1 page)
3 October 2006New secretary appointed (2 pages)
3 October 2006New secretary appointed (2 pages)
3 October 2006Secretary resigned (1 page)
5 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 February 2006Annual return made up to 25/01/06 (2 pages)
3 February 2006Annual return made up to 25/01/06 (2 pages)
2 February 2006Registered office changed on 02/02/06 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page)
2 February 2006Director's particulars changed (1 page)
2 February 2006Director's particulars changed (1 page)
2 February 2006Location of register of members (1 page)
2 February 2006Registered office changed on 02/02/06 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page)
2 February 2006Location of register of members (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
19 May 2005Memorandum and Articles of Association (14 pages)
19 May 2005Memorandum and Articles of Association (14 pages)
28 February 2005Annual return made up to 25/01/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 February 2005Annual return made up to 25/01/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 February 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
28 February 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
30 April 2004Secretary resigned (1 page)
30 April 2004New secretary appointed (2 pages)
30 April 2004New secretary appointed (2 pages)
30 April 2004Secretary resigned (1 page)
16 February 2004Annual return made up to 25/01/04 (4 pages)
16 February 2004Annual return made up to 25/01/04 (4 pages)
16 February 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
16 February 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
13 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 February 2003Annual return made up to 25/01/03 (4 pages)
10 February 2003Annual return made up to 25/01/03 (4 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
30 December 2002New secretary appointed (2 pages)
30 December 2002New secretary appointed (2 pages)
22 November 2002Registered office changed on 22/11/02 from: 3 bedford row london WC1R 4BU (1 page)
22 November 2002Registered office changed on 22/11/02 from: 3 bedford row london WC1R 4BU (1 page)
26 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002New secretary appointed (2 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002Secretary resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Annual return made up to 25/01/02
  • 363(288) ‐ Director resigned
(4 pages)
6 February 2002Director resigned (1 page)
6 February 2002Annual return made up to 25/01/02
  • 363(288) ‐ Director resigned
(4 pages)
27 November 2001New secretary appointed (2 pages)
27 November 2001New secretary appointed (2 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001Secretary resigned (1 page)
28 February 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 February 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 February 2001Annual return made up to 25/01/01 (4 pages)
8 February 2001Annual return made up to 25/01/01 (4 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
6 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 February 2000Director resigned (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000Annual return made up to 31/01/00
  • 363(288) ‐ Director resigned
(4 pages)
25 February 2000Director resigned (1 page)
25 February 2000Annual return made up to 31/01/00
  • 363(288) ‐ Director resigned
(4 pages)
4 November 1999Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
4 November 1999Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
21 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 February 1999Annual return made up to 31/01/99 (4 pages)
3 February 1999Annual return made up to 31/01/99 (4 pages)
3 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
3 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998Annual return made up to 31/01/98 (4 pages)
19 February 1998Annual return made up to 31/01/98 (4 pages)
19 February 1998Director resigned (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
19 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
19 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
11 March 1997Annual return made up to 28/02/97 (4 pages)
11 March 1997Annual return made up to 28/02/97 (4 pages)
5 March 1996Annual return made up to 28/02/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 1996Annual return made up to 28/02/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 February 1996Accounts for a small company made up to 31 December 1995 (5 pages)
23 February 1996Accounts for a small company made up to 31 December 1995 (5 pages)
20 March 1995Annual return made up to 28/02/95 (4 pages)
20 March 1995Annual return made up to 28/02/95 (4 pages)
20 March 1995New director appointed (2 pages)
20 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
20 March 1995New director appointed (2 pages)
20 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
30 August 1978Certificate of incorporation (1 page)
30 August 1978Certificate of incorporation (1 page)