Company NameSchlegel Building Products Limited
DirectorsPeter Reginald Santo and Ricky Roop Singh
Company StatusActive
Company Number01406133
CategoryPrivate Limited Company
Incorporation Date19 December 1978(45 years, 4 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Reginald Santo
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2014(35 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleCheif Executive Officer
Country of ResidenceEngland
Correspondence Address25 Henlow Industrial Estate
Henlow
Bedfordshire
SG16 6DS
Director NameMr Ricky Roop Singh
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(41 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address29 Queen Anne's Gate
London
SW1H 9BU
Secretary NameSinead Van Duuren
StatusCurrent
Appointed10 October 2022(43 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address29 Queen Anne's Gate
London
SW1H 9BU
Director NameDerek Plaice
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(12 years, 9 months after company formation)
Appointment Duration4 years (resigned 05 November 1995)
RoleCompany Director
Correspondence AddressManor Cottage
Hudswell
Richmond
North Yorkshire
DL11 6DB
Director NameMr Paul Ernest Birnie
Date of BirthAugust 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed09 October 1991(12 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnowle Hill 83 Kirkby Road
Ripon
North Yorkshire
HG4 2HH
Director NameKevin Hinton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(12 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 April 1998)
RoleCompany Director
Correspondence AddressCroft Corner
2 Croft Lane
Letchworth
Hertfordshire
SG6 1AP
Director NameJohn Frederick Clayton Garnett
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(12 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 August 2001)
RoleCompany Director
Correspondence AddressHawthorn Cottage Moorcock Lane
Darley
Harrogate
North Yorkshire
HG3 2QL
Secretary NameMr Paul Ernest Birnie
NationalityEnglish
StatusResigned
Appointed09 October 1991(12 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnowle Hill 83 Kirkby Road
Ripon
North Yorkshire
HG4 2HH
Director NameMr Peter Mason
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(13 years after company formation)
Appointment Duration5 years, 9 months (resigned 26 September 1997)
RoleAccountant
Correspondence Address2 Glenston Close
Hartlepool
Cleveland
TS26 0PD
Secretary NameMr Peter Mason
NationalityBritish
StatusResigned
Appointed17 December 1991(13 years after company formation)
Appointment Duration5 years, 9 months (resigned 26 September 1997)
RoleAccountant
Correspondence Address2 Glenston Close
Hartlepool
Cleveland
TS26 0PD
Director NameDuncan Leslie Bratt
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(13 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Oddley Lane
Saunderton
Buckinghamshire
HP27 9NQ
Director NameRichard Malcolm Ayre
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(16 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 1997)
RoleManaging Director
Correspondence AddressLanghorne House
Low Row
Richmond
North Yorkshire
DL11 6PW
Director NameGeoffrey Drabble
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(18 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sugar Hill Farm
Stutton
Tadcaster
North Yorkshire
LS24 9NF
Director NameDerek Plaice
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(18 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 1999)
RoleCompany Director
Correspondence AddressManor Cottage
Hudswell
Richmond
North Yorkshire
DL11 6DB
Secretary NameMr Andrew James Whittaker
NationalityBritish
StatusResigned
Appointed27 September 1997(18 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 December 1997)
RoleFinance Director
Correspondence Address4 The Croft
Euxton
Chorley
Lancashire
PR7 6LH
Director NameJohn Lawson Phillips
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(18 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 December 2001)
RoleManaging Director
Correspondence Address177 Leeds Road
Harrogate
North Yorkshire
HG2 8HQ
Director NameJulian Wood
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(18 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 1999)
RoleAccountant
Correspondence Address69 Highfields
Halstead
Essex
CO9 1NH
Secretary NameJulian Wood
NationalityBritish
StatusResigned
Appointed08 December 1997(18 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 1999)
RoleAccountant
Correspondence Address69 Highfields
Halstead
Essex
CO9 1NH
Director NameMr Alfred Bryn Hall
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(21 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 18 July 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Cleveland Avenue
Shildon
County Durham
DL4 2ND
Director NameMr James Kevin Scott
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(23 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 February 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Elton Road
Darlington
County Durham
DL3 8LU
Secretary NameMr James Kevin Scott
NationalityBritish
StatusResigned
Appointed18 February 2002(23 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 February 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Elton Road
Darlington
County Durham
DL3 8LU
Secretary NameIan Sturrock
NationalityBritish
StatusResigned
Appointed31 August 2006(27 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 September 2015)
RoleCompany Director
Correspondence Address2 Woodside Close
Sacriston
County Durham
DH7 6NA
Director NameJohn Richard Swan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(28 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Stratford Close
Toddington
Dunstable
Bedfordshire
LU5 6BL
Director NameIan Karl Pawson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(28 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Farm Cottage
Southorpe
Cambs
PE9 3BX
Secretary NameMrs Kelly Latcham
StatusResigned
Appointed30 September 2015(36 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 2017)
RoleCompany Director
Correspondence AddressCoatham Avenue
Aycliffe Indust Est
Newton Aycliffe
Co Durham
DL5 6DB
Director NameMr Mark Horobin
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(38 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 October 2020)
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence AddressVia Tubertini G.1
Budrio (Bo)
40054
Secretary NameCarolyn Ann Gibson
StatusResigned
Appointed16 May 2017(38 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2019)
RoleCompany Director
Correspondence Address29 Queen Anne's Gate
London
SW1H 9BU

Contact

Websiteschlegel.com

Location

Registered Address29 Queen Anne's Gate
London
SW1H 9BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

76.5k at £1Era Home Security Limited
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

30 June 2009Delivered on: 9 July 2009
Satisfied on: 11 September 2012
Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Parties

Classification: An english security deed
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
7 November 1979Delivered on: 15 November 1979
Satisfied on: 12 May 1994
Persons entitled: Barclays 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 & floating charge on undertaking and all property and assets present and future including goodwill, book debts & uncalled capital. With all buildings, fixtures & fixed plant & machinery.
Fully Satisfied

Filing History

1 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
30 November 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
17 June 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
6 April 2023Termination of appointment of Sinead Van Duuren as a secretary on 6 April 2023 (1 page)
6 April 2023Appointment of Ebonstone Corporate Services Limited as a secretary on 6 April 2023 (2 pages)
30 November 2022Appointment of Sinead Van Duuren as a secretary on 10 October 2022 (2 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
18 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
19 November 2020Termination of appointment of Mark Horobin as a director on 30 October 2020 (1 page)
26 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
7 October 2020Appointment of Mr Ricky Roop Singh as a director on 1 October 2020 (2 pages)
10 March 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
1 November 2019Termination of appointment of Carolyn Ann Gibson as a secretary on 31 October 2019 (1 page)
10 October 2019Confirmation statement made on 10 October 2019 with updates (3 pages)
22 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
2 October 2018Notification of Schlegel Limited as a person with significant control on 1 September 2018 (2 pages)
2 October 2018Cessation of Schlegel Acquisition Holdings Limited as a person with significant control on 1 September 2018 (1 page)
14 March 2018Secretary's details changed for Carolyn Ann Gibson on 28 February 2018 (1 page)
9 March 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
10 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
8 November 2017Change of details for Tyman Plc as a person with significant control on 6 April 2017 (2 pages)
8 November 2017Change of details for Tyman Plc as a person with significant control on 6 April 2017 (2 pages)
28 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
28 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 June 2017Registered office address changed from Coatham Avenue Aycliffe Indust Est Newton Aycliffe Co Durham DL5 6DB to 29 Queen Anne's Gate London SW1H 9BU on 5 June 2017 (1 page)
5 June 2017Appointment of Carolyn Ann Gibson as a secretary on 16 May 2017 (2 pages)
5 June 2017Registered office address changed from Coatham Avenue Aycliffe Indust Est Newton Aycliffe Co Durham DL5 6DB to 29 Queen Anne's Gate London SW1H 9BU on 5 June 2017 (1 page)
5 June 2017Termination of appointment of Kelly Latcham as a secretary on 16 May 2017 (1 page)
5 June 2017Appointment of Carolyn Ann Gibson as a secretary on 16 May 2017 (2 pages)
5 June 2017Termination of appointment of Kelly Latcham as a secretary on 16 May 2017 (1 page)
5 June 2017Appointment of Mr Mark Horobin as a director on 16 May 2017 (2 pages)
5 June 2017Appointment of Mr Mark Horobin as a director on 16 May 2017 (2 pages)
24 March 2017Termination of appointment of John Richard Swan as a director on 20 March 2017 (1 page)
24 March 2017Termination of appointment of John Richard Swan as a director on 20 March 2017 (1 page)
17 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
13 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
13 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 76,500
(4 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 76,500
(4 pages)
28 October 2015Appointment of Mrs Kelly Latcham as a secretary on 30 September 2015 (2 pages)
28 October 2015Termination of appointment of Ian Sturrock as a secretary on 30 September 2015 (1 page)
28 October 2015Termination of appointment of Ian Sturrock as a secretary on 30 September 2015 (1 page)
28 October 2015Appointment of Mrs Kelly Latcham as a secretary on 30 September 2015 (2 pages)
25 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
25 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 76,500

Statement of capital on 2014-10-28
  • GBP 76,500
(5 pages)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 76,500

Statement of capital on 2014-10-28
  • GBP 76,500
(5 pages)
28 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 76,500

Statement of capital on 2014-10-28
  • GBP 76,500
(5 pages)
4 September 2014Appointment of Mr Peter Reginald Santo as a director on 18 July 2014 (2 pages)
4 September 2014Appointment of Mr Peter Reginald Santo as a director on 18 July 2014 (2 pages)
11 August 2014Termination of appointment of Alfred Bryn Hall as a director on 18 July 2014 (1 page)
11 August 2014Termination of appointment of Alfred Bryn Hall as a director on 18 July 2014 (1 page)
19 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
19 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
10 December 2013Company name changed linear LIMITED\certificate issued on 10/12/13
  • RES15 ‐ Change company name resolution on 2013-11-27
(2 pages)
10 December 2013Company name changed linear LIMITED\certificate issued on 10/12/13
  • RES15 ‐ Change company name resolution on 2013-11-27
(2 pages)
2 December 2013Change of name notice (2 pages)
2 December 2013Change of name notice (2 pages)
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (5 pages)
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (5 pages)
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (5 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
13 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 October 2011Termination of appointment of Ian Karl Pawson as a director on 7 October 2011 (1 page)
11 October 2011Termination of appointment of Ian Karl Pawson as a director on 7 October 2011 (1 page)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
11 October 2011Termination of appointment of Ian Karl Pawson as a director on 7 October 2011 (1 page)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
15 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
15 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
21 October 2009Director's details changed for Alfred Bryn Hall on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Alfred Bryn Hall on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
18 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
18 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 July 2009Resolutions
  • RES13 ‐ Credit facilities agreement and authority 25/06/2009
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 July 2009Resolutions
  • RES13 ‐ Credit facilities agreement and authority 25/06/2009
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
1 April 2009Auditor's resignation (1 page)
1 April 2009Auditor's resignation (1 page)
16 January 2009Return made up to 01/10/08; full list of members (4 pages)
16 January 2009Return made up to 01/10/08; full list of members (4 pages)
3 November 2008Return made up to 01/10/07; full list of members (4 pages)
3 November 2008Return made up to 01/10/07; full list of members (4 pages)
28 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
17 September 2007New director appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
24 May 2007Declaration of assistance for shares acquisition (10 pages)
24 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 May 2007Declaration of assistance for shares acquisition (10 pages)
23 January 2007Full accounts made up to 31 December 2005 (20 pages)
23 January 2007Full accounts made up to 31 December 2005 (20 pages)
18 October 2006Director resigned (1 page)
18 October 2006Return made up to 01/10/06; full list of members (2 pages)
18 October 2006Return made up to 01/10/06; full list of members (2 pages)
18 October 2006Director resigned (1 page)
11 September 2006New secretary appointed (2 pages)
11 September 2006New secretary appointed (2 pages)
15 February 2006Secretary resigned;director resigned (1 page)
15 February 2006Secretary resigned;director resigned (1 page)
18 October 2005Full accounts made up to 31 December 2004 (22 pages)
18 October 2005Full accounts made up to 31 December 2004 (22 pages)
10 October 2005Return made up to 01/10/05; full list of members
  • 363(287) ‐ Registered office changed on 10/10/05
(7 pages)
10 October 2005Return made up to 01/10/05; full list of members
  • 363(287) ‐ Registered office changed on 10/10/05
(7 pages)
30 October 2004Full accounts made up to 31 December 2003 (23 pages)
30 October 2004Full accounts made up to 31 December 2003 (23 pages)
25 October 2004Return made up to 01/10/04; full list of members (7 pages)
25 October 2004Return made up to 01/10/04; full list of members (7 pages)
24 October 2003Full accounts made up to 31 December 2002 (22 pages)
24 October 2003Full accounts made up to 31 December 2002 (22 pages)
14 October 2003Return made up to 01/10/03; full list of members (7 pages)
14 October 2003Return made up to 01/10/03; full list of members (7 pages)
11 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
8 November 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2002Full accounts made up to 31 December 2001 (21 pages)
28 October 2002Full accounts made up to 31 December 2001 (21 pages)
1 March 2002Secretary resigned;director resigned (1 page)
1 March 2002Return made up to 01/10/00; full list of members (7 pages)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Return made up to 01/10/01; full list of members (7 pages)
1 March 2002New director appointed (2 pages)
1 March 2002Director resigned (1 page)
1 March 2002New secretary appointed;new director appointed (2 pages)
1 March 2002Return made up to 01/10/00; full list of members (7 pages)
1 March 2002New director appointed (2 pages)
1 March 2002Secretary resigned;director resigned (1 page)
1 March 2002New secretary appointed;new director appointed (2 pages)
1 March 2002Director resigned (1 page)
1 March 2002Return made up to 01/10/01; full list of members (7 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (16 pages)
2 November 2001Full accounts made up to 31 December 2000 (16 pages)
23 August 2000Full accounts made up to 31 December 1999 (18 pages)
23 August 2000Full accounts made up to 31 December 1999 (18 pages)
3 March 2000Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 March 2000Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 March 2000Full accounts made up to 31 December 1998 (14 pages)
3 March 2000Full accounts made up to 31 December 1998 (14 pages)
1 October 1998Return made up to 01/10/98; no change of members (6 pages)
1 October 1998Full accounts made up to 31 December 1997 (16 pages)
1 October 1998Full accounts made up to 31 December 1997 (16 pages)
1 October 1998Return made up to 01/10/98; no change of members (6 pages)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
15 December 1997Secretary resigned (1 page)
15 December 1997New secretary appointed;new director appointed (2 pages)
15 December 1997Secretary resigned (1 page)
15 December 1997New secretary appointed;new director appointed (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
24 November 1997Full accounts made up to 31 December 1996 (17 pages)
24 November 1997Full accounts made up to 31 December 1996 (17 pages)
23 October 1997New secretary appointed (2 pages)
23 October 1997New secretary appointed (2 pages)
22 October 1997Return made up to 01/10/97; full list of members (8 pages)
22 October 1997Return made up to 01/10/97; full list of members (8 pages)
21 October 1997Secretary resigned;director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Secretary resigned;director resigned (1 page)
21 October 1997Director resigned (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
7 October 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1996Full accounts made up to 31 December 1995 (17 pages)
7 October 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1996Full accounts made up to 31 December 1995 (17 pages)
8 December 1995Director resigned (2 pages)
8 December 1995Director resigned (2 pages)
11 October 1995Return made up to 01/10/95; no change of members (6 pages)
11 October 1995Full accounts made up to 31 December 1994 (17 pages)
11 October 1995Return made up to 01/10/95; no change of members (6 pages)
11 October 1995Full accounts made up to 31 December 1994 (17 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (144 pages)
12 May 1994Declaration of satisfaction of mortgage/charge (1 page)
12 May 1994Declaration of satisfaction of mortgage/charge (1 page)
11 October 1993Return made up to 01/10/93; full list of members (8 pages)
11 October 1993Return made up to 01/10/93; full list of members (8 pages)
4 March 1991Ad 24/01/91--------- £ si [email protected] £ ic 75150/75150 (2 pages)
4 March 1991Conso 25/01/91 (2 pages)
15 November 1979Particulars of mortgage/charge (3 pages)
15 November 1979Particulars of mortgage/charge (3 pages)
21 August 1979Company name changed\certificate issued on 21/08/79 (3 pages)
21 August 1979Company name changed\certificate issued on 21/08/79 (3 pages)
19 December 1973Certificate of incorporation (1 page)
19 December 1973Certificate of incorporation (1 page)