Company NameThames Distributors Limited
Company StatusDissolved
Company Number01440549
CategoryPrivate Limited Company
Incorporation Date30 July 1979(44 years, 9 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)
Previous NameSpintmast Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46431Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played

Directors

Director NameBrian Cecil Anthony Gibbon
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1994(14 years, 7 months after company formation)
Appointment Duration25 years (closed 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairways
Gorelands Lane
Chalfont St Giles
Buckinghamshire
HP8 4HQ
Secretary NameBrian Cecil Anthony Gibbon
NationalityBritish
StatusClosed
Appointed30 March 2000(20 years, 8 months after company formation)
Appointment Duration18 years, 11 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairways
Gorelands Lane
Chalfont St Giles
Buckinghamshire
HP8 4HQ
Director NameRoger Carlyle Gibbon
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2000(20 years, 9 months after company formation)
Appointment Duration18 years, 9 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Indres House High Street
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9QA
Director NameAlbertus De Liefde
Date of BirthJuly 1948 (Born 75 years ago)
NationalityDutch
StatusClosed
Appointed01 June 2005(25 years, 10 months after company formation)
Appointment Duration13 years, 8 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address2e Hogeweg 89a 3701 Aw
Zeist
Netherlands
Director NameStephen Patrick Dickey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 1993)
RoleCompany Director
Correspondence Address27 High Street
Battle
East Sussex
TN33 0EA
Director NameNorman Charles Woolfson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 25 May 2005)
RoleCompany Director
Correspondence AddressNo 8 Ridgewood Close
-18-05 Himiko Court
Singapore
Foreign
Secretary NameClaudette June Woolfson
NationalityBritish
StatusResigned
Appointed30 June 1991(11 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 09 February 2004)
RoleCompany Director
Correspondence AddressCanister House 60 Thames Street
Hampton
Middlesex
TW12 2DX
Director NameGeorge Richard Taylor
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(12 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 16 February 2007)
RoleHuman Resources Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Kendal Green
Kendal
Cumbria
LA9 5PT
Director NameClaudette June Woolfson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(20 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 January 2004)
RoleCompany Director
Correspondence AddressCanister House 60 Thames Street
Hampton
Middlesex
TW12 2DX

Contact

Websitethamesworldmusic.com

Location

Registered Address24 Bedford Row
London
WC1R 4TQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

305.7k at £1Albertus De Liefde
60.09%
Preference
29k at £1Weneburg B.v.
5.70%
Redeemable Preference
18k at £1Brian Cecil Anthony Gibbon
3.54%
Non Cumulative Redeemable Preference
18k at £1Roger Gibbon
3.54%
Non Cumulative Redeemable Preference
18k at £1Weneburg B.v.
3.54%
Non Cumulative Redeemable Preference
12.2k at £1Start Entertainments LTD
2.40%
Ordinary
75k at £1Weneburg B.v.
14.74%
Cumulative Redeemable
9.2k at £1Brian Cecil Anthony Gibbon
1.81%
Ordinary
8.6k at £1Albertus De Liefde
1.69%
Ordinary
8k at £1Roger Gibbon
1.57%
Ordinary
7k at £1Weneburg B.v.
1.38%
Ordinary

Financials

Year2014
Net Worth-£39,296
Cash£5,963
Current Liabilities£619,714

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

24 January 2006Delivered on: 1 February 2006
Persons entitled: Brian Gibbon

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
13 January 2005Delivered on: 19 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10081418 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
12 April 1990Delivered on: 25 April 1990
Persons entitled: The Royal Bank of Scotland 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
23 October 2013Delivered on: 24 October 2013
Persons entitled: Cavendish Investments (Manchester) Limited

Classification: A registered charge
Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in cavendish investments (manchester) limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture.. Notification of addition to or amendment of charge.
Outstanding
8 July 2008Delivered on: 25 July 2008
Persons entitled: Regency Factors Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding
13 October 2003Delivered on: 14 October 2003
Satisfied on: 8 March 2008
Persons entitled: Dcd Trade Services Limited

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.
Fully Satisfied
3 September 2001Delivered on: 6 September 2001
Satisfied on: 7 November 2008
Persons entitled: Dcd Factors PLC

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 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
24 August 1998Delivered on: 29 August 1998
Satisfied on: 19 July 2007
Persons entitled: Kellock Limited

Classification: Debenture
Secured details: All monetary liabilities included in its obligations due from the company to the chargee without any deduction or set-off and duly to perform all its other obligations.
Particulars: Fixed charge; a) all discounted debts and the other debts;and b) all the company's rights under any supply contract giving rise to a discounted debt or other debt.floating charge the floating assets.. See the mortgage charge document for full details.
Fully Satisfied
13 June 1994Delivered on: 17 June 1994
Satisfied on: 14 December 2007
Persons entitled: Start Entertainments Limited

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.
Fully Satisfied
13 December 1990Delivered on: 20 December 1990
Satisfied on: 15 March 1994
Persons entitled:
Claudette June Woolfson
Norman Charles Woolfson

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Second floating charge over all the company's stock in trade whatsoever and wheresoever both present and future.
Fully Satisfied
16 January 2008Delivered on: 18 January 2008
Satisfied on: 7 November 2008
Persons entitled: Dcd Finance (UK) Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
1 July 1985Delivered on: 15 July 1985
Satisfied on: 8 December 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book & other debts owed the company floating charge over the undertaking and all property and assets present and future including book debts uncalled capital.excluding those mentioned above).
Fully Satisfied

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2018Voluntary strike-off action has been suspended (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
12 July 2018Application to strike the company off the register (3 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
14 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
20 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
21 August 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
21 August 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 508,684
(8 pages)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 508,684
(8 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 508,684
(8 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 508,684
(8 pages)
7 July 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 July 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
24 October 2013Registration of charge 014405490012 (38 pages)
24 October 2013Registration of charge 014405490012 (38 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(8 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(8 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 July 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
17 July 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
1 March 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
1 March 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
18 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2010Statement of capital following an allotment of shares on 19 July 2010
  • GBP 508,684
(7 pages)
18 August 2010Statement of capital following an allotment of shares on 19 July 2010
  • GBP 508,684
(7 pages)
21 July 2010Director's details changed for Albertus De Liefde on 30 June 2010 (2 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
21 July 2010Director's details changed for Albertus De Liefde on 30 June 2010 (2 pages)
2 March 2010Total exemption full accounts made up to 31 July 2009 (14 pages)
2 March 2010Total exemption full accounts made up to 31 July 2009 (14 pages)
24 August 2009Return made up to 30/06/09; full list of members (6 pages)
24 August 2009Director's change of particulars / roger gibbon / 30/06/2009 (1 page)
24 August 2009Director's change of particulars / roger gibbon / 30/06/2009 (1 page)
24 August 2009Return made up to 30/06/09; full list of members (6 pages)
6 May 2009Total exemption full accounts made up to 31 July 2008 (14 pages)
6 May 2009Total exemption full accounts made up to 31 July 2008 (14 pages)
17 March 2009Ad 25/02/09\gbp si 60000@1=60000\gbp ic 433684/493684\ (2 pages)
17 March 2009Ad 25/02/09\gbp si 60000@1=60000\gbp ic 433684/493684\ (2 pages)
10 March 2009Nc inc already adjusted 25/02/09 (1 page)
10 March 2009Nc inc already adjusted 25/02/09 (1 page)
10 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sect 175 25/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
10 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sect 175 25/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
7 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
25 July 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
8 July 2008Return made up to 30/06/08; full list of members (6 pages)
8 July 2008Return made up to 30/06/08; full list of members (6 pages)
7 July 2008Appointment terminated director george taylor (1 page)
7 July 2008Appointment terminated director george taylor (1 page)
29 April 2008Total exemption full accounts made up to 31 July 2007 (16 pages)
29 April 2008Total exemption full accounts made up to 31 July 2007 (16 pages)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
18 January 2008Particulars of mortgage/charge (6 pages)
18 January 2008Particulars of mortgage/charge (6 pages)
14 January 2008Ad 18/12/07--------- £ si 29000@1=29000 £ ic 329684/358684 (2 pages)
14 January 2008Ad 18/12/07--------- £ si 29000@1=29000 £ ic 329684/358684 (2 pages)
3 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 January 2008£ nc 410684/439684 18/12/07 (1 page)
3 January 2008£ nc 410684/439684 18/12/07 (1 page)
3 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Return made up to 30/06/07; full list of members (4 pages)
24 July 2007Return made up to 30/06/07; full list of members (4 pages)
24 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Nc inc already adjusted 23/02/07 (1 page)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 March 2007Ad 23/02/07--------- £ si 75000@1=75000 £ ic 329684/404684 (2 pages)
23 March 2007Nc inc already adjusted 23/02/07 (1 page)
23 March 2007Ad 23/02/07--------- £ si 75000@1=75000 £ ic 329684/404684 (2 pages)
29 January 2007Total exemption full accounts made up to 31 July 2006 (17 pages)
29 January 2007Total exemption full accounts made up to 31 July 2006 (17 pages)
4 October 2006Return made up to 30/06/06; full list of members (4 pages)
4 October 2006Return made up to 30/06/06; full list of members (4 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
20 January 2006Return made up to 30/06/05; full list of members (9 pages)
20 January 2006Return made up to 30/06/05; full list of members (9 pages)
18 January 2006Total exemption full accounts made up to 31 July 2005 (18 pages)
18 January 2006Total exemption full accounts made up to 31 July 2005 (18 pages)
13 January 2006£ nc 30000/335684 29/06/05 (1 page)
13 January 2006Particulars of contract relating to shares (2 pages)
13 January 2006£ nc 30000/335684 29/06/05 (1 page)
13 January 2006Particulars of contract relating to shares (2 pages)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 January 2006Ad 29/06/05--------- £ si 305684@1=305684 £ ic 24000/329684 (2 pages)
13 January 2006Ad 29/06/05--------- £ si 305684@1=305684 £ ic 24000/329684 (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005Total exemption full accounts made up to 31 July 2004 (17 pages)
17 June 2005Director resigned (1 page)
17 June 2005Total exemption full accounts made up to 31 July 2004 (17 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
22 September 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 September 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
9 March 2004Full accounts made up to 31 July 2003 (16 pages)
9 March 2004Full accounts made up to 31 July 2003 (16 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004Secretary resigned (1 page)
18 February 2004Return made up to 30/06/03; full list of members (10 pages)
18 February 2004Return made up to 30/06/03; full list of members (10 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
31 January 2003Full accounts made up to 31 July 2002 (16 pages)
31 January 2003Full accounts made up to 31 July 2002 (16 pages)
30 October 2002Return made up to 30/06/02; full list of members (10 pages)
30 October 2002Return made up to 30/06/02; full list of members (10 pages)
8 March 2002Full accounts made up to 31 July 2001 (18 pages)
8 March 2002Full accounts made up to 31 July 2001 (18 pages)
8 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 October 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 15/10/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 October 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 15/10/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 2001Particulars of mortgage/charge (5 pages)
6 September 2001Particulars of mortgage/charge (5 pages)
4 April 2001Full accounts made up to 31 July 2000 (16 pages)
4 April 2001Full accounts made up to 31 July 2000 (16 pages)
17 October 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 October 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
5 May 2000Full accounts made up to 31 July 1999 (17 pages)
5 May 2000Full accounts made up to 31 July 1999 (17 pages)
3 May 2000New secretary appointed (2 pages)
3 May 2000New secretary appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
7 October 1999Return made up to 30/06/99; no change of members (4 pages)
7 October 1999Return made up to 30/06/99; no change of members (4 pages)
1 December 1998Full accounts made up to 31 July 1998 (17 pages)
1 December 1998Full accounts made up to 31 July 1998 (17 pages)
4 September 1998Return made up to 30/06/98; no change of members (4 pages)
4 September 1998Return made up to 30/06/98; no change of members (4 pages)
29 August 1998Particulars of mortgage/charge (3 pages)
29 August 1998Particulars of mortgage/charge (3 pages)
11 May 1998Full accounts made up to 31 July 1997 (17 pages)
11 May 1998Full accounts made up to 31 July 1997 (17 pages)
17 March 1998Registered office changed on 17/03/98 from: thames house 63A station road hampton middlesex TW12 2BT (1 page)
17 March 1998Director's particulars changed (1 page)
17 March 1998Registered office changed on 17/03/98 from: thames house 63A station road hampton middlesex TW12 2BT (1 page)
17 March 1998Director's particulars changed (1 page)
20 February 1998Return made up to 30/06/97; full list of members (6 pages)
20 February 1998Return made up to 30/06/97; full list of members (6 pages)
23 December 1996Accounts for a small company made up to 31 July 1996 (8 pages)
23 December 1996Accounts for a small company made up to 31 July 1996 (8 pages)
12 September 1996Return made up to 30/06/96; full list of members (6 pages)
12 September 1996Return made up to 30/06/96; full list of members (6 pages)
15 November 1995Accounts for a small company made up to 31 July 1995 (8 pages)
15 November 1995Accounts for a small company made up to 31 July 1995 (8 pages)
15 September 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1993Director resigned (2 pages)
2 June 1993Director resigned (2 pages)
25 April 1990Particulars of mortgage/charge (3 pages)
25 April 1990Particulars of mortgage/charge (3 pages)
1 November 1979Company name changed\certificate issued on 01/11/79 (2 pages)
1 November 1979Company name changed\certificate issued on 01/11/79 (2 pages)
30 July 1979Incorporation (17 pages)
30 July 1979Incorporation (17 pages)