Company NameSt. Christopher's School (Private) Limited
DirectorAmit Kumar Mehta
Company StatusActive
Company Number01452283
CategoryPrivate Limited Company
Incorporation Date4 October 1979(44 years, 7 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Amit Kumar Mehta
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(34 years, 5 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeorgian House Park Lane
Stanmore
HA7 3HD
Director NameRoger Martyn Bailey
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(12 years after company formation)
Appointment Duration11 months, 1 week (resigned 16 September 1992)
RoleCompany Director
Correspondence AddressCharnwood
Mount Park Road
Harrow On The Hill
HA1 3JU
Director NameMr Duncan Blackstone
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(12 years after company formation)
Appointment Duration4 months (resigned 11 February 1992)
RoleRetired
Correspondence Address71 Wembley Park Drive
Wembley
Middlesex
HA9 8HE
Director NameMr Updesh Singh Cheema
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 24 September 1993)
RoleRestauranteur
Correspondence Address14 Mallard Way
London
NW9 8JH
Director NameMr Robert Alexander Parvin
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 24 September 1993)
RoleCompany Director
Correspondence Address59 Northgate
Canterbury
Kent
CT1 1BB
Director NameSheila Morley
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(12 years after company formation)
Appointment Duration9 years, 3 months (resigned 18 January 2001)
RoleHeadmistress
Correspondence Address101 Brindley Close
Alperton
Middlesex
HA0 1BT
Secretary NameMr Robert Alexander Parvin
NationalityBritish
StatusResigned
Appointed14 October 1991(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 24 September 1993)
RoleCompany Director
Correspondence Address59 Northgate
Canterbury
Kent
CT1 1BB
Director NameMary Clow
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(12 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 September 1998)
RoleRetired
Correspondence Address10 Queens Court
Wembley
Middlesex
HA9 7QU
Director NamePamela Audrey Turner
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(13 years, 3 months after company formation)
Appointment Duration8 years (resigned 18 January 2001)
RoleSchool Secretary
Correspondence Address35 Waxwell Lane
Pinner
Middlesex
HA5 3EJ
Director NameDonald Alfred Turner
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(13 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 January 2001)
RoleRetired
Correspondence Address35 Waxwell Lane
Pinner
Middlesex
HA5 3EJ
Director NameDonald Alfred Turner
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(13 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 December 1993)
RoleRetired
Correspondence Address145a Uxbridge Road
Harrow Weald
Middlesex
HA3 6DG
Secretary NamePamela Audrey Turner
NationalityBritish
StatusResigned
Appointed24 September 1993(13 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 January 2001)
RoleSchool Secretary
Correspondence Address35 Waxwell Lane
Pinner
Middlesex
HA5 3EJ
Director NameMrs Ashoobgar Cook
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(21 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 June 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Saint Leonards Road
Ealing
London
W13 8PN
Director NameJulian Cook
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(21 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 June 2007)
RoleFinancial Director
Correspondence Address16c Bolton Road
Chiswick
London
W4 3TB
Secretary NameJulian Cook
NationalityBritish
StatusResigned
Appointed18 January 2001(21 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 June 2007)
RoleFinancial Director
Correspondence Address16c Bolton Road
Chiswick
London
W4 3TB
Director NameAlex Miller
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican Italian
StatusResigned
Appointed29 June 2007(27 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 January 2011)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address9 Stanley Mansions
Park Walk
London
SW10 0AG
Director NameAnne Sybil Bragadir
Date of BirthMarch 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed29 June 2007(27 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2008)
RoleInvestment Advisor
Correspondence Address4 Egerton Gardens Mews
London
SW3 2EH
Secretary NameAnne Sybil Bragadir
NationalityFrench
StatusResigned
Appointed29 June 2007(27 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2008)
RoleInvestment Advisor
Correspondence Address4 Egerton Gardens Mews
London
SW3 2EH
Director NameNicholas Penter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(29 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cotsalls
Fair Oak
Eastleigh
Hampshire
SO50 7HP
Secretary NameNicholas Penter
NationalityBritish
StatusResigned
Appointed18 December 2008(29 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cotsalls
Fair Oak
Eastleigh
Hampshire
SO50 7HP
Director NameMs Tracey Anne Storey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(31 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 March 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS

Contact

Websitewww.stchristophersschool.org.uk
Telephone020 89025069
Telephone regionLondon

Location

Registered AddressGeorgian House
Park Lane
Stanmore
HA7 3HD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£423,627
Current Liabilities£21,368

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

12 October 2012Delivered on: 18 October 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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.
Outstanding
12 October 2012Delivered on: 18 October 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a st. Christiopher's private school 71 wembley park drive wembley park middlesex t/n AGL195480.
Outstanding
11 November 2008Delivered on: 15 November 2008
Satisfied on: 23 October 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever.
Particulars: F/H property k/a 71 wembley park drive t/no. P28897 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
5 November 2008Delivered on: 12 November 2008
Satisfied on: 23 October 2012
Persons entitled: Clydesdale Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 January 2001Delivered on: 24 January 2001
Satisfied on: 13 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 71 wembley park drive,wembley,midd'x HA9 8HE; t/no P28897. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
18 January 2001Delivered on: 24 January 2001
Satisfied on: 13 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland

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
21 August 1984Delivered on: 23 August 1984
Satisfied on: 20 January 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H F1, wembley park drive, wembley, middx. Title no. P 28897.
Fully Satisfied

Filing History

14 November 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
30 May 2023Accounts for a dormant company made up to 31 August 2022 (8 pages)
21 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
1 March 2022Accounts for a dormant company made up to 31 August 2021 (7 pages)
29 November 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
28 April 2021Accounts for a dormant company made up to 31 August 2020 (7 pages)
19 November 2020Notification of Inspired Learning Group (Uk) Limited as a person with significant control on 19 November 2020 (2 pages)
19 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
19 November 2020Cessation of Amit Mehta as a person with significant control on 19 November 2020 (1 page)
2 October 2020Registered office address changed from Old Brewery House 189 Stanmore Hill Stanmore HA7 3HA England to Georgian House Park Lane Stanmore HA7 3HD on 2 October 2020 (1 page)
10 July 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
11 December 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
27 March 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
30 November 2018Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to Old Brewery House 189 Stanmore Hill Stanmore HA7 3HA on 30 November 2018 (1 page)
30 November 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
17 January 2018Confirmation statement made on 18 October 2017 with no updates (3 pages)
17 January 2018Confirmation statement made on 18 October 2017 with no updates (3 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
20 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 18,000
(3 pages)
20 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 18,000
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
1 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 18,000
(3 pages)
1 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 18,000
(3 pages)
17 March 2014Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
17 March 2014Appointment of Mr Amit Mehta as a director (2 pages)
17 March 2014Termination of appointment of Nicholas Penter as a secretary (1 page)
17 March 2014Termination of appointment of Nicholas Penter as a director (1 page)
17 March 2014Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
17 March 2014Registered office address changed from 109 Uxbridge Road Ealing London W5 5TL on 17 March 2014 (1 page)
17 March 2014Termination of appointment of Nicholas Penter as a secretary (1 page)
17 March 2014Registered office address changed from 109 Uxbridge Road Ealing London W5 5TL on 17 March 2014 (1 page)
17 March 2014Appointment of Mr Amit Mehta as a director (2 pages)
17 March 2014Termination of appointment of Tracey Storey as a director (1 page)
17 March 2014Termination of appointment of Tracey Storey as a director (1 page)
17 March 2014Termination of appointment of Nicholas Penter as a director (1 page)
29 October 2013Full accounts made up to 31 March 2013 (13 pages)
29 October 2013Full accounts made up to 31 March 2013 (13 pages)
24 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 18,000
(5 pages)
24 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 18,000
(5 pages)
7 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
7 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
6 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
24 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
13 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
13 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
1 February 2011Appointment of Ms Tracey Anne Storey as a director (2 pages)
1 February 2011Termination of appointment of Alex Miller as a director (1 page)
1 February 2011Termination of appointment of Alex Miller as a director (1 page)
1 February 2011Appointment of Ms Tracey Anne Storey as a director (2 pages)
4 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
1 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
1 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
6 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Alex Miller on 9 October 2009 (2 pages)
5 November 2009Director's details changed for Alex Miller on 9 October 2009 (2 pages)
5 November 2009Director's details changed for Nicholas Penter on 9 October 2009 (2 pages)
5 November 2009Director's details changed for Nicholas Penter on 9 October 2009 (2 pages)
5 November 2009Director's details changed for Alex Miller on 9 October 2009 (2 pages)
5 November 2009Director's details changed for Nicholas Penter on 9 October 2009 (2 pages)
13 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
13 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
21 December 2008Appointment terminated director and secretary anne bragadir (1 page)
21 December 2008Appointment terminated director and secretary anne bragadir (1 page)
21 December 2008Director and secretary appointed nicholas penter (1 page)
21 December 2008Director and secretary appointed nicholas penter (1 page)
5 December 2008Return made up to 10/10/08; full list of members (3 pages)
5 December 2008Return made up to 10/10/08; full list of members (3 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
3 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
7 November 2007Return made up to 10/10/07; no change of members (7 pages)
7 November 2007Return made up to 10/10/07; no change of members (7 pages)
24 July 2007Registered office changed on 24/07/07 from: 71, wembley park drive, wembley middlesex HA9 8HE (1 page)
24 July 2007Registered office changed on 24/07/07 from: 71, wembley park drive, wembley middlesex HA9 8HE (1 page)
13 July 2007New secretary appointed;new director appointed (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007Secretary resigned;director resigned (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007Secretary resigned;director resigned (1 page)
13 July 2007New secretary appointed;new director appointed (2 pages)
13 July 2007Director resigned (1 page)
25 June 2007Accounts for a small company made up to 31 March 2007 (6 pages)
25 June 2007Accounts for a small company made up to 31 March 2007 (6 pages)
24 October 2006Return made up to 10/10/06; full list of members (7 pages)
24 October 2006Return made up to 10/10/06; full list of members (7 pages)
24 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
24 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
17 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
17 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
20 October 2005Return made up to 10/10/05; full list of members (7 pages)
20 October 2005Return made up to 10/10/05; full list of members (7 pages)
1 November 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
27 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
16 October 2003Return made up to 10/10/03; full list of members (7 pages)
16 October 2003Return made up to 10/10/03; full list of members (7 pages)
26 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
26 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
21 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
15 October 2002Return made up to 10/10/02; full list of members (7 pages)
15 October 2002Return made up to 10/10/02; full list of members (7 pages)
4 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2001Accounts for a medium company made up to 31 March 2001 (12 pages)
21 August 2001Accounts for a medium company made up to 31 March 2001 (12 pages)
19 July 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
19 July 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
13 February 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 February 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 January 2001Director resigned (1 page)
29 January 2001Declaration of assistance for shares acquisition (4 pages)
29 January 2001Declaration of assistance for shares acquisition (4 pages)
29 January 2001Secretary resigned;director resigned (1 page)
29 January 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 January 2001Secretary resigned;director resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001New secretary appointed;new director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 January 2001New secretary appointed;new director appointed (2 pages)
29 January 2001Memorandum and Articles of Association (11 pages)
29 January 2001Memorandum and Articles of Association (11 pages)
24 January 2001Particulars of mortgage/charge (4 pages)
24 January 2001Particulars of mortgage/charge (5 pages)
24 January 2001Particulars of mortgage/charge (5 pages)
24 January 2001Particulars of mortgage/charge (4 pages)
20 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2000Return made up to 10/10/00; full list of members (8 pages)
1 November 2000Return made up to 10/10/00; full list of members (8 pages)
15 February 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 February 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 October 1999Return made up to 10/10/99; full list of members (8 pages)
26 October 1999Return made up to 10/10/99; full list of members (8 pages)
23 February 1999£ ic 23000/18000 02/02/99 £ sr 5000@1=5000 (1 page)
23 February 1999Nc dec already adjusted 02/02/99 (1 page)
23 February 1999£ ic 23000/18000 02/02/99 £ sr 5000@1=5000 (1 page)
23 February 1999Nc dec already adjusted 02/02/99 (1 page)
8 February 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 February 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 October 1998Return made up to 10/10/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 October 1998Return made up to 10/10/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 September 1998£ ic 28000/23000 19/08/98 £ sr 5000@1=5000 (1 page)
23 September 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
23 September 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
23 September 1998£ ic 28000/23000 19/08/98 £ sr 5000@1=5000 (1 page)
23 September 1998£ nc 100000/95000 14/08/98 (1 page)
23 September 1998£ nc 100000/95000 14/08/98 (1 page)
6 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 October 1997Return made up to 10/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 October 1997Return made up to 10/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 October 1996Return made up to 10/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1996Return made up to 10/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
4 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
8 October 1994Memorandum and Articles of Association (11 pages)
8 October 1994Memorandum and Articles of Association (11 pages)
24 May 1993Ad 29/04/93--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
24 May 1993£ nc 1000/100000 29/04/93 (1 page)
24 May 1993£ nc 1000/100000 29/04/93 (1 page)
24 May 1993Ad 29/04/93--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
30 July 1986Accounts for a small company made up to 31 December 1985 (4 pages)
30 July 1986Accounts for a small company made up to 31 December 1985 (4 pages)