Company NameB.V.S. Watford Limited
Company StatusDissolved
Company Number01460220
CategoryPrivate Limited Company
Incorporation Date9 November 1979(44 years, 5 months ago)
Dissolution Date4 August 2011 (12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Richard Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2007(27 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 04 August 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Tresham Edward David Green
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(11 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 October 1995)
RoleCompany Director
Correspondence AddressAnesham Cottage Brownlow Avenue
Edlesborough
Beds
LU6 2JE
Director NameMiss Kosovka Ilic
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(11 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 April 1996)
RoleCompany Director
Correspondence AddressAnesham Cottage Brownlow Avenue
Edlesborough
Beds
LU6 2JE
Secretary NameMr Peter John Coker
NationalityBritish
StatusResigned
Appointed31 October 1991(11 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 October 1992)
RoleCompany Director
Correspondence Address12 Crispin Field
Pitstone
Leighton Buzzard
Bedfordshire
LU7 9BG
Secretary NameAngela Gower
NationalityBritish
StatusResigned
Appointed20 October 1992(12 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 April 1996)
RoleCompany Director
Correspondence Address53 Chipping Vale
Emerson Valley
Milton Keynes
Buckinghamshire
MK4 2HT
Director NameDavid John Price
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(16 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 1996)
RoleAccountant
Correspondence AddressWykham Helmdon Road
Sulgrave
Banbury
Oxfordshire
OX17 2SQ
Director NameMr Peter Cosgrove
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(16 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 March 1997)
RoleManaging Director
Correspondence Address36 Grove Road
Burbage
Leicestershire
LE10 2AD
Director NameDavid Michael Smith
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(17 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 21 November 2001)
RoleCompany Director
Correspondence AddressWoodlands
Main Drive
Moreton Paddox
Warwickshire
CV35 9BT
Director NameAlan Keith Simpson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(17 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1998)
RoleManaging Director
Correspondence AddressWatchbury Hill Hareway Lane
Barford
Warwick
CV35 8DD
Secretary NameElaine Richardson
NationalityBritish
StatusResigned
Appointed05 June 1997(17 years, 7 months after company formation)
Appointment Duration1 year (resigned 26 June 1998)
RoleCompany Director
Correspondence AddressThe Willows Willowside
London Colney
St Albans
Hertfordshire
AL2 1DP
Secretary NameMr Mark Lees Young
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(18 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 December 1998)
RoleCompany Director
Correspondence Address68 Wycherley Crescent
New Barnet
Hertfordshire
EN5 1AP
Secretary NameMr Mark Lees Young
NationalityBritish
StatusResigned
Appointed26 June 1998(18 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 December 1998)
RoleCompany Director
Correspondence Address68 Wycherley Crescent
New Barnet
Hertfordshire
EN5 1AP
Secretary NameDeborah Ann Ives
NationalityBritish
StatusResigned
Appointed09 December 1998(19 years, 1 month after company formation)
Appointment Duration1 year (resigned 20 December 1999)
RoleCompany Director
Correspondence AddressChukwani The Friary
Old Windsor
Windsor
Berkshire
SL4 2NS
Director NameMr Peter Robert Harris
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(19 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 21 November 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Winds
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Secretary NameMr Mark Lees Young
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(20 years, 1 month after company formation)
Appointment Duration5 months (resigned 22 May 2000)
RoleCompany Director
Correspondence Address68 Wycherley Crescent
New Barnet
Hertfordshire
EN5 1AP
Secretary NamePamela Mary Coles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(20 years, 6 months after company formation)
Appointment Duration2 months (resigned 21 July 2000)
RoleCompany Director
Correspondence Address41 Baring Road
Beaconsfield
Buckinghamshire
HP9 2NB
Secretary NameElizabeth Irvine Reid Jonsson
NationalityBritish
StatusResigned
Appointed21 July 2000(20 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressThe Spinney
Featherbed Lane, Pathlow
Stratford Upon Avon
Warwickshire
CV37 0ER
Director NameElizabeth Irvine Reid Jonsson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(22 years after company formation)
Appointment Duration3 months, 1 week (resigned 01 March 2002)
RoleAssistant Secretary
Correspondence AddressThe Spinney
Featherbed Lane, Pathlow
Stratford Upon Avon
Warwickshire
CV37 0ER
Director NamePamela Mary Coles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(22 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2005)
RoleSecretary
Correspondence Address41 Baring Road
Beaconsfield
Buckinghamshire
HP9 2NB
Director NameSarah Anne Margaret Smale
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(22 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2005)
RoleCompany Secretarial Assistant
Correspondence Address2 The Green
Longwick
Princes Risborough
HP27 9QY
Secretary NamePamela Mary Coles
NationalityBritish
StatusResigned
Appointed01 March 2002(22 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address41 Baring Road
Beaconsfield
Buckinghamshire
HP9 2NB
Director NameMr Philip Charles Easter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(25 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 September 2005)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence AddressArlington House
Arlington Lane
Norwich
NR2 2DB
Director NameMr Patrick Joseph Robert Snowball
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(25 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 September 2005)
RoleInsurance Company Official
Correspondence AddressThe Old Rectory
Longham
East Dereham
Norfolk
NR19 2RG
Director NameMr Simon Christopher Machell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(25 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 September 2005)
RoleInsurance Company Official
Correspondence AddressGooch's Farm
Rushall
Diss
Norfolk
IP21 4QB
Secretary NameAndrew William Hodges
NationalityBritish
StatusResigned
Appointed14 October 2005(25 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 14 October 2005)
RoleChartered Secretary
Correspondence AddressFlat 202
7 Garden Walk
London
EC2A 3EW
Secretary NameElizabeth Ann Nicholls
NationalityBritish
StatusResigned
Appointed03 November 2005(26 years after company formation)
Appointment Duration1 day (resigned 04 November 2005)
RoleManager - Share Schemes
Correspondence Address150 Graham Road
Wimbledon
London
SW19 3SJ
Director NameMr Christopher John Cundy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(26 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Downscroft Gardens
Hedge End
Southampton
Hampshire
SO30 4RS
Director NameSimon Edward Tarrant
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(26 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2007)
RoleEngineer
Correspondence AddressRedlands Farm
Duncton
Petworth
West Sussex
GU28 0JY
Secretary NameMr Matthew Paul Jowett
NationalityBritish
StatusResigned
Appointed27 April 2006(26 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Philip James Harrison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(28 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 02 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 June 2005(25 years, 7 months after company formation)
Appointment Duration10 months (resigned 27 April 2006)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameAviva Director Services Limited (Corporation)
StatusResigned
Appointed22 September 2005(25 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 April 2006)
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 September 2005(25 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 April 2006)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2011Final Gazette dissolved following liquidation (1 page)
4 May 2011Return of final meeting in a members' voluntary winding up (3 pages)
4 May 2011Return of final meeting in a members' voluntary winding up (3 pages)
21 February 2011Liquidators' statement of receipts and payments to 28 January 2011 (5 pages)
21 February 2011Liquidators statement of receipts and payments to 28 January 2011 (5 pages)
25 August 2010Termination of appointment of Philip Harrison as a director (2 pages)
25 August 2010Termination of appointment of Matthew Jowett as a secretary (2 pages)
25 August 2010Termination of appointment of Matthew Jowett as a secretary (2 pages)
25 August 2010Termination of appointment of Philip Harrison as a director (2 pages)
17 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
28 April 2010Court order insolvency:replacement of liquidator (8 pages)
28 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
28 April 2010Court order insolvency:replacement of liquidator (8 pages)
28 April 2010Appointment of a voluntary liquidator (1 page)
28 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
28 April 2010Appointment of a voluntary liquidator (1 page)
16 February 2010Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 16 February 2010 (2 pages)
16 February 2010Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 16 February 2010 (2 pages)
16 February 2010Appointment of a voluntary liquidator (1 page)
16 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-01-29
(1 page)
16 February 2010Appointment of a voluntary liquidator (1 page)
16 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 February 2010Declaration of solvency (3 pages)
16 February 2010Declaration of solvency (3 pages)
18 January 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
18 January 2010Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
18 January 2010Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
18 January 2010Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page)
18 January 2010Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr John Richard Davies on 13 October 2009 (3 pages)
3 November 2009Director's details changed (3 pages)
3 November 2009Director's details changed (3 pages)
3 November 2009Director's details changed for Mr John Richard Davies on 13 October 2009 (3 pages)
27 October 2009Annual return made up to 19 October 2009 with a full list of shareholders
Statement of capital on 2009-10-27
  • GBP 1,250,000
(5 pages)
27 October 2009Annual return made up to 19 October 2009 with a full list of shareholders
Statement of capital on 2009-10-27
  • GBP 1,250,000
(5 pages)
11 August 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
11 August 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
7 April 2009Director's change of particulars / john davies / 23/03/2009 (1 page)
7 April 2009Director's Change of Particulars / john davies / 23/03/2009 / HouseName/Number was: 24, now: woodland lodge; Street was: kingcup close, now: 9A upper golf links road; Area was: broadstone, now: ; Post Town was: poole, now: broadstone; Post Code was: BH18 9GS, now: BH18 8BT (1 page)
20 October 2008Return made up to 19/10/08; full list of members (3 pages)
20 October 2008Return made up to 19/10/08; full list of members (3 pages)
13 October 2008Accounts made up to 31 March 2008 (5 pages)
13 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
28 December 2007Director resigned (1 page)
28 December 2007New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
28 December 2007Director resigned (1 page)
15 November 2007Accounts made up to 31 March 2007 (7 pages)
15 November 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
22 October 2007Return made up to 19/10/07; full list of members (2 pages)
22 October 2007Return made up to 19/10/07; full list of members (2 pages)
26 April 2007New director appointed (3 pages)
26 April 2007New director appointed (3 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
12 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
12 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
23 October 2006Return made up to 19/10/06; full list of members (3 pages)
23 October 2006Registered office changed on 23/10/06 from: vt house grange drive hedge end southampton hampshire SO30 2DQ (1 page)
23 October 2006Location of register of members (1 page)
23 October 2006Registered office changed on 23/10/06 from: vt house grange drive hedge end southampton hampshire SO30 2DQ (1 page)
23 October 2006Location of debenture register (1 page)
23 October 2006Location of debenture register (1 page)
23 October 2006Return made up to 19/10/06; full list of members (3 pages)
23 October 2006Location of register of members (1 page)
13 October 2006Full accounts made up to 25 December 2005 (11 pages)
13 October 2006Full accounts made up to 25 December 2005 (11 pages)
25 May 2006New director appointed (5 pages)
25 May 2006New director appointed (5 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006Registered office changed on 23/05/06 from: 8 surrey street norwich NR1 3NG (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006Secretary resigned;director resigned (1 page)
23 May 2006New director appointed (4 pages)
23 May 2006Director resigned (1 page)
23 May 2006Secretary resigned;director resigned (1 page)
23 May 2006New director appointed (4 pages)
23 May 2006Registered office changed on 23/05/06 from: 8 surrey street norwich NR1 3NG (1 page)
19 December 2005Registered office changed on 19/12/05 from: 17 connaught place london W2 2EL (1 page)
19 December 2005Registered office changed on 19/12/05 from: 17 connaught place london W2 2EL (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
4 November 2005Secretary resigned (1 page)
4 November 2005Secretary resigned (1 page)
3 November 2005New secretary appointed (1 page)
3 November 2005New secretary appointed (1 page)
26 October 2005Return made up to 19/10/05; full list of members (2 pages)
26 October 2005Return made up to 19/10/05; full list of members (2 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
18 October 2005New secretary appointed (1 page)
18 October 2005New secretary appointed (1 page)
4 October 2005Accounts for a dormant company made up to 26 December 2004 (2 pages)
4 October 2005Accounts made up to 26 December 2004 (2 pages)
26 September 2005New director appointed (1 page)
26 September 2005New director appointed (1 page)
26 September 2005New director appointed (1 page)
26 September 2005New director appointed (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
18 August 2005New director appointed (1 page)
18 August 2005New director appointed (1 page)
18 August 2005New director appointed (1 page)
18 August 2005New director appointed (1 page)
18 August 2005New director appointed (1 page)
18 August 2005New director appointed (1 page)
17 August 2005Secretary resigned (1 page)
17 August 2005New secretary appointed (2 pages)
17 August 2005Director resigned (1 page)
17 August 2005New secretary appointed (2 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Secretary resigned (1 page)
26 October 2004Accounts for a dormant company made up to 28 December 2003 (4 pages)
26 October 2004Accounts made up to 28 December 2003 (4 pages)
21 October 2004Return made up to 19/10/04; full list of members (2 pages)
21 October 2004Return made up to 19/10/04; full list of members (2 pages)
15 July 2004Director's particulars changed (1 page)
15 July 2004Director's particulars changed (1 page)
25 October 2003Return made up to 19/10/03; full list of members (5 pages)
25 October 2003Return made up to 19/10/03; full list of members (5 pages)
1 October 2003Accounts for a dormant company made up to 29 December 2002 (6 pages)
1 October 2003Accounts made up to 29 December 2002 (6 pages)
1 November 2002Location of register of members (1 page)
1 November 2002Registered office changed on 01/11/02 from: lex house 17 connaught place london W2 2EL (1 page)
1 November 2002Registered office changed on 01/11/02 from: lex house 17 connaught place london W2 2EL (1 page)
1 November 2002Location of register of members (1 page)
27 October 2002Return made up to 19/10/02; full list of members (5 pages)
27 October 2002Return made up to 19/10/02; full list of members (5 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002New director appointed (3 pages)
14 March 2002Director resigned (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002New director appointed (3 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Director resigned (1 page)
13 March 2002Full accounts made up to 30 December 2001 (9 pages)
13 March 2002Full accounts made up to 30 December 2001 (9 pages)
20 December 2001New director appointed (4 pages)
20 December 2001New director appointed (3 pages)
20 December 2001New director appointed (4 pages)
20 December 2001New director appointed (3 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2001Director resigned (1 page)
6 November 2001Return made up to 19/10/01; full list of members (5 pages)
6 November 2001Return made up to 19/10/01; full list of members (5 pages)
24 October 2001Accounts made up to 31 December 2000 (7 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
6 November 2000Location of register of members (1 page)
6 November 2000Return made up to 19/10/00; full list of members (5 pages)
6 November 2000Location of register of members (1 page)
6 November 2000Return made up to 19/10/00; full list of members (5 pages)
26 October 2000Accounts made up to 26 December 1999 (7 pages)
26 October 2000Accounts for a dormant company made up to 26 December 1999 (7 pages)
9 August 2000Secretary resigned (1 page)
9 August 2000Secretary resigned (1 page)
9 August 2000New secretary appointed (2 pages)
9 August 2000New secretary appointed (2 pages)
3 July 2000New secretary appointed (2 pages)
3 July 2000Secretary resigned (1 page)
3 July 2000New secretary appointed (2 pages)
3 July 2000Secretary resigned (1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned (1 page)
29 October 1999Full accounts made up to 27 December 1998 (9 pages)
29 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1999Full accounts made up to 27 December 1998 (9 pages)
29 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1999Return made up to 19/10/99; full list of members (10 pages)
28 October 1999Return made up to 19/10/99; full list of members (10 pages)
20 January 1999Director resigned (1 page)
20 January 1999New director appointed (5 pages)
20 January 1999Director resigned (1 page)
20 January 1999New director appointed (5 pages)
22 December 1998Secretary resigned (1 page)
22 December 1998Secretary resigned (1 page)
22 December 1998New secretary appointed (2 pages)
22 December 1998New secretary appointed (2 pages)
6 November 1998Return made up to 19/10/98; full list of members (7 pages)
6 November 1998Return made up to 19/10/98; full list of members (7 pages)
13 July 1998Secretary resigned (1 page)
13 July 1998Secretary resigned (1 page)
13 July 1998New secretary appointed (2 pages)
13 July 1998New secretary appointed (2 pages)
27 March 1998Full accounts made up to 28 December 1997 (13 pages)
27 March 1998Full accounts made up to 28 December 1997 (13 pages)
1 February 1998Director's particulars changed (1 page)
1 February 1998Director's particulars changed (1 page)
2 November 1997Return made up to 19/10/97; full list of members (7 pages)
2 November 1997Return made up to 19/10/97; full list of members (7 pages)
13 June 1997New secretary appointed (2 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997New secretary appointed (2 pages)
21 April 1997Full accounts made up to 29 December 1996 (17 pages)
21 April 1997Full accounts made up to 29 December 1996 (17 pages)
19 March 1997Director resigned (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
18 March 1997Auditor's resignation (1 page)
18 March 1997Auditor's resignation (1 page)
26 January 1997New director appointed (1 page)
26 January 1997New director appointed (1 page)
26 January 1997Director resigned (1 page)
26 January 1997Director resigned (1 page)
18 November 1996New secretary appointed (1 page)
18 November 1996Director resigned (1 page)
18 November 1996Return made up to 19/10/96; full list of members (8 pages)
18 November 1996New secretary appointed (1 page)
18 November 1996Director resigned (1 page)
18 November 1996Return made up to 19/10/96; full list of members (8 pages)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
24 June 1996Declaration of satisfaction of mortgage/charge (1 page)
24 June 1996Declaration of satisfaction of mortgage/charge (1 page)
6 June 1996Declaration of satisfaction of mortgage/charge (1 page)
6 June 1996Declaration of satisfaction of mortgage/charge (1 page)
6 June 1996Declaration of satisfaction of mortgage/charge (1 page)
6 June 1996Declaration of satisfaction of mortgage/charge (1 page)
6 June 1996Declaration of satisfaction of mortgage/charge (1 page)
6 June 1996Declaration of satisfaction of mortgage/charge (1 page)
6 June 1996Declaration of satisfaction of mortgage/charge (1 page)
6 June 1996Declaration of satisfaction of mortgage/charge (1 page)
14 May 1996Registered office changed on 14/05/96 from: mark road hemel hempstead herts HP2 7DN (1 page)
14 May 1996Registered office changed on 14/05/96 from: mark road hemel hempstead herts HP2 7DN (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Secretary resigned (1 page)
30 April 1996New director appointed (3 pages)
30 April 1996New director appointed (3 pages)
30 April 1996Director resigned (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
11 April 1996Full accounts made up to 31 December 1995 (15 pages)
11 April 1996Full accounts made up to 31 December 1995 (15 pages)
27 March 1996Particulars of mortgage/charge (4 pages)
27 March 1996Particulars of mortgage/charge (4 pages)
17 January 1996Particulars of mortgage/charge (7 pages)
17 January 1996Particulars of mortgage/charge (7 pages)
3 November 1995Particulars of mortgage/charge (3 pages)
3 November 1995Particulars of mortgage/charge (12 pages)
26 October 1995Return made up to 19/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 1995Return made up to 19/10/95; full list of members (6 pages)
8 August 1995Particulars of mortgage/charge (3 pages)
8 August 1995Particulars of mortgage/charge (4 pages)
23 March 1995Full accounts made up to 31 December 1994 (15 pages)
23 March 1995Full accounts made up to 31 December 1994 (15 pages)
17 March 1995Ad 31/12/94--------- £ si 500000@1=500000 £ ic 750000/1250000 (2 pages)
17 March 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 March 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
17 March 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 March 1995Ad 31/12/94--------- £ si 500000@1=500000 £ ic 750000/1250000 (2 pages)
17 March 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
5 November 1994Particulars of mortgage/charge (4 pages)
5 November 1994Particulars of mortgage/charge (4 pages)
22 September 1994Particulars of mortgage/charge (3 pages)
22 September 1994Particulars of mortgage/charge (3 pages)
4 July 1994Particulars of mortgage/charge (3 pages)
4 July 1994Particulars of mortgage/charge (3 pages)
29 April 1994Particulars of mortgage/charge (4 pages)
29 April 1994Particulars of mortgage/charge (4 pages)
6 April 1994Particulars of mortgage/charge (4 pages)
6 April 1994Particulars of mortgage/charge (4 pages)
21 March 1994Full accounts made up to 31 December 1993 (12 pages)
21 March 1994Full accounts made up to 31 December 1993 (15 pages)
16 March 1994Memorandum and Articles of Association (12 pages)
16 March 1994Memorandum and Articles of Association (12 pages)
8 February 1994Particulars of mortgage/charge (3 pages)
8 February 1994Particulars of mortgage/charge (3 pages)
3 September 1993Particulars of mortgage/charge (4 pages)
3 September 1993Particulars of mortgage/charge (4 pages)
13 July 1993Particulars of mortgage/charge (3 pages)
13 July 1993Particulars of mortgage/charge (3 pages)
4 May 1993Full accounts made up to 31 December 1992 (11 pages)
4 May 1993Full accounts made up to 31 December 1992 (17 pages)
27 February 1993Particulars of mortgage/charge (4 pages)
27 February 1993Particulars of mortgage/charge (4 pages)
5 December 1992Particulars of mortgage/charge (4 pages)
5 December 1992Particulars of mortgage/charge (4 pages)
29 April 1992Full accounts made up to 31 December 1991 (15 pages)
29 April 1992Full accounts made up to 31 December 1991 (8 pages)
18 February 1992Particulars of mortgage/charge (3 pages)
18 February 1992Particulars of mortgage/charge (3 pages)
12 December 1991Particulars of mortgage/charge (4 pages)
12 December 1991Particulars of mortgage/charge (4 pages)
12 November 1991Full accounts made up to 31 December 1990 (15 pages)
12 November 1991Full accounts made up to 31 December 1990 (15 pages)
17 October 1991Particulars of mortgage/charge (3 pages)
17 October 1991Particulars of mortgage/charge (3 pages)
28 August 1991Particulars of mortgage/charge (4 pages)
28 August 1991Particulars of mortgage/charge (4 pages)
23 August 1991Particulars of mortgage/charge (4 pages)
23 August 1991Particulars of mortgage/charge (4 pages)
18 June 1991Particulars of mortgage/charge (3 pages)
18 June 1991Particulars of mortgage/charge (3 pages)
19 April 1991Particulars of mortgage/charge (4 pages)
19 April 1991Particulars of mortgage/charge (4 pages)
22 February 1991Particulars of mortgage/charge (3 pages)
22 February 1991Particulars of mortgage/charge (3 pages)
22 May 1990Full accounts made up to 31 December 1989 (15 pages)
22 May 1990Full accounts made up to 31 December 1989 (15 pages)
9 January 1990Full accounts made up to 31 December 1988 (14 pages)
9 January 1990Full accounts made up to 31 December 1988 (14 pages)
21 July 1989Particulars of mortgage/charge (4 pages)
21 July 1989Particulars of mortgage/charge (4 pages)
13 August 1988Particulars of mortgage/charge (3 pages)
13 August 1988Particulars of mortgage/charge (3 pages)
20 May 1988Full accounts made up to 31 December 1987 (15 pages)
20 May 1988Full accounts made up to 31 December 1987 (15 pages)
24 June 1987Full accounts made up to 31 December 1986 (15 pages)
24 June 1987Full accounts made up to 31 December 1986 (15 pages)
5 February 1987Particulars of mortgage/charge (3 pages)
5 February 1987Particulars of mortgage/charge (3 pages)
11 October 1986Accounts for a small company made up to 31 December 1985 (5 pages)
11 October 1986Accounts for a small company made up to 31 December 1985 (5 pages)
29 July 1985Accounts made up to 31 December 1984 (5 pages)
29 July 1985Accounts made up to 31 December 1984 (5 pages)
15 May 1984Accounts made up to 31 December 1983 (13 pages)
15 May 1984Accounts made up to 31 December 1983 (12 pages)
18 November 1983Accounts made up to 31 December 1982 (11 pages)
18 November 1983Accounts made up to 31 December 1982 (11 pages)
19 October 1982Accounts made up to 31 December 1981 (8 pages)
19 October 1982Accounts made up to 31 December 1981 (8 pages)