Company NameM Seals UK (Technical Distribution) Limited
DirectorsThomas Baag Petersen and Jette Stade
Company StatusActive
Company Number01470514
CategoryPrivate Limited Company
Incorporation Date2 January 1980(44 years, 4 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameThomas Baag Petersen
Date of BirthApril 1971 (Born 53 years ago)
NationalityDanish
StatusCurrent
Appointed19 December 2013(33 years, 12 months after company formation)
Appointment Duration10 years, 4 months
RoleManaging Director
Country of ResidenceDenmark
Correspondence AddressBybjergvej 13
Dk-3060 Espergaerde
Denmark
Secretary NameMr John Morrison
StatusCurrent
Appointed05 May 2020(40 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameJette Stade
Date of BirthOctober 1973 (Born 50 years ago)
NationalityDanish
StatusCurrent
Appointed01 October 2022(42 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameAndrew Campbell Lawson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(12 years after company formation)
Appointment Duration4 years, 12 months (resigned 05 January 1997)
RoleEstate Agent
Correspondence Address33 West Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9SX
Director NameMr Ian Ramsay Lawson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(12 years after company formation)
Appointment Duration21 years, 11 months (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address178 Western Way
Ponteland
Northumberland
Secretary NameMr Ian Ramsay Lawson
NationalityBritish
StatusResigned
Appointed11 January 1992(12 years after company formation)
Appointment Duration4 years, 12 months (resigned 05 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address178 Western Way
Ponteland
Northumberland
Director NameMrs Teresa Joanne Higgins
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(13 years after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 1995)
RoleCompany Director
Correspondence Address55 Bradwell Road
Kenton
Newcastle-Upon-Tyne
NE3 3LJ
Secretary NameMr Paul Lowson
NationalityBritish
StatusResigned
Appointed05 January 1997(17 years after company formation)
Appointment Duration16 years, 11 months (resigned 19 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Office Row
New Herrington
Sunderland
DH4 4NF
Director NameMr Gavin Dixon
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(28 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Heron Close
Harden
Bradford
BD16 1QN
Director NameMr John Iain Henderson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(33 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2016)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBamburgh Court
First Avenue
Tvte
Gateshead
NE11 0TX
Director NameMr Gustav Alexander Rober
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(33 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBamburgh Court
First Avenue
Tvte
Gateshead
NE11 0TX
Secretary NameGustav Alexander Rober
NationalityBritish
StatusResigned
Appointed19 December 2013(33 years, 12 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 January 2014)
RoleCompany Director
Correspondence AddressBamburgh Court
First Avenue
Tvte
Gateshead
NE11 0TX
Secretary NameMr Anthony James Gallagher
StatusResigned
Appointed30 January 2014(34 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 05 May 2020)
RoleCompany Director
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr James Mathew Routh
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(35 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 2016)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Bruce McKenzie Thompson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(36 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Gustav Alexander Rober
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(36 years, 5 months after company formation)
Appointment Duration4 years (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceBritish Isles
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Stuart Bell
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2020(40 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2022)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr Christopher Paul Southwood
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(40 years, 11 months after company formation)
Appointment Duration9 months (resigned 30 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(40 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr Ross Cunningham
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2022(42 years, 9 months after company formation)
Appointment Duration6 months (resigned 31 March 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE

Contact

Websitewww.ramsayservices.com
Telephone07 964153373
Telephone regionMobile

Location

Registered Address10-11 Charterhouse Square
London
EC1M 6EE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£163,777
Cash£112,789
Current Liabilities£172,206

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Charges

16 July 1997Delivered on: 23 July 1997
Satisfied on: 10 February 2014
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: Unit 1 first avenue team valley trading estate gateshead tyne & wear.
Fully Satisfied
17 July 1989Delivered on: 24 July 1989
Satisfied on: 31 December 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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

Filing History

11 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
31 May 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (196 pages)
31 May 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
31 May 2023Audit exemption subsidiary accounts made up to 30 September 2022 (23 pages)
31 May 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
5 April 2023Termination of appointment of Ross Cunningham as a director on 31 March 2023 (1 page)
12 January 2023Confirmation statement made on 11 January 2023 with updates (4 pages)
3 October 2022Appointment of Jette Stade as a director on 1 October 2022 (2 pages)
3 October 2022Termination of appointment of Barbara Gibbes as a director on 30 September 2022 (1 page)
3 October 2022Appointment of Mr Ross Cunningham as a director on 1 October 2022 (2 pages)
3 October 2022Cessation of Diploma Holdings Plc as a person with significant control on 1 October 2022 (1 page)
3 October 2022Notification of M Seals Uk Limited as a person with significant control on 1 October 2022 (2 pages)
26 September 2022Company name changed m seals uk LIMITED\certificate issued on 26/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-26
(3 pages)
4 May 2022Termination of appointment of Stuart Bell as a director on 30 April 2022 (1 page)
21 April 2022Full accounts made up to 30 September 2021 (26 pages)
11 January 2022Confirmation statement made on 11 January 2022 with updates (4 pages)
7 January 2022Statement of capital following an allotment of shares on 15 January 2021
  • GBP 1,201
(3 pages)
5 January 2022Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 5 January 2022 (1 page)
1 September 2021Termination of appointment of Christopher Paul Southwood as a director on 30 August 2021 (1 page)
22 April 2021Full accounts made up to 30 September 2020 (27 pages)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
11 December 2020Appointment of Mrs Barbara Gibbes as a director on 1 December 2020 (2 pages)
11 December 2020Appointment of Mr Christopher Paul Southwood as a director on 1 December 2020 (2 pages)
25 June 2020Appointment of Mr Stuart Bell as a director on 22 June 2020 (2 pages)
24 June 2020Termination of appointment of Gustav Alexander Rober as a director on 22 June 2020 (1 page)
6 May 2020Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page)
6 May 2020Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages)
13 February 2020Accounts for a small company made up to 30 September 2019 (22 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
2 July 2019Audit exemption subsidiary accounts made up to 30 September 2018 (19 pages)
2 July 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (107 pages)
2 July 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
2 July 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
14 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
28 June 2018Company name changed m seals ncl LIMITED\certificate issued on 28/06/18 (2 pages)
28 June 2018Change of name notice (2 pages)
17 May 2018Termination of appointment of Bruce Mckenzie Thompson as a director on 8 May 2018 (1 page)
19 April 2018Auditor's resignation (1 page)
8 March 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
8 March 2018Audit exemption subsidiary accounts made up to 30 September 2017 (19 pages)
8 March 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
8 March 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (106 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
29 March 2017Full accounts made up to 30 September 2016 (21 pages)
29 March 2017Full accounts made up to 30 September 2016 (21 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
3 June 2016Appointment of Mr Gustav Alexander Rober as a director on 1 June 2016 (2 pages)
3 June 2016Appointment of Mr Gustav Alexander Rober as a director on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of James Mathew Routh as a director on 1 June 2016 (1 page)
2 June 2016Termination of appointment of James Mathew Routh as a director on 1 June 2016 (1 page)
1 June 2016Full accounts made up to 30 September 2015 (19 pages)
1 June 2016Full accounts made up to 30 September 2015 (19 pages)
4 April 2016Termination of appointment of John Iain Henderson as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of John Iain Henderson as a director on 31 March 2016 (1 page)
4 April 2016Registered office address changed from Bamburgh Court First Avenue Tvte Gateshead NE11 0TX to 12 Charterhouse Square London EC1M 6AX on 4 April 2016 (1 page)
4 April 2016Registered office address changed from Bamburgh Court First Avenue Tvte Gateshead NE11 0TX to 12 Charterhouse Square London EC1M 6AX on 4 April 2016 (1 page)
4 April 2016Appointment of Mr Bruce Mckenzie Thompson as a director on 31 March 2016 (2 pages)
4 April 2016Appointment of Mr Bruce Mckenzie Thompson as a director on 31 March 2016 (2 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,001
(6 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,001
(6 pages)
20 August 2015Termination of appointment of Gustav Alexander Rober as a director on 20 August 2015 (1 page)
20 August 2015Appointment of Mr James Mathew Routh as a director on 20 August 2015 (2 pages)
20 August 2015Appointment of Mr James Mathew Routh as a director on 20 August 2015 (2 pages)
20 August 2015Termination of appointment of Gustav Alexander Rober as a director on 20 August 2015 (1 page)
1 June 2015Company name changed ramsay services LIMITED\certificate issued on 01/06/15
  • RES15 ‐ Change company name resolution on 2015-06-01
(2 pages)
1 June 2015Change of name notice (2 pages)
1 June 2015Company name changed ramsay services LIMITED\certificate issued on 01/06/15
  • RES15 ‐ Change company name resolution on 2015-06-01
(2 pages)
1 June 2015Change of name notice (2 pages)
30 April 2015Full accounts made up to 30 September 2014 (19 pages)
30 April 2015Full accounts made up to 30 September 2014 (19 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,001
(6 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,001
(6 pages)
10 February 2014Satisfaction of charge 2 in full (4 pages)
10 February 2014Satisfaction of charge 2 in full (4 pages)
31 January 2014Appointment of Mr Anthony James Gallagher as a secretary (2 pages)
31 January 2014Appointment of Mr Anthony James Gallagher as a secretary (2 pages)
30 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,001
(6 pages)
30 January 2014Termination of appointment of Gustav Rober as a secretary (1 page)
30 January 2014Termination of appointment of Gustav Rober as a secretary (1 page)
30 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,001
(6 pages)
15 January 2014Current accounting period extended from 31 May 2014 to 30 September 2014 (3 pages)
15 January 2014Current accounting period extended from 31 May 2014 to 30 September 2014 (3 pages)
9 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
9 January 2014Appointment of John Iain Henderson as a director (3 pages)
9 January 2014Appointment of Gustav Alexander Rober as a secretary (3 pages)
9 January 2014Statement of capital on 19 December 2013
  • GBP 1,001
(5 pages)
9 January 2014Termination of appointment of Paul Lowson as a secretary (2 pages)
9 January 2014Termination of appointment of Ian Lawson as a director (2 pages)
9 January 2014Appointment of Gustav Alexander Rober as a director (3 pages)
9 January 2014Termination of appointment of Paul Lowson as a secretary (2 pages)
9 January 2014Statement of capital on 19 December 2013
  • GBP 1,001
(5 pages)
9 January 2014Termination of appointment of Ian Lawson as a director (2 pages)
9 January 2014Appointment of Gustav Alexander Rober as a director (3 pages)
9 January 2014Appointment of Gustav Alexander Rober as a secretary (3 pages)
9 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
9 January 2014Appointment of John Iain Henderson as a director (3 pages)
8 January 2014Appointment of Thomas Baag Petersen as a director (3 pages)
8 January 2014Appointment of Thomas Baag Petersen as a director (3 pages)
31 December 2013Satisfaction of charge 1 in full (4 pages)
31 December 2013Satisfaction of charge 1 in full (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
30 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
6 July 2011Termination of appointment of Gavin Dixon as a director (2 pages)
6 July 2011Termination of appointment of Gavin Dixon as a director (2 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
27 January 2011Termination of appointment of Gavin Dixon as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 28/09/11 as it was done without the authority of the company
(3 pages)
27 January 2011Termination of appointment of Gavin Dixon as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 28/09/11 as it was done without the authority of the company
(3 pages)
25 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 February 2010Director's details changed for Ian Ramsay Lawson on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Gavin Dixon on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Gavin Dixon on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Ian Ramsay Lawson on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Ian Ramsay Lawson on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Gavin Dixon on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (7 pages)
2 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (7 pages)
16 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 February 2009Return made up to 11/01/09; full list of members (5 pages)
4 February 2009Return made up to 11/01/09; full list of members (5 pages)
3 February 2009Ad 01/06/08\gbp si 1@1=1\gbp ic 7000/7001\ (1 page)
3 February 2009Ad 01/06/08\gbp si 1@1=1\gbp ic 7000/7001\ (1 page)
20 August 2008Memorandum and Articles of Association (10 pages)
20 August 2008Memorandum and Articles of Association (10 pages)
7 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(1 page)
7 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(1 page)
1 April 2008Director appointed gavin dixon (2 pages)
1 April 2008Director appointed gavin dixon (2 pages)
26 February 2008Return made up to 11/01/08; full list of members (4 pages)
26 February 2008Return made up to 11/01/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
30 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
17 February 2007Return made up to 11/01/07; full list of members (7 pages)
17 February 2007Return made up to 11/01/07; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
10 February 2006Return made up to 11/01/06; full list of members (7 pages)
10 February 2006Return made up to 11/01/06; full list of members (7 pages)
7 February 2005Return made up to 11/01/05; full list of members (7 pages)
7 February 2005Return made up to 11/01/05; full list of members (7 pages)
12 January 2005Total exemption small company accounts made up to 31 May 2004 (9 pages)
12 January 2005Total exemption small company accounts made up to 31 May 2004 (9 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (9 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (9 pages)
23 March 2004Ad 19/12/03--------- £ si 900@1=900 £ ic 7000/7900 (2 pages)
23 March 2004Return made up to 11/01/04; full list of members (6 pages)
23 March 2004Return made up to 11/01/04; full list of members (6 pages)
23 March 2004Ad 19/12/03--------- £ si 900@1=900 £ ic 7000/7900 (2 pages)
9 January 2004Ad 19/12/03--------- £ si 900@1=900 £ ic 6100/7000 (1 page)
9 January 2004Ad 19/12/03--------- £ si 900@1=900 £ ic 6100/7000 (1 page)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (9 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (9 pages)
21 January 2003Return made up to 11/01/03; full list of members (6 pages)
21 January 2003Return made up to 11/01/03; full list of members (6 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (9 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (9 pages)
6 February 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
5 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
16 January 2001Return made up to 11/01/01; full list of members (6 pages)
16 January 2001Return made up to 11/01/01; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
17 January 2000Return made up to 11/01/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
(6 pages)
17 January 2000Return made up to 11/01/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
(6 pages)
18 May 1999Return made up to 11/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
18 May 1999Return made up to 11/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
10 February 1998Return made up to 11/01/98; no change of members
  • 363(287) ‐ Registered office changed on 10/02/98
(4 pages)
10 February 1998Return made up to 11/01/98; no change of members
  • 363(287) ‐ Registered office changed on 10/02/98
(4 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
4 March 1997New secretary appointed (2 pages)
4 March 1997Return made up to 11/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 March 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
4 March 1997New secretary appointed (2 pages)
4 March 1997Secretary resigned (1 page)
4 March 1997Return made up to 11/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 March 1997Secretary resigned (1 page)
31 March 1996Full accounts made up to 31 May 1995 (11 pages)
31 March 1996Full accounts made up to 31 May 1995 (11 pages)
25 March 1996Return made up to 11/01/96; no change of members (4 pages)
25 March 1996Return made up to 11/01/96; no change of members (4 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
20 June 1991Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
20 June 1991Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
20 June 1991Ad 28/05/91--------- £ si 6000@1=6000 £ ic 100/6100 (2 pages)
2 January 1980Incorporation (16 pages)
2 January 1980Incorporation (16 pages)