Company NameOffshore Design Engineering Limited
Company StatusActive
Company Number01522642
CategoryPrivate Limited Company
Incorporation Date16 October 1980(43 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Francis Philip Drennan
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed13 July 2022(41 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's House 5 St. George's Road
Wimbledon
London
SW19 4DR
Director NameMr Thierry Guillot
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed28 June 2023(42 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSt George's House 5 St. George's Road
Wimbledon
London
SW19 4DR
Director NameMr Christophe Sarri
Date of BirthMarch 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed28 June 2023(42 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSt George's House 5 St. George's Road
Wimbledon
London
SW19 4DR
Secretary NameBirketts Secretaries Limited (Corporation)
StatusCurrent
Appointed03 January 2024(43 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks
Correspondence AddressProvidence House 141-145 Princes Street
Ipswich
Suffolk
IP1 1QJ
Director NameBrendan O'Neill
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed05 July 1991(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1992)
RoleEngineer
Correspondence Address3 Meadow Road
West Kirby
Wirral
Merseyside
L48 9XL
Director NameMr Jean-Claude Berthin
Date of BirthJuly 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed05 July 1991(10 years, 8 months after company formation)
Appointment Duration11 years, 12 months (resigned 30 June 2003)
RoleTechnical Manager
Correspondence Address17 Rue Leconte De Lisle
Mennecy 91540
France
Director NameMr William Lindsay Hudson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(10 years, 8 months after company formation)
Appointment Duration24 years, 6 months (resigned 07 January 2016)
RoleEngineer
Country of ResidenceFrance
Correspondence Address89 Avenue Jean Baptiste Clement
Clarmart
92140
France
Director NameAnthony John Evans
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(10 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 December 1991)
RoleEngineer
Correspondence AddressKatagito
Barclay Park
Boyne
Aberdeenshire
AB34 5JF
Scotland
Director NameMr Dominique Michel
Date of BirthMarch 1936 (Born 88 years ago)
NationalityFrench
StatusResigned
Appointed05 July 1991(10 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 06 June 2006)
RoleCompany Director
Correspondence Address42 Rue Dartois
Paris 75008
Foreign
Secretary NameMr Andrew Beresford Goodman
NationalityBritish
StatusResigned
Appointed05 July 1991(10 years, 8 months after company formation)
Appointment Duration18 years (resigned 30 June 2009)
RoleCompany Director
Correspondence Address103 Narbonne Avenue
Clapham
London
SW4 9LQ
Director NameMr John Stewart Whewell Hogarth
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(11 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 May 2001)
RoleCompany Director
Correspondence Address162 Barnston Road
Barnston
Wirral
Merseyside
CH61 1BZ
Wales
Director NamePeter Raymond Godfrey
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(15 years, 2 months after company formation)
Appointment Duration25 years, 7 months (resigned 30 July 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 5 St. George's Road
Wimbledon
London
SW19 4DR
Director NameSir Michael James Bibby
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(16 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 May 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressJohnswood
Margarets Lane, Childer Thornton
Ellesmere Port
Cheshire
CH66 5PF
Wales
Director NameMr John William Holmes
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(20 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2003)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLangleys 25 Bayview Road
Northam
Bideford
Devon
EX39 1BH
Director NamePatrice Huet
Date of BirthJune 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed15 May 2001(20 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 September 2003)
RoleSenior Manager
Correspondence Address141 Rue Raymond Losserand
Paris
75014
Foreign
Director NameYves Inbona
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed15 May 2001(20 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 October 2008)
RoleSenior Manager
Country of ResidenceItaly
Correspondence AddressVia Domenichino 47
Milano
Milan 20149
Foreign
Director NamePaul Martin Dixon
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(21 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 November 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10-12 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMassimo Giovanni Ferraris
Date of BirthNovember 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed08 September 2003(22 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 October 2009)
RoleManager
Correspondence AddressVia Mazzini 2
Barzano
Lecco 23891
Italy
Director NameJean Francois Marie Pepin Lehalleur
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed13 November 2003(23 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2007)
RoleChief Executive Doris Engineer
Correspondence Address164 Rue De Courcelles
Paris
75017
Foreign
Director NameBenoit Jean Raymond Chauvin
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed10 May 2004(23 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 October 2009)
RoleManager
Correspondence Address146 Rue De Courcelles
Paris
75017
Foreign
Director NameBruno Adrien Alexandre Caudrillier
Date of BirthApril 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed06 June 2006(25 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 December 2012)
RoleExecutive Vice President
Country of ResidenceFrance
Correspondence Address4 Impasse De La Gaite
Paris
75014
Foreign
Director NameMr Jean Luc Dubois
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed23 October 2008(28 years after company formation)
Appointment Duration2 years (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Parkside
Richmond
Surry
Tw19
Secretary NameMs Irene Marie Garnett
NationalityBritish
StatusResigned
Appointed30 June 2009(28 years, 8 months after company formation)
Appointment Duration4 months (resigned 30 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address62 Littlepark Avenue
Havant
Hampshire
PO9 3QY
Director NameMr Vincent George McCarthy
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(29 years after company formation)
Appointment Duration4 years, 4 months (resigned 07 March 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address10 Beck River Park
Beckenham
Kent
BR3 1HT
Secretary NameMr Andrew Goodman
StatusResigned
Appointed30 October 2009(29 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 March 2010)
RoleCompany Director
Correspondence Address10-12 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Secretary NameMr Robert Michael Taylor
StatusResigned
Appointed18 March 2010(29 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 03 January 2024)
RoleCompany Director
Correspondence AddressSt George's House 5 St. George's Road
Wimbledon
London
SW19 4DR
Director NameMr Loic Des Deserts
Date of BirthNovember 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed11 December 2012(32 years, 2 months after company formation)
Appointment Duration3 years (resigned 07 January 2016)
RoleChairman And Managing Director
Country of ResidenceFrance
Correspondence Address58a Rue Du Dessous Des Berges
75013
Paris
France
Director NameMr Nicolas Francois Andre Parsloe
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(33 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 January 2019)
RoleEngineer
Country of ResidenceFrance
Correspondence Address58a Rue Du Dessous Des Barges
Paris
75013
Director NameMr Andrew Mark Baker
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(38 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2023)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 5 St. George's Road
Wimbledon
London
SW19 4DR
Director NameMr Jeffrey Barnes
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2019(38 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's House 5 St. George's Road
Wimbledon
London
SW19 4DR
Director NameMr Paul Anthony Fox
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2019(38 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's House 5 St. George's Road
Wimbledon
London
SW19 4DR
Director NameMr Paul Martin Dixon
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2019(38 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's House 5 St. George's Road
Wimbledon
London
SW19 4DR
Director NameMr Gerald Miller
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2019(38 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's House 5 St. George's Road
Wimbledon
London
SW19 4DR
Director NameMr Christopher Bryon Edens
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2019(38 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's House 5 St. George's Road
Wimbledon
London
SW19 4DR
Director NameMr David Alfred John Owen
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2021(40 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 January 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSt George's House 5 St. George's Road
Wimbledon
London
SW19 4DR

Contact

Websiteode-ltd.co.uk
Email address[email protected]
Telephone020 84811190
Telephone regionLondon

Location

Registered AddressSt George's House
5 St. George's Road
Wimbledon
London
SW19 4DR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Doris Engineering Sa
100.00%
Ordinary

Financials

Year2014
Turnover£35,402,303
Gross Profit£8,178,854
Net Worth£5,690,228
Cash£3,957,707
Current Liabilities£8,224,610

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Charges

17 May 2005Delivered on: 20 May 2005
Satisfied on: 26 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed 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
8 October 2009Delivered on: 16 October 2009
Satisfied on: 22 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling £750,000.00 designated ltsb re ode –retention account and numbered 02542435 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
27 November 2003Delivered on: 4 December 2003
Persons entitled: Princeton Mews Limited

Classification: Deed of rent deposit
Secured details: £8,002.79 due or to become due from the company to the chargee.
Particulars: Cash deposit of £8,002.79.
Outstanding
27 November 2003Delivered on: 4 December 2003
Persons entitled: Princeton Mews Limited

Classification: Deed of rent deposit
Secured details: £7,719.74 due or to become due from the company to the chargee.
Particulars: Cash deposit of £7,719.74.
Outstanding
27 November 2003Delivered on: 4 December 2003
Persons entitled: Princeton Mews Limited

Classification: Deed of rent deposit
Secured details: £8,002.79 due or to become due from the company to the chargee.
Particulars: Cash deposit of £8,002.79.
Outstanding
17 March 2003Delivered on: 28 March 2003
Persons entitled: Tickpride Limited

Classification: Rent deposit deed
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: £11,695.95.
Outstanding
8 June 2001Delivered on: 21 June 2001
Persons entitled: Tickpride Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease of even date.
Particulars: £12,494.36 placed on deposit with anglo irish bank corporation.
Outstanding
12 January 2001Delivered on: 18 January 2001
Persons entitled: Tickpride Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease of even date.
Particulars: £22,604.06.
Outstanding
30 April 1993Delivered on: 21 May 1993
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights to repayment of the deposit in the name of the bank no.LD20308202.............see form 395.
Outstanding
1 February 2012Delivered on: 14 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed 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
30 July 2010Delivered on: 11 August 2010
Persons entitled: Mars Pension Trustees Limited

Classification: Rent deposit deed
Secured details: £6,862.00 due or to become due from the company to the chargee.
Particulars: £6,862.00 see image for full details.
Outstanding
30 July 2010Delivered on: 11 August 2010
Persons entitled: Mars Pension Trustees Limited

Classification: Rent deposit agreement
Secured details: £19,093.75 due or to become due from the company to the chargee.
Particulars: £19,093.75 see image for full details.
Outstanding
4 December 2006Delivered on: 12 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in us dollars designated ltsb re offshore design engineering limited and numbered 11555359 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
8 July 1992Delivered on: 13 July 1992
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from thecompany and/or genesis engineering consultants limited to the chargee on any account whatsoever.
Particulars: The account with the bank at its butler place branch in the name of lloyds bank PLC re genesis see form 395 ref M552C.
Outstanding

Filing History

17 January 2024Termination of appointment of Robert Michael Taylor as a secretary on 3 January 2024 (1 page)
17 January 2024Appointment of Birketts Secretaries Limited as a secretary on 3 January 2024 (2 pages)
2 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
7 July 2023Full accounts made up to 31 December 2022 (37 pages)
5 July 2023Appointment of Mr Christophe Sarri as a director on 28 June 2023 (2 pages)
5 July 2023Termination of appointment of Andrew Mark Baker as a director on 30 June 2023 (1 page)
5 July 2023Appointment of Mr Thierry Guillot as a director on 28 June 2023 (2 pages)
29 July 2022Termination of appointment of David Graham Robertson as a director on 29 July 2022 (1 page)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
20 July 2022Appointment of Mr Francis Philip Drennan as a director on 13 July 2022 (2 pages)
21 April 2022Full accounts made up to 31 December 2021 (37 pages)
7 February 2022Termination of appointment of David Alfred John Owen as a director on 31 January 2022 (1 page)
3 September 2021Full accounts made up to 31 December 2020 (42 pages)
12 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
12 August 2021Termination of appointment of Peter Raymond Godfrey as a director on 30 July 2021 (1 page)
9 March 2021Appointment of Mr David Alfred John Owen as a director on 4 March 2021 (2 pages)
4 March 2021Termination of appointment of Jeffrey Barnes as a director on 4 March 2021 (1 page)
4 March 2021Appointment of Mr David Graham Robertson as a director on 4 March 2021 (2 pages)
4 March 2021Termination of appointment of Paul Anthony Fox as a director on 4 March 2021 (1 page)
6 January 2021Full accounts made up to 31 December 2019 (39 pages)
30 November 2020Termination of appointment of Paul Martin Dixon as a director on 30 November 2020 (1 page)
28 July 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
19 May 2020Termination of appointment of Gerald Miller as a director on 19 May 2020 (1 page)
10 January 2020Termination of appointment of Christopher Bryon Edens as a director on 10 January 2020 (1 page)
9 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 350,000
(3 pages)
14 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
29 April 2019Appointment of Mr Paul Anthony Fox as a director on 16 April 2019 (2 pages)
26 April 2019Appointment of Mr Paul Martin Dixon as a director on 16 April 2019 (2 pages)
26 April 2019Appointment of Mr Christopher Bryon Edens as a director on 16 April 2019 (2 pages)
26 April 2019Appointment of Mr Jeffrey Barnes as a director on 16 April 2019 (2 pages)
26 April 2019Appointment of Mr Gerald Miller as a director on 16 April 2019 (2 pages)
2 April 2019Group of companies' accounts made up to 31 December 2018 (62 pages)
4 January 2019Termination of appointment of Francois Thiebaud as a director on 2 January 2019 (1 page)
4 January 2019Termination of appointment of Nicolas Francois Andre Parsloe as a director on 2 January 2019 (1 page)
4 January 2019Termination of appointment of Cyrille Hubert Sailly as a director on 2 January 2019 (1 page)
3 January 2019Appointment of Mr Andrew Mark Baker as a director on 2 January 2019 (2 pages)
3 September 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
15 March 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
24 March 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
24 March 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
4 August 2016Director's details changed for Francois Thiebaud on 4 August 2016 (2 pages)
4 August 2016Director's details changed for Francois Thiebaud on 4 August 2016 (2 pages)
4 August 2016Director's details changed for Mr Cyrille Hubert Sailly on 4 August 2016 (2 pages)
4 August 2016Director's details changed for Mr Cyrille Hubert Sailly on 4 August 2016 (2 pages)
4 August 2016Director's details changed for Mr Cyrille Hubert Sailly on 4 August 2016 (2 pages)
4 August 2016Director's details changed for Francois Thiebaud on 4 August 2016 (2 pages)
4 August 2016Director's details changed for Mr Cyrille Hubert Sailly on 4 August 2016 (2 pages)
4 August 2016Director's details changed for Francois Thiebaud on 4 August 2016 (2 pages)
22 March 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
22 March 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
3 February 2016Termination of appointment of Loic Des Deserts as a director on 7 January 2016 (1 page)
3 February 2016Termination of appointment of Loic Des Deserts as a director on 7 January 2016 (1 page)
3 February 2016Appointment of Mr Cyrille Hubert Sailly as a director on 7 January 2016 (2 pages)
3 February 2016Appointment of Mr Cyrille Hubert Sailly as a director on 7 January 2016 (2 pages)
3 February 2016Termination of appointment of William Lindsay Hudson as a director on 7 January 2016 (1 page)
3 February 2016Termination of appointment of William Lindsay Hudson as a director on 7 January 2016 (1 page)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100,000
(7 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100,000
(7 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100,000
(7 pages)
17 March 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
17 March 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
22 December 2014Registered office address changed from 10-12 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to St George's House 5 St. George's Road Wimbledon London SW19 4DR on 22 December 2014 (1 page)
22 December 2014Registered office address changed from 10-12 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to St George's House 5 St. George's Road Wimbledon London SW19 4DR on 22 December 2014 (1 page)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Directors conflict of interest 24/09/2014
(38 pages)
10 October 2014Statement of company's objects (2 pages)
10 October 2014Particulars of variation of rights attached to shares (2 pages)
10 October 2014Change of share class name or designation (2 pages)
10 October 2014Particulars of variation of rights attached to shares (2 pages)
10 October 2014Change of share class name or designation (2 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Directors conflict of interest 24/09/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
10 October 2014Statement of company's objects (2 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100,000
(8 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100,000
(8 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100,000
(8 pages)
18 March 2014Termination of appointment of Stefano Porcari as a director (1 page)
18 March 2014Appointment of Mr Nicolas Francois Andre Parsloe as a director (2 pages)
18 March 2014Termination of appointment of Vincent Mccarthy as a director (1 page)
18 March 2014Termination of appointment of Davide Ruvolo as a director (1 page)
18 March 2014Termination of appointment of Davide Ruvolo as a director (1 page)
18 March 2014Termination of appointment of Vincent Mccarthy as a director (1 page)
18 March 2014Termination of appointment of Stefano Porcari as a director (1 page)
18 March 2014Appointment of Mr Nicolas Francois Andre Parsloe as a director (2 pages)
17 March 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
17 March 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(10 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(10 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(10 pages)
3 May 2013Director's details changed for Peter Raymond Godfrey on 1 January 2013 (2 pages)
3 May 2013Director's details changed for Peter Raymond Godfrey on 1 January 2013 (2 pages)
3 May 2013Director's details changed for Peter Raymond Godfrey on 1 January 2013 (2 pages)
3 April 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
3 April 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
21 January 2013Director's details changed for Mr Stafano Porcari on 11 December 2012 (3 pages)
21 January 2013Director's details changed for Mr Stafano Porcari on 11 December 2012 (3 pages)
19 January 2013Appointment of Mr Loic Des Deserts as a director (2 pages)
19 January 2013Termination of appointment of Bruno Caudrillier as a director (1 page)
19 January 2013Director's details changed for Mr Vincent George Mccarthy on 11 December 2012 (2 pages)
19 January 2013Termination of appointment of Bruno Caudrillier as a director (1 page)
19 January 2013Director's details changed for Mr Vincent George Mccarthy on 11 December 2012 (2 pages)
19 January 2013Appointment of Mr Loic Des Deserts as a director (2 pages)
28 December 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
28 December 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
31 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
31 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
31 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
31 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (7 pages)
31 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (7 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
25 November 2011Termination of appointment of Paul Dixon as a director (1 page)
25 November 2011Termination of appointment of Paul Dixon as a director (1 page)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (10 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (10 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (10 pages)
28 March 2011Group of companies' accounts made up to 31 December 2010 (19 pages)
28 March 2011Group of companies' accounts made up to 31 December 2010 (19 pages)
1 November 2010Appointment of Mr Davide Ivanoe Ruvolo as a director (2 pages)
1 November 2010Termination of appointment of Jean Dubois as a director (1 page)
1 November 2010Appointment of Mr Davide Ivanoe Ruvolo as a director (2 pages)
1 November 2010Termination of appointment of Jean Dubois as a director (1 page)
11 August 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
2 August 2010Director's details changed for Paul Martin Dixon on 31 October 2009 (2 pages)
2 August 2010Director's details changed for Mr William Lindsay Hudson on 31 October 2009 (2 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (10 pages)
2 August 2010Director's details changed for Peter Raymond Godfrey on 31 October 2009 (2 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (10 pages)
2 August 2010Director's details changed for Peter Raymond Godfrey on 31 October 2009 (2 pages)
2 August 2010Director's details changed for Francois Thiebaud on 31 October 2009 (2 pages)
2 August 2010Director's details changed for Francois Thiebaud on 31 October 2009 (2 pages)
2 August 2010Director's details changed for Mr William Lindsay Hudson on 31 October 2009 (2 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (10 pages)
2 August 2010Director's details changed for Paul Martin Dixon on 31 October 2009 (2 pages)
16 June 2010Auditor's resignation (2 pages)
16 June 2010Auditor's resignation (2 pages)
24 March 2010Termination of appointment of Andrew Goodman as a secretary (1 page)
24 March 2010Termination of appointment of Andrew Goodman as a secretary (1 page)
24 March 2010Appointment of Mr Andrew Goodman as a secretary (1 page)
24 March 2010Appointment of Mr Andrew Goodman as a secretary (1 page)
23 March 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
23 March 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
19 March 2010Appointment of Mr Robert Michael Taylor as a secretary (1 page)
19 March 2010Appointment of Mr Stafano Porcari as a director (2 pages)
19 March 2010Termination of appointment of Massimo Ferraris as a director (1 page)
19 March 2010Termination of appointment of Massimo Ferraris as a director (1 page)
19 March 2010Appointment of Mr Stafano Porcari as a director (2 pages)
19 March 2010Appointment of Mr Robert Michael Taylor as a secretary (1 page)
22 December 2009Appointment of Mr Vincent George Mccarthy as a director (2 pages)
22 December 2009Appointment of Mr Vincent George Mccarthy as a director (2 pages)
15 December 2009Termination of appointment of Benoit Chauvin as a director (1 page)
15 December 2009Termination of appointment of Benoit Chauvin as a director (1 page)
14 December 2009Termination of appointment of Benoit Chauvin as a director (1 page)
14 December 2009Termination of appointment of Benoit Chauvin as a director (1 page)
11 November 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
11 November 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
11 November 2009Termination of appointment of Irene Garnett as a secretary (1 page)
11 November 2009Termination of appointment of Irene Garnett as a secretary (1 page)
16 October 2009Particulars of a mortgage or charge / charge no: 11 (7 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 11 (7 pages)
4 August 2009Return made up to 01/08/09; no change of members (7 pages)
4 August 2009Appointment terminated secretary andrew goodman (1 page)
4 August 2009Secretary appointed irene garnett (2 pages)
4 August 2009Secretary appointed irene garnett (2 pages)
4 August 2009Appointment terminated secretary andrew goodman (1 page)
4 August 2009Return made up to 01/08/09; no change of members (7 pages)
5 November 2008Director appointed jean-luc dubois (2 pages)
5 November 2008Director appointed jean-luc dubois (2 pages)
27 October 2008Appointment terminated director yves inbona (1 page)
27 October 2008Appointment terminated director yves inbona (1 page)
2 October 2008Full accounts made up to 31 December 2007 (16 pages)
2 October 2008Full accounts made up to 31 December 2007 (16 pages)
7 July 2008Return made up to 05/07/08; full list of members (6 pages)
7 July 2008Return made up to 05/07/08; full list of members (6 pages)
30 September 2007Full accounts made up to 31 December 2006 (15 pages)
30 September 2007Full accounts made up to 31 December 2006 (15 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Return made up to 05/07/07; full list of members (3 pages)
5 July 2007Return made up to 05/07/07; full list of members (3 pages)
5 July 2007Director resigned (1 page)
12 December 2006Particulars of mortgage/charge (4 pages)
12 December 2006Particulars of mortgage/charge (4 pages)
15 August 2006Full accounts made up to 31 December 2005 (23 pages)
15 August 2006Full accounts made up to 31 December 2005 (23 pages)
12 July 2006New director appointed (2 pages)
12 July 2006Return made up to 05/07/06; full list of members (3 pages)
12 July 2006New director appointed (2 pages)
12 July 2006Return made up to 05/07/06; full list of members (3 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
16 August 2005Full accounts made up to 31 December 2004 (15 pages)
16 August 2005Full accounts made up to 31 December 2004 (15 pages)
21 July 2005Return made up to 05/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 July 2005Return made up to 05/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 May 2005Particulars of mortgage/charge (7 pages)
20 May 2005Particulars of mortgage/charge (7 pages)
15 October 2004Director's particulars changed (1 page)
15 October 2004Director's particulars changed (1 page)
15 October 2004Director's particulars changed (1 page)
15 October 2004Director's particulars changed (1 page)
15 October 2004Director's particulars changed (1 page)
15 October 2004Director's particulars changed (1 page)
13 July 2004New director appointed (1 page)
13 July 2004New director appointed (1 page)
13 July 2004Full accounts made up to 31 December 2003 (14 pages)
13 July 2004Return made up to 05/07/04; full list of members (9 pages)
13 July 2004Full accounts made up to 31 December 2003 (14 pages)
13 July 2004Return made up to 05/07/04; full list of members (9 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
12 August 2003Full accounts made up to 31 December 2002 (13 pages)
12 August 2003Return made up to 05/07/03; full list of members (10 pages)
12 August 2003Full accounts made up to 31 December 2002 (13 pages)
12 August 2003Return made up to 05/07/03; full list of members (10 pages)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
28 March 2003Particulars of mortgage/charge (3 pages)
28 March 2003Particulars of mortgage/charge (3 pages)
24 October 2002Director's particulars changed (1 page)
24 October 2002Director's particulars changed (1 page)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
24 July 2002Return made up to 05/07/02; full list of members (9 pages)
24 July 2002Full accounts made up to 31 December 2001 (13 pages)
24 July 2002Full accounts made up to 31 December 2001 (13 pages)
24 July 2002Return made up to 05/07/02; full list of members (9 pages)
18 July 2001Return made up to 05/07/01; full list of members (7 pages)
18 July 2001Return made up to 05/07/01; full list of members (7 pages)
18 July 2001Full accounts made up to 31 December 2000 (15 pages)
18 July 2001Full accounts made up to 31 December 2000 (15 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
14 February 2001Registered office changed on 14/02/01 from: 7TH floor friars house 157-168 blackfriars road london SE1 8EZ (1 page)
14 February 2001Registered office changed on 14/02/01 from: 7TH floor friars house 157-168 blackfriars road london SE1 8EZ (1 page)
18 January 2001Particulars of mortgage/charge (4 pages)
18 January 2001Particulars of mortgage/charge (4 pages)
11 September 2000Full accounts made up to 31 December 1999 (15 pages)
11 September 2000Full accounts made up to 31 December 1999 (15 pages)
13 July 2000Return made up to 05/07/00; full list of members
  • 363(287) ‐ Registered office changed on 13/07/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2000Return made up to 05/07/00; full list of members
  • 363(287) ‐ Registered office changed on 13/07/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 1999Amended full accounts made up to 31 December 1998 (14 pages)
22 September 1999Amended full accounts made up to 31 December 1998 (14 pages)
13 July 1999Full accounts made up to 31 December 1998 (14 pages)
13 July 1999Return made up to 05/07/99; no change of members (6 pages)
13 July 1999Full accounts made up to 31 December 1998 (14 pages)
13 July 1999Return made up to 05/07/99; no change of members (6 pages)
24 September 1998Full accounts made up to 31 December 1997 (14 pages)
24 September 1998Full accounts made up to 31 December 1997 (14 pages)
30 July 1998Return made up to 05/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 July 1998Return made up to 05/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 October 1997Registered office changed on 28/10/97 from: 6 spring gardens citadel place,tinworth street london SE11 5EH (1 page)
28 October 1997Registered office changed on 28/10/97 from: 6 spring gardens citadel place,tinworth street london SE11 5EH (1 page)
25 July 1997Return made up to 05/07/97; no change of members (6 pages)
25 July 1997Full accounts made up to 31 December 1996 (15 pages)
25 July 1997Return made up to 05/07/97; no change of members (6 pages)
25 July 1997Full accounts made up to 31 December 1996 (15 pages)
17 April 1997Auditor's resignation (8 pages)
17 April 1997Auditor's resignation (8 pages)
21 March 1997Director resigned (1 page)
21 March 1997New director appointed (4 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997Director resigned (1 page)
21 March 1997New director appointed (4 pages)
12 November 1996Auditor's resignation (8 pages)
12 November 1996Auditor's resignation (8 pages)
26 July 1996Return made up to 05/07/96; full list of members (8 pages)
26 July 1996Full accounts made up to 31 December 1995 (15 pages)
26 July 1996Return made up to 05/07/96; full list of members (8 pages)
26 July 1996Full accounts made up to 31 December 1995 (15 pages)
22 April 1996Memorandum and Articles of Association (25 pages)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 April 1996Memorandum and Articles of Association (25 pages)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 February 1996New director appointed (2 pages)
6 February 1996New director appointed (2 pages)
17 July 1995Full accounts made up to 31 December 1994 (15 pages)
17 July 1995Return made up to 05/07/95; no change of members
  • 363(287) ‐ Registered office changed on 17/07/95
(6 pages)
17 July 1995Full accounts made up to 31 December 1994 (15 pages)
17 July 1995Return made up to 05/07/95; no change of members
  • 363(287) ‐ Registered office changed on 17/07/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
21 September 1994Full accounts made up to 31 December 1993 (14 pages)
21 September 1994Full accounts made up to 31 December 1993 (14 pages)
14 July 1994Return made up to 05/07/94; full list of members (7 pages)
14 July 1994Return made up to 05/07/94; full list of members (7 pages)
21 September 1993Full accounts made up to 31 December 1992 (14 pages)
21 September 1993Full accounts made up to 31 December 1992 (14 pages)
5 July 1993Return made up to 05/07/93; no change of members
  • 363(287) ‐ Registered office changed on 05/07/93
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 1993Return made up to 05/07/93; no change of members (6 pages)
5 July 1993Location of register of members address changed (6 pages)
5 July 1993Registered office changed on 05/07/93 (6 pages)
5 July 1993Location of register of members address changed (6 pages)
5 July 1993Registered office changed on 05/07/93 (6 pages)
21 May 1993Particulars of mortgage/charge (4 pages)
21 May 1993Particulars of mortgage/charge (4 pages)
12 February 1993Registered office changed on 12/02/93 from: po box 207 128 queen victoria street london EC4P 4JX (1 page)
12 February 1993Registered office changed on 12/02/93 from: po box 207 128 queen victoria street london EC4P 4JX (1 page)
25 September 1992Director resigned (2 pages)
25 September 1992Director resigned (2 pages)
21 July 1992Return made up to 05/07/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 1992Secretary's particulars changed (6 pages)
21 July 1992Return made up to 05/07/92; no change of members (6 pages)
21 July 1992Secretary's particulars changed (6 pages)
20 July 1992Full accounts made up to 31 December 1991 (14 pages)
20 July 1992Full accounts made up to 31 December 1991 (14 pages)
13 July 1992Particulars of mortgage/charge (4 pages)
13 July 1992Particulars of mortgage/charge (4 pages)
17 February 1992New director appointed (5 pages)
17 February 1992New director appointed (5 pages)
31 July 1991Full accounts made up to 31 December 1990 (14 pages)
31 July 1991Full accounts made up to 31 December 1990 (14 pages)
16 July 1991Return made up to 05/07/91; full list of members (8 pages)
16 July 1991Return made up to 05/07/91; full list of members (8 pages)
1 June 1991Director resigned;new director appointed (2 pages)
1 June 1991Director resigned;new director appointed (2 pages)
8 August 1990Full accounts made up to 31 December 1989 (14 pages)
8 August 1990Full accounts made up to 31 December 1989 (14 pages)
13 July 1990Return made up to 05/07/90; full list of members (6 pages)
13 July 1990Return made up to 05/07/90; full list of members (6 pages)
6 March 1990New director appointed (4 pages)
6 March 1990New director appointed (4 pages)
21 February 1990Director resigned (2 pages)
21 February 1990Ad 20/12/89--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
21 February 1990Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(25 pages)
21 February 1990Director resigned (2 pages)
21 February 1990Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(25 pages)
21 February 1990Ad 20/12/89--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
21 September 1989Full accounts made up to 31 December 1988 (14 pages)
21 September 1989Full accounts made up to 31 December 1988 (14 pages)
8 August 1989Return made up to 25/06/89; full list of members (5 pages)
8 August 1989Return made up to 25/06/89; full list of members (5 pages)
4 November 1988Full accounts made up to 31 December 1987 (14 pages)
4 November 1988Full accounts made up to 31 December 1987 (14 pages)
24 June 1988New director appointed (2 pages)
24 June 1988Return made up to 20/06/88; full list of members (4 pages)
24 June 1988New director appointed (2 pages)
24 June 1988Return made up to 20/06/88; full list of members (4 pages)
3 February 1988Full accounts made up to 31 December 1986 (14 pages)
3 February 1988Full accounts made up to 31 December 1986 (14 pages)
30 July 1987Memorandum and Articles of Association (5 pages)
30 July 1987Memorandum and Articles of Association (5 pages)
21 July 1987Director resigned;new director appointed (2 pages)
21 July 1987Director resigned;new director appointed (2 pages)
20 July 1987Return made up to 24/06/87; full list of members (4 pages)
20 July 1987Return made up to 24/06/87; full list of members (4 pages)
2 April 1987Secretary resigned;new secretary appointed (4 pages)
2 April 1987Secretary resigned;new secretary appointed (4 pages)
9 June 1986Return made up to 10/03/86; full list of members (4 pages)
9 June 1986Full accounts made up to 31 December 1985 (12 pages)
9 June 1986Full accounts made up to 31 December 1985 (12 pages)
9 June 1986Return made up to 10/03/86; full list of members (4 pages)
28 June 1982Company name changed\certificate issued on 28/06/82 (2 pages)
28 June 1982Company name changed\certificate issued on 28/06/82 (2 pages)
3 February 1981Company name changed\certificate issued on 03/02/81 (2 pages)
3 February 1981Company name changed\certificate issued on 03/02/81 (2 pages)
20 November 1980Company name changed\certificate issued on 20/11/80 (2 pages)
20 November 1980Company name changed\certificate issued on 20/11/80 (2 pages)
16 October 1980Incorporation (12 pages)
16 October 1980Incorporation (12 pages)