Company NameSupremia International Limited
DirectorsSaffelberg Director & Management Services Bvba and Supremia Holdings Nv
Company StatusLiquidation
Company Number01559794
CategoryPrivate Limited Company
Incorporation Date6 May 1981(42 years, 11 months ago)
Previous NamesSupremia Company Limited and Supremia International Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameSaffelberg Director & Management Services Bvba (Corporation)
StatusCurrent
Appointed19 March 2019(37 years, 10 months after company formation)
Appointment Duration5 years, 1 month
Correspondence Address6 Oplombeekstraat
1755 Gooik
Belgium
Director NameSupremia Holdings Nv (Corporation)
StatusCurrent
Appointed19 March 2019(37 years, 10 months after company formation)
Appointment Duration5 years, 1 month
Correspondence Address51 Hanswijkvaart
2800 Mechelen
Belgium
Director NameAdrian Beston
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years after company formation)
Appointment Duration6 years (resigned 11 June 1997)
RoleCo Director
Correspondence Address38 Ryhill Close
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0JA
Director NameSedat Kahya
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years after company formation)
Appointment Duration27 years, 2 months (resigned 27 July 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence Address17 West Hill Court
Millfield Lane
London
N6 6JJ
Secretary NameGregorys Dimitriou Gregory
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years after company formation)
Appointment Duration2 years, 3 months (resigned 13 September 1993)
RoleCompany Director
Correspondence Address15 Brinkworth Road
Ilford
Essex
IG5 0JS
Director NameMr Anthony John Reid
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(12 years after company formation)
Appointment Duration7 years, 4 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Elm Grove Road
London
W5 3JJ
Director NameVanessa Elaine Buosi
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(13 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 04 January 2008)
RoleCompany Director
Correspondence Address81 Gowan Avenue
London
SW6 6RQ
Director NameMehmet Tevfik Nalincioglu
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityTurkish
StatusResigned
Appointed01 November 1994(13 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 October 2004)
RoleCompany Director
Correspondence Address3 Dene Court
Dene Gardens
Stanmore
Middlesex
HA7 4TA
Director NameNatale Bauducco
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed10 November 1997(16 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address5 Stanford Place
Princeton Junction
New Jersey
085550
Director NameRoy Clifford Morgan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(18 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2004)
RoleOperations Manager
Correspondence Address7 Holland Close
Chinnor
Oxfordshire
OX9 4EN
Director NameRichard John Thomson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(18 years, 7 months after company formation)
Appointment Duration20 years, 1 month (resigned 14 January 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lilbourne Drive
Hertford
Hertfordshire
SG13 7WS
Director NameGary Scott Williams
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(35 years, 5 months after company formation)
Appointment Duration9 months (resigned 29 June 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Torriano Mews
London
NW5 2RZ
Director NameKristof Jozef Marivoet
Date of BirthJune 1977 (Born 46 years ago)
NationalityBelgian
StatusResigned
Appointed05 September 2018(37 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 March 2019)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address7 Torriano Mews
London
NW5 2RZ
Director NameMrs Victoria Louise Kinasz
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2019(38 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address7 Torriano Mews
London
NW5 2RZ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1993(12 years, 4 months after company formation)
Appointment Duration21 years, 9 months (resigned 12 June 2015)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitesupremia.com
Email address[email protected]
Telephone020 84161200
Telephone regionLondon

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£27,708,221
Gross Profit£5,546,496
Net Worth£6,864,081
Cash£2,875,673
Current Liabilities£2,041,304

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 May 2019 (4 years, 10 months ago)
Next Return Due14 June 2020 (overdue)

Charges

13 July 2018Delivered on: 18 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
20 November 2014Delivered on: 20 November 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

10 December 2020Administrator's progress report (34 pages)
5 August 2020Result of meeting of creditors (7 pages)
16 July 2020Statement of administrator's proposal (50 pages)
13 July 2020Statement of affairs with form AM02SOA (14 pages)
26 May 2020Registered office address changed from 7 Torriano Mews London NW5 2RZ to Tower Bridge House St Katharines Way London E1W 1DD on 26 May 2020 (2 pages)
20 May 2020Appointment of an administrator (5 pages)
1 April 2020Termination of appointment of Victoria Louise Kinasz as a director on 31 March 2020 (1 page)
20 January 2020Termination of appointment of Richard John Thomson as a director on 14 January 2020 (1 page)
19 September 2019Full accounts made up to 31 December 2018 (29 pages)
24 July 2019Appointment of Mrs Victoria Louise Kinasz as a director on 23 July 2019 (2 pages)
2 July 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
23 May 2019Cessation of Olivier Somers as a person with significant control on 19 March 2019 (1 page)
23 May 2019Notification of Jos Marie Sluys as a person with significant control on 19 March 2019 (2 pages)
22 May 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
22 May 2019Termination of appointment of Kristof Jozef Marivoet as a director on 19 March 2019 (1 page)
22 May 2019Appointment of Saffelberg Director & Management Services Bvba as a director on 19 March 2019 (2 pages)
22 May 2019Appointment of Supremia Holdings Nv as a director on 19 March 2019 (2 pages)
23 January 2019Group of companies' accounts made up to 31 March 2018 (32 pages)
22 October 2018Notification of Olivier Somers as a person with significant control on 11 July 2018 (2 pages)
16 October 2018Cessation of Sedat Kahya as a person with significant control on 27 July 2018 (1 page)
11 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
6 September 2018Appointment of Kristof Jozef Marivoet as a director on 5 September 2018 (2 pages)
6 September 2018Termination of appointment of Sedat Kahya as a director on 27 July 2018 (1 page)
18 July 2018Registration of charge 015597940002, created on 13 July 2018 (22 pages)
31 May 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
2 May 2018Cancellation of shares. Statement of capital on 22 March 2018
  • GBP 194,582
(4 pages)
17 April 2018Purchase of own shares. (3 pages)
2 January 2018Group of companies' accounts made up to 31 March 2017 (32 pages)
2 January 2018Group of companies' accounts made up to 31 March 2017 (32 pages)
13 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
13 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
18 July 2017Termination of appointment of Gary Scott Williams as a director on 29 June 2017 (2 pages)
18 July 2017Termination of appointment of Gary Scott Williams as a director on 29 June 2017 (2 pages)
11 July 2017Termination of appointment of Gary Scott Williams as a director on 29 June 2017 (1 page)
11 July 2017Termination of appointment of Gary Scott Williams as a director on 29 June 2017 (1 page)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
15 December 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
15 December 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
25 October 2016Appointment of Gary Scott Williams as a director on 1 October 2016 (2 pages)
25 October 2016Appointment of Gary Scott Williams as a director on 1 October 2016 (2 pages)
29 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 202,500
(5 pages)
29 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 202,500
(5 pages)
20 June 2016Auditor's resignation (1 page)
20 June 2016Auditor's resignation (1 page)
31 May 2016Auditor's resignation (1 page)
31 May 2016Auditor's resignation (1 page)
19 May 2016Resignation of an auditor (2 pages)
19 May 2016Resignation of an auditor (2 pages)
13 October 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
13 October 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
7 October 2015Termination of appointment of Temple Secretaries Limited as a secretary on 12 June 2015 (1 page)
7 October 2015Termination of appointment of Temple Secretaries Limited as a secretary on 12 June 2015 (1 page)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 202,500
(6 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 202,500
(6 pages)
20 April 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
20 April 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 April 2015Re-registration from a public company to a private limited company (2 pages)
20 April 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
20 April 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
20 April 2015Certificate of re-registration from Public Limited Company to Private (1 page)
20 April 2015Re-registration of Memorandum and Articles (35 pages)
20 November 2014Registration of charge 015597940001, created on 20 November 2014 (9 pages)
20 November 2014Registration of charge 015597940001, created on 20 November 2014 (9 pages)
6 October 2014Group of companies' accounts made up to 31 March 2014 (23 pages)
6 October 2014Group of companies' accounts made up to 31 March 2014 (23 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 202,500
(6 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 202,500
(6 pages)
7 October 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
7 October 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
26 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
28 September 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
28 September 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
5 October 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
5 October 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
30 September 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
30 September 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
10 June 2010Director's details changed for Richard John Thomson on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Richard John Thomson on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Sedat Kahya on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
10 June 2010Secretary's details changed for Temple Secretaries Limited on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Sedat Kahya on 1 October 2009 (2 pages)
10 June 2010Secretary's details changed for Temple Secretaries Limited on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Richard John Thomson on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
10 June 2010Director's details changed for Sedat Kahya on 1 October 2009 (2 pages)
10 June 2010Secretary's details changed for Temple Secretaries Limited on 1 October 2009 (2 pages)
27 October 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
27 October 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
13 June 2009Return made up to 31/05/09; full list of members (6 pages)
13 June 2009Return made up to 31/05/09; full list of members (6 pages)
2 November 2008Group of companies' accounts made up to 31 March 2008 (23 pages)
2 November 2008Group of companies' accounts made up to 31 March 2008 (23 pages)
10 July 2008Return made up to 31/05/08; full list of members (6 pages)
10 July 2008Return made up to 31/05/08; full list of members (6 pages)
9 July 2008Registered office changed on 09/07/2008 from 7 torriano mews torriano avenue london NW5 2RZ (1 page)
9 July 2008Registered office changed on 09/07/2008 from 7 torriano mews torriano avenue london NW5 2RZ (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
21 November 2007Group of companies' accounts made up to 31 March 2007 (23 pages)
21 November 2007Group of companies' accounts made up to 31 March 2007 (23 pages)
7 June 2007Return made up to 31/05/07; full list of members (5 pages)
7 June 2007Return made up to 31/05/07; full list of members (5 pages)
5 November 2006Group of companies' accounts made up to 31 March 2006 (22 pages)
5 November 2006Group of companies' accounts made up to 31 March 2006 (22 pages)
19 June 2006Return made up to 31/05/06; full list of members (5 pages)
19 June 2006Director's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
19 June 2006Return made up to 31/05/06; full list of members (5 pages)
13 January 2006Group of companies' accounts made up to 31 March 2005 (21 pages)
13 January 2006Group of companies' accounts made up to 31 March 2005 (21 pages)
3 November 2005Delivery ext'd 3 mth 31/03/05 (1 page)
3 November 2005Delivery ext'd 3 mth 31/03/05 (1 page)
11 July 2005Return made up to 31/05/05; full list of members (5 pages)
11 July 2005Return made up to 31/05/05; full list of members (5 pages)
5 February 2005Group of companies' accounts made up to 31 March 2004 (21 pages)
5 February 2005Group of companies' accounts made up to 31 March 2004 (21 pages)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
19 October 2004Delivery ext'd 3 mth 31/03/04 (1 page)
19 October 2004Delivery ext'd 3 mth 31/03/04 (1 page)
1 July 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 July 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
3 February 2004Group of companies' accounts made up to 31 March 2003 (20 pages)
3 February 2004Group of companies' accounts made up to 31 March 2003 (20 pages)
31 October 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
31 October 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
28 July 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 July 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 April 2003Registered office changed on 04/04/03 from: jubilee house merrion avenue stanmore middlesex HA7 4RY (1 page)
4 April 2003Registered office changed on 04/04/03 from: jubilee house merrion avenue stanmore middlesex HA7 4RY (1 page)
18 March 2003Registered office changed on 18/03/03 from: 7A southwood hall muswell hill road highgate london N6 5UF (1 page)
18 March 2003Registered office changed on 18/03/03 from: 7A southwood hall muswell hill road highgate london N6 5UF (1 page)
28 October 2002Group of companies' accounts made up to 31 March 2002 (21 pages)
28 October 2002Group of companies' accounts made up to 31 March 2002 (21 pages)
2 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 January 2002Group of companies' accounts made up to 31 March 2001 (20 pages)
2 January 2002Group of companies' accounts made up to 31 March 2001 (20 pages)
25 October 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
25 October 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
2 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 July 2001Director resigned (1 page)
2 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 July 2001Director resigned (1 page)
13 October 2000Full group accounts made up to 31 March 2000 (20 pages)
13 October 2000Full group accounts made up to 31 March 2000 (20 pages)
27 September 2000Ad 04/08/00--------- £ si 8000@1=8000 £ ic 194500/202500 (2 pages)
27 September 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 September 2000£ ic 200000/194500 04/08/00 £ sr 5500@1=5500 (1 page)
27 September 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 September 2000£ ic 200000/194500 04/08/00 £ sr 5500@1=5500 (1 page)
27 September 2000Ad 04/08/00--------- £ si 8000@1=8000 £ ic 194500/202500 (2 pages)
11 July 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 July 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
2 November 1999Full group accounts made up to 31 March 1999 (20 pages)
2 November 1999Full group accounts made up to 31 March 1999 (20 pages)
19 July 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 1998Full group accounts made up to 31 March 1998 (20 pages)
2 December 1998Full group accounts made up to 31 March 1998 (20 pages)
1 October 1998Delivery ext'd 3 mth 31/03/98 (1 page)
1 October 1998Delivery ext'd 3 mth 31/03/98 (1 page)
19 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1997Full group accounts made up to 31 March 1997 (20 pages)
1 December 1997Full group accounts made up to 31 March 1997 (20 pages)
2 November 1997Delivery ext'd 3 mth 31/03/97 (1 page)
2 November 1997Delivery ext'd 3 mth 31/03/97 (1 page)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
22 July 1997Return made up to 31/05/97; no change of members (6 pages)
22 July 1997Return made up to 31/05/97; no change of members (6 pages)
19 March 1997Registered office changed on 19/03/97 from: 1/8 college yard highgate road london NW5 1NX (1 page)
19 March 1997Registered office changed on 19/03/97 from: 1/8 college yard highgate road london NW5 1NX (1 page)
31 October 1996Full accounts made up to 31 March 1996 (16 pages)
31 October 1996Full accounts made up to 31 March 1996 (16 pages)
4 August 1996Ad 01/04/96--------- £ si 100000@1 (2 pages)
4 August 1996Particulars of contract relating to shares (4 pages)
4 August 1996Particulars of contract relating to shares (4 pages)
4 August 1996Ad 01/04/96--------- £ si 100000@1 (2 pages)
25 July 1996Ad 01/04/96--------- £ si 100000@1 (2 pages)
25 July 1996Ad 01/04/96--------- £ si 100000@1 (2 pages)
24 July 1996Return made up to 31/05/96; full list of members (9 pages)
24 July 1996Nc inc already adjusted 29/03/96 (1 page)
24 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 July 1996Return made up to 31/05/96; full list of members (9 pages)
24 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 July 1996Nc inc already adjusted 29/03/96 (1 page)
3 July 1995Return made up to 31/05/95; no change of members (6 pages)
3 July 1995Return made up to 31/05/95; no change of members (6 pages)
27 July 1994Return made up to 31/05/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 November 1993Particulars of contract relating to shares (2 pages)
4 November 1993Ad 13/09/93--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
31 October 1993Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
31 October 1993Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
31 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 July 1993Return made up to 31/05/93; no change of members (4 pages)
3 July 1991Return made up to 31/05/91; full list of members (5 pages)
26 July 1990Return made up to 26/06/90; full list of members (4 pages)
16 August 1989Return made up to 31/07/89; full list of members (4 pages)
18 October 1988Return made up to 30/08/88; full list of members (5 pages)
19 October 1987Return made up to 10/09/87; full list of members (4 pages)
10 November 1986Return made up to 06/10/86; full list of members (4 pages)
6 May 1981Incorporation (14 pages)
6 May 1981Incorporation (14 pages)