Company NameNSCC Limited
Company StatusDissolved
Company Number01572772
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 July 1981(42 years, 10 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NamesFASS Services Limited and FASS Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMrs Suzannah Marie Nichol
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2016(34 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 25 June 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6-8 Bonhill Street
London
EC2A 4BX
Director NameMrs Joanne Janice Fautley
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2016(34 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 25 June 2019)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address6-8 Bonhill Street
London
EC2A 4BX
Secretary NameBuild UK Group Limited (Corporation)
StatusClosed
Appointed15 July 2015(34 years after company formation)
Appointment Duration3 years, 11 months (closed 25 June 2019)
Correspondence Address6-8 Bonhill Street
London
EC2A 4BX
Director NameMr William Alfred Jenkins
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed15 January 1991(9 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 09 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address410 Chertsey Road
Whitton
Twickenham
Middlesex
TW2 6LP
Director NameMr Martin Robert John Evanson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 December 1992)
RoleSenior Surveyor
Correspondence Address47 Fleet Avenue
Upminster
Essex
RM14 1PZ
Director NameNicholas Charles Kersey
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(9 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 1992)
RoleChartered Accountant
Correspondence AddressThe Terrace House Holly Hill
Colemans Hatch
Hartfield
East Sussex
TN7 4EP
Director NameMrs Jean Faviell Birch
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(9 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 December 1999)
RoleChief Executive Of A Trade Association
Correspondence Address32 Merstal Drive
Solihull
West Midlands
B92 0PU
Director NameBrian Ralph Carrington
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(9 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address238 Great North Road
Eaton Socon
St Neots
Cambridgeshire
PE19 8EB
Secretary NameMr Ronald Stanley Davies
NationalityBritish
StatusResigned
Appointed15 January 1991(9 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address9 The Chine
Winchmore Hill
London
N21 2EA
Director NameMr Bryan Harold Kennedy Hern
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address65 Copse Hill
Wimbledon
London
SE20 0NB
Director NameRonald Howe
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(11 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 August 1995)
RoleChief Executive
Correspondence AddressRustlings 197a Perry Street
Billericay
Essex
CM12 0NX
Director NameJohn Kenneth Blowers
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(12 years, 5 months after company formation)
Appointment Duration9 years (resigned 09 December 2002)
RoleTechnical Director
Correspondence Address1 High Snoad Wood
Challock
Ashford
Kent
TN25 4DQ
Director NameDavid Edward Ballard
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(13 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 2001)
RoleTrade Federation Director
Country of ResidenceEngland
Correspondence Address10 Brentham Way
Ealing
London
W5 1BJ
Director NameAnthony James Barry
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(13 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pennybank
31 High Street
Hungerford
Berkshire
RG17 0NF
Director NameRonald MacDonald Forsyth
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(13 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 December 2002)
RoleCompany Director
Correspondence Address3 Lovat Drive
Kirkintilloch
Glasgow
G66 1BE
Scotland
Director NameGerardus Martinus Philipus Klapwyk
Date of BirthOctober 1935 (Born 88 years ago)
NationalityDutch
StatusResigned
Appointed14 June 1995(13 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 December 2002)
RoleCompany Director
Correspondence AddressBeech House Witheridge Lane
Penn
High Wycombe
Buckinghamshire
HP10 8PQ
Director NameDavid Charles Allen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(14 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 02 December 1998)
RoleSafety Manager
Correspondence Address7 Sutherlands
Newbury
Berkshire
RG14 7RL
Secretary NameGrenville Ernest Weltch
NationalityBritish
StatusResigned
Appointed01 October 1996(15 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 July 2002)
RoleTrade Association Director
Correspondence Address64 Honey Lane
Waltham Abbey
Essex
EN9 3BS
Director NameMr Anthony Paul Kerr
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(15 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 December 1998)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address150 Myton Road
Warwick
Warwickshire
CV34 6PR
Director NameMr Michael John Fitchett
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(18 years, 5 months after company formation)
Appointment Duration5 years (resigned 09 December 2004)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPwll Y Cwm
The Hendre
Monmouth
NP25 5SZ
Wales
Director NameBarry William Cobbett
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(18 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 December 2001)
RoleTechnical Advisor
Correspondence AddressMeadow View Cottage
Bridge Lane, Wellington
Hereford
Herefordshire
HR4 8AY
Wales
Director NameMr Philip Hayes Derbyshire
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(19 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 2001)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressLynfield
Bledlow Road, Saunderton
Princes Risborough
Buckinghamshire
HP27 9NG
Director NameGregory Simon Causer
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(19 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 December 2002)
RoleCompany Director
Correspondence Address244 Swallow Street
Iver
Buckinghamshire
SL0 0HT
Director NameMr Michael Ronald Long
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(20 years, 5 months after company formation)
Appointment Duration12 months (resigned 09 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Pinwood Meadow Drive
Exeter
Devon
EX4 9JP
Secretary NameMrs Suzannah Marie Nichol
NationalityBritish
StatusResigned
Appointed15 July 2002(21 years after company formation)
Appointment Duration13 years, 4 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-8 Bonhill Street
London
EC2A 4BX
Director NameRobin Hugh James
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(21 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 December 2005)
RoleTrade Association Director
Correspondence Address21 Barton End
Alton
Hampshire
GU34 1LD
Director NameMr Simon Bottomley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(23 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 November 2012)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address6-8 Bonhill Street
London
EC2A 4BX
Director NameKevin Louch
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(23 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 13 January 2016)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address6-8 Bonhill Street
London
EC2A 4BX
Director NameHamish Russell Macgregor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(25 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 13 January 2016)
RoleCo Director
Country of ResidenceScotland
Correspondence Address6-8 Bonhill Street
London
EC2A 4BX
Director NameMr David Gerald Jones
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(27 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal London House 22-25 Finsbury Square
London
EC2A 1DX
Director NameMr Terence Bolsher
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(28 years, 4 months after company formation)
Appointment Duration2 years (resigned 13 December 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6-8 Bonhill Street
London
EC2A 4BX
Director NameMr Corneilius Michael Mitchell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(29 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 November 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6-8 Bonhill Street
London
EC2A 4BX
Director NameMr Victor Handley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(31 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Bonhill Street
London
EC2A 4BX
Director NameMr Matthew Nicholson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(32 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 January 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6-8 Bonhill Street
London
EC2A 4BX
Director NameMr John David Jolly
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(33 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-8 Bonhill Street
London
EC2A 4BX

Contact

Websitewww.nscc.org.uk
Telephone08442495351
Telephone regionUnknown

Location

Registered Address6-8 Bonhill Street
London
EC2A 4BX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£625,130
Net Worth£145,399
Cash£241,037
Current Liabilities£192,759

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

24 November 2011Delivered on: 10 December 2011
Persons entitled: The Mayor and Commonalty & Citizens of the City of London

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: Its interest in the deposit balance see image for full details.
Outstanding
24 November 2011Delivered on: 25 November 2011
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

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: £16,380.00.
Outstanding
28 September 1982Delivered on: 4 October 1982
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee not exceeding £9,700 under the terms of the guarantee dated 24.9.82.
Particulars: The sum of £9,700 together with interest accrued held by the bank on an account in the name of the bank and earmanted re the company.
Outstanding
16 August 1982Delivered on: 23 August 1982
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee not exceeding £9,700 under the terms of the guarantee of even date.
Particulars: The sum of £9,700 together with interest accrued held by the bank on an account in the name of the bank and earmarked re. The company.
Fully Satisfied

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
27 March 2019Application to strike the company off the register (1 page)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
19 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
21 March 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
21 March 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (4 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (4 pages)
16 February 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
16 February 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
4 February 2016Termination of appointment of Kevin Louch as a director on 13 January 2016 (1 page)
4 February 2016Termination of appointment of John David Jolly as a director on 13 January 2016 (1 page)
4 February 2016Termination of appointment of Hamish Russell Macgregor as a director on 13 January 2016 (1 page)
4 February 2016Termination of appointment of Peter George Rogerson as a director on 13 January 2016 (1 page)
4 February 2016Termination of appointment of Peter George Rogerson as a director on 13 January 2016 (1 page)
4 February 2016Termination of appointment of Victor Handley as a director on 13 January 2016 (1 page)
4 February 2016Termination of appointment of Victor Handley as a director on 13 January 2016 (1 page)
4 February 2016Termination of appointment of Hamish Russell Macgregor as a director on 13 January 2016 (1 page)
4 February 2016Termination of appointment of Kevin Louch as a director on 13 January 2016 (1 page)
4 February 2016Termination of appointment of John David Jolly as a director on 13 January 2016 (1 page)
4 February 2016Termination of appointment of Matthew Nicholson as a director on 13 January 2016 (1 page)
4 February 2016Termination of appointment of Julie Ann White as a director on 13 January 2016 (1 page)
4 February 2016Termination of appointment of Matthew Nicholson as a director on 13 January 2016 (1 page)
4 February 2016Termination of appointment of Julie Ann White as a director on 13 January 2016 (1 page)
3 February 2016Termination of appointment of Suzannah Marie Nichol as a secretary on 1 December 2015 (1 page)
3 February 2016Appointment of Mrs Suzannah Marie Nichol as a director on 13 January 2016 (2 pages)
3 February 2016Termination of appointment of Suzannah Marie Nichol as a secretary on 1 December 2015 (1 page)
3 February 2016Appointment of Mrs Suzannah Marie Nichol as a director on 13 January 2016 (2 pages)
3 February 2016Appointment of Mrs Joanne Janice Fautley as a director on 13 January 2016 (2 pages)
3 February 2016Appointment of Mrs Joanne Janice Fautley as a director on 13 January 2016 (2 pages)
15 December 2015Annual return made up to 15 December 2015 no member list (6 pages)
15 December 2015Annual return made up to 15 December 2015 no member list (6 pages)
15 July 2015Appointment of Build Uk Group Limited as a secretary on 15 July 2015 (2 pages)
15 July 2015Appointment of Build Uk Group Limited as a secretary on 15 July 2015 (2 pages)
16 December 2014Annual return made up to 15 December 2014 no member list (6 pages)
16 December 2014Annual return made up to 15 December 2014 no member list (6 pages)
9 December 2014Total exemption full accounts made up to 31 August 2014 (11 pages)
9 December 2014Total exemption full accounts made up to 31 August 2014 (11 pages)
3 December 2014Appointment of Ms Julie White as a director on 26 November 2014 (2 pages)
3 December 2014Appointment of Mr John David Jolly as a director on 26 November 2014 (2 pages)
3 December 2014Appointment of Mr John David Jolly as a director on 26 November 2014 (2 pages)
3 December 2014Appointment of Ms Julie White as a director on 26 November 2014 (2 pages)
7 May 2014Termination of appointment of Dean Walton as a director (1 page)
7 May 2014Termination of appointment of Dean Walton as a director (1 page)
16 December 2013Annual return made up to 15 December 2013 no member list (5 pages)
16 December 2013Annual return made up to 15 December 2013 no member list (5 pages)
5 December 2013Appointment of Mr Matthew Nicholson as a director (2 pages)
5 December 2013Appointment of Mr Matthew Nicholson as a director (2 pages)
4 December 2013Termination of appointment of Corneilius Mitchell as a director (1 page)
4 December 2013Termination of appointment of Corneilius Mitchell as a director (1 page)
4 December 2013Termination of appointment of Michael Threadgold as a director (1 page)
4 December 2013Termination of appointment of Michael Threadgold as a director (1 page)
2 December 2013Total exemption full accounts made up to 31 August 2013 (13 pages)
2 December 2013Total exemption full accounts made up to 31 August 2013 (13 pages)
15 December 2012Annual return made up to 15 December 2012 no member list (5 pages)
15 December 2012Annual return made up to 15 December 2012 no member list (5 pages)
5 December 2012Appointment of Mr Dean Arthur Walton as a director (2 pages)
5 December 2012Appointment of Mr Dean Arthur Walton as a director (2 pages)
4 December 2012Appointment of Mr Vic Handley as a director (2 pages)
4 December 2012Appointment of Mr Michael Anthony Threadgold as a director (2 pages)
4 December 2012Appointment of Mr Michael Anthony Threadgold as a director (2 pages)
4 December 2012Termination of appointment of Simon Bottomley as a director (1 page)
4 December 2012Termination of appointment of Simon Bottomley as a director (1 page)
4 December 2012Appointment of Mr Vic Handley as a director (2 pages)
28 November 2012Total exemption full accounts made up to 31 August 2012 (11 pages)
28 November 2012Total exemption full accounts made up to 31 August 2012 (11 pages)
19 January 2012Termination of appointment of Terence Bolsher as a director (1 page)
19 January 2012Termination of appointment of Terence Bolsher as a director (1 page)
20 December 2011Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX Uk on 20 December 2011 (1 page)
20 December 2011Annual return made up to 15 December 2011 no member list (4 pages)
20 December 2011Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX Uk on 20 December 2011 (1 page)
20 December 2011Annual return made up to 15 December 2011 no member list (4 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 November 2011Total exemption full accounts made up to 31 August 2011 (10 pages)
28 November 2011Total exemption full accounts made up to 31 August 2011 (10 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 November 2011Termination of appointment of David Jones as a director (1 page)
3 November 2011Termination of appointment of David Jones as a director (1 page)
15 December 2010Annual return made up to 15 December 2010 no member list (5 pages)
15 December 2010Annual return made up to 15 December 2010 no member list (5 pages)
14 December 2010Appointment of Mr Cornelius Michael Mitchell as a director (2 pages)
14 December 2010Appointment of Mr Cornelius Michael Mitchell as a director (2 pages)
10 December 2010Total exemption full accounts made up to 31 August 2010 (10 pages)
10 December 2010Total exemption full accounts made up to 31 August 2010 (10 pages)
2 December 2010Termination of appointment of Graham Wren as a director (1 page)
2 December 2010Termination of appointment of Graham Wren as a director (1 page)
16 December 2009Annual return made up to 15 December 2009 no member list (5 pages)
16 December 2009Annual return made up to 15 December 2009 no member list (5 pages)
8 December 2009Total exemption full accounts made up to 31 August 2009 (10 pages)
8 December 2009Total exemption full accounts made up to 31 August 2009 (10 pages)
7 December 2009Appointment of Mr Terry Bolsher as a director (2 pages)
7 December 2009Appointment of Mr Terry Bolsher as a director (2 pages)
17 November 2009Director's details changed for Kevin Louch on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Simon Bottomley on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Peter George Rogerson on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr David Gerald Jones on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Simon Bottomley on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Hamish Russell Macgregor on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr David Gerald Jones on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Suzannah Marie Nichol on 17 November 2009 (1 page)
17 November 2009Director's details changed for Mr Peter George Rogerson on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Suzannah Marie Nichol on 17 November 2009 (1 page)
17 November 2009Director's details changed for Mr Graham Edward Wren on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Hamish Russell Macgregor on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Graham Edward Wren on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Kevin Louch on 17 November 2009 (2 pages)
2 June 2009Appointment terminated director stephen watson (1 page)
2 June 2009Appointment terminated director stephen watson (1 page)
18 December 2008Annual return made up to 15/12/08 (4 pages)
18 December 2008Annual return made up to 15/12/08 (4 pages)
9 December 2008Appointment terminated director michael ryan (1 page)
9 December 2008Appointment terminated director michael ryan (1 page)
9 December 2008Director appointed mr david gerald jones (1 page)
9 December 2008Director appointed mr david gerald jones (1 page)
5 December 2008Total exemption full accounts made up to 31 August 2008 (11 pages)
5 December 2008Total exemption full accounts made up to 31 August 2008 (11 pages)
30 July 2008Registered office changed on 30/07/2008 from carthusian court 12 carthusian street london EC1M 6EZ (1 page)
30 July 2008Registered office changed on 30/07/2008 from carthusian court 12 carthusian street london EC1M 6EZ (1 page)
18 December 2007Annual return made up to 15/12/07 (2 pages)
18 December 2007Annual return made up to 15/12/07 (2 pages)
11 December 2007Total exemption full accounts made up to 31 August 2007 (10 pages)
11 December 2007Total exemption full accounts made up to 31 August 2007 (10 pages)
9 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
9 January 2007Annual return made up to 15/12/06 (2 pages)
9 January 2007Annual return made up to 15/12/06 (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
11 December 2006Total exemption full accounts made up to 31 August 2006 (10 pages)
11 December 2006Total exemption full accounts made up to 31 August 2006 (10 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 February 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
23 February 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
20 December 2005Annual return made up to 15/12/05 (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Annual return made up to 15/12/05 (2 pages)
8 February 2005Full accounts made up to 31 August 2004 (12 pages)
8 February 2005Full accounts made up to 31 August 2004 (12 pages)
5 January 2005Annual return made up to 15/12/04 (2 pages)
5 January 2005Annual return made up to 15/12/04 (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
20 December 2004New director appointed (2 pages)
20 December 2004Director resigned (1 page)
20 December 2004New director appointed (2 pages)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
17 January 2004Full accounts made up to 31 August 2003 (11 pages)
17 January 2004Full accounts made up to 31 August 2003 (11 pages)
10 January 2004Annual return made up to 15/12/03 (7 pages)
10 January 2004Annual return made up to 15/12/03 (7 pages)
28 August 2003Registered office changed on 28/08/03 from: construction house 56-64 leonard street london EC2A 4JX (1 page)
28 August 2003Registered office changed on 28/08/03 from: construction house 56-64 leonard street london EC2A 4JX (1 page)
16 January 2003Annual return made up to 15/12/02 (10 pages)
16 January 2003Annual return made up to 15/12/02 (10 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
14 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2003Full accounts made up to 31 August 2002 (10 pages)
7 January 2003Full accounts made up to 31 August 2002 (10 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
13 September 2002Registered office changed on 13/09/02 from: 23 hockerill court london road bishops stortford hertfordshire CM23 5SB (1 page)
13 September 2002Registered office changed on 13/09/02 from: 23 hockerill court london road bishops stortford hertfordshire CM23 5SB (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
21 July 2002Secretary resigned (1 page)
21 July 2002New secretary appointed (2 pages)
21 July 2002New secretary appointed (2 pages)
21 July 2002Secretary resigned (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
26 January 2002Annual return made up to 15/12/01 (7 pages)
26 January 2002Annual return made up to 15/12/01 (7 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
15 January 2002Full accounts made up to 31 August 2001 (9 pages)
15 January 2002Full accounts made up to 31 August 2001 (9 pages)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
12 March 2001New director appointed (3 pages)
12 March 2001New director appointed (3 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
28 January 2001Full accounts made up to 31 August 2000 (9 pages)
28 January 2001Full accounts made up to 31 August 2000 (9 pages)
12 January 2001Annual return made up to 15/12/00
  • 363(288) ‐ Director resigned
(6 pages)
12 January 2001Annual return made up to 15/12/00
  • 363(288) ‐ Director resigned
(6 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
20 January 2000Full accounts made up to 31 August 1999 (9 pages)
20 January 2000Full accounts made up to 31 August 1999 (9 pages)
17 January 2000Annual return made up to 15/12/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 January 2000Annual return made up to 15/12/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
12 January 1999Annual return made up to 15/12/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 1999Annual return made up to 15/12/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 1998Full accounts made up to 31 August 1998 (9 pages)
15 December 1998Full accounts made up to 31 August 1998 (9 pages)
14 July 1998Registered office changed on 14/07/98 from: 18 mansfield street london W1M 9FG (1 page)
14 July 1998Registered office changed on 14/07/98 from: 18 mansfield street london W1M 9FG (1 page)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
12 February 1998Annual return made up to 15/12/97
  • 363(288) ‐ Director resigned
(8 pages)
12 February 1998Annual return made up to 15/12/97
  • 363(288) ‐ Director resigned
(8 pages)
22 December 1997Full accounts made up to 31 August 1997 (9 pages)
22 December 1997Full accounts made up to 31 August 1997 (9 pages)
24 January 1997New secretary appointed (2 pages)
24 January 1997Annual return made up to 15/12/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 January 1997Annual return made up to 15/12/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 January 1997New secretary appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
30 December 1996Full accounts made up to 31 August 1996 (10 pages)
30 December 1996Full accounts made up to 31 August 1996 (10 pages)
18 January 1996Full accounts made up to 31 August 1995 (10 pages)
18 January 1996Full accounts made up to 31 August 1995 (10 pages)
2 January 1996Annual return made up to 15/12/95 (8 pages)
2 January 1996Annual return made up to 15/12/95 (8 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
21 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
21 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)