Company NameTclarke Services Limited
Company StatusActive
Company Number01581523
CategoryPrivate Limited Company
Incorporation Date20 August 1981(42 years, 7 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Lawrence
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2009(28 years after company formation)
Appointment Duration14 years, 6 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameMr Kevin Christopher Mullen
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2018(36 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameMr Trevor John Mitchell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2018(36 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameAndrew Stephen Griffiths
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2018(36 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameMr Michael Crowder
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2018(36 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameMr Robert George Bowen
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(10 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 27 November 2001)
RoleElectrical Engineer
Correspondence Address15 Cambridge Park Court
Cambridge Park
Twickenham
Middlesex
TW1 2JN
Director NameDavid Brelsford D'Eath
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(10 years, 7 months after company formation)
Appointment Duration1 month (resigned 01 May 1992)
RoleChartered Accountant
Correspondence AddressGreenacres Lewes Road
Lindfield
Haywards Heath
West Sussex
RH17 7TB
Director NameMr Derek Leonard Padwick
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(10 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1996)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Forestholme Close
London
SE23 3UQ
Director NameMr David Leonard Stent
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(10 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 1997)
RoleElectrical Engineer
Correspondence Address72 Hurst Lane
East Molesey
Surrey
KT8 9DY
Director NamePatrick Ernest Stanborough
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(10 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4a Bromley Avenue
Shortlands
Bromley
Kent
BR1 4BQ
Secretary NameMr Brian Moss
NationalityBritish
StatusResigned
Appointed29 March 1992(10 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 March 2001)
RoleCompany Director
Correspondence Address163 The Avenue
Highams Park
London
E4 9RZ
Secretary NameMr John Malachy Daly
NationalityBritish
StatusResigned
Appointed17 April 2001(19 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 July 2007)
RoleCompany Director
Correspondence AddressLadywood House
Mill Hill
Edenbridge
Kent
TN8 5DA
Director NameBarry Victor Defalco
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(20 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 27 August 2009)
RoleElectrical Engineer
Correspondence Address18 Keel Close
Rotherhithe
London
SE16 6BX
Director NameReginald Reeves
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(20 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2003)
RoleEngineer
Correspondence Address9 Melbourne Drive
Chipping Sodbury
Bristol
BS37 6LB
Director NameThomas Blackett
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(20 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2006)
RoleEngineer
Correspondence Address10 Fraser Close
The Sandpipers Worle
Weston Super Mare
Avon
BS22 9PZ
Director NameMr Ellis William Francis John
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(22 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 07 December 2015)
RoleElectrical Engineer
Country of ResidenceWales
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameAndrew John Blake
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(25 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 July 2010)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressStanhope House
116-118 Walworth Road
London
SE17 1JY
Secretary NameMs Victoria Rosamond French
NationalityBritish
StatusResigned
Appointed31 July 2007(25 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanhope House
116-118 Walworth Road
London
SE17 1JY
Secretary NameMartin Robert Walton
StatusResigned
Appointed01 July 2010(28 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 April 2015)
RoleCompany Director
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameMr Martin Robert Walton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(33 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 February 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Moorfields
London
EC2Y 9AE
Secretary NameMiss Alexandra Dent
StatusResigned
Appointed15 April 2015(33 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address45 Moorfields
London
EC2Y 9AE
Secretary NameDavid James Lanchester
StatusResigned
Appointed09 May 2017(35 years, 9 months after company formation)
Appointment Duration3 years (resigned 27 May 2020)
RoleCompany Director
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameMr Kevin John Bones
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2018(36 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameMr Gary Leslie Jackson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2018(36 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 January 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address45 Moorfields
London
EC2Y 9AE

Contact

Websitetclarke.co.uk
Email address[email protected]
Telephone020 79977400
Telephone regionLondon

Location

Registered Address30 St. Mary Axe
London
EC3A 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

300k at £1T. Clarke PLC
100.00%
Ordinary

Financials

Year2014
Turnover£19,584,790
Gross Profit£1,324,045
Net Worth£176,513
Cash£1,842
Current Liabilities£4,410,506

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 week, 1 day ago)
Next Return Due3 April 2025 (1 year from now)

Charges

18 November 2010Delivered on: 20 November 2010
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 July 2023Full accounts made up to 31 December 2022 (32 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
25 May 2022Full accounts made up to 31 December 2021 (33 pages)
26 April 2022Registered office address changed from 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF England to 30 st. Mary Axe London EC3A 8BF on 26 April 2022 (1 page)
20 April 2022Registered office address changed from 45 Moorfields London EC2Y 9AE to 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF on 20 April 2022 (1 page)
5 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
19 January 2022Termination of appointment of Gary Leslie Jackson as a director on 7 January 2022 (1 page)
27 April 2021Full accounts made up to 31 December 2020 (33 pages)
31 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
29 May 2020Termination of appointment of David James Lanchester as a secretary on 27 May 2020 (1 page)
7 April 2020Full accounts made up to 31 December 2019 (34 pages)
30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
2 April 2019Full accounts made up to 31 December 2018 (36 pages)
1 April 2019Termination of appointment of Kevin John Bones as a director on 31 March 2019 (1 page)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (38 pages)
3 April 2018Confirmation statement made on 29 March 2018 with updates (3 pages)
9 February 2018Appointment of Andrew Stephen Griffiths as a director on 8 February 2018 (2 pages)
9 February 2018Appointment of Mr Kevin Christopher Mullen as a director on 8 February 2018 (2 pages)
9 February 2018Appointment of Michael Crowder as a director on 8 February 2018 (2 pages)
9 February 2018Appointment of Gary Leslie Jackson as a director on 8 February 2018 (2 pages)
9 February 2018Appointment of Mr Kevin John Bones as a director on 8 February 2018 (2 pages)
9 February 2018Appointment of Mr Trevor John Mitchell as a director on 8 February 2018 (2 pages)
8 February 2018Termination of appointment of Martin Robert Walton as a director on 2 February 2018 (1 page)
30 May 2017Full accounts made up to 31 December 2016 (38 pages)
30 May 2017Full accounts made up to 31 December 2016 (38 pages)
12 May 2017Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages)
12 May 2017Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages)
31 March 2017Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 November 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 500,000
(3 pages)
29 November 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 500,000
(3 pages)
10 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-09
(3 pages)
10 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-09
(3 pages)
9 November 2016Termination of appointment of Kevin John Bones as a director on 9 November 2016 (1 page)
9 November 2016Termination of appointment of Kevin John Bones as a director on 9 November 2016 (1 page)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
6 July 2016Full accounts made up to 31 December 2015 (33 pages)
6 July 2016Full accounts made up to 31 December 2015 (33 pages)
31 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 300,000
(5 pages)
31 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 300,000
(5 pages)
22 December 2015Termination of appointment of Ellis William Francis John as a director on 7 December 2015 (1 page)
22 December 2015Termination of appointment of Ellis William Francis John as a director on 7 December 2015 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
17 April 2015Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages)
17 April 2015Termination of appointment of Martin Robert Walton as a secretary on 15 April 2015 (1 page)
17 April 2015Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages)
17 April 2015Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages)
17 April 2015Termination of appointment of Martin Robert Walton as a secretary on 15 April 2015 (1 page)
17 April 2015Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 300,000
(4 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 300,000
(4 pages)
15 August 2014Full accounts made up to 31 December 2013 (20 pages)
15 August 2014Full accounts made up to 31 December 2013 (20 pages)
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 300,000
(4 pages)
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 300,000
(4 pages)
26 September 2013Full accounts made up to 31 December 2012 (17 pages)
26 September 2013Full accounts made up to 31 December 2012 (17 pages)
24 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
3 September 2012Full accounts made up to 31 December 2011 (17 pages)
3 September 2012Full accounts made up to 31 December 2011 (17 pages)
27 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
13 February 2012Director's details changed for Mr Mark Lawrence on 12 December 2011 (2 pages)
13 February 2012Director's details changed for Mr Mark Lawrence on 12 December 2011 (2 pages)
13 December 2011Registered office address changed from Stanhope House 116-118 Walworth Road London SE17 1JY on 13 December 2011 (1 page)
13 December 2011Registered office address changed from Stanhope House 116-118 Walworth Road London SE17 1JY on 13 December 2011 (1 page)
28 September 2011Full accounts made up to 31 December 2010 (15 pages)
28 September 2011Full accounts made up to 31 December 2010 (15 pages)
21 June 2011Auditor's resignation (2 pages)
21 June 2011Auditor's resignation (2 pages)
27 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
3 March 2011Termination of appointment of Andrew Blake as a director (1 page)
3 March 2011Termination of appointment of Andrew Blake as a director (1 page)
20 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 July 2010Appointment of Martin Robert Walton as a secretary (1 page)
8 July 2010Appointment of Martin Robert Walton as a secretary (1 page)
7 July 2010Termination of appointment of Victoria French as a secretary (1 page)
7 July 2010Termination of appointment of Victoria French as a secretary (1 page)
15 June 2010Accounts made up to 31 December 2009 (15 pages)
15 June 2010Accounts made up to 31 December 2009 (15 pages)
13 May 2010Secretary's details changed for Ms Victoria Rosamond French on 29 March 2010 (1 page)
13 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Ellis William Francis John on 29 March 2010 (2 pages)
13 May 2010Director's details changed for Mr Kevin John Bones on 29 March 2010 (2 pages)
13 May 2010Director's details changed for Mr Kevin John Bones on 29 March 2010 (2 pages)
13 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Andrew John Blake on 29 March 2010 (2 pages)
13 May 2010Director's details changed for Andrew John Blake on 29 March 2010 (2 pages)
13 May 2010Director's details changed for Mr Mark Lawrence on 29 March 2010 (2 pages)
13 May 2010Director's details changed for Mr Mark Lawrence on 29 March 2010 (2 pages)
13 May 2010Secretary's details changed for Ms Victoria Rosamond French on 29 March 2010 (1 page)
13 May 2010Director's details changed for Ellis William Francis John on 29 March 2010 (2 pages)
24 September 2009Resolutions
  • RES13 ‐ Apt director 10/09/2009
(2 pages)
24 September 2009Resolutions
  • RES13 ‐ Apt director 10/09/2009
(2 pages)
14 September 2009Director appointed mark lawrence (1 page)
14 September 2009Director appointed mark lawrence (1 page)
8 September 2009Appointment terminated director barry defalco (1 page)
8 September 2009Appointment terminated director barry defalco (1 page)
4 July 2009Full accounts made up to 31 December 2008 (14 pages)
4 July 2009Full accounts made up to 31 December 2008 (14 pages)
11 May 2009Nc inc already adjusted 22/04/09 (1 page)
11 May 200988(2) Allotment already taken place through ar (2 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 May 200988(2) Allotment already taken place through ar (2 pages)
11 May 2009Return made up to 29/03/09; full list of members (4 pages)
11 May 2009Return made up to 29/03/09; full list of members (4 pages)
11 May 2009Nc inc already adjusted 22/04/09 (1 page)
11 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 October 2008Full accounts made up to 31 December 2007 (14 pages)
20 October 2008Full accounts made up to 31 December 2007 (14 pages)
28 April 2008Return made up to 29/03/08; full list of members (4 pages)
28 April 2008Return made up to 29/03/08; full list of members (4 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007New secretary appointed (2 pages)
16 August 2007New secretary appointed (2 pages)
12 June 2007Full accounts made up to 31 December 2006 (12 pages)
12 June 2007Full accounts made up to 31 December 2006 (12 pages)
4 May 2007Return made up to 29/03/07; full list of members (8 pages)
4 May 2007Return made up to 29/03/07; full list of members (8 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
3 June 2006Full accounts made up to 31 December 2005 (13 pages)
3 June 2006Full accounts made up to 31 December 2005 (13 pages)
16 May 2006Return made up to 29/03/06; full list of members (7 pages)
16 May 2006Return made up to 29/03/06; full list of members (7 pages)
9 February 2006Director resigned (2 pages)
9 February 2006Director resigned (2 pages)
6 April 2005Return made up to 29/03/05; full list of members (8 pages)
6 April 2005Return made up to 29/03/05; full list of members (8 pages)
22 March 2005Full accounts made up to 31 December 2004 (12 pages)
22 March 2005Full accounts made up to 31 December 2004 (12 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004Return made up to 29/03/04; full list of members (8 pages)
14 April 2004Director resigned (1 page)
14 April 2004Return made up to 29/03/04; full list of members (8 pages)
26 March 2004Full accounts made up to 31 December 2003 (12 pages)
26 March 2004Full accounts made up to 31 December 2003 (12 pages)
28 August 2003Full accounts made up to 31 December 2002 (13 pages)
28 August 2003Full accounts made up to 31 December 2002 (13 pages)
11 April 2003Return made up to 29/03/03; full list of members (8 pages)
11 April 2003Return made up to 29/03/03; full list of members (8 pages)
28 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
28 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
1 May 2002Return made up to 29/03/02; full list of members (7 pages)
1 May 2002Return made up to 29/03/02; full list of members (7 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
12 December 2001Company name changed T.clarke electrical contractors LIMITED\certificate issued on 12/12/01 (2 pages)
12 December 2001Company name changed T.clarke electrical contractors LIMITED\certificate issued on 12/12/01 (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
10 May 2001Return made up to 29/03/01; full list of members (6 pages)
10 May 2001Return made up to 29/03/01; full list of members (6 pages)
27 April 2001New secretary appointed (2 pages)
27 April 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
5 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
5 April 2001Secretary resigned (1 page)
5 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
5 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
4 April 2000Return made up to 29/03/00; full list of members (6 pages)
4 April 2000Return made up to 29/03/00; full list of members (6 pages)
16 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
16 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
8 April 1999Return made up to 29/03/99; full list of members (6 pages)
8 April 1999Return made up to 29/03/99; full list of members (6 pages)
18 April 1998Return made up to 29/03/98; no change of members (4 pages)
18 April 1998Return made up to 29/03/98; no change of members (4 pages)
6 March 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
6 March 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
23 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
23 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
3 April 1997Return made up to 29/03/97; no change of members
  • 363(287) ‐ Registered office changed on 03/04/97
(4 pages)
3 April 1997Return made up to 29/03/97; no change of members
  • 363(287) ‐ Registered office changed on 03/04/97
(4 pages)
31 March 1996Return made up to 29/03/96; full list of members (6 pages)
31 March 1996Return made up to 29/03/96; full list of members (6 pages)
28 March 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
28 March 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
16 March 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
16 March 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
15 March 1995Return made up to 29/03/95; no change of members
  • 363(287) ‐ Registered office changed on 15/03/95
(4 pages)
15 March 1995Return made up to 29/03/95; no change of members
  • 363(287) ‐ Registered office changed on 15/03/95
(4 pages)
27 April 1990Return made up to 29/03/90; full list of members (5 pages)
27 April 1990Return made up to 29/03/90; full list of members (5 pages)
8 October 1981Memorandum and Articles of Association (14 pages)
8 October 1981Memorandum and Articles of Association (14 pages)
20 August 1981Incorporation (18 pages)
20 August 1981Incorporation (18 pages)