Company NameAnchor Computer Systems Limited
Company StatusActive
Company Number01582278
CategoryPrivate Limited Company
Incorporation Date24 August 1981(42 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Paul Anthony O'Sullivan
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(32 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address257 Moor Green Road Moseley
Birmingham
B13 8QR
Director NameMr Robert Courtney
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(37 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Roy Fox
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(37 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Andrew Pogson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(37 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Colin Brown
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed23 December 2020(39 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Executive
Country of ResidenceIreland
Correspondence AddressPlaza 211 Blanchardstown Corporate Park 2
Blanchardstown
Dublin
Ireland
Director NameSandra Annette England
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1982(1 year, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 March 1998)
RoleSecretary
Correspondence AddressCadnant Mill
Llanegfan
Anglesey
LL59 5RB
Wales
Director NameMr Eric Hugh Collins
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(9 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 February 2007)
RoleComputer Consultant
Correspondence Address17 Constance Road
Worcester
Worcestershire
WR3 7NF
Director NameMr Peter Jeffery England
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(9 years, 11 months after company formation)
Appointment Duration22 years, 7 months (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetherwood Lodge Farm
Arbour Tree Lane Chadwick End
Solihull
B93 0AZ
Secretary NameSandra Annette England
NationalityBritish
StatusResigned
Appointed25 July 1991(9 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 April 2000)
RoleCompany Director
Correspondence AddressCadnant Mill
Llanegfan
Anglesey
LL59 5RB
Wales
Director NameMr Robert Humphrey Williams
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(14 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 February 2000)
RoleTechnical Director
Country of ResidenceWales
Correspondence AddressTy Mawr
Llanfaelog
Anglesey
Gwynedd
LL63 5TN
Wales
Director NameKenneth Martyn Rees
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(15 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 09 February 2000)
RoleCompany Director
Correspondence AddressWards End Farm
Moggie Lane, Adlington
Macclesfield
Cheshire
SK10 4NY
Secretary NamePeter Jeffrey England
NationalityBritish
StatusResigned
Appointed25 April 2000(18 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 May 2001)
RoleCompany Director
Correspondence AddressMelin Cadnant
Llandegfan
Menai Bridge
Gwynedd
LL59 5RB
Wales
Secretary NameMrs Sandra Annette England
NationalityBritish
StatusResigned
Appointed01 May 2001(19 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetherwood Lodge Farm
Arbour Tree Lane Chadwick End
Solihull
B93 0AZ
Director NameMichael Peter O'Sullivan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(25 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cofton Church Lane Cofton Hackett
Birmingham
West Midlands
B45 8PS
Director NameMrs Alison Gail O'Sullivan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(32 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cofton Church Lane Cofton Hackett
Birmingham
West Midlands
B45 8PS
Director NameMr Malcom Robin Gray
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(32 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoxford Print Works Pallion Quay
Sunderland
SR4 6TQ
Director NameMrs Jacinta Mary Ann Tracey
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(33 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Fiery Hill Barnt Green
Birmingham
B45 8LG
Director NameMr Wayne Peter Tracey
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(33 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Fiery Hill Barnt Green
Birmingham
B45 8LG
Director NameEmily Jane O'Sullivan
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(36 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIrish Square Upper Denbigh Road
St Asaph
Denbighshire
LL17 0RN
Wales
Director NameMs Niamh O'Sullivan
Date of BirthApril 1999 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(36 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIrish Square Upper Denbigh Road
St Asaph
Denbighshire
LL17 0RN
Wales
Director NameMr Bryan David Mecrow
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(37 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-12 Hanover Square
London
W1S 1JJ

Contact

Websitebfs2.anchor.co.uk

Location

Registered Address11-12 Hanover Square
London
W1S 1JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

70k at £1Anchor Computer Systems (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£937,648
Cash£307,993
Current Liabilities£422,492

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return11 April 2024 (2 weeks, 1 day ago)
Next Return Due25 April 2025 (12 months from now)

Charges

26 August 2022Delivered on: 6 September 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
18 July 2019Delivered on: 26 July 2019
Persons entitled: Michael Peter O'sullivan

Classification: A registered charge
Particulars: First fixed charge of all properties acquired by the company in the future. For more details please refer to the instrument.
Outstanding
21 January 2019Delivered on: 21 January 2019
Persons entitled: Conister Bank Limited

Classification: A registered charge
Outstanding
26 March 2014Delivered on: 28 March 2014
Satisfied on: 25 June 2015
Persons entitled: Finance Wales Investments (8) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
22 July 2010Delivered on: 24 July 2010
Satisfied on: 25 June 2015
Persons entitled: Finance Wales Investments (6) Limited

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 see image for full details.
Fully Satisfied
9 February 1994Delivered on: 11 February 1994
Satisfied on: 27 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a anchor computer office block bryn cefni industrial estate llangefni gwynedd t/no.WA505354 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
10 December 1993Delivered on: 24 December 1993
Satisfied on: 21 March 2003
Persons entitled: Welsh Development Agency

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h piece or parcel of land k/a plot 6 bryncefni industrial estate llangefni gwynedd t/no.WA662635 and all buildings and fixtures fixed plant and machinery and goodwill and benefit of licences.
Fully Satisfied
2 July 1993Delivered on: 6 July 1993
Satisfied on: 29 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage over f/h property k/a paradise court tynygongl anglesey gwynedd and the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
26 January 1982Delivered on: 2 February 1982
Satisfied on: 6 July 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts & other debts uncalled capital.
Fully Satisfied

Filing History

16 January 2021Satisfaction of charge 015822780008 in full (4 pages)
6 January 2021Registered office address changed from 1 Chestnut Court Parc Menai Bangor Gwynedd LL57 4FH to 11-12 Hanover Square London W1S 1JJ on 6 January 2021 (1 page)
5 January 2021Termination of appointment of Emily Jane O'sullivan as a director on 23 December 2020 (1 page)
5 January 2021Appointment of Mr Colin Brown as a director on 23 December 2020 (2 pages)
5 January 2021Termination of appointment of Michael Peter O'sullivan as a director on 23 December 2020 (1 page)
5 January 2021Termination of appointment of Niamh O'sullivan as a director on 23 December 2020 (1 page)
9 December 2020Satisfaction of charge 015822780007 in full (1 page)
21 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
14 October 2020Cessation of Michael Peter O'sullivan as a person with significant control on 1 July 2016 (1 page)
14 October 2020Cessation of Alison Gail O'sullivan as a person with significant control on 1 July 2016 (1 page)
14 October 2020Notification of Anchor Computer Systems (Holdings) Limited as a person with significant control on 1 July 2016 (2 pages)
21 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
29 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
26 July 2019Registration of charge 015822780008, created on 18 July 2019 (36 pages)
25 July 2019Termination of appointment of Wayne Peter Tracey as a director on 18 July 2019 (1 page)
25 July 2019Termination of appointment of Jacinta Mary Ann Tracey as a director on 18 July 2019 (1 page)
25 July 2019Termination of appointment of Malcom Robin Gray as a director on 18 July 2019 (1 page)
25 July 2019Termination of appointment of Alison Gail O'sullivan as a director on 18 July 2019 (1 page)
24 July 2019Appointment of Mr Robert Courtney as a director on 18 July 2019 (2 pages)
24 July 2019Appointment of Mr Andrew Pogson as a director on 18 July 2019 (2 pages)
24 July 2019Appointment of Mr Bryan David Mecrow as a director on 18 July 2019 (2 pages)
24 July 2019Appointment of Mr Roy Fox as a director on 18 July 2019 (2 pages)
10 June 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
25 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
21 January 2019Registration of charge 015822780007, created on 21 January 2019 (15 pages)
4 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
18 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
22 March 2018Appointment of Emily Jane O'sullivan as a director on 21 March 2018 (2 pages)
22 March 2018Appointment of Niamh O'sullivan as a director on 21 March 2018 (2 pages)
3 November 2017Director's details changed for Michael Peter O'sullivan on 3 November 2017 (2 pages)
3 November 2017Director's details changed for Michael Peter O'sullivan on 3 November 2017 (2 pages)
1 September 2017Amended total exemption full accounts made up to 31 December 2016 (11 pages)
1 September 2017Amended total exemption full accounts made up to 31 December 2016 (11 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 70,000
(8 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 70,000
(8 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 June 2015Satisfaction of charge 5 in full (6 pages)
25 June 2015Satisfaction of charge 5 in full (6 pages)
25 June 2015Satisfaction of charge 015822780006 in full (4 pages)
25 June 2015Satisfaction of charge 015822780006 in full (4 pages)
4 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 70,000
(6 pages)
4 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 70,000
(6 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 May 2015Registered office address changed from Irish Square St Asaph Denbighshire LL17 0RN to 1 Chestnut Court Parc Menai Bangor Gwynedd LL57 4FH on 11 May 2015 (1 page)
11 May 2015Registered office address changed from Irish Square St Asaph Denbighshire LL17 0RN to 1 Chestnut Court Parc Menai Bangor Gwynedd LL57 4FH on 11 May 2015 (1 page)
5 May 2015Appointment of Mrs Jacinta Mary Ann Tracey as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr Wayne Peter Tracey as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mrs Jacinta Mary Ann Tracey as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr Wayne Peter Tracey as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mrs Jacinta Mary Ann Tracey as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr Wayne Peter Tracey as a director on 1 May 2015 (2 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 70,000
(5 pages)
19 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 70,000
(5 pages)
13 June 2014Appointment of Mr Malcom Robin Gray as a director (2 pages)
13 June 2014Appointment of Mr Malcom Robin Gray as a director (2 pages)
31 March 2014Appointment of Mrs Alison Gail O'sullivan as a director (2 pages)
31 March 2014Termination of appointment of Peter England as a director (1 page)
31 March 2014Termination of appointment of Sandra England as a secretary (1 page)
31 March 2014Appointment of Mr Paul Anthony O'sullivan as a director (2 pages)
31 March 2014Termination of appointment of Peter England as a director (1 page)
31 March 2014Termination of appointment of Sandra England as a secretary (1 page)
31 March 2014Appointment of Mrs Alison Gail O'sullivan as a director (2 pages)
31 March 2014Appointment of Mr Paul Anthony O'sullivan as a director (2 pages)
28 March 2014Registration of charge 015822780006 (22 pages)
28 March 2014Registration of charge 015822780006 (22 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
14 December 2010Registered office address changed from Anchor Computer Systems C/O Fraser Wood Ltd Victoria House Bangor LL57 1UB on 14 December 2010 (1 page)
14 December 2010Registered office address changed from Anchor Computer Systems C/O Fraser Wood Ltd Victoria House Bangor LL57 1UB on 14 December 2010 (1 page)
24 July 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 April 2009Return made up to 17/04/09; full list of members (3 pages)
24 April 2009Return made up to 17/04/09; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
12 May 2008Return made up to 17/04/08; full list of members (3 pages)
12 May 2008Return made up to 17/04/08; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 May 2007Return made up to 17/04/07; full list of members (2 pages)
1 May 2007Return made up to 17/04/07; full list of members (2 pages)
21 February 2007New director appointed (1 page)
21 February 2007New director appointed (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
27 January 2007Declaration of satisfaction of mortgage/charge (1 page)
27 January 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 May 2006Return made up to 17/04/06; full list of members (7 pages)
8 May 2006Return made up to 17/04/06; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 May 2005Return made up to 17/04/05; full list of members (8 pages)
4 May 2005Return made up to 17/04/05; full list of members (8 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 May 2004Return made up to 17/04/04; full list of members (7 pages)
15 May 2004Return made up to 17/04/04; full list of members (7 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Declaration of satisfaction of mortgage/charge (1 page)
9 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 June 2003Return made up to 17/04/03; full list of members
  • 363(287) ‐ Registered office changed on 03/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2003Return made up to 17/04/03; full list of members
  • 363(287) ‐ Registered office changed on 03/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (1 page)
21 March 2003Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 May 2002Return made up to 17/04/02; full list of members (6 pages)
8 May 2002Return made up to 17/04/02; full list of members (6 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
3 July 2001Return made up to 17/04/01; full list of members (7 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001New secretary appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Return made up to 17/04/01; full list of members (7 pages)
25 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Secretary resigned (1 page)
8 May 2000Secretary resigned (1 page)
8 May 2000New secretary appointed (2 pages)
8 May 2000New secretary appointed (2 pages)
26 April 2000Return made up to 17/04/00; full list of members
  • 363(287) ‐ Registered office changed on 26/04/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2000Return made up to 17/04/00; full list of members
  • 363(287) ‐ Registered office changed on 26/04/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
23 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
23 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
19 April 1999Return made up to 17/04/99; no change of members (4 pages)
19 April 1999Return made up to 17/04/99; no change of members (4 pages)
8 May 1998Return made up to 17/04/98; no change of members
  • 363(287) ‐ Registered office changed on 08/05/98
(6 pages)
8 May 1998Return made up to 17/04/98; no change of members
  • 363(287) ‐ Registered office changed on 08/05/98
(6 pages)
30 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
22 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 April 1997Return made up to 17/04/97; full list of members (6 pages)
25 April 1997Return made up to 17/04/97; full list of members (6 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
12 March 1997Return made up to 25/07/96; full list of members
  • 363(287) ‐ Registered office changed on 12/03/97
(6 pages)
12 March 1997Return made up to 25/07/96; full list of members
  • 363(287) ‐ Registered office changed on 12/03/97
(6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
14 August 1995Return made up to 25/07/95; no change of members (4 pages)
14 August 1995Return made up to 25/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
22 July 1994Return made up to 25/07/94; change of members (5 pages)
3 May 1994Ad 16/11/93--------- £ si 68000@1=68000 £ ic 2000/70000 (2 pages)
14 December 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 August 1993Return made up to 25/07/93; full list of members (6 pages)
8 September 1992Return made up to 25/07/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1991Return made up to 25/07/91; no change of members (6 pages)
17 June 1991Return made up to 31/12/90; full list of members (7 pages)
1 August 1990Return made up to 25/07/90; full list of members (4 pages)
28 September 1989Return made up to 29/08/89; full list of members (4 pages)
31 July 1989Return made up to 14/04/89; full list of members (4 pages)
10 May 1988Return made up to 14/04/88; full list of members (4 pages)
7 December 1987Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
18 November 1987Particulars of contract relating to shares (3 pages)
18 November 1987£ nc 1000/2000 (1 page)
18 November 1987Wd 29/10/87 ad 06/05/87--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
24 July 1987Return made up to 12/05/87; full list of members (5 pages)
29 August 1986Return made up to 31/12/85; full list of members (4 pages)