Company NameSircal Instruments (U.K.) Limited
Company StatusActive
Company Number01592093
CategoryPrivate Limited Company
Incorporation Date19 October 1981(42 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr David Elie Cicurel
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2010(28 years, 5 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Bradley Leonard Ormsby
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2015(33 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Mark Stephen Lavelle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(36 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Matthew Langley Backshall
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(36 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMr Glynn Carl Reece
StatusCurrent
Appointed01 October 2018(36 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMiss Sandra Pasantes
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish,Spanish
StatusCurrent
Appointed01 January 2019(37 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Geoffrey Spink
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(42 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameValerie Anita Jean Christo Doulou
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(9 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 1995)
RoleCo Director
Correspondence Address19 Elphick Road
Cirencester
Gloucestershire
GL7 2JT
Wales
Director NameDavid George Drew
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(9 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 18 March 2010)
RoleCo Director
Correspondence Address27 Camborne Road
Sutton
Surrey
SM2 6RJ
Director NameMr Derek John Sharp
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(9 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 18 March 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address59 Nonsuch Walk
Sutton
Surrey
SM2 7LF
Director NameRobert Callen Watts
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(9 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 October 1997)
RoleCo Director
Correspondence Address2 Headley Avenue
Wallington
Surrey
SM6 8NQ
Secretary NameDavid George Drew
NationalityBritish
StatusResigned
Appointed25 April 1991(9 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 18 March 2010)
RoleCompany Director
Correspondence Address27 Camborne Road
Sutton
Surrey
SM2 6RJ
Director NameGraham Mount
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(13 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 April 2004)
RoleEngineer
Correspondence Address27 Engadine Street
London
SW18 5BJ
Director NameDr Sean Gregory
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(28 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 07 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr David Barnbrook
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(28 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Ralph Leslie Cohen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(28 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Charlwoods Road
East Grinstead
RH19 2HL
Secretary NameRalph Leslie Cohen
NationalityBritish
StatusResigned
Appointed18 March 2010(28 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressUnit 19 Charlwoods Road
East Grinstead
RH19 2HL
Director NameMs Ching Man Ko
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(31 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMr Christopher Talbot
StatusResigned
Appointed30 April 2015(33 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2018)
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Neil Antony Sambell
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(34 years after company formation)
Appointment Duration1 year, 11 months (resigned 11 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN

Contact

Websitewww.sircal.co.uk/
Email address[email protected]
Telephone01342 335309
Telephone regionEast Grinstead

Location

Registered Address52c Borough High Street
London
SE1 1XN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Fire Testing Technology LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,153,925
Net Worth£177,615
Cash£106,260
Current Liabilities£167,623

Accounts

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

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 1 day from now)

Charges

20 May 2022Delivered on: 25 May 2022
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 June 2021Delivered on: 7 July 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 December 2019Delivered on: 9 December 2019
Persons entitled: Judges Scientific PLC

Classification: A registered charge
Outstanding
18 March 2010Delivered on: 25 March 2010
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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.
Outstanding
1 November 1995Delivered on: 6 November 1995
Satisfied on: 27 April 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 camborne road, sutton, l/b of sutton t/no: SY258532.
Fully Satisfied

Filing History

21 September 2023Accounts for a small company made up to 31 December 2022 (17 pages)
9 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
26 September 2022Full accounts made up to 31 December 2021 (18 pages)
1 June 2022Satisfaction of charge 2 in full (1 page)
1 June 2022Satisfaction of charge 015920930004 in full (1 page)
25 May 2022Registration of charge 015920930005, created on 20 May 2022 (71 pages)
4 May 2022Statement of company's objects (2 pages)
3 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
3 May 2022Memorandum and Articles of Association (21 pages)
27 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
25 September 2021Full accounts made up to 31 December 2020 (18 pages)
7 July 2021Registration of charge 015920930004, created on 24 June 2021 (24 pages)
28 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
30 September 2020Full accounts made up to 31 December 2019 (17 pages)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
9 December 2019Registration of charge 015920930003, created on 4 December 2019 (33 pages)
25 September 2019Full accounts made up to 31 December 2018 (17 pages)
26 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
25 January 2019Appointment of Miss Sandra Pasantes as a director on 1 January 2019 (2 pages)
21 November 2018Termination of appointment of Ching Man Ko as a director on 16 November 2018 (1 page)
17 October 2018Appointment of Mr Matthew Langley Backshall as a director on 3 September 2018 (2 pages)
17 October 2018Appointment of Mr Glynn Carl Reece as a secretary on 1 October 2018 (2 pages)
17 October 2018Termination of appointment of Christopher Talbot as a secretary on 1 October 2018 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (17 pages)
27 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
9 January 2018Termination of appointment of David Barnbrook as a director on 31 December 2017 (1 page)
9 January 2018Termination of appointment of David Barnbrook as a director on 31 December 2017 (1 page)
4 December 2017Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages)
4 December 2017Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages)
11 October 2017Termination of appointment of Neil Antony Sambell as a director on 11 October 2017 (1 page)
11 October 2017Termination of appointment of Neil Antony Sambell as a director on 11 October 2017 (1 page)
30 September 2017Full accounts made up to 31 December 2016 (15 pages)
30 September 2017Full accounts made up to 31 December 2016 (15 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
27 March 2017Director's details changed for Mr Neil Antony Sambell on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Neil Antony Sambell on 27 March 2017 (2 pages)
19 September 2016Full accounts made up to 31 December 2015 (15 pages)
19 September 2016Full accounts made up to 31 December 2015 (15 pages)
29 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(6 pages)
29 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(6 pages)
2 November 2015Registered office address changed from Unit 19 Charlwoods Road East Grinstead RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page)
2 November 2015Appointment of Mr Neil Antony Sambell as a director on 30 October 2015 (2 pages)
2 November 2015Appointment of Mr Neil Antony Sambell as a director on 30 October 2015 (2 pages)
2 November 2015Registered office address changed from Unit 19 Charlwoods Road East Grinstead RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page)
22 September 2015Full accounts made up to 31 December 2014 (13 pages)
22 September 2015Full accounts made up to 31 December 2014 (13 pages)
12 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(6 pages)
12 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(6 pages)
12 May 2015Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page)
12 May 2015Appointment of Mr Bradley Leonard Ormsby as a director on 3 March 2015 (2 pages)
12 May 2015Appointment of Mr Bradley Leonard Ormsby as a director on 3 March 2015 (2 pages)
12 May 2015Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page)
12 May 2015Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page)
12 May 2015Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page)
12 May 2015Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages)
12 May 2015Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages)
12 May 2015Appointment of Mr Bradley Leonard Ormsby as a director on 3 March 2015 (2 pages)
2 September 2014Full accounts made up to 31 December 2013 (13 pages)
2 September 2014Full accounts made up to 31 December 2013 (13 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(6 pages)
30 April 2014Director's details changed for Mr David Barnbrook on 30 April 2014 (2 pages)
30 April 2014Secretary's details changed for Ralph Leslie Cohen on 30 April 2014 (1 page)
30 April 2014Director's details changed for Mr Ralph Leslie Cohen on 30 April 2014 (2 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(6 pages)
30 April 2014Secretary's details changed for Ralph Leslie Cohen on 30 April 2014 (1 page)
30 April 2014Director's details changed for Mr David Elie Cicurel on 30 April 2014 (2 pages)
30 April 2014Director's details changed for Dr Sean Gregory on 30 April 2014 (2 pages)
30 April 2014Director's details changed for Mr David Elie Cicurel on 30 April 2014 (2 pages)
30 April 2014Director's details changed for Dr Sean Gregory on 30 April 2014 (2 pages)
30 April 2014Director's details changed for Mr David Barnbrook on 30 April 2014 (2 pages)
30 April 2014Director's details changed for Mr Ralph Leslie Cohen on 30 April 2014 (2 pages)
16 September 2013Full accounts made up to 31 December 2012 (13 pages)
16 September 2013Full accounts made up to 31 December 2012 (13 pages)
20 May 2013Appointment of Ms Ching Man Ko as a director (2 pages)
20 May 2013Appointment of Ms Ching Man Ko as a director (2 pages)
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
14 September 2012Full accounts made up to 31 December 2011 (14 pages)
14 September 2012Full accounts made up to 31 December 2011 (14 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
25 August 2011Full accounts made up to 31 December 2010 (15 pages)
25 August 2011Full accounts made up to 31 December 2010 (15 pages)
13 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
13 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
26 July 2010Current accounting period shortened from 18 March 2011 to 31 December 2010 (1 page)
26 July 2010Current accounting period shortened from 18 March 2011 to 31 December 2010 (1 page)
22 July 2010Total exemption full accounts made up to 18 March 2010 (11 pages)
22 July 2010Total exemption full accounts made up to 18 March 2010 (11 pages)
28 April 2010Director's details changed for David Elie Circurel on 18 March 2010 (2 pages)
28 April 2010Director's details changed for David Branbrook on 18 March 2010 (2 pages)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Director's details changed for David Branbrook on 18 March 2010 (2 pages)
28 April 2010Director's details changed for Raalph Leslie Cohen on 18 March 2010 (2 pages)
28 April 2010Director's details changed for David Elie Circurel on 18 March 2010 (2 pages)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
28 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for Raalph Leslie Cohen on 18 March 2010 (2 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2010Previous accounting period shortened from 30 September 2010 to 18 March 2010 (3 pages)
19 April 2010Previous accounting period shortened from 30 September 2010 to 18 March 2010 (3 pages)
7 April 2010Appointment of Dr Sean Gregory as a director (3 pages)
7 April 2010Appointment of Dr Sean Gregory as a director (3 pages)
29 March 2010Appointment of Ralph Leslie Cohen as a secretary (3 pages)
29 March 2010Appointment of Ralph Leslie Cohen as a secretary (3 pages)
25 March 2010Appointment of David Branbrook as a director (3 pages)
25 March 2010Termination of appointment of David Drew as a secretary (2 pages)
25 March 2010Appointment of Raalph Leslie Cohen as a director (3 pages)
25 March 2010Termination of appointment of Derek Sharp as a director (2 pages)
25 March 2010Termination of appointment of Derek Sharp as a director (2 pages)
25 March 2010Appointment of David Elie Circurel as a director (3 pages)
25 March 2010Registered office address changed from Mid Day Court 20/24 Brighton Road Sutton Surrey SM2 5BN on 25 March 2010 (2 pages)
25 March 2010Appointment of David Branbrook as a director (3 pages)
25 March 2010Termination of appointment of David Drew as a director (2 pages)
25 March 2010Termination of appointment of David Drew as a director (2 pages)
25 March 2010Appointment of David Elie Circurel as a director (3 pages)
25 March 2010Appointment of Raalph Leslie Cohen as a director (3 pages)
25 March 2010Termination of appointment of David Drew as a secretary (2 pages)
25 March 2010Registered office address changed from Mid Day Court 20/24 Brighton Road Sutton Surrey SM2 5BN on 25 March 2010 (2 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
24 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 March 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
8 March 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 May 2009Return made up to 25/04/09; full list of members (4 pages)
14 May 2009Return made up to 25/04/09; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 June 2008Return made up to 25/04/08; full list of members (4 pages)
5 June 2008Return made up to 25/04/08; full list of members (4 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 May 2007Return made up to 25/04/07; no change of members (7 pages)
30 May 2007Return made up to 25/04/07; no change of members (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 May 2006Return made up to 25/04/06; full list of members (7 pages)
4 May 2006Return made up to 25/04/06; full list of members (7 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 April 2005Return made up to 25/04/05; full list of members (7 pages)
29 April 2005Return made up to 25/04/05; full list of members (7 pages)
15 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
15 July 2004Return made up to 25/04/04; full list of members (7 pages)
15 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
15 July 2004Return made up to 25/04/04; full list of members (7 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
12 May 2003Return made up to 25/04/03; full list of members (7 pages)
12 May 2003Return made up to 25/04/03; full list of members (7 pages)
21 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
21 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
16 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
26 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
16 May 2001Return made up to 25/04/01; full list of members (7 pages)
16 May 2001Return made up to 25/04/01; full list of members (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
4 May 2000Return made up to 25/04/00; full list of members (7 pages)
4 May 2000Return made up to 25/04/00; full list of members (7 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
13 May 1999Return made up to 25/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 May 1999Return made up to 25/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
19 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
1 May 1998Return made up to 25/04/98; change of members (6 pages)
1 May 1998Return made up to 25/04/98; change of members (6 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
29 April 1997Return made up to 25/04/97; no change of members (4 pages)
29 April 1997Return made up to 25/04/97; no change of members (4 pages)
7 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
7 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
1 May 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 1995Particulars of mortgage/charge (4 pages)
6 November 1995Particulars of mortgage/charge (4 pages)
29 September 1995Director resigned;new director appointed (2 pages)
29 September 1995Director resigned;new director appointed (2 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 May 1995Return made up to 25/04/95; no change of members (4 pages)
1 May 1995Return made up to 25/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
13 June 1994Return made up to 25/04/94; no change of members
  • 363(287) ‐ Registered office changed on 13/06/94
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
13 June 1994Return made up to 25/04/94; no change of members
  • 363(287) ‐ Registered office changed on 13/06/94
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 June 1993Return made up to 25/04/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
29 June 1993Return made up to 25/04/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
25 June 1992Return made up to 25/04/92; no change of members (4 pages)
25 June 1992Return made up to 25/04/92; no change of members (4 pages)
2 July 1991Return made up to 25/04/91; no change of members (6 pages)
2 July 1991Return made up to 25/04/91; no change of members (6 pages)
10 September 1990Return made up to 25/04/90; full list of members (4 pages)
10 September 1990Return made up to 25/04/90; full list of members (4 pages)
12 October 1989Return made up to 25/04/89; full list of members (4 pages)
12 October 1989Return made up to 25/04/89; full list of members (4 pages)
22 February 1989Return made up to 25/04/88; full list of members (4 pages)
22 February 1989Return made up to 25/04/88; full list of members (4 pages)
13 February 1988Return made up to 25/04/87; full list of members (4 pages)
13 February 1988Return made up to 25/04/87; full list of members (4 pages)
19 June 1986Annual return made up to 25/04/86 (4 pages)
19 June 1986Annual return made up to 25/04/86 (4 pages)
18 June 1986Annual return made up to 25/04/85 (4 pages)
18 June 1986Annual return made up to 25/04/85 (4 pages)
17 June 1986Return made up to 25/04/86; full list of members (4 pages)
17 June 1986Return made up to 25/04/86; full list of members (5 pages)
17 June 1986Return made up to 25/04/85; full list of members (4 pages)
17 June 1986Return made up to 25/04/86; full list of members (4 pages)
17 June 1986Return made up to 25/04/85; full list of members (4 pages)
9 April 1986Annual return made up to 25/04/84 (3 pages)
9 April 1986Annual return made up to 25/04/84 (3 pages)
16 June 1984Annual return made up to 27/01/83 (4 pages)
16 June 1984Annual return made up to 27/01/83 (4 pages)
19 October 1981Incorporation (15 pages)
19 October 1981Incorporation (15 pages)