London
SE1 1XN
Director Name | Mr Bradley Leonard Ormsby |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2015(33 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Mark Stephen Lavelle |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2017(36 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Matthew Langley Backshall |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2018(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Mr Glynn Carl Reece |
---|---|
Status | Current |
Appointed | 01 October 2018(36 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Miss Sandra Pasantes |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British,Spanish |
Status | Current |
Appointed | 01 January 2019(37 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Geoffrey Spink |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2024(42 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Valerie Anita Jean Christo Doulou |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 1995) |
Role | Co Director |
Correspondence Address | 19 Elphick Road Cirencester Gloucestershire GL7 2JT Wales |
Director Name | David George Drew |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(9 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 18 March 2010) |
Role | Co Director |
Correspondence Address | 27 Camborne Road Sutton Surrey SM2 6RJ |
Director Name | Mr Derek John Sharp |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(9 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 18 March 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 59 Nonsuch Walk Sutton Surrey SM2 7LF |
Director Name | Robert Callen Watts |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 October 1997) |
Role | Co Director |
Correspondence Address | 2 Headley Avenue Wallington Surrey SM6 8NQ |
Secretary Name | David George Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(9 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 18 March 2010) |
Role | Company Director |
Correspondence Address | 27 Camborne Road Sutton Surrey SM2 6RJ |
Director Name | Graham Mount |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 April 2004) |
Role | Engineer |
Correspondence Address | 27 Engadine Street London SW18 5BJ |
Director Name | Dr Sean Gregory |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(28 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 07 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr David Barnbrook |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Ralph Leslie Cohen |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Charlwoods Road East Grinstead RH19 2HL |
Secretary Name | Ralph Leslie Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | Unit 19 Charlwoods Road East Grinstead RH19 2HL |
Director Name | Ms Ching Man Ko |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Mr Christopher Talbot |
---|---|
Status | Resigned |
Appointed | 30 April 2015(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Neil Antony Sambell |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(34 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Website | www.sircal.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01342 335309 |
Telephone region | East Grinstead |
Registered Address | 52c Borough High Street London SE1 1XN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Fire Testing Technology LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,153,925 |
Net Worth | £177,615 |
Cash | £106,260 |
Current Liabilities | £167,623 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 1 day from now) |
20 May 2022 | Delivered 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 2021 | Delivered on: 7 July 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
4 December 2019 | Delivered on: 9 December 2019 Persons entitled: Judges Scientific PLC Classification: A registered charge Outstanding |
18 March 2010 | Delivered 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 1995 | Delivered 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 |
21 September 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
---|---|
9 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
26 September 2022 | Full accounts made up to 31 December 2021 (18 pages) |
1 June 2022 | Satisfaction of charge 2 in full (1 page) |
1 June 2022 | Satisfaction of charge 015920930004 in full (1 page) |
25 May 2022 | Registration of charge 015920930005, created on 20 May 2022 (71 pages) |
4 May 2022 | Statement of company's objects (2 pages) |
3 May 2022 | Resolutions
|
3 May 2022 | Memorandum and Articles of Association (21 pages) |
27 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
25 September 2021 | Full accounts made up to 31 December 2020 (18 pages) |
7 July 2021 | Registration of charge 015920930004, created on 24 June 2021 (24 pages) |
28 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (17 pages) |
27 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
9 December 2019 | Registration of charge 015920930003, created on 4 December 2019 (33 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
26 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
25 January 2019 | Appointment of Miss Sandra Pasantes as a director on 1 January 2019 (2 pages) |
21 November 2018 | Termination of appointment of Ching Man Ko as a director on 16 November 2018 (1 page) |
17 October 2018 | Appointment of Mr Matthew Langley Backshall as a director on 3 September 2018 (2 pages) |
17 October 2018 | Appointment of Mr Glynn Carl Reece as a secretary on 1 October 2018 (2 pages) |
17 October 2018 | Termination of appointment of Christopher Talbot as a secretary on 1 October 2018 (1 page) |
25 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
27 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
9 January 2018 | Termination of appointment of David Barnbrook as a director on 31 December 2017 (1 page) |
9 January 2018 | Termination of appointment of David Barnbrook as a director on 31 December 2017 (1 page) |
4 December 2017 | Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages) |
11 October 2017 | Termination of appointment of Neil Antony Sambell as a director on 11 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Neil Antony Sambell as a director on 11 October 2017 (1 page) |
30 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
27 March 2017 | Director's details changed for Mr Neil Antony Sambell on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Neil Antony Sambell on 27 March 2017 (2 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
29 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
2 November 2015 | Registered 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 2015 | Appointment of Mr Neil Antony Sambell as a director on 30 October 2015 (2 pages) |
2 November 2015 | Appointment of Mr Neil Antony Sambell as a director on 30 October 2015 (2 pages) |
2 November 2015 | Registered 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 2015 | Full accounts made up to 31 December 2014 (13 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page) |
12 May 2015 | Appointment of Mr Bradley Leonard Ormsby as a director on 3 March 2015 (2 pages) |
12 May 2015 | Appointment of Mr Bradley Leonard Ormsby as a director on 3 March 2015 (2 pages) |
12 May 2015 | Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page) |
12 May 2015 | Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages) |
12 May 2015 | Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages) |
12 May 2015 | Appointment of Mr Bradley Leonard Ormsby as a director on 3 March 2015 (2 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Director's details changed for Mr David Barnbrook on 30 April 2014 (2 pages) |
30 April 2014 | Secretary's details changed for Ralph Leslie Cohen on 30 April 2014 (1 page) |
30 April 2014 | Director's details changed for Mr Ralph Leslie Cohen on 30 April 2014 (2 pages) |
30 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Secretary's details changed for Ralph Leslie Cohen on 30 April 2014 (1 page) |
30 April 2014 | Director's details changed for Mr David Elie Cicurel on 30 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Dr Sean Gregory on 30 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr David Elie Cicurel on 30 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Dr Sean Gregory on 30 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr David Barnbrook on 30 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr Ralph Leslie Cohen on 30 April 2014 (2 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
20 May 2013 | Appointment of Ms Ching Man Ko as a director (2 pages) |
20 May 2013 | Appointment of Ms Ching Man Ko as a director (2 pages) |
1 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
30 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
13 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
26 July 2010 | Current accounting period shortened from 18 March 2011 to 31 December 2010 (1 page) |
26 July 2010 | Current accounting period shortened from 18 March 2011 to 31 December 2010 (1 page) |
22 July 2010 | Total exemption full accounts made up to 18 March 2010 (11 pages) |
22 July 2010 | Total exemption full accounts made up to 18 March 2010 (11 pages) |
28 April 2010 | Director's details changed for David Elie Circurel on 18 March 2010 (2 pages) |
28 April 2010 | Director's details changed for David Branbrook on 18 March 2010 (2 pages) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Director's details changed for David Branbrook on 18 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Raalph Leslie Cohen on 18 March 2010 (2 pages) |
28 April 2010 | Director's details changed for David Elie Circurel on 18 March 2010 (2 pages) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Director's details changed for Raalph Leslie Cohen on 18 March 2010 (2 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 April 2010 | Previous accounting period shortened from 30 September 2010 to 18 March 2010 (3 pages) |
19 April 2010 | Previous accounting period shortened from 30 September 2010 to 18 March 2010 (3 pages) |
7 April 2010 | Appointment of Dr Sean Gregory as a director (3 pages) |
7 April 2010 | Appointment of Dr Sean Gregory as a director (3 pages) |
29 March 2010 | Appointment of Ralph Leslie Cohen as a secretary (3 pages) |
29 March 2010 | Appointment of Ralph Leslie Cohen as a secretary (3 pages) |
25 March 2010 | Appointment of David Branbrook as a director (3 pages) |
25 March 2010 | Termination of appointment of David Drew as a secretary (2 pages) |
25 March 2010 | Appointment of Raalph Leslie Cohen as a director (3 pages) |
25 March 2010 | Termination of appointment of Derek Sharp as a director (2 pages) |
25 March 2010 | Termination of appointment of Derek Sharp as a director (2 pages) |
25 March 2010 | Appointment of David Elie Circurel as a director (3 pages) |
25 March 2010 | Registered office address changed from Mid Day Court 20/24 Brighton Road Sutton Surrey SM2 5BN on 25 March 2010 (2 pages) |
25 March 2010 | Appointment of David Branbrook as a director (3 pages) |
25 March 2010 | Termination of appointment of David Drew as a director (2 pages) |
25 March 2010 | Termination of appointment of David Drew as a director (2 pages) |
25 March 2010 | Appointment of David Elie Circurel as a director (3 pages) |
25 March 2010 | Appointment of Raalph Leslie Cohen as a director (3 pages) |
25 March 2010 | Termination of appointment of David Drew as a secretary (2 pages) |
25 March 2010 | Registered office address changed from Mid Day Court 20/24 Brighton Road Sutton Surrey SM2 5BN on 25 March 2010 (2 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
8 March 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages) |
8 March 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
5 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 May 2007 | Return made up to 25/04/07; no change of members (7 pages) |
30 May 2007 | Return made up to 25/04/07; no change of members (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
4 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
29 April 2005 | Return made up to 25/04/05; full list of members (7 pages) |
29 April 2005 | Return made up to 25/04/05; full list of members (7 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
15 July 2004 | Return made up to 25/04/04; full list of members (7 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
15 July 2004 | Return made up to 25/04/04; full list of members (7 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
29 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
29 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
12 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
12 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
21 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
21 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
16 May 2002 | Return made up to 25/04/02; full list of members
|
16 May 2002 | Return made up to 25/04/02; full list of members
|
26 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
26 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
16 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
16 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
4 May 2000 | Return made up to 25/04/00; full list of members (7 pages) |
4 May 2000 | Return made up to 25/04/00; full list of members (7 pages) |
27 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
27 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
13 May 1999 | Return made up to 25/04/99; full list of members
|
13 May 1999 | Return made up to 25/04/99; full list of members
|
14 July 1998 | Resolutions
|
14 July 1998 | Resolutions
|
14 July 1998 | Resolutions
|
14 July 1998 | Resolutions
|
14 July 1998 | Resolutions
|
19 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
19 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
1 May 1998 | Return made up to 25/04/98; change of members (6 pages) |
1 May 1998 | Return made up to 25/04/98; change of members (6 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
29 April 1997 | Return made up to 25/04/97; no change of members (4 pages) |
29 April 1997 | Return made up to 25/04/97; no change of members (4 pages) |
7 August 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
7 August 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
1 May 1996 | Return made up to 25/04/96; full list of members
|
1 May 1996 | Return made up to 25/04/96; full list of members
|
6 November 1995 | Particulars of mortgage/charge (4 pages) |
6 November 1995 | Particulars of mortgage/charge (4 pages) |
29 September 1995 | Director resigned;new director appointed (2 pages) |
29 September 1995 | Director resigned;new director appointed (2 pages) |
12 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
12 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 May 1995 | Return made up to 25/04/95; no change of members (4 pages) |
1 May 1995 | Return made up to 25/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
13 June 1994 | Return made up to 25/04/94; no change of members
|
13 June 1994 | Return made up to 25/04/94; no change of members
|
29 June 1993 | Return made up to 25/04/93; full list of members
|
29 June 1993 | Return made up to 25/04/93; full list of members
|
25 June 1992 | Return made up to 25/04/92; no change of members (4 pages) |
25 June 1992 | Return made up to 25/04/92; no change of members (4 pages) |
2 July 1991 | Return made up to 25/04/91; no change of members (6 pages) |
2 July 1991 | Return made up to 25/04/91; no change of members (6 pages) |
10 September 1990 | Return made up to 25/04/90; full list of members (4 pages) |
10 September 1990 | Return made up to 25/04/90; full list of members (4 pages) |
12 October 1989 | Return made up to 25/04/89; full list of members (4 pages) |
12 October 1989 | Return made up to 25/04/89; full list of members (4 pages) |
22 February 1989 | Return made up to 25/04/88; full list of members (4 pages) |
22 February 1989 | Return made up to 25/04/88; full list of members (4 pages) |
13 February 1988 | Return made up to 25/04/87; full list of members (4 pages) |
13 February 1988 | Return made up to 25/04/87; full list of members (4 pages) |
19 June 1986 | Annual return made up to 25/04/86 (4 pages) |
19 June 1986 | Annual return made up to 25/04/86 (4 pages) |
18 June 1986 | Annual return made up to 25/04/85 (4 pages) |
18 June 1986 | Annual return made up to 25/04/85 (4 pages) |
17 June 1986 | Return made up to 25/04/86; full list of members (4 pages) |
17 June 1986 | Return made up to 25/04/86; full list of members (5 pages) |
17 June 1986 | Return made up to 25/04/85; full list of members (4 pages) |
17 June 1986 | Return made up to 25/04/86; full list of members (4 pages) |
17 June 1986 | Return made up to 25/04/85; full list of members (4 pages) |
9 April 1986 | Annual return made up to 25/04/84 (3 pages) |
9 April 1986 | Annual return made up to 25/04/84 (3 pages) |
16 June 1984 | Annual return made up to 27/01/83 (4 pages) |
16 June 1984 | Annual return made up to 27/01/83 (4 pages) |
19 October 1981 | Incorporation (15 pages) |
19 October 1981 | Incorporation (15 pages) |