Company NameCurrie & Brown (Japan) Limited
Company StatusActive
Company Number01593542
CategoryPrivate Limited Company
Incorporation Date26 October 1981(42 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Robert Fuller
Date of BirthMarch 1962 (Born 62 years ago)
NationalityCanadian
StatusCurrent
Appointed20 April 2007(25 years, 6 months after company formation)
Appointment Duration17 years
RoleEngineer
Country of ResidenceJapan
Correspondence Address1424-2 Horiuchi, Hayama-Machi, Miura-Gun
Miura-Gun
Kanagawa-Ken
T240-0112
Director NameMr Eng Tan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 July 2010(28 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleCivil Engineer
Country of ResidenceJapan
Correspondence Address7f Tm Hiroo Building
1-9-20 Hiroo
Shibuya-Ku
Tokyo
150-0012
Secretary NameMs Sandra Hogg
StatusCurrent
Appointed01 August 2013(31 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address40 Holborn Viaduct
London
EC1N 2PB
Director NameMr David Anthony Isaacs
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(37 years, 12 months after company formation)
Appointment Duration4 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Holborn Viaduct
London
EC1N 2PB
Director NameRonald George Valente
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(11 years, 3 months after company formation)
Appointment Duration5 years (resigned 27 February 1998)
RoleChartered Quantity Surveyor
Correspondence Address49 Newton Grove
Newton Mearns
Glasgow
G77 5BX
Scotland
Director NameArthur George Hawtin
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(11 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 20 April 2007)
RoleChartered Quantity Surveyor
Correspondence Address1-17-7 Tamagawa Denenchofu
Setagaya-Ku
Tokyo
158-0085
Foreign
Director NameDouglas James Leedham
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(11 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2000)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52 Marshalswick Lane
St Albans
Hertfordshire
AL1 4XG
Secretary NameRonald George Valente
NationalityBritish
StatusResigned
Appointed01 February 1993(11 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 1998)
RoleChartered Quantity Surveyor
Correspondence Address49 Newton Grove
Newton Mearns
Glasgow
G77 5BX
Scotland
Director NameMr David Lindsay Mitchell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(16 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 May 2005)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressQuinta House
Oldcastle Road Threapwood
Malpas
Cheshire
SY14 7AY
Wales
Secretary NameMr David Arthur Broomer
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(16 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Spinney 35 Bayford Lane
Bayford
Hertford
Hertfordshire
SG13 8PR
Secretary NameMr David Arthur Broomer
NationalityBritish
StatusResigned
Appointed30 June 1998(16 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh Spinney 35 Bayford Lane
Bayford
Hertford
Hertfordshire
SG13 8PR
Secretary NameJanice Linda Brooks
NationalityBritish
StatusResigned
Appointed06 August 2001(19 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2005)
RolePersonal Assistant
Correspondence Address66 Higham Gobion Road
Barton Le Clay
Bedfordshire
MK45 4LT
Director NameMilan Grubnic
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(22 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 16 April 2004)
RoleAccountant
Correspondence Address10 Rothamsted Court
Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2BZ
Director NameMr David Arthur Broomer
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(22 years, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 15 October 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Holborn Viaduct
London
EC1N 2PB
Director NameMr David Murray
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(23 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 May 2006)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address40 Howard Drive
Letchworth
Hertfordshire
SG6 2BT
Director NameMr Kevin Owen Ellis
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(24 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 March 2010)
RoleChartered Surveyor
Country of ResidenceSpain
Correspondence AddressC/Barri 3, 3* - 2*
08551 Tona
Barcelona
Spain
Secretary NameMr Robert Fuller
NationalityCanadian
StatusResigned
Appointed20 April 2007(25 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 20 April 2007)
RoleEngineer
Country of ResidenceCanada
Correspondence Address35 Horiuchi, Hayama-Machi, Miura-Gun
Kanagawa-Ken
T240011
Secretary NameMs Natalie Emma Victoria Reid
StatusResigned
Appointed01 May 2010(28 years, 6 months after company formation)
Appointment Duration7 months (resigned 03 December 2010)
RoleCompany Director
Correspondence AddressDashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMrs Louise Susanne Cooke
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(37 years, 12 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 March 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Holborn Viaduct
London
EC1N 2PB
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 March 2011(29 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2013)
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ

Contact

Websitecurriebrown.com
Email address[email protected]
Telephone020 79209220
Telephone regionLondon

Location

Registered Address150 Holborn
London
EC1N 2NS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25k at £1Currie & Brown International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,290,121
Gross Profit£151,692
Net Worth-£68,829
Cash£167,350
Current Liabilities£581,371

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

15 January 2009Delivered on: 22 January 2009
Satisfied on: 18 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank in any currency.
Fully Satisfied
7 December 2004Delivered on: 24 December 2004
Satisfied on: 27 July 2012
Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 December 2004Delivered on: 15 December 2004
Satisfied on: 18 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank in any currency.
Fully Satisfied
2 March 2004Delivered on: 11 March 2004
Satisfied on: 21 May 2005
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
11 October 2023Accounts for a small company made up to 31 December 2022 (29 pages)
15 June 2023Accounts for a small company made up to 31 December 2021 (29 pages)
21 March 2023Registered office address changed from 40 Holborn Viaduct London EC1N 2PB England to 150 Holborn London EC1N 2NS on 21 March 2023 (1 page)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
24 July 2021Full accounts made up to 31 December 2020 (30 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
14 December 2020Full accounts made up to 31 December 2019 (31 pages)
1 April 2020Termination of appointment of Louise Susanne Cooke as a director on 30 March 2020 (1 page)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
17 October 2019Appointment of Mr David Anthony Isaacs as a director on 14 October 2019 (2 pages)
17 October 2019Termination of appointment of David Arthur Broomer as a director on 15 October 2019 (1 page)
17 October 2019Appointment of Mrs Louise Susanne Cooke as a director on 14 October 2019 (2 pages)
11 October 2019Full accounts made up to 31 December 2018 (29 pages)
7 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
7 December 2018Amended full accounts made up to 31 December 2017 (27 pages)
28 August 2018Full accounts made up to 31 December 2017 (27 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
20 November 2017Change of details for Currie & Brown International Ltd as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ England to 40 Holborn Viaduct London EC1N 2PB on 20 November 2017 (1 page)
20 November 2017Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ England to 40 Holborn Viaduct London EC1N 2PB on 20 November 2017 (1 page)
20 November 2017Change of details for Currie & Brown International Ltd as a person with significant control on 20 November 2017 (2 pages)
27 September 2017Full accounts made up to 31 December 2016 (28 pages)
27 September 2017Full accounts made up to 31 December 2016 (28 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
20 January 2017Registered office address changed from Dashwood House 69 Old Broad Street London EC2M 1QS to 60 Gray's Inn Road London WC1X 8AQ on 20 January 2017 (1 page)
20 January 2017Registered office address changed from Dashwood House 69 Old Broad Street London EC2M 1QS to 60 Gray's Inn Road London WC1X 8AQ on 20 January 2017 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (28 pages)
13 October 2016Full accounts made up to 31 December 2015 (28 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 25,000
(5 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 25,000
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (19 pages)
8 October 2015Full accounts made up to 31 December 2014 (19 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 25,000
(5 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 25,000
(5 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 25,000
(5 pages)
11 August 2014Full accounts made up to 31 December 2013 (19 pages)
11 August 2014Full accounts made up to 31 December 2013 (19 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 25,000
(5 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 25,000
(5 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 25,000
(5 pages)
1 August 2013Termination of appointment of T&H Secretarial Services Limited as a secretary (1 page)
1 August 2013Appointment of Ms Sandra Hogg as a secretary (1 page)
1 August 2013Termination of appointment of T&H Secretarial Services Limited as a secretary (1 page)
1 August 2013Appointment of Ms Sandra Hogg as a secretary (1 page)
17 July 2013Full accounts made up to 31 December 2012 (16 pages)
17 July 2013Full accounts made up to 31 December 2012 (16 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
11 October 2012Auditor's resignation (1 page)
11 October 2012Auditor's resignation (1 page)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 July 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
27 July 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 July 2012Full accounts made up to 30 September 2011 (17 pages)
4 July 2012Full accounts made up to 30 September 2011 (17 pages)
29 June 2012Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 (2 pages)
29 June 2012Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 (2 pages)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
5 July 2011Full accounts made up to 30 September 2010 (16 pages)
5 July 2011Full accounts made up to 30 September 2010 (16 pages)
10 May 2011Appointment of T&H Secretarial Services Limited as a secretary (2 pages)
10 May 2011Appointment of T&H Secretarial Services Limited as a secretary (2 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
3 December 2010Termination of appointment of Natalie Reid as a secretary (1 page)
3 December 2010Termination of appointment of Natalie Reid as a secretary (1 page)
6 July 2010Appointment of Mr Eng Tan as a director (2 pages)
6 July 2010Appointment of Mr Eng Tan as a director (2 pages)
25 June 2010Full accounts made up to 30 September 2009 (16 pages)
25 June 2010Full accounts made up to 30 September 2009 (16 pages)
7 June 2010Director's details changed for Mr Robert Fuller on 7 June 2010 (2 pages)
7 June 2010Director's details changed for David Arthur Broomer on 7 June 2010 (2 pages)
7 June 2010Director's details changed for David Arthur Broomer on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Robert Fuller on 7 June 2010 (2 pages)
7 June 2010Director's details changed for David Arthur Broomer on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Robert Fuller on 7 June 2010 (2 pages)
13 May 2010Termination of appointment of David Broomer as a secretary (1 page)
13 May 2010Appointment of Ms Natalie Emma Victoria Reid as a secretary (1 page)
13 May 2010Appointment of Ms Natalie Emma Victoria Reid as a secretary (1 page)
13 May 2010Termination of appointment of David Broomer as a secretary (1 page)
18 March 2010Termination of appointment of Kevin Ellis as a director (1 page)
18 March 2010Termination of appointment of Kevin Ellis as a director (1 page)
18 February 2010Registered office address changed from 140 London Wall London EC2Y 5DN on 18 February 2010 (1 page)
18 February 2010Registered office address changed from 140 London Wall London EC2Y 5DN on 18 February 2010 (1 page)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mr Kevin Owen Ellis on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Robert Fuller on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Kevin Owen Ellis on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Robert Fuller on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Kevin Owen Ellis on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Robert Fuller on 4 February 2010 (2 pages)
31 July 2009Full accounts made up to 30 September 2008 (16 pages)
31 July 2009Full accounts made up to 30 September 2008 (16 pages)
26 February 2009Return made up to 01/02/09; full list of members (4 pages)
26 February 2009Return made up to 01/02/09; full list of members (4 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 January 2009Director's change of particulars / kevin ellis / 28/12/2008 (1 page)
20 January 2009Director's change of particulars / kevin ellis / 28/12/2008 (1 page)
4 March 2008Return made up to 01/02/08; full list of members (4 pages)
4 March 2008Return made up to 01/02/08; full list of members (4 pages)
15 February 2008Full accounts made up to 30 September 2007 (16 pages)
15 February 2008Full accounts made up to 30 September 2007 (16 pages)
5 August 2007Full accounts made up to 30 September 2006 (16 pages)
5 August 2007Full accounts made up to 30 September 2006 (16 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007Secretary resigned (1 page)
14 May 2007New director appointed (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007New secretary appointed (1 page)
9 March 2007Return made up to 01/02/07; full list of members (7 pages)
9 March 2007Return made up to 01/02/07; full list of members (7 pages)
25 January 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
25 January 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
31 March 2006Return made up to 01/02/06; full list of members (7 pages)
31 March 2006Return made up to 01/02/06; full list of members (7 pages)
4 February 2006Full accounts made up to 31 March 2005 (15 pages)
4 February 2006Full accounts made up to 31 March 2005 (15 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
21 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005Secretary resigned (1 page)
11 February 2005Return made up to 01/02/05; full list of members (7 pages)
11 February 2005Return made up to 01/02/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (16 pages)
4 February 2005Full accounts made up to 31 March 2004 (16 pages)
24 December 2004Particulars of mortgage/charge (7 pages)
24 December 2004Particulars of mortgage/charge (7 pages)
15 December 2004Particulars of mortgage/charge (3 pages)
15 December 2004Particulars of mortgage/charge (3 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
14 April 2004Full accounts made up to 31 March 2003 (15 pages)
14 April 2004Full accounts made up to 31 March 2003 (15 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
23 February 2004Return made up to 01/02/04; full list of members (8 pages)
23 February 2004Return made up to 01/02/04; full list of members (8 pages)
1 April 2003Registered office changed on 01/04/03 from: the red house high street redbourn herts, AL3 7LE (2 pages)
1 April 2003Registered office changed on 01/04/03 from: the red house high street redbourn herts, AL3 7LE (2 pages)
14 February 2003Return made up to 01/02/03; full list of members (8 pages)
14 February 2003Return made up to 01/02/03; full list of members (8 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
3 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001Secretary resigned (1 page)
19 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
17 April 2000Return made up to 01/02/00; full list of members (8 pages)
17 April 2000Return made up to 01/02/00; full list of members (8 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 March 1999Return made up to 01/02/99; no change of members (5 pages)
4 March 1999Return made up to 01/02/99; no change of members (5 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
14 August 1998New director appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998New director appointed (2 pages)
11 August 1998Secretary resigned (1 page)
11 August 1998New secretary appointed (2 pages)
11 August 1998New secretary appointed (2 pages)
11 August 1998Secretary resigned (1 page)
23 February 1998Return made up to 01/02/98; full list of members (7 pages)
23 February 1998Return made up to 01/02/98; full list of members (7 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
17 February 1997Return made up to 01/02/97; no change of members (5 pages)
17 February 1997Return made up to 01/02/97; no change of members (5 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
4 April 1996Return made up to 01/02/96; no change of members (5 pages)
4 April 1996Return made up to 01/02/96; no change of members (5 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
27 March 1995Return made up to 01/02/95; full list of members (8 pages)
27 March 1995Return made up to 01/02/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
19 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 November 1990Memorandum and Articles of Association (8 pages)
19 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 November 1990Memorandum and Articles of Association (8 pages)
31 May 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
31 May 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
25 May 1989Articles of association (15 pages)
25 May 1989Articles of association (15 pages)
26 October 1981Certificate of incorporation (1 page)
26 October 1981Certificate of incorporation (1 page)