Company NameDavey Autos Limited
DirectorsEylon Haim Garfunkel and Margarita Nikolaeva Milosavljevic
Company StatusActive
Company Number01596537
CategoryPrivate Limited Company
Incorporation Date9 November 1981(42 years, 6 months ago)
Previous NameJadegreen Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eylon Haim Garfunkel
Date of BirthOctober 1980 (Born 43 years ago)
NationalityLithuanian
StatusCurrent
Appointed11 December 2018(37 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCpo & Cfo
Country of ResidenceEngland
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Director NameMargarita Nikolaeva Milosavljevic
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(39 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Director NameShirley Gibbons
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(9 years, 5 months after company formation)
Appointment Duration8 years (resigned 10 May 1999)
RoleCompany Director
Correspondence Address22 Old Rectory Gardens
Edgware
Middlesex
HA8 7LS
Director NameMichael Julius Gibbons
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(9 years, 5 months after company formation)
Appointment Duration8 years (resigned 10 May 1999)
RoleCompany Director
Correspondence Address22 Old Rectory Gardens
Edgware
Middlesex
HA8 7LS
Director NameMr Roger Stephen Gibbons
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(9 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 March 1992)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Cavendish Drive
Edgware
Middlesex
HA8 7NR
Secretary NameShirley Gibbons
NationalityBritish
StatusResigned
Appointed30 April 1991(9 years, 5 months after company formation)
Appointment Duration8 years (resigned 10 May 1999)
RoleCompany Director
Correspondence Address22 Old Rectory Gardens
Edgware
Middlesex
HA8 7LS
Secretary NameAnne Susan Gibbons
NationalityBritish
StatusResigned
Appointed01 July 1999(17 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cavendish Drive
Edgware
Middlesex
HA8 7NR
Director NameMr Yuda Bentov
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed18 May 2000(18 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 13 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStables Market
Chalk Farm Road
London
NW1 8AH
Secretary NameCharles Joory
NationalityBritish
StatusResigned
Appointed18 May 2000(18 years, 6 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 13 June 2000)
RoleCompany Director
Correspondence Address15 Harford Walk
London
N2 0JB
Director NameAshok Kumar Gupta
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(22 years, 9 months after company formation)
Appointment Duration5 months (resigned 21 January 2005)
RoleConsultant
Correspondence Address17 Barrass Close
Enfield Island Village
Enfield
Middlesex
EN3 6WP
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(23 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Oatland Drive
Weybridge
Surrey
KT13 9JY
Secretary NameSarah Helena Christina Stocker
NationalityBritish
StatusResigned
Appointed29 April 2005(23 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 November 2005)
RoleCompany Director
Correspondence Address54 Canonbury Park North
London
N1 2JT
Secretary NameMs Batsheva Hanna Quinn
NationalityBritish
StatusResigned
Appointed07 November 2005(24 years after company formation)
Appointment Duration7 years, 11 months (resigned 28 October 2013)
RoleCompany Director
Correspondence AddressStables Market
Chalk Farm Road
London
NW1 8AH
Secretary NameMs Jozefin Yosefa Dayyan
StatusResigned
Appointed07 October 2013(31 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 March 2014)
RoleCompany Director
Correspondence AddressStables Market
Chalk Farm Road
London
NW1 8AH
Director NameMr Alon Shamir
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIsraeli
StatusResigned
Appointed13 March 2014(32 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr David Anthony Brown
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(34 years, 8 months after company formation)
Appointment Duration11 months (resigned 21 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Robert Akkerman
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed20 June 2017(35 years, 7 months after company formation)
Appointment Duration1 year (resigned 11 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Chen Carlos Moravsky
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2018(36 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 December 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Sagi Niri
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed23 May 2018(36 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 November 2018)
RoleCpo / Cfo
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Yaron Shalom Shahar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed21 February 2019(37 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 September 2021)
RoleCEO
Country of ResidenceChief Executive Officer
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Secretary NameMr Leon Shelley
StatusResigned
Appointed25 June 2019(37 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 2022)
RoleCompany Director
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Secretary NameHarford Secretarial Limited (Corporation)
StatusResigned
Appointed13 June 2000(18 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 April 2005)
Correspondence Address15 Harford Walk
London
N2 0JB

Location

Registered AddressLabs Dockray
1-7 Dockray Place
London
NW1 8QH
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Centrepoint Management LTD
50.00%
Ordinary A
500 at £1Centrepoint Management LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£17,321
Cash£4,835
Current Liabilities£52,900

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Charges

15 December 2015Delivered on: 23 December 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Outstanding
15 December 2015Delivered on: 23 December 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Outstanding
30 January 2014Delivered on: 11 February 2014
Persons entitled: Nomura International PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 January 2014Delivered on: 11 February 2014
Persons entitled: Nomura International PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 January 2014Delivered on: 8 February 2014
Persons entitled: Nomura International PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 July 2005Delivered on: 23 July 2005
Satisfied on: 4 February 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor or the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A lease of certain parts of the property known as hawley wharf haven road london (also known as the canal market), fixed and floating charges over property and assets present and future including book debts, goodwill uncalled capital plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 October 2023Registration of charge 015965370007, created on 28 September 2023 (81 pages)
9 August 2023Full accounts made up to 31 March 2023 (19 pages)
5 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
19 October 2022Full accounts made up to 31 March 2022 (19 pages)
15 September 2022Satisfaction of charge 015965370005 in full (1 page)
15 September 2022Satisfaction of charge 015965370006 in full (1 page)
9 August 2022Director's details changed for Mr Eylon Haim Garfunkel on 5 August 2022 (2 pages)
3 May 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
24 February 2022Full accounts made up to 31 March 2021 (19 pages)
7 February 2022Termination of appointment of Leon Shelley as a secretary on 7 February 2022 (1 page)
24 January 2022Notification of Teddy Sagi as a person with significant control on 26 August 2021 (2 pages)
24 January 2022Cessation of Centrepoint Management Limited as a person with significant control on 26 August 2021 (1 page)
13 September 2021Appointment of Margarita Nikolaeva Milosavljevic as a director on 6 September 2021 (2 pages)
13 September 2021Termination of appointment of Yaron Shalom Shahar as a director on 6 September 2021 (1 page)
4 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
16 April 2021Full accounts made up to 31 March 2020 (17 pages)
18 November 2020Registered office address changed from 54-56 Camden Lock Place London NW1 8AF to Labs Dockray 1-7 Dockray Place London NW1 8QH on 18 November 2020 (1 page)
4 November 2020Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page)
4 November 2020Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page)
2 November 2020Director's details changed for Mr Eylon Garfunkel on 18 May 2019 (2 pages)
28 October 2020Director's details changed for Mr Eylon Garfunkel on 26 October 2020 (2 pages)
27 October 2020Director's details changed for Mr Yaron Shahar on 26 October 2020 (2 pages)
27 October 2020Secretary's details changed for Mr Leon Shelley on 26 October 2020 (1 page)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
27 December 2019Full accounts made up to 31 March 2019 (14 pages)
2 July 2019Appointment of Mr Leon Shelley as a secretary on 25 June 2019 (2 pages)
14 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
1 March 2019Appointment of Mr Yaron Shahar as a director on 21 February 2019 (2 pages)
7 February 2019Full accounts made up to 31 March 2018 (17 pages)
13 December 2018Appointment of Mr Eylon Garfunkel as a director on 11 December 2018 (2 pages)
13 December 2018Termination of appointment of Chen Carlos Moravsky as a director on 11 December 2018 (1 page)
15 November 2018Termination of appointment of Sagi Niri as a director on 13 November 2018 (1 page)
18 July 2018Termination of appointment of Robert Akkerman as a director on 11 July 2018 (1 page)
24 May 2018Appointment of Mr Sagi Niri as a director on 23 May 2018 (2 pages)
23 May 2018Appointment of Mr Chen Moravsky as a director on 23 May 2018 (2 pages)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (15 pages)
11 November 2017Satisfaction of charge 015965370003 in full (4 pages)
11 November 2017Satisfaction of charge 015965370004 in full (4 pages)
11 November 2017Satisfaction of charge 015965370004 in full (4 pages)
11 November 2017Satisfaction of charge 015965370002 in full (4 pages)
11 November 2017Satisfaction of charge 015965370002 in full (4 pages)
11 November 2017Satisfaction of charge 015965370003 in full (4 pages)
28 June 2017Termination of appointment of David Brown as a director on 21 June 2017 (1 page)
28 June 2017Termination of appointment of David Brown as a director on 21 June 2017 (1 page)
20 June 2017Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages)
20 June 2017Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
8 January 2017Full accounts made up to 31 March 2016 (15 pages)
8 January 2017Full accounts made up to 31 March 2016 (15 pages)
22 July 2016Termination of appointment of Alon Shamir as a director on 22 July 2016 (1 page)
22 July 2016Termination of appointment of Alon Shamir as a director on 22 July 2016 (1 page)
21 July 2016Appointment of Mr David Brown as a director on 21 July 2016 (2 pages)
21 July 2016Appointment of Mr David Brown as a director on 21 July 2016 (2 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(4 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(4 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 03/12/2015
  • RES13 ‐ Section 175 03/12/2015
(43 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 03/12/2015
(43 pages)
23 December 2015Registration of charge 015965370005, created on 15 December 2015 (80 pages)
23 December 2015Registration of charge 015965370006, created on 15 December 2015 (55 pages)
23 December 2015Registration of charge 015965370005, created on 15 December 2015 (80 pages)
23 December 2015Registration of charge 015965370006, created on 15 December 2015 (55 pages)
16 December 2015Full accounts made up to 31 March 2015 (11 pages)
16 December 2015Full accounts made up to 31 March 2015 (11 pages)
22 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(4 pages)
22 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(4 pages)
26 March 2015Registered office address changed from Stables Market Chalk Farm Road London NW1 8AH to 54-56 Camden Lock Place London NW1 8AF on 26 March 2015 (1 page)
26 March 2015Registered office address changed from Stables Market Chalk Farm Road London NW1 8AH to 54-56 Camden Lock Place London NW1 8AF on 26 March 2015 (1 page)
31 December 2014Full accounts made up to 31 March 2014 (13 pages)
31 December 2014Full accounts made up to 31 March 2014 (13 pages)
10 October 2014Statement of company's objects (2 pages)
10 October 2014Statement of company's objects (2 pages)
29 August 2014Auditor's resignation (1 page)
29 August 2014Auditor's resignation (1 page)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(4 pages)
19 May 2014Director's details changed for Mr Alon Shamir on 19 May 2014 (2 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(4 pages)
19 May 2014Director's details changed for Mr Alon Shamir on 19 May 2014 (2 pages)
26 March 2014Appointment of Mr Alon Shamir as a director (2 pages)
26 March 2014Termination of appointment of Jozefin Dayyan as a secretary (1 page)
26 March 2014Termination of appointment of Yuda Bentov as a director (1 page)
26 March 2014Appointment of Mr Alon Shamir as a director (2 pages)
26 March 2014Termination of appointment of Yuda Bentov as a director (1 page)
26 March 2014Termination of appointment of Jozefin Dayyan as a secretary (1 page)
11 February 2014Registration of charge 015965370004 (44 pages)
11 February 2014Registration of charge 015965370003 (110 pages)
11 February 2014Registration of charge 015965370004 (44 pages)
11 February 2014Registration of charge 015965370003 (110 pages)
8 February 2014Registration of charge 015965370002 (49 pages)
8 February 2014Registration of charge 015965370002 (49 pages)
7 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 February 2014Satisfaction of charge 1 in full (4 pages)
4 February 2014Satisfaction of charge 1 in full (4 pages)
20 December 2013Accounts made up to 31 March 2013 (12 pages)
20 December 2013Accounts made up to 31 March 2013 (12 pages)
28 October 2013Termination of appointment of Batsheva Quinn as a secretary (1 page)
28 October 2013Termination of appointment of Batsheva Quinn as a secretary (1 page)
8 October 2013Appointment of Ms Jozefin Yosefa Dayyan as a secretary (1 page)
8 October 2013Appointment of Ms Jozefin Yosefa Dayyan as a secretary (1 page)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
31 December 2012Accounts made up to 31 March 2012 (11 pages)
31 December 2012Accounts made up to 31 March 2012 (11 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
30 December 2011Accounts made up to 31 March 2011 (12 pages)
30 December 2011Accounts made up to 31 March 2011 (12 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
17 December 2010Accounts for a small company made up to 31 March 2010 (11 pages)
17 December 2010Accounts for a small company made up to 31 March 2010 (11 pages)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
25 May 2010Secretary's details changed for Bat Sheva Hanna Quinn on 30 April 2010 (1 page)
25 May 2010Secretary's details changed for Bat Sheva Hanna Quinn on 30 April 2010 (1 page)
24 May 2010Director's details changed for Mr Yuda Bentov on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Yuda Bentov on 30 April 2010 (2 pages)
26 September 2009Accounts for a small company made up to 31 March 2009 (5 pages)
26 September 2009Accounts for a small company made up to 31 March 2009 (5 pages)
7 May 2009Return made up to 30/04/09; full list of members (3 pages)
7 May 2009Return made up to 30/04/09; full list of members (3 pages)
30 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
30 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
12 May 2008Return made up to 30/04/08; full list of members (3 pages)
12 May 2008Return made up to 30/04/08; full list of members (3 pages)
25 February 2008Appointment terminated director james lawrence (1 page)
25 February 2008Appointment terminated director james lawrence (1 page)
5 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
5 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
22 May 2007Return made up to 30/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2007Return made up to 30/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
15 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
24 May 2006Return made up to 30/04/06; full list of members (7 pages)
24 May 2006Return made up to 30/04/06; full list of members (7 pages)
24 November 2005New secretary appointed (1 page)
24 November 2005New secretary appointed (1 page)
24 November 2005Secretary resigned (1 page)
24 November 2005Secretary resigned (1 page)
8 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
8 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
15 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2005Particulars of mortgage/charge (10 pages)
23 July 2005Particulars of mortgage/charge (10 pages)
19 May 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
19 May 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
13 May 2005New secretary appointed (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (1 page)
13 May 2005Registered office changed on 13/05/05 from: c/o booth anderson chester LLP 1 peterborough road harrow middlesex HA1 2AX (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005Registered office changed on 13/05/05 from: c/o booth anderson chester LLP 1 peterborough road harrow middlesex HA1 2AX (1 page)
29 April 2005Return made up to 30/04/05; full list of members (7 pages)
29 April 2005Return made up to 30/04/05; full list of members (7 pages)
18 February 2005Director's particulars changed (1 page)
18 February 2005Director's particulars changed (1 page)
8 February 2005Director resigned (1 page)
8 February 2005New director appointed (4 pages)
8 February 2005New director appointed (4 pages)
8 February 2005Director resigned (1 page)
11 January 2005Registered office changed on 11/01/05 from: 86A edgware way edgware middx HA8 8JS (1 page)
11 January 2005Registered office changed on 11/01/05 from: 86A edgware way edgware middx HA8 8JS (1 page)
13 December 2004Accounts for a small company made up to 30 April 2004 (6 pages)
13 December 2004Accounts for a small company made up to 30 April 2004 (6 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
26 May 2004Return made up to 30/04/04; full list of members (6 pages)
26 May 2004Return made up to 30/04/04; full list of members (6 pages)
11 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
11 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
4 May 2003Return made up to 30/04/03; full list of members (6 pages)
4 May 2003Return made up to 30/04/03; full list of members (6 pages)
31 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
31 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
14 May 2002Return made up to 30/04/02; full list of members (6 pages)
14 May 2002Return made up to 30/04/02; full list of members (6 pages)
17 December 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
17 December 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
1 May 2001Return made up to 30/04/01; full list of members (6 pages)
1 May 2001Return made up to 30/04/01; full list of members (6 pages)
2 March 2001Accounts made up to 30 April 2000 (11 pages)
2 March 2001Accounts made up to 30 April 2000 (11 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000Secretary resigned (1 page)
6 June 2000Secretary resigned (1 page)
6 June 2000Secretary resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
19 May 2000Accounts made up to 30 April 1999 (11 pages)
19 May 2000Return made up to 30/04/00; full list of members (6 pages)
19 May 2000Accounts made up to 30 April 1999 (11 pages)
19 May 2000Return made up to 30/04/00; full list of members (6 pages)
21 November 1999Director resigned (1 page)
21 November 1999Director resigned (1 page)
21 November 1999Secretary resigned;director resigned (1 page)
21 November 1999Secretary resigned;director resigned (1 page)
12 July 1999Return made up to 30/04/99; full list of members (6 pages)
12 July 1999Return made up to 30/04/99; full list of members (6 pages)
9 July 1999New secretary appointed (2 pages)
9 July 1999New secretary appointed (2 pages)
7 May 1999Accounts made up to 30 April 1998 (11 pages)
7 May 1999Accounts made up to 30 April 1998 (11 pages)
4 November 1998Return made up to 30/04/98; full list of members (6 pages)
4 November 1998Return made up to 30/04/98; full list of members (6 pages)
11 June 1998Accounts made up to 30 April 1997 (11 pages)
11 June 1998Accounts made up to 30 April 1997 (11 pages)
9 July 1997Accounts made up to 30 April 1996 (11 pages)
9 July 1997Accounts made up to 30 April 1996 (11 pages)
15 May 1997Return made up to 30/04/97; no change of members (4 pages)
15 May 1997Return made up to 30/04/97; no change of members (4 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
30 May 1996Return made up to 30/04/96; full list of members (6 pages)
30 May 1996Return made up to 30/04/96; full list of members (6 pages)
30 May 1996Accounts made up to 30 April 1995 (10 pages)
30 May 1996Accounts made up to 30 April 1995 (10 pages)
9 August 1995Return made up to 30/04/95; no change of members (4 pages)
9 August 1995Return made up to 30/04/95; no change of members (4 pages)
1 June 1995Accounts for a small company made up to 30 April 1994 (10 pages)
1 June 1995Accounts for a small company made up to 30 April 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
4 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 January 1982Company name changed\certificate issued on 06/01/82 (2 pages)
6 January 1982Company name changed\certificate issued on 06/01/82 (2 pages)
9 November 1981Incorporation (16 pages)
9 November 1981Incorporation (16 pages)