Company NameJules Verne Transport Limited
DirectorsFrancis Torrilla and Matthew John Quinlisk
Company StatusActive
Company Number01607764
CategoryPrivate Limited Company
Incorporation Date14 January 1982(42 years, 3 months ago)
Previous NameCarrier International Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Francis Torrilla
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(28 years, 10 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Great Suffolk Street
London
SE1 0BE
Secretary NameMr Fin Bostina
StatusCurrent
Appointed17 May 2022(40 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address96 Great Suffolk Street
London
SE1 0BE
Director NameMr Matthew John Quinlisk
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(40 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Great Suffolk Street
London
SE1 0BE
Director NamePeter Starkey Gleave
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(10 years after company formation)
Appointment Duration5 years, 2 months (resigned 15 April 1997)
RoleCo Director
Correspondence Address45a Handforth Road
Wilmslow
Cheshire
SK9 2LX
Director NameMr Ian Howard Pollitt
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(10 years after company formation)
Appointment Duration17 years, 9 months (resigned 13 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRode Cottage 69 Moss Road
Alderley Edge
Cheshire
SK9 7JB
Secretary NameDenis Richardson
NationalityBritish
StatusResigned
Appointed23 January 1992(10 years after company formation)
Appointment Duration5 years, 2 months (resigned 15 April 1997)
RoleCompany Director
Correspondence Address38 Longmeadow
Cheadle Hulme
Cheadle
Cheshire
SK8 7ER
Secretary NameJulie Cummings
NationalityBritish
StatusResigned
Appointed15 April 1997(15 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 January 1999)
RoleCompany Director
Correspondence Address18 Parkgate Lane
Knutsford
Cheshire
WA16 8EZ
Director NameMr Anthony Lovett
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(17 years after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Deansgate Quay
388 Deansgate
Manchester
M3 4LB
Director NameMrs Carole Pollitt
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(17 years after company formation)
Appointment Duration9 years, 8 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRode Cottage Moss Road
Alderley Edge
Cheshire
SK9 7JB
Secretary NameMr Anthony Lovett
NationalityBritish
StatusResigned
Appointed11 January 1999(17 years after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Deansgate Quay
388 Deansgate
Manchester
M3 4LB
Director NameMark Richard Norman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2008(26 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKuoni House
Deepdene Avenue
Dorking
Surrey
RH5 4AZ
Director NameNicholas Beaumont Tudor Hughes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(26 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKuoni House Deepdene Avenue
Dorking
Surrey
RH5 4AZ
Director NameMs Joanna Catherine Marchand Edmunds
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(27 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKuoni House Deepdene Avenue
Dorking
Surrey
RH5 4AZ
Secretary NameMr Kevin Patrick O'Doherty
StatusResigned
Appointed01 April 2010(28 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 December 2017)
RoleCompany Director
Correspondence Address96 Great Suffolk Street
London
SE1 0BE
Director NameMr Derek Jones
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(31 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 August 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Great Suffolk Street
London
SE1 0BE
Secretary NameMiss Jacqueline Farr
StatusResigned
Appointed21 December 2017(35 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 May 2022)
RoleCompany Director
Correspondence Address8 Maple Road
Surbiton
KT6 4AB

Contact

Websitecarrier.co.uk
Telephone0161 4917600
Telephone regionManchester

Location

Registered Address96 Great Suffolk Street
London
SE1 0BE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Carrier Limited
100.00%
Ordinary

Financials

Year2014
Turnover£192,475
Net Worth£554,011
Cash£60,001
Current Liabilities£72,243

Accounts

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

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Charges

23 June 1998Delivered on: 29 June 1998
Satisfied on: 4 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £60,000 together with interest accrued now or to be held by the bank on an account numbered 08160872.
Fully Satisfied
18 March 1998Delivered on: 26 March 1998
Satisfied on: 4 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £300,000 together with interest accrued now or to be held by national westminster bank PLC on account numbered 08160872 earmarked or designated by reference to the company.
Fully Satisfied
29 March 1996Delivered on: 9 April 1996
Satisfied on: 4 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £200,000 together with interest accrued now or to be held by the bank on an account numbered 8160872 and the proceeds of sale.
Fully Satisfied
16 March 1995Delivered on: 22 March 1995
Satisfied on: 4 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £160,000 together with interest accrued now or to be held by the bank on an account numbered 03731898 and designated by reference to the company.
Fully Satisfied
20 December 1994Delivered on: 28 December 1994
Satisfied on: 4 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £100,000.00 together with interest accrued now or to be held bt national westminster bank PLC on an account numbered 03731898 and earmarked or designated by reference to the company.
Fully Satisfied
11 October 1994Delivered on: 20 October 1994
Satisfied on: 4 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
24 March 1994Delivered on: 5 April 1994
Satisfied on: 14 April 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from carrier tours limited to the chargee on any account whatsoever provided that the total sum recoverable under the deed of charge shall not exceed the amount of deposit(s) together with all interest for the time being accrued thereon.
Particulars: Fixed charge over all the "deposits" referred to in the schedule to form 395. see the mortgage charge document for full details.
Fully Satisfied
5 April 1991Delivered on: 23 April 1991
Satisfied on: 14 April 1998
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any accounts of the company with the bank designated barclays bank PLC re carrier international limited.
Fully Satisfied
31 March 1999Delivered on: 15 April 1999
Satisfied on: 4 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of the civil aviation authority /atol for £250,000.
Particulars: £155,000 together with interest accrued now or to be held by national westminster bank on an account numbered 08160872 earmarked or designated by reference to the company.
Fully Satisfied
1 June 1982Delivered on: 3 June 1982
Satisfied on: 14 April 1998
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: L/H 31 london rd alderley edge, cheshire.
Fully Satisfied

Filing History

2 March 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
2 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
3 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
11 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
21 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages)
7 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
15 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
5 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
26 July 2018Accounts for a small company made up to 31 December 2017 (15 pages)
13 February 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
21 December 2017Registered office address changed from No 1 Lakeside Cheadle Cheshire SK8 3GW to 96 Great Suffolk Street London SE1 0BE on 21 December 2017 (1 page)
21 December 2017Termination of appointment of Kevin Patrick O'doherty as a secretary on 21 December 2017 (1 page)
21 December 2017Appointment of Miss Jacqueline Farr as a secretary on 21 December 2017 (2 pages)
21 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-21
(3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
31 August 2017Notification of Jules Verne Ltd as a person with significant control on 9 August 2017 (2 pages)
31 August 2017Withdrawal of a person with significant control statement on 31 August 2017 (2 pages)
31 August 2017Withdrawal of a person with significant control statement on 31 August 2017 (2 pages)
31 August 2017Notification of Jules Verne Ltd as a person with significant control on 31 August 2017 (2 pages)
3 March 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
8 September 2016Full accounts made up to 31 December 2015 (17 pages)
8 September 2016Full accounts made up to 31 December 2015 (17 pages)
7 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 50,000
(4 pages)
7 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 50,000
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
1 May 2015Termination of appointment of Mark Richard Norman as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Mark Richard Norman as a director on 30 April 2015 (1 page)
13 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 50,000
(5 pages)
13 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 50,000
(5 pages)
12 May 2014Full accounts made up to 31 December 2013 (16 pages)
12 May 2014Full accounts made up to 31 December 2013 (16 pages)
5 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 50,000
(5 pages)
5 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 50,000
(5 pages)
23 January 2014Appointment of Mr Derek Jones as a director (2 pages)
23 January 2014Appointment of Mr Derek Jones as a director (2 pages)
7 June 2013Full accounts made up to 31 December 2012 (16 pages)
7 June 2013Full accounts made up to 31 December 2012 (16 pages)
6 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
30 January 2013Termination of appointment of Joanna Edmunds as a director (1 page)
30 January 2013Termination of appointment of Joanna Edmunds as a director (1 page)
3 July 2012Full accounts made up to 31 December 2011 (16 pages)
3 July 2012Full accounts made up to 31 December 2011 (16 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
12 July 2011Full accounts made up to 31 December 2010 (16 pages)
12 July 2011Full accounts made up to 31 December 2010 (16 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
11 January 2011Termination of appointment of Anthony Lovett as a secretary (1 page)
11 January 2011Termination of appointment of Anthony Lovett as a director (1 page)
11 January 2011Appointment of Mr Kevin Patrick O'doherty as a secretary (1 page)
11 January 2011Appointment of Mr Francis Torrilla as a director (2 pages)
11 January 2011Termination of appointment of Anthony Lovett as a secretary (1 page)
11 January 2011Appointment of Mr Francis Torrilla as a director (2 pages)
11 January 2011Termination of appointment of Anthony Lovett as a director (1 page)
11 January 2011Appointment of Mr Kevin Patrick O'doherty as a secretary (1 page)
11 October 2010Full accounts made up to 31 December 2009 (13 pages)
11 October 2010Full accounts made up to 31 December 2009 (13 pages)
25 August 2010Previous accounting period shortened from 30 September 2010 to 31 December 2009 (3 pages)
25 August 2010Previous accounting period shortened from 30 September 2010 to 31 December 2009 (3 pages)
26 February 2010Appointment of Ms Joanna Ed as a director (2 pages)
26 February 2010Appointment of Ms Joanna Ed as a director (2 pages)
9 February 2010Termination of appointment of Nicholas Hughes as a director (1 page)
9 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Anthony Lovett on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Anthony Lovett on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Anthony Lovett on 9 February 2010 (2 pages)
9 February 2010Termination of appointment of Nicholas Hughes as a director (1 page)
9 February 2010Termination of appointment of Ian Pollitt as a director (1 page)
9 February 2010Termination of appointment of Ian Pollitt as a director (1 page)
18 June 2009Accounts for a small company made up to 30 September 2008 (5 pages)
18 June 2009Accounts for a small company made up to 30 September 2008 (5 pages)
10 March 2009Return made up to 23/01/09; full list of members (4 pages)
10 March 2009Location of register of members (1 page)
10 March 2009Return made up to 23/01/09; full list of members (4 pages)
10 March 2009Location of register of members (1 page)
8 February 2009Director's change of particulars / ian pollitt / 26/01/2009 (1 page)
8 February 2009Director's change of particulars / ian pollitt / 26/01/2009 (1 page)
21 October 2008Director appointed mark richard norman (4 pages)
21 October 2008Director appointed mark richard norman (4 pages)
10 October 2008Director appointed nicholas beaumont tudor hughes (5 pages)
10 October 2008Director appointed nicholas beaumont tudor hughes (5 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
7 October 2008Memorandum and Articles of Association (9 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 October 2008Appointment terminated director carole pollitt (1 page)
7 October 2008Memorandum and Articles of Association (9 pages)
7 October 2008Appointment terminated director carole pollitt (1 page)
6 June 2008Return made up to 23/01/08; full list of members (4 pages)
6 June 2008Return made up to 23/01/08; full list of members (4 pages)
28 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
28 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
31 March 2007Accounts for a small company made up to 30 September 2006 (7 pages)
31 March 2007Accounts for a small company made up to 30 September 2006 (7 pages)
24 January 2007Return made up to 23/01/07; full list of members (2 pages)
24 January 2007Return made up to 23/01/07; full list of members (2 pages)
23 January 2007Return made up to 23/01/06; full list of members (2 pages)
23 January 2007Return made up to 23/01/06; full list of members (2 pages)
29 June 2006Registered office changed on 29/06/06 from: church street wilmslow cheshire SK9 1AX (1 page)
29 June 2006Registered office changed on 29/06/06 from: church street wilmslow cheshire SK9 1AX (1 page)
14 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
14 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
23 February 2005Accounts for a small company made up to 30 September 2004 (6 pages)
23 February 2005Accounts for a small company made up to 30 September 2004 (6 pages)
1 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
16 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
15 January 2004Return made up to 23/01/04; full list of members (7 pages)
15 January 2004Return made up to 23/01/04; full list of members (7 pages)
22 March 2003Return made up to 23/01/03; full list of members (7 pages)
22 March 2003Return made up to 23/01/03; full list of members (7 pages)
10 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
10 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
3 April 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2002Accounts for a small company made up to 30 September 2001 (7 pages)
11 March 2002Accounts for a small company made up to 30 September 2001 (7 pages)
21 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
21 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
29 January 2001Return made up to 23/01/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(7 pages)
29 January 2001Return made up to 23/01/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(7 pages)
22 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
22 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
11 February 2000Return made up to 23/01/00; full list of members (7 pages)
11 February 2000Return made up to 23/01/00; full list of members (7 pages)
8 June 1999Full accounts made up to 30 September 1998 (17 pages)
8 June 1999Full accounts made up to 30 September 1998 (17 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New secretary appointed;new director appointed (2 pages)
26 January 1999Return made up to 23/01/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 January 1999Return made up to 23/01/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New secretary appointed;new director appointed (2 pages)
29 June 1998Particulars of mortgage/charge (3 pages)
29 June 1998Particulars of mortgage/charge (3 pages)
14 April 1998Declaration of satisfaction of mortgage/charge (1 page)
14 April 1998Declaration of satisfaction of mortgage/charge (1 page)
14 April 1998Declaration of satisfaction of mortgage/charge (1 page)
14 April 1998Declaration of satisfaction of mortgage/charge (1 page)
14 April 1998Declaration of satisfaction of mortgage/charge (1 page)
14 April 1998Declaration of satisfaction of mortgage/charge (1 page)
26 March 1998Particulars of mortgage/charge (3 pages)
26 March 1998Particulars of mortgage/charge (3 pages)
27 February 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
27 February 1998Ad 23/02/98--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
27 February 1998Ad 23/02/98--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
27 February 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
23 February 1998Return made up to 23/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 February 1998Return made up to 23/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 February 1998Accounts for a small company made up to 30 September 1997 (8 pages)
20 February 1998Accounts for a small company made up to 30 September 1997 (8 pages)
15 May 1997New secretary appointed (1 page)
15 May 1997New secretary appointed (1 page)
15 May 1997Secretary resigned (1 page)
15 May 1997Secretary resigned (1 page)
22 April 1997£ ic 50000/25000 15/04/97 £ sr 25000@1=25000 (1 page)
22 April 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
22 April 1997£ ic 50000/25000 15/04/97 £ sr 25000@1=25000 (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
22 April 1997Director resigned (1 page)
4 March 1997Full accounts made up to 30 September 1996 (8 pages)
4 March 1997Full accounts made up to 30 September 1996 (8 pages)
13 February 1997Return made up to 23/01/97; no change of members (4 pages)
13 February 1997Return made up to 23/01/97; no change of members (4 pages)
9 April 1996Particulars of mortgage/charge (3 pages)
9 April 1996Particulars of mortgage/charge (3 pages)
17 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
17 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
17 February 1996Return made up to 23/01/96; no change of members (4 pages)
17 February 1996Return made up to 23/01/96; no change of members (4 pages)
22 March 1995Particulars of mortgage/charge (8 pages)
22 March 1995Particulars of mortgage/charge (8 pages)
20 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
20 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
7 February 1995Return made up to 23/01/95; full list of members (5 pages)
7 February 1995Return made up to 23/01/95; full list of members (5 pages)
28 December 1994Particulars of mortgage/charge (3 pages)
28 December 1994Particulars of mortgage/charge (3 pages)
20 October 1994Particulars of mortgage/charge (3 pages)
20 October 1994Particulars of mortgage/charge (3 pages)
5 April 1994Particulars of mortgage/charge (4 pages)
5 April 1994Particulars of mortgage/charge (4 pages)
11 February 1994Return made up to 23/01/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
11 February 1994Return made up to 23/01/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
3 August 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
3 August 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
26 January 1993Return made up to 23/01/93; no change of members (5 pages)
26 January 1993Return made up to 23/01/93; no change of members (5 pages)
14 February 1992Return made up to 23/01/92; full list of members (5 pages)
14 February 1992Return made up to 23/01/92; full list of members (5 pages)
7 August 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 August 1991£ nc 20000/100000 28/06/91 (1 page)
7 August 1991Ad 28/06/91--------- £ si 35000@1=35000 £ ic 15000/50000 (2 pages)
7 August 1991Ad 28/06/91--------- £ si 35000@1=35000 £ ic 15000/50000 (2 pages)
7 August 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 August 1991£ nc 20000/100000 28/06/91 (1 page)
25 July 1991Return made up to 23/01/91; no change of members (7 pages)
25 July 1991Return made up to 23/01/91; no change of members (7 pages)
23 April 1991Particulars of mortgage/charge (3 pages)
23 April 1991Particulars of mortgage/charge (3 pages)
14 February 1990Return made up to 23/01/90; full list of members (6 pages)
14 February 1990Return made up to 23/01/90; full list of members (6 pages)
27 February 1989Return made up to 17/01/89; full list of members (6 pages)
27 February 1989Return made up to 17/01/89; full list of members (6 pages)
11 April 1988Return made up to 25/01/88; full list of members (6 pages)
11 April 1988Return made up to 25/01/88; full list of members (6 pages)
29 May 1987Return made up to 23/03/87; full list of members (4 pages)
29 May 1987Return made up to 23/03/87; full list of members (4 pages)
12 May 1987Particulars of contract relating to shares (3 pages)
12 May 1987Particulars of contract relating to shares (3 pages)
12 May 1987Allotment of shares (2 pages)
12 May 1987Allotment of shares (2 pages)
3 June 1986Return made up to 14/03/86; full list of members (3 pages)
3 June 1986Return made up to 14/03/86; full list of members (3 pages)
14 June 1985Annual return made up to 22/02/85 (3 pages)
14 June 1985Annual return made up to 22/02/85 (3 pages)
26 April 1985Particulars of contract relating to shares (3 pages)
26 April 1985Allotment of shares (4 pages)
26 April 1985Particulars of contract relating to shares (3 pages)
26 April 1985Allotment of shares (4 pages)
22 February 1984Annual return made up to 31/01/84 (3 pages)
22 February 1984Annual return made up to 31/01/84 (3 pages)
16 July 1983Annual return made up to 08/07/83 (4 pages)
16 July 1983Annual return made up to 08/07/83 (4 pages)
3 June 1982Particulars of mortgage/charge (3 pages)
3 June 1982Particulars of mortgage/charge (3 pages)
22 February 1982Allotment of shares (2 pages)
22 February 1982Allotment of shares (2 pages)
14 January 1982Incorporation (21 pages)
14 January 1982Incorporation (21 pages)