Company NameDR. J. H. Burgoyne Limited
Company StatusActive
Company Number01618585
CategoryPrivate Limited Company
Incorporation Date2 March 1982(42 years, 2 months ago)
Previous NameActarbury 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 David Andrew Robbins
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(35 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleConsulting Scientist
Country of ResidenceWales
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Secretary NameMr Michael Sean Hayden
StatusCurrent
Appointed01 January 2018(35 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameMr Richard Alan Siddons
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(38 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleConsulting Scientist
Country of ResidenceEngland
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameDr Daniel Paul Jackson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(38 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleConsulting Scientist
Country of ResidenceEngland
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameMiss Louise Clare Russell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(40 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleConsulting Scientist
Country of ResidenceEngland
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameDr Robin Holleyhead
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(10 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 30 April 2004)
RoleConsultant Scientist
Correspondence Address1 The Vale
Millbeck Green
Collingham
West Yorkshire
LS22 5JN
Director NameGregory Michael Southeard
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(10 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 30 June 2007)
RoleConsultant Scientist
Correspondence AddressBoundary House
19 Greenways Drive
Sunningdale
Berkshire
SL5 9QS
Director NameDr Peter Vivian Rutledge
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(10 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 June 1992)
RoleConsultant Scientist
Correspondence Address15 Gainsborough Avenue
St Albans
Hertfordshire
AL1 4NJ
Director NameDr Alan Joseph Robinson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(10 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 01 July 2005)
RoleConsultant Scientist
Correspondence Address21 Copley Park
Streatham Common
London
SW16 3DD
Director NameDr Robert Watt
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(10 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2001)
RoleConsultant Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressBury Farm House
Church Lane
Wormley
Hertfordshire
EN10 7QF
Director NameBenard Victor Bourdillon
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(10 years, 1 month after company formation)
Appointment Duration24 years, 3 months (resigned 30 June 2016)
RoleConsultant Scientist
Country of ResidenceUnited Kingdom
Correspondence Address15 Monkhams Drive
Woodford Green
Essex
IG8 0LG
Director NameDr Alan Mitcheson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(10 years, 1 month after company formation)
Appointment Duration20 years, 9 months (resigned 31 December 2012)
RoleConsultant Scientist
Country of ResidenceUnited Kingdom
Correspondence Address6 Regent Parade
Harrogate
North Yorkshire
HG1 5AN
Director NameDr Christopher David Foster
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(10 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 07 December 2007)
RoleConsultant Scientist
Correspondence AddressAshdown
Grassy Lane
Sevenoaks
Kent
TN13 1PL
Director NameMr Peter John Cook
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(10 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 07 December 2007)
RoleConsultant Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Ingle House
Clubbs Lane
Wells-Next-The-Sea
Norfolk
NR23 1DP
Director NameMr Richard John Sutcliffe
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(10 years, 1 month after company formation)
Appointment Duration29 years, 3 months (resigned 19 July 2021)
RoleConsultant Scientist
Country of ResidenceUnited Kingdom
Correspondence Address15 Beane Road
Watton At Stone
Hertford
SG14 3RG
Director NameDr Paul Beeley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(10 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 04 December 2003)
RoleCounsultant Scientist
Country of ResidenceEngland
Correspondence AddressStoneleigh
Ferncliffe Drive
Keighley
West Yorkshire
BD20 6HN
Director NameDr John Gregory Atherton Atherton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(10 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 30 June 2004)
RoleConsultant Scientist
Country of ResidenceUnited States
Correspondence Address1020 Finnsbury Drive
Roswell
Ga 30075
United States
Secretary NameMr Julian St George
NationalityBritish
StatusResigned
Appointed02 April 1992(10 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Downage
Hendon
London
NW4 1AH
Director NameMr Gordon Stuart Melville
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(11 years, 4 months after company formation)
Appointment Duration10 years (resigned 30 June 2003)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address8 Craven Park
Menston
Ilkley
West Yorkshire
LS29 6EQ
Director NameGraham Michael Charlton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(11 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 07 December 2007)
RoleConsulting Scientist
Correspondence Address12d Merry Court 10 Castle Road
Hong Kong
Director NameDr Robert Jacques Goudsmit
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(11 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 07 December 2007)
RoleConsulting Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Gloucester Road
Teddington
Middlesex
TW11 0NU
Director NameDr Eric Mullen
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(11 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 07 December 2007)
RoleConsulting Scientist
Country of ResidenceSingapore
Correspondence Address16 Chestnut Drive
679456
Singapore
Director NameMark John Derham Phillips
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(15 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 December 2007)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address208 Hayes Lane
Bromley
Kent
BR2 7LA
Director NameMark Richard Allinson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(18 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2001)
RoleMechanical Engineer
Correspondence AddressArus
Sea Road
Malahide
County Dublin
Irish
Secretary NameMr Richard George Pavitt
NationalityBritish
StatusResigned
Appointed01 July 2000(18 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 December 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Meadowcroft Close
East Grinstead
West Sussex
RH19 1NA
Director NameMr David Andrew Robbins
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(18 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 December 2007)
RoleConsultant Scientist
Country of ResidenceWales
Correspondence Address6 Victoria Square
Penarth
Vale Of Glamorgan
CF64 3EH
Wales
Director NameDr Thomas Valentine Parry
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(19 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 December 2007)
RoleMetallurgist
Country of ResidenceUnited Kingdom
Correspondence Address17 Westwood Rise
Ilkley
West Yorkshire
LS29 9SW
Director NameDaniel John Pointon
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(21 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 December 2007)
RolePhysicist
Correspondence AddressLaurelbank 41 Springfield Road
Bishopbriggs
Glasgow
G64 1PL
Scotland
Director NamePeter Timothy Jowett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(21 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 December 2007)
RoleElectrical Engineer
Correspondence AddressLow Green
Park Road Cross Hills
Keighley
North Yorkshire
BD20 8AY
Director NameJohn Fuller
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(21 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 December 2007)
RoleChemical Engineer
Correspondence Address16 Garden Close
Hook
Hampshire
RG27 9QZ
Director NameDavid William Bailey
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(21 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 December 2007)
RoleElectrical Engineer
Correspondence Address12 Short Lane
Long Itchington
Southam
Warwickshire
CV47 9PB
Director NameDr Neil Sanders
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(22 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 December 2007)
RoleChemical Engineer
Correspondence Address33 Durnsford Avenue
Wimbledon
London
SW19 8BH
Director NameMr Stuart Anthony Formby
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(24 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 2007)
RoleConsulting Scientist
Country of ResidenceUnited Kingdom
Correspondence Address3 Barton Fields
Welford On Avon
Warwickshire
CV37 8HH
Director NameMr Keith Charles Osborne Benjamin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(25 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 December 2007)
RoleChemist
Country of ResidenceEngland
Correspondence AddressStoney Ridge
Stoney Lane, Ashmore Green
Thatcham
Berkshire
RG18 9HG
Director NameMr Stephen Hammond
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(30 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 December 2017)
RoleConsulting Scientist
Country of ResidenceEngland
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF

Contact

Websiteburgoynes.com
Telephone020 77264951
Telephone regionLondon

Location

Registered Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

64.8k at £1Burgoyne Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£721,000
Current Liabilities£827,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return2 April 2024 (3 weeks, 3 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

1 September 1982Delivered on: 7 September 1982
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H burygoyne house, chentry drive, ilkley, west yorkshire LS29 9HU.
Outstanding

Filing History

3 April 2024Confirmation statement made on 2 April 2024 with no updates (3 pages)
20 March 2024Current accounting period shortened from 30 June 2024 to 31 March 2024 (1 page)
9 May 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
21 February 2023Accounts for a small company made up to 30 June 2022 (6 pages)
27 September 2022Termination of appointment of David Andrew Robbins as a director on 21 September 2022 (1 page)
6 June 2022Appointment of Miss Louise Clare Russell as a director on 20 May 2022 (2 pages)
7 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
10 March 2022Accounts for a small company made up to 30 June 2021 (6 pages)
23 July 2021Termination of appointment of Richard John Sutcliffe as a director on 19 July 2021 (1 page)
14 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
22 January 2021Accounts for a small company made up to 30 June 2020 (6 pages)
19 November 2020Appointment of Mr Richard Alan Siddons as a director on 17 November 2020 (2 pages)
19 November 2020Appointment of Dr Daniel Paul Jackson as a director on 17 November 2020 (2 pages)
17 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
17 December 2019Accounts for a small company made up to 30 June 2019 (6 pages)
8 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
20 December 2018Accounts for a small company made up to 30 June 2018 (6 pages)
5 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
10 January 2018Audited abridged accounts made up to 30 June 2017 (5 pages)
3 January 2018Appointment of Mr Michael Sean Hayden as a secretary on 1 January 2018 (2 pages)
3 January 2018Appointment of Mr David Andrew Robbins as a director on 1 January 2018 (2 pages)
3 January 2018Termination of appointment of Stephen Hammond as a director on 31 December 2017 (1 page)
3 January 2018Termination of appointment of Richard George Pavitt as a secretary on 31 December 2017 (1 page)
3 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
9 February 2017Full accounts made up to 30 June 2016 (7 pages)
9 February 2017Full accounts made up to 30 June 2016 (7 pages)
29 September 2016Termination of appointment of Benard Victor Bourdillon as a director on 30 June 2016 (1 page)
29 September 2016Termination of appointment of Benard Victor Bourdillon as a director on 30 June 2016 (1 page)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 64,781
(8 pages)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 64,781
(8 pages)
2 January 2016Accounts for a small company made up to 30 June 2015 (6 pages)
2 January 2016Accounts for a small company made up to 30 June 2015 (6 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 64,781
(8 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 64,781
(8 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 64,781
(8 pages)
17 December 2014Accounts for a small company made up to 30 June 2014 (6 pages)
17 December 2014Accounts for a small company made up to 30 June 2014 (6 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 64,781
(8 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 64,781
(8 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 64,781
(8 pages)
20 January 2014Accounts for a small company made up to 30 June 2013 (6 pages)
20 January 2014Accounts for a small company made up to 30 June 2013 (6 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (10 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (10 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (10 pages)
2 January 2013Appointment of Mr Stephen Hammond as a director (2 pages)
2 January 2013Termination of appointment of Alan Mitcheson as a director (1 page)
2 January 2013Appointment of Mr Stephen Hammond as a director (2 pages)
2 January 2013Termination of appointment of Alan Mitcheson as a director (1 page)
13 December 2012Accounts for a small company made up to 30 June 2012 (6 pages)
13 December 2012Accounts for a small company made up to 30 June 2012 (6 pages)
23 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (18 pages)
23 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (18 pages)
23 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (18 pages)
5 April 2012Annual return made up to 2 April 2011 with a full list of shareholders (18 pages)
5 April 2012Annual return made up to 2 April 2011 with a full list of shareholders (18 pages)
5 April 2012Annual return made up to 2 April 2011 with a full list of shareholders (18 pages)
28 December 2011Accounts for a small company made up to 30 June 2011 (6 pages)
28 December 2011Accounts for a small company made up to 30 June 2011 (6 pages)
8 June 2011Cancellation of shares. Statement of capital on 8 June 2011
  • GBP 69,237
(5 pages)
8 June 2011Cancellation of shares. Statement of capital on 8 June 2011
  • GBP 69,237
(5 pages)
8 June 2011Cancellation of shares. Statement of capital on 8 June 2011
  • GBP 69,237
(5 pages)
27 May 2011Purchase of own shares. (3 pages)
27 May 2011Purchase of own shares. (3 pages)
10 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 63,556
(4 pages)
10 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 63,556
(4 pages)
10 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 63,556
(4 pages)
27 January 2011Accounts for a small company made up to 30 June 2010 (6 pages)
27 January 2011Accounts for a small company made up to 30 June 2010 (6 pages)
26 April 2010Full accounts made up to 30 June 2009 (13 pages)
26 April 2010Full accounts made up to 30 June 2009 (13 pages)
19 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (10 pages)
19 April 2010Director's details changed for Mr Richard John Sutcliffe on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Benard Victor Bourdillon on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Benard Victor Bourdillon on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Richard John Sutcliffe on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Benard Victor Bourdillon on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Richard John Sutcliffe on 1 April 2010 (2 pages)
19 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (10 pages)
19 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (10 pages)
15 April 2009Return made up to 02/04/09; full list of members (9 pages)
15 April 2009Return made up to 02/04/09; full list of members (9 pages)
16 January 2009Ad 05/12/08\gbp si 1339@1=1339\gbp ic 67898/69237\ (3 pages)
16 January 2009Accounts for a small company made up to 30 June 2008 (5 pages)
16 January 2009Accounts for a small company made up to 30 June 2008 (5 pages)
16 January 2009Ad 05/12/08\gbp si 1339@1=1339\gbp ic 67898/69237\ (3 pages)
10 April 2008Return made up to 02/04/08; full list of members (9 pages)
10 April 2008Return made up to 02/04/08; full list of members (9 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
17 December 2007Accounts for a small company made up to 30 June 2007 (5 pages)
17 December 2007Accounts for a small company made up to 30 June 2007 (5 pages)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
13 December 2007Ad 07/12/07--------- £ si 261@1=261 £ ic 67637/67898 (2 pages)
13 December 2007Ad 07/12/07--------- £ si 261@1=261 £ ic 67637/67898 (2 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
12 July 2007New director appointed (1 page)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (1 page)
12 July 2007Director resigned (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Return made up to 02/04/07; full list of members (9 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Return made up to 02/04/07; full list of members (9 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
12 January 2007Ad 08/12/06--------- £ si 4078@1=4078 £ ic 63556/67634 (3 pages)
12 January 2007Ad 08/12/06--------- £ si 4078@1=4078 £ ic 63556/67634 (3 pages)
9 January 2007Accounts for a small company made up to 30 June 2006 (5 pages)
9 January 2007Accounts for a small company made up to 30 June 2006 (5 pages)
31 October 2006New director appointed (1 page)
31 October 2006New director appointed (1 page)
12 September 2006New director appointed (1 page)
12 September 2006New director appointed (1 page)
24 April 2006Director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
24 April 2006Return made up to 02/04/06; full list of members (8 pages)
24 April 2006Director's particulars changed (1 page)
24 April 2006Return made up to 02/04/06; full list of members (8 pages)
24 April 2006Director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
7 February 2006Accounts for a small company made up to 30 June 2005 (5 pages)
7 February 2006Accounts for a small company made up to 30 June 2005 (5 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
5 May 2005Return made up to 02/04/05; full list of members (20 pages)
5 May 2005Return made up to 02/04/05; full list of members (20 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
11 March 2005Accounts for a small company made up to 30 June 2004 (5 pages)
11 March 2005Accounts for a small company made up to 30 June 2004 (5 pages)
29 April 2004New director appointed (2 pages)
29 April 2004Return made up to 02/04/04; change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004Return made up to 02/04/04; change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
3 February 2004Accounts for a small company made up to 30 June 2003 (5 pages)
3 February 2004Accounts for a small company made up to 30 June 2003 (5 pages)
15 December 2003Director resigned (1 page)
15 December 2003Ad 08/12/03--------- £ si 531@1=531 £ ic 63025/63556 (3 pages)
15 December 2003Director resigned (1 page)
15 December 2003Ad 08/12/03--------- £ si 531@1=531 £ ic 63025/63556 (3 pages)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
22 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
22 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
17 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
17 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
13 January 2003Ad 06/12/02--------- £ si 2788@1=2788 £ ic 60237/63025 (2 pages)
13 January 2003Ad 06/12/02--------- £ si 2788@1=2788 £ ic 60237/63025 (2 pages)
10 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
10 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
2 February 2002Accounts for a small company made up to 30 June 2001 (5 pages)
2 February 2002Accounts for a small company made up to 30 June 2001 (5 pages)
8 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2002Nc inc already adjusted 07/12/01 (1 page)
8 January 2002Ad 14/12/01--------- £ si 10249@1=10249 £ ic 49988/60237 (4 pages)
8 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2002Nc inc already adjusted 07/12/01 (1 page)
8 January 2002Ad 14/12/01--------- £ si 10249@1=10249 £ ic 49988/60237 (4 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Return made up to 02/04/01; full list of members (18 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Return made up to 02/04/01; full list of members (18 pages)
23 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
23 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000Secretary resigned (1 page)
20 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
24 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
3 June 1999Return made up to 02/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 June 1999Return made up to 02/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
18 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
21 December 1998Registered office changed on 21/12/98 from: 39A bartholomew close london EC1A 7JN (1 page)
21 December 1998Registered office changed on 21/12/98 from: 39A bartholomew close london EC1A 7JN (1 page)
27 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
27 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
9 April 1997Return made up to 02/04/97; full list of members (9 pages)
9 April 1997Return made up to 02/04/97; full list of members (9 pages)
2 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
2 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
26 March 1996Return made up to 02/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 1996Return made up to 02/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
9 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
22 March 1995Return made up to 02/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 1995Return made up to 02/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)