Company NameRodeo International Limited
Company StatusDissolved
Company Number01637701
CategoryPrivate Limited Company
Incorporation Date24 May 1982(41 years, 11 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)
Previous NameMayfair Clothing And Trading Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Rafael Klotz
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed17 July 2015(33 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 29 November 2016)
RoleSenior Managing Director
Country of ResidenceUnited States
Correspondence AddressGordon Brothers Europe, 3rd Floor 13 Hanover Squar
London
W1S 1HN
Director NameMr Malcolm Maclennan Macaulay
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2015(33 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 29 November 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressGordon Brothers Europe, 3rd Floor 13 Hanover Squar
London
W1S 1HN
Director NameWayne Reginald Russell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(10 years after company formation)
Appointment Duration14 years, 6 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegates
Wilderness Road
Chislehurst
Kent
BR7 5EY
Secretary NameJacqueline Ann Russell
NationalityBritish
StatusResigned
Appointed14 June 1992(10 years after company formation)
Appointment Duration14 years, 6 months (resigned 15 December 2006)
RoleCompany Director
Correspondence AddressWhitegates
Wilderness Road
Chislehurst
Kent
BR7 5EY
Director NameMr Miles Herbert Gray
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(24 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrywind
Stevens Lane, Claygate
Esher
Surrey
KT10 0TJ
Director NameMr Michael Lamont
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(24 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 April 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 South Avenue
Paisley
Renfrewshire
PA2 7SP
Scotland
Secretary NameAllan Christopher Reid
NationalityBritish
StatusResigned
Appointed15 December 2006(24 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2008)
RoleSolicitor
Correspondence Address37 Kirklands Crescent
Bothwell
Glasgow
South Lanarkshire
G71 8HJ
Scotland
Director NameMr Jogesh Choda
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(24 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Garland Hill
Belfast
County Antrim
BT8 6YL
Northern Ireland
Director NamePaul Tony Fowler
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(24 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 Amerden Lakes
Amerden Lane
Taplow
Berkshire
SL6 0EL
Secretary NameLee Stafford Gage
NationalityBritish
StatusResigned
Appointed16 July 2009(27 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 April 2014)
RoleCompany Director
Correspondence Address2 Eyre Street Hill
Clerkenwell
London
EC1R 5ET
Director NameMr Panicko Petros Philippou
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(27 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Eyre Street Hill
London
EC1R 5ET
Director NameMr Lindsay Allan Dunsmuir
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(29 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 July 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Eyre Street Hill
Clerkenwell
London
EC1R 5ET
Director NameMr Mark Maidment
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(31 years, 1 month after company formation)
Appointment Duration2 years (resigned 17 July 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Eyre Street Hill
Clerkenwell
London
EC1R 5ET
Director NameMr Peter Schofield Lawley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(31 years, 1 month after company formation)
Appointment Duration2 years (resigned 17 July 2015)
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Eyre Street Hill
Clerkenwell
London
EC1R 5ET
Director NameMr Thomas Caldecott Chubb Iii
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2013(31 years, 1 month after company formation)
Appointment Duration2 years (resigned 17 July 2015)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address2 Eyre Street Hill
Clerkenwell
London
EC1R 5ET
Secretary NameElizabeth Lucy Graham Cook
StatusResigned
Appointed12 May 2014(31 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2015)
RoleCompany Director
Correspondence Address2 Eyre Street Hill
Clerkenwell
London
EC1R 5ET
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed01 July 2008(26 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 July 2009)
Correspondence AddressOne London Wall
London
EC2Y 5AB

Contact

Websitebensherman.co.uk

Location

Registered Address13 Hanover Square
London
W1S 1HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £1Ben Sherman Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

8 November 1996Delivered on: 21 November 1996
Satisfied on: 21 August 2007
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
5 July 1993Delivered on: 13 July 1993
Satisfied on: 4 April 2007
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £19,530.30 due or to become due from the company to the chargee under the terms of the agreement.
Particulars: All its right,title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details.
Fully Satisfied
8 July 1992Delivered on: 16 July 1992
Satisfied on: 4 April 2007
Persons entitled: Close Brothers Limited

Classification: Credit agreement entitled "prompt credit application"
Secured details: £17,524.30 due or to become due from the company to the chargee under the terms of the agreement.
Particulars: All its right,title and interest in and to all sums payable under the insurance for full details please see doc M313C.
Fully Satisfied
7 August 1987Delivered on: 12 August 1987
Satisfied on: 8 August 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including uncalled capital & book debts.
Fully Satisfied
8 June 1987Delivered on: 17 June 1987
Satisfied on: 25 May 1988
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 moneys standing to the credit of any account(s) of the company with the bank. Re: rodeo international limited french franc call deposit account.
Fully Satisfied
24 September 1982Delivered on: 30 September 1982
Satisfied on: 25 May 1988
Persons entitled: Barclays 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 charge on undertaking and all property and assets present and future including goodwill and book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
5 September 2016Application to strike the company off the register (3 pages)
5 September 2016Application to strike the company off the register (3 pages)
23 August 2016Registered office address changed from 2 Eyre Street Hill Clerkenwell London EC1R 5ET to C/O Gordon Brothers Europe 13 Hanover Square London W1S 1HN on 23 August 2016 (1 page)
23 August 2016Registered office address changed from 2 Eyre Street Hill Clerkenwell London EC1R 5ET to C/O Gordon Brothers Europe 13 Hanover Square London W1S 1HN on 23 August 2016 (1 page)
18 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 100,000
(6 pages)
18 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 100,000
(6 pages)
23 December 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
23 December 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
21 July 2015Appointment of Mr Rafael Klotz as a director on 17 July 2015 (2 pages)
21 July 2015Appointment of Mr Rafael Klotz as a director on 17 July 2015 (2 pages)
20 July 2015Appointment of Mr Malcolm Maclennan Macaulay as a director on 17 July 2015 (2 pages)
20 July 2015Termination of appointment of Elizabeth Lucy Graham Cook as a secretary on 30 June 2015 (1 page)
20 July 2015Termination of appointment of Thomas Caldecott Chubb Iii as a director on 17 July 2015 (1 page)
20 July 2015Termination of appointment of Peter Schofield Lawley as a director on 17 July 2015 (1 page)
20 July 2015Termination of appointment of Mark Maidment as a director on 17 July 2015 (1 page)
20 July 2015Termination of appointment of Elizabeth Lucy Graham Cook as a secretary on 30 June 2015 (1 page)
20 July 2015Termination of appointment of Thomas Caldecott Chubb Iii as a director on 17 July 2015 (1 page)
20 July 2015Termination of appointment of Peter Schofield Lawley as a director on 17 July 2015 (1 page)
20 July 2015Termination of appointment of Lindsay Allan Dunsmuir as a director on 17 July 2015 (1 page)
20 July 2015Appointment of Mr Malcolm Maclennan Macaulay as a director on 17 July 2015 (2 pages)
20 July 2015Termination of appointment of Mark Maidment as a director on 17 July 2015 (1 page)
20 July 2015Termination of appointment of Lindsay Allan Dunsmuir as a director on 17 July 2015 (1 page)
30 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100,000
(5 pages)
30 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100,000
(5 pages)
13 November 2014Full accounts made up to 31 January 2014 (9 pages)
13 November 2014Full accounts made up to 31 January 2014 (9 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100,000
(5 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100,000
(5 pages)
12 June 2014Termination of appointment of Lee Gage as a secretary (1 page)
12 June 2014Appointment of Elizabeth Lucy Graham Cook as a secretary (2 pages)
12 June 2014Appointment of Elizabeth Lucy Graham Cook as a secretary (2 pages)
12 June 2014Termination of appointment of Lee Gage as a secretary (1 page)
6 November 2013Full accounts made up to 31 January 2013 (10 pages)
6 November 2013Full accounts made up to 31 January 2013 (10 pages)
27 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
27 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
18 June 2013Appointment of Mr Mark Maidment as a director (2 pages)
18 June 2013Appointment of Mr Mark Maidment as a director (2 pages)
18 June 2013Appointment of Mr Peter Schofield Lawley as a director (2 pages)
18 June 2013Appointment of Mr Thomas Caldecott Chubb Iii as a director (2 pages)
18 June 2013Appointment of Mr Thomas Caldecott Chubb Iii as a director (2 pages)
18 June 2013Appointment of Mr Peter Schofield Lawley as a director (2 pages)
26 November 2012Termination of appointment of Panayiotis Philippou as a director (1 page)
26 November 2012Termination of appointment of Panayiotis Philippou as a director (1 page)
7 November 2012Full accounts made up to 31 January 2012 (10 pages)
7 November 2012Full accounts made up to 31 January 2012 (10 pages)
21 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
15 November 2011Appointment of Lindsay Allan Dunsmuir as a director (2 pages)
15 November 2011Appointment of Lindsay Allan Dunsmuir as a director (2 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
4 November 2011Full accounts made up to 31 January 2011 (9 pages)
4 November 2011Full accounts made up to 31 January 2011 (9 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
16 November 2010Termination of appointment of Paul Fowler as a director (2 pages)
16 November 2010Termination of appointment of Paul Fowler as a director (2 pages)
2 November 2010Full accounts made up to 31 January 2010 (10 pages)
2 November 2010Full accounts made up to 31 January 2010 (10 pages)
13 September 2010Annual return made up to 14 June 2010 (12 pages)
13 September 2010Annual return made up to 14 June 2010 (12 pages)
3 March 2010Termination of appointment of Miles Gray as a director (2 pages)
3 March 2010Termination of appointment of Miles Gray as a director (2 pages)
15 January 2010Appointment of Panayiotis Petros Philippou as a director (3 pages)
15 January 2010Appointment of Panayiotis Petros Philippou as a director (3 pages)
11 December 2009Full accounts made up to 31 January 2009 (19 pages)
11 December 2009Full accounts made up to 31 January 2009 (19 pages)
27 October 2009Termination of appointment of Jogesh Choda as a director (2 pages)
27 October 2009Termination of appointment of Jogesh Choda as a director (2 pages)
7 October 2009Appointment of Lee Stafford Gage as a secretary (3 pages)
7 October 2009Appointment of Lee Stafford Gage as a secretary (3 pages)
2 October 2009Appointment terminated secretary maclay murray & spens LLP (1 page)
2 October 2009Appointment terminated secretary maclay murray & spens LLP (1 page)
29 July 2009Director's change of particulars / paul fowler / 20/07/2009 (1 page)
29 July 2009Director's change of particulars / paul fowler / 20/07/2009 (1 page)
23 June 2009Return made up to 14/06/09; full list of members (4 pages)
23 June 2009Return made up to 14/06/09; full list of members (4 pages)
24 November 2008Full accounts made up to 31 January 2008 (15 pages)
24 November 2008Full accounts made up to 31 January 2008 (15 pages)
20 October 2008Return made up to 14/06/08; full list of members (4 pages)
20 October 2008Return made up to 14/06/08; full list of members (4 pages)
13 October 2008Secretary appointed maclay murray & spens LLP (1 page)
13 October 2008Secretary appointed maclay murray & spens LLP (1 page)
13 October 2008Appointment terminated secretary allan reid (1 page)
13 October 2008Appointment terminated secretary allan reid (1 page)
28 February 2008Director's change of particulars / paul fowler / 09/01/2008 (1 page)
28 February 2008Director's change of particulars / paul fowler / 09/01/2008 (1 page)
5 February 2008Full accounts made up to 31 May 2007 (14 pages)
5 February 2008Full accounts made up to 31 May 2007 (14 pages)
24 January 2008Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page)
24 January 2008Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page)
21 September 2007Location of register of members (1 page)
21 September 2007Location of debenture register (1 page)
21 September 2007Return made up to 14/06/07; full list of members (3 pages)
21 September 2007Return made up to 14/06/07; full list of members (3 pages)
21 September 2007Location of register of members (1 page)
21 September 2007Location of debenture register (1 page)
21 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (3 pages)
23 May 2007New director appointed (3 pages)
23 May 2007New director appointed (3 pages)
23 May 2007New director appointed (3 pages)
23 May 2007Director resigned (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007New director appointed (3 pages)
5 January 2007Director resigned (1 page)
5 January 2007New secretary appointed (2 pages)
5 January 2007Auditor's resignation (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007New director appointed (4 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007Registered office changed on 05/01/07 from: 1 park place canary wharf london E14 4HJ (1 page)
5 January 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 January 2007Auditor's resignation (1 page)
5 January 2007New director appointed (3 pages)
5 January 2007New director appointed (4 pages)
5 January 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
5 January 2007New secretary appointed (2 pages)
5 January 2007Registered office changed on 05/01/07 from: 1 park place canary wharf london E14 4HJ (1 page)
25 September 2006Accounts for a small company made up to 31 March 2006 (5 pages)
25 September 2006Accounts for a small company made up to 31 March 2006 (5 pages)
20 June 2006Return made up to 14/06/06; full list of members (5 pages)
20 June 2006Return made up to 14/06/06; full list of members (5 pages)
21 December 2005Auditor's resignation (1 page)
21 December 2005Auditor's resignation (1 page)
11 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
11 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
7 October 2005Location of register of members (1 page)
7 October 2005Location of register of members (1 page)
7 October 2005Return made up to 14/06/05; full list of members (5 pages)
7 October 2005Return made up to 14/06/05; full list of members (5 pages)
5 September 2005Registered office changed on 05/09/05 from: 2 bloomsbury street london WC1B 3ST (1 page)
5 September 2005Registered office changed on 05/09/05 from: 2 bloomsbury street london WC1B 3ST (1 page)
23 November 2004Full accounts made up to 31 March 2004 (15 pages)
23 November 2004Full accounts made up to 31 March 2004 (15 pages)
29 June 2004Return made up to 14/06/04; full list of members (5 pages)
29 June 2004Return made up to 14/06/04; full list of members (5 pages)
26 July 2003Full accounts made up to 31 March 2003 (16 pages)
26 July 2003Full accounts made up to 31 March 2003 (16 pages)
12 July 2003Return made up to 14/06/03; full list of members (5 pages)
12 July 2003Return made up to 14/06/03; full list of members (5 pages)
4 December 2002Full accounts made up to 31 March 2002 (14 pages)
4 December 2002Full accounts made up to 31 March 2002 (14 pages)
19 July 2002Return made up to 14/06/02; full list of members (5 pages)
19 July 2002Return made up to 14/06/02; full list of members (5 pages)
1 November 2001Full accounts made up to 31 March 2001 (13 pages)
1 November 2001Full accounts made up to 31 March 2001 (13 pages)
17 July 2001Return made up to 14/06/01; full list of members (5 pages)
17 July 2001Return made up to 14/06/01; full list of members (5 pages)
16 January 2001Amended full accounts made up to 31 March 2000 (12 pages)
16 January 2001Amended full accounts made up to 31 March 2000 (12 pages)
25 October 2000Accounts for a medium company made up to 31 March 2000 (12 pages)
25 October 2000Accounts for a medium company made up to 31 March 2000 (12 pages)
26 June 2000Return made up to 14/06/00; full list of members (6 pages)
26 June 2000Return made up to 14/06/00; full list of members (6 pages)
14 September 1999Full accounts made up to 31 March 1999 (13 pages)
14 September 1999Full accounts made up to 31 March 1999 (13 pages)
21 July 1999Return made up to 14/06/99; full list of members (6 pages)
21 July 1999Return made up to 14/06/99; full list of members (6 pages)
15 January 1999Full accounts made up to 31 March 1998 (13 pages)
15 January 1999Full accounts made up to 31 March 1998 (13 pages)
28 September 1998Registered office changed on 28/09/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
28 September 1998Return made up to 14/06/98; full list of members (6 pages)
28 September 1998Return made up to 14/06/98; full list of members (6 pages)
28 September 1998Location of register of members (1 page)
28 September 1998Location of register of members (1 page)
28 September 1998Registered office changed on 28/09/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
6 October 1997Full accounts made up to 31 March 1997 (13 pages)
6 October 1997Full accounts made up to 31 March 1997 (13 pages)
1 July 1997Return made up to 14/06/97; full list of members (5 pages)
1 July 1997Return made up to 14/06/97; full list of members (5 pages)
30 June 1997Secretary's particulars changed (1 page)
30 June 1997Secretary's particulars changed (1 page)
30 June 1997Director's particulars changed (1 page)
30 June 1997Director's particulars changed (1 page)
21 November 1996Particulars of mortgage/charge (3 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
17 September 1996Return made up to 14/06/96; full list of members (5 pages)
17 September 1996Return made up to 14/06/96; full list of members (5 pages)
28 August 1996Full accounts made up to 31 March 1996 (13 pages)
28 August 1996Full accounts made up to 31 March 1996 (13 pages)
31 October 1995Full accounts made up to 31 March 1995 (13 pages)
31 October 1995Full accounts made up to 31 March 1995 (13 pages)
20 June 1995Return made up to 14/06/95; full list of members (12 pages)
20 June 1995Return made up to 14/06/95; full list of members (12 pages)
12 September 1988Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
12 September 1988Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
12 September 1988Particulars of contract relating to shares (3 pages)
12 September 1988Particulars of contract relating to shares (3 pages)
12 September 1988Wd 22/08/88 ad 28/03/88--------- £ si 25000@1=25000 (2 pages)
12 September 1988Wd 22/08/88 ad 28/03/88--------- £ si 25000@1=25000 (2 pages)
26 September 1985Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 September 1985Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 August 1985Increase in nominal capital (1 page)
13 August 1985Increase in nominal capital (1 page)
2 October 1982Memorandum and Articles of Association (16 pages)
2 October 1982Memorandum and Articles of Association (16 pages)