Company NameGDS Instruments Limited
DirectorsDavid Elie Cicurel and Bradley Leonard Ormsby
Company StatusActive
Company Number01646739
CategoryPrivate Limited Company
Incorporation Date25 June 1982(41 years, 10 months ago)
Previous NamesGDS Instruments Limited and Geotechnical Digital Systems Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr David Elie Cicurel
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2012(29 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Bradley Leonard Ormsby
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2015(32 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMr Glynn Carl Reece
StatusCurrent
Appointed01 October 2018(36 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NamePatrick Hooker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(9 years after company formation)
Appointment Duration20 years, 8 months (resigned 06 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-13 First Floor
The Meads Business Centre 19 Kingsmead
Farnborough
Hampshire
GU14 7SR
Director NameDr Bruce Keith Menzies
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(9 years after company formation)
Appointment Duration20 years, 8 months (resigned 06 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-13 First Floor
The Meads Business Centre 19 Kingsmead
Farnborough
Hampshire
GU14 7SR
Secretary NameDr Bruce Keith Menzies
NationalityBritish
StatusResigned
Appointed05 July 1991(9 years after company formation)
Appointment Duration20 years, 8 months (resigned 06 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-13 First Floor
The Meads Business Centre 19 Kingsmead
Farnborough
Hampshire
GU14 7SR
Director NameMr Ralph Leslie Cohen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(29 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Charlwoods Road
East Grinstead
West Sussex
RH19 2HL
Director NameMr David Barnbrook
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(29 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameRalph Leslie Cohen
NationalityBritish
StatusResigned
Appointed06 March 2012(29 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressUnit 19 Charlwoods Road
East Grinstead
West Sussex
RH19 2HL
Secretary NameMr Christopher Talbot
StatusResigned
Appointed30 April 2015(32 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2018)
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN

Contact

Websitegdsinstruments.com
Email address[email protected]
Telephone01256 382450
Telephone regionBasingstoke

Location

Registered Address52c Borough High Street
London
SE1 1XN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Global Digital Systems LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Charges

22 October 1985Delivered on: 30 October 1985
Satisfied on: 2 March 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or gds instruments limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 October 1982Delivered on: 19 October 1982
Satisfied on: 2 March 2012
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 & floating charge undertaking and all property and assets present and future including goodwill & book debts. Uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

20 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
18 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
19 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
7 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
8 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
21 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
17 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
26 October 2018Termination of appointment of Christopher Talbot as a secretary on 1 October 2018 (1 page)
26 October 2018Appointment of Mr Glynn Carl Reece as a secretary on 1 October 2018 (2 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
16 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
9 January 2018Termination of appointment of David Barnbrook as a director on 31 December 2017 (1 page)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
20 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
2 November 2015Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 August 2015Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page)
3 August 2015Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages)
3 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page)
3 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page)
3 August 2015Appointment of Mr Bradley Leonard Ormsby as a director on 4 March 2015 (2 pages)
3 August 2015Appointment of Mr Bradley Leonard Ormsby as a director on 4 March 2015 (2 pages)
3 August 2015Appointment of Mr Bradley Leonard Ormsby as a director on 4 March 2015 (2 pages)
3 August 2015Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages)
3 August 2015Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Director's details changed for Mr David Elie Cicurel on 7 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Ralph Leslie Cohen on 7 July 2014 (2 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Director's details changed for Mr David Barnbrook on 7 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Ralph Leslie Cohen on 7 July 2014 (2 pages)
7 July 2014Secretary's details changed for Ralph Leslie Cohen on 7 July 2014 (1 page)
7 July 2014Director's details changed for Mr David Barnbrook on 7 July 2014 (2 pages)
7 July 2014Director's details changed for Mr David Elie Cicurel on 7 July 2014 (2 pages)
7 July 2014Secretary's details changed for Ralph Leslie Cohen on 7 July 2014 (1 page)
7 July 2014Director's details changed for Mr David Elie Cicurel on 7 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Ralph Leslie Cohen on 7 July 2014 (2 pages)
7 July 2014Director's details changed for Mr David Barnbrook on 7 July 2014 (2 pages)
7 July 2014Secretary's details changed for Ralph Leslie Cohen on 7 July 2014 (1 page)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (6 pages)
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (6 pages)
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
26 April 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
26 April 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
15 March 2012Appointment of Mr David Barnbrook as a director (3 pages)
15 March 2012Appointment of Mr Ralph Leslie Cohen as a director (3 pages)
15 March 2012Section 519 (1 page)
15 March 2012Appointment of Mr David Elie Cicurel as a director (3 pages)
15 March 2012Appointment of Mr David Elie Cicurel as a director (3 pages)
15 March 2012Appointment of Mr Ralph Leslie Cohen as a director (3 pages)
15 March 2012Appointment of Mr David Barnbrook as a director (3 pages)
15 March 2012Section 519 (1 page)
13 March 2012Appointment of Ralph Leslie Cohen as a secretary (3 pages)
13 March 2012Appointment of Ralph Leslie Cohen as a secretary (3 pages)
12 March 2012Registered office address changed from 11-13 First Floor the Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR England on 12 March 2012 (2 pages)
12 March 2012Termination of appointment of Patrick Hooker as a director (2 pages)
12 March 2012Termination of appointment of Patrick Hooker as a director (2 pages)
12 March 2012Termination of appointment of Bruce Menzies as a secretary (2 pages)
12 March 2012Registered office address changed from 11-13 First Floor the Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR England on 12 March 2012 (2 pages)
12 March 2012Termination of appointment of Bruce Menzies as a director (2 pages)
12 March 2012Termination of appointment of Bruce Menzies as a director (2 pages)
12 March 2012Termination of appointment of Bruce Menzies as a secretary (2 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 March 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
1 March 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
28 July 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
14 July 2011Registered office address changed from 11-14 First Floor Rushmoor Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR on 14 July 2011 (1 page)
14 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
14 July 2011Registered office address changed from 11-14 First Floor Rushmoor Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR on 14 July 2011 (1 page)
23 August 2010Director's details changed for Patrick Hooker on 5 July 2010 (2 pages)
23 August 2010Secretary's details changed for Bruce Keith Menzies on 5 July 2010 (1 page)
23 August 2010Secretary's details changed for Bruce Keith Menzies on 5 July 2010 (1 page)
23 August 2010Director's details changed for Patrick Hooker on 5 July 2010 (2 pages)
23 August 2010Director's details changed for Bruce Keith Menzies on 5 July 2010 (2 pages)
23 August 2010Secretary's details changed for Bruce Keith Menzies on 5 July 2010 (1 page)
23 August 2010Director's details changed for Patrick Hooker on 5 July 2010 (2 pages)
23 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for Bruce Keith Menzies on 5 July 2010 (2 pages)
23 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
23 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for Bruce Keith Menzies on 5 July 2010 (2 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
3 August 2009Return made up to 05/07/09; full list of members (4 pages)
3 August 2009Return made up to 05/07/09; full list of members (4 pages)
9 June 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
9 June 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 July 2008Return made up to 05/07/08; no change of members (7 pages)
23 July 2008Return made up to 05/07/08; no change of members (7 pages)
22 August 2007Return made up to 05/07/07; no change of members (7 pages)
22 August 2007Return made up to 05/07/07; no change of members (7 pages)
13 June 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
13 June 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
26 September 2006Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
26 September 2006Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
4 August 2006Return made up to 05/07/06; full list of members
  • 363(287) ‐ Registered office changed on 04/08/06
(7 pages)
4 August 2006Return made up to 05/07/06; full list of members
  • 363(287) ‐ Registered office changed on 04/08/06
(7 pages)
7 July 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
7 July 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
26 April 2006Registered office changed on 26/04/06 from: 2 clockhouse road farnborough hampshire GU14 7QY (1 page)
26 April 2006Registered office changed on 26/04/06 from: 2 clockhouse road farnborough hampshire GU14 7QY (1 page)
30 July 2005Return made up to 05/07/05; full list of members (7 pages)
30 July 2005Return made up to 05/07/05; full list of members (7 pages)
30 June 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
30 June 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
24 January 2005Company name changed geotechnical digital systems lim ited\certificate issued on 24/01/05 (2 pages)
24 January 2005Company name changed geotechnical digital systems lim ited\certificate issued on 24/01/05 (2 pages)
3 August 2004Return made up to 05/07/04; full list of members (7 pages)
3 August 2004Return made up to 05/07/04; full list of members (7 pages)
22 June 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
22 June 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
18 July 2003Return made up to 05/07/03; full list of members (7 pages)
18 July 2003Return made up to 05/07/03; full list of members (7 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (5 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (5 pages)
25 July 2002Return made up to 05/07/02; full list of members (7 pages)
25 July 2002Return made up to 05/07/02; full list of members (7 pages)
24 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
24 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
23 July 2001Return made up to 05/07/01; full list of members (6 pages)
23 July 2001Return made up to 05/07/01; full list of members (6 pages)
20 June 2001Full accounts made up to 31 August 2000 (6 pages)
20 June 2001Full accounts made up to 31 August 2000 (6 pages)
4 August 2000Return made up to 05/07/00; full list of members (6 pages)
4 August 2000Return made up to 05/07/00; full list of members (6 pages)
13 March 2000Full accounts made up to 31 August 1999 (6 pages)
13 March 2000Full accounts made up to 31 August 1999 (6 pages)
11 August 1999Return made up to 05/07/99; full list of members (6 pages)
11 August 1999Return made up to 05/07/99; full list of members (6 pages)
15 April 1999Full accounts made up to 31 August 1998 (6 pages)
15 April 1999Full accounts made up to 31 August 1998 (6 pages)
26 July 1998Return made up to 05/07/98; no change of members (4 pages)
26 July 1998Return made up to 05/07/98; no change of members (4 pages)
26 March 1998Full accounts made up to 31 August 1997 (5 pages)
26 March 1998Full accounts made up to 31 August 1997 (5 pages)
5 August 1997Return made up to 05/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 August 1997Return made up to 05/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 January 1997Full accounts made up to 31 August 1996 (6 pages)
19 January 1997Full accounts made up to 31 August 1996 (6 pages)
12 August 1996Return made up to 05/07/96; full list of members (6 pages)
12 August 1996Return made up to 05/07/96; full list of members (6 pages)
13 November 1995Full accounts made up to 31 August 1995 (7 pages)
13 November 1995Full accounts made up to 31 August 1995 (7 pages)
23 August 1995Return made up to 05/07/95; no change of members (4 pages)
23 August 1995Return made up to 05/07/95; no change of members (4 pages)
13 July 1995Accounting reference date shortened from 31/12 to 31/08 (1 page)
13 July 1995Accounting reference date shortened from 31/12 to 31/08 (1 page)
12 June 1995Full accounts made up to 31 December 1994 (7 pages)
12 June 1995Full accounts made up to 31 December 1994 (7 pages)
29 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
23 September 1994Registered office changed on 23/09/94 from: 244/246 farnborough rd farnborough hants GU14 7JW (1 page)
23 September 1994Registered office changed on 23/09/94 from: 244/246 farnborough rd farnborough hants GU14 7JW (1 page)
24 August 1994Full accounts made up to 31 December 1993 (7 pages)
24 August 1994Full accounts made up to 31 December 1993 (7 pages)
3 August 1994Return made up to 05/07/94; no change of members (4 pages)
3 August 1994Return made up to 05/07/94; no change of members (4 pages)
21 August 1993Full accounts made up to 31 December 1992 (6 pages)
21 August 1993Return made up to 05/07/93; full list of members (5 pages)
21 August 1993Full accounts made up to 31 December 1992 (6 pages)
21 August 1993Return made up to 05/07/93; full list of members (5 pages)
23 July 1992Return made up to 05/07/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 July 1992Return made up to 05/07/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 June 1992Full accounts made up to 31 December 1991 (6 pages)
1 June 1992Full accounts made up to 31 December 1991 (6 pages)
17 October 1991Full accounts made up to 31 December 1990 (6 pages)
17 October 1991Full accounts made up to 31 December 1990 (6 pages)
23 July 1991Return made up to 05/07/91; no change of members (4 pages)
23 July 1991Return made up to 05/07/91; no change of members (4 pages)
17 July 1991Registered office changed on 17/07/91 from: pannell house park street guildford surrey GU1 4XB (1 page)
17 July 1991Registered office changed on 17/07/91 from: pannell house park street guildford surrey GU1 4XB (1 page)
20 June 1991Auditor's resignation (1 page)
20 June 1991Auditor's resignation (1 page)
18 June 1991Auditor's resignation (1 page)
18 June 1991Auditor's resignation (1 page)
26 July 1990Return made up to 05/07/90; full list of members (4 pages)
26 July 1990Return made up to 05/07/90; full list of members (4 pages)
9 July 1990Full accounts made up to 31 December 1989 (6 pages)
9 July 1990Full accounts made up to 31 December 1989 (6 pages)
3 January 1990Return made up to 05/10/89; full list of members (4 pages)
3 January 1990Return made up to 05/10/89; full list of members (4 pages)
17 October 1989Full accounts made up to 31 December 1988 (6 pages)
17 October 1989Full accounts made up to 31 December 1988 (6 pages)
25 August 1989Director's particulars changed (2 pages)
25 August 1989Director's particulars changed (2 pages)
21 July 1989Return made up to 13/01/89; full list of members (4 pages)
21 July 1989Return made up to 13/01/89; full list of members (4 pages)
21 February 1989Full accounts made up to 31 December 1987 (6 pages)
21 February 1989Full accounts made up to 31 December 1987 (6 pages)
17 May 1988Director resigned;new director appointed (2 pages)
17 May 1988Director resigned;new director appointed (2 pages)
22 February 1988Registered office changed on 22/02/88 from: 74/76 high street esher surrey (1 page)
22 February 1988Registered office changed on 22/02/88 from: 74/76 high street esher surrey (1 page)
16 November 1987Accounts made up to 31 December 1986 (7 pages)
16 November 1987Accounts made up to 31 December 1986 (7 pages)
13 November 1987Return made up to 31/08/87; full list of members (4 pages)
13 November 1987Return made up to 31/08/87; full list of members (4 pages)
3 April 1987Full accounts made up to 30 June 1985 (12 pages)
3 April 1987Full accounts made up to 30 June 1985 (12 pages)
16 January 1987Return made up to 14/02/86; full list of members (4 pages)
16 January 1987Return made up to 14/02/86; full list of members (4 pages)