Company NameDirectiongroup Limited
Company StatusDissolved
Company Number01653414
CategoryPrivate Limited Company
Incorporation Date23 July 1982(41 years, 9 months ago)
Dissolution Date22 August 2023 (8 months, 1 week ago)
Previous NamesRychent Limited and Creative Direction Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Timothy Brian Hassett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed13 June 2019(36 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 22 August 2023)
RoleCeo Of Unlimited Group
Country of ResidenceUnited States
Correspondence AddressFirst Floor, Orion House 5 Upper St. Martin's Lane
London
WC2H 9EA
Director NameMr Edward Melville Horatio Guest
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2020(37 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 22 August 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Orion House 5 Upper St. Martin's Lane
London
WC2H 9EA
Director NameMr Richard William Stephens
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(9 years, 9 months after company formation)
Appointment Duration20 years, 8 months (resigned 20 December 2012)
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence AddressCromwells Glen
Snelsmore Common
Newbury
Berkshire
RG14 3BB
Director NameShirley Wilkins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(9 years, 9 months after company formation)
Appointment Duration19 years, 11 months (resigned 29 March 2012)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address2 Hobbis Drive
Maidenhead
Berkshire
SL6 5AN
Secretary NameJanet Louise Stephens
NationalityBritish
StatusResigned
Appointed17 April 1992(9 years, 9 months after company formation)
Appointment Duration20 years, 8 months (resigned 20 December 2012)
RoleCompany Director
Correspondence AddressCromwells Glen
Snelsmore Common
Newbury
Berkshire
RG14 3BB
Director NameMrs Deborah Anne Bough
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(10 years, 12 months after company formation)
Appointment Duration25 years, 8 months (resigned 19 March 2019)
RoleClient Services Director
Country of ResidenceEngland
Correspondence Address8 All Saints Avenue
Maidenhead
Berkshire
SL6 6EW
Director NamePhilip Leslie Mason
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(16 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 May 2011)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio
Crays Pond
Reading
Berkshire
RG8 7QE
Director NameMrs Patricia Harriss
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(22 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 19 March 2019)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address54 Church Road
Fleet
Hampshire
GU51 4LY
Director NameGary Christopher Ridgway Mott
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(29 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 June 2014)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address401-403 Reading Road
Winnersh
Berkshire
RG41 5HU
Secretary NameMs Deborah Anne Bough
StatusResigned
Appointed20 December 2012(30 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 March 2019)
RoleCompany Director
Correspondence Address401-403 Reading Road
Winnersh
Berkshire
RG41 5HU
Director NameMs Kathryn Louise Herrick
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2019(36 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 May 2019)
RoleDirector Cfo
Country of ResidenceEngland
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Iain Fraser Ferguson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2019(36 years, 8 months after company formation)
Appointment Duration4 months (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Secretary NameMs Olivia Alexandra Walker
StatusResigned
Appointed19 March 2019(36 years, 8 months after company formation)
Appointment Duration1 year (resigned 05 April 2020)
RoleCompany Director
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Geoffrey James Bicknell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2019(37 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB

Contact

Websitewww.directiongroup.com/
Email address[email protected]
Telephone0118 9772677
Telephone regionReading

Location

Registered AddressFirst Floor, Orion House
5 Upper St. Martin's Lane
London
WC2H 9EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

249.5k at £0.01Bough & Harriss LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,365,435
Cash£108,308
Current Liabilities£1,219,515

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

1 September 2020Delivered on: 3 September 2020
Persons entitled: The Governor and Company of the Bank of Ireland (In Its Capacity as Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture").
Outstanding
17 February 2010Delivered on: 19 February 2010
Persons entitled: Hsbc 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 over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 June 2001Delivered on: 15 June 2001
Satisfied on: 17 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a windsor house 401 reading road winnersh berkshire t/n BK108018. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 June 1995Delivered on: 13 June 1995
Satisfied on: 17 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 11 wokingham metro centre toutley road wokingham berkshire t/n BK270030 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 September 1988Delivered on: 26 September 1988
Satisfied on: 9 April 2010
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

Filing History

22 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2023First Gazette notice for voluntary strike-off (1 page)
24 May 2023Application to strike the company off the register (1 page)
11 January 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
18 November 2022Audit exemption subsidiary accounts made up to 31 March 2022 (18 pages)
18 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (43 pages)
18 November 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
18 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
10 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
7 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
7 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (18 pages)
7 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
7 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (43 pages)
19 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
19 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
19 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (18 pages)
19 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (46 pages)
15 April 2021Registered office address changed from Unlimited House 10 Great Pulteney Street London W1F 9NB United Kingdom to First Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 15 April 2021 (1 page)
27 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
3 September 2020Registration of charge 016534140005, created on 1 September 2020 (14 pages)
6 April 2020Termination of appointment of Olivia Alexandra Walker as a secretary on 5 April 2020 (1 page)
5 February 2020Audit exemption subsidiary accounts made up to 31 March 2019 (13 pages)
3 February 2020Appointment of Mr Edward Melville Horatio Guest as a director on 20 January 2020 (2 pages)
3 February 2020Termination of appointment of Geoffrey James Bicknell as a director on 20 January 2020 (1 page)
24 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
24 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
24 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (68 pages)
13 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
30 September 2019Appointment of Mr Geoffrey James Bicknell as a director on 5 September 2019 (2 pages)
27 September 2019Termination of appointment of Iain Fraser Ferguson as a director on 18 July 2019 (1 page)
17 June 2019Appointment of Mr Timothy Brian Hassett as a director on 13 June 2019 (2 pages)
14 June 2019Termination of appointment of Kathryn Louise Herrick as a director on 30 May 2019 (1 page)
7 May 2019Second filing of the annual return made up to 17 April 2014 (17 pages)
7 May 2019Second filing of the annual return made up to 17 April 2016 (16 pages)
7 May 2019Second filing of the annual return made up to 17 April 2013 (17 pages)
7 May 2019Second filing of the annual return made up to 17 April 2015 (16 pages)
10 April 2019Accounts for a small company made up to 31 October 2018 (12 pages)
2 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
27 March 2019Current accounting period shortened from 31 October 2019 to 31 March 2019 (1 page)
26 March 2019Previous accounting period extended from 31 March 2018 to 31 October 2018 (1 page)
22 March 2019Registered office address changed from , 401-403 Reading Road, Winnersh, Berkshire, RG41 5HU to Unlimited House 10 Great Pulteney Street London W1F 9NB on 22 March 2019 (1 page)
21 March 2019Appointment of Ms Kathryn Louise Herrick as a director on 19 March 2019 (2 pages)
21 March 2019Appointment of Ms Olivia Alexandra Walker as a secretary on 19 March 2019 (2 pages)
21 March 2019Termination of appointment of Deborah Anne Bough as a director on 19 March 2019 (1 page)
21 March 2019Previous accounting period shortened from 31 October 2018 to 31 March 2018 (1 page)
21 March 2019Termination of appointment of Deborah Anne Bough as a secretary on 19 March 2019 (1 page)
21 March 2019Termination of appointment of Patricia Harriss as a director on 19 March 2019 (1 page)
21 March 2019Appointment of Mr Iain Fraser Ferguson as a director on 19 March 2019 (2 pages)
18 March 2019Statement of company's objects (2 pages)
11 March 2019Second filing of Confirmation Statement dated 17/04/2017 (7 pages)
28 December 2018Confirmation statement made on 27 December 2018 with updates (5 pages)
18 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
9 February 2018Accounts for a small company made up to 31 October 2017 (13 pages)
22 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 17 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 11/03/2019.
(6 pages)
4 April 2017Full accounts made up to 31 October 2016 (13 pages)
4 April 2017Full accounts made up to 31 October 2016 (13 pages)
9 May 2016Accounts for a small company made up to 31 October 2015 (7 pages)
9 May 2016Accounts for a small company made up to 31 October 2015 (7 pages)
25 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2,495
(4 pages)
25 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2,495
  • ANNOTATION Clarification a second filed AR01 was registered on 07/05/2019
(6 pages)
29 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2,495
  • ANNOTATION Clarification a second filed AR01 was registered on 07/05/2019
(5 pages)
29 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2,495
(4 pages)
29 May 2015Director's details changed for Miss Patricia Harriss on 17 April 2015 (2 pages)
29 May 2015Director's details changed for Miss Patricia Harriss on 17 April 2015 (2 pages)
7 May 2015Accounts for a small company made up to 31 October 2014 (7 pages)
7 May 2015Accounts for a small company made up to 31 October 2014 (7 pages)
26 June 2014Termination of appointment of Gary Mott as a director (1 page)
26 June 2014Termination of appointment of Gary Mott as a director (1 page)
28 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2,495
  • ANNOTATION Clarification a second filed AR01 was registered on 07/05/2019
(6 pages)
28 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2,495
(5 pages)
10 February 2014Accounts for a small company made up to 31 October 2013 (7 pages)
10 February 2014Accounts for a small company made up to 31 October 2013 (7 pages)
9 May 2013Annual return made up to 17 April 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/05/2019
(7 pages)
9 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
30 April 2013Accounts for a small company made up to 31 October 2012 (6 pages)
30 April 2013Accounts for a small company made up to 31 October 2012 (6 pages)
11 February 2013Appointment of Ms Deborah Anne Bough as a secretary (1 page)
11 February 2013Appointment of Ms Deborah Anne Bough as a secretary (1 page)
1 February 2013Termination of appointment of Janet Stephens as a secretary (1 page)
1 February 2013Termination of appointment of Richard Stephens as a director (1 page)
1 February 2013Termination of appointment of Janet Stephens as a secretary (1 page)
1 February 2013Termination of appointment of Richard Stephens as a director (1 page)
9 January 2013Purchase of own shares. (3 pages)
9 January 2013Cancellation of shares. Statement of capital on 9 January 2013
  • GBP 2,380.51
(4 pages)
9 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
9 January 2013Purchase of own shares. (3 pages)
9 January 2013Cancellation of shares. Statement of capital on 9 January 2013
  • GBP 2,380.51
(4 pages)
9 January 2013Cancellation of shares. Statement of capital on 9 January 2013
  • GBP 2,380.51
(4 pages)
9 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
7 January 2013Memorandum and Articles of Association (20 pages)
7 January 2013Memorandum and Articles of Association (20 pages)
6 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
23 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (8 pages)
23 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (8 pages)
10 May 2012Termination of appointment of Shirley Wilkins as a director (2 pages)
10 May 2012Termination of appointment of Shirley Wilkins as a director (2 pages)
30 April 2012Accounts for a small company made up to 31 October 2011 (6 pages)
30 April 2012Accounts for a small company made up to 31 October 2011 (6 pages)
30 March 2012Appointment of Gary Christopher Ridgway Mott as a director (3 pages)
30 March 2012Appointment of Gary Christopher Ridgway Mott as a director (3 pages)
10 June 2011Termination of appointment of Philip Mason as a director (2 pages)
10 June 2011Termination of appointment of Philip Mason as a director (2 pages)
31 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (9 pages)
31 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (9 pages)
23 March 2011Accounts for a small company made up to 31 October 2010 (6 pages)
23 March 2011Accounts for a small company made up to 31 October 2010 (6 pages)
26 October 2010Company name changed creative direction consultants LIMITED\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-20
(2 pages)
26 October 2010Change of name notice (2 pages)
26 October 2010Change of name notice (2 pages)
26 October 2010Company name changed creative direction consultants LIMITED\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-20
(2 pages)
24 June 2010Accounts for a small company made up to 31 October 2009 (6 pages)
24 June 2010Accounts for a small company made up to 31 October 2009 (6 pages)
21 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (7 pages)
21 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (7 pages)
19 April 2010Director's details changed for Philip Leslie Mason on 17 April 2010 (2 pages)
19 April 2010Director's details changed for Deborah Anne Bough on 17 April 2010 (2 pages)
19 April 2010Director's details changed for Patricia Harriss on 17 April 2010 (2 pages)
19 April 2010Director's details changed for Patricia Harriss on 17 April 2010 (2 pages)
19 April 2010Director's details changed for Shirley Wilkins on 17 April 2010 (2 pages)
19 April 2010Director's details changed for Shirley Wilkins on 17 April 2010 (2 pages)
19 April 2010Director's details changed for Philip Leslie Mason on 17 April 2010 (2 pages)
19 April 2010Director's details changed for Deborah Anne Bough on 17 April 2010 (2 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 May 2009Return made up to 17/04/09; full list of members (5 pages)
20 May 2009Return made up to 17/04/09; full list of members (5 pages)
18 May 2009Accounts for a small company made up to 31 October 2008 (6 pages)
18 May 2009Accounts for a small company made up to 31 October 2008 (6 pages)
22 July 2008Accounts for a small company made up to 31 October 2007 (6 pages)
22 July 2008Accounts for a small company made up to 31 October 2007 (6 pages)
20 June 2008Return made up to 17/04/08; full list of members (5 pages)
20 June 2008Return made up to 17/04/08; full list of members (5 pages)
31 May 2007Accounts for a small company made up to 31 October 2006 (6 pages)
31 May 2007Accounts for a small company made up to 31 October 2006 (6 pages)
23 May 2007Return made up to 17/04/07; change of members (8 pages)
23 May 2007Return made up to 17/04/07; change of members (8 pages)
4 May 2006Return made up to 17/04/06; full list of members (9 pages)
4 May 2006Return made up to 17/04/06; full list of members (9 pages)
21 March 2006Accounts for a small company made up to 31 October 2005 (6 pages)
21 March 2006Accounts for a small company made up to 31 October 2005 (6 pages)
15 July 2005Full accounts made up to 31 October 2004 (20 pages)
15 July 2005Full accounts made up to 31 October 2004 (20 pages)
10 May 2005Return made up to 17/04/05; full list of members (10 pages)
10 May 2005Return made up to 17/04/05; full list of members (10 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 November 2004Ad 21/10/04--------- £ si [email protected]=4000 £ ic 1000/5000 (2 pages)
8 November 2004Ad 21/10/04--------- £ si [email protected]=4000 £ ic 1000/5000 (2 pages)
13 August 2004S-div 28/07/04 (1 page)
13 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 August 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 August 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 August 2004S-div 28/07/04 (1 page)
13 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 May 2004Full accounts made up to 31 October 2003 (20 pages)
17 May 2004Full accounts made up to 31 October 2003 (20 pages)
13 May 2004Return made up to 17/04/04; full list of members (9 pages)
13 May 2004Return made up to 17/04/04; full list of members (9 pages)
8 May 2003Full accounts made up to 31 October 2002 (19 pages)
8 May 2003Full accounts made up to 31 October 2002 (19 pages)
30 April 2003Return made up to 17/04/03; full list of members (9 pages)
30 April 2003Return made up to 17/04/03; full list of members (9 pages)
5 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
5 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
25 July 2002Full accounts made up to 31 October 2001 (18 pages)
25 July 2002Full accounts made up to 31 October 2001 (18 pages)
24 May 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2002Registered office changed on 05/02/02 from: 11 the metro centre toutley road wokingham berkshire RG41 1QW (1 page)
5 February 2002Registered office changed on 05/02/02 from: 11 the metro centre, toutley road, wokingham, berkshire RG41 1QW (1 page)
6 July 2001Full accounts made up to 31 October 2000 (19 pages)
6 July 2001Full accounts made up to 31 October 2000 (19 pages)
15 June 2001Particulars of mortgage/charge (3 pages)
15 June 2001Particulars of mortgage/charge (3 pages)
15 May 2001Return made up to 17/04/01; full list of members (8 pages)
15 May 2001Return made up to 17/04/01; full list of members (8 pages)
17 August 2000Full accounts made up to 31 October 1999 (18 pages)
17 August 2000Full accounts made up to 31 October 1999 (18 pages)
19 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 1999Full accounts made up to 31 October 1998 (18 pages)
11 August 1999Full accounts made up to 31 October 1998 (18 pages)
27 May 1999Return made up to 17/04/99; full list of members (6 pages)
27 May 1999Return made up to 17/04/99; full list of members (6 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
26 July 1998Full accounts made up to 31 October 1997 (18 pages)
26 July 1998Full accounts made up to 31 October 1997 (18 pages)
21 May 1998Return made up to 17/04/98; full list of members (6 pages)
21 May 1998Return made up to 17/04/98; full list of members (6 pages)
20 August 1997Full accounts made up to 31 October 1996 (19 pages)
20 August 1997Full accounts made up to 31 October 1996 (19 pages)
4 June 1997Memorandum and Articles of Association (10 pages)
4 June 1997Memorandum and Articles of Association (10 pages)
21 May 1997Return made up to 17/04/97; no change of members
  • 363(287) ‐ Registered office changed on 21/05/97
(4 pages)
21 May 1997Return made up to 17/04/97; no change of members
  • 363(287) ‐ Registered office changed on 21/05/97
(4 pages)
6 August 1996Return made up to 17/04/96; full list of members (6 pages)
6 August 1996Accounts for a small company made up to 31 October 1995 (9 pages)
6 August 1996Accounts for a small company made up to 31 October 1995 (9 pages)
6 August 1996Return made up to 17/04/96; full list of members (6 pages)
1 September 1995Return made up to 17/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)
1 September 1995Return made up to 17/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 1995Particulars of mortgage/charge (3 pages)
13 June 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
2 September 1994Accounts for a small company made up to 31 October 1993 (5 pages)
2 September 1994Accounts for a small company made up to 31 October 1993 (5 pages)
2 February 1989Particulars of contract relating to shares (3 pages)
2 February 1989Particulars of contract relating to shares (3 pages)
2 February 1989Wd 18/01/89 ad 04/02/88--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
2 February 1989Wd 18/01/89 ad 04/02/88--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
25 November 1988Return made up to 24/02/88; full list of members (4 pages)
25 November 1988Return made up to 24/02/88; full list of members (4 pages)
26 September 1988Particulars of mortgage/charge (3 pages)
26 September 1988Particulars of mortgage/charge (3 pages)
24 February 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 February 1988Nc inc already adjusted (1 page)
24 February 1988Nc inc already adjusted (1 page)
24 February 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 September 1987Return made up to 24/03/87; full list of members (4 pages)
29 September 1987Return made up to 24/03/87; full list of members (4 pages)
6 November 1984Company name changed\certificate issued on 06/11/84 (2 pages)
6 November 1984Company name changed\certificate issued on 06/11/84 (2 pages)
23 July 1982Incorporation (15 pages)
23 July 1982Incorporation (15 pages)