Company NameAccent Services (Air Conditioning) Limited
Company StatusActive
Company Number01654120
CategoryPrivate Limited Company
Incorporation Date27 July 1982(41 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Peter John Tyler
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 12 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 The Grove
Little Green Lane Croxley Green
Rickmansworth
Hertfordshire
WD3 3JN
Director NameMr Ian Marriott
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(25 years, 9 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sevenoaks Road
Borough Green
Sevenoaks
Kent
TN15 8AR
Director NameMr John Arthur Hugh Curry
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(34 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStokewood Park House Sheardley Lane
Droxford
Southampton
SO32 3QY
Director NameMr Jonathan Peter Stockwell Curry
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(34 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 17 Shepperton Business Park Govett Avenue
Sheperton
Middx
TW17 8BA
Director NameMr Grant Felgate
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(34 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 17 Shepperton Business Park Govett Avenue
Sheperton
Middx
TW17 8BA
Director NameMr Ian Spencer
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(34 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 17 Shepperton Business Park Govett Avenue
Sheperton
Middx
TW17 8BA
Secretary NameMr Jonathan Peter Stockwell Curry
StatusCurrent
Appointed09 January 2018(35 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressUnit 17 Shepperton Business Park Govett Avenue
Sheperton
Middx
TW17 8BA
Director NameBrian Yarham
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(8 years, 9 months after company formation)
Appointment Duration23 years (resigned 02 June 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHoo Meavy Homestead Road
Medstead
Alton
Hampshire
GU34 5PW
Director NameMr Kenneth John Spencer
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(8 years, 9 months after company formation)
Appointment Duration25 years, 9 months (resigned 07 February 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address31 Wrotham Road
Borough Green
Sevenoaks
Kent
TN15 8DD
Secretary NameBrian Yarham
NationalityBritish
StatusResigned
Appointed19 May 1991(8 years, 9 months after company formation)
Appointment Duration23 years (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoo-Meavy Homestead Road
Medstead
Alton
Hampshire
GU34 5PW
Director NameIan Spencer
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(25 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Roffeys Close
Copthorne
West Sussex
RH10 3QY
Secretary NameMr Peter John Tyler
StatusResigned
Appointed01 July 2014(31 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 January 2018)
RoleCompany Director
Correspondence AddressUnit 4 Brooklands Close
Sunbury On Thames
Middx
TW16 7DX
Director NameKenneth Michael Harkness
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(33 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 February 2017)
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Brooklands Close
Sunbury-On-Thames
Middlesex
TW16 7DX
Director NameKim Barbara Yarham
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(33 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 February 2017)
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Brooklands Close
Sunbury-On-Thames
TW16 7DX

Contact

Websiteaccent.ac
Email address[email protected]
Telephone01932 765648
Telephone regionWeybridge

Location

Registered AddressUnit 17 Shepperton Business Park
Govett Avenue
Sheperton
Middx
TW17 8BA
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardShepperton Town
Built Up AreaGreater London

Shareholders

30 at £1Brian Yarham
30.00%
Ordinary
30 at £1Kenneth John Spencer
30.00%
Ordinary
30 at £1Peter John Tyler
30.00%
Ordinary
10 at £1Kenneth Michael Harkness
10.00%
Ordinary

Financials

Year2014
Net Worth£812,477
Cash£605,739
Current Liabilities£800,458

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months, 3 weeks ago)
Next Return Due2 June 2024 (3 weeks, 6 days from now)

Charges

26 January 2017Delivered on: 26 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
22 March 1991Delivered on: 12 April 1991
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All it's right title and interest in and to all sums payable under the insurance (see 395 for further, details).
Outstanding
19 October 1987Delivered on: 29 October 1987
Satisfied on: 19 April 2003
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: Unit 4 sunbury cross industrial centre brooklands close windmill road sunbury on thames title no sy 546108 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 June 1987Delivered on: 8 July 1987
Satisfied on: 19 April 2003
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: Legal mortgage over f/h 137 dorchester road worcester park surrey and/or the proceeds of sale thereof. 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
25 September 1985Delivered on: 9 October 1985
Satisfied on: 19 April 2003
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: 137 dorchester road worcester park, surrey and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

14 June 2023Full accounts made up to 31 December 2022 (29 pages)
23 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
24 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
23 March 2022Accounts for a small company made up to 31 December 2021 (11 pages)
25 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
5 May 2021Accounts for a small company made up to 31 December 2020 (11 pages)
26 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
14 May 2020Accounts for a small company made up to 31 December 2019 (10 pages)
23 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
20 May 2019Accounts for a small company made up to 31 December 2018 (11 pages)
22 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
8 May 2018Registered office address changed from Unit 4 Brooklands Close Sunbury on Thames Middx TW16 7DX to Unit 17 Shepperton Business Park Govett Avenue Sheperton Middx TW17 8BA on 8 May 2018 (1 page)
18 April 2018Accounts for a small company made up to 31 December 2017 (11 pages)
9 January 2018Appointment of Mr Jonathan Peter Stockwell Curry as a secretary on 9 January 2018 (2 pages)
9 January 2018Termination of appointment of Peter John Tyler as a secretary on 9 January 2018 (1 page)
23 June 2017Accounts for a small company made up to 31 December 2016 (10 pages)
23 June 2017Accounts for a small company made up to 31 December 2016 (10 pages)
30 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
15 May 2017Termination of appointment of Kim Barbara Yarham as a director on 7 February 2017 (1 page)
15 May 2017Termination of appointment of Kim Barbara Yarham as a director on 7 February 2017 (1 page)
21 February 2017Second filing of the annual return made up to 19 May 2015 (22 pages)
21 February 2017Second filing of the annual return made up to 19 May 2015 (22 pages)
21 February 2017Second filing of the annual return made up to 19 May 2016 (22 pages)
21 February 2017Second filing of the annual return made up to 19 May 2016 (22 pages)
10 February 2017Amending PUC2 dated 19/12/83 (2 pages)
10 February 2017Amending PUC2 dated 19/12/83 (2 pages)
9 February 2017Appointment of Mr Jonathan Peter Stockwell Curry as a director on 7 February 2017 (2 pages)
9 February 2017Appointment of Mr Jonathan Peter Stockwell Curry as a director on 7 February 2017 (2 pages)
8 February 2017Termination of appointment of Kenneth John Spencer as a director on 7 February 2017 (1 page)
8 February 2017Termination of appointment of Kenneth John Spencer as a director on 7 February 2017 (1 page)
8 February 2017Termination of appointment of Kenneth Michael Harkness as a director on 7 February 2017 (1 page)
8 February 2017Appointment of Mr John Arthur Hugh Curry as a director on 7 February 2017 (2 pages)
8 February 2017Appointment of Mr Grant Felgate as a director on 7 February 2017 (2 pages)
8 February 2017Appointment of Mr Grant Felgate as a director on 7 February 2017 (2 pages)
8 February 2017Appointment of Mr Ian Spencer as a director on 7 February 2017 (2 pages)
8 February 2017Appointment of Mr John Arthur Hugh Curry as a director on 7 February 2017 (2 pages)
8 February 2017Termination of appointment of Ian Spencer as a director on 7 February 2017 (1 page)
8 February 2017Appointment of Mr Ian Spencer as a director on 7 February 2017 (2 pages)
8 February 2017Termination of appointment of Ian Spencer as a director on 7 February 2017 (1 page)
8 February 2017Termination of appointment of Kenneth Michael Harkness as a director on 7 February 2017 (1 page)
7 February 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 8,820
(3 pages)
7 February 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 8,820
(3 pages)
26 January 2017Registration of charge 016541200005, created on 26 January 2017 (23 pages)
26 January 2017Registration of charge 016541200005, created on 26 January 2017 (23 pages)
18 January 2017Satisfaction of charge 4 in full (1 page)
18 January 2017Satisfaction of charge 4 in full (1 page)
7 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
7 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
29 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 8,100
  • ANNOTATION Clarification a second filed AR01 was registered on 21/02/2017.
(11 pages)
29 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 8,100
(9 pages)
29 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 8,100
  • ANNOTATION Clarification a second filed AR01 was registered on 21/02/2017.
(11 pages)
22 March 2016Appointment of Kim Barbara Yarham as a director on 1 December 2015 (3 pages)
22 March 2016Appointment of Kenneth Michael John Harkness as a director on 1 December 2015 (3 pages)
22 March 2016Appointment of Kenneth Michael John Harkness as a director on 1 December 2015 (3 pages)
22 March 2016Appointment of Kim Barbara Yarham as a director on 1 December 2015 (3 pages)
27 July 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 8,100
(4 pages)
27 July 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 8,100
(4 pages)
30 June 2015Statement of company's objects (2 pages)
30 June 2015Resolutions
  • RES13 ‐ Section 175 17/06/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
30 June 2015Statement of company's objects (2 pages)
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 17/06/2015
(15 pages)
4 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(6 pages)
4 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 21/02/2017.
(7 pages)
4 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 21/02/2017.
(7 pages)
11 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
11 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 April 2015Appointment of Mr Peter John Tyler as a secretary on 1 July 2014 (2 pages)
13 April 2015Termination of appointment of Brian Yarham as a director on 2 June 2014 (1 page)
13 April 2015Appointment of Mr Peter John Tyler as a secretary on 1 July 2014 (2 pages)
13 April 2015Termination of appointment of Brian Yarham as a director on 2 June 2014 (1 page)
13 April 2015Termination of appointment of Brian Yarham as a director on 2 June 2014 (1 page)
13 April 2015Termination of appointment of Brian Yarham as a secretary on 2 June 2014 (1 page)
13 April 2015Termination of appointment of Brian Yarham as a secretary on 2 June 2014 (1 page)
13 April 2015Appointment of Mr Peter John Tyler as a secretary on 1 July 2014 (2 pages)
13 April 2015Termination of appointment of Brian Yarham as a secretary on 2 June 2014 (1 page)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(8 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(8 pages)
9 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
9 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (8 pages)
6 June 2013Director's details changed for Ian Marriott on 6 May 2013 (2 pages)
6 June 2013Director's details changed for Ian Marriott on 6 May 2013 (2 pages)
6 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (8 pages)
6 June 2013Director's details changed for Ian Marriott on 6 May 2013 (2 pages)
6 June 2013Director's details changed for Brian Yarham on 21 January 2011 (2 pages)
6 June 2013Director's details changed for Brian Yarham on 21 January 2011 (2 pages)
16 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
16 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (8 pages)
3 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (8 pages)
4 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 August 2011Termination of appointment of Kenneth Harkness as a director (1 page)
10 August 2011Termination of appointment of Kenneth Harkness as a director (1 page)
2 June 2011Director's details changed for Peter John Tyler on 19 May 2011 (2 pages)
2 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (9 pages)
2 June 2011Secretary's details changed for Brian Yarham on 19 May 2011 (2 pages)
2 June 2011Director's details changed for Brian Yarham on 19 May 2011 (2 pages)
2 June 2011Director's details changed for Peter John Tyler on 19 May 2011 (2 pages)
2 June 2011Secretary's details changed for Brian Yarham on 19 May 2011 (2 pages)
2 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (9 pages)
2 June 2011Director's details changed for Brian Yarham on 19 May 2011 (2 pages)
11 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 July 2010Full accounts made up to 31 December 2009 (16 pages)
13 July 2010Full accounts made up to 31 December 2009 (16 pages)
21 June 2010Director's details changed for Kenneth Michael Harkness on 19 May 2010 (2 pages)
21 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (7 pages)
21 June 2010Director's details changed for Ian Marriott on 19 May 2010 (2 pages)
21 June 2010Director's details changed for Peter John Tyler on 19 May 2010 (2 pages)
21 June 2010Director's details changed for Brian Yarham on 19 May 2010 (2 pages)
21 June 2010Director's details changed for Brian Yarham on 19 May 2010 (2 pages)
21 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (7 pages)
21 June 2010Director's details changed for Ian Marriott on 19 May 2010 (2 pages)
21 June 2010Director's details changed for Kenneth John Spencer on 19 May 2010 (2 pages)
21 June 2010Director's details changed for Ian Spencer on 19 May 2010 (2 pages)
21 June 2010Director's details changed for Peter John Tyler on 19 May 2010 (2 pages)
21 June 2010Director's details changed for Kenneth Michael Harkness on 19 May 2010 (2 pages)
21 June 2010Director's details changed for Kenneth John Spencer on 19 May 2010 (2 pages)
21 June 2010Director's details changed for Ian Spencer on 19 May 2010 (2 pages)
9 June 2009Return made up to 19/05/09; full list of members (5 pages)
9 June 2009Return made up to 19/05/09; full list of members (5 pages)
2 May 2009Full accounts made up to 31 December 2008 (16 pages)
2 May 2009Full accounts made up to 31 December 2008 (16 pages)
9 July 2008Return made up to 19/05/08; full list of members (5 pages)
9 July 2008Return made up to 19/05/08; full list of members (5 pages)
7 May 2008Director appointed ian spencer (2 pages)
7 May 2008Director appointed ian marriott (2 pages)
7 May 2008Director appointed ian marriott (2 pages)
7 May 2008Director appointed ian spencer (2 pages)
11 April 2008Full accounts made up to 31 December 2007 (16 pages)
11 April 2008Full accounts made up to 31 December 2007 (16 pages)
19 June 2007Return made up to 19/05/07; no change of members (8 pages)
19 June 2007Return made up to 19/05/07; no change of members (8 pages)
19 March 2007Full accounts made up to 31 December 2006 (15 pages)
19 March 2007Full accounts made up to 31 December 2006 (15 pages)
4 August 2006Return made up to 19/05/06; full list of members (9 pages)
4 August 2006Return made up to 19/05/06; full list of members (9 pages)
18 July 2006Full accounts made up to 31 December 2005 (13 pages)
18 July 2006Full accounts made up to 31 December 2005 (13 pages)
12 July 2005Return made up to 19/05/05; full list of members (7 pages)
12 July 2005Return made up to 19/05/05; full list of members (7 pages)
20 May 2005Full accounts made up to 31 December 2004 (14 pages)
20 May 2005Full accounts made up to 31 December 2004 (14 pages)
12 August 2004Full accounts made up to 31 December 2003 (13 pages)
12 August 2004Full accounts made up to 31 December 2003 (13 pages)
11 June 2004Return made up to 19/05/04; full list of members (9 pages)
11 June 2004Return made up to 19/05/04; full list of members (9 pages)
4 August 2003Full accounts made up to 31 December 2002 (11 pages)
4 August 2003Full accounts made up to 31 December 2002 (11 pages)
17 July 2003Return made up to 19/05/03; full list of members (9 pages)
17 July 2003Return made up to 19/05/03; full list of members (9 pages)
19 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2002Full accounts made up to 31 December 2001 (12 pages)
13 August 2002Full accounts made up to 31 December 2001 (12 pages)
31 May 2002Return made up to 19/05/02; full list of members (9 pages)
31 May 2002Return made up to 19/05/02; full list of members (9 pages)
9 October 2001Full accounts made up to 31 December 2000 (13 pages)
9 October 2001Full accounts made up to 31 December 2000 (13 pages)
16 August 2001Return made up to 19/05/01; full list of members (8 pages)
16 August 2001Return made up to 19/05/01; full list of members (8 pages)
13 June 2000Full accounts made up to 31 December 1999 (13 pages)
13 June 2000Full accounts made up to 31 December 1999 (13 pages)
18 May 2000Return made up to 19/05/00; full list of members (8 pages)
18 May 2000Return made up to 19/05/00; full list of members (8 pages)
6 October 1999Full accounts made up to 31 December 1998 (13 pages)
6 October 1999Full accounts made up to 31 December 1998 (13 pages)
28 July 1999Return made up to 19/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1999Return made up to 19/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 June 1998Return made up to 09/05/98; no change of members (4 pages)
19 June 1998Return made up to 09/05/98; no change of members (4 pages)
19 January 1998Return made up to 19/05/97; no change of members (4 pages)
19 January 1998Return made up to 19/05/97; no change of members (4 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
11 August 1996Return made up to 19/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1996Return made up to 19/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
11 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 May 1995Return made up to 19/05/95; no change of members (4 pages)
24 May 1995Return made up to 19/05/95; no change of members (4 pages)
25 May 1994Return made up to 19/05/94; no change of members (4 pages)
25 May 1994Return made up to 19/05/94; no change of members (4 pages)
18 January 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 1993Return made up to 19/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 June 1993Return made up to 19/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 June 1992Return made up to 19/05/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 June 1992Return made up to 19/05/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 1991Return made up to 19/05/91; no change of members (6 pages)
6 June 1991Return made up to 19/05/91; no change of members (6 pages)
12 November 1990Return made up to 31/07/90; full list of members (4 pages)
12 November 1990Return made up to 31/07/90; full list of members (4 pages)
30 November 1989Return made up to 19/05/89; full list of members (4 pages)
30 November 1989Return made up to 19/05/89; full list of members (4 pages)
9 September 1988Return made up to 26/07/88; full list of members (4 pages)
9 September 1988Return made up to 26/07/88; full list of members (4 pages)
30 October 1987Return made up to 17/08/87; full list of members (4 pages)
30 October 1987Return made up to 17/08/87; full list of members (4 pages)
22 October 1986Return made up to 16/06/86; full list of members (4 pages)
22 October 1986Return made up to 16/06/86; full list of members (4 pages)
20 May 1986Return made up to 31/12/85; full list of members (4 pages)
20 May 1986Return made up to 31/12/85; full list of members (4 pages)
3 July 1985Annual return made up to 31/12/84 (4 pages)
3 July 1985Annual return made up to 31/12/84 (4 pages)
3 July 1985Accounts made up to 31 December 1984 (9 pages)
3 July 1985Accounts made up to 31 December 1984 (9 pages)
19 December 1984Annual return made up to 31/12/83 (4 pages)
19 December 1984Annual return made up to 31/12/83 (4 pages)
16 February 1984Allotment of shares (2 pages)
16 February 1984Allotment of shares (2 pages)
27 July 1982Incorporation (13 pages)
27 July 1982Incorporation (13 pages)