Company NameAmfin Limited
DirectorsAnthony David Holt and Albany Directors Limited
Company StatusActive
Company Number01671886
CategoryPrivate Limited Company
Incorporation Date14 October 1982(41 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Anthony David Holt
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2021(38 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressPO Box 232
Newport House 15 The Grange
St. Peter Port
GY1 4LA
Secretary NameMr Mohamed Idris Khalid
StatusCurrent
Appointed07 July 2022(39 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressPO Box 30626
Manseer Secretarial Services 7th Floor Panafric Ho
Kenyatta Avenue
Nairobi
Kenya
Secretary NameArgonaut (Guernsey) Limited (Corporation)
StatusCurrent
Appointed26 June 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 10 months
Correspondence AddressNewport House 15 The Grange
St Peter Port
Guernsey
Channel Islands
GY1 2QL
Director NameAlbany Directors Limited (Corporation)
StatusCurrent
Appointed11 May 2009(26 years, 7 months after company formation)
Appointment Duration14 years, 11 months
Correspondence AddressNewport House 15 The Grange
St Peter Port
Guernsey
Channel Islands
GY1 2QL
Director NameCol Vishwanath Shanakr Barve
Date of BirthJune 1922 (Born 101 years ago)
NationalityIndian
StatusResigned
Appointed26 June 1991(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 December 1992)
RoleCivil Engineer
Correspondence AddressCumberland Estate Waiyaki Way
PO Box 18424 Nairobi
Foreign
Director NameJanardan Ganpatrao Bodhe
Date of BirthOctober 1910 (Born 113 years ago)
NationalityIndian
StatusResigned
Appointed26 June 1991(8 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 22 September 1991)
RoleCivil Engineer
Correspondence AddressEnterprise Road
Nairobi
Foreign
Director NameJulie Ann Brook
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(8 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 July 2008)
RoleCompany Director
Correspondence AddressLe Courtil Fontaine
Rue Des Simons Torteval
Guernsey
Channel Islands
GY8 0LR
Director NameHari Singh Chowdhary
Date of BirthJuly 1920 (Born 103 years ago)
NationalityIndian
StatusResigned
Appointed26 June 1991(8 years, 8 months after company formation)
Appointment Duration8 years (resigned 08 July 1999)
RoleCivil Engineer
Correspondence Address4 Ashok Marg C Scheme
Jaipur
India
Director NameBeverly Rosemae Mathias
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(8 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 26 September 2008)
RoleCompany Director
Correspondence Address5 Stardust Drive
Hamilton
Bermuda
Director NameMr Desmond Lawrence Fitzgerald O'Kelly
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(8 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 November 2005)
RoleBarrister At Law
Correspondence AddressBroadview Farm
Blacknest
Alton
Hampshire
GU34 4PX
Director NameMahesh Kumar Bhatti
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(19 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 July 2002)
RoleBusinessman
Correspondence AddressPO Box 18424
Manyani Road West
Nairobi
Foreign
Director NameDesmond John Otho Fitzgerald
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(19 years after company formation)
Appointment Duration6 months, 1 week (resigned 22 April 2002)
RoleChartered Civil Engineer
Correspondence AddressThe Annexe The Lodge
Brackenhurst Limuru
Kiambu
Kenya
Director NameJayantilal Jimabhai Patel
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(19 years after company formation)
Appointment Duration10 months (resigned 16 August 2002)
RoleConsultant Engineer
Country of ResidenceKenya
Correspondence Address719 Mzima Springs Road
Lavington
Nairobi
00603
Foreign
Director NameDr Vikram Shankhla
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed24 October 2001(19 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 August 2002)
RoleEngineer
Correspondence Address1 Porton Place
PO Box 133
Ralston
Alberta Toj 2no
Canada
Director NameIrene Anna Milanec
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(19 years after company formation)
Appointment Duration6 years, 4 months (resigned 22 February 2008)
RoleCompany Director
Correspondence AddressBloomfield
La Rue De La Courture
Les Sages Torteval
Guernsey
GY8 0LA
Director NameDr Tippur Narayanarao Subba Rao
Date of BirthMarch 1928 (Born 96 years ago)
NationalityIndian
StatusResigned
Appointed17 August 2006(23 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 August 2008)
RoleEngineering Consultancy
Correspondence Address18 E Dhanraj Mahal Csm Marg
Mumbai
Mahrashtra
400 039
India
Director NameJayantilal Jimabhai Patel
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(23 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 17 April 2021)
RoleConsult Engineer
Country of ResidenceIndia
Correspondence AddressB902, Oxford Hallmark Koregaon Park - Lane 7
Pune
India 411 001
India
Director NameMr Om Prakash Bhatti
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(23 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 February 2013)
RoleBusinessman
Country of ResidenceKenya
Correspondence AddressP. O Box 18424
Nairobi
00500
Foreign
Director NameMarion Joyce Piercey
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(25 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 August 2012)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressFourways
Rue D'Aval
Vale
Guernsey
Channel
Director NameMr Anthony David Holt
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(25 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 November 2014)
RoleCompany Director
Country of ResidenceGuernsey Channel Islands
Correspondence AddressLes Adams Farm Les Adams
St Pierre Dubois
Guernsey
GY1 7LA
Director NameContinental Nominees Limited (Corporation)
StatusResigned
Appointed27 November 2014(32 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 16 September 2022)
Correspondence AddressNewport House 15 The Grange
St Peter Port
Channel Islands
Guernsey

Location

Registered Address107 Image Court C/O Jpc Financial Ltd
328-334 Molesey Road
Walton On Thames
Surrey
KT12 3PD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Albany Management Company LTD
100.00%
Ordinary
1 at £1Island Nominees LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£17,857
Cash£18,757
Current Liabilities£900

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

26 July 2004Delivered on: 13 August 2004
Satisfied on: 8 November 2006
Persons entitled: Investments & Mortgages Bank Limited

Classification: A guarantee and debenenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The machinery.(cat.D8 bull dozer with ripper/cat 140G motor grader with ripper/rex pulvi mixer)(for details of further machinery charged please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
26 July 2004Delivered on: 13 August 2004
Satisfied on: 8 November 2006
Persons entitled: Investments & Mortgages Bank Limited

Classification: A charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that piece of land situate in the city of nairobi in the nairobi area of the republic of kenya comprising by measurement nought decimal seven nought two (0.702) of an acre or thereabouts k/a land reference number 209/4473. see the mortgage charge document for full details.
Fully Satisfied
22 February 1988Delivered on: 3 March 1988
Satisfied on: 31 January 2014
Persons entitled: Lloyds Bank (Guernsey) Nominees Limited

Classification: Assignment of cash
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A/C no: 11723421 held at lloyds bank PLC in name of lloyds bank (guernsey) and all interest of the company therein.
Fully Satisfied
3 November 1986Delivered on: 14 November 1986
Satisfied on: 31 January 2014
Persons entitled: Lloyds Bank (Guernsey) Nominees Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A/Co. No. 105520G held at at lloyds bank P.L.C. in the name of lloyds bank (guernsey) nominees limited re:- amfin limited.
Fully Satisfied
9 July 1984Delivered on: 17 July 1984
Satisfied on: 31 January 2014
Persons entitled: Lloyds Bank (Guernsey) Nominees Limited

Classification: Assignment of cash.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Account no: 0797805 name of lloyds bank (guernsey) nominees LTD re amfin limited held at lloyds bank PLC.
Fully Satisfied

Filing History

8 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
3 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
30 April 2020Registered office address changed from C/O Jpc Financial Ltd 2nd Floor Lynton House Station Approach Woking Surrey GU22 7PT to 107 Image Court C/O Jpc Financial Ltd 328-334 Molesey Road Walton on Thames Surrey KT12 3PD on 30 April 2020 (1 page)
13 November 2019Micro company accounts made up to 31 March 2019 (8 pages)
5 September 2019Director's details changed for Jayantilal Jimabhai Patel on 12 August 2019 (2 pages)
4 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
9 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
6 July 2017Notification of Michael Brian Collins as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Michael Brian Collins as a person with significant control on 6 April 2016 (2 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 50,000
(7 pages)
30 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 50,000
(7 pages)
16 November 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
16 November 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
26 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 50,000
(5 pages)
26 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 50,000
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Appointment of Continental Nominees Limited as a director on 27 November 2014 (2 pages)
27 November 2014Termination of appointment of Anthony David Holt as a director on 27 November 2014 (1 page)
27 November 2014Appointment of Continental Nominees Limited as a director on 27 November 2014 (2 pages)
27 November 2014Termination of appointment of Anthony David Holt as a director on 27 November 2014 (1 page)
14 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 50,000
(6 pages)
14 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 50,000
(6 pages)
31 January 2014Satisfaction of charge 1 in full (1 page)
31 January 2014Satisfaction of charge 1 in full (1 page)
31 January 2014Satisfaction of charge 2 in full (1 page)
31 January 2014Satisfaction of charge 3 in full (1 page)
31 January 2014Satisfaction of charge 2 in full (1 page)
31 January 2014Satisfaction of charge 3 in full (1 page)
22 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
22 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
4 October 2013All of the property or undertaking has been released from charge 3 (2 pages)
4 October 2013All of the property or undertaking has been released from charge 3 (2 pages)
3 October 2013All of the property or undertaking has been released from charge 2 (2 pages)
3 October 2013All of the property or undertaking has been released from charge 2 (2 pages)
3 October 2013All of the property or undertaking has been released from charge 1 (2 pages)
3 October 2013All of the property or undertaking has been released from charge 1 (2 pages)
5 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(6 pages)
5 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(6 pages)
18 February 2013Termination of appointment of Marion Piercey as a director (1 page)
18 February 2013Termination of appointment of Om Bhatti as a director (1 page)
18 February 2013Termination of appointment of Marion Piercey as a director (1 page)
18 February 2013Termination of appointment of Om Bhatti as a director (1 page)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (8 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (8 pages)
25 May 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
25 May 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
25 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
25 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
4 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (8 pages)
4 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (8 pages)
14 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
14 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
13 July 2010Director's details changed for Om Prakash Bhatti on 25 June 2010 (2 pages)
13 July 2010Director's details changed for Jayantilal Jimabhai Patel on 25 June 2010 (2 pages)
13 July 2010Director's details changed for Jayantilal Jimabhai Patel on 25 June 2010 (2 pages)
13 July 2010Secretary's details changed for Argonaut (Guernsey) Limited on 25 June 2010 (2 pages)
13 July 2010Secretary's details changed for Argonaut (Guernsey) Limited on 25 June 2010 (2 pages)
13 July 2010Director's details changed for Albany Directors Limited on 25 June 2010 (2 pages)
13 July 2010Director's details changed for Albany Directors Limited on 25 June 2010 (2 pages)
13 July 2010Director's details changed for Om Prakash Bhatti on 25 June 2010 (2 pages)
16 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
14 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
14 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
26 June 2009Return made up to 25/06/09; full list of members (5 pages)
26 June 2009Return made up to 25/06/09; full list of members (5 pages)
25 June 2009Director's change of particulars / albany directors LIMITED / 25/06/2009 (1 page)
25 June 2009Director's change of particulars / albany directors LIMITED / 25/06/2009 (1 page)
15 May 2009Director appointed albany directors LIMITED (1 page)
15 May 2009Director appointed albany directors LIMITED (1 page)
15 April 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
15 April 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
7 October 2008Appointment terminated director tippur subba rao (1 page)
7 October 2008Appointment terminated director tippur subba rao (1 page)
29 September 2008Appointment terminated director beverly mathias (1 page)
29 September 2008Appointment terminated director beverly mathias (1 page)
12 August 2008Director appointed anthony david holt (2 pages)
12 August 2008Director appointed anthony david holt (2 pages)
12 August 2008Appointment terminated director julie brook (1 page)
12 August 2008Appointment terminated director julie brook (1 page)
30 June 2008Return made up to 25/06/08; full list of members (5 pages)
30 June 2008Return made up to 25/06/08; full list of members (5 pages)
16 April 2008Director appointed marion joyce piercey (2 pages)
16 April 2008Director appointed marion joyce piercey (2 pages)
8 April 2008Appointment terminated director irene milanec (1 page)
8 April 2008Appointment terminated director irene milanec (1 page)
24 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
17 September 2007Registered office changed on 17/09/07 from: dukes court duke street woking surrey GU21 5BH (1 page)
17 September 2007Registered office changed on 17/09/07 from: dukes court duke street woking surrey GU21 5BH (1 page)
19 July 2007Return made up to 25/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 July 2007Return made up to 25/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 November 2006Declaration of satisfaction of mortgage/charge (1 page)
8 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2006Declaration of satisfaction of mortgage/charge (1 page)
8 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
2 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
13 September 2006New director appointed (3 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (3 pages)
13 September 2006New director appointed (2 pages)
28 July 2006Return made up to 25/06/06; full list of members (7 pages)
28 July 2006Return made up to 25/06/06; full list of members (7 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
12 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
13 August 2004Particulars of mortgage/charge (6 pages)
13 August 2004Particulars of mortgage/charge (7 pages)
13 August 2004Particulars of mortgage/charge (6 pages)
13 August 2004Particulars of mortgage/charge (7 pages)
15 July 2004Return made up to 25/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2004Return made up to 25/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
3 April 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
22 July 2003Return made up to 25/06/03; full list of members
  • 363(287) ‐ Registered office changed on 22/07/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2003Return made up to 25/06/03; full list of members
  • 363(287) ‐ Registered office changed on 22/07/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 2002Partial exemption accounts made up to 31 March 2002 (7 pages)
28 August 2002Partial exemption accounts made up to 31 March 2002 (7 pages)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
14 July 2002Return made up to 25/06/02; full list of members (10 pages)
14 July 2002Return made up to 25/06/02; full list of members (10 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
21 August 2001Partial exemption accounts made up to 31 March 2001 (7 pages)
21 August 2001Partial exemption accounts made up to 31 March 2001 (7 pages)
6 July 2001Return made up to 25/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 July 2001Return made up to 25/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 March 2001Full accounts made up to 31 March 2000 (7 pages)
27 March 2001Full accounts made up to 31 March 2000 (7 pages)
13 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 1999Full accounts made up to 31 March 1999 (7 pages)
30 November 1999Full accounts made up to 31 March 1999 (7 pages)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
27 July 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 1998Registered office changed on 06/11/98 from: dukes court duke street woking surrey, GU21 5XB (1 page)
6 November 1998Registered office changed on 06/11/98 from: dukes court duke street woking surrey, GU21 5XB (1 page)
2 November 1998Director's particulars changed (1 page)
2 November 1998Director's particulars changed (1 page)
22 September 1998Full accounts made up to 31 March 1998 (8 pages)
22 September 1998Full accounts made up to 31 March 1998 (8 pages)
30 June 1998Return made up to 25/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 June 1998Return made up to 25/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 July 1997Return made up to 25/06/97; no change of members (5 pages)
7 July 1997Return made up to 25/06/97; no change of members (5 pages)
13 May 1997Full accounts made up to 31 March 1997 (8 pages)
13 May 1997Full accounts made up to 31 March 1997 (8 pages)
17 December 1996Full accounts made up to 31 March 1996 (7 pages)
17 December 1996Full accounts made up to 31 March 1996 (7 pages)
9 July 1996Return made up to 25/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 1996Return made up to 25/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 1995Full accounts made up to 31 March 1995 (8 pages)
29 August 1995Full accounts made up to 31 March 1995 (8 pages)
14 October 1982Incorporation (33 pages)
14 October 1982Incorporation (33 pages)