Company NameHOWE Green Limited
Company StatusActive
Company Number01707882
CategoryPrivate Limited Company
Incorporation Date21 March 1983(41 years, 1 month ago)
Previous NameHowe-Green Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMrs Helen Ann Downer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(38 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB
Director NameMr Geraint Robert Andrew Glen
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(38 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Queen Anne's Gate
London
SW1H 9BU
Director NameMr David Robert Main
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(39 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressValiant Way
West Midlands
Wolverhampton
WV9 5GB
Director NameMrs Angela Mary Centa
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(8 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Cottage
Howe Green
Hertford
Hertfordshire
SG13 8LH
Director NameAntony Richard Centa
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(8 years, 6 months after company formation)
Appointment Duration24 years, 4 months (resigned 04 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowe Green Limited Marsh Lane
Ware
Hertfordshire
SG12 9QQ
Secretary NameMrs Angela Mary Centa
NationalityBritish
StatusResigned
Appointed11 October 1991(8 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Cottage
Howe Green
Hertford
Hertfordshire
SG13 8LH
Director NameMr Alastair Gerald Centa
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(13 years, 10 months after company formation)
Appointment Duration20 years, 1 month (resigned 03 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowe Green Limited Marsh Lane
Ware
Hertfordshire
SG12 9QQ
Director NamePeter Antony Centa
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(13 years, 10 months after company formation)
Appointment Duration20 years, 1 month (resigned 03 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowe Green Limited Marsh Lane
Ware
Hertfordshire
SG12 9QQ
Director NameRichard Ian Centa
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(13 years, 10 months after company formation)
Appointment Duration20 years, 1 month (resigned 03 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowe Green Limited Marsh Lane
Ware
Hertfordshire
SG12 9QQ
Secretary NamePeter Antony Centa
NationalityBritish
StatusResigned
Appointed30 November 2000(17 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 03 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowe Green Limited Marsh Lane
Ware
Hertfordshire
SG12 9QQ
Director NameNathan Robert Cheeseman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(22 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 September 2006)
RoleCompany Director
Correspondence Address60 Demontfort Way
Uttoxeter
Staffordshire
ST14 8XY
Director NameMr Robert Lewis Centa
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(25 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHowe Green Limited Marsh Lane
Ware
Herts
SG12 9QQ
Director NameMr Mark Richard Turner
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(33 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB
Director NameMr Darren Andrew Waters
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(33 years, 11 months after company formation)
Appointment Duration4 years (resigned 24 March 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEra Home Security Limited Valiant Way
Wolverhampton
West Midlands
WV9 5GB
Secretary NameMr Mark Richard Turner
StatusResigned
Appointed03 March 2017(33 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 December 2017)
RoleCompany Director
Correspondence AddressEra Home Security Limited Straight Road
Willenhall
WV12 5RA
Director NameMr James Edward Fisher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(34 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 June 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowe Green Limited Marsh Lane
Ware
Hertfordshire
SG12 9QQ
Secretary NameCarolyn Ann Gibson
StatusResigned
Appointed01 December 2017(34 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2019)
RoleCompany Director
Correspondence Address29 Queen Anne's Gate
London
SW1H 9BU
Director NameMs Sheener Ooi
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2020(37 years, 6 months after company formation)
Appointment Duration11 months (resigned 20 August 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G2 Valiant Way
West Midlands
Wolverhampton
WV9 5GB

Contact

Websitehowegreen.co.uk
Email address[email protected]
Telephone01920 463230
Telephone regionWare

Location

Registered Address29 Queen Anne's Gate
London
SW1H 9BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

202 at £1Alastair Gerald Centa
8.60%
Ordinary
202 at £1Peter Antony Centa
8.60%
Ordinary
202 at £1Richard Ian Centa
8.60%
Ordinary
181 at £1Robert Centa
7.70%
Ordinary B
134 at £1Robert Lewis Centa
5.70%
Ordinary
610 at £1Antony Richard Centa
25.96%
Ordinary
273 at £1Alastair Centa
11.62%
Ordinary B
273 at £1Peter Centa
11.62%
Ordinary B
273 at £1Richard Centa
11.62%
Ordinary B

Financials

Year2014
Net Worth£1,142,103
Cash£539,192
Current Liabilities£338,344

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

6 October 1983Delivered on: 11 October 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book & other debts with a floating charge on all (please see doc M12). Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

1 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
30 November 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
22 June 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
5 May 2023Termination of appointment of Geraint Robert Andrew Glen as a director on 5 May 2023 (1 page)
6 April 2023Appointment of Ebonstone Corporate Services Limited as a secretary on 6 April 2023 (2 pages)
6 April 2023Termination of appointment of Sinead Van Duuren as a secretary on 6 April 2023 (1 page)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
29 November 2022Appointment of Sinead Van Duuren as a secretary on 10 October 2022 (2 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
25 August 2022Appointment of Mr David Robert Main as a director on 18 August 2022 (2 pages)
17 May 2022Director's details changed for Mr Geraint Robert Andrew Glen on 17 May 2022 (2 pages)
19 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
3 September 2021Appointment of Mr Geraint Robert Andrew Glen as a director on 20 August 2021 (2 pages)
30 August 2021Termination of appointment of Sheener Ooi as a director on 20 August 2021 (1 page)
3 April 2021Appointment of Mrs Helen Ann Downer as a director on 25 March 2021 (2 pages)
1 April 2021Termination of appointment of Darren Andrew Waters as a director on 24 March 2021 (1 page)
24 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
7 October 2020Appointment of Ms Sheener Ooi as a director on 21 September 2020 (2 pages)
22 September 2020Termination of appointment of Mark Richard Turner as a director on 15 September 2020 (1 page)
15 July 2020Termination of appointment of James Edward Fisher as a director on 30 June 2020 (1 page)
4 March 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
1 November 2019Termination of appointment of Carolyn Ann Gibson as a secretary on 31 October 2019 (1 page)
31 October 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
31 October 2019Notification of Bilco Access Solutions Limited as a person with significant control on 31 December 2018 (2 pages)
31 October 2019Cessation of Era Home Security Limited as a person with significant control on 31 December 2018 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (25 pages)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
20 July 2018Full accounts made up to 31 December 2017 (26 pages)
14 March 2018Director's details changed for Mr Darren Andrew Waters on 16 February 2018 (2 pages)
14 March 2018Director's details changed for Mr Mark Richard Turner on 16 February 2018 (2 pages)
19 December 2017Change of details for Era Home Security Limited as a person with significant control on 1 December 2017 (2 pages)
19 December 2017Change of details for Era Home Security Limited as a person with significant control on 1 December 2017 (2 pages)
13 December 2017Termination of appointment of Mark Richard Turner as a secretary on 1 December 2017 (1 page)
13 December 2017Appointment of Carolyn Ann Gibson as a secretary on 1 December 2017 (2 pages)
13 December 2017Termination of appointment of Mark Richard Turner as a secretary on 1 December 2017 (1 page)
13 December 2017Appointment of Carolyn Ann Gibson as a secretary on 1 December 2017 (2 pages)
13 December 2017Registered office address changed from Era Works Straight Road Short Heath Willenhall West Midlands WV12 5RA England to 29 Queen Anne's Gate London SW1H 9BU on 13 December 2017 (1 page)
13 December 2017Registered office address changed from Era Works Straight Road Short Heath Willenhall West Midlands WV12 5RA England to 29 Queen Anne's Gate London SW1H 9BU on 13 December 2017 (1 page)
25 October 2017Confirmation statement made on 11 October 2017 with updates (6 pages)
25 October 2017Confirmation statement made on 11 October 2017 with updates (6 pages)
24 October 2017Cessation of Richard Ian Centa as a person with significant control on 3 March 2017 (1 page)
24 October 2017Notification of Era Home Security Limited as a person with significant control on 3 March 2017 (1 page)
24 October 2017Cessation of Peter Antony Centa as a person with significant control on 3 March 2017 (1 page)
24 October 2017Cessation of Alastair Gerald Centa as a person with significant control on 3 March 2017 (1 page)
24 October 2017Notification of Era Home Security Limited as a person with significant control on 3 March 2017 (1 page)
24 October 2017Cessation of Alastair Gerald Centa as a person with significant control on 3 March 2017 (1 page)
24 October 2017Cessation of Peter Antony Centa as a person with significant control on 3 March 2017 (1 page)
24 October 2017Cessation of Richard Ian Centa as a person with significant control on 3 March 2017 (1 page)
12 October 2017Statement of company's objects (2 pages)
12 October 2017Statement of company's objects (2 pages)
12 October 2017Change of share class name or designation (2 pages)
12 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
12 October 2017Change of share class name or designation (2 pages)
12 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
10 July 2017Appointment of James Edward Fisher as a director on 16 June 2017 (3 pages)
10 July 2017Appointment of James Edward Fisher as a director on 16 June 2017 (3 pages)
8 March 2017Appointment of Mr Darren Andrew Waters as a director on 3 March 2017 (2 pages)
8 March 2017Termination of appointment of Alastair Gerald Centa as a director on 3 March 2017 (1 page)
8 March 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
8 March 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
8 March 2017Termination of appointment of Robert Lewis Centa as a director on 3 March 2017 (1 page)
8 March 2017Termination of appointment of Robert Lewis Centa as a director on 3 March 2017 (1 page)
8 March 2017Termination of appointment of Peter Antony Centa as a director on 3 March 2017 (1 page)
8 March 2017Registered office address changed from The Old Boardroom Collett Road Ware Hertfordshire SG12 7LR to Era Works Straight Road Short Heath Willenhall West Midlands WV12 5RA on 8 March 2017 (1 page)
8 March 2017Termination of appointment of Peter Antony Centa as a secretary on 3 March 2017 (1 page)
8 March 2017Appointment of Mr Mark Richard Turner as a director on 3 March 2017 (2 pages)
8 March 2017Appointment of Mr Mark Richard Turner as a secretary on 3 March 2017 (2 pages)
8 March 2017Termination of appointment of Richard Ian Centa as a director on 3 March 2017 (1 page)
8 March 2017Registered office address changed from The Old Boardroom Collett Road Ware Hertfordshire SG12 7LR to Era Works Straight Road Short Heath Willenhall West Midlands WV12 5RA on 8 March 2017 (1 page)
8 March 2017Appointment of Mr Mark Richard Turner as a secretary on 3 March 2017 (2 pages)
8 March 2017Appointment of Mr Darren Andrew Waters as a director on 3 March 2017 (2 pages)
8 March 2017Termination of appointment of Peter Antony Centa as a secretary on 3 March 2017 (1 page)
8 March 2017Termination of appointment of Alastair Gerald Centa as a director on 3 March 2017 (1 page)
8 March 2017Appointment of Mr Mark Richard Turner as a director on 3 March 2017 (2 pages)
8 March 2017Termination of appointment of Peter Antony Centa as a director on 3 March 2017 (1 page)
8 March 2017Termination of appointment of Richard Ian Centa as a director on 3 March 2017 (1 page)
23 February 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
23 February 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
21 February 2017Satisfaction of charge 1 in full (1 page)
21 February 2017Satisfaction of charge 1 in full (1 page)
17 November 2016Confirmation statement made on 11 October 2016 with updates (8 pages)
17 November 2016Termination of appointment of Antony Richard Centa as a director on 4 February 2016 (1 page)
17 November 2016Confirmation statement made on 11 October 2016 with updates (8 pages)
17 November 2016Termination of appointment of Antony Richard Centa as a director on 4 February 2016 (1 page)
14 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
14 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
4 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2,350
(9 pages)
4 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2,350
(9 pages)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
4 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2,350
(9 pages)
4 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2,350
(9 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
16 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2,350
(9 pages)
16 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2,350
(9 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
25 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (9 pages)
25 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (9 pages)
17 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase share capital 13/08/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
17 August 2012Particulars of variation of rights attached to shares (2 pages)
17 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase share capital 13/08/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
17 August 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 2,350
(4 pages)
17 August 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 2,350
(4 pages)
17 August 2012Particulars of variation of rights attached to shares (2 pages)
27 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
27 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
21 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (9 pages)
21 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (9 pages)
28 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
28 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
19 October 2010Director's details changed for Peter Antony Centa on 10 October 2010 (2 pages)
19 October 2010Director's details changed for Richard Ian Centa on 10 October 2010 (2 pages)
19 October 2010Director's details changed for Alastair Gerald Centa on 10 October 2010 (2 pages)
19 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (9 pages)
19 October 2010Director's details changed for Alastair Gerald Centa on 10 October 2010 (2 pages)
19 October 2010Director's details changed for Peter Antony Centa on 10 October 2010 (2 pages)
19 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (9 pages)
19 October 2010Director's details changed for Robert Lewis Centa on 10 October 2010 (2 pages)
19 October 2010Secretary's details changed for Peter Antony Centa on 10 October 2010 (2 pages)
19 October 2010Director's details changed for Robert Lewis Centa on 10 October 2010 (2 pages)
19 October 2010Director's details changed for Antony Richard Centa on 10 October 2010 (2 pages)
19 October 2010Director's details changed for Richard Ian Centa on 10 October 2010 (2 pages)
19 October 2010Director's details changed for Antony Richard Centa on 10 October 2010 (2 pages)
19 October 2010Secretary's details changed for Peter Antony Centa on 10 October 2010 (2 pages)
17 September 2010Registered office address changed from 6 Hartham Lane Hertford Herts SG14 1QN on 17 September 2010 (1 page)
17 September 2010Registered office address changed from 6 Hartham Lane Hertford Herts SG14 1QN on 17 September 2010 (1 page)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
14 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (8 pages)
14 October 2009Director's details changed for Alastair Gerald Centa on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Robert Lewis Centa on 12 October 2009 (2 pages)
14 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (8 pages)
14 October 2009Director's details changed for Antony Richard Centa on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Richard Ian Centa on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Antony Richard Centa on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Antony Centa on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Antony Centa on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Alastair Gerald Centa on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Richard Ian Centa on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Robert Lewis Centa on 12 October 2009 (2 pages)
27 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
15 October 2008Return made up to 11/10/08; full list of members (5 pages)
15 October 2008Return made up to 11/10/08; full list of members (5 pages)
8 August 2008Memorandum and Articles of Association (16 pages)
8 August 2008Memorandum and Articles of Association (16 pages)
7 August 2008Director appointed robert lewis centa (2 pages)
7 August 2008Director appointed robert lewis centa (2 pages)
27 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
6 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
17 October 2007Return made up to 11/10/07; full list of members (3 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Return made up to 11/10/07; full list of members (3 pages)
23 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
23 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
27 October 2006Return made up to 11/10/06; full list of members (4 pages)
27 October 2006Return made up to 11/10/06; full list of members (4 pages)
16 June 2006Return made up to 11/10/05; full list of members (4 pages)
16 June 2006Return made up to 11/10/05; full list of members (4 pages)
25 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
25 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
16 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
16 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
1 November 2004Return made up to 11/10/04; full list of members (9 pages)
1 November 2004Return made up to 11/10/04; full list of members (9 pages)
6 May 2004Accounts for a small company made up to 31 August 2003 (7 pages)
6 May 2004Accounts for a small company made up to 31 August 2003 (7 pages)
16 October 2003Return made up to 11/10/03; full list of members (9 pages)
16 October 2003Return made up to 11/10/03; full list of members (9 pages)
22 March 2003Accounts for a small company made up to 31 August 2002 (7 pages)
22 March 2003Accounts for a small company made up to 31 August 2002 (7 pages)
29 October 2002Return made up to 11/10/02; full list of members (9 pages)
29 October 2002Return made up to 11/10/02; full list of members (9 pages)
19 February 2002Accounts for a small company made up to 31 August 2001 (7 pages)
19 February 2002Accounts for a small company made up to 31 August 2001 (7 pages)
23 October 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2001New secretary appointed (2 pages)
10 July 2001Secretary resigned;director resigned (1 page)
10 July 2001Secretary resigned;director resigned (1 page)
10 July 2001New secretary appointed (2 pages)
30 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
30 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
19 October 2000Return made up to 11/10/00; full list of members (8 pages)
19 October 2000Return made up to 11/10/00; full list of members (8 pages)
24 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
24 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
17 November 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
2 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
13 November 1998Return made up to 11/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1998Return made up to 11/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1998Memorandum and Articles of Association (16 pages)
23 April 1998Memorandum and Articles of Association (16 pages)
21 January 1998Return made up to 11/10/97; full list of members (8 pages)
21 January 1998Return made up to 11/10/97; full list of members (8 pages)
5 January 1998Accounts for a small company made up to 31 August 1997 (8 pages)
5 January 1998Accounts for a small company made up to 31 August 1997 (8 pages)
4 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
4 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
13 December 1996Return made up to 11/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1996Return made up to 11/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1996Accounts for a small company made up to 31 August 1996 (8 pages)
4 December 1996Accounts for a small company made up to 31 August 1996 (8 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (9 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (9 pages)
16 October 1995Return made up to 11/10/95; no change of members (4 pages)
16 October 1995Return made up to 11/10/95; no change of members (4 pages)
3 April 1995Accounts made up to 31 August 1994 (6 pages)
3 April 1995Accounts made up to 31 August 1994 (6 pages)
21 March 1983Certificate of incorporation (1 page)
21 March 1983Certificate of incorporation (1 page)