Company NameA.R.T. Jeffries (Titchfield) Limited
Company StatusDissolved
Company Number01710251
CategoryPrivate Limited Company
Incorporation Date28 March 1983(41 years, 1 month ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(33 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 06 October 2020)
RoleGrp
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 20 Fenchurch Street
London
EC3M 3JY
Secretary NameMr Andrew Stewart Hunter
StatusClosed
Appointed26 March 2018(35 years after company formation)
Appointment Duration2 years, 6 months (closed 06 October 2020)
RoleCompany Director
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Glen Bernard Gregory
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(7 years, 10 months after company formation)
Appointment Duration19 years, 12 months (resigned 07 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Brook Road
Fair Oak
Eastleigh
Hampshire
SO50 7AY
Director NameMr Anthony Ronald Thorne Jeffries
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(7 years, 10 months after company formation)
Appointment Duration19 years, 12 months (resigned 07 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Posbrook Farm
Meon Titchfield
Fareham
Hants
PO14 4HF
Director NameMrs Ruth Isobel Jeffries
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(7 years, 10 months after company formation)
Appointment Duration19 years, 2 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Posbrook Farm
Meon
Fareham
Hants
PO14 4HF
Secretary NameMrs Ruth Isobel Jeffries
NationalityBritish
StatusResigned
Appointed14 February 1991(7 years, 10 months after company formation)
Appointment Duration19 years (resigned 05 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Posbrook Farm
Meon
Fareham
Hants
PO14 4HF
Director NameMr Roy Blackburn
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(17 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 28 February 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address17 Freegrounds Road
Hedge End
Southampton
SO30 0HG
Director NamePaul Ernest Gunter
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(17 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 07 February 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address33 Five Elms Drive
Romsey
Hampshire
SO51 5RN
Director NameMr James Antony Jeffries
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(22 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 August 2010)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Just Triangle Lane
Titchfield
Fareham
Hampshire
PO14 4HA
Secretary NameMr Anthony Ronald Thorne Jeffries
StatusResigned
Appointed05 March 2010(26 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 February 2011)
RoleCompany Director
Correspondence Address44 Botley Road
Park Gate
Southampton
Hampshire
SO31 1BB
Director NameMrs Terri Christine Beard
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(27 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 March 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMendip Court Bath Road
Wells
Somerset
BA5 3DG
Director NameMr Julian John Beard
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(27 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 March 2014)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address10 Haven Crescent
Fareham
Hampshire
PO14 3JX
Secretary NameMr Julian John Beard
NationalityBritish
StatusResigned
Appointed07 February 2011(27 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 March 2014)
RoleCompany Director
Correspondence Address10 Haven Crescent
Hill Head
Fareham
Hampshire
PO14 3JX
Director NameMrs Diane Patricia Lowe
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(28 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2013)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address259 Warsash Road
Locks Heath
Southampton
Hampshire
SO31 9NY
Director NameMs Elizabeth Claire Blaymires
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(30 years, 11 months after company formation)
Appointment Duration4 years (resigned 23 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Ian Frank Gosden
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(30 years, 11 months after company formation)
Appointment Duration4 years (resigned 23 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Secretary NameElizabeth Claire Blaymires
StatusResigned
Appointed01 March 2014(30 years, 11 months after company formation)
Appointment Duration4 years (resigned 23 March 2018)
RoleCompany Director
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY

Contact

Websitewww.higos.co.uk/branches/hampshire/southampton-park-gate
Telephone01749 834500
Telephone regionShepton Mallet

Location

Registered Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

100 at £1John Beard & Son LTD
100.00%
Ordinary

Financials

Year2014
Turnover£71,485
Gross Profit£64,789
Net Worth£43,216

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

7 February 2011Delivered on: 11 February 2011
Satisfied on: 3 March 2014
Persons entitled: Macquarie Bank Limited (Bank)

Classification: Security 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.
Fully Satisfied

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2020First Gazette notice for voluntary strike-off (1 page)
8 April 2020Application to strike the company off the register (1 page)
18 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
24 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
24 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
24 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (17 pages)
24 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
5 August 2019Change of details for John Beard & Son Ltd as a person with significant control on 1 March 2017 (2 pages)
6 June 2019Register inspection address has been changed from 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB England to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
20 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
23 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages)
23 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages)
23 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
23 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
27 March 2018Appointment of Mr Andrew Stewart Hunter as a secretary on 26 March 2018 (2 pages)
23 March 2018Termination of appointment of Elizabeth Claire Blaymires as a director on 23 March 2018 (1 page)
23 March 2018Termination of appointment of Elizabeth Claire Blaymires as a secretary on 23 March 2018 (1 page)
23 March 2018Termination of appointment of Ian Frank Gosden as a director on 23 March 2018 (1 page)
12 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
14 August 2017Director's details changed for Mr Ian Frank Gosden on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Ms Elizabeth Claire Blaymires on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Ian Frank Gosden on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Ms Elizabeth Claire Blaymires on 14 August 2017 (2 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 March 2017Appointment of Mr Michael Andrew Bruce as a director on 1 March 2017 (2 pages)
2 March 2017Appointment of Mr Michael Andrew Bruce as a director on 1 March 2017 (2 pages)
2 March 2017Register(s) moved to registered inspection location 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB (1 page)
2 March 2017Register inspection address has been changed to 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB (1 page)
2 March 2017Register(s) moved to registered inspection location 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB (1 page)
2 March 2017Register inspection address has been changed to 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB (1 page)
1 March 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
1 March 2017Registered office address changed from 7 Cary Court Somerton Business Park Somerset TA11 6SB to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 1 March 2017 (1 page)
1 March 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
1 March 2017Registered office address changed from 7 Cary Court Somerton Business Park Somerset TA11 6SB to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 1 March 2017 (1 page)
17 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
21 August 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
21 August 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
4 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
4 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
22 September 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
22 September 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
17 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
5 September 2014Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG England to 7 Cary Court Somerton Business Park Somerset TA11 6SB on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG England to 7 Cary Court Somerton Business Park Somerset TA11 6SB on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG England to 7 Cary Court Somerton Business Park Somerset TA11 6SB on 5 September 2014 (1 page)
1 September 2014Termination of appointment of Roy Blackburn as a director on 28 February 2014 (1 page)
1 September 2014Termination of appointment of Roy Blackburn as a director on 28 February 2014 (1 page)
5 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 March 2014Termination of appointment of Julian Beard as a secretary (1 page)
3 March 2014Appointment of Elizabeth Claire Blaymires as a director (2 pages)
3 March 2014Appointment of Ian Frank Gosden as a director (2 pages)
3 March 2014Registered office address changed from 44 Botley Road Park Gate Southampton Hampshire SO31 1BB on 3 March 2014 (1 page)
3 March 2014Termination of appointment of Terri Beard as a director (1 page)
3 March 2014Appointment of Elizabeth Claire Blaymires as a secretary (2 pages)
3 March 2014Appointment of Elizabeth Claire Blaymires as a director (2 pages)
3 March 2014Termination of appointment of Terri Beard as a director (1 page)
3 March 2014Termination of appointment of Julian Beard as a secretary (1 page)
3 March 2014Registered office address changed from 44 Botley Road Park Gate Southampton Hampshire SO31 1BB on 3 March 2014 (1 page)
3 March 2014Satisfaction of charge 1 in full (1 page)
3 March 2014Registered office address changed from 44 Botley Road Park Gate Southampton Hampshire SO31 1BB on 3 March 2014 (1 page)
3 March 2014Satisfaction of charge 1 in full (1 page)
3 March 2014Appointment of Ian Frank Gosden as a director (2 pages)
3 March 2014Appointment of Elizabeth Claire Blaymires as a secretary (2 pages)
3 March 2014Termination of appointment of Julian Beard as a director (1 page)
3 March 2014Termination of appointment of Julian Beard as a director (1 page)
24 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(6 pages)
24 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(6 pages)
24 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(6 pages)
1 August 2013Termination of appointment of Diane Lowe as a director (1 page)
1 August 2013Termination of appointment of Diane Lowe as a director (1 page)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (8 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (8 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (8 pages)
27 July 2012Second filing of AR01 previously delivered to Companies House made up to 9 February 2012 (18 pages)
27 July 2012Second filing of AR01 previously delivered to Companies House made up to 9 February 2012 (18 pages)
27 July 2012Second filing of AR01 previously delivered to Companies House made up to 9 February 2012 (18 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
13 April 2012Director's details changed for Julian John Beard on 10 February 2012 (3 pages)
13 April 2012Director's details changed for Julian John Beard on 10 February 2012 (3 pages)
13 April 2012Secretary's details changed for Julian John Beard on 10 February 2012 (2 pages)
13 April 2012Secretary's details changed for Julian John Beard on 10 February 2012 (2 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 27 July 2012
(8 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 27 July 2012
(8 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 27 July 2012
(8 pages)
30 June 2011Appointment of Mrs Terri Christine Beard as a director (2 pages)
30 June 2011Appointment of Mrs Terri Christine Beard as a director (2 pages)
9 June 2011Appointment of Diane Lowe as a director (3 pages)
9 June 2011Appointment of Diane Lowe as a director (3 pages)
22 February 2011Director's details changed for Mr Glen Bernard Gregory on 5 February 2011 (2 pages)
22 February 2011Director's details changed for Mr Anthony Ronald Thorne Jeffries on 5 February 2011 (2 pages)
22 February 2011Director's details changed for Paul Ernest Gunter on 5 February 2011 (2 pages)
22 February 2011Director's details changed for Mr Glen Bernard Gregory on 5 February 2011 (2 pages)
22 February 2011Director's details changed for Roy Blackburn on 5 February 2011 (2 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
22 February 2011Director's details changed for Mr Anthony Ronald Thorne Jeffries on 5 February 2011 (2 pages)
22 February 2011Director's details changed for Roy Blackburn on 5 February 2011 (2 pages)
22 February 2011Director's details changed for Mr Glen Bernard Gregory on 5 February 2011 (2 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
22 February 2011Director's details changed for Roy Blackburn on 5 February 2011 (2 pages)
22 February 2011Director's details changed for Paul Ernest Gunter on 5 February 2011 (2 pages)
22 February 2011Director's details changed for Mr Anthony Ronald Thorne Jeffries on 5 February 2011 (2 pages)
22 February 2011Director's details changed for Paul Ernest Gunter on 5 February 2011 (2 pages)
15 February 2011Appointment of Julian John Beard as a director (3 pages)
15 February 2011Termination of appointment of Paul Gunter as a director (2 pages)
15 February 2011Termination of appointment of Glen Gregory as a director (2 pages)
15 February 2011Termination of appointment of Anthony Jeffries as a secretary (2 pages)
15 February 2011Termination of appointment of Glen Gregory as a director (2 pages)
15 February 2011Termination of appointment of Anthony Jeffries as a secretary (2 pages)
15 February 2011Termination of appointment of Anthony Jeffries as a director (2 pages)
15 February 2011Appointment of Julian John Beard as a director (3 pages)
15 February 2011Termination of appointment of Anthony Jeffries as a director (2 pages)
15 February 2011Termination of appointment of Paul Gunter as a director (2 pages)
14 February 2011Registered office address changed from , 37 the Square, Titchfield, Fareham, Hampshire, PO14 4RT on 14 February 2011 (2 pages)
14 February 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
14 February 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
14 February 2011Registered office address changed from , 37 the Square, Titchfield, Fareham, Hampshire, PO14 4RT on 14 February 2011 (2 pages)
14 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 February 2011Appointment of Julian John Beard as a secretary (3 pages)
14 February 2011Appointment of Julian John Beard as a secretary (3 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
8 December 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 September 2010Termination of appointment of Ruth Jeffries as a director (1 page)
7 September 2010Termination of appointment of James Jeffries as a director (1 page)
7 September 2010Termination of appointment of Ruth Jeffries as a director (1 page)
7 September 2010Termination of appointment of James Jeffries as a director (1 page)
10 March 2010Termination of appointment of Ruth Jeffries as a secretary (1 page)
10 March 2010Appointment of Mr Anthony Ronald Thorne Jeffries as a secretary (1 page)
10 March 2010Termination of appointment of Ruth Jeffries as a secretary (1 page)
10 March 2010Appointment of Mr Anthony Ronald Thorne Jeffries as a secretary (1 page)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (10 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (10 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (10 pages)
15 December 2009Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 February 2009Return made up to 05/02/09; full list of members (5 pages)
10 February 2009Return made up to 05/02/09; full list of members (5 pages)
17 December 2008Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 April 2008Return made up to 05/02/08; full list of members (5 pages)
1 April 2008Return made up to 05/02/08; full list of members (5 pages)
17 December 2007Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 February 2007Return made up to 05/02/07; full list of members (3 pages)
13 February 2007Return made up to 05/02/07; full list of members (3 pages)
10 January 2007Full accounts made up to 31 October 2006 (19 pages)
10 January 2007Full accounts made up to 31 October 2006 (19 pages)
15 February 2006Return made up to 05/02/06; full list of members (9 pages)
15 February 2006Return made up to 05/02/06; full list of members (9 pages)
19 December 2005Full accounts made up to 31 October 2005 (17 pages)
19 December 2005Full accounts made up to 31 October 2005 (17 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
5 February 2005Return made up to 05/02/05; full list of members (8 pages)
5 February 2005Return made up to 05/02/05; full list of members (8 pages)
12 January 2005Accounts for a small company made up to 31 October 2004 (6 pages)
12 January 2005Accounts for a small company made up to 31 October 2004 (6 pages)
27 January 2004Return made up to 05/02/04; full list of members (8 pages)
27 January 2004Return made up to 05/02/04; full list of members (8 pages)
18 December 2003Accounts for a medium company made up to 31 October 2003 (18 pages)
18 December 2003Accounts for a medium company made up to 31 October 2003 (18 pages)
18 February 2003Return made up to 05/02/03; full list of members (8 pages)
18 February 2003Return made up to 05/02/03; full list of members (8 pages)
23 January 2003Accounts for a small company made up to 31 October 2002 (8 pages)
23 January 2003Accounts for a small company made up to 31 October 2002 (8 pages)
5 March 2002Return made up to 05/02/02; full list of members (7 pages)
5 March 2002Return made up to 05/02/02; full list of members (7 pages)
18 December 2001Accounts for a medium company made up to 31 October 2001 (16 pages)
18 December 2001Accounts for a medium company made up to 31 October 2001 (16 pages)
22 February 2001Return made up to 05/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 February 2001Return made up to 05/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 December 2000Accounts for a small company made up to 31 October 2000 (8 pages)
29 December 2000Accounts for a small company made up to 31 October 2000 (8 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
16 February 2000Return made up to 15/02/00; full list of members
  • 363(287) ‐ Registered office changed on 16/02/00
(7 pages)
16 February 2000Return made up to 15/02/00; full list of members
  • 363(287) ‐ Registered office changed on 16/02/00
(7 pages)
23 January 2000Full accounts made up to 31 October 1999 (17 pages)
23 January 2000Full accounts made up to 31 October 1999 (17 pages)
17 February 1999Return made up to 15/02/99; full list of members (6 pages)
17 February 1999Return made up to 15/02/99; full list of members (6 pages)
18 December 1998Accounts for a small company made up to 31 October 1998 (7 pages)
18 December 1998Accounts for a small company made up to 31 October 1998 (7 pages)
25 February 1998Return made up to 15/02/98; no change of members (4 pages)
25 February 1998Return made up to 15/02/98; no change of members (4 pages)
19 December 1997Full accounts made up to 31 October 1997 (18 pages)
19 December 1997Full accounts made up to 31 October 1997 (18 pages)
18 April 1997Return made up to 15/02/97; no change of members (4 pages)
18 April 1997Return made up to 15/02/97; no change of members (4 pages)
17 December 1996Accounts for a small company made up to 31 October 1996 (10 pages)
17 December 1996Accounts for a small company made up to 31 October 1996 (10 pages)
20 February 1996Return made up to 15/02/96; full list of members (6 pages)
20 February 1996Return made up to 15/02/96; full list of members (6 pages)
22 January 1996Accounts for a small company made up to 31 October 1995 (10 pages)
22 January 1996Accounts for a small company made up to 31 October 1995 (10 pages)
28 March 1983Incorporation (12 pages)
28 March 1983Incorporation (12 pages)