Company NameTherapy Equipment Limited
Company StatusActive
Company Number01733885
CategoryPrivate Limited Company
Incorporation Date23 June 1983(40 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr David John Munn
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(35 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressUnit 1, Cranbourne Avenue
Cranbourne Industrial Estate
Potters Bar
Hertfordshire
EN6 3JN
Director NamePiyush Sheth
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed16 January 2023(39 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressUnit 1, Cranbourne Avenue
Cranbourne Industrial Estate
Potters Bar
Hertfordshire
EN6 3JN
Director NameMr Kevin Johnson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(39 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 1, Cranbourne Avenue
Cranbourne Industrial Estate
Potters Bar
Hertfordshire
EN6 3JN
Director NameCurtis Evan Jewell
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed16 January 2023(39 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 1, Cranbourne Avenue
Cranbourne Industrial Estate
Potters Bar
Hertfordshire
EN6 3JN
Director NameMr Jaspal Amar Gaminder Singh
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2023(40 years, 1 month after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Cranbourne Avenue
Cranbourne Industrial Estate
Potters Bar
Hertfordshire
EN6 3JN
Director NameMr Kenneth James Pearl
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2023(40 years, 1 month after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Cranbourne Avenue
Cranbourne Industrial Estate
Potters Bar
Hertfordshire
EN6 3JN
Director NameBarbara Anne Ball
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(8 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 1994)
RoleHomemaker
Correspondence AddressJacksons 8 Mill Field
Barnston
Essex
CM6 1LH
Director NameMr June Claire Munn
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(8 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 October 2002)
RoleHousewife
Correspondence Address1 Speyhawk Place
Little Heath
Potters Bar
Hertfordshire
EN6 1LE
Director NameChristopher Frederick Munn
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(8 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Speyhawk Place
Little Heath
Potters Bar
Hertfordshire
EN6 1LE
Director NameMr Graham John Ball
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(8 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 1997)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Mill Field
Barnston
Dunmow
Essex
CM6 1LH
Secretary NameMr June Claire Munn
NationalityBritish
StatusResigned
Appointed18 November 1991(8 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 October 2002)
RoleCompany Director
Correspondence Address1 Speyhawk Place
Little Heath
Potters Bar
Hertfordshire
EN6 1LE
Director NameMr David John Munn
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(15 years, 3 months after company formation)
Appointment Duration20 years, 7 months (resigned 21 May 2019)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address32 Briars Wood
Hatfield
Hertfordshire
AL10 8DG
Secretary NameSarah Alison Munn
NationalityBritish
StatusResigned
Appointed01 October 2002(19 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 21 May 2019)
RoleCompany Director
Correspondence Address3 Woodlands
Brookmans Park
Hatfield
Hertfordshire
AL9 7AN
Director NameMr Frank Thomas Collins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2019(35 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Cranbourne Avenue
Cranbourne Industrial Estate
Potters Bar
Hertfordshire
EN6 3JN
Director NameMr James Keith Wooster
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2019(35 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Cranborne Industrial Estate
Cranborne Avenue
Potters Bar
Hertfordshire
EN6 3JN
Director NameMr Stephen Paul Munn
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2019(35 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 1, Cranbourne Avenue
Cranbourne Industrial Estate
Potters Bar
Hertfordshire
EN6 3JN
Director NameMr Rupesh Shah
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2019(36 years, 6 months after company formation)
Appointment Duration3 years (resigned 16 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Cranbourne Avenue
Cranbourne Industrial Estate
Potters Bar
Hertfordshire
EN6 3JN

Contact

Websitetherapyequipment.co.uk
Email address[email protected]
Telephone01707 652270
Telephone regionWelwyn Garden City

Location

Registered AddressUnit 1, Cranbourne Avenue
Cranbourne Industrial Estate
Potters Bar
Hertfordshire
EN6 3JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar

Shareholders

11 at £1Stephen Munn
8.46%
Ordinary
6 at £1Therapy Equipment Furbs
4.62%
Ordinary
4 at £1David Munn Retirement Annuity Trust
3.08%
Ordinary
33 at £1David Munn
25.38%
Ordinary B
33 at £1Stephen Munn
25.38%
Ordinary B
30 at £1Chris Munn Accumulation & Maintenance Trust
23.08%
Ordinary
13 at £1Therapy Equipment Retirement Trust
10.00%
Ordinary

Financials

Year2014
Net Worth£3,725,304
Cash£2,636,026
Current Liabilities£574,611

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

10 August 2022Delivered on: 11 August 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Freehold property known as units 1 & 2 cranbourne avenue, cranbourne industrial estate, potters bar, hertfordshire and registered at land registry under title numbers HD153099, HD288217, HD153083 and HD287514.
Outstanding
19 July 2022Delivered on: 22 July 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
21 May 2019Delivered on: 22 May 2019
Persons entitled: Tc Loans I Limited Acting as Security Trustee of the Secured Parties

Classification: A registered charge
Outstanding
21 May 2019Delivered on: 22 May 2019
Persons entitled: Tc Loans I Limited Acting as Security Trustee of the Secured Parties

Classification: A registered charge
Particulars: The freehold property being unit 1, cranborne industrial estate, cranborne road, potters bar, EN6 3JN registered under title number HD153099 and unit 2, cranborne industrial estate, cranborne road, potters bar, EN6 3JN registered under title number HD153083.. The leasehold property being unit 1, cranborne industrial estate, cranborne road, potters bar, EN6 3JN registered under title number HD288217 and unit 2, cranborne industrial estate, cranborne road, potters bar, EN6 3JN registered under title number HD287514.
Outstanding
22 July 1991Delivered on: 31 July 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1, cranborne ave, potters bar, hertfordshire.
Outstanding

Filing History

22 November 2023Confirmation statement made on 18 November 2023 with updates (4 pages)
25 July 2023Appointment of Mr Kenneth James Pearl as a director on 20 July 2023 (2 pages)
25 July 2023Termination of appointment of David John Munn as a director on 6 April 2023 (1 page)
25 July 2023Appointment of Mr Jaspal Amar Gaminder Singh as a director on 20 July 2023 (2 pages)
30 June 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
23 March 2023Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page)
13 February 2023Cessation of Therapy Equipment Holdings Limited as a person with significant control on 16 January 2023 (1 page)
13 February 2023Appointment of Kevin Johnson as a director on 16 January 2023 (2 pages)
13 February 2023Termination of appointment of Frank Thomas Collins as a director on 16 January 2023 (1 page)
13 February 2023Appointment of Piyush Sheth as a director on 16 January 2023 (2 pages)
13 February 2023Notification of Gas Arc Group Limited as a person with significant control on 16 January 2023 (2 pages)
13 February 2023Termination of appointment of James Keith Wooster as a director on 16 January 2023 (1 page)
13 February 2023Termination of appointment of Rupesh Shah as a director on 16 January 2023 (1 page)
13 February 2023Appointment of Curtis Evan Jewell as a director on 16 January 2023 (2 pages)
10 January 2023Satisfaction of charge 017338850005 in full (1 page)
1 December 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
13 October 2022Satisfaction of charge 017338850003 in full (1 page)
13 October 2022Satisfaction of charge 017338850002 in full (1 page)
11 August 2022Registration of charge 017338850005, created on 10 August 2022 (52 pages)
22 July 2022Registration of charge 017338850004, created on 19 July 2022 (82 pages)
30 June 2022Unaudited abridged accounts made up to 30 September 2021 (7 pages)
22 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
30 June 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
9 December 2020Termination of appointment of Stephen Paul Munn as a director on 30 November 2020 (1 page)
2 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
30 September 2020Unaudited abridged accounts made up to 30 September 2019 (7 pages)
30 December 2019Appointment of Mr Rupesh Shah as a director on 19 December 2019 (2 pages)
24 November 2019Confirmation statement made on 18 November 2019 with updates (4 pages)
14 June 2019Second filing of Confirmation Statement dated 18/11/2017 (5 pages)
23 May 2019Cessation of Stephen Paul Munn as a person with significant control on 21 May 2019 (1 page)
23 May 2019Appointment of Mr David John Munn as a director on 22 May 2019 (2 pages)
23 May 2019Cessation of David John Munn as a person with significant control on 21 May 2019 (1 page)
23 May 2019Termination of appointment of Stephen Paul Munn as a director on 21 May 2019 (1 page)
23 May 2019Termination of appointment of David John Munn as a director on 21 May 2019 (1 page)
23 May 2019Termination of appointment of Sarah Alison Munn as a secretary on 21 May 2019 (1 page)
23 May 2019Appointment of Mr Stephen Paul Munn as a director on 22 May 2019 (2 pages)
23 May 2019Appointment of Mr Frank Thomas Collins as a director on 21 May 2019 (2 pages)
23 May 2019Appointment of Mr James Keith Wooster as a director on 21 May 2019 (2 pages)
23 May 2019Notification of Therapy Equipment Holdings Limited as a person with significant control on 21 May 2019 (2 pages)
22 May 2019Registration of charge 017338850003, created on 21 May 2019 (60 pages)
22 May 2019Registration of charge 017338850002, created on 21 May 2019 (89 pages)
14 December 2018Unaudited abridged accounts made up to 30 September 2018 (7 pages)
19 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
29 November 2017Unaudited abridged accounts made up to 30 September 2017 (7 pages)
29 November 2017Unaudited abridged accounts made up to 30 September 2017 (7 pages)
20 November 2017Confirmation statement made on 18 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 14/06/2019.
(5 pages)
20 November 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
30 August 2017Purchase of own shares. (3 pages)
30 August 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 August 2017Cancellation of shares. Statement of capital on 7 August 2017
  • GBP 107.0
(4 pages)
30 August 2017Purchase of own shares. (3 pages)
30 August 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 August 2017Purchase of own shares. (3 pages)
30 August 2017Cancellation of shares. Statement of capital on 7 August 2017
  • GBP 107.0
(4 pages)
30 August 2017Purchase of own shares. (3 pages)
30 August 2017Purchase of own shares. (3 pages)
30 August 2017Purchase of own shares. (3 pages)
31 May 2017Sub-division of shares on 2 May 2017 (4 pages)
31 May 2017Sub-division of shares on 2 May 2017 (4 pages)
28 May 2017Particulars of variation of rights attached to shares (2 pages)
28 May 2017Particulars of variation of rights attached to shares (2 pages)
25 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 March 2017Satisfaction of charge 1 in full (4 pages)
28 March 2017Satisfaction of charge 1 in full (4 pages)
30 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 130
(6 pages)
14 December 2015Director's details changed for David John Munn on 23 October 2015 (2 pages)
14 December 2015Director's details changed for David John Munn on 23 October 2015 (2 pages)
14 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 130
(6 pages)
13 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
13 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 130
(6 pages)
12 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 130
(6 pages)
10 October 2014Change of share class name or designation (2 pages)
10 October 2014Change of share class name or designation (2 pages)
10 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 130
(6 pages)
20 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 130
(6 pages)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
23 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
15 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 November 2009Director's details changed for Stephen Paul Munn on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Stephen Paul Munn on 18 November 2009 (2 pages)
18 November 2009Director's details changed for David John Munn on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for David John Munn on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
22 October 2009Auditor's resignation (1 page)
22 October 2009Auditor's resignation (1 page)
17 October 2009Section 519 (1 page)
17 October 2009Section 519 (1 page)
12 June 2009Accounts for a small company made up to 30 September 2008 (7 pages)
12 June 2009Accounts for a small company made up to 30 September 2008 (7 pages)
9 January 2009Return made up to 18/11/08; full list of members (4 pages)
9 January 2009Return made up to 18/11/08; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 November 2007Return made up to 18/11/07; full list of members (3 pages)
20 November 2007Return made up to 18/11/07; full list of members (3 pages)
21 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 November 2006Return made up to 18/11/06; full list of members (7 pages)
30 November 2006Return made up to 18/11/06; full list of members (7 pages)
12 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 November 2005Return made up to 18/11/05; full list of members (7 pages)
15 November 2005Return made up to 18/11/05; full list of members (7 pages)
14 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 February 2005Return made up to 18/11/04; full list of members (7 pages)
2 February 2005Return made up to 18/11/04; full list of members (7 pages)
8 May 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
8 May 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
5 November 2003Return made up to 18/11/03; full list of members (7 pages)
5 November 2003Return made up to 18/11/03; full list of members (7 pages)
24 May 2003Accounts for a medium company made up to 30 September 2002 (15 pages)
24 May 2003Accounts for a medium company made up to 30 September 2002 (15 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003New secretary appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Secretary resigned (1 page)
28 November 2002Return made up to 18/11/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
28 November 2002Return made up to 18/11/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
23 May 2002£ ic 200/130 30/04/02 £ sr 70@1=70 (1 page)
23 May 2002£ ic 200/130 30/04/02 £ sr 70@1=70 (1 page)
22 May 2002Accounts for a medium company made up to 30 September 2001 (14 pages)
22 May 2002Accounts for a medium company made up to 30 September 2001 (14 pages)
22 November 2001Return made up to 18/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 November 2001Return made up to 18/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
18 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
22 November 2000Return made up to 18/11/00; full list of members (8 pages)
22 November 2000Return made up to 18/11/00; full list of members (8 pages)
14 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 November 1999Return made up to 18/11/99; full list of members (8 pages)
25 November 1999Return made up to 18/11/99; full list of members (8 pages)
7 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
7 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
17 December 1998Return made up to 18/11/98; no change of members (4 pages)
17 December 1998Return made up to 18/11/98; no change of members (4 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
7 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
7 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
22 December 1997Return made up to 18/11/97; full list of members (6 pages)
22 December 1997Return made up to 18/11/97; full list of members (6 pages)
8 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
8 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
30 December 1996Return made up to 18/11/96; no change of members (4 pages)
30 December 1996Return made up to 18/11/96; no change of members (4 pages)
12 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
9 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
24 November 1995Return made up to 18/11/95; no change of members (4 pages)
24 November 1995Return made up to 18/11/95; no change of members (4 pages)
12 June 1995Accounts for a small company made up to 30 September 1994 (9 pages)
12 June 1995Accounts for a small company made up to 30 September 1994 (9 pages)
6 January 1995Return made up to 18/11/94; full list of members (5 pages)
15 February 1993Return made up to 18/11/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1992Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
6 May 1992Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
6 May 1992Resolutions
  • RES ‐
(10 pages)
7 October 1991Resolutions
  • RES ‐
(3 pages)
9 January 1991Return made up to 24/09/90; full list of members (5 pages)
15 February 1990Return made up to 18/11/89; full list of members (4 pages)
31 October 1987Return made up to 02/10/87; full list of members (4 pages)
27 July 1986Annual return made up to 03/07/86 (4 pages)
23 July 1983Incorporation (14 pages)
23 July 1983Incorporation (14 pages)