Company NameIPS Group Limited
Company StatusActive
Company Number01736684
CategoryPrivate Limited Company
Incorporation Date5 July 1983(40 years, 10 months ago)
Previous NamesTicketbuild Limited and I.P.S. Group Of Companies Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Anthony Michael Chitnis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1991(7 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleRecruitment Agency Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBevis Marks House 24-26 Bevis Marks
London
EC3A 7JB
Director NameChristopher Bernard Dickman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1993(9 years, 11 months after company formation)
Appointment Duration30 years, 11 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBevis Marks House 24-26 Bevis Marks
London
EC3A 7JB
Director NameMr Andrew Warren Gartside
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(15 years, 6 months after company formation)
Appointment Duration25 years, 4 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressBevis Marks House 24-26 Bevis Marks
London
EC3A 7JB
Director NameMs Dana Hill
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(35 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressBevis Marks House 24-26 Bevis Marks
London
EC3A 7JB
Director NameMr Richard Ballard
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(35 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBevis Marks House 24-26 Bevis Marks
London
EC3A 7JB
Secretary NameMr Richard Ballard
StatusCurrent
Appointed01 February 2020(36 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressBevis Marks House 24-26 Bevis Marks
London
EC3A 7JB
Director NameMr Alan Lindsay Charlesworth
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(7 years, 8 months after company formation)
Appointment Duration29 years, 2 months (resigned 01 May 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBevis Marks House 24-26 Bevis Marks
London
EC3A 7JB
Director NameEdward Snell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(7 years, 8 months after company formation)
Appointment Duration18 years, 10 months (resigned 25 December 2009)
RoleRecruitment Agency Manager
Correspondence Address42 Ouseley Road
London
SW12 8EF
Director NameDavid Watson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 February 1994)
RoleCompany Director
Correspondence Address42 Clarendon Way
Tunbridge Wells
Kent
TN2 5LD
Director NameGeoffrey Charles George Wilkinson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(7 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 February 1995)
RoleCompany Director
Correspondence Address12 St Margarets Crescent
London
SW15 6HL
Secretary NameMr Alan Lindsay Charlesworth
NationalityBritish
StatusResigned
Appointed01 March 1991(7 years, 8 months after company formation)
Appointment Duration24 years, 7 months (resigned 24 September 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBevis Marks House 24-26 Bevis Marks
London
EC3A 7JB
Director NameLord Prior Of Brampton David Gifford Leathes Prior
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(8 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwannington Manor
Swannington
Norwich
Norfolk
NR9 5NR
Director NameMr Brian John Dawson Raincock
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(9 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAncton Manor Ancton Lane
Middleton On Sea
Bognor Regis
West Sussex
PO22 6NJ
Director NameNicholas Philip Burrell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(9 years, 11 months after company formation)
Appointment Duration18 years, 7 months (resigned 30 December 2011)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressLloyds Avenue House
6 Lloyds Avenue
London
EC3N 3ES
Director NameMr Richard James Hodson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(11 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 05 October 2006)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 St. Bernards Road
Solihull
B92 7AU
Director NameJeremy Christopher Charles Cross
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(17 years, 6 months after company formation)
Appointment Duration20 years (resigned 03 January 2021)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBevis Marks House 24-26 Bevis Marks
London
EC3A 7JB
Secretary NameMr Andrew James Cuthbertson
StatusResigned
Appointed01 October 2015(32 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2016)
RoleCompany Director
Correspondence AddressBevis Marks House 24-26 Bevis Marks
London
EC3A 7JB
Director NameMr Andrew James Cuthbertson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(32 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 November 2016)
RoleFinance & Operations Director
Country of ResidenceEngland
Correspondence AddressBevis Marks House 24-26 Bevis Marks
London
EC3A 7JB
Secretary NameMr Anthony Michael Chitnis
StatusResigned
Appointed20 December 2016(33 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 February 2020)
RoleCompany Director
Correspondence AddressBevis Marks House 24-26 Bevis Marks
London
EC3A 7JB

Contact

Websiteipsgroup.co.uk

Location

Registered AddressBevis Marks House
24-26 Bevis Marks
London
EC3A 7JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

53.2k at £1Ips Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,057,641
Gross Profit£6,114,896
Net Worth£2,596,929
Cash£970,481
Current Liabilities£1,352,230

Accounts

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

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

10 April 2017Delivered on: 12 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
10 April 2017Delivered on: 12 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
6 March 2017Delivered on: 6 March 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
5 November 2004Delivered on: 17 November 2004
Satisfied on: 20 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 February 1995Delivered on: 15 February 1995
Satisfied on: 22 February 2001
Persons entitled: 3I Group PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from ips holdings limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 February 1995Delivered on: 14 February 1995
Satisfied on: 6 March 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 March 1993Delivered on: 2 April 1993
Satisfied on: 8 February 1995
Persons entitled: Close Brothers Limited

Classification: A credit agreement entitled "prompt credit application"
Secured details: £16,903.28 due or to become due from the company to the chargee under the terms of the agreement.
Particulars: All its right,title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details.
Fully Satisfied
13 September 1991Delivered on: 25 September 1991
Satisfied on: 13 February 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see m 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 August 2023Accounts for a small company made up to 31 December 2022 (12 pages)
8 June 2023Satisfaction of charge 017366840008 in full (1 page)
4 April 2023Satisfaction of charge 017366840009 in full (4 pages)
4 April 2023Satisfaction of charge 017366840007 in full (4 pages)
7 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
27 July 2022Accounts for a small company made up to 31 December 2021 (13 pages)
7 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
19 July 2021Accounts for a small company made up to 31 December 2020 (13 pages)
10 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
25 January 2021Termination of appointment of Jeremy Christopher Charles Cross as a director on 3 January 2021 (1 page)
16 September 2020Accounts for a small company made up to 31 December 2019 (15 pages)
14 May 2020Termination of appointment of Alan Lindsay Charlesworth as a director on 1 May 2020 (1 page)
3 March 2020Termination of appointment of Anthony Michael Chitnis as a secretary on 24 February 2020 (1 page)
3 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
3 February 2020Appointment of Mr Richard Ballard as a secretary on 1 February 2020 (2 pages)
12 August 2019Accounts for a small company made up to 31 December 2018 (21 pages)
6 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
22 January 2019Appointment of Ms Dana Hill as a director on 1 January 2019 (2 pages)
22 January 2019Appointment of Mr Richard Ballard as a director on 1 January 2019 (2 pages)
29 June 2018Accounts for a small company made up to 31 December 2017 (13 pages)
16 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
15 September 2017Full accounts made up to 31 December 2016 (27 pages)
15 September 2017Full accounts made up to 31 December 2016 (27 pages)
12 April 2017Registration of charge 017366840008, created on 10 April 2017 (23 pages)
12 April 2017Registration of charge 017366840008, created on 10 April 2017 (23 pages)
12 April 2017Registration of charge 017366840009, created on 10 April 2017 (13 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
6 March 2017Registration of charge 017366840007, created on 6 March 2017 (27 pages)
20 December 2016Appointment of Mr Anthony Michael Chitnis as a secretary on 20 December 2016 (2 pages)
20 December 2016Appointment of Mr Anthony Michael Chitnis as a secretary on 20 December 2016 (2 pages)
20 December 2016Termination of appointment of Andrew James Cuthbertson as a secretary on 20 December 2016 (1 page)
20 December 2016Termination of appointment of Andrew James Cuthbertson as a secretary on 20 December 2016 (1 page)
19 December 2016Termination of appointment of Andrew James Cuthbertson as a director on 25 November 2016 (1 page)
19 December 2016Termination of appointment of Andrew James Cuthbertson as a director on 25 November 2016 (1 page)
21 September 2016Full accounts made up to 31 December 2015 (26 pages)
21 September 2016Full accounts made up to 31 December 2015 (26 pages)
18 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 53,214
(6 pages)
18 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 53,214
(6 pages)
23 February 2016Appointment of Mr Andrew James Cuthbertson as a director on 1 February 2016 (2 pages)
23 February 2016Appointment of Mr Andrew James Cuthbertson as a director on 1 February 2016 (2 pages)
14 October 2015Appointment of Mr Andrew James Cuthbertson as a secretary on 1 October 2015 (2 pages)
14 October 2015Appointment of Mr Andrew James Cuthbertson as a secretary on 1 October 2015 (2 pages)
14 October 2015Appointment of Mr Andrew James Cuthbertson as a secretary on 1 October 2015 (2 pages)
8 October 2015Termination of appointment of Alan Lindsay Charlesworth as a secretary on 24 September 2015 (1 page)
8 October 2015Termination of appointment of Alan Lindsay Charlesworth as a secretary on 24 September 2015 (1 page)
2 October 2015Full accounts made up to 31 December 2014 (21 pages)
2 October 2015Full accounts made up to 31 December 2014 (21 pages)
13 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 53,214
(5 pages)
13 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 53,214
(5 pages)
22 September 2014Full accounts made up to 31 December 2013 (21 pages)
22 September 2014Full accounts made up to 31 December 2013 (21 pages)
18 June 2014Registered office address changed from Lloyds Avenue House 6 Lloyds Avenue London EC3N 3ES on 18 June 2014 (1 page)
18 June 2014Registered office address changed from Lloyds Avenue House 6 Lloyds Avenue London EC3N 3ES on 18 June 2014 (1 page)
18 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 53,214
(5 pages)
18 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 53,214
(5 pages)
16 December 2013Auditor's resignation (1 page)
16 December 2013Auditor's resignation (1 page)
2 December 2013Auditor's resignation (1 page)
2 December 2013Auditor's resignation (1 page)
23 September 2013Full accounts made up to 31 December 2012 (16 pages)
23 September 2013Full accounts made up to 31 December 2012 (16 pages)
19 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
24 September 2012Full accounts made up to 31 December 2011 (20 pages)
24 September 2012Full accounts made up to 31 December 2011 (20 pages)
7 August 2012Second filing of AR01 previously delivered to Companies House made up to 22 February 2012 (17 pages)
7 August 2012Second filing of AR01 previously delivered to Companies House made up to 22 February 2012 (17 pages)
12 March 2012Annual return made up to 22 February 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 07/08/2012
(6 pages)
12 March 2012Annual return made up to 22 February 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 07/08/2012
(6 pages)
19 January 2012Termination of appointment of Nicholas Burrell as a director (1 page)
19 January 2012Termination of appointment of Nicholas Burrell as a director (1 page)
15 September 2011Full accounts made up to 31 December 2010 (16 pages)
15 September 2011Full accounts made up to 31 December 2010 (16 pages)
10 March 2011Director's details changed for Jeremy Christopher Charles Cross on 22 February 2011 (2 pages)
10 March 2011Secretary's details changed for Mr Alan Lindsay Charlesworth on 22 February 2011 (1 page)
10 March 2011Director's details changed for Mr Alan Lindsay Charlesworth on 22 February 2011 (2 pages)
10 March 2011Director's details changed for Mr Andrew Warren Gartside on 22 February 2011 (2 pages)
10 March 2011Director's details changed for Nicholas Philip Burrell on 22 February 2011 (2 pages)
10 March 2011Director's details changed for Mr Andrew Warren Gartside on 22 February 2011 (2 pages)
10 March 2011Director's details changed for Christopher Bernard Dickman on 22 February 2011 (2 pages)
10 March 2011Director's details changed for Mr Anthony Michael Chitnis on 22 February 2011 (2 pages)
10 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
10 March 2011Director's details changed for Jeremy Christopher Charles Cross on 22 February 2011 (2 pages)
10 March 2011Director's details changed for Christopher Bernard Dickman on 22 February 2011 (2 pages)
10 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
10 March 2011Director's details changed for Mr Anthony Michael Chitnis on 22 February 2011 (2 pages)
10 March 2011Secretary's details changed for Mr Alan Lindsay Charlesworth on 22 February 2011 (1 page)
10 March 2011Director's details changed for Nicholas Philip Burrell on 22 February 2011 (2 pages)
10 March 2011Director's details changed for Mr Alan Lindsay Charlesworth on 22 February 2011 (2 pages)
16 September 2010Full accounts made up to 31 December 2009 (19 pages)
16 September 2010Full accounts made up to 31 December 2009 (19 pages)
25 February 2010Director's details changed for Mr Andrew Warren Gartside on 22 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Andrew Warren Gartside on 22 February 2010 (2 pages)
25 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
13 January 2010Termination of appointment of Edward Snell as a director (1 page)
13 January 2010Termination of appointment of Edward Snell as a director (1 page)
8 October 2009Full accounts made up to 31 December 2008 (18 pages)
8 October 2009Full accounts made up to 31 December 2008 (18 pages)
5 March 2009Return made up to 22/02/09; full list of members (5 pages)
5 March 2009Return made up to 22/02/09; full list of members (5 pages)
27 October 2008Amended full accounts made up to 31 December 2007 (18 pages)
27 October 2008Amended full accounts made up to 31 December 2007 (18 pages)
9 October 2008Full accounts made up to 31 December 2007 (12 pages)
9 October 2008Full accounts made up to 31 December 2007 (12 pages)
19 March 2008Return made up to 22/02/08; full list of members (5 pages)
19 March 2008Return made up to 22/02/08; full list of members (5 pages)
21 September 2007Accounts made up to 31 December 2006 (18 pages)
21 September 2007Accounts made up to 31 December 2006 (18 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (1 page)
20 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 March 2007Return made up to 22/02/07; full list of members (3 pages)
19 March 2007Return made up to 22/02/07; full list of members (3 pages)
16 March 2007Secretary's particulars changed;director's particulars changed (1 page)
16 March 2007Secretary's particulars changed;director's particulars changed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (19 pages)
5 November 2006Full accounts made up to 31 December 2005 (19 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
28 July 2006Secretary's particulars changed;director's particulars changed (1 page)
28 July 2006Secretary's particulars changed;director's particulars changed (1 page)
28 July 2006Secretary's particulars changed;director's particulars changed (1 page)
28 July 2006Secretary's particulars changed;director's particulars changed (1 page)
14 March 2006Return made up to 22/02/06; full list of members (3 pages)
14 March 2006Return made up to 22/02/06; full list of members (3 pages)
7 November 2005Full accounts made up to 31 December 2004 (18 pages)
7 November 2005Full accounts made up to 31 December 2004 (18 pages)
4 March 2005Return made up to 22/02/05; full list of members (3 pages)
4 March 2005Return made up to 22/02/05; full list of members (3 pages)
1 December 2004Declaration of assistance for shares acquisition (16 pages)
1 December 2004Declaration of assistance for shares acquisition (17 pages)
1 December 2004Declaration of assistance for shares acquisition (17 pages)
1 December 2004Declaration of assistance for shares acquisition (16 pages)
17 November 2004Particulars of mortgage/charge (6 pages)
17 November 2004Particulars of mortgage/charge (6 pages)
26 October 2004Full accounts made up to 31 December 2003 (18 pages)
26 October 2004Full accounts made up to 31 December 2003 (18 pages)
23 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 January 2004Secretary's particulars changed;director's particulars changed (1 page)
10 January 2004Secretary's particulars changed;director's particulars changed (1 page)
7 November 2003Full accounts made up to 31 December 2002 (18 pages)
7 November 2003Full accounts made up to 31 December 2002 (18 pages)
1 April 2003Return made up to 22/02/03; full list of members (10 pages)
1 April 2003Return made up to 22/02/03; full list of members (10 pages)
1 November 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
1 November 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
6 September 2002Director's particulars changed (1 page)
6 September 2002Director's particulars changed (1 page)
5 July 2002Director's particulars changed (1 page)
5 July 2002Director's particulars changed (1 page)
21 June 2002Director's particulars changed (1 page)
21 June 2002Director's particulars changed (1 page)
7 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
1 November 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
12 October 2001Secretary's particulars changed;director's particulars changed (1 page)
12 October 2001Secretary's particulars changed;director's particulars changed (1 page)
12 October 2001Director's particulars changed (1 page)
12 October 2001Director's particulars changed (1 page)
1 March 2001Return made up to 22/02/01; full list of members (8 pages)
1 March 2001Return made up to 22/02/01; full list of members (8 pages)
22 February 2001Declaration of satisfaction of mortgage/charge (1 page)
22 February 2001Declaration of satisfaction of mortgage/charge (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
8 November 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
8 November 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
6 April 2000Director's particulars changed (1 page)
6 April 2000Return made up to 22/02/00; full list of members (8 pages)
6 April 2000Return made up to 22/02/00; full list of members (8 pages)
6 April 2000Director's particulars changed (1 page)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 March 1999Return made up to 22/02/99; full list of members (8 pages)
30 March 1999Return made up to 22/02/99; full list of members (8 pages)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Auditor's resignation (1 page)
21 January 1999Auditor's resignation (1 page)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 June 1998Director's particulars changed (1 page)
23 June 1998Director's particulars changed (1 page)
11 April 1998Return made up to 22/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 1998Return made up to 22/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 1998Secretary's particulars changed;director's particulars changed (1 page)
2 March 1998Secretary's particulars changed;director's particulars changed (1 page)
23 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 March 1997Return made up to 22/02/97; no change of members (6 pages)
25 March 1997Return made up to 22/02/97; no change of members (6 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
3 April 1996Return made up to 22/02/96; full list of members (9 pages)
3 April 1996Return made up to 22/02/96; full list of members (9 pages)
2 April 1996Director resigned (2 pages)
2 April 1996Director resigned (2 pages)
15 February 1996Director's particulars changed (2 pages)
15 February 1996Director's particulars changed (2 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
22 March 1995Return made up to 22/02/95; full list of members (10 pages)
22 March 1995Return made up to 22/02/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
5 November 1992Full accounts made up to 31 December 1991 (16 pages)
5 November 1992Full accounts made up to 31 December 1991 (16 pages)
4 March 1991Full accounts made up to 31 December 1990 (19 pages)
4 March 1991Full accounts made up to 31 December 1990 (19 pages)
5 July 1983Incorporation (19 pages)
5 July 1983Incorporation (19 pages)
5 July 1983Certificate of incorporation (1 page)
5 July 1983Certificate of incorporation (1 page)