Company NameSCMB Overseas Limited
Company StatusActive
Company Number01764223
CategoryPrivate Limited Company
Incorporation Date25 October 1983(40 years, 5 months ago)
Previous NameTrushelfco (No. 608) Limited

Business Activity

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

Directors

Director NameChristopher John Daniels
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2014(30 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameRichard Douglas John Staff
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(38 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMs Angela Kumari Shah
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2023(39 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameLakshminarasimhan Parthasarathy
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed16 October 2023(40 years after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Secretary NameSc (Secretaries) Limited (Corporation)
StatusCurrent
Appointed06 February 2008(24 years, 3 months after company formation)
Appointment Duration16 years, 1 month
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Martin Heathcote Hayman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(8 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 December 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Brookfield Park
London
NW5 1ER
Director NameDavid William Horace Farmer
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(8 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 1992)
RoleSolicitor/Banker
Correspondence Address29a Warwick Square
London
SW1V 2AD
Director NameMr Christopher Norman Anthony Castleman
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(8 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 February 1993)
RoleBanker
Correspondence Address182 Kensington Park Road
London
W11 2ER
Secretary NameGaynor Jill Welch
NationalityBritish
StatusResigned
Appointed16 May 1992(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 April 1995)
RoleCompany Director
Correspondence AddressHeronswood
Eyhurst Close
Kingswood
Surrey
KT20 6NR
Director NameDavid John Mallett
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(9 years, 2 months after company formation)
Appointment Duration2 months (resigned 25 February 1993)
RoleGroup Financial Controller
Correspondence Address7 Hunts Mead Close
Chislehurst
Kent
BR7 5SE
Director NamePeter Allen Maule
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(9 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 November 1999)
RoleChartered Accountant
Correspondence AddressAshby House
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Secretary NameGordon Andrew Bentley
NationalityBritish
StatusResigned
Appointed21 April 1995(11 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 April 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollybush Lane
Harpenden
Hertfordshire
AL5 4AL
Director NameMichael Philip Rigg
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1995(12 years, 2 months after company formation)
Appointment Duration2 days (resigned 30 December 1995)
RoleChartered Accountant
Correspondence Address29 Blackheath Grove
London
SE3 0DH
Director NameIan Lawrence Sayers
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 1998)
RoleChartered Secretary
Correspondence AddressMiddle House Old Place
Lindfield
Haywards Heath
West Sussex
RH16 2HU
Secretary NameIan Lawrence Sayers
NationalityBritish
StatusResigned
Appointed16 April 1997(13 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 February 1998)
RoleChartered Secretary
Correspondence AddressFlat 1
78 Gloucester Street
London
SW1V 4EE
Secretary NameJacqueline Ann Cross
NationalityBritish
StatusResigned
Appointed20 February 1998(14 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressThe Hollies 19 Hadley Road
Enfield
Middlesex
EN2 8JT
Director NameDeborah Harvey
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(15 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 August 2001)
RoleSecretary
Correspondence AddressEuronext Liffe Cannon Bridge House
1 Cousin Lane
London
EC4R 3XX
Director NameMrs Averina Anita Snow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(16 years after company formation)
Appointment Duration12 years, 10 months (resigned 01 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Spencer Road
Twickenham
Middlesex
TW2 5TG
Secretary NameDeborah Harvey
NationalityBritish
StatusResigned
Appointed30 June 2000(16 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressEuronext Liffe Cannon Bridge House
1 Cousin Lane
London
EC4R 3XX
Director NameGordon Andrew Bentley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(17 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 19 March 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollybush Lane
Harpenden
Hertfordshire
AL5 4AL
Director NameMr Terry Charles Skippen
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(17 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 05 November 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Secretary NameSharon Maria Elizabeth O'Donovan
NationalityBritish
StatusResigned
Appointed01 July 2002(18 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Crossbow Road
Chigwell
Essex
IG7 4EY
Director NameDavid John Brimacombe
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(19 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2005)
RoleLawyer
Correspondence AddressEdlins
Aston Upthorpe
Didcot
Oxfordshire
OX11 9EF
Director NameJulie Bamford
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(19 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address18 Abbey Road
Exeter
Devon
EX4 7BG
Secretary NameMr Terry Charles Skippen
NationalityBritish
StatusResigned
Appointed24 June 2005(21 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 February 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address61 Richmond Road
Leytonstone
London
E11 4BX
Director NameCharles Bennett Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(21 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 September 2006)
RoleChartered Secretary
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Director NameMr Sandeep Kumar Jain
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed19 October 2006(22 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMrs Barbara Anne McAll
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(26 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Paul Stuart Chambers
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(28 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameTim Lord
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(30 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameSandeep Singh Rai
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(35 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 25 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Darren Paul Ellis
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2021(37 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD

Contact

Websitewww.sc.com

Location

Registered Address1 Basinghall Avenue
London
EC2V 5DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£536,203,709
Current Liabilities£28,763,941

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 March 2024 (2 weeks ago)
Next Return Due19 March 2025 (12 months from now)

Filing History

25 August 2023Full accounts made up to 31 December 2022 (30 pages)
13 June 2023Appointment of Ms Angela Kumari Shah as a director on 9 June 2023 (2 pages)
24 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
20 September 2022Full accounts made up to 31 December 2021 (30 pages)
11 May 2022Appointment of Richard Douglas John Staff as a director on 6 May 2022 (2 pages)
29 April 2022Termination of appointment of Sandeep Singh Rai as a director on 25 April 2022 (1 page)
22 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (29 pages)
16 August 2021Statement of capital following an allotment of shares on 4 August 2021
  • GBP 1,500,000.1
(3 pages)
27 April 2021Resolutions
  • RES13 ‐ Reduce share premium account to USD538,514,500.44 09/04/2021
(1 page)
27 April 2021Solvency Statement dated 01/04/21 (1 page)
27 April 2021Statement by Directors (1 page)
27 April 2021Statement of capital on 27 April 2021
  • GBP 0.10
(4 pages)
22 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
4 March 2021Termination of appointment of Paul Stuart Chambers as a director on 24 February 2021 (1 page)
4 March 2021Appointment of Darren Paul Ellis as a director on 24 February 2021 (2 pages)
14 September 2020Full accounts made up to 31 December 2019 (29 pages)
22 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
23 December 2019Resolutions
  • RES13 ‐ Reduction of share premium account 19/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
23 December 2019Statement by Directors (1 page)
23 December 2019Statement of capital on 23 December 2019
  • GBP 0.10
(3 pages)
23 December 2019Solvency Statement dated 19/12/19 (1 page)
26 September 2019Full accounts made up to 31 December 2018 (28 pages)
25 June 2019Confirmation statement made on 20 June 2019 with updates (5 pages)
4 June 2019Statement of capital following an allotment of shares on 4 June 2019
  • GBP 61,213,215
(3 pages)
14 December 2018Appointment of Sandeep Singh Rai as a director on 13 December 2018 (2 pages)
10 December 2018Termination of appointment of Helen Allison Strachan as a director on 10 December 2018 (1 page)
30 September 2018Full accounts made up to 31 December 2017 (29 pages)
3 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
20 June 2018Statement of capital following an allotment of shares on 24 May 2018
  • GBP 38,813,215
(3 pages)
23 April 2018Director's details changed for Christopher John Daniels on 1 July 2017 (2 pages)
25 July 2017Full accounts made up to 31 December 2016 (27 pages)
25 July 2017Full accounts made up to 31 December 2016 (27 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
25 August 2016Termination of appointment of Tim Lord as a director on 19 August 2016 (1 page)
25 August 2016Termination of appointment of Tim Lord as a director on 19 August 2016 (1 page)
29 June 2016Director's details changed for Allison Helen Strachan on 28 June 2016 (2 pages)
29 June 2016Director's details changed for Allison Helen Strachan on 28 June 2016 (2 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 13,215
(8 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 13,215
(8 pages)
22 June 2016Full accounts made up to 31 December 2015 (18 pages)
22 June 2016Full accounts made up to 31 December 2015 (18 pages)
16 June 2016Auditor's resignation (1 page)
16 June 2016Auditor's resignation (1 page)
27 May 2016Auditor's resignation (1 page)
27 May 2016Auditor's resignation (1 page)
4 May 2016Director's details changed for Christopher John Daniels on 14 April 2016 (2 pages)
4 May 2016Director's details changed for Christopher John Daniels on 14 April 2016 (2 pages)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 13,215
(8 pages)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 13,215
(8 pages)
14 October 2015Termination of appointment of David Louis Taylor as a director on 1 October 2015 (1 page)
14 October 2015Termination of appointment of David Louis Taylor as a director on 1 October 2015 (1 page)
14 October 2015Appointment of Allison Helen Strachan as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Allison Helen Strachan as a director on 1 October 2015 (2 pages)
26 August 2015Full accounts made up to 31 December 2014 (18 pages)
26 August 2015Full accounts made up to 31 December 2014 (18 pages)
24 October 2014Appointment of Tim Lord as a director on 13 October 2014 (2 pages)
24 October 2014Termination of appointment of Krishnakumar Narayanan Trichur as a director on 13 October 2014 (1 page)
24 October 2014Termination of appointment of Krishnakumar Narayanan Trichur as a director on 13 October 2014 (1 page)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 13,215
(8 pages)
24 October 2014Appointment of Tim Lord as a director on 13 October 2014 (2 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 13,215
(8 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2014Appointment of David Louis Taylor as a director on 6 October 2014 (2 pages)
7 October 2014Termination of appointment of Rupert Henry Mingay as a director on 6 October 2014 (1 page)
7 October 2014Termination of appointment of Rupert Henry Mingay as a director on 6 October 2014 (1 page)
7 October 2014Termination of appointment of Rupert Henry Mingay as a director on 6 October 2014 (1 page)
7 October 2014Appointment of David Louis Taylor as a director on 6 October 2014 (2 pages)
7 October 2014Appointment of David Louis Taylor as a director on 6 October 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
18 July 2014Appointment of Christopher John Daniels as a director on 17 July 2014 (2 pages)
18 July 2014Appointment of Christopher John Daniels as a director on 17 July 2014 (2 pages)
3 April 2014Termination of appointment of Barbara Mcall as a director (1 page)
3 April 2014Termination of appointment of Barbara Mcall as a director (1 page)
3 April 2014Appointment of Rupert Henry Mingay as a director (2 pages)
3 April 2014Appointment of Rupert Henry Mingay as a director (2 pages)
25 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 13,215
(7 pages)
25 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 13,215
(7 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
9 November 2012Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages)
9 November 2012Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages)
9 November 2012Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages)
5 November 2012Termination of appointment of Terry Skippen as a director (1 page)
5 November 2012Termination of appointment of Terry Skippen as a director (1 page)
25 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (8 pages)
25 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (8 pages)
3 October 2012Appointment of Krishnakumar Narayan Trichur as a director (2 pages)
3 October 2012Termination of appointment of Averina Snow as a director (1 page)
3 October 2012Appointment of Paul Stuart Chambers as a director (2 pages)
3 October 2012Termination of appointment of Averina Snow as a director (1 page)
3 October 2012Appointment of Paul Stuart Chambers as a director (2 pages)
3 October 2012Appointment of Krishnakumar Narayan Trichur as a director (2 pages)
3 October 2012Termination of appointment of Sandeep Jain as a director (1 page)
3 October 2012Termination of appointment of Sandeep Jain as a director (1 page)
9 July 2012Full accounts made up to 31 December 2011 (17 pages)
9 July 2012Full accounts made up to 31 December 2011 (17 pages)
7 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages)
7 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages)
7 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages)
1 June 2012Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page)
13 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (8 pages)
13 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (8 pages)
22 August 2011Full accounts made up to 31 December 2010 (15 pages)
22 August 2011Full accounts made up to 31 December 2010 (15 pages)
28 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (8 pages)
28 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (8 pages)
9 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(36 pages)
9 December 2010Statement of company's objects (2 pages)
9 December 2010Statement of company's objects (2 pages)
9 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(36 pages)
30 September 2010Full accounts made up to 31 December 2009 (15 pages)
30 September 2010Full accounts made up to 31 December 2009 (15 pages)
10 February 2010Director's details changed for Mr Terry Charles Skippen on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Terry Charles Skippen on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Sandeep Kumar Jain on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Sandeep Kumar Jain on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Sandeep Kumar Jain on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Terry Charles Skippen on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
12 January 2010Appointment of Barbara Anne Mcall as a director (2 pages)
12 January 2010Termination of appointment of Julie Bamford as a director (1 page)
12 January 2010Appointment of Barbara Anne Mcall as a director (2 pages)
12 January 2010Termination of appointment of Julie Bamford as a director (1 page)
19 August 2009Full accounts made up to 31 December 2008 (15 pages)
19 August 2009Full accounts made up to 31 December 2008 (15 pages)
11 February 2009Return made up to 20/01/09; full list of members (4 pages)
11 February 2009Return made up to 20/01/09; full list of members (4 pages)
28 October 2008Full accounts made up to 31 December 2007 (14 pages)
28 October 2008Full accounts made up to 31 December 2007 (14 pages)
2 May 2008Return made up to 10/04/08; full list of members (4 pages)
2 May 2008Return made up to 10/04/08; full list of members (4 pages)
7 February 2008New secretary appointed (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008New secretary appointed (1 page)
7 February 2008Secretary resigned (1 page)
11 May 2007Full accounts made up to 31 December 2006 (14 pages)
11 May 2007Full accounts made up to 31 December 2006 (14 pages)
18 April 2007Return made up to 10/04/07; full list of members (3 pages)
18 April 2007Return made up to 10/04/07; full list of members (3 pages)
24 November 2006New director appointed (1 page)
24 November 2006New director appointed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 May 2006Return made up to 10/04/06; full list of members (3 pages)
3 May 2006Return made up to 10/04/06; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
26 September 2005New director appointed (6 pages)
26 September 2005New director appointed (6 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
30 June 2005New secretary appointed (1 page)
30 June 2005New secretary appointed (1 page)
10 May 2005Return made up to 10/04/05; full list of members (3 pages)
10 May 2005Return made up to 10/04/05; full list of members (3 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Return made up to 10/04/04; full list of members (6 pages)
13 May 2004New director appointed (3 pages)
13 May 2004Return made up to 10/04/04; full list of members (6 pages)
13 May 2004New director appointed (3 pages)
13 May 2004Director resigned (1 page)
11 September 2003Group of companies' accounts made up to 31 December 2002 (10 pages)
11 September 2003Group of companies' accounts made up to 31 December 2002 (10 pages)
9 May 2003Return made up to 10/04/03; full list of members (6 pages)
9 May 2003Return made up to 10/04/03; full list of members (6 pages)
2 April 2003Director resigned (1 page)
2 April 2003New director appointed (3 pages)
2 April 2003Director resigned (1 page)
2 April 2003New director appointed (3 pages)
25 July 2002Secretary's particulars changed (1 page)
25 July 2002Secretary's particulars changed (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002New secretary appointed (2 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002New secretary appointed (2 pages)
26 June 2002Full accounts made up to 31 December 2001 (9 pages)
26 June 2002Full accounts made up to 31 December 2001 (9 pages)
19 June 2002Return made up to 16/05/02; full list of members (6 pages)
19 June 2002Return made up to 16/05/02; full list of members (6 pages)
13 August 2001Director resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
7 June 2001Return made up to 16/05/01; full list of members (6 pages)
7 June 2001Return made up to 16/05/01; full list of members (6 pages)
24 May 2001Full accounts made up to 31 December 2000 (11 pages)
24 May 2001Full accounts made up to 31 December 2000 (11 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000New secretary appointed (2 pages)
26 May 2000Ad 19/10/99--------- £ si [email protected]=4630 £ ic 8585/13215 (6 pages)
26 May 2000Return made up to 16/05/00; change of members (7 pages)
26 May 2000Return made up to 16/05/00; change of members (7 pages)
26 May 2000Ad 19/10/99--------- £ si [email protected]=4630 £ ic 8585/13215 (6 pages)
20 March 2000Full accounts made up to 31 December 1999 (12 pages)
20 March 2000Full accounts made up to 31 December 1999 (12 pages)
25 November 1999New director appointed (2 pages)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
25 November 1999New director appointed (2 pages)
8 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 September 1999£ nc 10000/100000 14/09/99 (1 page)
30 September 1999£ nc 10000/100000 14/09/99 (1 page)
3 June 1999Return made up to 16/05/99; full list of members (8 pages)
3 June 1999Return made up to 16/05/99; full list of members (8 pages)
28 April 1999Secretary's particulars changed (1 page)
28 April 1999Secretary's particulars changed (1 page)
14 March 1999Director's particulars changed (1 page)
14 March 1999Director's particulars changed (1 page)
5 March 1999Full accounts made up to 31 December 1998 (14 pages)
5 March 1999Full accounts made up to 31 December 1998 (14 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
24 July 1998Full accounts made up to 31 December 1997 (14 pages)
24 July 1998Full accounts made up to 31 December 1997 (14 pages)
9 June 1998Return made up to 16/05/98; full list of members (8 pages)
9 June 1998Return made up to 16/05/98; full list of members (8 pages)
11 May 1998Director's particulars changed (1 page)
11 May 1998Director's particulars changed (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998New secretary appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998Secretary resigned (1 page)
25 May 1997Return made up to 16/05/97; full list of members (8 pages)
25 May 1997Return made up to 16/05/97; full list of members (8 pages)
20 May 1997Full accounts made up to 31 December 1996 (14 pages)
20 May 1997Full accounts made up to 31 December 1996 (14 pages)
27 April 1997Secretary resigned;director resigned (1 page)
27 April 1997Secretary resigned;director resigned (1 page)
27 April 1997New secretary appointed;new director appointed (2 pages)
27 April 1997New secretary appointed;new director appointed (2 pages)
5 September 1996Auditor's resignation (1 page)
5 September 1996Auditor's resignation (1 page)
5 September 1996Auditor's resignation (1 page)
5 September 1996Auditor's resignation (1 page)
27 June 1996Full accounts made up to 31 December 1995 (14 pages)
27 June 1996Full accounts made up to 31 December 1995 (14 pages)
16 June 1996Return made up to 16/05/96; full list of members (9 pages)
16 June 1996Return made up to 16/05/96; full list of members (9 pages)
1 February 1996Director resigned (2 pages)
1 February 1996Director resigned (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 November 1995Secretary's particulars changed (4 pages)
29 November 1995Secretary's particulars changed (4 pages)
9 June 1995Full accounts made up to 31 December 1994 (14 pages)
9 June 1995Full accounts made up to 31 December 1994 (14 pages)
19 May 1995Return made up to 16/05/95; full list of members (14 pages)
19 May 1995Return made up to 16/05/95; full list of members (14 pages)
11 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
11 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
26 September 1991Full accounts made up to 31 December 1990 (12 pages)
26 September 1991Full accounts made up to 31 December 1990 (12 pages)
4 May 1984Memorandum of association (40 pages)
4 May 1984Memorandum of association (40 pages)
24 November 1983Company name changed\certificate issued on 24/11/83 (2 pages)
24 November 1983Company name changed\certificate issued on 24/11/83 (2 pages)
25 October 1983Certificate of incorporation (1 page)
25 October 1983Certificate of incorporation (1 page)