Company NameNoyce, Livett Limited
Company StatusDissolved
Company Number01774021
CategoryPrivate Limited Company
Incorporation Date30 November 1983(40 years, 5 months ago)
Dissolution Date29 July 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMr Peter John Burton
StatusClosed
Appointed19 November 2015(31 years, 12 months after company formation)
Appointment Duration2 years, 8 months (closed 29 July 2018)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMrs Claire Victoria Clough
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(32 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 29 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Peter John Burton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(33 years, 8 months after company formation)
Appointment Duration12 months (closed 29 July 2018)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameArthur James Livett
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(9 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 December 1993)
RoleInsurance Consultant
Correspondence Address2 Sulgrave Crescent
Tring
Hertfordshire
HP23 5LG
Director NameCyril William Noyce
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(9 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1998)
RoleInsurance Consultant
Correspondence Address6 Chestnut Avenue
Thame
Oxfordshire
OX9 2AP
Director NameDavid John William Smith
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(9 years, 9 months after company formation)
Appointment Duration16 years, 12 months (resigned 14 September 2010)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen View
Church End Road, Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7AA
Secretary NameCyril William Noyce
NationalityBritish
StatusResigned
Appointed20 September 1993(9 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1998)
RoleInsurance Consultant
Correspondence Address6 Chestnut Avenue
Thame
Oxfordshire
OX9 2AP
Director NameLuis Anthony Fernandez
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(11 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 1995)
RoleInsurance Consultant
Correspondence Address12 Britten Close
Elstree
Borehamwood
Hertfordshire
WD6 3HT
Director NameAlan Michael Christie
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(11 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2001)
RoleInsurance Broker
Correspondence Address76 The Lawns Glenview Road
Hemel Hempstead
Hertfordshire
HP1 1TD
Secretary NameDavid John William Smith
NationalityBritish
StatusResigned
Appointed31 December 1998(15 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 14 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen View
Church End Road, Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7AA
Director NameMr Laurence Tamplin
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(16 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 June 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressPlaza 668 Hitchin Road
Luton
Bedfordshire
LU2 7XH
Director NameJames Malcolm Stewart
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(16 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 July 2005)
RoleInsurance Broker
Correspondence Address84 Marlin Square
Abbots Langley
Hertfordshire
WD5 0EG
Director NameMr Graham David Poulton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(16 years, 9 months after company formation)
Appointment Duration10 years (resigned 13 September 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSycamore House
Green End
Granborough
Buckinghamshire
MK18 3NT
Director NameMr Richard James Bigden
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(26 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPlaza 668 Hitchin Road
Luton
Bedfordshire
LU2 7XH
Director NameMr Clifford Anthony Nott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(26 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressPlaza 668 Hitchin Road
Luton
Bedfordshire
LU2 7XH
Director NameMr Robert Alan Pybus
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(26 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPlaza 668 Hitchin Road
Luton
Bedfordshire
LU2 7XH
Secretary NameClifford Anthony Nott
NationalityBritish
StatusResigned
Appointed14 September 2010(26 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 November 2015)
RoleCompany Director
Correspondence AddressPlaza 668 Hitchin Road
Luton
Bedfordshire
LU2 7XH

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£50,840
Current Liabilities£148,580

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

18 November 2013Delivered on: 21 November 2013
Satisfied on: 10 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
26 January 2011Delivered on: 31 January 2011
Satisfied on: 18 June 2015
Persons entitled: Macquarie Bank Limited

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 see image for full details.
Fully Satisfied
23 March 2006Delivered on: 30 March 2006
Satisfied on: 11 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from birson property companyto the chargee on any account whatsoever.
Particulars: Unit 16 chamberlain road aylesbury. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 March 2006Delivered on: 30 March 2006
Satisfied on: 13 August 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H st georges house 10 chamberlain road aylesbury. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
26 January 1999Delivered on: 9 February 1999
Satisfied on: 6 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The account with the at its thame branch noyce livett limited sterling designated business investment account numbered 7147038.
Fully Satisfied

Filing History

29 July 2018Final Gazette dissolved following liquidation (1 page)
29 April 2018Return of final meeting in a members' voluntary winding up (7 pages)
21 November 2017Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page)
21 November 2017Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page)
21 November 2017Change of details for Npa Insurance Broking Group Ltd as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Change of details for Npa Insurance Broking Group Ltd as a person with significant control on 21 November 2017 (2 pages)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
4 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-17
(1 page)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 September 2017Appointment of a voluntary liquidator (1 page)
4 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-17
(1 page)
4 September 2017Declaration of solvency (6 pages)
4 September 2017Appointment of a voluntary liquidator (1 page)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 September 2017Declaration of solvency (6 pages)
1 August 2017Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
4 October 2016Statement of company's objects (2 pages)
4 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
4 October 2016Statement of company's objects (2 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
27 July 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
27 July 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
6 June 2016Termination of appointment of Richard James Bigden as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of Richard James Bigden as a director on 1 June 2016 (1 page)
6 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
6 June 2016Termination of appointment of Laurence Tamplin as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of Laurence Tamplin as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of Robert Alan Pybus as a director on 1 June 2016 (1 page)
6 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
6 June 2016Termination of appointment of Robert Alan Pybus as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of Clifford Anthony Nott as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of Clifford Anthony Nott as a director on 1 June 2016 (1 page)
27 April 2016Registered office address changed from Plaza 668 Hitchin Road Luton Bedfordshire LU2 7XH to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 27 April 2016 (1 page)
27 April 2016Registered office address changed from Plaza 668 Hitchin Road Luton Bedfordshire LU2 7XH to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 27 April 2016 (1 page)
9 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
9 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
19 November 2015Termination of appointment of Clifford Anthony Nott as a secretary on 19 November 2015 (1 page)
19 November 2015Termination of appointment of Clifford Anthony Nott as a secretary on 19 November 2015 (1 page)
19 November 2015Appointment of Mr Peter John Burton as a secretary on 19 November 2015 (2 pages)
19 November 2015Appointment of Mr Peter John Burton as a secretary on 19 November 2015 (2 pages)
3 September 2015Auditor's resignation (1 page)
3 September 2015Auditor's resignation (1 page)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(7 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(7 pages)
26 August 2015Auditor's resignation (1 page)
26 August 2015Auditor's resignation (1 page)
18 June 2015Satisfaction of charge 4 in full (3 pages)
18 June 2015Satisfaction of charge 4 in full (3 pages)
10 April 2015Satisfaction of charge 017740210005 in full (4 pages)
10 April 2015Satisfaction of charge 017740210005 in full (4 pages)
29 December 2014Director's details changed for Mr Laurence Tamplin on 29 December 2014 (2 pages)
29 December 2014Director's details changed for Mr Laurence Tamplin on 29 December 2014 (2 pages)
13 October 2014Accounts for a small company made up to 31 March 2014 (5 pages)
13 October 2014Accounts for a small company made up to 31 March 2014 (5 pages)
26 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(7 pages)
26 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(7 pages)
13 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
13 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
21 November 2013Registration of charge 017740210005 (27 pages)
21 November 2013Registration of charge 017740210005 (27 pages)
12 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(7 pages)
12 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(7 pages)
31 January 2013Director's details changed for Mr Clifford Anthony Nott on 17 January 2013 (2 pages)
31 January 2013Director's details changed for Mr Clifford Anthony Nott on 17 January 2013 (2 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
26 November 2012Director's details changed for Laurence Tamplin on 14 November 2012 (2 pages)
26 November 2012Director's details changed for Laurence Tamplin on 14 November 2012 (2 pages)
15 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
15 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
7 November 2012Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages)
2 April 2012Secretary's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Richard James Bigden on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Robert Alan Pybus on 2 April 2012 (2 pages)
2 April 2012Secretary's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from 38 Rothesay Road Luton Bedfordshire LU1 1QZ on 2 April 2012 (1 page)
2 April 2012Director's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages)
2 April 2012Secretary's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Richard James Bigden on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Robert Alan Pybus on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Robert Alan Pybus on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Richard James Bigden on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from 38 Rothesay Road Luton Bedfordshire LU1 1QZ on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 38 Rothesay Road Luton Bedfordshire LU1 1QZ on 2 April 2012 (1 page)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
25 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
25 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 January 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
31 January 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
27 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (4 pages)
27 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (4 pages)
20 October 2010Appointment of Mr Richard James Bigden as a director (3 pages)
20 October 2010Appointment of Mr Richard James Bigden as a director (3 pages)
18 October 2010S 519 ca 2006 (1 page)
18 October 2010S 519 ca 2006 (1 page)
11 October 2010Appointment of Clifford Anthony Nott as a director (3 pages)
11 October 2010Appointment of Clifford Anthony Nott as a secretary (3 pages)
11 October 2010Appointment of Robert Alan Pybus as a director (3 pages)
11 October 2010Termination of appointment of David Smith as a secretary (2 pages)
11 October 2010Appointment of Clifford Anthony Nott as a secretary (3 pages)
11 October 2010Termination of appointment of David Smith as a director (2 pages)
11 October 2010Appointment of Robert Alan Pybus as a director (3 pages)
11 October 2010Termination of appointment of David Smith as a director (2 pages)
11 October 2010Appointment of Clifford Anthony Nott as a director (3 pages)
11 October 2010Registered office address changed from St Georges House 10 Chamberlain Road Aylesbury Buckinghamshire HP19 8DY on 11 October 2010 (2 pages)
11 October 2010Registered office address changed from St Georges House 10 Chamberlain Road Aylesbury Buckinghamshire HP19 8DY on 11 October 2010 (2 pages)
11 October 2010Termination of appointment of David Smith as a secretary (2 pages)
23 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
23 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
21 September 2010Termination of appointment of Graham Poulton as a director (2 pages)
21 September 2010Termination of appointment of Graham Poulton as a director (2 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 June 2010Accounts for a small company made up to 31 March 2010 (5 pages)
24 June 2010Accounts for a small company made up to 31 March 2010 (5 pages)
16 September 2009Return made up to 31/08/09; full list of members (4 pages)
16 September 2009Return made up to 31/08/09; full list of members (4 pages)
16 July 2009Accounts for a small company made up to 31 March 2009 (5 pages)
16 July 2009Accounts for a small company made up to 31 March 2009 (5 pages)
16 September 2008Return made up to 31/08/08; full list of members (4 pages)
16 September 2008Return made up to 31/08/08; full list of members (4 pages)
3 September 2008Accounts for a small company made up to 31 March 2008 (5 pages)
3 September 2008Accounts for a small company made up to 31 March 2008 (5 pages)
21 September 2007Return made up to 31/08/07; full list of members (3 pages)
21 September 2007Return made up to 31/08/07; full list of members (3 pages)
29 August 2007Accounts for a small company made up to 31 March 2007 (5 pages)
29 August 2007Accounts for a small company made up to 31 March 2007 (5 pages)
30 October 2006Return made up to 31/08/06; full list of members (7 pages)
30 October 2006Return made up to 31/08/06; full list of members (7 pages)
25 October 2006Accounts for a small company made up to 31 March 2006 (5 pages)
25 October 2006Accounts for a small company made up to 31 March 2006 (5 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
30 March 2006Particulars of mortgage/charge (3 pages)
30 March 2006Particulars of mortgage/charge (5 pages)
30 March 2006Particulars of mortgage/charge (5 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
11 October 2005Return made up to 31/08/05; full list of members (7 pages)
11 October 2005Return made up to 31/08/05; full list of members (7 pages)
26 July 2005Director resigned (1 page)
26 July 2005Full accounts made up to 31 March 2005 (16 pages)
26 July 2005Full accounts made up to 31 March 2005 (16 pages)
26 July 2005Director resigned (1 page)
13 September 2004Return made up to 31/08/04; full list of members (8 pages)
13 September 2004Return made up to 31/08/04; full list of members (8 pages)
19 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
19 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
12 September 2003Return made up to 31/08/03; full list of members (8 pages)
12 September 2003Return made up to 31/08/03; full list of members (8 pages)
8 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
8 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
3 January 2003Director's particulars changed (1 page)
3 January 2003Director's particulars changed (1 page)
25 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
25 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
17 September 2002Return made up to 31/08/02; full list of members (8 pages)
17 September 2002Return made up to 31/08/02; full list of members (8 pages)
9 January 2002Registered office changed on 09/01/02 from: portman house george street aylesbury bucks HP20 2HU (1 page)
9 January 2002Registered office changed on 09/01/02 from: portman house george street aylesbury bucks HP20 2HU (1 page)
9 November 2001Accounts for a small company made up to 31 March 2001 (4 pages)
9 November 2001Accounts for a small company made up to 31 March 2001 (4 pages)
10 September 2001Director resigned (2 pages)
10 September 2001Director resigned (2 pages)
28 August 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 August 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Return made up to 31/08/00; full list of members (6 pages)
19 September 2000Return made up to 31/08/00; full list of members (6 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
17 March 2000Secretary's particulars changed;director's particulars changed (1 page)
17 March 2000Secretary's particulars changed;director's particulars changed (1 page)
22 September 1999Return made up to 20/09/99; change of members (6 pages)
22 September 1999Return made up to 20/09/99; change of members (6 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
9 February 1999Particulars of mortgage/charge (7 pages)
9 February 1999Particulars of mortgage/charge (7 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
12 January 1999Secretary resigned;director resigned (1 page)
12 January 1999Secretary resigned;director resigned (1 page)
15 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
28 September 1998Return made up to 20/09/98; no change of members (4 pages)
28 September 1998Return made up to 20/09/98; no change of members (4 pages)
15 October 1997Return made up to 20/09/97; full list of members (6 pages)
15 October 1997Return made up to 20/09/97; full list of members (6 pages)
10 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
10 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
27 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
27 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
24 September 1996Return made up to 20/09/96; full list of members (6 pages)
24 September 1996Return made up to 20/09/96; full list of members (6 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
11 October 1995Return made up to 20/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1995Return made up to 20/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 1995Director resigned;new director appointed (2 pages)
31 August 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)