Company NamePELL Frischmann Consultants Limited
DirectorsIain Alexander Bisset and Linda Susan Roberts
Company StatusActive
Company Number01777946
CategoryPrivate Limited Company
Incorporation Date14 December 1983(40 years, 4 months ago)
Previous NamePELL Frischmann Highways & Transportation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Secretary NameMrs Linda Susan Roberts
NationalityBritish
StatusCurrent
Appointed29 August 2003(19 years, 8 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 85 Strand
London
WC2R 0DW
Director NameMr Iain Alexander Bisset
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(35 years after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 85 Strand
London
WC2R 0DW
Director NameMrs Linda Susan Roberts
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(37 years after company formation)
Appointment Duration3 years, 4 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address5th Floor 85 Strand
London
WC2R 0DW
Director NameMr Brian Dean
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration14 years, 11 months (resigned 16 December 2006)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address32 Sinclair Garth
Sandal
Wakefield
West Yorkshire
WF2 6RE
Director NameJohn Stuart Gallagher
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration14 years, 9 months (resigned 02 October 2006)
RoleCivil Engineer
Correspondence AddressOaks Rock
54 Woodthorpe Lane
Wakefield
West Yorkshire
WF2 6JJ
Director NameMr Sydney Lenssen
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration6 years, 1 month (resigned 30 January 1998)
RoleConsulting Engineer
Correspondence AddressFive Farthings 2 Burnett Park
Harlow
Essex
CM19 4SD
Director NameMalcolm Lawrence Anderson Moncrieff
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleConsulting Engineer
Correspondence AddressWhite Cottage
Denham Village
Bucks
UB9 5BH
Director NameMr Sudhakar Shrirang Prabhu
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration21 years, 3 months (resigned 31 March 2013)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address5 Manchester Square
London
W1U 3PD
Director NameFrank Alexander Sims
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 1997)
RoleConsulting Engineer
Correspondence AddressOaks Rock 54 Woodthorpe Lane
Sandal
Wakefield
W Yorks
WF2 6JG
Director NameDr Wilem William Frischmann
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration23 years, 9 months (resigned 30 September 2015)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Manchester Square
London
W1U 3PD
Secretary NameNorman William Carmichael
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration11 years, 8 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address35 Bristow Road
Croydon
Surrey
CR0 4QQ
Director NameMr Crawford Taylor Munro
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(17 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 May 2012)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address33 Burrator Drive
Exwick
Exeter
EX2 7TF
Director NameMr Andrew John Tunstall
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(19 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 22 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Culm Valley Way
Uffculme
Cullompton
Devon
EX15 3XZ
Director NameMr Tushar Sudhakar Prabhu
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(19 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 September 2019)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address5 Manchester Square
London
W1U 3PD
Director NameMr Peter Stephen Miller
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(20 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 November 2010)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address589 Rayners Lane
Pinner
Middlesex
HA5 5HP
Director NameMr Carl Vinson Powell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2006(22 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 01 October 2015)
RoleBusiness Development Dir
Country of ResidenceUnited Kingdom
Correspondence Address7 Tounson Court
Montaigne Close
London
SW1P 4AQ
Director NameLeslie Goddard
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(28 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 June 2015)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence AddressGeorge House George Street
Wakefield
West Yorkshire
WF1 1LY
Director NameMr Charles Pryde McBeath
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(29 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Manchester Square
London
W1U 3PD
Director NameMr Richard John Barrett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(30 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 November 2016)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressPO Box 3068
Pell Frischmann Khalifa Street
Abu Dhabi
UAE
Director NameMr Jonathan Barry Grady
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(32 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Manchester Square
London
W1U 3PD
Director NameMr Adam Lee
Date of BirthJuly 1989 (Born 34 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 October 2019(35 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Manchester Square
London
W1U 3PD

Contact

Websitepellfrischmann.com
Telephone020 74863661
Telephone regionLondon

Location

Registered Address5th Floor 85 Strand
London
WC2R 0DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

8k at £1Pell Frischmann S1 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,452,062
Gross Profit£4,588,702
Net Worth£2,755,540
Cash£60,975
Current Liabilities£26,177,497

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (8 months, 4 weeks from now)

Charges

4 August 2017Delivered on: 8 August 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
24 February 2016Delivered on: 1 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 April 2005Delivered on: 26 April 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
13 December 2000Delivered on: 20 December 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
14 June 1991Delivered on: 27 June 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See form 395. ref M464C for full detais). 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.
Outstanding
1 August 1986Delivered on: 8 August 1986
Satisfied on: 3 September 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

Filing History

20 June 2023Appointment of Mr Stuart Cox as a director on 1 June 2023 (2 pages)
3 May 2023Full accounts made up to 31 December 2022 (31 pages)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
6 April 2022Full accounts made up to 31 December 2021 (30 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
17 November 2021Registered office address changed from 5 Manchester Square London W1U 3PD to 5th Floor 85 Strand London WC2R 0DW on 17 November 2021 (1 page)
28 August 2021Full accounts made up to 31 December 2020 (32 pages)
21 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
13 January 2021Termination of appointment of Adam Lee as a director on 1 January 2021 (1 page)
13 January 2021Appointment of Ms Linda Susan Roberts as a director on 1 January 2021 (2 pages)
2 July 2020Full accounts made up to 31 December 2019 (31 pages)
16 January 2020Secretary's details changed for Mrs Linda Susan Roberts on 16 January 2020 (1 page)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
30 October 2019Termination of appointment of Tushar Sudhakar Prabhu as a director on 1 September 2019 (1 page)
30 October 2019Termination of appointment of Jonathan Barry Grady as a director on 1 October 2019 (1 page)
29 October 2019Appointment of Mr Adam Lee as a director on 1 October 2019 (2 pages)
9 May 2019Full accounts made up to 31 December 2018 (33 pages)
11 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
11 January 2019Cessation of Rsbg Infrastructure Ltd as a person with significant control on 31 December 2018 (1 page)
11 January 2019Notification of Pell Frischmann Consulting Engineers Ltd as a person with significant control on 31 December 2018 (2 pages)
11 January 2019Appointment of Mr Iain Alexander Bisset as a director on 1 January 2019 (2 pages)
18 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
17 October 2018Satisfaction of charge 017779460005 in full (1 page)
4 October 2018Full accounts made up to 31 December 2017 (31 pages)
3 September 2018Satisfaction of charge 2 in full (1 page)
3 September 2018Satisfaction of charge 4 in full (1 page)
3 September 2018Satisfaction of charge 3 in full (1 page)
3 August 2018Director's details changed for Mr Jonathan Barry Grady on 2 July 2018 (2 pages)
26 July 2018Change of details for Rsbg Investment Ltd as a person with significant control on 13 June 2018 (2 pages)
15 December 2017Change of details for Pell Frischmann S1 Ltd as a person with significant control on 3 October 2017 (2 pages)
15 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
15 December 2017Change of details for Pell Frischmann S1 Ltd as a person with significant control on 3 October 2017 (2 pages)
19 September 2017Full accounts made up to 31 December 2016 (29 pages)
19 September 2017Full accounts made up to 31 December 2016 (29 pages)
8 August 2017Registration of charge 017779460006, created on 4 August 2017 (24 pages)
8 August 2017Registration of charge 017779460006, created on 4 August 2017 (24 pages)
22 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
28 November 2016Termination of appointment of Richard John Barrett as a director on 24 November 2016 (1 page)
28 November 2016Termination of appointment of Richard John Barrett as a director on 24 November 2016 (1 page)
9 November 2016Appointment of Mr Jonathan Barry Grady as a director on 7 November 2016 (2 pages)
9 November 2016Appointment of Mr Jonathan Barry Grady as a director on 7 November 2016 (2 pages)
2 November 2016Termination of appointment of Charles Pryde Mcbeath as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Charles Pryde Mcbeath as a director on 31 October 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (31 pages)
13 October 2016Full accounts made up to 31 December 2015 (31 pages)
1 March 2016Registration of charge 017779460005, created on 24 February 2016 (26 pages)
1 March 2016Registration of charge 017779460005, created on 24 February 2016 (26 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 8,000
(6 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 8,000
(6 pages)
11 November 2015Auditor's resignation (1 page)
11 November 2015Auditor's resignation (1 page)
10 November 2015Current accounting period shortened from 29 March 2016 to 31 December 2015 (1 page)
10 November 2015Current accounting period shortened from 29 March 2016 to 31 December 2015 (1 page)
9 November 2015Termination of appointment of Carl Vinson Powell as a director on 1 October 2015 (1 page)
9 November 2015Termination of appointment of Carl Vinson Powell as a director on 1 October 2015 (1 page)
9 November 2015Termination of appointment of Carl Vinson Powell as a director on 1 October 2015 (1 page)
17 October 2015Full accounts made up to 31 March 2015 (35 pages)
17 October 2015Full accounts made up to 31 March 2015 (35 pages)
14 October 2015Termination of appointment of Wilem William Frischmann as a director on 30 September 2015 (1 page)
14 October 2015Termination of appointment of Wilem William Frischmann as a director on 30 September 2015 (1 page)
19 June 2015Group of companies' accounts made up to 31 March 2014 (42 pages)
19 June 2015Group of companies' accounts made up to 31 March 2014 (42 pages)
8 June 2015Termination of appointment of Leslie Goddard as a director on 5 June 2015 (1 page)
8 June 2015Termination of appointment of Leslie Goddard as a director on 5 June 2015 (1 page)
8 June 2015Termination of appointment of Leslie Goddard as a director on 5 June 2015 (1 page)
20 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
20 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 8,000
(9 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 8,000
(9 pages)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
15 August 2014Appointment of Mr Richard Barrett as a director on 1 June 2014 (2 pages)
15 August 2014Appointment of Mr Richard Barrett as a director on 1 June 2014 (2 pages)
15 August 2014Appointment of Mr Richard Barrett as a director on 1 June 2014 (2 pages)
28 January 2014Appointment of Mr Charles Pryde Mcbeath as a director (2 pages)
28 January 2014Appointment of Mr Charles Pryde Mcbeath as a director (2 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 8,000
(7 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 8,000
(7 pages)
23 December 2013Full accounts made up to 31 March 2013 (35 pages)
23 December 2013Full accounts made up to 31 March 2013 (35 pages)
8 November 2013Termination of appointment of Sudhakar Prabhu as a director (1 page)
8 November 2013Termination of appointment of Sudhakar Prabhu as a director (1 page)
30 May 2013Director's details changed for Mr Tushar Sudhakar Prabhu on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Tushar Sudhakar Prabhu on 30 May 2013 (2 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
4 January 2013Full accounts made up to 31 March 2012 (37 pages)
4 January 2013Full accounts made up to 31 March 2012 (37 pages)
12 June 2012Director's details changed for Mr Carl Vinson Powell on 24 April 2012 (2 pages)
12 June 2012Termination of appointment of Crawford Munro as a director (1 page)
12 June 2012Termination of appointment of Crawford Munro as a director (1 page)
12 June 2012Director's details changed for Mr Carl Vinson Powell on 24 April 2012 (2 pages)
10 May 2012Appointment of Leslie Goddard as a director (3 pages)
10 May 2012Appointment of Leslie Goddard as a director (3 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
3 January 2012Termination of appointment of Andrew Tunstall as a director (1 page)
3 January 2012Termination of appointment of Andrew Tunstall as a director (1 page)
2 January 2012Full accounts made up to 31 March 2011 (37 pages)
2 January 2012Full accounts made up to 31 March 2011 (37 pages)
21 October 2011Director's details changed for Andrew John Tunstall on 21 October 2011 (2 pages)
21 October 2011Director's details changed for Andrew John Tunstall on 21 October 2011 (2 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
4 January 2011Full accounts made up to 31 March 2010 (43 pages)
4 January 2011Full accounts made up to 31 March 2010 (43 pages)
18 November 2010Termination of appointment of Peter Miller as a director (1 page)
18 November 2010Termination of appointment of Peter Miller as a director (1 page)
4 February 2010Full accounts made up to 31 March 2009 (38 pages)
4 February 2010Full accounts made up to 31 March 2009 (38 pages)
18 January 2010Director's details changed for Dr Wilem William Frischmann on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Carl Vinson Powell on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Peter Stephen Miller on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Dr Wilem William Frischmann on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Carl Vinson Powell on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Peter Stephen Miller on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
18 January 2010Director's details changed for Crawford Taylor Munro on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Crawford Taylor Munro on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
7 October 2009Director's details changed for Mr Sudhakar Shrirang Prabhu on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Sudhakar Shrirang Prabhu on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Sudhakar Shrirang Prabhu on 6 October 2009 (2 pages)
4 February 2009Full accounts made up to 31 March 2008 (35 pages)
4 February 2009Full accounts made up to 31 March 2008 (35 pages)
14 January 2009Registered office changed on 14/01/2009 from 5 manchester square london W1A 1AU (1 page)
14 January 2009Registered office changed on 14/01/2009 from 5 manchester square london W1A 1AU (1 page)
14 January 2009Return made up to 31/12/08; full list of members (5 pages)
14 January 2009Return made up to 31/12/08; full list of members (5 pages)
3 February 2008Full accounts made up to 31 March 2007 (32 pages)
3 February 2008Full accounts made up to 31 March 2007 (32 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
12 February 2007Full accounts made up to 31 March 2006 (33 pages)
12 February 2007Full accounts made up to 31 March 2006 (33 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
3 March 2006Full accounts made up to 31 March 2005 (28 pages)
3 March 2006Full accounts made up to 31 March 2005 (28 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
19 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
19 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
10 January 2006Return made up to 31/12/05; full list of members (3 pages)
10 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 May 2005Full accounts made up to 31 March 2004 (27 pages)
5 May 2005Full accounts made up to 31 March 2004 (27 pages)
26 April 2005Particulars of mortgage/charge (9 pages)
26 April 2005Particulars of mortgage/charge (9 pages)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
31 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
26 January 2005Return made up to 31/12/04; full list of members (8 pages)
26 January 2005Return made up to 31/12/04; full list of members (8 pages)
6 October 2004Group of companies' accounts made up to 31 March 2003 (36 pages)
6 October 2004Group of companies' accounts made up to 31 March 2003 (36 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
16 March 2004Return made up to 31/12/03; full list of members (8 pages)
16 March 2004Return made up to 31/12/03; full list of members (8 pages)
9 March 2004Director's particulars changed (1 page)
9 March 2004Director's particulars changed (1 page)
25 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
25 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
4 November 2003Group of companies' accounts made up to 31 March 2002 (27 pages)
4 November 2003Group of companies' accounts made up to 31 March 2002 (27 pages)
29 September 2003New secretary appointed (2 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003Secretary resigned (1 page)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
23 April 2003Auditor's resignation (1 page)
23 April 2003Auditor's resignation (1 page)
27 February 2003Return made up to 31/12/02; full list of members (7 pages)
27 February 2003Return made up to 31/12/02; full list of members (7 pages)
1 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
1 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
3 July 2002Full accounts made up to 31 March 2001 (19 pages)
3 July 2002Full accounts made up to 31 March 2001 (19 pages)
5 June 2002Return made up to 31/12/01; full list of members (7 pages)
5 June 2002Return made up to 31/12/01; full list of members (7 pages)
27 December 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
27 December 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
1 May 2001Full accounts made up to 31 March 2000 (18 pages)
1 May 2001Full accounts made up to 31 March 2000 (18 pages)
6 March 2001Return made up to 31/12/00; full list of members (6 pages)
6 March 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2001Secretary's particulars changed (1 page)
2 February 2001Secretary's particulars changed (1 page)
25 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
25 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
31 July 2000Full accounts made up to 31 March 1999 (18 pages)
31 July 2000Full accounts made up to 31 March 1999 (18 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 November 1999Delivery ext'd 3 mth 31/03/99 (1 page)
21 November 1999Delivery ext'd 3 mth 31/03/99 (1 page)
3 August 1999Full accounts made up to 31 March 1998 (21 pages)
3 August 1999Full accounts made up to 31 March 1998 (21 pages)
17 March 1999Return made up to 31/12/98; full list of members (7 pages)
17 March 1999Return made up to 31/12/98; full list of members (7 pages)
30 December 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
30 December 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
1 July 1998Director resigned (1 page)
1 July 1998Director resigned (1 page)
6 May 1998Full accounts made up to 31 March 1997 (22 pages)
6 May 1998Full accounts made up to 31 March 1997 (22 pages)
19 February 1998Return made up to 31/12/97; full list of members (8 pages)
19 February 1998Return made up to 31/12/97; full list of members (8 pages)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
8 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
8 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
22 June 1997Director's particulars changed (1 page)
22 June 1997Director's particulars changed (1 page)
2 May 1997Full accounts made up to 31 March 1996 (21 pages)
2 May 1997Full accounts made up to 31 March 1996 (21 pages)
31 January 1997Secretary's particulars changed (1 page)
31 January 1997Secretary's particulars changed (1 page)
24 January 1997Return made up to 31/12/96; full list of members (8 pages)
24 January 1997Return made up to 31/12/96; full list of members (8 pages)
23 December 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
23 December 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
4 April 1996Full accounts made up to 31 March 1995 (20 pages)
4 April 1996Full accounts made up to 31 March 1995 (20 pages)
31 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
17 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
23 March 1995Return made up to 31/12/94; full list of members (18 pages)
23 March 1995Return made up to 31/12/94; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
27 June 1991Particulars of mortgage/charge (3 pages)
27 June 1991Particulars of mortgage/charge (3 pages)
1 April 1986Company name changed\certificate issued on 01/04/86 (2 pages)
1 April 1986Company name changed\certificate issued on 01/04/86 (2 pages)
14 December 1983Certificate of incorporation (1 page)
14 December 1983Certificate of incorporation (1 page)