Company NameWelbrooke Limited
Company StatusDissolved
Company Number01781562
CategoryPrivate Limited Company
Incorporation Date6 January 1984(40 years, 4 months ago)
Dissolution Date18 April 2017 (7 years ago)
Previous NameBeamfern Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Joaquim Rocha Teixeira
Date of BirthOctober 1962 (Born 61 years ago)
NationalityPortuguese
StatusClosed
Appointed01 September 2011(27 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 18 April 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address5-9 Quality Court
Quality Court
London
WC2A 1HP
Director NameSheila Smith Gammell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(7 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 October 1998)
RoleDirector/Company Secretary
Correspondence AddressVictoria House
Britannia Road
Waltham Cross
Hertfordshire
EN8 7PL
Director NameMr Maurice Gammell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(7 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 July 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Bell Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7AY
Secretary NameSheila Smith Gammell
NationalityBritish
StatusResigned
Appointed26 December 1991(7 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 October 1998)
RoleCompany Director
Correspondence AddressVictoria House
Britannia Road
Waltham Cross
Hertfordshire
EN8 7PL
Director NameMr Richard William Richardson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(14 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 January 2001)
RoleCompany Director
Correspondence Address3 Kent Road
Harrogate
North Yorkshire
HG1 2LE
Director NameRichard Mann Taylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(14 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnderwood Grange
Underwood Drive
Rawdon
Leeds
LS19 6LA
Director NameMr Michael John Barnes
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(14 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Old Lane
Bramhope
Leeds
West Yorkshire
LS16 9AZ
Secretary NameRichard Mann Taylor
NationalityBritish
StatusResigned
Appointed15 October 1998(14 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnderwood Grange
Underwood Drive
Rawdon
Leeds
LS19 6LA
Director NameStephen Mark Anthony Critoph
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(17 years after company formation)
Appointment Duration3 years, 3 months (resigned 23 April 2004)
RoleAccountant
Correspondence Address183 Gleneldon Road
Streatham
London
SW16 2BX
Director NameMr Christopher Charles James Copner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(17 years after company formation)
Appointment Duration3 years, 7 months (resigned 06 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood
Monks Walk
Ascot
Berkshire
SL5 9AZ
Secretary NameMr Timothy Charles Mason
NationalityBritish
StatusResigned
Appointed15 January 2001(17 years after company formation)
Appointment Duration5 years, 5 months (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NamePeter Keegans
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(19 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Midhurst Avenue
Muswell Hill
London
N10 3EN
Director NameMr Garry Anthony Cross
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(20 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 January 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramber Cottage
The Avenue
Maidenhead
Berkshire
SL6 8HG
Director NameMr Christopher Charles James Copner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(21 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood
Monks Walk
Ascot
Berkshire
SL5 9AZ
Director NameTimothy Charles Moss
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(21 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Trowley Heights
Flamstead
Hertfordshire
AL3 8DE
Director NameJoel David Brook
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(22 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Roger Arthur Worrell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(22 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lilleshall Drive
Elstow
Bedfordshire
MK42 9FG
Director NameMr Anthony John Keating
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(22 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMr Jonathan Owen Davies
NationalityBritish
StatusResigned
Appointed15 June 2006(22 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMark Rainbow
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(22 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Jonathan Owen Davies
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(22 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Miles Eric Collins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(22 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMrs Frances Silk
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(26 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressColmore Court 9 Colmore Row
Birmingham
B3 2BJ
Director NameMs Maria Simovic
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(26 years after company formation)
Appointment Duration1 year, 7 months (resigned 02 September 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressColmore Court 9 Colmore Row
Birmingham
B3 2BJ

Contact

Websiteharryramsdens.co.uk

Location

Registered Address5-9 Quality Court
Quality Court
London
WC2A 1HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

220k at £1Harry Ramsden's LTD
100.00%
Ordinary

Accounts

Latest Accounts28 September 2009 (14 years, 7 months ago)
Next Accounts Due30 September 2011 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
20 January 2017Application to strike the company off the register (3 pages)
20 January 2017Application to strike the company off the register (3 pages)
13 October 2015Restoration by order of the court (3 pages)
13 October 2015Restoration by order of the court (3 pages)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
5 October 2011Application to strike the company off the register (3 pages)
5 October 2011Application to strike the company off the register (3 pages)
29 September 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 220,002
(3 pages)
29 September 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 220,002
(3 pages)
29 September 2011Termination of appointment of Marija Simovic as a director (1 page)
29 September 2011Termination of appointment of Marija Simovic as a director (1 page)
28 September 2011Appointment of Mr Joaquim Rocha Teixeira as a director (2 pages)
28 September 2011Appointment of Mr Joaquim Rocha Teixeira as a director (2 pages)
26 September 2011Termination of appointment of Marija Simovic as a director (1 page)
26 September 2011Registered office address changed from Colmore Court 9 Colmore Row Birmingham B3 2BJ on 26 September 2011 (1 page)
26 September 2011Registered office address changed from Colmore Court 9 Colmore Row Birmingham B3 2BJ on 26 September 2011 (1 page)
26 September 2011Appointment of Mr Joaquim Rocha Teixeira as a director (2 pages)
26 September 2011Termination of appointment of Marija Simovic as a director (1 page)
26 September 2011Appointment of Mr Joaquim Rocha Teixeira as a director (2 pages)
11 May 2011Previous accounting period extended from 28 September 2010 to 31 December 2010 (3 pages)
11 May 2011Previous accounting period extended from 28 September 2010 to 31 December 2010 (3 pages)
11 April 2011Termination of appointment of Frances Silk as a director (1 page)
11 April 2011Termination of appointment of Frances Silk as a director (1 page)
4 October 2010Termination of appointment of Anthony Keating as a director (1 page)
4 October 2010Termination of appointment of Anthony Keating as a director (1 page)
4 October 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
12 May 2010Appointment of Marija Simovic as a director (3 pages)
12 May 2010Appointment of Marija Simovic as a director (3 pages)
17 February 2010Auditor's resignation (2 pages)
17 February 2010Auditor's resignation (2 pages)
17 February 2010Auditor's resignation (2 pages)
17 February 2010Appointment of Frances Silk as a director (3 pages)
17 February 2010Auditor's resignation (2 pages)
17 February 2010Appointment of Frances Silk as a director (3 pages)
11 February 2010Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 11 February 2010 (2 pages)
11 February 2010Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 11 February 2010 (2 pages)
21 January 2010Termination of appointment of Mark Rainbow as a director (1 page)
21 January 2010Termination of appointment of Mark Rainbow as a director (1 page)
20 January 2010Termination of appointment of Jonathan Davies as a director (1 page)
20 January 2010Termination of appointment of Joel Brook as a director (1 page)
20 January 2010Termination of appointment of Jonathan Davies as a director (1 page)
20 January 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
20 January 2010Termination of appointment of Miles Collins as a director (1 page)
20 January 2010Termination of appointment of Joel Brook as a director (1 page)
20 January 2010Termination of appointment of Miles Collins as a director (1 page)
20 January 2010Termination of appointment of a director (1 page)
20 January 2010Termination of appointment of a director (1 page)
20 January 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
8 January 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
16 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
16 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
28 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
28 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
27 November 2008Appointment terminated director roger worrell (1 page)
27 November 2008Appointment terminated director roger worrell (1 page)
9 July 2008Return made up to 30/06/08; full list of members (5 pages)
9 July 2008Return made up to 30/06/08; full list of members (5 pages)
7 July 2008Appointment terminated director garry cross (1 page)
7 July 2008Appointment terminated director garry cross (1 page)
13 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
13 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
1 November 2007Return made up to 30/06/07; full list of members (3 pages)
1 November 2007Return made up to 30/06/07; full list of members (3 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
13 November 2006Registered office changed on 13/11/06 from: 169 euston road london NW1 2AE (1 page)
13 November 2006Registered office changed on 13/11/06 from: 169 euston road london NW1 2AE (1 page)
9 November 2006New director appointed (3 pages)
9 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
25 October 2006Return made up to 30/06/06; full list of members (7 pages)
25 October 2006Return made up to 30/06/06; full list of members (7 pages)
22 August 2006Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page)
22 August 2006Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006New director appointed (2 pages)
31 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
31 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
21 September 2005New director appointed (1 page)
21 September 2005New director appointed (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
26 July 2005Return made up to 30/06/05; full list of members (2 pages)
26 July 2005Return made up to 30/06/05; full list of members (2 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
4 August 2004Full accounts made up to 30 September 2003 (11 pages)
4 August 2004Full accounts made up to 30 September 2003 (11 pages)
13 July 2004Return made up to 30/06/04; full list of members (3 pages)
13 July 2004Return made up to 30/06/04; full list of members (3 pages)
6 May 2004New director appointed (1 page)
6 May 2004New director appointed (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
5 March 2004Director's particulars changed (1 page)
5 March 2004Director's particulars changed (1 page)
15 August 2003Full accounts made up to 30 September 2002 (12 pages)
15 August 2003Full accounts made up to 30 September 2002 (12 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
15 July 2003Auditor's resignation (1 page)
15 July 2003Auditor's resignation (1 page)
8 July 2003Return made up to 30/06/03; full list of members (3 pages)
8 July 2003Return made up to 30/06/03; full list of members (3 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
8 August 2002Full accounts made up to 26 September 2001 (11 pages)
8 August 2002Full accounts made up to 26 September 2001 (11 pages)
6 August 2002Return made up to 30/06/02; full list of members (3 pages)
6 August 2002Return made up to 30/06/02; full list of members (3 pages)
25 September 2001Registered office changed on 25/09/01 from: victoria house britannia road waltham cross hertfordshire EN8 7PL (1 page)
25 September 2001Registered office changed on 25/09/01 from: victoria house britannia road waltham cross hertfordshire EN8 7PL (1 page)
30 July 2001Return made up to 30/06/01; full list of members (7 pages)
30 July 2001Return made up to 30/06/01; full list of members (7 pages)
25 May 2001Full accounts made up to 26 September 2000 (9 pages)
25 May 2001Full accounts made up to 26 September 2000 (9 pages)
2 February 2001New secretary appointed (2 pages)
2 February 2001New secretary appointed (2 pages)
26 January 2001New director appointed (3 pages)
26 January 2001New director appointed (3 pages)
24 January 2001Director resigned (1 page)
24 January 2001Secretary resigned;director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001New director appointed (3 pages)
24 January 2001New director appointed (3 pages)
24 January 2001Secretary resigned;director resigned (1 page)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
20 July 2000Return made up to 30/06/00; full list of members (7 pages)
20 July 2000Return made up to 30/06/00; full list of members (7 pages)
28 April 2000Full accounts made up to 28 September 1999 (11 pages)
28 April 2000Full accounts made up to 28 September 1999 (11 pages)
15 December 1999Accounting reference date extended from 31/03/99 to 28/09/99 (1 page)
15 December 1999Accounting reference date extended from 31/03/99 to 28/09/99 (1 page)
13 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
13 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
14 June 1999Registered office changed on 14/06/99 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page)
14 June 1999Registered office changed on 14/06/99 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page)
26 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
21 October 1998New director appointed (3 pages)
21 October 1998New secretary appointed;new director appointed (3 pages)
21 October 1998New director appointed (3 pages)
21 October 1998New secretary appointed;new director appointed (3 pages)
21 October 1998Director resigned (1 page)
21 October 1998New director appointed (3 pages)
21 October 1998New director appointed (3 pages)
21 October 1998New director appointed (3 pages)
21 October 1998Director resigned (1 page)
21 October 1998New director appointed (3 pages)
21 July 1998Return made up to 30/06/98; full list of members (6 pages)
21 July 1998Return made up to 30/06/98; full list of members (6 pages)
12 February 1998Return made up to 26/12/97; no change of members (5 pages)
12 February 1998Return made up to 26/12/97; no change of members (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
25 April 1997Ad 20/03/97--------- £ si 220000@1 (2 pages)
25 April 1997Statement of affairs (15 pages)
25 April 1997Statement of affairs (15 pages)
25 April 1997Ad 20/03/97--------- £ si 220000@1 (2 pages)
2 April 1997Ad 20/03/97--------- £ si 220000@1=220000 £ ic 2/220002 (2 pages)
2 April 1997Ad 20/03/97--------- £ si 220000@1=220000 £ ic 2/220002 (2 pages)
1 April 1997£ nc 100/1000000 20/03/97 (1 page)
1 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 April 1997£ nc 100/1000000 20/03/97 (1 page)
7 March 1997Return made up to 26/12/96; full list of members (7 pages)
7 March 1997Return made up to 26/12/96; full list of members (7 pages)
13 January 1997Full accounts made up to 31 March 1996 (10 pages)
13 January 1997Full accounts made up to 31 March 1996 (10 pages)
8 July 1996Return made up to 26/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 1996Return made up to 26/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 1995Full accounts made up to 31 March 1995 (11 pages)
14 December 1995Full accounts made up to 31 March 1995 (11 pages)
6 June 1995Registered office changed on 06/06/95 from: kingsbourne house 229-231 high holborn london WC1V 7DA (1 page)
6 June 1995Registered office changed on 06/06/95 from: kingsbourne house 229-231 high holborn london WC1V 7DA (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)