Company NameAlarm Communication Limited
Company StatusActive
Company Number01804961
CategoryPrivate Limited Company
Incorporation Date2 April 1984(40 years, 1 month ago)
Previous NamesAlarm Communication Contractors Limited and Alarm Communications Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(37 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Robert James Flinn
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(37 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowry House Ohio Avenue
Salford
M50 2GT
Secretary NameMr Matthew James Allen
StatusCurrent
Appointed28 May 2021(37 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(37 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Ronald Peter Napper
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(7 years, 5 months after company formation)
Appointment Duration29 years, 9 months (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Lime Court Wheeler Lane
Yateley
Hampshire
GU46 7AJ
Secretary NameMrs Carole Marion Napper
NationalityBritish
StatusResigned
Appointed04 September 1991(7 years, 5 months after company formation)
Appointment Duration19 years, 8 months (resigned 30 April 2011)
RoleCompany Director
Correspondence Address15 Chancery Road
Bagshot
Surrey
GU19 5DB
Director NameTerrance Whatley
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(18 years after company formation)
Appointment Duration1 year, 11 months (resigned 22 March 2004)
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Florence Avenue
Addlestone
Surrey
KT15 3HF
Director NameMichael David Benjamin Brennen
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(21 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 28 May 2021)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Raymond Crescent
Guildford
Surrey
GU2 5SU
Director NameRaymond John Healey
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(21 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 28 May 2021)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Wychwood Close
Sunbury-On-Thames
Middlesex
TW16 7RF
Director NameMr Joseph Parker
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(26 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 28 May 2021)
RoleOperational Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Pheasant Close
Winnersh
Wokingham
Berkshire
RG41 5LS
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2021(37 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN

Contact

Websitewww.alarmcommunication.co.uk

Location

Registered AddressC/O Marlowe Plc
20 Grosvenor Place
London
SW1X 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

955 at £1Ronald Peter Napper
9.46%
Ordinary
954 at £1Carole Marion Napper
9.45%
Ordinary
757 at £1Deborah Elizabeth Parker
7.50%
Ordinary
758 at £1Joseph Parker
7.50%
Ordinary
757 at £1Karen Healey
7.50%
Ordinary
758 at £1Michael David Benjamin Brennen
7.50%
Ordinary
758 at £1Raymond John Healey
7.50%
Ordinary
757 at £1Rebecca Brennen
7.50%
Ordinary
1.8k at £1Lisa Caroline Cunningham
18.00%
Ordinary
1.8k at £1Tracy Claire Mason
18.00%
Ordinary
10 at £1Brian Edward Frank Bligh
0.10%
Ordinary

Financials

Year2014
Net Worth£257,893
Cash£360,474
Current Liabilities£547,962

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

8 March 1996Delivered on: 14 March 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
13 December 1994Delivered on: 19 December 1994
Satisfied on: 11 April 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

19 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (2 pages)
19 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (10 pages)
19 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (146 pages)
19 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
24 August 2023Appointment of Mr Christopher Bone as a secretary on 1 August 2023 (2 pages)
24 August 2023Termination of appointment of Matthew James Allen as a secretary on 1 August 2023 (1 page)
18 August 2023Withdrawal of the directors' residential address register information from the public register (1 page)
18 August 2023Withdrawal of the directors' register information from the public register (1 page)
18 August 2023Directors' register information at 18 August 2023 on withdrawal from the public register (2 pages)
18 August 2023Withdrawal of the secretaries register information from the public register (1 page)
18 August 2023Secretaries register information at 18 August 2023 on withdrawal from the public register (1 page)
12 July 2023Cessation of Marlowe 2016 Limited as a person with significant control on 28 June 2023 (1 page)
12 July 2023Confirmation statement made on 5 July 2023 with updates (4 pages)
12 July 2023Notification of Marlowe Fire & Security Group Limited as a person with significant control on 28 June 2023 (2 pages)
12 January 2023Resolutions
  • RES13 ‐ Re-section 479A 11/11/2022
(1 page)
11 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (14 pages)
11 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
11 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (140 pages)
11 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
20 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (140 pages)
20 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
20 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
5 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
7 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
16 November 2021Termination of appointment of Mark Andrew Adams as a director on 5 November 2021 (1 page)
5 October 2021Appointment of Mr Adam Thomas Councell as a director on 5 October 2021 (2 pages)
17 September 2021Confirmation statement made on 17 September 2021 with updates (5 pages)
13 September 2021Confirmation statement made on 4 September 2021 with updates (6 pages)
6 September 2021Elect to keep the directors' residential address register information on the public register (1 page)
6 September 2021Elect to keep the secretaries register information on the public register (1 page)
6 September 2021Elect to keep the directors' register information on the public register (1 page)
25 June 2021Appointment of Mr Robert James Flinn as a director on 28 May 2021 (2 pages)
16 June 2021Memorandum and Articles of Association (10 pages)
16 June 2021Change of share class name or designation (2 pages)
16 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 June 2021Particulars of variation of rights attached to shares (2 pages)
3 June 2021Termination of appointment of Raymond John Healey as a director on 28 May 2021 (1 page)
3 June 2021Termination of appointment of Joseph Parker as a director on 28 May 2021 (1 page)
3 June 2021Registered office address changed from 2 Albany Court Albany Park Frimley Surrey GU16 7PL England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 3 June 2021 (1 page)
3 June 2021Current accounting period shortened from 30 April 2022 to 31 March 2022 (1 page)
3 June 2021Appointment of Mr Alexander Peter Dacre as a director on 28 May 2021 (2 pages)
3 June 2021Termination of appointment of Michael David Benjamin Brennen as a director on 28 May 2021 (1 page)
3 June 2021Termination of appointment of Ronald Peter Napper as a director on 28 May 2021 (1 page)
3 June 2021Cessation of Ronald Peter Napper as a person with significant control on 28 May 2021 (1 page)
3 June 2021Notification of Marlowe 2016 Limited as a person with significant control on 28 May 2021 (2 pages)
3 June 2021Appointment of Mr Matthew James Allen as a secretary on 28 May 2021 (2 pages)
3 June 2021Appointment of Mr Mark Andrew Adams as a director on 28 May 2021 (2 pages)
26 May 2021Satisfaction of charge 2 in full (1 page)
10 February 2021Director's details changed for Mr Ronald Peter Napper on 20 January 2021 (2 pages)
10 February 2021Change of details for Mr Ronald Peter Napper as a person with significant control on 20 January 2021 (2 pages)
26 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
15 September 2020Confirmation statement made on 4 September 2020 with updates (4 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
6 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
30 May 2019Change of details for Mr Ronald Peter Napper as a person with significant control on 9 April 2019 (2 pages)
30 May 2019Director's details changed for Mr Ronald Peter Napper on 9 April 2019 (2 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
6 September 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
4 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
4 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
13 September 2017Confirmation statement made on 4 September 2017 with updates (6 pages)
13 September 2017Confirmation statement made on 4 September 2017 with updates (6 pages)
4 August 2017Registered office address changed from 1 Albany Court Albany Park Frimley Surrey GU16 7QR to 2 Albany Court Albany Park Frimley Surrey GU16 7PL on 4 August 2017 (1 page)
4 August 2017Registered office address changed from 1 Albany Court Albany Park Frimley Surrey GU16 7QR to 2 Albany Court Albany Park Frimley Surrey GU16 7PL on 4 August 2017 (1 page)
1 November 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
17 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10,100
(7 pages)
17 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10,100
(7 pages)
17 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10,100
(7 pages)
4 September 2015Director's details changed for Mr Ronald Peter Napper on 9 March 2015 (2 pages)
4 September 2015Director's details changed for Mr Ronald Peter Napper on 9 March 2015 (2 pages)
4 September 2015Director's details changed for Mr Ronald Peter Napper on 9 March 2015 (2 pages)
26 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
18 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10,100
(7 pages)
18 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10,100
(7 pages)
18 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10,100
(7 pages)
1 April 2014Registered office address changed from Unit 1 Albany Court Ground Floor, Unit 1, Albany Court Albany Park Frimley Surrey GU16 7QR England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Unit 1 Albany Court Ground Floor, Unit 1, Albany Court Albany Park Frimley Surrey GU16 7QR England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Unit 1 Albany Court Ground Floor, Unit 1, Albany Court Albany Park Frimley Surrey GU16 7QR England on 1 April 2014 (1 page)
3 February 2014Registered office address changed from Unit 5 Boundary Business Centre Boundary Way Woking Surrey GU21 5DH on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Unit 5 Boundary Business Centre Boundary Way Woking Surrey GU21 5DH on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Unit 5 Boundary Business Centre Boundary Way Woking Surrey GU21 5DH on 3 February 2014 (1 page)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
26 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 10,100
(7 pages)
26 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 10,100
(7 pages)
26 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 10,100
(7 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
14 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
14 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (7 pages)
4 January 2012Termination of appointment of Carole Napper as a secretary (1 page)
4 January 2012Termination of appointment of Carole Napper as a secretary (1 page)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 November 2011Annual return made up to 4 September 2011 with a full list of shareholders (8 pages)
9 November 2011Annual return made up to 4 September 2011 with a full list of shareholders (8 pages)
9 November 2011Annual return made up to 4 September 2011 with a full list of shareholders (8 pages)
22 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (8 pages)
22 September 2010Director's details changed for Raymond John Healey on 4 September 2010 (2 pages)
22 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (8 pages)
22 September 2010Director's details changed for Raymond John Healey on 4 September 2010 (2 pages)
22 September 2010Appointment of Mr Joseph Parker as a director (2 pages)
22 September 2010Director's details changed for Mr Ronald Napper on 4 September 2010 (2 pages)
22 September 2010Director's details changed for Raymond John Healey on 4 September 2010 (2 pages)
22 September 2010Director's details changed for Michael David Bnjamin Brennen on 4 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Ronald Napper on 4 September 2010 (2 pages)
22 September 2010Director's details changed for Michael David Bnjamin Brennen on 4 September 2010 (2 pages)
22 September 2010Appointment of Mr Joseph Parker as a director (2 pages)
22 September 2010Director's details changed for Mr Ronald Napper on 4 September 2010 (2 pages)
22 September 2010Director's details changed for Michael David Bnjamin Brennen on 4 September 2010 (2 pages)
22 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (8 pages)
22 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (5 pages)
26 June 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 June 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 September 2008Return made up to 04/09/08; full list of members (5 pages)
5 September 2008Return made up to 04/09/08; full list of members (5 pages)
18 June 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
18 June 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 September 2007Registered office changed on 11/09/07 from: unit 5 boundary business centre boundary way woking surrey GU21 5DH (1 page)
11 September 2007Location of debenture register (1 page)
11 September 2007Location of debenture register (1 page)
11 September 2007Location of register of members (1 page)
11 September 2007Return made up to 04/09/07; full list of members (3 pages)
11 September 2007Location of register of members (1 page)
11 September 2007Return made up to 04/09/07; full list of members (3 pages)
11 September 2007Registered office changed on 11/09/07 from: unit 5 boundary business centre boundary way woking surrey GU21 5DH (1 page)
11 September 2007Registered office changed on 11/09/07 from: 1 westfield road woking surrey GU22 9LZ (1 page)
11 September 2007Registered office changed on 11/09/07 from: 1 westfield road woking surrey GU22 9LZ (1 page)
5 July 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
5 July 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
12 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 September 2006Return made up to 04/09/06; full list of members (3 pages)
13 September 2006Return made up to 04/09/06; full list of members (3 pages)
9 January 2006New director appointed (1 page)
9 January 2006New director appointed (1 page)
9 January 2006New director appointed (1 page)
9 January 2006New director appointed (1 page)
13 December 2005Return made up to 04/09/05; full list of members (3 pages)
13 December 2005Return made up to 04/09/05; full list of members (3 pages)
25 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
31 August 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2004Total exemption full accounts made up to 30 April 2004 (14 pages)
13 July 2004Total exemption full accounts made up to 30 April 2004 (14 pages)
11 June 2004Director resigned (2 pages)
11 June 2004Director resigned (2 pages)
21 September 2003Total exemption full accounts made up to 30 April 2003 (13 pages)
21 September 2003Total exemption full accounts made up to 30 April 2003 (13 pages)
21 September 2003Return made up to 04/09/03; full list of members (8 pages)
21 September 2003Return made up to 04/09/03; full list of members (8 pages)
10 September 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
6 September 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
18 February 2002Total exemption full accounts made up to 30 April 2001 (15 pages)
18 February 2002Total exemption full accounts made up to 30 April 2001 (15 pages)
7 September 2001Return made up to 04/09/01; full list of members (7 pages)
7 September 2001Return made up to 04/09/01; full list of members (7 pages)
25 September 2000Full accounts made up to 30 April 2000 (11 pages)
25 September 2000Full accounts made up to 30 April 2000 (11 pages)
1 September 2000Return made up to 04/09/00; full list of members (7 pages)
1 September 2000Return made up to 04/09/00; full list of members (7 pages)
11 February 2000Full accounts made up to 30 April 1999 (11 pages)
11 February 2000Full accounts made up to 30 April 1999 (11 pages)
29 November 1999Return made up to 04/09/99; full list of members (5 pages)
29 November 1999Return made up to 04/09/99; full list of members (5 pages)
6 January 1999Company name changed alarm communications LIMITED\certificate issued on 07/01/99 (2 pages)
6 January 1999Company name changed alarm communications LIMITED\certificate issued on 07/01/99 (2 pages)
22 December 1998Full accounts made up to 30 April 1998 (11 pages)
22 December 1998Full accounts made up to 30 April 1998 (11 pages)
28 September 1998Company name changed alarm communication contractors LIMITED\certificate issued on 29/09/98 (2 pages)
28 September 1998Company name changed alarm communication contractors LIMITED\certificate issued on 29/09/98 (2 pages)
25 September 1998Registered office changed on 25/09/98 from: 5 barberry way blackwater camberley surrey GU17 9DX (1 page)
25 September 1998Registered office changed on 25/09/98 from: 5 barberry way blackwater camberley surrey GU17 9DX (1 page)
13 November 1997Full accounts made up to 30 April 1997 (12 pages)
13 November 1997Full accounts made up to 30 April 1997 (12 pages)
6 October 1997Return made up to 04/09/97; no change of members (4 pages)
6 October 1997Return made up to 04/09/97; no change of members (4 pages)
30 October 1996Return made up to 04/09/96; no change of members (4 pages)
30 October 1996Return made up to 04/09/96; no change of members (4 pages)
28 August 1996Full accounts made up to 30 April 1996 (12 pages)
28 August 1996Full accounts made up to 30 April 1996 (12 pages)
11 April 1996Declaration of satisfaction of mortgage/charge (1 page)
11 April 1996Declaration of satisfaction of mortgage/charge (1 page)
14 March 1996Particulars of mortgage/charge (3 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
1 March 1996Full accounts made up to 30 April 1995 (12 pages)
1 March 1996Full accounts made up to 30 April 1995 (12 pages)
31 August 1995Return made up to 04/09/95; full list of members (6 pages)
31 August 1995Return made up to 04/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
19 December 1994Particulars of mortgage/charge (3 pages)
19 December 1994Particulars of mortgage/charge (3 pages)
31 August 1994Return made up to 04/09/94; no change of members (4 pages)
31 August 1994Return made up to 04/09/94; no change of members (4 pages)
6 December 1993Accounts for a small company made up to 30 April 1993 (12 pages)
6 December 1993Accounts for a small company made up to 30 April 1993 (12 pages)
2 December 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 December 1993Nc inc already adjusted 30/04/93 (1 page)
2 December 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 December 1993Nc inc already adjusted 30/04/93 (1 page)
8 November 1993Return made up to 04/09/93; no change of members (4 pages)
8 November 1993Return made up to 04/09/93; no change of members (4 pages)
17 December 1992Full accounts made up to 30 April 1992 (12 pages)
17 December 1992Full accounts made up to 30 April 1992 (12 pages)
10 September 1992Return made up to 04/09/92; full list of members (5 pages)
10 September 1992Return made up to 04/09/92; full list of members (5 pages)
16 February 1992Full accounts made up to 30 April 1991 (10 pages)
16 February 1992Full accounts made up to 30 April 1991 (10 pages)
17 December 1991Ad 15/11/91--------- £ si 10000@1=10000 £ ic 1000/11000 (2 pages)
17 December 1991Nc inc already adjusted 15/11/91 (1 page)
17 December 1991Nc inc already adjusted 15/11/91 (1 page)
17 December 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 December 1991Ad 15/11/91--------- £ si 10000@1=10000 £ ic 1000/11000 (2 pages)
17 December 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 October 1991Return made up to 04/09/91; no change of members (4 pages)
2 October 1991Return made up to 04/09/91; no change of members (4 pages)
17 December 1990Return made up to 04/09/90; full list of members (4 pages)
17 December 1990Return made up to 04/09/90; full list of members (4 pages)
3 December 1990Full accounts made up to 30 April 1990 (10 pages)
3 December 1990Full accounts made up to 30 April 1990 (10 pages)
13 August 1990Full accounts made up to 30 April 1989 (10 pages)
13 August 1990Full accounts made up to 30 April 1989 (10 pages)
7 March 1990Return made up to 04/09/89; full list of members (4 pages)
7 March 1990Return made up to 04/09/89; full list of members (4 pages)
15 May 1989Full accounts made up to 30 April 1988 (10 pages)
15 May 1989Registered office changed on 15/05/89 from: 8 elm close send march ripley surrey PE15 8PD (1 page)
15 May 1989Registered office changed on 15/05/89 from: 8 elm close send march ripley surrey PE15 8PD (1 page)
15 May 1989Full accounts made up to 30 April 1988 (10 pages)
12 December 1988Return made up to 04/09/88; full list of members (4 pages)
12 December 1988Return made up to 04/09/88; full list of members (4 pages)
11 May 1988Full accounts made up to 30 April 1987 (10 pages)
11 May 1988Full accounts made up to 30 April 1987 (10 pages)
17 December 1987Return made up to 04/09/87; full list of members (4 pages)
17 December 1987Return made up to 04/09/87; full list of members (4 pages)
15 May 1987Full accounts made up to 30 April 1986 (12 pages)
15 May 1987Full accounts made up to 30 April 1986 (12 pages)
1 April 1987Return made up to 04/09/86; full list of members (4 pages)
1 April 1987Return made up to 04/09/86; full list of members (4 pages)
2 April 1984Incorporation (13 pages)
2 April 1984Incorporation (13 pages)