Company NameClearcourse Membership Services Limited
Company StatusActive
Company Number01811900
CategoryPrivate Limited Company
Incorporation Date27 April 1984(40 years ago)
Previous NameMiller Technology Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Joshua Barrett Rowe
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(35 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Eastcheap Eastcheap
1st Floor
London
EC3M 1AJ
Director NameMs Else Christina Hamilton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(38 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address107 Cheapside
London
EC2V 6DN
Director NameMr Mark David Grafton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2023(39 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Cheapside
London
EC2V 6DN
Director NameDouglas Metcalf
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(7 years after company formation)
Appointment Duration5 years, 5 months (resigned 10 October 1996)
RoleComputer Consultant
Correspondence AddressThornfield Grange
Thropton
Morpeth
Northumberland
NE65 7HX
Director NameTerence Miller
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(7 years after company formation)
Appointment Duration2 years, 10 months (resigned 17 March 1994)
RoleComputer Consultant
Correspondence AddressFriars Thatch The Highlands
East Horsley
Leatherhead
Surrey
KT24 5BG
Director NameMr Fuad El Hadery
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(7 years after company formation)
Appointment Duration27 years, 5 months (resigned 19 October 2018)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address38 Salisbury Road
Worthing
West Sussex
BN11 1RH
Director NameMr Surinder Mohan Sharma
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish,Indian
StatusResigned
Appointed07 May 1991(7 years after company formation)
Appointment Duration27 years, 5 months (resigned 19 October 2018)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address38 Salisbury Road
Worthing
West Sussex
BN11 1RH
Secretary NameTerence Miller
NationalityBritish
StatusResigned
Appointed07 May 1991(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1993)
RoleCompany Director
Correspondence AddressFriars Thatch The Highlands
East Horsley
Leatherhead
Surrey
KT24 5BG
Secretary NameMr Surinder Mohan Sharma
NationalityBritish,Indian
StatusResigned
Appointed01 April 1993(8 years, 11 months after company formation)
Appointment Duration25 years, 6 months (resigned 19 October 2018)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address11 Westrow Gardens
Seven Kings
Ilford
Essex
IG3 9NE
Director NameTerence Ronald Thomson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 February 1996)
RoleBusiness Development
Correspondence Address14 Mayfair Close
St Albans
Hertfordshire
AL4 9TN
Director NameMr Philip Crouch
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(16 years, 1 month after company formation)
Appointment Duration18 years, 4 months (resigned 19 October 2018)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address38 Salisbury Road
Worthing
West Sussex
BN11 1RH
Director NameAndrew James Norgate
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(16 years, 1 month after company formation)
Appointment Duration18 years, 4 months (resigned 19 October 2018)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Salisbury Road
Worthing
West Sussex
BN11 1RH
Director NameMr Gerard John Gualtieri
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2018(34 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Cheapside
London
EC2V 6DN
Director NameMr Antony John Towers
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2019(35 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Grosvenor Street
London
W1K 3JN

Contact

Websitemillertech.co.uk
Telephone020 72782081
Telephone regionLondon

Location

Registered Address107 Cheapside
London
EC2V 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £0.01Andrew Norgate
5.00%
Ordinary
5k at £0.01Philip Crouch
5.00%
Ordinary
45k at £0.01Fuad El Hadery
45.00%
Ordinary
45k at £0.01Surinder Mohan Sharma
45.00%
Ordinary

Financials

Year2014
Net Worth£881,245
Cash£21,424
Current Liabilities£647,146

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

30 September 2022Delivered on: 6 October 2022
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Outstanding
26 November 2021Delivered on: 3 December 2021
Persons entitled: Sixth Street Specialty Lending Europe Ii Advisors LTD

Classification: A registered charge
Outstanding
24 December 2020Delivered on: 5 January 2021
Persons entitled: Sixth Street Specialty Lending Europe Ii Advisors LTD

Classification: A registered charge
Outstanding
18 May 2018Delivered on: 22 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 March 2007Delivered on: 27 March 2007
Persons entitled: Lloyds Tsb 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.
Outstanding
11 October 1999Delivered on: 26 October 1999
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.
Outstanding
7 November 1984Delivered on: 14 November 1984
Satisfied on: 17 March 1994
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: & all heritable property in scotland (see doc M7). 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

13 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (27 pages)
24 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
24 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
24 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (50 pages)
7 August 2023Director's details changed for Mr Mark David Grafton on 7 August 2023 (2 pages)
7 August 2023Appointment of Mr Mark David Grafton as a director on 7 August 2023 (2 pages)
25 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
2 February 2023Termination of appointment of Gerard John Gualtieri as a director on 31 January 2023 (1 page)
26 January 2023Appointment of Ms Else Christina Hamilton as a director on 16 January 2023 (2 pages)
16 January 2023Registered office address changed from 10-12 Eastcheap First Floor London EC3M 1AJ England to 107 Cheapside London EC2V 6DN on 16 January 2023 (1 page)
22 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
22 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
22 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (47 pages)
22 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 October 2022Registration of charge 018119000007, created on 30 September 2022 (48 pages)
26 July 2022Satisfaction of charge 018119000006 in full (1 page)
26 July 2022Satisfaction of charge 018119000005 in full (1 page)
26 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
31 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (45 pages)
31 December 2021Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages)
3 December 2021Registration of charge 018119000006, created on 26 November 2021 (102 pages)
20 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (5 pages)
20 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
24 September 2021Memorandum and Articles of Association (11 pages)
24 September 2021Resolutions
  • RES13 ‐ Facilities agreement 17/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
13 August 2021Resolutions
  • RES13 ‐ Terms and conditions of "documents" approved 17/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
5 August 2021Confirmation statement made on 24 July 2021 with updates (4 pages)
19 July 2021Resolutions
  • RES13 ‐ Documents/amendment and restatement agreement/facilities agreement 17/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
11 March 2021Second filing for the cessation of Clearcourse Partnership Acquireco Ltd as a person with significant control (6 pages)
11 March 2021Second filing for the notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control (7 pages)
15 February 2021Director's details changed for Mr Gerard John Gualtieri on 15 February 2021 (2 pages)
8 February 2021Cessation of Clearcourse Partnership Acquireco Ltd as a person with significant control on 29 January 2021
  • ANNOTATION Clarification a second filed PSC07 was registered on 11.03.2021.
(2 pages)
8 February 2021Notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 29 January 2021
  • ANNOTATION Clarification a second filed PSC02 was registered on 11/03/2021.
(3 pages)
5 January 2021Registration of charge 018119000005, created on 24 December 2020 (96 pages)
4 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-01
(3 pages)
31 December 2020Registered office address changed from 340 Gray's Inn Road London WC1X 8BG England to 10-12 Eastcheap First Floor London EC3M 1AJ on 31 December 2020 (1 page)
29 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
29 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (43 pages)
29 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
29 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
4 September 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
1 May 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
31 March 2020Total exemption full accounts made up to 30 September 2018 (8 pages)
25 February 2020Registered office address changed from 38 Salisbury Road Worthing West Sussex BN11 1RH to 340 Gray's Inn Road London WC1X 8BG on 25 February 2020 (1 page)
30 December 2019Current accounting period shortened from 31 March 2019 to 30 September 2018 (1 page)
2 December 2019Termination of appointment of Antony John Towers as a director on 1 November 2019 (1 page)
2 December 2019Appointment of Mr Joshua Rowe as a director on 6 November 2019 (2 pages)
27 September 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
24 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
17 May 2019Appointment of Antony Towers as a director on 14 May 2019 (2 pages)
10 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
25 October 2018Appointment of Mr Gerard John Gualtieri as a director on 19 October 2018 (2 pages)
25 October 2018Termination of appointment of Surinder Mohan Sharma as a secretary on 19 October 2018 (1 page)
25 October 2018Notification of Clearcourse Partnership Acquireco Ltd as a person with significant control on 19 October 2018 (2 pages)
25 October 2018Termination of appointment of Fuad El Hadery as a director on 19 October 2018 (1 page)
25 October 2018Cessation of Surinder Mohan Sharma as a person with significant control on 19 October 2018 (1 page)
25 October 2018Termination of appointment of Surinder Mohan Sharma as a director on 19 October 2018 (1 page)
25 October 2018Termination of appointment of Andrew James Norgate as a director on 19 October 2018 (1 page)
25 October 2018Cessation of Fuad El Hadery as a person with significant control on 19 October 2018 (1 page)
25 October 2018Termination of appointment of Philip Crouch as a director on 19 October 2018 (1 page)
24 October 2018Satisfaction of charge 018119000004 in full (1 page)
24 October 2018Satisfaction of charge 3 in full (1 page)
16 October 2018Satisfaction of charge 2 in full (1 page)
22 May 2018Registration of charge 018119000004, created on 18 May 2018 (30 pages)
10 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
18 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(5 pages)
18 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(5 pages)
5 May 2016Director's details changed for Surinder Mohan Sharma on 1 January 2016 (2 pages)
5 May 2016Director's details changed for Mr Philip Crouch on 29 April 2016 (2 pages)
5 May 2016Director's details changed for Fuad El Hadery on 1 January 2016 (2 pages)
5 May 2016Director's details changed for Andrew James Norgate on 1 January 2016 (2 pages)
5 May 2016Director's details changed for Andrew James Norgate on 1 January 2016 (2 pages)
5 May 2016Director's details changed for Mr Philip Crouch on 29 April 2016 (2 pages)
5 May 2016Director's details changed for Fuad El Hadery on 1 January 2016 (2 pages)
5 May 2016Director's details changed for Surinder Mohan Sharma on 1 January 2016 (2 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
13 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(7 pages)
13 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(7 pages)
13 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(7 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(7 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(7 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (8 pages)
13 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (8 pages)
13 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (8 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (7 pages)
1 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (7 pages)
1 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Andrew James Norgate on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Andrew James Norgate on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Andrew James Norgate on 1 October 2009 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 May 2009Return made up to 07/05/09; full list of members (4 pages)
8 May 2009Return made up to 07/05/09; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 June 2008Return made up to 07/05/08; full list of members (4 pages)
17 June 2008Return made up to 07/05/08; full list of members (4 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 May 2007Return made up to 07/05/07; full list of members (3 pages)
22 May 2007Return made up to 07/05/07; full list of members (3 pages)
27 March 2007Particulars of mortgage/charge (5 pages)
27 March 2007Particulars of mortgage/charge (5 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 June 2006Return made up to 07/05/06; full list of members (8 pages)
29 June 2006Return made up to 07/05/06; full list of members (8 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 May 2005Return made up to 07/05/05; full list of members (8 pages)
19 May 2005Return made up to 07/05/05; full list of members (8 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 May 2004Return made up to 07/05/04; full list of members (8 pages)
13 May 2004Return made up to 07/05/04; full list of members (8 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
18 July 2003Return made up to 07/05/03; full list of members (8 pages)
18 July 2003Return made up to 07/05/03; full list of members (8 pages)
19 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
19 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
1 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2002£ nc 1000/100000 24/06/02 (1 page)
1 July 2002Div 24/06/02 (1 page)
1 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 July 2002Resolutions
  • RES13 ‐ Sub divided 24/06/02
(1 page)
1 July 2002£ nc 1000/100000 24/06/02 (1 page)
1 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 July 2002Resolutions
  • RES13 ‐ Sub divided 24/06/02
(1 page)
1 July 2002Div 24/06/02 (1 page)
5 May 2002Return made up to 07/05/02; full list of members (8 pages)
5 May 2002Return made up to 07/05/02; full list of members (8 pages)
7 September 2001Accounts for a small company made up to 31 March 2001 (4 pages)
7 September 2001Accounts for a small company made up to 31 March 2001 (4 pages)
13 June 2001Return made up to 07/05/01; full list of members (7 pages)
13 June 2001Return made up to 07/05/01; full list of members (7 pages)
26 July 2000Ad 26/06/00--------- £ si 960@1=960 £ ic 40/1000 (2 pages)
26 July 2000Ad 26/06/00--------- £ si 960@1=960 £ ic 40/1000 (2 pages)
26 July 2000Particulars of contract relating to shares (4 pages)
26 July 2000Particulars of contract relating to shares (4 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Return made up to 07/05/00; full list of members (7 pages)
5 June 2000Return made up to 07/05/00; full list of members (7 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
26 October 1999Particulars of mortgage/charge (4 pages)
26 October 1999Particulars of mortgage/charge (4 pages)
1 July 1999Return made up to 07/05/99; no change of members (4 pages)
1 July 1999Return made up to 07/05/99; no change of members (4 pages)
1 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 June 1998Return made up to 07/05/98; no change of members (4 pages)
30 June 1998Return made up to 07/05/98; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 July 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1997£ ic 44/40 31/03/97 £ sr 4@1=4 (1 page)
3 April 1997£ ic 44/40 31/03/97 £ sr 4@1=4 (1 page)
2 November 1996Director resigned (1 page)
2 November 1996Director resigned (1 page)
15 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
21 May 1996Return made up to 07/05/96; full list of members (6 pages)
21 May 1996Return made up to 07/05/96; full list of members (6 pages)
30 April 1996£ ic 53/44 31/03/96 £ sr 9@1=9 (1 page)
30 April 1996£ ic 53/44 31/03/96 £ sr 9@1=9 (1 page)
11 March 1996Director resigned (2 pages)
11 March 1996Director resigned (2 pages)
14 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
6 June 1995Return made up to 07/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 1995Return made up to 07/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)