Company NameRs Consulting Group Ltd
DirectorsJon Williams and Michael Madden
Company StatusActive
Company Number01813585
CategoryPrivate Limited Company
Incorporation Date3 May 1984(39 years, 12 months ago)
Previous NamesResearch Solutions Limited and Rs Consulting (Holdings) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jon Williams
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed10 April 2023(38 years, 11 months after company formation)
Appointment Duration1 year
RoleCEO
Country of ResidenceUnited States
Correspondence AddressGreat Suffolk Yard 127-131 Great Suffolk Street
London
SE1 1PP
Director NameMr Michael Madden
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed15 December 2023(39 years, 7 months after company formation)
Appointment Duration4 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressGreat Suffolk Yard 127-131 Great Suffolk Street
London
SE1 1PP
Director NameHamid Anvari
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 October 1997)
RoleCompany Director
Correspondence Address1 Malbrook Road
London
SW15 6UH
Director NameMr Bryan Eugene Atkin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 8 months after company formation)
Appointment Duration21 years, 9 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Priory House
Battersea Park Road
London
SW8 4BG
Director NameMr John Clive Leston
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowallan Cottage
Farnham Lane
Haslemere
Surrey
GU27 1HE
Director NameLaurence Trevor James Long
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 October 1998)
RoleCompany Director
Correspondence Address33 Wakehurst Road
London
SW11 6DB
Secretary NameLaurence Trevor James Long
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 October 1998)
RoleCompany Director
Correspondence Address33 Wakehurst Road
London
SW11 6DB
Secretary NameMr John Clive Leston
NationalityBritish
StatusResigned
Appointed29 October 1998(14 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowallan Cottage
Farnham Lane
Haslemere
Surrey
GU27 1HE
Director NameWitold George Hedinger
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(18 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 January 2005)
RoleAccountant
Correspondence AddressTanglewood
Swissland Hill
Dormans Park
West Sussex
RH19 2NH
Director NameMrs Sarah Katherine Horack
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2003(18 years, 10 months after company formation)
Appointment Duration5 years (resigned 29 February 2008)
RoleResearcher
Country of ResidenceEngland
Correspondence Address6 Cornwall Mansions
Cremorne Road
London
SW10 0PE
Director NameRichard Gilmore
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(21 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 October 2009)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence Address18 Midhurst Avenue
London
N10 3EN
Director NameMr Kevin Barrie Steeds
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(21 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 December 2008)
RoleCompany Director
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Director NameMr Mark Coleridge Scott
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(22 years, 12 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 January 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressQueens House 8-9 Queen Street
London
EC4N 1SP
Director NameMr Mark Bentley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(22 years, 12 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 December 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreat Suffolk Yard 127-131 Great Suffolk Street
London
SE1 1PP
Secretary NameChris Stead
NationalityBritish
StatusResigned
Appointed01 July 2007(23 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 22 November 2018)
RoleFinance Director
Correspondence Address33 Howard Avenue
Epsom
Surrey
KT17 2QJ

Contact

Websitersconsulting.com
Email address[email protected]
Telephone020 76277700
Telephone regionLondon

Location

Registered AddressGreat Suffolk Yard
127-131 Great Suffolk Street
London
SE1 1PP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

58.6k at £0.01Cello Group PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Charges

27 October 2020Delivered on: 29 October 2020
Persons entitled: Intermediate Capital Group PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
12 December 2005Delivered on: 19 December 2005
Persons entitled: The Royal Bank of Scotland 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
20 September 1985Delivered on: 1 October 1985
Satisfied on: 11 August 2005
Persons entitled: Creetown Limited

Classification: Rent deposit charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 20/9/85.
Particulars: All moneys now or from time to time standing to the credit of research solutions limited in a deposit account held by messrs nicholson graham and jones as stake holders with the moorgate branch of lloyds bank place and all interest (in any) due or becoming due in respect thereof (until such interest is paid out in accordance with the terms of the rent deposit charge).
Fully Satisfied
4 March 1985Delivered on: 13 March 1985
Satisfied on: 22 December 2005
Persons entitled: The Govenor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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

1 February 2024Appointment of Mr Michael Madden as a director on 15 December 2023 (2 pages)
1 February 2024Termination of appointment of Mark Bentley as a director on 31 December 2023 (1 page)
16 October 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
20 June 2023Appointment of Mr Jon Williams as a director on 10 April 2023 (2 pages)
5 May 2023Change of details for Cello Health Plc as a person with significant control on 23 September 2020 (2 pages)
5 May 2023Registered office address changed from 31 Old Nichol Street London E2 7HR England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP on 5 May 2023 (1 page)
5 May 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
13 September 2022Registered office address changed from Queens House 8-9 Queen Street London EC4N 1SP England to 31 Old Nichol Street London E2 7HR on 13 September 2022 (1 page)
14 April 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
17 January 2022Termination of appointment of Mark Coleridge Scott as a director on 1 January 2022 (1 page)
5 October 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
30 April 2021Confirmation statement made on 12 March 2021 with updates (4 pages)
1 March 2021Memorandum and Articles of Association (16 pages)
17 December 2020Satisfaction of charge 3 in full (1 page)
17 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 October 2020Registration of charge 018135850004, created on 27 October 2020 (47 pages)
14 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
16 March 2020Register inspection address has been changed from Priory House 8 Battersea Park Rd London SW8 4BG United Kingdom to 11-13 Charterhouse Buildings London EC1M 7AP (1 page)
16 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
5 December 2019Change of details for Cello Group Plc as a person with significant control on 6 June 2018 (2 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
28 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
23 November 2018Registered office address changed from 8 Priory House Battersea Park Road London SW8 4BG to Queens House 8-9 Queen Street London EC4N 1SP on 23 November 2018 (1 page)
22 November 2018Termination of appointment of Chris Stead as a secretary on 22 November 2018 (1 page)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
29 November 2017Statement of company's objects (2 pages)
29 November 2017Statement of company's objects (2 pages)
27 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
27 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 586.18
(5 pages)
29 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 586.18
(5 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 586.18
(5 pages)
14 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 586.18
(5 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 586.18
(5 pages)
22 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 586.18
(5 pages)
18 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
18 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
15 October 2013Termination of appointment of Bryan Atkin as a director (1 page)
15 October 2013Termination of appointment of Bryan Atkin as a director (1 page)
28 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
28 May 2013Director's details changed for Mr Bryan Eugene Atkin on 1 January 2013 (2 pages)
28 May 2013Director's details changed for Mr Bryan Eugene Atkin on 1 January 2013 (2 pages)
28 May 2013Director's details changed for Mr Mark Bentley on 1 January 2013 (2 pages)
28 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
28 May 2013Director's details changed for Mr Mark Bentley on 1 January 2013 (2 pages)
28 May 2013Director's details changed for Mr Bryan Eugene Atkin on 1 January 2013 (2 pages)
28 May 2013Director's details changed for Mr Mark Bentley on 1 January 2013 (2 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 March 2012Director's details changed for Mr Mark Scott on 12 July 2011 (2 pages)
16 March 2012Director's details changed for Mr Mark Scott on 12 July 2011 (2 pages)
16 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
16 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
24 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
24 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
22 October 2010Full accounts made up to 31 December 2009 (9 pages)
22 October 2010Full accounts made up to 31 December 2009 (9 pages)
30 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Termination of appointment of Richard Gilmore as a director (1 page)
30 March 2010Termination of appointment of Richard Gilmore as a director (1 page)
30 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register inspection address has been changed (1 page)
4 November 2009Full accounts made up to 31 December 2008 (11 pages)
4 November 2009Full accounts made up to 31 December 2008 (11 pages)
5 April 2009Return made up to 12/03/09; full list of members (4 pages)
5 April 2009Return made up to 12/03/09; full list of members (4 pages)
3 April 2009Location of register of members (1 page)
3 April 2009Location of register of members (1 page)
3 April 2009Location of debenture register (1 page)
3 April 2009Registered office changed on 03/04/2009 from 8 priory house cloisters business centre 8,battersea park road london SW8 4BH (1 page)
3 April 2009Registered office changed on 03/04/2009 from 8 priory house cloisters business centre 8,battersea park road london SW8 4BH (1 page)
3 April 2009Location of debenture register (1 page)
27 February 2009Appointment terminated director kevin steeds (1 page)
27 February 2009Appointment terminated director kevin steeds (1 page)
1 November 2008Full accounts made up to 31 December 2007 (13 pages)
1 November 2008Full accounts made up to 31 December 2007 (13 pages)
28 March 2008Return made up to 12/03/08; full list of members (4 pages)
28 March 2008Return made up to 12/03/08; full list of members (4 pages)
28 March 2008Appointment terminated director sarah horack (1 page)
28 March 2008Appointment terminated director sarah horack (1 page)
25 February 2008Company name changed rs consulting (holdings) LIMITED\certificate issued on 25/02/08 (2 pages)
25 February 2008Company name changed rs consulting (holdings) LIMITED\certificate issued on 25/02/08 (2 pages)
28 October 2007Full accounts made up to 31 December 2006 (14 pages)
28 October 2007Full accounts made up to 31 December 2006 (14 pages)
4 October 2007Secretary resigned (1 page)
4 October 2007New secretary appointed (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007New secretary appointed (1 page)
6 June 2007Return made up to 12/03/07; full list of members (4 pages)
6 June 2007Return made up to 12/03/07; full list of members (4 pages)
3 May 2007New director appointed (3 pages)
3 May 2007New director appointed (3 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
17 July 2006Accounts made up to 31 December 2005 (18 pages)
17 July 2006Accounts made up to 31 December 2005 (18 pages)
10 May 2006Return made up to 12/03/06; full list of members (9 pages)
10 May 2006Return made up to 12/03/06; full list of members (9 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (1 page)
22 December 2005Declaration of satisfaction of mortgage/charge (1 page)
19 December 2005Particulars of mortgage/charge (3 pages)
19 December 2005Particulars of mortgage/charge (3 pages)
31 August 2005New director appointed (3 pages)
31 August 2005New director appointed (3 pages)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
18 August 2005New director appointed (4 pages)
18 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
18 August 2005New director appointed (4 pages)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2005Accounts for a medium company made up to 30 September 2004 (16 pages)
11 July 2005Accounts for a medium company made up to 30 September 2004 (16 pages)
31 March 2005Return made up to 12/03/05; full list of members (9 pages)
31 March 2005Return made up to 12/03/05; full list of members (9 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
12 July 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
12 July 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
23 March 2004Return made up to 12/03/04; full list of members (8 pages)
23 March 2004Return made up to 12/03/04; full list of members (8 pages)
18 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
18 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
4 August 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
4 August 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
18 July 2003Memorandum and Articles of Association (23 pages)
18 July 2003Memorandum and Articles of Association (23 pages)
3 May 2003Statement of affairs (63 pages)
3 May 2003Statement of affairs (63 pages)
23 April 2003Ad 28/02/03--------- £ si [email protected]=10 £ ic 576/586 (2 pages)
23 April 2003Ad 28/02/03--------- £ si [email protected]=10 £ ic 576/586 (2 pages)
6 April 2003Return made up to 29/12/02; full list of members (8 pages)
6 April 2003Return made up to 29/12/02; full list of members (8 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
19 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 March 2003£ ic 704/576 28/02/03 £ sr 128@1=128 (1 page)
13 March 2003£ ic 704/576 28/02/03 £ sr 128@1=128 (1 page)
22 July 2002Accounts for a medium company made up to 30 September 2001 (14 pages)
22 July 2002Accounts for a medium company made up to 30 September 2001 (14 pages)
21 January 2002Return made up to 29/12/01; full list of members (7 pages)
21 January 2002Return made up to 29/12/01; full list of members (7 pages)
12 July 2001Accounts for a medium company made up to 30 September 2000 (14 pages)
12 July 2001Accounts for a medium company made up to 30 September 2000 (14 pages)
5 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2000Accounts for a small company made up to 30 September 1999 (8 pages)
14 September 2000Accounts for a small company made up to 30 September 1999 (8 pages)
1 February 2000Return made up to 29/12/99; full list of members (6 pages)
1 February 2000Return made up to 29/12/99; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 October 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 February 1999Return made up to 29/12/98; full list of members
  • 363(287) ‐ Registered office changed on 02/02/99
  • 363(288) ‐ Secretary resigned
(6 pages)
2 February 1999Return made up to 29/12/98; full list of members
  • 363(287) ‐ Registered office changed on 02/02/99
  • 363(288) ‐ Secretary resigned
(6 pages)
2 December 1998New secretary appointed (2 pages)
2 December 1998New secretary appointed (2 pages)
11 November 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
11 November 1998Director resigned (1 page)
11 November 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
11 November 1998£ ic 960/704 07/10/98 £ sr 256@1=256 (1 page)
11 November 1998Director resigned (1 page)
11 November 1998£ ic 960/704 07/10/98 £ sr 256@1=256 (1 page)
24 September 1998Accounts for a small company made up to 30 September 1997 (7 pages)
24 September 1998Accounts for a small company made up to 30 September 1997 (7 pages)
26 January 1998Return made up to 29/12/97; full list of members (6 pages)
26 January 1998Return made up to 29/12/97; full list of members (6 pages)
27 October 1997Accounts for a small company made up to 30 September 1996 (8 pages)
27 October 1997Accounts for a small company made up to 30 September 1996 (8 pages)
20 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
14 October 1997Company name changed research solutions LIMITED\certificate issued on 15/10/97 (2 pages)
14 October 1997Company name changed research solutions LIMITED\certificate issued on 15/10/97 (2 pages)
10 March 1997Return made up to 29/12/96; no change of members (4 pages)
10 March 1997Return made up to 29/12/96; no change of members (4 pages)
2 September 1996Director's particulars changed (1 page)
2 September 1996Director's particulars changed (1 page)
5 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
14 March 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 1995Accounts for a small company made up to 30 September 1994 (8 pages)
10 October 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
3 May 1984Incorporation (18 pages)
3 May 1984Incorporation (18 pages)