Company NameParnell Fisher Child & Co. Limited
Company StatusDissolved
Company Number01825105
CategoryPrivate Limited Company
Incorporation Date15 June 1984(39 years, 10 months ago)
Dissolution Date26 December 2023 (4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin McCracken Dyer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2020(36 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 26 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Director NameMrs Karen Louise Clews
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2021(37 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 26 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusClosed
Appointed14 December 2020(36 years, 6 months after company formation)
Appointment Duration3 years (closed 26 December 2023)
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMrs Joan Lesley Child
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(8 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2000)
RoleIndenpendent Financial Adviser
Correspondence AddressOld Pond Cottage Kings Lane
Cookham Dean
Maidenhead
Berkshire
SL6 9AY
Director NameMr John David Parnell
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1994)
RoleIndenpendent Financial Adviser
Correspondence AddressWillingdon
Worster Road
Cookham
Berkshire
SL6 9JG
Director NameMr Duncan Ainsley Jones
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(10 years, 6 months after company formation)
Appointment Duration23 years, 11 months (resigned 23 November 2018)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address14th Floor 30 St Mary Axe
London
EC3A 8BF
Director NameMr Nigel David John Woolven
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(10 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 26 September 2007)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressBarnfield House
Medmenham
Marlow
Buckinghamshire
SL7 2ES
Director NameDavid Jeremy Stroomer
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(10 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 26 September 2007)
RoleIndependent Financial Advisor
Correspondence Address16 The Brow
Chalfont St. Giles
Buckinghamshire
HP8 4JD
Director NameDiane Carol Purchase
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(10 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 26 September 2007)
RoleFinancial Adviser
Correspondence AddressThe Anchorage
Riverside
Staines
Middlesex
TW18 3NJ
Director NameJudith Ann Saunders
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(12 years after company formation)
Appointment Duration11 years, 2 months (resigned 26 September 2007)
RoleOffice Services Director
Correspondence Address58 Cadwell Drive
Maidenhead
Berkshire
SL6 3YR
Secretary NameMr Nigel David John Woolven
NationalityBritish
StatusResigned
Appointed12 January 1998(13 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnfield House
Medmenham
Marlow
Buckinghamshire
SL7 2ES
Secretary NameMrs Joan Lesley Child
NationalityBritish
StatusResigned
Appointed12 January 1998(13 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 12 January 1998)
RoleCompany Director
Correspondence AddressOld Pond Cottage Kings Lane
Cookham Dean
Maidenhead
Berkshire
SL6 9AY
Director NameIan James Preece
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(16 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 September 2007)
RoleFinancial Adviser
Correspondence Address31 Mandeville Close
Tilehurst
Reading
Berkshire
RG30 4JT
Director NamePerry Rapley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(17 years after company formation)
Appointment Duration17 years, 4 months (resigned 23 November 2018)
RoleFinancial Planning
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 30 St Mary Axe
London
EC3A 8BF
Director NameMr Grahame Robert Fisher
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(17 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 September 2007)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressBramleigh Shoppenhangers Road
Maidenhead
Berkshire
SL6 2PZ
Secretary NameMr John Arthur Rutter
NationalityBritish
StatusResigned
Appointed01 July 2002(18 years after company formation)
Appointment Duration5 years, 2 months (resigned 26 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Bredward Close
Slough
Berkshire
SL1 7DL
Director NameMr John Graham Goodfellow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(23 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 White Hills Croft
Skipton
North Yorkshire
BD23 1LW
Director NameMr David John Cutter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(23 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 2012)
RoleBuilding Society Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Peter Martin Craddock
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(23 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 February 2011)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Secretary NameMrs Gillian Mary Davidson
NationalityBritish
StatusResigned
Appointed26 September 2007(23 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMrs Elizabeth Norrie Law
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(24 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Secretary NameJohn Joseph Gibson
NationalityBritish
StatusResigned
Appointed08 February 2011(26 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 May 2015)
RoleCompany Director
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(26 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey
Skipton
North Yorkshire
BD23 1DN
Director NameMr Alexander Charles Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(28 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bailey Skipton
North Yorkshire
BD23 1DN
Director NameMr Mark Russell Fleet
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(28 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey Skipton
North Yorkshire
BD23 1DN
Secretary NamePaul Bernard McKenna
StatusResigned
Appointed11 May 2015(30 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 December 2020)
RoleCompany Director
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Jeremy Robert Dunne
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2018(34 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 30 St Mary Axe
London
EC3A 8BF
Director NameJulie Agnes Russell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2018(34 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMrs Julie Frances Scott
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2019(35 years after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Neil James Messenger
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(36 years, 4 months after company formation)
Appointment Duration11 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH

Contact

Websitepfcltd.co.uk
Telephone0800 4580908
Telephone regionFreephone

Location

Registered Address280 Bishopsgate
London
EC2M 4AG
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Parnell Fisher Child Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 November 2005Delivered on: 3 December 2005
Satisfied on: 19 October 2007
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.
Fully Satisfied
23 March 2001Delivered on: 10 April 2001
Satisfied on: 6 February 2006
Persons entitled: Hsbc 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.
Fully Satisfied
13 July 1995Delivered on: 2 August 1995
Satisfied on: 6 February 2006
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
5 August 1993Delivered on: 23 August 1993
Satisfied on: 8 April 1998
Persons entitled: Royscot Trust PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date.
Particulars: All sums payable under the insurance. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2023First Gazette notice for voluntary strike-off (1 page)
29 September 2023Application to strike the company off the register (1 page)
4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
4 July 2023Change of details for Parnell Fisher Child Holdings Limited as a person with significant control on 5 December 2022 (2 pages)
5 December 2022Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom to 280 Bishopsgate London EC2M 4AG on 5 December 2022 (1 page)
11 October 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
13 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
8 July 2022Cessation of Parnell Fisher Child Holdings Limited as a person with significant control on 6 April 2016 (1 page)
7 December 2021Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021 (1 page)
1 October 2021Termination of appointment of Neil James Messenger as a director on 30 September 2021 (1 page)
17 September 2021Appointment of Mrs Karen Louise Clews as a director on 14 September 2021 (2 pages)
16 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
2 March 2021Termination of appointment of Julie Frances Scott as a director on 26 February 2021 (1 page)
11 February 2021Director's details changed for Mr Neil James Messenger on 10 February 2021 (2 pages)
12 January 2021Termination of appointment of Paul Bernard Mckenna as a secretary on 14 December 2020 (1 page)
12 January 2021Appointment of Sla Corporate Secretary Limited as a secretary on 14 December 2020 (2 pages)
17 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
3 November 2020Appointment of Mr Neil James Messenger as a director on 30 October 2020 (2 pages)
2 November 2020Appointment of Mr Colin Mccracken Dyer as a director on 30 October 2020 (2 pages)
2 November 2020Termination of appointment of Julie Agnes Russell as a director on 30 October 2020 (1 page)
27 October 2020Registered office address changed from 14th Floor 30 st Mary Axe London EC3A 8BF England to Bow Bells House 1 Bread Street London EC4M 9HH on 27 October 2020 (1 page)
27 October 2020Change of details for Parnell Fisher Child Holdings Limited as a person with significant control on 27 October 2020 (2 pages)
29 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
19 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
16 July 2019Appointment of Mrs Julie Frances Scott as a director on 5 July 2019 (2 pages)
16 July 2019Termination of appointment of Jeremy Robert Dunne as a director on 5 July 2019 (1 page)
4 July 2019Secretary's details changed for Paul Mckenna on 3 July 2019 (1 page)
4 July 2019Secretary's details changed for Paul Bernard Mckenna on 4 July 2019 (1 page)
4 July 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
13 December 2018Director's details changed for Julie Agnes Russell on 13 December 2018 (2 pages)
5 December 2018Appointment of Julie Agnes Russell as a director on 23 November 2018 (2 pages)
4 December 2018Appointment of Mr Jeremy Robert Dunne as a director on 23 November 2018 (2 pages)
4 December 2018Termination of appointment of Duncan Ainsley Jones as a director on 23 November 2018 (1 page)
4 December 2018Termination of appointment of Perry Rapley as a director on 23 November 2018 (1 page)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
28 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
9 August 2017Accounts for a dormant company made up to 30 December 2016 (6 pages)
9 August 2017Accounts for a dormant company made up to 30 December 2016 (6 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
8 August 2016Registered office address changed from 30 14th Floor St Mary Axe London EC3A 8BF England to 14th Floor 30 st Mary Axe London EC3A 8BF on 8 August 2016 (1 page)
8 August 2016Registered office address changed from 30 14th Floor St Mary Axe London EC3A 8BF England to 14th Floor 30 st Mary Axe London EC3A 8BF on 8 August 2016 (1 page)
10 December 2015Registered office address changed from 30 st. Mary Axe London EC3A 8EP to 30 14th Floor St Mary Axe London EC3A 8BF on 10 December 2015 (1 page)
10 December 2015Registered office address changed from 30 st. Mary Axe London EC3A 8EP to 30 14th Floor St Mary Axe London EC3A 8BF on 10 December 2015 (1 page)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 June 2015Termination of appointment of John Joseph Gibson as a secretary on 11 May 2015 (2 pages)
4 June 2015Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 30 st. Mary Axe London EC3A 8EP on 4 June 2015 (2 pages)
4 June 2015Termination of appointment of Alexander Charles Robinson as a director on 11 May 2015 (2 pages)
4 June 2015Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 30 st. Mary Axe London EC3A 8EP on 4 June 2015 (2 pages)
4 June 2015Termination of appointment of John Joseph Gibson as a secretary on 11 May 2015 (2 pages)
4 June 2015Termination of appointment of Alexander Charles Robinson as a director on 11 May 2015 (2 pages)
4 June 2015Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 30 st. Mary Axe London EC3A 8EP on 4 June 2015 (2 pages)
2 June 2015Appointment of Paul Mckenna as a secretary on 11 May 2015 (3 pages)
2 June 2015Appointment of Paul Mckenna as a secretary on 11 May 2015 (3 pages)
31 December 2014Termination of appointment of Mark Russell Fleet as a director on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Mark Russell Fleet as a director on 31 December 2014 (1 page)
20 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(7 pages)
20 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(7 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 November 2013Director's details changed for Mark Russell Fleet on 14 May 2013 (2 pages)
28 November 2013Director's details changed for Mark Russell Fleet on 14 May 2013 (2 pages)
17 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(7 pages)
17 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(7 pages)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 December 2012Appointment of Mr Alexander Charles Robinson as a director (3 pages)
19 December 2012Appointment of Mr Alexander Charles Robinson as a director (3 pages)
17 December 2012Appointment of Mark Russell Fleet as a director (3 pages)
17 December 2012Appointment of Mark Russell Fleet as a director (3 pages)
30 November 2012Termination of appointment of Richard Twigg as a director (1 page)
30 November 2012Termination of appointment of David Cutter as a director (1 page)
30 November 2012Termination of appointment of David Cutter as a director (1 page)
30 November 2012Termination of appointment of Richard Twigg as a director (1 page)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (17 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (17 pages)
17 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
17 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
22 July 2011Full accounts made up to 31 December 2010 (21 pages)
22 July 2011Full accounts made up to 31 December 2010 (21 pages)
3 March 2011Appointment of Mr Richard John Twigg as a director (3 pages)
3 March 2011Appointment of Mr Richard John Twigg as a director (3 pages)
28 February 2011Termination of appointment of Peter Craddock as a director (1 page)
28 February 2011Termination of appointment of Peter Craddock as a director (1 page)
28 February 2011Termination of appointment of Elizabeth Law as a director (1 page)
28 February 2011Termination of appointment of Elizabeth Law as a director (1 page)
23 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
23 February 2011Appointment of John Joseph Gibson as a secretary (3 pages)
17 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
17 February 2011Termination of appointment of Gillian Davidson as a secretary (1 page)
5 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (8 pages)
5 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (8 pages)
1 October 2010Statement of capital on 27 September 2010
  • GBP 1,125
(5 pages)
1 October 2010Statement of capital on 27 September 2010
  • GBP 1,125
(5 pages)
1 October 2010Solvency statement dated 27/09/10 (2 pages)
1 October 2010Statement of capital on 1 October 2010
  • GBP 2
(4 pages)
1 October 2010Solvency statement dated 27/09/10 (2 pages)
1 October 2010Statement by directors (2 pages)
1 October 2010Memorandum and Articles of Association (13 pages)
1 October 2010Statement of company's objects (2 pages)
1 October 2010Statement of capital on 1 October 2010
  • GBP 2
(4 pages)
1 October 2010Statement by directors (2 pages)
1 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 October 2010Statement of company's objects (2 pages)
1 October 2010Memorandum and Articles of Association (13 pages)
1 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 October 2010Statement of capital on 1 October 2010
  • GBP 2
(4 pages)
9 June 2010Full accounts made up to 31 December 2009 (19 pages)
9 June 2010Full accounts made up to 31 December 2009 (19 pages)
16 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
16 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
13 October 2009Director's details changed for Peter Martin Craddock on 10 October 2009 (2 pages)
13 October 2009Director's details changed for Mr David John Cutter on 10 October 2009 (2 pages)
13 October 2009Director's details changed for Duncan Ainsley Jones on 10 October 2009 (2 pages)
13 October 2009Director's details changed for Elizabeth Norrie Law on 10 October 2009 (2 pages)
13 October 2009Director's details changed for Perry Rapley on 10 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mrs Gillian Mary Davidson on 10 October 2009 (1 page)
13 October 2009Secretary's details changed for Mrs Gillian Mary Davidson on 10 October 2009 (1 page)
13 October 2009Director's details changed for Duncan Ainsley Jones on 10 October 2009 (2 pages)
13 October 2009Director's details changed for Elizabeth Norrie Law on 10 October 2009 (2 pages)
13 October 2009Director's details changed for Peter Martin Craddock on 10 October 2009 (2 pages)
13 October 2009Director's details changed for Perry Rapley on 10 October 2009 (2 pages)
13 October 2009Director's details changed for Mr David John Cutter on 10 October 2009 (2 pages)
9 September 2009Full accounts made up to 31 December 2008 (19 pages)
9 September 2009Full accounts made up to 31 December 2008 (19 pages)
15 July 2009Capitals not rolled up (2 pages)
15 July 2009Memorandum and Articles of Association (11 pages)
15 July 2009Return made up to 10/10/08; full list of members; amend (8 pages)
15 July 2009Capitals not rolled up (2 pages)
15 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 July 2009Memorandum and Articles of Association (11 pages)
15 July 2009Nc inc already adjusted 22/04/08 (2 pages)
15 July 2009Nc inc already adjusted 22/04/08 (2 pages)
15 July 2009Return made up to 10/10/08; full list of members; amend (8 pages)
15 January 2009Director appointed elizabeth norrie law (2 pages)
15 January 2009Director appointed elizabeth norrie law (2 pages)
2 January 2009Appointment terminated director john goodfellow (1 page)
2 January 2009Appointment terminated director john goodfellow (1 page)
14 October 2008Return made up to 10/10/08; full list of members (4 pages)
14 October 2008Return made up to 10/10/08; full list of members (4 pages)
5 September 2008Full accounts made up to 31 December 2007 (19 pages)
5 September 2008Full accounts made up to 31 December 2007 (19 pages)
27 November 2007Return made up to 10/10/07; full list of members (3 pages)
27 November 2007Return made up to 10/10/07; full list of members (3 pages)
23 October 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
23 October 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
19 October 2007Declaration of satisfaction of mortgage/charge (1 page)
19 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
17 October 2007New director appointed (5 pages)
17 October 2007Registered office changed on 17/10/07 from: 8 waltham court milley lane hare hatch reading berkshire RG10 9AA (1 page)
17 October 2007New director appointed (4 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007New director appointed (4 pages)
17 October 2007Registered office changed on 17/10/07 from: 8 waltham court milley lane hare hatch reading berkshire RG10 9AA (1 page)
17 October 2007New director appointed (5 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007Director resigned (1 page)
12 October 2007New director appointed (3 pages)
12 October 2007New director appointed (3 pages)
12 October 2007New secretary appointed (2 pages)
12 October 2007New secretary appointed (2 pages)
15 January 2007Full accounts made up to 30 June 2006 (20 pages)
15 January 2007Full accounts made up to 30 June 2006 (20 pages)
17 November 2006Return made up to 10/10/06; full list of members (10 pages)
17 November 2006Return made up to 10/10/06; full list of members (10 pages)
14 March 2006Full accounts made up to 30 June 2005 (20 pages)
14 March 2006Full accounts made up to 30 June 2005 (20 pages)
6 February 2006Declaration of satisfaction of mortgage/charge (1 page)
6 February 2006Declaration of satisfaction of mortgage/charge (1 page)
6 February 2006Declaration of satisfaction of mortgage/charge (1 page)
6 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 December 2005Particulars of mortgage/charge (9 pages)
3 December 2005Particulars of mortgage/charge (9 pages)
18 November 2005Return made up to 10/10/05; full list of members (10 pages)
18 November 2005Return made up to 10/10/05; full list of members (10 pages)
7 June 2005Registered office changed on 07/06/05 from: grenville court britwell road burnham bucks SL1 8DF (1 page)
7 June 2005Registered office changed on 07/06/05 from: grenville court britwell road burnham bucks SL1 8DF (1 page)
21 April 2005Full accounts made up to 30 June 2004 (19 pages)
21 April 2005Full accounts made up to 30 June 2004 (19 pages)
1 November 2004Return made up to 10/10/04; full list of members (10 pages)
1 November 2004Return made up to 10/10/04; full list of members (10 pages)
21 May 2004Auditor's resignation (2 pages)
21 May 2004Sec 394 no circ to mem cred (2 pages)
21 May 2004Auditor's resignation (2 pages)
21 May 2004Sec 394 no circ to mem cred (2 pages)
4 December 2003Full accounts made up to 30 June 2003 (21 pages)
4 December 2003Full accounts made up to 30 June 2003 (21 pages)
13 October 2003Return made up to 10/10/03; full list of members (10 pages)
13 October 2003Return made up to 10/10/03; full list of members (10 pages)
1 December 2002Full accounts made up to 30 June 2002 (20 pages)
1 December 2002Full accounts made up to 30 June 2002 (20 pages)
8 November 2002Return made up to 10/10/02; full list of members (10 pages)
8 November 2002Return made up to 10/10/02; full list of members (10 pages)
5 November 2002Secretary resigned (1 page)
5 November 2002Secretary resigned (1 page)
19 July 2002New secretary appointed (1 page)
19 July 2002New secretary appointed (1 page)
27 May 2002New director appointed (1 page)
27 May 2002New director appointed (1 page)
15 February 2002Full accounts made up to 30 June 2001 (17 pages)
15 February 2002Full accounts made up to 30 June 2001 (17 pages)
27 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 October 2001Return made up to 10/10/01; full list of members (8 pages)
5 October 2001Return made up to 10/10/01; full list of members (8 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
3 May 2001Full accounts made up to 30 June 2000 (16 pages)
3 May 2001Full accounts made up to 30 June 2000 (16 pages)
10 April 2001Particulars of mortgage/charge (2 pages)
10 April 2001Particulars of mortgage/charge (2 pages)
5 February 2001Director resigned (1 page)
5 February 2001Director resigned (1 page)
5 February 2001Director resigned (1 page)
5 February 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
16 November 2000Return made up to 10/10/00; full list of members (8 pages)
16 November 2000Return made up to 10/10/00; full list of members (8 pages)
16 November 2000Director's particulars changed (1 page)
16 November 2000Director's particulars changed (1 page)
25 April 2000Full accounts made up to 30 June 1999 (16 pages)
25 April 2000Full accounts made up to 30 June 1999 (16 pages)
27 October 1999Return made up to 10/10/99; full list of members (11 pages)
27 October 1999Return made up to 10/10/99; full list of members (11 pages)
27 October 1999Director's particulars changed (1 page)
27 October 1999Director's particulars changed (1 page)
27 October 1999Director's particulars changed (1 page)
27 October 1999Director's particulars changed (1 page)
21 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 November 1998Director's particulars changed (1 page)
13 November 1998Director's particulars changed (1 page)
21 October 1998Return made up to 10/10/98; full list of members (11 pages)
21 October 1998Return made up to 10/10/98; full list of members (11 pages)
28 April 1998Full accounts made up to 30 June 1997 (15 pages)
28 April 1998Full accounts made up to 30 June 1997 (15 pages)
24 April 1998Director resigned (1 page)
24 April 1998New secretary appointed (2 pages)
24 April 1998New secretary appointed (2 pages)
24 April 1998Director resigned (1 page)
8 April 1998Declaration of satisfaction of mortgage/charge (1 page)
8 April 1998Declaration of satisfaction of mortgage/charge (1 page)
24 October 1997Director's particulars changed (1 page)
24 October 1997Return made up to 10/10/97; no change of members (9 pages)
24 October 1997Director's particulars changed (1 page)
24 October 1997Return made up to 10/10/97; no change of members (9 pages)
24 January 1997Full accounts made up to 30 June 1996 (21 pages)
24 January 1997Full accounts made up to 30 June 1996 (21 pages)
12 November 1996Return made up to 10/10/96; no change of members (8 pages)
12 November 1996Return made up to 10/10/96; no change of members (8 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
12 March 1996Auditor's resignation (2 pages)
12 March 1996Auditor's resignation (2 pages)
12 March 1996Auditor's resignation (2 pages)
12 March 1996Auditor's resignation (2 pages)
21 November 1995Return made up to 10/10/95; full list of members (22 pages)
21 November 1995Return made up to 10/10/95; full list of members (22 pages)
14 November 1995Full accounts made up to 30 June 1995 (17 pages)
14 November 1995Full accounts made up to 30 June 1995 (17 pages)
4 September 1995Director's particulars changed (2 pages)
4 September 1995Director's particulars changed (2 pages)
8 August 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
8 August 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
27 April 1995Full accounts made up to 30 June 1994 (15 pages)
27 April 1995Full accounts made up to 30 June 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
5 December 1994Return made up to 10/10/94; full list of members (7 pages)
5 December 1994Return made up to 10/10/94; full list of members (7 pages)
2 November 1994Ad 30/06/94--------- £ si 125@1=125 £ ic 1125/1250 (2 pages)
2 November 1994Ad 30/06/94--------- £ si 125@1=125 £ ic 1125/1250 (2 pages)
11 October 1994Ad 30/06/94--------- £ si 125@1=125 £ ic 1000/1125 (2 pages)
11 October 1994Ad 30/06/94--------- £ si 125@1=125 £ ic 1000/1125 (2 pages)
27 July 1994Ad 30/06/94--------- £ si 410@1=410 £ ic 590/1000 (2 pages)
27 July 1994£ ic 1000/590 30/06/94 £ sr 410@1=410 (1 page)
27 July 1994Ad 30/06/94--------- £ si 410@1=410 £ ic 590/1000 (2 pages)
27 July 1994£ nc 1000/2000 30/06/94 (1 page)
27 July 1994£ nc 1000/2000 30/06/94 (1 page)
27 July 1994£ ic 1000/590 30/06/94 £ sr 410@1=410 (1 page)
26 July 1994Director resigned (2 pages)
26 July 1994Director resigned (2 pages)
6 May 1994Registered office changed on 06/05/94 from: 33 summers road burnham buckinghamshire SL1 7EP (1 page)
6 May 1994Registered office changed on 06/05/94 from: 33 summers road burnham buckinghamshire SL1 7EP (1 page)
2 November 1993Return made up to 10/10/93; full list of members (8 pages)
2 November 1993Return made up to 10/10/93; full list of members (8 pages)
1 November 1992Return made up to 10/10/92; no change of members (6 pages)
1 November 1992Return made up to 10/10/92; no change of members (6 pages)
23 December 1991Return made up to 10/10/91; no change of members (6 pages)
23 December 1991Return made up to 10/10/91; no change of members (6 pages)
19 July 1991Memorandum and Articles of Association (11 pages)
19 July 1991Memorandum and Articles of Association (11 pages)
7 January 1991Return made up to 31/10/90; full list of members (6 pages)
7 January 1991Return made up to 31/10/90; full list of members (6 pages)
24 October 1989Return made up to 10/10/89; full list of members (4 pages)
24 October 1989Return made up to 10/10/89; full list of members (4 pages)
21 October 1988Return made up to 20/09/88; full list of members (5 pages)
21 October 1988Return made up to 20/09/88; full list of members (5 pages)
18 January 1988Return made up to 02/10/87; full list of members (4 pages)
18 January 1988Return made up to 02/10/87; full list of members (4 pages)
15 October 1986Return made up to 15/09/86; full list of members (4 pages)
15 October 1986Return made up to 15/09/86; full list of members (4 pages)
17 May 1986Registered office changed on 17/05/86 from: 23/25 high street burnham slough berkshire SL1 7JE (1 page)
17 May 1986Registered office changed on 17/05/86 from: 23/25 high street burnham slough berkshire SL1 7JE (1 page)
15 June 1984Certificate of incorporation (1 page)
15 June 1984Certificate of incorporation (1 page)