Company NameNational Engineering Specification Limited
Company StatusDissolved
Company Number01842644
CategoryPrivate Limited Company
Incorporation Date21 August 1984(39 years, 8 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2013(28 years, 7 months after company formation)
Appointment Duration4 years, 12 months (closed 20 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed18 July 2003(18 years, 11 months after company formation)
Appointment Duration14 years, 8 months (closed 20 March 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed17 June 2008(23 years, 10 months after company formation)
Appointment Duration9 years, 9 months (closed 20 March 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed24 September 2010(26 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 20 March 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameMr David Arnold
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(7 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 December 1998)
RoleEngineer
Correspondence AddressTroup Bywaters And Anders
51 Praed Street
London
W2 1NR
Director NameMr George Edward Sharp
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(7 years, 7 months after company formation)
Appointment Duration7 months (resigned 16 October 1992)
RoleChartered Engineers
Correspondence AddressShearwater 10 The Dell
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0JA
Director NameMr David Addison Russell
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(7 years, 7 months after company formation)
Appointment Duration3 months (resigned 19 June 1992)
RoleEngineer
Correspondence AddressSouthgate Chambers 37-39 Southgate Street
Winchester
Hampshire
SO23 9EH
Director NameMr Colin Izzard
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(7 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 February 1993)
RoleEngineer
Correspondence AddressR W Gregory & Partners
Littleton House Littleton Road
Ashford
Middx
TW15 1UU
Director NameMr William R Berry
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(7 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 February 1993)
RoleElectrical Engineer
Correspondence Address71 Long Fallow
St Albans
Hertfordshire
AL2 3ED
Director NameMr Keith David Road Hanson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(7 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 February 1993)
RoleEngineer
Correspondence Address43 Gloucester Crescent
London
NW1 7PE
Director NameMr Peter Geoffrey Down
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(7 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 February 1993)
RoleEngineer
Correspondence Address38 Oakfield Road
Harpenden
Hertfordshire
AL5 2NS
Director NameRonald George Farminer
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(7 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 February 1993)
RoleCompany Director
Correspondence Address15 Mark Court
Waterlooville
Hampshire
PO7 7TG
Director NameProf Sigurd Max Fordham
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(7 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 December 1998)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address3 Camden Square
London
NW1 9UY
Director NameMr Poul Arthur Hansen
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(7 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 February 1993)
RoleEngineer
Correspondence Address3 Beech Close
Harpenden
Hertfordshire
AL5 1BZ
Secretary NameMr Andrew Vernon Ramsay
NationalityBritish
StatusResigned
Appointed19 March 1992(7 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedgates 56 Baston Road
Hayes
Bromley
Kent
BR2 7BE
Director NameMr Richard Howell Tomlins
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(7 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 March 1994)
RoleEngineer
Correspondence Address80 Beaumont Avenue
St Albans
Hertfordshire
AL1 4TP
Director NameBrian Peter Moss
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(9 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 26 March 2003)
RoleCompany Director
Correspondence Address5 Stuart Avenue
Ealing
London
W5 3QJ
Secretary NameSylvia Kendall
NationalityBritish
StatusResigned
Appointed15 October 1997(13 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 December 1998)
RoleSecretary
Correspondence Address18 Mount Ephraim Road
London
SW16 1NG
Director NameMatthew Jonathan Rooke Hopkinson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(14 years, 4 months after company formation)
Appointment Duration5 months (resigned 26 May 1999)
RoleProject Manager
Correspondence Address45 Warkton
Kettering
Northants
NN16 9XJ
Director NameRichard William John
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(14 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2001)
RoleCEO
Correspondence Address41 Highfield Avenue
Harpenden
Hertfordshire
AL5 5UB
Director NamePamela Jeanne Barker
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(14 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2001)
RolePublishing Director
Correspondence AddressThe Lodge 70 Shooters Hill Road
Blackheath
London
SE3 7BG
Director NameMr Trevor Stanley Barratt
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(14 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 March 2003)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressAlbans Farmhouse
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BB
Director NamePeter John Melville
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(14 years, 4 months after company formation)
Appointment Duration5 months (resigned 26 May 1999)
RoleCompany Director
Correspondence AddressMindrum House 25 Saint Clair Road
Canford Cliffs
Poole
Dorset
BH13 7JP
Secretary NamePeter Whitby
NationalityBritish
StatusResigned
Appointed23 December 1998(14 years, 4 months after company formation)
Appointment Duration5 months (resigned 26 May 1999)
RoleCompany Director
Correspondence Address7 Princess Court
Canning Road
Croydon
Surrey
CR0 6QB
Director NameSue Herbert
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(14 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 January 2007)
RoleGeneral Manager
Correspondence AddressSuite Vine Cottage 1 Broadway Villas
Farm Street Fladbury
Pershore
Worcestershire
WR10 2QD
Director NameMs Katherine Anne Tickle
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(14 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherwood House Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QU
Secretary NameMassimiliano Margaritelli
NationalityBritish
StatusResigned
Appointed26 May 1999(14 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 July 2003)
RoleAccountant
Correspondence Address185a Chelmsford Road
Shenfield
Essex
CM15 8SA
Director NameJulian Nigel Robert Amey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(18 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Thornhill Crescent
London
N1 1BJ
Director NameMs Jacqueline Balian
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(19 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Eade Road
London
N4 1DJ
Director NameMr Jonathan Paul Newby
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(20 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2007)
RolePublisher
Country of ResidenceEngland
Correspondence Address26 Chancellor Grove
West Dulwich
London
SE21 8EG
Director NameMr Stephen Charles Matthews
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(22 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 24 September 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHeathercote House
Silchester
Reading
Berkshire
RG7 2PG
Director NameMr Graham Peter Manly
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(22 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 24 September 2010)
RoleCharetred Engineer
Country of ResidenceEngland
Correspondence AddressDovedale The Warren
Ashtead
Surrey
KT21 2SN
Director NameSara Creech
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(22 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 17 June 2008)
RoleCompany Director
Correspondence Address35 Gaiger Avenue
Sherfield On Loddon
Hampshire
RG27 0SA
Director NameMr Jonathan Paul Newby
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(23 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 October 2008)
RolePublisher
Country of ResidenceEngland
Correspondence Address26 Chancellor Grove
West Dulwich
London
SE21 8EG
Director NameAdrian David Barrick
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(24 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 March 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address1 Normanhurst Road
Streatham Hill
London
SW2 3TA

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

10k at £1Ubm (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
20 December 2017Application to strike the company off the register (3 pages)
20 December 2017Application to strike the company off the register (3 pages)
18 December 2017Statement of capital on 18 December 2017
  • GBP 100
(5 pages)
18 December 2017Resolutions
  • RES13 ‐ Sum arising from reduction be credited to p/l & distributable reserves 06/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2017Solvency Statement dated 06/12/17 (1 page)
18 December 2017Statement by Directors (1 page)
18 December 2017Statement by Directors (1 page)
18 December 2017Solvency Statement dated 06/12/17 (1 page)
18 December 2017Resolutions
  • RES13 ‐ Sum arising from reduction be credited to p/l & distributable reserves 06/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2017Statement of capital on 18 December 2017
  • GBP 100
(5 pages)
13 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
13 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10,000
(5 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10,000
(5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
28 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10,000
(5 pages)
28 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10,000
(5 pages)
28 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10,000
(5 pages)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
2 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
3 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,000
(5 pages)
3 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,000
(5 pages)
3 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,000
(5 pages)
22 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
22 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
29 April 2013Appointment of Carl Adrian as a director on 25 March 2013 (3 pages)
29 April 2013Appointment of Carl Adrian as a director on 25 March 2013 (3 pages)
16 April 2013Termination of appointment of Adrian David Barrick as a director on 25 March 2013 (2 pages)
16 April 2013Termination of appointment of Adrian David Barrick as a director on 25 March 2013 (2 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
4 August 2011Full accounts made up to 31 December 2010 (11 pages)
4 August 2011Full accounts made up to 31 December 2010 (11 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
18 March 2011Statement of company's objects (2 pages)
18 March 2011Statement of company's objects (2 pages)
8 October 2010Termination of appointment of Graham Manly as a director (1 page)
8 October 2010Termination of appointment of Stephen Matthews as a director (1 page)
8 October 2010Termination of appointment of Graham Manly as a director (1 page)
8 October 2010Termination of appointment of Stephen Matthews as a director (1 page)
7 October 2010Appointment of Unm Investments Limited as a director (3 pages)
7 October 2010Appointment of Unm Investments Limited as a director (3 pages)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
15 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
2 April 2009Return made up to 09/03/09; full list of members (4 pages)
2 April 2009Return made up to 09/03/09; full list of members (4 pages)
17 February 2009Director appointed adrian barrick (4 pages)
17 February 2009Director appointed adrian barrick (4 pages)
10 November 2008Appointment terminated director jonathan newby (1 page)
10 November 2008Appointment terminated director jonathan newby (1 page)
1 November 2008Full accounts made up to 31 December 2007 (21 pages)
1 November 2008Full accounts made up to 31 December 2007 (21 pages)
9 July 2008Director appointed jonathan newby (3 pages)
9 July 2008Director appointed crosswall nominees LIMITED (12 pages)
9 July 2008Director appointed jonathan newby (3 pages)
9 July 2008Appointment terminated director sara creech (1 page)
9 July 2008Appointment terminated director sara creech (1 page)
9 July 2008Director appointed crosswall nominees LIMITED (12 pages)
27 March 2008Appointment terminated director jacqueline balian (1 page)
27 March 2008Appointment terminated director julian amey (1 page)
27 March 2008Appointment terminated director jonathan newby (1 page)
27 March 2008Appointment terminated director jacqueline balian (1 page)
27 March 2008Appointment terminated director julian amey (1 page)
27 March 2008Appointment terminated director sue herbert (1 page)
27 March 2008Appointment terminated director jonathan newby (1 page)
27 March 2008Appointment terminated director sue herbert (1 page)
11 March 2008Return made up to 09/03/08; full list of members (5 pages)
11 March 2008Return made up to 09/03/08; full list of members (5 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
4 February 2008New director appointed (3 pages)
4 February 2008New director appointed (3 pages)
4 February 2008New director appointed (3 pages)
4 February 2008New director appointed (3 pages)
30 October 2007Full accounts made up to 31 December 2006 (19 pages)
30 October 2007Full accounts made up to 31 December 2006 (19 pages)
3 May 2007Return made up to 09/03/07; full list of members (3 pages)
3 May 2007Return made up to 09/03/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
15 June 2006Return made up to 09/03/06; full list of members (3 pages)
15 June 2006Return made up to 09/03/06; full list of members (3 pages)
2 February 2006Full accounts made up to 31 December 2004 (17 pages)
2 February 2006Full accounts made up to 31 December 2004 (17 pages)
3 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 April 2005Return made up to 09/03/05; full list of members (6 pages)
28 April 2005Return made up to 09/03/05; full list of members (6 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
4 February 2005Full accounts made up to 31 December 2003 (17 pages)
4 February 2005Full accounts made up to 31 December 2003 (17 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
15 April 2004Return made up to 09/03/04; full list of members (7 pages)
15 April 2004Return made up to 09/03/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
23 August 2003New secretary appointed (2 pages)
23 August 2003New secretary appointed (2 pages)
8 August 2003Registered office changed on 08/08/03 from: new lodge drift road, winkfield windsor berkshire SL4 4RQ (1 page)
8 August 2003Registered office changed on 08/08/03 from: new lodge drift road, winkfield windsor berkshire SL4 4RQ (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Secretary resigned (1 page)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
5 June 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 June 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 February 2003Auditor's resignation (1 page)
24 February 2003Auditor's resignation (1 page)
25 June 2002Full accounts made up to 31 December 2001 (13 pages)
25 June 2002Full accounts made up to 31 December 2001 (13 pages)
1 June 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 June 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 December 2001Full accounts made up to 31 December 2000 (13 pages)
12 December 2001Full accounts made up to 31 December 2000 (13 pages)
23 April 2001Return made up to 09/03/01; full list of members (8 pages)
23 April 2001Return made up to 09/03/01; full list of members (8 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
17 August 2000Full accounts made up to 31 December 1999 (12 pages)
17 August 2000Full accounts made up to 31 December 1999 (12 pages)
20 March 2000Return made up to 09/03/00; full list of members (8 pages)
20 March 2000Return made up to 09/03/00; full list of members (8 pages)
29 December 1999Auditor's resignation (1 page)
29 December 1999Auditor's resignation (1 page)
20 July 1999Registered office changed on 20/07/99 from: ingram house 13-15 john adam street london WC2N 6LD (1 page)
20 July 1999Registered office changed on 20/07/99 from: ingram house 13-15 john adam street london WC2N 6LD (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999New secretary appointed (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999New secretary appointed (2 pages)
7 April 1999Full accounts made up to 31 December 1998 (10 pages)
7 April 1999Return made up to 19/03/99; full list of members (8 pages)
7 April 1999Return made up to 19/03/99; full list of members (8 pages)
7 April 1999Full accounts made up to 31 December 1998 (10 pages)
5 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
5 February 1999Memorandum and Articles of Association (18 pages)
5 February 1999Memorandum and Articles of Association (18 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
21 January 1999Registered office changed on 21/01/99 from: delta house 222 balham high road london SW12 9BS (1 page)
21 January 1999Registered office changed on 21/01/99 from: delta house 222 balham high road london SW12 9BS (1 page)
20 April 1998Return made up to 19/03/96; full list of members; amend (9 pages)
20 April 1998Return made up to 19/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 1998Return made up to 19/03/96; full list of members; amend (9 pages)
20 April 1998Return made up to 19/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 1998Full accounts made up to 31 December 1997 (10 pages)
27 March 1998Full accounts made up to 31 December 1997 (10 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997Secretary resigned (1 page)
24 October 1997Secretary resigned (1 page)
24 October 1997Secretary resigned (1 page)
24 October 1997New secretary appointed (2 pages)
24 October 1997New secretary appointed (2 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997Secretary resigned (1 page)
16 April 1997Return made up to 19/03/97; no change of members (4 pages)
16 April 1997Return made up to 19/03/97; no change of members (4 pages)
17 February 1997Full accounts made up to 31 December 1996 (10 pages)
17 February 1997Full accounts made up to 31 December 1996 (10 pages)
15 April 1996Return made up to 19/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 1996Return made up to 19/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 1996Full accounts made up to 31 December 1995 (19 pages)
9 April 1996Full accounts made up to 31 December 1995 (19 pages)
20 June 1995Accounts for a small company made up to 31 December 1994 (10 pages)
20 June 1995Accounts for a small company made up to 31 December 1994 (10 pages)
21 March 1995Return made up to 19/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 March 1995Return made up to 19/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1988Memorandum and Articles of Association (4 pages)
28 July 1988Memorandum and Articles of Association (4 pages)
18 June 1986Full accounts made up to 31 December 1985 (31 pages)
18 June 1986Full accounts made up to 31 December 1985 (31 pages)
21 August 1984Incorporation (18 pages)
21 August 1984Incorporation (18 pages)