Company NameMichael Bradbrook Consultants Limited
Company StatusActive
Company Number01851858
CategoryPrivate Limited Company
Incorporation Date1 October 1984(39 years, 7 months ago)
Previous NameShelfco (No.30) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameMrs Jaynisha Amin
StatusCurrent
Appointed15 February 2017(32 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameMr Paul David Flatt
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(34 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleChairman/Ceo
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameHarold Eugene Lewis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed24 June 2019(34 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameMr Richard Jason Whitaker
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(36 years, 7 months after company formation)
Appointment Duration3 years
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameMr Richard Arthur Papworth
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(36 years, 7 months after company formation)
Appointment Duration3 years
RoleCivil And Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameMr Neil Graff
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2024(39 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1917 S 67 Street
Omaha
Nebraska
68106
Director NameMs Marlene Bradbrook
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(6 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 18 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Trowlock Avenue
Teddington
Middlesex
TW11 9QT
Director NameMr Michael Bradbrook
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(6 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 October 2007)
RoleCompany Director - Structural Engineer
Country of ResidenceEngland
Correspondence Address7 Trowlock Avenue
Teddington
Middlesex
TW11 9QT
Director NameMr Michael Henry Quinlan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(6 years, 4 months after company formation)
Appointment Duration25 years, 7 months (resigned 28 September 2016)
RoleCompany Director - Chrtrd Civil Strctrlengnr
Country of ResidenceUnited Kingdom
Correspondence AddressNeville House 55 Eden Street
1st Floor
Kingston Upon Thames
Surrey
KT1 1BW
Director NameMr Simon Bernard Tolan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(6 years, 4 months after company formation)
Appointment Duration29 years, 10 months (resigned 01 January 2021)
RoleCompany Director - Chartered C
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hurley Palmer Flatt 240 Blackfriars Road
London
SE1 8NW
Secretary NameMs Marlene Bradbrook
NationalityBritish
StatusResigned
Appointed16 February 1991(6 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 03 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Trowlock Avenue
Teddington
Middlesex
TW11 9QT
Director NameStuart Owen Harmon
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(15 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 16 May 2002)
RoleCivil Structural Engineer
Correspondence Address55 Malden Hill Gardens
New Malden
Surrey
KT3 4HX
Secretary NameJoanna Lindsey Weaver
NationalityBritish
StatusResigned
Appointed03 October 2005(21 years after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 2013)
RoleCompany Director
Correspondence Address71 Strathcona Avenue
Bookham
Surrey
KT23 4HR
Director NameGrant John Verster
Date of BirthMay 1976 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed01 January 2008(23 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 26 March 2021)
RoleCivil Engineer
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Hurley Palmer Flatt 240 Blackfriars Road
London
SE1 8NW
Director NameMr Neil Robert Mitchell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(23 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2009)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address36 Park Lane
Norwich
Norfolk
NR2 3EF
Secretary NameSimon Bernard Tolan
StatusResigned
Appointed01 June 2013(28 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 November 2016)
RoleCompany Director
Correspondence AddressNeville House 55 Eden Street
1st Floor
Kingston Upon Thames
Surrey
KT1 1BW
Director NameRoque Menezes
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(30 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 October 2019)
RoleAssociate Director Structural Engineering
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Neville House 55 Eden Street
Kingston Upon Thames
Surrey
KT1 1BW
Secretary NameMiss Victoria Keen
StatusResigned
Appointed10 November 2016(32 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 09 March 2017)
RoleCompany Director
Correspondence AddressNeville House 55 Eden Street
1st Floor
Kingston Upon Thames
Surrey
KT1 1BW
Director NameMr Timothy Rolland Crockett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2019(34 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Hurley Palmer Flatt 240 Blackfriars Road
London
SE1 8NW
Director NameMr Charles Leo O'Reilly
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2021(36 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 December 2022)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1917 South 67th Street
Omaha
Nebraska
68106
Director NameMr John Henderson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2022(38 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 January 2024)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1917 S 67th Street
Omaha
Nebraska
68106

Contact

Websitebradbrookconsulting.com
Telephone020 36961900
Telephone regionLondon

Location

Registered Address240 Blackfriars Road
London
SE1 8NW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Mbcl Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£760,991
Cash£284,569
Current Liabilities£505,543

Accounts

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

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

29 March 2019Delivered on: 4 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
18 March 2004Delivered on: 25 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

9 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages)
9 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
9 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (43 pages)
9 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
3 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
5 January 2023Resolutions
  • RES13 ‐ Co business 17/01/2022
(3 pages)
4 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
4 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
4 January 2023Audit exemption subsidiary accounts made up to 25 December 2021 (21 pages)
4 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (43 pages)
13 December 2022Appointment of Mr John Henderson as a director on 6 December 2022 (2 pages)
13 December 2022Termination of appointment of Charles Leo O'reilly as a director on 6 December 2022 (1 page)
4 February 2022Registered office address changed from 240 C/O Hdr Consulting Limited Blackfriars Road London SE1 8NW England to C/O Hdr Consulting Limited, 240 Blackfriars Road C/O Hdr Consulting Limited 240 Blackfriars Road London SE1 8NW on 4 February 2022 (1 page)
4 February 2022Registered office address changed from C/O Hurley Palmer Flatt 240 Blackfriars Road London SE1 8NW England to 240 C/O Hdr Consulting Limited Blackfriars Road London SE1 8NW on 4 February 2022 (1 page)
4 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
5 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (20 pages)
5 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
5 October 2021Resolutions
  • RES13 ‐ Adopting audit exemption 24/07/2021
(3 pages)
5 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (49 pages)
5 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
14 September 2021Termination of appointment of Timothy Rolland Crockett as a director on 31 August 2021 (1 page)
14 September 2021Appointment of Mr Charles Leo O'reilly as a director on 31 August 2021 (2 pages)
10 June 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
21 April 2021Appointment of Mr Richad Jason Whitaker as a director on 21 April 2021 (2 pages)
21 April 2021Appointment of Mr Richard Arthur Papworth as a director on 21 April 2021 (2 pages)
6 April 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
6 April 2021Termination of appointment of Grant John Verster as a director on 26 March 2021 (1 page)
9 March 2021Accounts for a small company made up to 31 March 2020 (24 pages)
5 January 2021Termination of appointment of Simon Bernard Tolan as a director on 1 January 2021 (1 page)
26 November 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
4 May 2020Register inspection address has been changed from 100a High Street Hampton Middlesex TW12 2st England to Knollys House, 4th Floor 17 Addiscombe Road Croydon CR0 6SR (1 page)
1 May 2020Register(s) moved to registered inspection location 100a High Street Hampton Middlesex TW12 2st (1 page)
1 May 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
1 May 2020Notification of Hdr Consulting Limited as a person with significant control on 24 June 2019 (2 pages)
28 January 2020Registered office address changed from 4th Floor, Neville House 55 Eden Street Kingston upon Thames Surrey KT1 1BW United Kingdom to C/O Hurley Palmer Flatt 240 Blackfriars Road London SE1 8NW on 28 January 2020 (1 page)
13 December 2019Full accounts made up to 31 March 2019 (19 pages)
8 October 2019Termination of appointment of Roque Menezes as a director on 8 October 2019 (1 page)
1 July 2019Satisfaction of charge 018518580002 in full (1 page)
27 June 2019Appointment of Timothy Rolland Crockett as a director on 24 June 2019 (2 pages)
27 June 2019Appointment of Harold Eugene Lewis as a director on 24 June 2019 (2 pages)
25 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
4 April 2019Registration of charge 018518580002, created on 29 March 2019 (23 pages)
29 March 2019Appointment of Mr Paul David Flatt as a director on 28 March 2019 (2 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
26 October 2018Accounts for a small company made up to 31 March 2018 (13 pages)
26 March 2018Registered office address changed from Neville House 55 Eden Street 1st Floor Kingston upon Thames Surrey KT1 1BW to 4th Floor, Neville House 55 Eden Street Kingston upon Thames Surrey KT1 1BW on 26 March 2018 (1 page)
22 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
9 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
10 March 2017Termination of appointment of Victoria Keen as a secretary on 9 March 2017 (1 page)
10 March 2017Termination of appointment of Victoria Keen as a secretary on 9 March 2017 (1 page)
28 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
15 February 2017Appointment of Mrs Jaynisha Amin as a secretary on 15 February 2017 (2 pages)
15 February 2017Appointment of Mrs Jaynisha Amin as a secretary on 15 February 2017 (2 pages)
9 February 2017Current accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
9 February 2017Current accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
14 November 2016Appointment of Miss Victoria Keen as a secretary on 10 November 2016 (2 pages)
14 November 2016Appointment of Miss Victoria Keen as a secretary on 10 November 2016 (2 pages)
14 November 2016Termination of appointment of Simon Bernard Tolan as a secretary on 10 November 2016 (1 page)
14 November 2016Termination of appointment of Simon Bernard Tolan as a secretary on 10 November 2016 (1 page)
10 October 2016Satisfaction of charge 1 in full (1 page)
10 October 2016Satisfaction of charge 1 in full (1 page)
28 September 2016Termination of appointment of Michael Henry Quinlan as a director on 28 September 2016 (1 page)
28 September 2016Termination of appointment of Michael Henry Quinlan as a director on 28 September 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(5 pages)
23 February 2016Register(s) moved to registered inspection location 100a High Street Hampton Middlesex TW12 2st (1 page)
23 February 2016Register(s) moved to registered inspection location 100a High Street Hampton Middlesex TW12 2st (1 page)
23 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(5 pages)
22 February 2016Register inspection address has been changed to 100a High Street Hampton Middlesex TW12 2st (1 page)
22 February 2016Register inspection address has been changed to 100a High Street Hampton Middlesex TW12 2st (1 page)
17 June 2015Appointment of Mr Roque Menezes as a director on 1 April 2015 (2 pages)
17 June 2015Appointment of Mr Roque Menezes as a director on 1 April 2015 (2 pages)
17 June 2015Appointment of Mr Roque Menezes as a director on 1 April 2015 (2 pages)
5 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 March 2015Director's details changed for Grant John Verster on 17 February 2014 (2 pages)
3 March 2015Director's details changed for Mr Simon Bernard Tolan on 14 February 2014 (2 pages)
3 March 2015Director's details changed for Mr Michael Henry Quinlan on 14 February 2014 (2 pages)
3 March 2015Director's details changed for Grant John Verster on 17 February 2014 (2 pages)
3 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(4 pages)
3 March 2015Director's details changed for Mr Michael Henry Quinlan on 14 February 2014 (2 pages)
3 March 2015Director's details changed for Mr Simon Bernard Tolan on 14 February 2014 (2 pages)
3 March 2015Secretary's details changed for Simon Bernard Tolan on 17 February 2014 (1 page)
3 March 2015Secretary's details changed for Simon Bernard Tolan on 17 February 2014 (1 page)
3 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(4 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 April 2014Registered office address changed from , 9 st. Marys Road, Surbiton, Surrey, KT6 4JG on 16 April 2014 (2 pages)
16 April 2014Registered office address changed from 9 St. Marys Road Surbiton Surrey KT6 4JG on 16 April 2014 (2 pages)
16 April 2014Registered office address changed from , 9 st. Marys Road, Surbiton, Surrey, KT6 4JG on 16 April 2014 (2 pages)
25 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(6 pages)
25 March 2014Director's details changed for Mr Michael Henry Quinlan on 1 March 2014 (2 pages)
25 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(6 pages)
25 March 2014Director's details changed for Mr Michael Henry Quinlan on 1 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Michael Henry Quinlan on 1 March 2014 (2 pages)
4 July 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
4 July 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
7 June 2013Appointment of Simon Bernard Tolan as a secretary (2 pages)
7 June 2013Appointment of Simon Bernard Tolan as a secretary (2 pages)
7 June 2013Termination of appointment of Joanna Weaver as a secretary (1 page)
7 June 2013Termination of appointment of Joanna Weaver as a secretary (1 page)
4 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
24 July 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
24 July 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
2 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
21 July 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
21 July 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
3 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
18 February 2011Director's details changed for Grant John Verster on 1 February 2011 (2 pages)
18 February 2011Director's details changed for Grant John Verster on 1 February 2011 (2 pages)
18 February 2011Director's details changed for Grant John Verster on 1 February 2011 (2 pages)
27 July 2010Registered office address changed from , Greencoat House, 165-183 Clarence Street, Kingston upon Thames, Surrey, KT1 1QT on 27 July 2010 (1 page)
27 July 2010Registered office address changed from , Greencoat House, 165-183 Clarence Street, Kingston upon Thames, Surrey, KT1 1QT on 27 July 2010 (1 page)
27 July 2010Registered office address changed from Greencoat House 165-183 Clarence Street Kingston upon Thames Surrey KT1 1QT on 27 July 2010 (1 page)
19 April 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
19 April 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
10 July 2009Appointment terminated director neil mitchell (1 page)
10 July 2009Appointment terminated director neil mitchell (1 page)
2 July 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
2 July 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
11 March 2009Return made up to 16/02/09; full list of members (4 pages)
11 March 2009Return made up to 16/02/09; full list of members (4 pages)
5 March 2009Director's change of particulars / simon tolan / 18/12/2008 (1 page)
5 March 2009Director's change of particulars / simon tolan / 18/12/2008 (1 page)
5 April 2008Full accounts made up to 31 October 2007 (13 pages)
5 April 2008Full accounts made up to 31 October 2007 (13 pages)
19 February 2008Return made up to 16/02/08; full list of members (3 pages)
19 February 2008Return made up to 16/02/08; full list of members (3 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
13 August 2007Full accounts made up to 31 October 2006 (13 pages)
13 August 2007Full accounts made up to 31 October 2006 (13 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Return made up to 16/02/07; full list of members (2 pages)
27 February 2007Secretary's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
27 February 2007Return made up to 16/02/07; full list of members (2 pages)
27 February 2007Secretary's particulars changed (1 page)
7 April 2006Return made up to 16/02/06; full list of members (7 pages)
7 April 2006Return made up to 16/02/06; full list of members (7 pages)
4 January 2006Full accounts made up to 31 October 2005 (13 pages)
4 January 2006Full accounts made up to 31 October 2005 (13 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005New secretary appointed (2 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005New secretary appointed (2 pages)
29 March 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
29 March 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
24 December 2004Full accounts made up to 31 October 2004 (13 pages)
24 December 2004Full accounts made up to 31 October 2004 (13 pages)
5 May 2004Full accounts made up to 31 October 2003 (12 pages)
5 May 2004Full accounts made up to 31 October 2003 (12 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
7 April 2004Declaration of assistance for shares acquisition (36 pages)
7 April 2004Declaration of assistance for shares acquisition (36 pages)
31 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
31 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
25 March 2004Particulars of mortgage/charge (5 pages)
25 March 2004Particulars of mortgage/charge (5 pages)
18 March 2004Return made up to 16/02/04; no change of members (8 pages)
18 March 2004Return made up to 16/02/04; no change of members (8 pages)
12 February 2003Return made up to 16/02/03; full list of members (9 pages)
12 February 2003Return made up to 16/02/03; full list of members (9 pages)
2 January 2003Full accounts made up to 31 October 2002 (11 pages)
2 January 2003Full accounts made up to 31 October 2002 (11 pages)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
17 April 2002Return made up to 16/02/02; full list of members (8 pages)
17 April 2002Return made up to 16/02/02; full list of members (8 pages)
7 January 2002Full accounts made up to 31 October 2001 (11 pages)
7 January 2002Full accounts made up to 31 October 2001 (11 pages)
28 February 2001Return made up to 16/02/01; full list of members (8 pages)
28 February 2001Return made up to 16/02/01; full list of members (8 pages)
19 December 2000Full accounts made up to 31 October 2000 (11 pages)
19 December 2000Full accounts made up to 31 October 2000 (11 pages)
17 March 2000Return made up to 16/02/00; full list of members (7 pages)
17 March 2000Return made up to 16/02/00; full list of members (7 pages)
30 December 1999Full accounts made up to 31 October 1999 (12 pages)
30 December 1999Full accounts made up to 31 October 1999 (12 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
26 March 1999Return made up to 16/02/99; full list of members (6 pages)
26 March 1999Return made up to 16/02/99; full list of members (6 pages)
22 December 1998Full accounts made up to 31 October 1998 (12 pages)
22 December 1998Full accounts made up to 31 October 1998 (12 pages)
11 March 1998Return made up to 16/02/98; no change of members (4 pages)
11 March 1998Return made up to 16/02/98; no change of members (4 pages)
18 December 1997Full accounts made up to 31 October 1997 (12 pages)
18 December 1997Full accounts made up to 31 October 1997 (12 pages)
23 December 1996Full accounts made up to 31 October 1996 (12 pages)
23 December 1996Full accounts made up to 31 October 1996 (12 pages)
12 March 1996Return made up to 16/02/96; full list of members (6 pages)
12 March 1996Return made up to 16/02/96; full list of members (6 pages)
2 January 1996Full accounts made up to 31 October 1995 (11 pages)
2 January 1996Full accounts made up to 31 October 1995 (11 pages)
30 March 1995Return made up to 16/02/95; no change of members (4 pages)
30 March 1995Return made up to 16/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
11 May 1990New director appointed (4 pages)
11 May 1990New director appointed (4 pages)
25 May 1988Return made up to 26/04/88; full list of members (4 pages)
25 May 1988Return made up to 26/04/88; full list of members (4 pages)
23 April 1987Return made up to 05/03/87; full list of members (4 pages)
23 April 1987Return made up to 05/03/87; full list of members (4 pages)
14 November 1984Company name changed\certificate issued on 14/11/84 (2 pages)
14 November 1984Company name changed\certificate issued on 14/11/84 (2 pages)
1 October 1984Incorporation (21 pages)
1 October 1984Incorporation (21 pages)