Company NamePhiliam Construction Limited
DirectorsTimothy Shoesmith and Gavin Charles
Company StatusActive
Company Number01857981
CategoryPrivate Limited Company
Incorporation Date23 October 1984(39 years, 6 months ago)
Previous NamePhiliam Construction & Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameTimothy Shoesmith
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(22 years, 11 months after company formation)
Appointment Duration16 years, 6 months
RoleSurveyor
Correspondence AddressMelbury Stables Hilfield Lane South
Bushey Heath
Hertfordshire
WD23 4EL
Director NameMr Gavin Charles
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(29 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelbury Stables Hilfield Lane South
Bushey Heath
Hertfordshire
WD23 4EL
Director NameJennifer Coyle
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(6 years, 11 months after company formation)
Appointment Duration25 years, 1 month (resigned 03 November 2016)
RoleSecretary
Correspondence AddressMelbury Stables Hilfield Lane South
Bushey Heath
Hertfordshire
WD23 4EL
Director NameMr William Joseph Coyle
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(6 years, 11 months after company formation)
Appointment Duration25 years, 1 month (resigned 03 November 2016)
RoleManager
Correspondence AddressMelbury Stables Hilfield Lane South
Bushey Heath
Hertfordshire
WD23 4EL
Director NameMr Philip Gerard McGee
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(6 years, 11 months after company formation)
Appointment Duration25 years, 1 month (resigned 03 November 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMelbury Stables Hilfield Lane South
Bushey Heath
Hertfordshire
WD23 4EL
Secretary NameMr William Joseph Coyle
NationalityBritish
StatusResigned
Appointed27 September 1991(6 years, 11 months after company formation)
Appointment Duration25 years, 1 month (resigned 03 November 2016)
RoleCompany Director
Correspondence AddressMelbury Stables Hilfield Lane South
Bushey Heath
Hertfordshire
WD23 4EL
Director NameMargaret McGee
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(8 years, 10 months after company formation)
Appointment Duration23 years, 2 months (resigned 03 November 2016)
RoleManager
Correspondence AddressMelbury Stables Hilfield Lane South
Bushey Heath
Hertfordshire
WD23 4EL

Contact

Websiterelicpride.com
Telephone020 84204200
Telephone regionLondon

Location

Registered AddressMelbury Stables
Hilfield Lane South
Bushey Heath
Hertfordshire
WD23 4EL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Jennifer Coyle
21.28%
Ordinary
50 at £1Margaret Mcgee
21.28%
Ordinary
50 at £1Philip Gerard Mcgee
21.28%
Ordinary
50 at £1William Joseph Coyle
21.28%
Ordinary
7 at £1Timothy Shoesmith
2.98%
Ordinary B
42 at £1Gavin Charles
17.87%
Ordinary B
35 at £1Timothy John Shoesmith
14.89%
Ordinary C

Financials

Year2014
Net Worth£2,194,902
Cash£1,057,075
Current Liabilities£1,237,278

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 September 2023 (7 months ago)
Next Return Due30 September 2024 (5 months, 2 weeks from now)

Charges

4 August 2009Delivered on: 12 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
16 April 2003Delivered on: 19 April 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank re philiam construction & developments LTD and numbered 00520636 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
Outstanding
27 July 1999Delivered on: 28 July 1999
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north side of vera road fulham london SW6 6QW t/n-BGL24378.. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

4 May 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
21 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
16 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
13 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
26 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
24 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
26 September 2019Confirmation statement made on 10 September 2019 with updates (5 pages)
3 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
3 October 2018Confirmation statement made on 10 September 2018 with updates (5 pages)
13 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
19 February 2018Purchase of own shares. (3 pages)
19 February 2018Cancellation of shares. Statement of capital on 12 December 2017
  • GBP 22.12
(4 pages)
22 September 2017Confirmation statement made on 10 September 2017 with updates (6 pages)
22 September 2017Confirmation statement made on 10 September 2017 with updates (6 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 April 2017Purchase of own shares. (3 pages)
21 April 2017Cancellation of shares. Statement of capital on 1 February 2017
  • GBP 50.36
(4 pages)
21 April 2017Cancellation of shares. Statement of capital on 1 February 2017
  • GBP 50.36
(4 pages)
21 April 2017Purchase of own shares. (3 pages)
22 March 2017Cancellation of shares. Statement of capital on 3 November 2016
  • GBP 106.88
(4 pages)
22 March 2017Cancellation of shares. Statement of capital on 3 November 2016
  • GBP 106.88
(4 pages)
23 February 2017Purchase of own shares. (3 pages)
23 February 2017Purchase of own shares. (3 pages)
26 January 2017Termination of appointment of Jennifer Coyle as a director on 3 November 2016 (1 page)
26 January 2017Termination of appointment of Philip Gerard Mcgee as a director on 3 November 2016 (1 page)
26 January 2017Termination of appointment of William Joseph Coyle as a secretary on 3 November 2016 (1 page)
26 January 2017Termination of appointment of Margaret Mcgee as a director on 3 November 2016 (1 page)
26 January 2017Termination of appointment of William Joseph Coyle as a director on 3 November 2016 (1 page)
26 January 2017Termination of appointment of Philip Gerard Mcgee as a director on 3 November 2016 (1 page)
26 January 2017Termination of appointment of Jennifer Coyle as a director on 3 November 2016 (1 page)
26 January 2017Termination of appointment of William Joseph Coyle as a secretary on 3 November 2016 (1 page)
26 January 2017Termination of appointment of William Joseph Coyle as a director on 3 November 2016 (1 page)
26 January 2017Termination of appointment of Margaret Mcgee as a director on 3 November 2016 (1 page)
17 January 2017Resolutions
  • RES13 ‐ Sub-division 03/11/2016
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 January 2017Resolutions
  • RES13 ‐ Other company business 03/11/2016
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 03/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
17 January 2017Resolutions
  • RES13 ‐ Other company business 03/11/2016
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 03/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
28 November 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
28 November 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
13 September 2016Satisfaction of charge 1 in full (4 pages)
13 September 2016Satisfaction of charge 1 in full (4 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 November 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 284
(4 pages)
27 November 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 284
(4 pages)
27 November 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 284
(7 pages)
27 November 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 284
(4 pages)
27 November 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 284
(7 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 May 2015Appointment of Mr Gavin Charles as a director on 1 October 2014 (2 pages)
18 May 2015Appointment of Mr Gavin Charles as a director on 1 October 2014 (2 pages)
18 May 2015Appointment of Mr Gavin Charles as a director on 1 October 2014 (2 pages)
1 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 235
(6 pages)
1 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 235
(6 pages)
10 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 235
(6 pages)
25 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 235
(6 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 March 2013Company name changed philiam construction & developments LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2013Company name changed philiam construction & developments LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
12 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
11 September 2012Registered office address changed from Melbury Stables Hillfield Lane South Bushey Heath Hertfordshire WD23 4EL United Kingdom on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Melbury Stables Hillfield Lane South Bushey Heath Hertfordshire WD23 4EL United Kingdom on 11 September 2012 (1 page)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 January 2012Secretary's details changed for William Joseph Coyle on 1 December 2011 (1 page)
4 January 2012Director's details changed for Jennifer Coyle on 1 December 2011 (2 pages)
4 January 2012Director's details changed for Timothy Shoesmith on 1 December 2011 (2 pages)
4 January 2012Director's details changed for Mr Philip Gerard Mcgee on 1 December 2011 (2 pages)
4 January 2012Director's details changed for Timothy Shoesmith on 1 December 2011 (2 pages)
4 January 2012Director's details changed for Margaret Mcgee on 1 December 2011 (2 pages)
4 January 2012Director's details changed for William Joseph Coyle on 1 December 2011 (2 pages)
4 January 2012Director's details changed for Timothy Shoesmith on 1 December 2011 (2 pages)
4 January 2012Director's details changed for William Joseph Coyle on 1 December 2011 (2 pages)
4 January 2012Director's details changed for Mr Philip Gerard Mcgee on 1 December 2011 (2 pages)
4 January 2012Director's details changed for Mr Philip Gerard Mcgee on 1 December 2011 (2 pages)
4 January 2012Director's details changed for Margaret Mcgee on 1 December 2011 (2 pages)
4 January 2012Director's details changed for Jennifer Coyle on 1 December 2011 (2 pages)
4 January 2012Secretary's details changed for William Joseph Coyle on 1 December 2011 (1 page)
4 January 2012Director's details changed for William Joseph Coyle on 1 December 2011 (2 pages)
4 January 2012Director's details changed for Jennifer Coyle on 1 December 2011 (2 pages)
4 January 2012Secretary's details changed for William Joseph Coyle on 1 December 2011 (1 page)
4 January 2012Director's details changed for Margaret Mcgee on 1 December 2011 (2 pages)
20 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (9 pages)
20 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (9 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (9 pages)
9 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (9 pages)
19 October 2010Director's details changed for William Joseph Coyle on 10 September 2010 (2 pages)
19 October 2010Secretary's details changed for William Joseph Coyle on 10 September 2010 (2 pages)
19 October 2010Director's details changed for Jennifer Coyle on 10 September 2010 (2 pages)
19 October 2010Secretary's details changed for William Joseph Coyle on 10 September 2010 (2 pages)
19 October 2010Director's details changed for Jennifer Coyle on 10 September 2010 (2 pages)
19 October 2010Director's details changed for William Joseph Coyle on 10 September 2010 (2 pages)
18 October 2010Director's details changed for Margaret Mcgee on 1 March 2010 (2 pages)
18 October 2010Director's details changed for Mr Philip Gerard Mcgee on 1 March 2010 (2 pages)
18 October 2010Director's details changed for Margaret Mcgee on 1 March 2010 (2 pages)
18 October 2010Director's details changed for Margaret Mcgee on 1 March 2010 (2 pages)
18 October 2010Director's details changed for Mr Philip Gerard Mcgee on 1 March 2010 (2 pages)
18 October 2010Director's details changed for Mr Philip Gerard Mcgee on 1 March 2010 (2 pages)
13 October 2010Registered office address changed from 102a C/O Alan Milller and Co. the Broadway Cricklewood London NW2 3EJ on 13 October 2010 (1 page)
13 October 2010Registered office address changed from 102a C/O Alan Milller and Co. the Broadway Cricklewood London NW2 3EJ on 13 October 2010 (1 page)
17 August 2010Amended full accounts made up to 30 September 2009 (17 pages)
17 August 2010Amended full accounts made up to 30 September 2009 (17 pages)
13 April 2010Amended accounts made up to 30 September 2009 (7 pages)
13 April 2010Amended accounts made up to 30 September 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 September 2009Location of debenture register (1 page)
25 September 2009Return made up to 10/09/09; full list of members (5 pages)
25 September 2009Location of debenture register (1 page)
25 September 2009Location of register of members (1 page)
25 September 2009Registered office changed on 25/09/2009 from c/o alan miller and co 102A the broadway cricklewood london NW2 3EJ (1 page)
25 September 2009Registered office changed on 25/09/2009 from c/o alan miller and co 102A the broadway cricklewood london NW2 3EJ (1 page)
25 September 2009Return made up to 10/09/09; full list of members (5 pages)
25 September 2009Location of register of members (1 page)
12 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
10 October 2008Return made up to 10/09/08; change of members
  • 363(287) ‐ Registered office changed on 10/10/08
(10 pages)
10 October 2008Return made up to 10/09/08; change of members
  • 363(287) ‐ Registered office changed on 10/10/08
(10 pages)
18 April 2008Director appointed timothy shoesmith (2 pages)
18 April 2008Accounts for a small company made up to 30 September 2007 (8 pages)
18 April 2008Director appointed timothy shoesmith (2 pages)
18 April 2008Accounts for a small company made up to 30 September 2007 (8 pages)
23 January 2008Nc inc already adjusted 01/10/07 (2 pages)
23 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2008Nc inc already adjusted 01/10/07 (2 pages)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2007Ad 01/10/07--------- £ si 35@1=35 £ ic 200/235 (2 pages)
13 December 2007Ad 01/10/07--------- £ si 35@1=35 £ ic 200/235 (2 pages)
2 October 2007Return made up to 10/09/07; no change of members (8 pages)
2 October 2007Return made up to 10/09/07; no change of members (8 pages)
29 May 2007Accounts for a small company made up to 30 September 2006 (7 pages)
29 May 2007Accounts for a small company made up to 30 September 2006 (7 pages)
25 September 2006Return made up to 10/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 September 2006Return made up to 10/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 May 2006Accounts for a small company made up to 30 September 2005 (7 pages)
31 May 2006Accounts for a small company made up to 30 September 2005 (7 pages)
24 October 2005Return made up to 10/09/05; full list of members (9 pages)
24 October 2005Return made up to 10/09/05; full list of members (9 pages)
24 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
24 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
5 October 2004Return made up to 10/09/04; full list of members (9 pages)
5 October 2004Return made up to 10/09/04; full list of members (9 pages)
7 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
7 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2003Return made up to 10/09/03; full list of members (9 pages)
9 October 2003Return made up to 10/09/03; full list of members (9 pages)
19 April 2003Particulars of mortgage/charge (5 pages)
19 April 2003Particulars of mortgage/charge (5 pages)
15 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
15 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
17 September 2002Return made up to 10/09/02; full list of members (9 pages)
17 September 2002Return made up to 10/09/02; full list of members (9 pages)
30 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
30 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
13 September 2001Return made up to 10/09/01; full list of members (8 pages)
13 September 2001Return made up to 10/09/01; full list of members (8 pages)
16 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
16 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
3 October 2000Return made up to 10/09/00; full list of members (8 pages)
3 October 2000Return made up to 10/09/00; full list of members (8 pages)
16 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
16 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
22 October 1999Return made up to 10/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 October 1999Return made up to 10/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
12 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
12 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
24 September 1998Return made up to 10/09/98; no change of members (4 pages)
24 September 1998Return made up to 10/09/98; no change of members (4 pages)
21 May 1998Full accounts made up to 30 September 1997 (17 pages)
21 May 1998Full accounts made up to 30 September 1997 (17 pages)
19 September 1997Return made up to 10/09/97; full list of members (6 pages)
19 September 1997Return made up to 10/09/97; full list of members (6 pages)
23 June 1997Full accounts made up to 30 September 1996 (18 pages)
23 June 1997Full accounts made up to 30 September 1996 (18 pages)
1 October 1996Return made up to 10/09/96; no change of members (4 pages)
1 October 1996Return made up to 10/09/96; no change of members (4 pages)
18 July 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
18 July 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
19 April 1996Registered office changed on 19/04/96 from: c/o alan miller & co 117A cricklewood broadway london NW2 3JG (1 page)
19 April 1996Full accounts made up to 30 September 1995 (18 pages)
19 April 1996Full accounts made up to 30 September 1995 (18 pages)
19 April 1996Registered office changed on 19/04/96 from: c/o alan miller & co 117A cricklewood broadway london NW2 3JG (1 page)
14 September 1995Return made up to 10/09/95; no change of members (4 pages)
14 September 1995Return made up to 10/09/95; no change of members (4 pages)
23 May 1995Full accounts made up to 30 September 1994 (18 pages)
23 May 1995Full accounts made up to 30 September 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
21 June 1994Full accounts made up to 30 September 1993 (18 pages)
2 December 1993New director appointed (2 pages)
2 December 1993New director appointed (2 pages)
12 November 1993Ad 28/09/93--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
30 November 1987Full accounts made up to 30 September 1985 (8 pages)
22 July 1986Director resigned (2 pages)
25 October 1984New secretary appointed (1 page)
25 October 1984New secretary appointed (1 page)
23 October 1984Incorporation (16 pages)
23 October 1984Incorporation (16 pages)