Company NameM.B.H.Analytical Limited
Company StatusDissolved
Company Number01875653
CategoryPrivate Limited Company
Incorporation Date7 January 1985(39 years, 4 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)
Previous NameCraftforce Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Coler
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed11 December 2018(33 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 17 May 2022)
RoleVice President And General Manager
Country of ResidenceUnited States
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Director NameMr Jonathan Mark Yeung
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2018(33 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 17 May 2022)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Secretary NameMs Teri-Anne Cavanagh
StatusClosed
Appointed09 October 2020(35 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 17 May 2022)
RoleCompany Director
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Director NameDerrick Moore
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 13 June 2007)
RoleCompany Director
Correspondence Address1 Moules Yard
Ashwell
Hertfordshire
SG7 5PU
Director NameDavid James Willis
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1994)
RoleChemist
Correspondence Address34 Catesby Green
Luton
Bedfordshire
LU3 4DP
Secretary NameDerrick Moore
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 29 October 2004)
RoleCompany Director
Correspondence Address1 Moules Yard
Ashwell
Hertfordshire
SG7 5PU
Director NameDennis Frederick Morgan
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(9 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 1998)
RoleCompany Director
Correspondence AddressMayville Birchwood Drive
Ravenfield
Rotherham
South Yorkshire
S65 4PT
Director NameDavid Wood
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(10 years, 5 months after company formation)
Appointment Duration23 years, 5 months (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolland House Queens Road
Barnet
Hertfordshire
EN5 4DJ
Director NameMr Christopher Eveleigh
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(12 years, 10 months after company formation)
Appointment Duration21 years, 1 month (resigned 11 December 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHolland House Queens Road
Barnet
Hertfordshire
EN5 4DJ
Secretary NameDavid John Richard Wood
NationalityBritish
StatusResigned
Appointed29 October 2004(19 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 December 2011)
RoleCo Director
Correspondence AddressHolland House Queens Road
Barnet
Hertfordshire
EN5 4DJ
Secretary NameMrs Jenifer Eveleigh
StatusResigned
Appointed15 December 2011(26 years, 11 months after company formation)
Appointment Duration6 years, 12 months (resigned 11 December 2018)
RoleCompany Director
Correspondence AddressHolland House Queens Road
Barnet
Hertfordshire
EN5 4DJ
Secretary NameMrs Anne Wood
StatusResigned
Appointed15 December 2011(26 years, 11 months after company formation)
Appointment Duration6 years, 12 months (resigned 11 December 2018)
RoleCompany Director
Correspondence AddressHolland House Queens Road
Barnet
Hertfordshire
EN5 4DJ
Director NameMr Lucian Florin Maxim
Date of BirthApril 1971 (Born 53 years ago)
NationalityRomanian
StatusResigned
Appointed20 May 2015(30 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMrs Marina Maxim
Date of BirthNovember 1967 (Born 56 years ago)
NationalityRomanian
StatusResigned
Appointed20 May 2015(30 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMr Edward Smyth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(33 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Secretary NameMrs Navneet Kaur Ogle
StatusResigned
Appointed11 December 2018(33 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 October 2020)
RoleCompany Director
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY

Contact

Websitembh.co.uk
Email address[email protected]
Telephone020 84412024
Telephone regionLondon

Location

Registered AddressLgc Queens Road
Teddington
TW11 0LY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London

Shareholders

300 at £1Dr Christopher Eveleigh
30.00%
Ordinary
300 at £1Mr David John Richard Wood
30.00%
Ordinary
200 at £1Mrs Anne Wood
20.00%
Ordinary
200 at £1Mrs Jenifer Eveleigh
20.00%
Ordinary

Financials

Year2014
Net Worth£746,092
Cash£56,185
Current Liabilities£191,440

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

29 June 2007Delivered on: 7 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: £480,000 due or to become due from the company to.
Particulars: Holland house queens road barnet hertfordshire.
Outstanding
19 May 1995Delivered on: 27 May 1995
Persons entitled: K.R. Hardy Estates Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: A deposit of £3,348.75. see the mortgage charge document for full details.
Outstanding
21 December 1994Delivered on: 30 December 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
16 January 1990Delivered on: 6 February 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a holland house queens road barnet and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 February 2002Delivered on: 21 February 2002
Satisfied on: 16 September 2004
Persons entitled: Mbh Holdings Limited

Classification: Loan agreement
Secured details: £20,000 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over all assets.
Fully Satisfied
26 April 2001Delivered on: 1 May 2001
Satisfied on: 16 September 2004
Persons entitled: Mbh Holdings Limited

Classification: Loan agreement
Secured details: £40,000 due for to become due from the company to the chargee.
Particulars: Fixed and floating charge over all assets.
Fully Satisfied

Filing History

17 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2022First Gazette notice for voluntary strike-off (1 page)
18 February 2022Application to strike the company off the register (3 pages)
3 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
12 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
6 November 2020Appointment of Ms Teri-Anne Cavanagh as a secretary on 9 October 2020 (2 pages)
3 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
27 October 2020Termination of appointment of Navneet Kaur Ogle as a secretary on 9 October 2020 (1 page)
20 May 2020Termination of appointment of Edward Smyth as a director on 30 April 2020 (1 page)
4 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (83 pages)
4 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (13 pages)
4 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
4 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
15 October 2019Register(s) moved to registered office address Lgc Queens Road Teddington TW11 0LY (1 page)
15 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
15 October 2019Register inspection address has been changed from Leytonstone House Leytonstone London E11 1GA United Kingdom to Lgc Queens Road Teddington TW11 0LY (1 page)
22 July 2019Registered office address changed from Lgc Queens Road Teddington TW11 0LY England to Lgc Queens Road Teddington TW11 0LY on 22 July 2019 (1 page)
1 April 2019Registered office address changed from Holland House Queens Road Barnet Hertfordshire EN5 4DJ England to Lgc Queens Road Teddington TW11 0LY on 1 April 2019 (1 page)
1 April 2019Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
5 March 2019Notification of Lgc (Holdings) Limited as a person with significant control on 19 December 2018 (2 pages)
19 December 2018Appointment of Mr David Coler as a director on 11 December 2018 (2 pages)
19 December 2018Appointment of Mr Edward Smyth as a director on 11 December 2018 (2 pages)
19 December 2018Termination of appointment of Anne Wood as a secretary on 11 December 2018 (1 page)
19 December 2018Cessation of Chris Eveleigh as a person with significant control on 11 December 2018 (1 page)
19 December 2018Appointment of Mr Jonathan Mark Yeung as a director on 11 December 2018 (2 pages)
19 December 2018Cessation of David Wood as a person with significant control on 11 December 2018 (1 page)
19 December 2018Termination of appointment of Christopher Eveleigh as a director on 11 December 2018 (1 page)
19 December 2018Termination of appointment of David Wood as a director on 11 December 2018 (1 page)
19 December 2018Termination of appointment of Jenifer Eveleigh as a secretary on 11 December 2018 (1 page)
19 December 2018Appointment of Mrs Navneet Kaur Ogle as a secretary on 11 December 2018 (2 pages)
26 October 2018Amended total exemption full accounts made up to 30 June 2018 (11 pages)
19 October 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
11 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
8 October 2018Satisfaction of charge 1 in full (1 page)
8 October 2018Satisfaction of charge 6 in full (1 page)
8 October 2018Satisfaction of charge 3 in full (1 page)
8 October 2018Satisfaction of charge 2 in full (1 page)
21 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
4 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
3 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
3 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
1 March 2017Termination of appointment of Marina Maxim as a director on 28 February 2017 (1 page)
1 March 2017Termination of appointment of Lucian Florin Maxim as a director on 28 February 2017 (1 page)
1 March 2017Termination of appointment of Lucian Florin Maxim as a director on 28 February 2017 (1 page)
1 March 2017Termination of appointment of Marina Maxim as a director on 28 February 2017 (1 page)
1 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
24 March 2016Full accounts made up to 30 June 2015 (14 pages)
24 March 2016Full accounts made up to 30 June 2015 (14 pages)
14 March 2016Registered office address changed from 33 Wood Street Barnet Hertfordshire EN5 4BE to Holland House Queens Road Barnet Hertfordshire EN5 4DJ on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 33 Wood Street Barnet Hertfordshire EN5 4BE to Holland House Queens Road Barnet Hertfordshire EN5 4DJ on 14 March 2016 (1 page)
6 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(7 pages)
6 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(7 pages)
20 May 2015Appointment of Mr Lucian Florin Maxim as a director on 20 May 2015 (2 pages)
20 May 2015Appointment of Mr Lucian Florin Maxim as a director on 20 May 2015 (2 pages)
20 May 2015Appointment of Mrs Marina Maxim as a director on 20 May 2015 (2 pages)
20 May 2015Appointment of Mrs Marina Maxim as a director on 20 May 2015 (2 pages)
12 March 2015Accounts for a small company made up to 30 June 2014 (7 pages)
12 March 2015Accounts for a small company made up to 30 June 2014 (7 pages)
24 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,000
(5 pages)
24 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,000
(5 pages)
23 December 2014Registered office address changed from Holland House Queens Road Barnet Hertfordshire EN5 4DJ to 33 Wood Street Barnet Hertfordshire EN5 4BE on 23 December 2014 (1 page)
23 December 2014Registered office address changed from Holland House Queens Road Barnet Hertfordshire EN5 4DJ to 33 Wood Street Barnet Hertfordshire EN5 4BE on 23 December 2014 (1 page)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
14 November 2013Full accounts made up to 30 June 2013 (14 pages)
14 November 2013Full accounts made up to 30 June 2013 (14 pages)
2 January 2013Register(s) moved to registered inspection location (1 page)
2 January 2013Register inspection address has been changed (1 page)
2 January 2013Register inspection address has been changed (1 page)
2 January 2013Register(s) moved to registered inspection location (1 page)
21 December 2012Full accounts made up to 30 June 2012 (14 pages)
21 December 2012Full accounts made up to 30 June 2012 (14 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
28 August 2012Appointment of Mrs Anne Wood as a secretary (1 page)
28 August 2012Appointment of Mrs Anne Wood as a secretary (1 page)
28 August 2012Termination of appointment of David Wood as a secretary (1 page)
28 August 2012Appointment of Mrs Jenifer Eveleigh as a secretary (1 page)
28 August 2012Termination of appointment of David Wood as a secretary (1 page)
28 August 2012Appointment of Mrs Jenifer Eveleigh as a secretary (1 page)
15 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
6 December 2011Resignation of an auditor (2 pages)
6 December 2011Resignation of an auditor (2 pages)
27 October 2011Registered office address changed from Regency House 33 Wood Street Barnet Herts EN5 4BE on 27 October 2011 (2 pages)
27 October 2011Registered office address changed from Regency House 33 Wood Street Barnet Herts EN5 4BE on 27 October 2011 (2 pages)
20 October 2011Full accounts made up to 30 June 2011 (15 pages)
20 October 2011Full accounts made up to 30 June 2011 (15 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
1 December 2010Secretary's details changed for David John Richard Wood on 29 November 2010 (1 page)
1 December 2010Director's details changed for Dr Christopher Eveleigh on 29 November 2010 (2 pages)
1 December 2010Director's details changed for David Wood on 29 November 2010 (2 pages)
1 December 2010Secretary's details changed for David John Richard Wood on 29 November 2010 (1 page)
1 December 2010Director's details changed for David Wood on 29 November 2010 (2 pages)
1 December 2010Director's details changed for Dr Christopher Eveleigh on 29 November 2010 (2 pages)
11 October 2010Accounts for a small company made up to 30 June 2010 (18 pages)
11 October 2010Accounts for a small company made up to 30 June 2010 (18 pages)
30 November 2009Director's details changed for David Wood on 1 October 2009 (2 pages)
30 November 2009Director's details changed for David Wood on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Dr Christopher Eveleigh on 1 October 2009 (2 pages)
30 November 2009Director's details changed for David Wood on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Dr Christopher Eveleigh on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Dr Christopher Eveleigh on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
21 September 2009Full accounts made up to 30 June 2009 (15 pages)
21 September 2009Full accounts made up to 30 June 2009 (15 pages)
15 December 2008Return made up to 30/11/08; full list of members (4 pages)
15 December 2008Return made up to 30/11/08; full list of members (4 pages)
10 November 2008Full accounts made up to 30 June 2008 (16 pages)
10 November 2008Full accounts made up to 30 June 2008 (16 pages)
3 January 2008Return made up to 30/11/07; full list of members (2 pages)
3 January 2008Return made up to 30/11/07; full list of members (2 pages)
17 October 2007Full accounts made up to 30 June 2007 (16 pages)
17 October 2007Full accounts made up to 30 June 2007 (16 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
8 February 2007Full accounts made up to 30 June 2006 (15 pages)
8 February 2007Full accounts made up to 30 June 2006 (15 pages)
11 December 2006Return made up to 30/11/06; full list of members (3 pages)
11 December 2006Return made up to 30/11/06; full list of members (3 pages)
3 January 2006Return made up to 30/11/05; full list of members (3 pages)
3 January 2006Return made up to 30/11/05; full list of members (3 pages)
10 October 2005Full accounts made up to 30 June 2005 (15 pages)
10 October 2005Full accounts made up to 30 June 2005 (15 pages)
17 December 2004Return made up to 30/11/04; full list of members (6 pages)
17 December 2004Return made up to 30/11/04; full list of members (6 pages)
7 December 2004New secretary appointed (1 page)
7 December 2004Secretary resigned (1 page)
7 December 2004Secretary resigned (1 page)
7 December 2004New secretary appointed (1 page)
4 October 2004Accounts for a small company made up to 30 June 2004 (6 pages)
4 October 2004Accounts for a small company made up to 30 June 2004 (6 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (1 page)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (1 page)
21 January 2004Return made up to 30/11/03; full list of members (6 pages)
21 January 2004Return made up to 30/11/03; full list of members (6 pages)
27 October 2003Full accounts made up to 30 June 2003 (14 pages)
27 October 2003Full accounts made up to 30 June 2003 (14 pages)
12 August 2003Director's particulars changed (1 page)
12 August 2003Director's particulars changed (1 page)
3 February 2003Return made up to 30/11/02; full list of members (6 pages)
3 February 2003Return made up to 30/11/02; full list of members (6 pages)
16 November 2002Full accounts made up to 30 June 2002 (15 pages)
16 November 2002Full accounts made up to 30 June 2002 (15 pages)
20 September 2002Secretary's particulars changed;director's particulars changed (1 page)
20 September 2002Secretary's particulars changed;director's particulars changed (1 page)
21 February 2002Particulars of mortgage/charge (3 pages)
21 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002Return made up to 30/11/01; full list of members (6 pages)
8 February 2002Return made up to 30/11/01; full list of members (6 pages)
26 September 2001Full accounts made up to 30 June 2001 (14 pages)
26 September 2001Full accounts made up to 30 June 2001 (14 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
28 December 2000Return made up to 30/11/00; full list of members (6 pages)
28 December 2000Return made up to 30/11/00; full list of members (6 pages)
26 October 2000Full accounts made up to 30 June 2000 (15 pages)
26 October 2000Full accounts made up to 30 June 2000 (15 pages)
23 January 2000Return made up to 30/11/99; full list of members (6 pages)
23 January 2000Return made up to 30/11/99; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 30 June 1999 (8 pages)
30 September 1999Accounts for a small company made up to 30 June 1999 (8 pages)
30 December 1998Return made up to 30/11/98; full list of members (6 pages)
30 December 1998Return made up to 30/11/98; full list of members (6 pages)
7 October 1998Accounts for a small company made up to 30 June 1998 (8 pages)
7 October 1998Accounts for a small company made up to 30 June 1998 (8 pages)
17 March 1998New director appointed (2 pages)
17 March 1998Return made up to 30/11/97; full list of members (7 pages)
17 March 1998Return made up to 30/11/97; full list of members (7 pages)
17 March 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 November 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 November 1997New director appointed (2 pages)
6 October 1997Accounts for a small company made up to 30 June 1997 (8 pages)
6 October 1997Accounts for a small company made up to 30 June 1997 (8 pages)
19 November 1996Return made up to 30/11/96; full list of members (7 pages)
19 November 1996Return made up to 30/11/96; full list of members (7 pages)
23 September 1996Accounts for a small company made up to 30 June 1996 (9 pages)
23 September 1996Accounts for a small company made up to 30 June 1996 (9 pages)
19 December 1995Return made up to 30/11/95; full list of members (16 pages)
19 December 1995Return made up to 30/11/95; full list of members (16 pages)
23 November 1995Accounts for a small company made up to 30 June 1995 (9 pages)
23 November 1995Accounts for a small company made up to 30 June 1995 (9 pages)
27 May 1995Particulars of mortgage/charge (4 pages)
27 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 February 1990Memorandum and Articles of Association (5 pages)
1 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 February 1990Memorandum and Articles of Association (5 pages)
1 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1987Full accounts made up to 30 June 1986 (11 pages)
30 April 1987Full accounts made up to 30 June 1986 (11 pages)
27 August 1985Memorandum and Articles of Association (8 pages)
27 August 1985Memorandum and Articles of Association (8 pages)
20 August 1985Company name changed\certificate issued on 20/08/85 (2 pages)
7 January 1985Incorporation (13 pages)