Company NameBaltimore Aircoil Limited
Company StatusActive
Company Number01882738
CategoryPrivate Limited Company
Incorporation Date4 February 1985(39 years, 3 months ago)
Previous NameLeres Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDavid Jan Steven Jacobs
Date of BirthJune 1971 (Born 52 years ago)
NationalityBelgian
StatusCurrent
Appointed18 May 2015(30 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleManaging Director
Country of ResidenceBelgium
Correspondence AddressBaltimore Aircoil International Nv Industriepark Z
2220 Heist-Op-Den-Berg
Belgium
Director NameVeerle Olga Proost
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBelgian
StatusCurrent
Appointed01 January 2016(30 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleDirector Of Finance Europe
Country of ResidenceBelgium
Correspondence AddressIndustriepark Zone A Industriepark Zone A
2220 Heist-Op-Den-Berg
Belgium
Director NameRonny Marcel Cannaerts
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBelgian
StatusCurrent
Appointed01 March 2017(32 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleDirector Of Operations
Country of ResidenceBelgium
Correspondence AddressIndustriepark Zone A
2220
Heist-Op-Den-Berg
Belgium
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed07 May 2013(28 years, 3 months after company formation)
Appointment Duration10 years, 11 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Matthew McKenna
Date of BirthApril 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1991(6 years, 4 months after company formation)
Appointment Duration9 years (resigned 30 June 2000)
RoleBusiness Executive
Correspondence Address203 St Andrews Road
Severna Park
Maryland
Anne Arundel County 21146
Foreign
Director NameMr David Romoser
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1991(6 years, 4 months after company formation)
Appointment Duration12 months (resigned 23 June 1992)
RoleBusiness Executive
Correspondence Address190 Poplar Avenue
Elmhurst
Illinois 60126
Foreign
Director NameMr Robert Macleod Smith
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(6 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 January 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Shepherds Lane
Greetham
Oakham
Leicestershire
LE15 7NX
Director NameMr Gordon Russell Lohman
Date of BirthMay 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1991(6 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 September 1999)
RolePresident
Correspondence Address97 Brinker Road
Barrington Hills
Illinois 60010
Foreign
Director NameThomas C Berg
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 1992(7 years, 4 months after company formation)
Appointment Duration16 years (resigned 28 June 2008)
RoleVice President-General Counsel & Secretary
Correspondence Address18345 S Marshfield Avenue
Homewood
Illinois
Cook County 60430
United States
Director NameArthur W Goetschel
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1997(12 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 May 2001)
RolePresident
Correspondence Address1136 Lathrop Avenue
River Forest
Cook Illinois
60305
Director NameDavid Whitehurst
Date of BirthDecember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 1999(14 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 November 2002)
RoleVice President
Correspondence Address22wo60 Stratford Court
Glen Ellyn
Illinois
Dupage
60137
Director NameDavid Whitehurst
Date of BirthDecember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 1999(14 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 November 2002)
RoleVice President
Correspondence Address22wo60 Stratford Court
Glen Ellyn
Illinois
Dupage
60137
Director NameAndreas Coumnas
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBelgian
StatusResigned
Appointed01 October 1999(14 years, 8 months after company formation)
Appointment Duration11 years (resigned 08 October 2010)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressRingdreef 39 2970 Schilde
Belgium
Director NameSteven Scott Duerwachter
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2000(15 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 29 November 2011)
RolePresident
Country of ResidenceUnited States
Correspondence AddressF Warren Avenue
Baltimore
Maryland Baltimore City 2123
America
Director NamePatrick Victor Dewelde
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2004(18 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 November 2010)
RoleFianance Manager
Country of ResidenceBelgium
Correspondence AddressErnest Claesstraat 76
Kermt
B-3510
Belgium
Director NameJoseph Karel Leon Coremans
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2004(18 years, 11 months after company formation)
Appointment Duration12 years (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressIndustriepark Zone A 2220
Heist-Op-Den-Berg
Belgium
Director NameMichael Louis Swiderski
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 2010(25 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2014)
RolePresident
Country of ResidenceUnited States
Correspondence Address1217 Thoroughbred Circle
St Charles
Illinois
60174
Director NameDonald Corman Fetzer Junior
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 2011(26 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 May 2015)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address114/3 Kapucijnenvoer
Leuven
3000
Belgium
Director NameMr Stefaan Jules Sonjeau
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed30 June 2014(29 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressIndustriepark Zone A 2220
Heist-Op-Den-Berg
Belgium
Secretary NameSRT Corporate Services Limited (Corporation)
StatusResigned
Appointed28 June 1991(6 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 June 2000)
Correspondence AddressRoyex House
5 Aldermanbury Square
London
EC2V 7LE
Secretary NameSalans Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 June 2000(15 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 07 May 2013)
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4AJ

Contact

Websitebalticare.com
Telephone0161 7470863
Telephone regionManchester

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

399.9k at £1Baltimore Aircoil Company Inc.
99.98%
Ordinary
100 at £1Amsted Industries Inc.
0.03%
Ordinary

Financials

Year2014
Net Worth£411,003
Cash£2,301
Current Liabilities£500,000

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

4 August 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
26 June 2020Accounts for a small company made up to 30 September 2019 (12 pages)
7 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
4 July 2019Accounts for a small company made up to 30 September 2018 (8 pages)
10 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
27 June 2018Accounts for a small company made up to 30 September 2017 (10 pages)
17 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
26 June 2017Accounts for a small company made up to 30 September 2016 (11 pages)
26 June 2017Accounts for a small company made up to 30 September 2016 (11 pages)
7 March 2017Appointment of Ronny Marcel Cannaerts as a director on 1 March 2017 (2 pages)
7 March 2017Termination of appointment of Stefaan Jules Sonjeau as a director on 1 March 2017 (1 page)
7 March 2017Appointment of Ronny Marcel Cannaerts as a director on 1 March 2017 (2 pages)
7 March 2017Termination of appointment of Stefaan Jules Sonjeau as a director on 1 March 2017 (1 page)
8 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 400,000
(7 pages)
8 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 400,000
(7 pages)
17 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
17 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
1 February 2016Termination of appointment of Joseph Karel Leon Coremans as a director on 31 December 2015 (1 page)
1 February 2016Termination of appointment of Joseph Karel Leon Coremans as a director on 31 December 2015 (1 page)
1 February 2016Appointment of Veerle Olga Proost as a director on 1 January 2016 (2 pages)
1 February 2016Appointment of Veerle Olga Proost as a director on 1 January 2016 (2 pages)
24 July 2015Director's details changed for Joseph Karel Leon Coremans on 14 July 2015 (2 pages)
24 July 2015Director's details changed for Joseph Karel Leon Coremans on 14 July 2015 (2 pages)
24 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 400,000
(6 pages)
24 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 400,000
(6 pages)
3 July 2015Appointment of David Jan Steven Jacobs as a director on 18 May 2015 (2 pages)
3 July 2015Termination of appointment of Donald Corman Fetzer Junior as a director on 18 May 2015 (1 page)
3 July 2015Termination of appointment of Donald Corman Fetzer Junior as a director on 18 May 2015 (1 page)
3 July 2015Appointment of David Jan Steven Jacobs as a director on 18 May 2015 (2 pages)
18 May 2015Accounts for a small company made up to 30 September 2014 (5 pages)
18 May 2015Accounts for a small company made up to 30 September 2014 (5 pages)
5 September 2014Appointment of Mr Stefaan Jules Sonjeau as a director on 30 June 2014 (2 pages)
5 September 2014Termination of appointment of Michael Louis Swiderski as a director on 30 June 2014 (1 page)
5 September 2014Termination of appointment of Michael Louis Swiderski as a director on 30 June 2014 (1 page)
5 September 2014Appointment of Mr Stefaan Jules Sonjeau as a director on 30 June 2014 (2 pages)
15 July 2014Director's details changed for Donald Corman Fetzer Junior on 28 June 2014 (2 pages)
15 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 400,000
(6 pages)
15 July 2014Director's details changed for Michael Louis Swiderski on 28 June 2014 (2 pages)
15 July 2014Director's details changed for Donald Corman Fetzer Junior on 28 June 2014 (2 pages)
15 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 400,000
(6 pages)
15 July 2014Director's details changed for Michael Louis Swiderski on 28 June 2014 (2 pages)
2 April 2014Accounts for a small company made up to 30 September 2013 (6 pages)
2 April 2014Accounts for a small company made up to 30 September 2013 (6 pages)
26 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
4 July 2013Full accounts made up to 30 September 2012 (14 pages)
4 July 2013Full accounts made up to 30 September 2012 (14 pages)
4 June 2013Appointment of Dentons Secretaries Limited as a secretary (3 pages)
4 June 2013Termination of appointment of Salans Secretarial Services Limited as a secretary (2 pages)
4 June 2013Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 4 June 2013 (2 pages)
4 June 2013Termination of appointment of Salans Secretarial Services Limited as a secretary (2 pages)
4 June 2013Appointment of Dentons Secretaries Limited as a secretary (3 pages)
4 June 2013Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 4 June 2013 (2 pages)
5 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
4 July 2012Full accounts made up to 30 September 2011 (14 pages)
4 July 2012Full accounts made up to 30 September 2011 (14 pages)
2 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 January 2012Appointment of Donald Corman Fetzer Junior as a director (3 pages)
9 January 2012Appointment of Donald Corman Fetzer Junior as a director (3 pages)
30 December 2011Termination of appointment of Steven Duerwachter as a director (1 page)
30 December 2011Termination of appointment of Steven Duerwachter as a director (1 page)
13 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
6 July 2011Full accounts made up to 30 September 2010 (14 pages)
6 July 2011Full accounts made up to 30 September 2010 (14 pages)
10 December 2010Termination of appointment of Patrick Dewelde as a director (1 page)
10 December 2010Termination of appointment of Patrick Dewelde as a director (1 page)
6 December 2010Appointment of Michael Louis Swiderski as a director (3 pages)
6 December 2010Appointment of Michael Louis Swiderski as a director (3 pages)
2 December 2010Termination of appointment of Andreas Coumnas as a director (1 page)
2 December 2010Termination of appointment of Andreas Coumnas as a director (1 page)
15 September 2010Full accounts made up to 30 September 2009 (14 pages)
15 September 2010Full accounts made up to 30 September 2009 (14 pages)
8 September 2010Director's details changed for Steven Scott Duerwachter on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
8 September 2010Director's details changed for Steven Scott Duerwachter on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
8 September 2010Director's details changed for Steven Scott Duerwachter on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Patrick Victor Dewelde on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Andreas Coumnas on 1 October 2009 (2 pages)
7 September 2010Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages)
7 September 2010Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Patrick Victor Dewelde on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Patrick Victor Dewelde on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Joseph Karel Leon Coremans on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Andreas Coumnas on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Joseph Karel Leon Coremans on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Joseph Karel Leon Coremans on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Andreas Coumnas on 1 October 2009 (2 pages)
7 September 2010Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages)
10 August 2009Accounts for a dormant company made up to 30 September 2008 (18 pages)
10 August 2009Accounts for a dormant company made up to 30 September 2008 (18 pages)
28 July 2009Return made up to 28/06/09; full list of members (4 pages)
28 July 2009Return made up to 28/06/09; full list of members (4 pages)
29 July 2008Return made up to 28/06/08; full list of members (4 pages)
29 July 2008Return made up to 28/06/08; full list of members (4 pages)
28 July 2008Director's change of particulars / jos coremans / 01/01/2004 (2 pages)
28 July 2008Director's change of particulars / andreas coumnas / 28/06/2008 (1 page)
28 July 2008Appointment terminated director thomas berg (1 page)
28 July 2008Appointment terminated director thomas berg (1 page)
28 July 2008Director's change of particulars / jos coremans / 01/01/2004 (2 pages)
28 July 2008Director's change of particulars / steven duerwachter / 28/06/2008 (1 page)
28 July 2008Director's change of particulars / andreas coumnas / 28/06/2008 (1 page)
28 July 2008Director's change of particulars / steven duerwachter / 28/06/2008 (1 page)
16 June 2008Accounts for a medium company made up to 30 September 2007 (14 pages)
16 June 2008Accounts for a medium company made up to 30 September 2007 (14 pages)
6 August 2007Accounts for a small company made up to 30 September 2006 (8 pages)
6 August 2007Accounts for a small company made up to 30 September 2006 (8 pages)
29 June 2007Registered office changed on 29/06/07 from: millenium bridge house 2 lambeth hill london EC4V 4AJ (1 page)
29 June 2007Return made up to 28/06/07; full list of members (3 pages)
29 June 2007Registered office changed on 29/06/07 from: millenium bridge house 2 lambeth hill london EC4V 4AJ (1 page)
29 June 2007Return made up to 28/06/07; full list of members (3 pages)
24 August 2006Return made up to 28/06/06; full list of members (3 pages)
24 August 2006Return made up to 28/06/06; full list of members (3 pages)
10 August 2006Accounts for a small company made up to 30 September 2005 (8 pages)
10 August 2006Accounts for a small company made up to 30 September 2005 (8 pages)
3 August 2005Accounts for a small company made up to 30 September 2004 (9 pages)
3 August 2005Accounts for a small company made up to 30 September 2004 (9 pages)
8 July 2005Return made up to 28/06/05; full list of members (8 pages)
8 July 2005Return made up to 28/06/05; full list of members (8 pages)
3 June 2005Registered office changed on 03/06/05 from: c/o salans 4TH floor clements house 14-18 gresham street london EC2V 7NN (2 pages)
3 June 2005Secretary's particulars changed (2 pages)
3 June 2005Secretary's particulars changed (2 pages)
3 June 2005Registered office changed on 03/06/05 from: c/o salans 4TH floor clements house 14-18 gresham street london EC2V 7NN (2 pages)
4 August 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
4 August 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
14 July 2004Return made up to 28/06/04; full list of members (8 pages)
14 July 2004Return made up to 28/06/04; full list of members (8 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
28 August 2003Full accounts made up to 30 September 2002 (17 pages)
28 August 2003Full accounts made up to 30 September 2002 (17 pages)
30 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
30 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
5 July 2003Return made up to 28/06/03; full list of members (8 pages)
5 July 2003Return made up to 28/06/03; full list of members (8 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
19 March 2003Auditor's resignation (2 pages)
19 March 2003Auditor's resignation (2 pages)
11 March 2003Auditor's resignation (2 pages)
11 March 2003Auditor's resignation (2 pages)
31 July 2002Accounts for a medium company made up to 30 September 2001 (16 pages)
31 July 2002Accounts for a medium company made up to 30 September 2001 (16 pages)
4 July 2002Return made up to 28/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(8 pages)
4 July 2002Return made up to 28/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(8 pages)
28 July 2001Accounts for a medium company made up to 30 September 2000 (16 pages)
28 July 2001Accounts for a medium company made up to 30 September 2000 (16 pages)
25 July 2001Return made up to 28/06/01; full list of members (7 pages)
25 July 2001Return made up to 28/06/01; full list of members (7 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
3 October 2000Accounts for a medium company made up to 30 September 1999 (16 pages)
3 October 2000Accounts for a medium company made up to 30 September 1999 (16 pages)
12 September 2000Director resigned (2 pages)
12 September 2000Director resigned (2 pages)
31 August 2000Accounting reference date shortened from 31/08/00 to 30/09/99 (1 page)
31 August 2000Accounts for a medium company made up to 31 August 1999 (15 pages)
31 August 2000Accounts for a medium company made up to 31 August 1999 (15 pages)
31 August 2000Accounting reference date shortened from 31/08/00 to 30/09/99 (1 page)
28 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 July 2000Registered office changed on 18/07/00 from: royex house 5 aldermanbury square london EC2V 7LE (1 page)
18 July 2000Registered office changed on 18/07/00 from: royex house 5 aldermanbury square london EC2V 7LE (1 page)
18 July 2000Secretary resigned (1 page)
18 July 2000New secretary appointed (2 pages)
18 July 2000Secretary resigned (1 page)
18 July 2000New secretary appointed (2 pages)
3 July 2000Delivery ext'd 3 mth 31/08/99 (2 pages)
3 July 2000Delivery ext'd 3 mth 31/08/99 (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
23 August 1999Return made up to 28/06/99; no change of members (6 pages)
23 August 1999Return made up to 28/06/99; no change of members (6 pages)
16 June 1999Full accounts made up to 31 August 1998 (14 pages)
16 June 1999Full accounts made up to 31 August 1998 (14 pages)
16 July 1998Return made up to 28/06/98; full list of members (8 pages)
16 July 1998Return made up to 28/06/98; full list of members (8 pages)
10 June 1998Full accounts made up to 31 August 1997 (15 pages)
10 June 1998Full accounts made up to 31 August 1997 (15 pages)
29 June 1997Return made up to 28/06/97; no change of members (6 pages)
29 June 1997Full accounts made up to 31 August 1996 (15 pages)
29 June 1997Full accounts made up to 31 August 1996 (15 pages)
29 June 1997Return made up to 28/06/97; no change of members (6 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
7 February 1997Return made up to 28/06/96; full list of members (6 pages)
7 February 1997Return made up to 28/06/96; full list of members (6 pages)
3 October 1996Registered office changed on 03/10/96 from: princewood road corby northamptonshire NN17 2AP (1 page)
3 October 1996Registered office changed on 03/10/96 from: princewood road corby northamptonshire NN17 2AP (1 page)
1 July 1996Accounts for a medium company made up to 31 August 1995 (15 pages)
1 July 1996Accounts for a medium company made up to 31 August 1995 (15 pages)
16 August 1995Accounts for a medium company made up to 31 August 1994 (16 pages)
16 August 1995Accounts for a medium company made up to 31 August 1994 (16 pages)
4 July 1995Delivery ext'd 3 mth 31/08/94 (2 pages)
4 July 1995Delivery ext'd 3 mth 31/08/94 (2 pages)
20 August 1990Accounts for a medium company made up to 31 August 1989 (13 pages)
20 August 1990Accounts for a medium company made up to 31 August 1989 (13 pages)
4 July 1989Accounts for a medium company made up to 31 August 1988 (13 pages)
4 July 1989Accounts for a medium company made up to 31 August 1988 (13 pages)
30 January 1989£ nc 100000/400000 (1 page)
30 January 1989£ nc 100000/400000 (1 page)
1 July 1988Full accounts made up to 31 August 1987 (14 pages)
1 July 1988Full accounts made up to 31 August 1987 (14 pages)
20 July 1987Accounts made up to 31 August 1986 (15 pages)
20 July 1987Accounts made up to 31 August 1986 (15 pages)
5 June 1985Company name changed\certificate issued on 05/06/85 (2 pages)
5 June 1985Company name changed\certificate issued on 05/06/85 (2 pages)
4 February 1985Incorporation (25 pages)
4 February 1985Incorporation (25 pages)