Company NameNinth Seat Limited
Company StatusActive
Company Number01899340
CategoryPrivate Limited Company
Incorporation Date26 March 1985(39 years, 1 month ago)
Previous NamesTwirlmews Limited and Research & Development Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMs Katrina Louise Copsey
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2014(29 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address359 City Road
London
EC1V 1LR
Director NameMr Timothy Matthew Gowing
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(30 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address359 City Road
London
EC1V 1LR
Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2018(33 years after company formation)
Appointment Duration6 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Director NameMs Wendy Louise Mitchell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(7 years, 8 months after company formation)
Appointment Duration27 years, 10 months (resigned 30 September 2020)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence Address359 City Road
London
EC1V 1LR
Director NameMrs Victoria Anne Raynor
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(7 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 October 2002)
RoleMarket Research
Country of ResidenceEngland
Correspondence Address78 Woodland Rise
Muswell Hill
London
N10 3UJ
Director NameDavid Philip Spenser
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(7 years, 8 months after company formation)
Appointment Duration2 years (resigned 19 December 1994)
RoleMarket Research
Correspondence AddressThe Vineyard
129 High Street
Bottisham
Cambridgeshire
CB5 9BA
Secretary NameWendy Louise Mitchell
NationalityBritish
StatusResigned
Appointed30 November 1992(7 years, 8 months after company formation)
Appointment Duration27 years, 10 months (resigned 30 September 2020)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address359 City Road
London
EC1V 1LR
Director NameMr Geoffrey Howard Fenwick Bayley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(10 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 October 2002)
RoleMarket Research
Correspondence Address69 Park Avenue South
Priory Park
London
N8 8LX
Director NameMr Michael John Anthony Hague-Moss
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(13 years after company formation)
Appointment Duration18 years, 3 months (resigned 07 July 2016)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence Address359 City Road
London
EC1V 1LR
Director NameElizabeth Ann Sykes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(13 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 04 January 2010)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence Address83 Worcester Crescent
Mill Hill
London
NW7 4LN
Director NameRobert Paul Stock
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(13 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2000)
RoleMarket Research
Correspondence Address6a Pellant Road
London
SW6 7LX
Director NameMr Brian Parry
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(17 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 March 2007)
RoleAccountant
Correspondence Address45 Gilpin Avenue
East Sheen
London
SW14 8QX
Director NameMs Jacqueline Mary Adams
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(17 years, 3 months after company formation)
Appointment Duration17 years, 4 months (resigned 12 November 2019)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence Address359 City Road
London
EC1V 1LR
Director NameKatherine Elizabeth Harris
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(17 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 November 2005)
RoleMarket Researcher
Correspondence Address67 Thorpe Street
York
Yorkshire
YO23 1NJ
Director NameToby Martin Newall
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(19 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 October 2008)
RoleMarket Researcher
Correspondence Address6 Clarence Mews
22-26 Balham Hill
London
SW12 9SR
Director NameDr Andrew Douglas Burns
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(23 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 February 2015)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence Address359 City Road
London
EC1V 1LR
Director NameMr Grahame Howard Macmullen
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(23 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 August 2009)
RoleMarket Researcher
Correspondence Address27 Amblecote Road
London
SE12 9TN
Director NameMr Johnson Adeyemi Boyejo
Date of BirthJune 1969 (Born 54 years ago)
NationalityNigerian
StatusResigned
Appointed01 January 2011(25 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address359 City Road
London
EC1V 1LR
Director NameMiss Hannah Downs
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(29 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2016)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address359 City Road
London
EC1V 1LR
Director NameMs Emma Mary O'Connell
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(30 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 May 2022)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address359 City Road
London
EC1V 1LR
Director NameMr David Michael Power
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(33 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 November 2019)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address359 City Road
London
EC1V 1LR
Director NameMs Davina Katherine O'Donoghue
Date of BirthMay 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed12 October 2020(35 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 July 2022)
RoleMarket Research
Country of ResidenceEngland
Correspondence Address359 City Road
London
EC1V 1LR

Contact

Websitewww.rdsiresearch.com
Email address[email protected]
Telephone020 78377700
Telephone regionLondon

Location

Registered Address359 City Road
London
EC1V 1LR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,937,476
Cash£1,247,379
Current Liabilities£917,070

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

12 September 1995Delivered on: 15 September 1995
Satisfied on: 21 July 2015
Persons entitled: Barclays Bank PLC

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.
Fully Satisfied
4 March 1991Delivered on: 22 March 1991
Satisfied on: 31 July 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
28 June 1989Delivered on: 12 July 1989
Satisfied on: 31 July 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or field initiatives limited 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.
Fully Satisfied
13 March 1986Delivered on: 20 March 1986
Satisfied on: 7 July 1989
Persons entitled: Barclays Bank PLC

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.
Fully Satisfied

Filing History

21 December 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
18 December 2023Confirmation statement made on 30 November 2023 with updates (5 pages)
20 December 2022Change of details for Rdsi Group Limited as a person with significant control on 23 September 2022 (2 pages)
20 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
29 September 2022Memorandum and Articles of Association (22 pages)
29 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 September 2022Statement of company's objects (2 pages)
28 September 2022Company name changed research & development services LIMITED\certificate issued on 28/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-23
(3 pages)
13 September 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
20 July 2022Withdrawal of a person with significant control statement on 20 July 2022 (2 pages)
20 July 2022Notification of Rdsi Group Limited as a person with significant control on 6 April 2016 (2 pages)
20 July 2022Termination of appointment of Davina Katherine O'donoghue as a director on 20 July 2022 (1 page)
20 May 2022Termination of appointment of Emma Mary O'connell as a director on 20 May 2022 (1 page)
10 December 2021Director's details changed for Ms Davina Katherine O'donoghue on 29 November 2021 (2 pages)
10 December 2021Director's details changed for Ms Katrina Louise Copsey on 29 November 2021 (2 pages)
10 December 2021Director's details changed for Mr Timothy Matthew Gowing on 29 November 2021 (2 pages)
10 December 2021Confirmation statement made on 30 November 2021 with updates (5 pages)
22 September 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
20 August 2021Director's details changed for Mr Timothy Matthew Gowing on 8 January 2021 (2 pages)
20 August 2021Director's details changed for Ms Katrina Louise Copsey on 17 November 2020 (2 pages)
3 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
19 October 2020Termination of appointment of Wendy Louise Mitchell as a secretary on 30 September 2020 (1 page)
19 October 2020Termination of appointment of Wendy Louise Mitchell as a director on 30 September 2020 (1 page)
15 October 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
14 October 2020Appointment of Ms Davina Katherine O'donoghue as a director on 12 October 2020 (2 pages)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
25 November 2019Termination of appointment of Jacqueline Mary Adams as a director on 12 November 2019 (1 page)
25 November 2019Termination of appointment of David Michael Power as a director on 12 November 2019 (1 page)
29 August 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
11 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
7 September 2018Appointment of Mr David Michael Power as a director on 20 August 2018 (2 pages)
5 April 2018Appointment of Mr Steven John Brown as a director on 5 April 2018 (2 pages)
6 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
4 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
21 April 2017Termination of appointment of Hannah Downs as a director on 31 December 2016 (1 page)
21 April 2017Termination of appointment of Hannah Downs as a director on 31 December 2016 (1 page)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 December 2016Termination of appointment of Michael John Anthony Hague-Moss as a director on 7 July 2016 (1 page)
9 December 2016Termination of appointment of Michael John Anthony Hague-Moss as a director on 7 July 2016 (1 page)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
7 November 2016Termination of appointment of Johnson Adeyemi Boyejo as a director on 8 September 2016 (1 page)
7 November 2016Termination of appointment of Johnson Adeyemi Boyejo as a director on 8 September 2016 (1 page)
18 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for timothy gowing
(5 pages)
18 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for emma mary o'connell
(5 pages)
18 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for timothy gowing
(5 pages)
18 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for emma mary o'connell
(5 pages)
3 December 2015Director's details changed for Miss Hannah Davidson on 23 May 2015 (2 pages)
3 December 2015Director's details changed for Miss Hannah Davidson on 23 May 2015 (2 pages)
3 December 2015Appointment of Miss Emma Mary O'connell as a director on 1 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 18/01/2016
(2 pages)
3 December 2015Appointment of Mr Timothy Matthew Gowing as a director on 1 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 18/01/2016
(3 pages)
3 December 2015Appointment of Miss Emma Mary O'connell as a director on 1 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 18/01/2016
(2 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 3,417
(8 pages)
3 December 2015Appointment of Mr Timothy Matthew Gowing as a director on 1 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 18/01/2016
(3 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 3,417
(8 pages)
17 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
31 July 2015Satisfaction of charge 2 in full (1 page)
31 July 2015Satisfaction of charge 3 in full (1 page)
31 July 2015Satisfaction of charge 3 in full (1 page)
31 July 2015Satisfaction of charge 2 in full (1 page)
21 July 2015Satisfaction of charge 4 in full (1 page)
21 July 2015All of the property or undertaking has been released from charge 4 (2 pages)
21 July 2015All of the property or undertaking has been released from charge 4 (2 pages)
21 July 2015Satisfaction of charge 4 in full (1 page)
15 May 2015Termination of appointment of Andrew Douglas Burns as a director on 20 February 2015 (1 page)
15 May 2015Termination of appointment of Andrew Douglas Burns as a director on 20 February 2015 (1 page)
17 March 2015Cancellation of shares. Statement of capital on 30 January 2015
  • GBP 3,417
(4 pages)
17 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 March 2015Cancellation of shares. Statement of capital on 30 January 2015
  • GBP 3,417
(4 pages)
17 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 March 2015Purchase of own shares. (3 pages)
17 March 2015Purchase of own shares. (3 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3,618
(7 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3,618
(7 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 August 2014Appointment of Miss Hannah Davidson as a director on 18 August 2014 (2 pages)
22 August 2014Appointment of Miss Hannah Davidson as a director on 18 August 2014 (2 pages)
22 August 2014Appointment of Mrs Katrina Copsey as a director on 18 August 2014 (2 pages)
22 August 2014Director's details changed for Mrs Katrina Copsey on 18 August 2014 (2 pages)
22 August 2014Director's details changed for Mrs Katrina Copsey on 18 August 2014 (2 pages)
22 August 2014Appointment of Mrs Katrina Copsey as a director on 18 August 2014 (2 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 3,618
(6 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 3,618
(6 pages)
27 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
30 November 2011Director's details changed for Dr Andrew Douglas Burns on 1 September 2011 (2 pages)
30 November 2011Director's details changed for Dr Andrew Douglas Burns on 1 September 2011 (2 pages)
30 November 2011Director's details changed for Michael John Anthony Hague-Moss on 1 September 2011 (2 pages)
30 November 2011Secretary's details changed for Wendy Louise Mitchell on 1 September 2011 (1 page)
30 November 2011Director's details changed for Jacqueline Mary Adams on 1 September 2011 (2 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
30 November 2011Director's details changed for Michael John Anthony Hague-Moss on 1 September 2011 (2 pages)
30 November 2011Director's details changed for Wendy Louise Mitchell on 1 September 2011 (2 pages)
30 November 2011Director's details changed for Jacqueline Mary Adams on 1 September 2011 (2 pages)
30 November 2011Director's details changed for Dr Andrew Douglas Burns on 1 September 2011 (2 pages)
30 November 2011Secretary's details changed for Wendy Louise Mitchell on 1 September 2011 (1 page)
30 November 2011Secretary's details changed for Wendy Louise Mitchell on 1 September 2011 (1 page)
30 November 2011Director's details changed for Michael John Anthony Hague-Moss on 1 September 2011 (2 pages)
30 November 2011Director's details changed for Wendy Louise Mitchell on 1 September 2011 (2 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
30 November 2011Director's details changed for Wendy Louise Mitchell on 1 September 2011 (2 pages)
30 November 2011Director's details changed for Jacqueline Mary Adams on 1 September 2011 (2 pages)
5 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 569 and 560 sect 561 did not apply 26/04/2011
(2 pages)
5 May 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 3,618
(4 pages)
5 May 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 3,618
(4 pages)
5 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 569 and 560 sect 561 did not apply 26/04/2011
(2 pages)
21 January 2011Appointment of Mr Johnson Adeyemi Boyejo as a director (2 pages)
21 January 2011Appointment of Mr Johnson Adeyemi Boyejo as a director (2 pages)
29 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
15 April 2010Purchase of own shares. (3 pages)
15 April 2010Purchase of own shares. (3 pages)
12 February 2010Termination of appointment of Elizabeth Sykes as a director (1 page)
12 February 2010Termination of appointment of Elizabeth Sykes as a director (1 page)
23 December 2009Director's details changed for Elizabeth Ann Sykes on 30 November 2009 (2 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
23 December 2009Director's details changed for Elizabeth Ann Sykes on 30 November 2009 (2 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
23 December 2009Director's details changed for Jacqueline Mary Adams on 30 November 2009 (2 pages)
23 December 2009Director's details changed for Wendy Louise Mitchell on 30 November 2009 (2 pages)
23 December 2009Director's details changed for Dr Andrew Douglas Burns on 30 November 2009 (2 pages)
23 December 2009Director's details changed for Jacqueline Mary Adams on 30 November 2009 (2 pages)
23 December 2009Director's details changed for Wendy Louise Mitchell on 30 November 2009 (2 pages)
23 December 2009Director's details changed for Michael John Anthony Hague-Moss on 30 November 2009 (2 pages)
23 December 2009Director's details changed for Michael John Anthony Hague-Moss on 30 November 2009 (2 pages)
23 December 2009Director's details changed for Dr Andrew Douglas Burns on 30 November 2009 (2 pages)
16 December 2009Director's details changed for Jacqueline Mary Adams on 8 July 2002 (1 page)
16 December 2009Secretary's details changed for Wendy Louise Mitchell on 3 December 2008 (2 pages)
16 December 2009Director's details changed for Michael John Anthony Hague-Moss on 1 April 1998 (1 page)
16 December 2009Secretary's details changed for Wendy Louise Mitchell on 3 December 2008 (2 pages)
16 December 2009Director's details changed for Wendy Louise Mitchell on 30 November 1992 (1 page)
16 December 2009Director's details changed for Elizabeth Ann Sykes on 1 May 1998 (1 page)
16 December 2009Secretary's details changed for Wendy Louise Mitchell on 3 December 2008 (2 pages)
16 December 2009Director's details changed for Dr Andrew Douglas Burns on 1 October 2008 (1 page)
16 December 2009Director's details changed for Jacqueline Mary Adams on 8 July 2002 (1 page)
16 December 2009Director's details changed for Dr Andrew Douglas Burns on 1 October 2008 (1 page)
16 December 2009Director's details changed for Michael John Anthony Hague-Moss on 1 April 1998 (1 page)
16 December 2009Director's details changed for Jacqueline Mary Adams on 8 July 2002 (1 page)
16 December 2009Director's details changed for Elizabeth Ann Sykes on 1 May 1998 (1 page)
16 December 2009Director's details changed for Wendy Louise Mitchell on 30 November 1992 (1 page)
16 December 2009Director's details changed for Elizabeth Ann Sykes on 1 May 1998 (1 page)
16 December 2009Director's details changed for Dr Andrew Douglas Burns on 1 October 2008 (1 page)
16 December 2009Director's details changed for Michael John Anthony Hague-Moss on 1 April 1998 (1 page)
7 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 September 2009Appointment terminated director grahame macmullen (1 page)
1 September 2009Appointment terminated director grahame macmullen (1 page)
3 December 2008Return made up to 30/11/08; full list of members (5 pages)
3 December 2008Return made up to 30/11/08; full list of members (5 pages)
13 November 2008Director appointed dr andrew douglas burns (1 page)
13 November 2008Director appointed dr andrew douglas burns (1 page)
4 November 2008Director and secretary's change of particulars / wendy mitchell / 01/10/2008 (1 page)
4 November 2008Director appointed mr grahame howard macmullen (1 page)
4 November 2008Director and secretary's change of particulars / wendy mitchell / 01/10/2008 (1 page)
4 November 2008Director and secretary's change of particulars / wendy mitchell / 01/10/2008 (1 page)
4 November 2008Director and secretary's change of particulars / wendy mitchell / 01/10/2008 (1 page)
4 November 2008Director appointed mr grahame howard macmullen (1 page)
29 October 2008Director's change of particulars / elizabeth sykes / 01/10/2008 (1 page)
29 October 2008Appointment terminated director toby newall (1 page)
29 October 2008Appointment terminated director toby newall (1 page)
29 October 2008Director's change of particulars / elizabeth sykes / 01/10/2008 (1 page)
22 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 December 2007Return made up to 30/11/07; full list of members (4 pages)
17 December 2007Return made up to 30/11/07; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
15 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
15 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 December 2006Return made up to 30/11/06; full list of members (4 pages)
1 December 2006Return made up to 30/11/06; full list of members (4 pages)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
20 December 2005Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
20 December 2005Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
20 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 December 2004£ sr 166@1 31/03/03 (1 page)
17 December 2004£ sr 166@1 31/07/03 (1 page)
17 December 2004£ sr 166@1 30/06/03 (1 page)
17 December 2004£ sr 166@1 31/08/03 (1 page)
17 December 2004£ sr 166@1 30/04/03 (1 page)
17 December 2004£ sr 166@1 30/09/03 (1 page)
17 December 2004£ sr 166@1 30/09/03 (1 page)
17 December 2004£ sr 166@1 31/05/03 (1 page)
17 December 2004£ sr 166@1 31/07/03 (1 page)
17 December 2004£ sr 166@1 31/08/03 (1 page)
17 December 2004£ sr 166@1 31/10/03 (1 page)
17 December 2004£ sr 166@1 31/03/03 (1 page)
17 December 2004£ sr 166@1 30/11/03 (1 page)
17 December 2004£ sr 166@1 31/10/03 (1 page)
17 December 2004£ sr 166@1 31/05/03 (1 page)
17 December 2004£ sr 166@1 30/06/03 (1 page)
17 December 2004£ sr 166@1 30/11/03 (1 page)
17 December 2004£ sr 166@1 30/04/03 (1 page)
15 November 2004£ ic 5510/5344 31/07/04 £ sr 166@1=166 (1 page)
15 November 2004£ ic 5178/5012 31/05/04 £ sr 166@1=166 (1 page)
15 November 2004£ ic 5838/5676 30/09/04 £ sr 162@1=162 (1 page)
15 November 2004£ ic 4680/4514 29/02/04 £ sr 166@1=166 (1 page)
15 November 2004£ ic 4348/4182 31/12/03 £ sr 166@1=166 (1 page)
15 November 2004£ ic 5510/5344 31/07/04 £ sr 166@1=166 (1 page)
15 November 2004£ ic 5676/5510 31/08/04 £ sr 166@1=166 (1 page)
15 November 2004£ ic 5344/5178 30/06/04 £ sr 166@1=166 (1 page)
15 November 2004£ ic 5676/5510 31/08/04 £ sr 166@1=166 (1 page)
15 November 2004£ ic 5012/4846 30/04/04 £ sr 166@1=166 (1 page)
15 November 2004£ ic 5012/4846 30/04/04 £ sr 166@1=166 (1 page)
15 November 2004£ ic 4348/4182 31/12/03 £ sr 166@1=166 (1 page)
15 November 2004£ ic 4680/4514 29/02/04 £ sr 166@1=166 (1 page)
15 November 2004£ ic 4514/4348 31/01/04 £ sr 166@1=166 (1 page)
15 November 2004£ ic 4846/4680 31/03/04 £ sr 166@1=166 (1 page)
15 November 2004£ ic 4846/4680 31/03/04 £ sr 166@1=166 (1 page)
15 November 2004£ ic 5344/5178 30/06/04 £ sr 166@1=166 (1 page)
15 November 2004£ ic 5838/5676 30/09/04 £ sr 162@1=162 (1 page)
15 November 2004£ ic 4514/4348 31/01/04 £ sr 166@1=166 (1 page)
15 November 2004£ ic 5178/5012 31/05/04 £ sr 166@1=166 (1 page)
3 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
13 January 2004Accounts for a medium company made up to 30 April 2003 (15 pages)
13 January 2004Accounts for a medium company made up to 30 April 2003 (15 pages)
31 December 2003Return made up to 30/11/03; full list of members (10 pages)
31 December 2003Return made up to 30/11/03; full list of members (10 pages)
7 April 2003£ ic 7830/7664 28/02/03 £ sr 166@1=166 (1 page)
7 April 2003£ ic 7664/7498 31/01/03 £ sr 166@1=166 (1 page)
7 April 2003£ ic 7830/7664 28/02/03 £ sr 166@1=166 (1 page)
7 April 2003£ ic 7498/7332 31/12/02 £ sr 166@1=166 (1 page)
7 April 2003£ ic 7664/7498 31/01/03 £ sr 166@1=166 (1 page)
7 April 2003£ ic 7498/7332 31/12/02 £ sr 166@1=166 (1 page)
31 January 2003Accounts for a medium company made up to 30 April 2002 (20 pages)
31 January 2003Accounts for a medium company made up to 30 April 2002 (20 pages)
10 January 2003£ sr 166@1 30/11/02 (2 pages)
10 January 2003£ sr 166@1 30/11/02 (2 pages)
30 December 2002Return made up to 30/11/02; full list of members (10 pages)
30 December 2002Return made up to 30/11/02; full list of members (10 pages)
29 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 November 2002£ ic 9282/7996 02/10/02 £ sr 1286@1=1286 (2 pages)
29 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 November 2002£ ic 9282/7996 02/10/02 £ sr 1286@1=1286 (2 pages)
29 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 August 2002New director appointed (1 page)
1 August 2002New director appointed (1 page)
1 August 2002New director appointed (1 page)
1 August 2002New director appointed (1 page)
20 December 2001Accounts for a medium company made up to 30 April 2001 (19 pages)
20 December 2001Accounts for a medium company made up to 30 April 2001 (19 pages)
6 December 2001Return made up to 30/11/01; full list of members (8 pages)
6 December 2001Return made up to 30/11/01; full list of members (8 pages)
28 June 2001Ad 31/05/01--------- £ si 765@1=765 £ ic 8517/9282 (2 pages)
28 June 2001Ad 31/05/01--------- £ si 765@1=765 £ ic 8517/9282 (2 pages)
29 December 2000Return made up to 30/11/00; full list of members (8 pages)
29 December 2000Return made up to 30/11/00; full list of members (8 pages)
15 December 2000Full accounts made up to 30 April 2000 (19 pages)
15 December 2000Full accounts made up to 30 April 2000 (19 pages)
19 September 2000Ad 10/07/00--------- £ si 867@1=867 £ ic 7650/8517 (2 pages)
19 September 2000Ad 10/07/00--------- £ si 867@1=867 £ ic 7650/8517 (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
24 December 1999Accounts for a small company made up to 30 April 1999 (9 pages)
24 December 1999Accounts for a small company made up to 30 April 1999 (9 pages)
5 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
23 December 1998Director's particulars changed (1 page)
23 December 1998Director's particulars changed (1 page)
3 December 1998Return made up to 30/11/98; full list of members (8 pages)
3 December 1998Return made up to 30/11/98; full list of members (8 pages)
31 October 1998Accounts for a small company made up to 30 April 1998 (8 pages)
31 October 1998Accounts for a small company made up to 30 April 1998 (8 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
23 January 1998Accounts for a small company made up to 30 April 1997 (9 pages)
23 January 1998Accounts for a small company made up to 30 April 1997 (9 pages)
15 January 1998Return made up to 30/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 January 1998Return made up to 30/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 May 1997Director's particulars changed (1 page)
3 May 1997Director's particulars changed (1 page)
6 March 1997Return made up to 30/11/96; full list of members (7 pages)
6 March 1997Return made up to 30/11/96; full list of members (7 pages)
19 December 1996Accounts for a small company made up to 30 April 1996 (10 pages)
19 December 1996Accounts for a small company made up to 30 April 1996 (10 pages)
28 October 1996Return made up to 30/11/95; full list of members (7 pages)
28 October 1996Return made up to 30/11/95; full list of members (7 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (10 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (10 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
8 August 1995Statement of affairs (34 pages)
8 August 1995Ad 20/06/95--------- £ si 2550@1 (2 pages)
8 August 1995Ad 20/06/95--------- £ si 2550@1 (2 pages)
8 August 1995Statement of affairs (34 pages)
21 July 1995Ad 20/06/95--------- £ si 2550@1=2550 £ ic 5100/7650 (2 pages)
21 July 1995Ad 20/06/95--------- £ si 2550@1=2550 £ ic 5100/7650 (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 May 1995£ ic 25500/5100 28/04/95 £ sr 20400@1=20400 (1 page)
18 May 1995£ ic 25500/5100 28/04/95 £ sr 20400@1=20400 (1 page)
11 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
10 May 1993Memorandum and Articles of Association (10 pages)
10 May 1993Memorandum and Articles of Association (10 pages)
29 April 1985Company name changed\certificate issued on 29/04/85 (2 pages)
29 April 1985Company name changed\certificate issued on 29/04/85 (2 pages)
26 March 1985Certificate of incorporation (1 page)
26 March 1985Certificate of incorporation (1 page)