Company NameSelby Millsmith Limited
Company StatusDissolved
Company Number01904916
CategoryPrivate Limited Company
Incorporation Date12 April 1985(39 years ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr David Samuel Peter Firth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(14 years, 8 months after company formation)
Appointment Duration18 years (closed 02 January 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Mill House
Shoreham Road
Henfield
West Sussex
BN5 9SD
Director NameMr John Logan Marshall Iii
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2016(31 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr Gavin Kenneth Tagg
StatusClosed
Appointed31 July 2016(31 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2018)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMs Sara Marianne Smith
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 March 1997)
RolePersonnel Consultant
Country of ResidenceEngland
Correspondence AddressTregoning Mill
St Keverne
Helston
Cornwall
TR12 6QE
Director NameDr Colin David Selby
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 September 2001)
RolePsychologist
Country of ResidenceEngland
Correspondence AddressProspect House 4 Prospect Place
Bath
Avon
BA2 4QP
Director NameAnne Margaret Thorold Rogers
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 March 1997)
RoleCounsellor
Correspondence AddressProspect House 4 Prospect Place
Bath
Avon
BA2 4QP
Director NameMr Graham William Henry Mills
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 September 2001)
RoleMarketing Consultants
Country of ResidenceEngland
Correspondence AddressTregoning Mill
St Keverne
Helston
Cornwall
TR12 6QE
Secretary NameMr Graham William Henry Mills
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTregoning Mill
St Keverne
Helston
Cornwall
TR12 6QE
Director NameFrances Cook
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(11 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 December 2004)
RoleManaging Director
Correspondence AddressWoodsfield House
Chillington
Kingsbridge
Devon
TQ7 2JX
Director NameMr David Franklin Banks
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 24 March 1998)
RoleExecutive
Country of ResidenceEngland
Correspondence Address12 Church Row
Hampstead
London
NW3 6UT
Secretary NameDavid Herbert Mostyn Jones
NationalityBritish
StatusResigned
Appointed18 March 1997(11 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 June 1997)
RoleCompany Director
Correspondence Address64 Gerard Road
Barnes
London
SW13 9QQ
Secretary NameAllen Lloyd Thomas
NationalityAmerican
StatusResigned
Appointed13 June 1997(12 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1999)
RoleLawyer
Correspondence Address3 Chester Street
London
SW1X 7BB
Director NameSusan Anna Louise Mumme
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(12 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressThe Manor
Harberton
Totnes
Devon
TQ9 7SP
Secretary NameMr David Samuel Peter Firth
NationalityBritish
StatusResigned
Appointed01 January 2000(14 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 July 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Mill House
Shoreham Road
Henfield
West Sussex
BN5 9SD
Director NameGraham Willis Buck
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(19 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 July 2005)
RoleAccountant
Correspondence Address17c Westleigh Avenue
Putney
London
SW15 6RF
Director NamePatricia Frances Marchant
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(20 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2009)
RoleAccountant
Correspondence Address5 Deans Farm
Caversham
Berkshire
RG4 5JZ
Director NameMr Nigel Robert Linton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(23 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Summerlee Avenue
London
N2 9QJ
Director NameMr Patrick Malcolm Mann Sinclair
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(25 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2016(31 years, 3 months after company formation)
Appointment Duration10 months (resigned 31 May 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG

Contact

Websitewww.penna.com/
Telephone0800 0281715
Telephone regionFreephone

Location

Registered AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Financials

Year2013
Net Worth-£312,171

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

11 October 2000Delivered on: 16 October 2000
Persons entitled: Anastasia Cecilia Mary Hatvany

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 11 october 2000.
Particulars: £2,245.63.
Outstanding
11 October 2000Delivered on: 16 October 2000
Persons entitled: P I Hatvany, R S Mohr, Brunel Trustees Limitedas Trustees of Martix Senior Exucutive Pension Scheme

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease 11 october 2000.
Particulars: The sum of £2,277.33.
Outstanding
30 May 1996Delivered on: 30 May 1996
Persons entitled:
Brunel Trustees Ltdbeing the Trustees for the Time Being of the Matrix Senior Executive Pension Scheme
Roamn Stephen Mohr
Helen Ruth Mohr
Ruby Diana Hatvany
Paul Imra Hatvany

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargees under the terms of a lease dated 28 may 1996.
Particulars: A rent deposit of £2,000.
Outstanding
28 May 1996Delivered on: 30 May 1996
Persons entitled: Mrs Ruby Diana Hatvany

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: A rent deposit of £2,000.
Outstanding
14 February 1991Delivered on: 22 February 1991
Satisfied on: 21 February 2001
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
20 April 1990Delivered on: 10 May 1990
Satisfied on: 13 March 1997
Persons entitled: T.A. Fisher & Sons Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 20.4.90.
Particulars: £2,781.40.
Fully Satisfied
1 May 1990Delivered on: 3 May 1990
Satisfied on: 27 January 1992
Persons entitled: Coutts & Co.

Classification: Mortgage 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

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
4 October 2017Application to strike the company off the register (2 pages)
4 October 2017Application to strike the company off the register (2 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (2 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (2 pages)
5 June 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
5 June 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
24 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
24 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
17 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
17 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 August 2016Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page)
26 August 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
26 August 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
26 August 2016Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page)
15 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
15 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
11 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
11 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
9 August 2016Registered office address changed from C/O Penna Plc 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page)
9 August 2016Registered office address changed from C/O Penna Plc 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 20
(4 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 20
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 20
(4 pages)
15 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 20
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 20
(4 pages)
23 April 2014Registered office address changed from 5 Fleet Place London EC4M 7RD United Kingdom on 23 April 2014 (1 page)
23 April 2014Registered office address changed from 5 Fleet Place London EC4M 7RD United Kingdom on 23 April 2014 (1 page)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 20
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 April 2013Termination of appointment of Patrick Sinclair as a director (1 page)
3 April 2013Termination of appointment of Patrick Sinclair as a director (1 page)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
2 March 2011Appointment of Mr Patrick Sinclair as a director (2 pages)
2 March 2011Termination of appointment of Nigel Linton as a director (1 page)
2 March 2011Termination of appointment of Nigel Linton as a director (1 page)
2 March 2011Appointment of Mr Patrick Sinclair as a director (2 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
13 April 2010Registered office address changed from St Mary's Court, 3Rd Floor 20 St Mary at Hill London EC3R 8EE on 13 April 2010 (1 page)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Registered office address changed from St Mary's Court, 3Rd Floor 20 St Mary at Hill London EC3R 8EE on 13 April 2010 (1 page)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
27 May 2009Return made up to 31/03/09; full list of members (3 pages)
27 May 2009Return made up to 31/03/09; full list of members (3 pages)
25 February 2009Appointment terminated director patricia marchant (1 page)
25 February 2009Appointment terminated director patricia marchant (1 page)
25 February 2009Director appointed mr nigel robert linton (1 page)
25 February 2009Director appointed mr nigel robert linton (1 page)
16 July 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
2 April 2008Return made up to 31/03/08; full list of members (3 pages)
2 April 2008Return made up to 31/03/08; full list of members (3 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
1 June 2007Return made up to 31/03/07; full list of members (2 pages)
1 June 2007Return made up to 31/03/07; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
3 May 2006Registered office changed on 03/05/06 from: 15 welbeck street london W1G 9XT (1 page)
3 May 2006Return made up to 31/03/06; full list of members (2 pages)
3 May 2006Registered office changed on 03/05/06 from: 15 welbeck street london W1G 9XT (1 page)
3 May 2006Registered office changed on 03/05/06 from: st mary's court, 3RD floor 20 st mary at hill london EC3R 8EE (1 page)
3 May 2006Registered office changed on 03/05/06 from: st mary's court, 3RD floor 20 st mary at hill london EC3R 8EE (1 page)
3 May 2006Return made up to 31/03/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 August 2005New director appointed (1 page)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (1 page)
2 August 2005Director resigned (1 page)
8 April 2005Return made up to 31/03/05; full list of members (7 pages)
8 April 2005Return made up to 31/03/05; full list of members (7 pages)
13 December 2004New director appointed (2 pages)
13 December 2004Director resigned (1 page)
13 December 2004New director appointed (2 pages)
13 December 2004Director resigned (1 page)
23 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
26 May 2004Return made up to 31/03/04; full list of members (7 pages)
26 May 2004Return made up to 31/03/04; full list of members (7 pages)
25 January 2004Full accounts made up to 31 March 2003 (14 pages)
25 January 2004Full accounts made up to 31 March 2003 (14 pages)
16 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2002Auditor's resignation (1 page)
19 August 2002Auditor's resignation (1 page)
5 August 2002Full accounts made up to 31 March 2002 (15 pages)
5 August 2002Full accounts made up to 31 March 2002 (15 pages)
17 April 2002Return made up to 31/03/02; full list of members (6 pages)
17 April 2002Return made up to 31/03/02; full list of members (6 pages)
8 January 2002Full accounts made up to 31 March 2001 (15 pages)
8 January 2002Full accounts made up to 31 March 2001 (15 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
8 October 2001Registered office changed on 08/10/01 from: 1 bow churchyard london EC4M 9DQ (1 page)
8 October 2001Registered office changed on 08/10/01 from: 1 bow churchyard london EC4M 9DQ (1 page)
4 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2001Declaration of satisfaction of mortgage/charge (3 pages)
21 February 2001Declaration of satisfaction of mortgage/charge (3 pages)
1 November 2000Full accounts made up to 31 March 2000 (16 pages)
1 November 2000Full accounts made up to 31 March 2000 (16 pages)
16 October 2000Particulars of mortgage/charge (3 pages)
16 October 2000Particulars of mortgage/charge (3 pages)
16 October 2000Particulars of mortgage/charge (3 pages)
16 October 2000Particulars of mortgage/charge (3 pages)
19 May 2000Return made up to 31/03/00; full list of members (7 pages)
19 May 2000Return made up to 31/03/00; full list of members (7 pages)
11 April 2000Full accounts made up to 31 March 1999 (17 pages)
11 April 2000Full accounts made up to 31 March 1999 (17 pages)
16 February 2000New secretary appointed;new director appointed (2 pages)
16 February 2000New secretary appointed;new director appointed (2 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Secretary resigned (1 page)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
8 January 1999Registered office changed on 08/01/99 from: 17TH floor st alphage house 2 fore street london EC2Y 5DA (1 page)
8 January 1999Registered office changed on 08/01/99 from: 17TH floor st alphage house 2 fore street london EC2Y 5DA (1 page)
30 October 1998Full accounts made up to 31 March 1998 (14 pages)
30 October 1998Full accounts made up to 31 March 1998 (14 pages)
23 April 1998Return made up to 31/03/98; full list of members (6 pages)
23 April 1998Return made up to 31/03/98; full list of members (6 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
22 July 1997Auditor's resignation (1 page)
22 July 1997Auditor's resignation (1 page)
17 July 1997New secretary appointed (3 pages)
17 July 1997New secretary appointed (3 pages)
3 July 1997Secretary resigned (1 page)
3 July 1997Secretary resigned (1 page)
23 May 1997Auditor's resignation (1 page)
23 May 1997Auditor's resignation (1 page)
16 April 1997Registered office changed on 16/04/97 from: mint house 6 stanley park road wallington surrey SM6 0HA (1 page)
16 April 1997Registered office changed on 16/04/97 from: mint house 6 stanley park road wallington surrey SM6 0HA (1 page)
15 April 1997Return made up to 31/12/96; full list of members (6 pages)
15 April 1997Return made up to 31/12/96; full list of members (6 pages)
2 April 1997Auditor's resignation (1 page)
2 April 1997Auditor's resignation (1 page)
1 April 1997Secretary resigned (1 page)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New secretary appointed (2 pages)
1 April 1997New director appointed (3 pages)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Secretary resigned (1 page)
1 April 1997New secretary appointed (2 pages)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997New director appointed (3 pages)
14 March 1997Ad 14/02/97--------- £ si [email protected]=16 £ ic 12/28 (2 pages)
14 March 1997Ad 14/02/97--------- £ si [email protected]=16 £ ic 12/28 (2 pages)
13 March 1997Declaration of satisfaction of mortgage/charge (1 page)
13 March 1997Declaration of satisfaction of mortgage/charge (1 page)
4 March 1997Ad 14/02/97--------- premium £ si [email protected]=8 £ ic 4/12 (2 pages)
4 March 1997Accounts for a small company made up to 31 March 1996 (3 pages)
4 March 1997S-div 05/02/97 (1 page)
4 March 1997Accounts for a small company made up to 31 March 1996 (3 pages)
4 March 1997S-div 05/02/97 (1 page)
4 March 1997Ad 14/02/97--------- premium £ si [email protected]=8 £ ic 4/12 (2 pages)
13 September 1996Accounting reference date extended from 31/12/95 to 31/03/96 (1 page)
13 September 1996Accounting reference date extended from 31/12/95 to 31/03/96 (1 page)
30 May 1996Particulars of mortgage/charge (3 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
25 January 1996Return made up to 31/12/95; no change of members (4 pages)
25 January 1996Return made up to 31/12/95; no change of members (4 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
7 March 1995Registered office changed on 07/03/95 from: 119 stafford road wallington surrey SM6 9BN (1 page)
7 March 1995Registered office changed on 07/03/95 from: 119 stafford road wallington surrey SM6 9BN (1 page)
12 April 1985Incorporation (14 pages)
12 April 1985Incorporation (14 pages)