Company NameBerkshire International Limited
Company StatusActive
Company Number01910377
CategoryPrivate Limited Company
Incorporation Date1 May 1985(39 years ago)
Previous NameBerkshire Europe Limited

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameWhitmore Babcock Kelley
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed23 October 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address21 River Street
Great Barrington
Ma
01230
Director NameWhitmore Babcock Kelley Junior
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed31 August 2003(18 years, 4 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address21 River Street
Great Barrington
Ma
01230
Director NameDavid Anthony Capotosto
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed29 January 2018(32 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address21 River Street
Great Barrington
Massachusetts
01230
Director NamePeter John Casson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 1992(6 years, 11 months after company formation)
Appointment Duration8 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address283 West Laurel Avenue
Lake Forest
Illinois 60045
Foreign
Director NameColin Hunter Fergusson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(6 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 August 2003)
RoleCompany Director
Correspondence Address122 Castelnau
London
SW13 9EU
Director NameNeville Albert Henry Goldwyn
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(6 years, 11 months after company formation)
Appointment Duration2 months (resigned 01 June 1992)
RoleCompany Director
Correspondence Address7 Cross Deep
Twickenham
Middlesex
TW1 4QJ
Director NameKenji Sawaki
Date of BirthOctober 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed02 April 1992(6 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 July 1998)
RoleGeneral Manager
Correspondence Address33-28 2 Chome Asao-Ku
Kawasaki-Shi
Kanagawa 215
Foreign
Secretary NameColin Hunter Fergusson
NationalityBritish
StatusResigned
Appointed02 April 1992(6 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 August 2003)
RoleCompany Director
Correspondence Address122 Castelnau
London
SW13 9EU
Director NameArnold Blaine Brandyberry
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 1992(7 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 February 1998)
RoleCompany Director
Correspondence AddressRiver Street
Great Barrington
Massachusetts
01230
Director NameJohn Edward Tholstrup
Date of BirthApril 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 1993(7 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 June 1993)
RoleBusiness Manager
Correspondence Address10 Parkmead
London
SW15 5BS
Director NameRussell Louis Bromley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 1998(12 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 March 2001)
RoleCompany Director
Correspondence Address1519 Hopkins Avenue
Redwood City
California
94062
Director NameGeorge Dappert
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1998(13 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 January 2003)
RoleChief Financial Officer
Correspondence Address31 Siena Drive
Clifton Park
Ny 12065
United States
Director NameMatthew Stevens
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(15 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 November 2007)
RoleCompany Director
Correspondence Address82 Ember Lane
Esher
Surrey
KT10 8EN
Director NameValerie Lorette
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2001(15 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 29 January 2018)
RoleCompany Director
Correspondence Address21 River Street
Great Barrington
Ma
01230
Director NameChai Kee Ng
Date of BirthApril 1970 (Born 54 years ago)
NationalitySingaporean
StatusResigned
Appointed02 May 2003(18 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2006)
RoleDirector Singapore Branch
Correspondence AddressBik 768 Pasir Ris St 71 07 - 330
Singapore
510768
Foreign
Secretary NameMatthew Stevens
NationalityBritish
StatusResigned
Appointed01 September 2003(18 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 November 2007)
RoleCompany Director
Correspondence Address82 Ember Lane
Esher
Surrey
KT10 8EN
Director NameNicola Jane Willard
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(21 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 November 2007)
RoleBusiness Manager
Correspondence Address35 St Leonards Road
Claygate
Surrey
KT10 0EL
Secretary NameValerie Lorette
NationalityAmerican
StatusResigned
Appointed15 February 2008(22 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 January 2018)
RoleCompany Director
Correspondence Address21 River Street
Great Barrington
Ma
01230

Contact

Websiteberkshire.com
Email address[email protected]

Location

Registered AddressC/O Buzzacott Llp
130 Wood Street
London
EC2V 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Berkshire Holding Corp
100.00%
Ordinary

Financials

Year2014
Net Worth£2,029,990
Cash£701,734
Current Liabilities£928,159

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

24 March 2004Delivered on: 27 March 2004
Persons entitled: Hsbc 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. See the mortgage charge document for full details.
Outstanding
27 November 2000Delivered on: 5 December 2000
Persons entitled: Henrietta Property Investment Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease referred to in the rent deposit deed.
Particulars: Deposit of £7,637.00.
Outstanding
4 August 2003Delivered on: 21 August 2003
Satisfied on: 18 September 2010
Persons entitled: Fleet Capital Corporation

Classification: Supplemental guarantee and debenture
Secured details: All monies due or to become due from the company and each other group company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All book debts and other debts, the benefit of all negotiable instruments, guarantees, bonds, all money standing to the credit of any collection account. See the mortgage charge document for full details.
Fully Satisfied
6 February 2001Delivered on: 13 February 2001
Satisfied on: 18 September 2010
Persons entitled: Fleet Capital Corporation

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the loan documents as and when the same fall due for payment and all money and liabilities (including all obligations) at the charge date or in the future due owing or incurred to the lender by each other group company under or pursuant to the loan documents.
Particulars: All book and other debts the benefit of all negotiable instruments guarantees bonds debentures legal or equitable charges and all other security reservation of proprietary rights all money at any time standing to the credit of any collection account including the proceeds of all its receivables all money standing to the credit of any realisation account all money standing to the credit of any other bank account by way of floating charge all assets. See the mortgage charge document for full details.
Fully Satisfied
2 October 1992Delivered on: 9 October 1992
Satisfied on: 19 August 1997
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: 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.
Fully Satisfied
18 August 1992Delivered on: 21 August 1992
Satisfied on: 5 November 1992
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Charge over acredit balance in the sum of $150,000.
Fully Satisfied
28 September 1990Delivered on: 4 October 1990
Satisfied on: 5 November 1992
Persons entitled: Coutts & Company

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held to the credit of the mentry of or by coutts & co.
Fully Satisfied

Filing History

29 October 2020Accounts for a small company made up to 31 December 2019 (18 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
6 June 2019Accounts for a small company made up to 31 December 2018 (9 pages)
29 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
9 April 2018Accounts for a small company made up to 31 December 2017 (10 pages)
30 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
6 March 2018Termination of appointment of Valerie Lorette as a director on 29 January 2018 (1 page)
6 March 2018Termination of appointment of Valerie Lorette as a secretary on 29 January 2018 (1 page)
5 March 2018Appointment of David Anthony Capotosto as a director on 29 January 2018 (2 pages)
29 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
29 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
18 April 2017Accounts for a small company made up to 31 December 2016 (13 pages)
18 April 2017Accounts for a small company made up to 31 December 2016 (13 pages)
3 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
30 March 2017Director's details changed for Valerie Lorette on 1 February 2010 (2 pages)
30 March 2017Secretary's details changed for Valerie Lorette on 1 February 2010 (1 page)
30 March 2017Director's details changed for Whitmore Babcock Kelley on 1 February 2010 (2 pages)
30 March 2017Director's details changed for Whitmore Babcock Kelley on 1 February 2010 (2 pages)
30 March 2017Secretary's details changed for Valerie Lorette on 1 February 2010 (1 page)
30 March 2017Director's details changed for Valerie Lorette on 1 February 2010 (2 pages)
28 April 2016Accounts for a small company made up to 31 December 2015 (5 pages)
28 April 2016Accounts for a small company made up to 31 December 2015 (5 pages)
11 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000
(6 pages)
11 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000
(6 pages)
13 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10,000
(6 pages)
13 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10,000
(6 pages)
13 April 2015Director's details changed for Whitmore Babcock Kelley Junior on 16 March 2014 (2 pages)
13 April 2015Director's details changed for Whitmore Babcock Kelley Junior on 16 March 2014 (2 pages)
17 March 2015Accounts for a small company made up to 31 December 2014 (7 pages)
17 March 2015Accounts for a small company made up to 31 December 2014 (7 pages)
6 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 June 2014Director's details changed for Kelley Junior Whitmore Babcock on 18 March 2014 (2 pages)
24 June 2014Director's details changed for Kelley Junior Whitmore Babcock on 18 March 2014 (2 pages)
30 May 2014Auditors resignation (1 page)
30 May 2014Auditors resignation (1 page)
16 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10,000
(6 pages)
16 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10,000
(6 pages)
26 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
26 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
10 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
6 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
6 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
12 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
20 May 2011Accounts for a small company made up to 31 December 2010 (5 pages)
20 May 2011Accounts for a small company made up to 31 December 2010 (5 pages)
1 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
25 March 2011Register inspection address has been changed from 12 New Fetter Lane London EC4A 1AG United Kingdom (1 page)
25 March 2011Register inspection address has been changed from 12 New Fetter Lane London EC4A 1AG United Kingdom (1 page)
17 February 2011Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011 (1 page)
14 February 2011Registered office address changed from 12 New Fetter Lane London EC4A 1AG Uk on 14 February 2011 (1 page)
14 February 2011Registered office address changed from 12 New Fetter Lane London EC4A 1AG Uk on 14 February 2011 (1 page)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
5 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
7 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Kelley Whitmore Babcock on 1 February 2010 (2 pages)
7 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Whitmore Babcock Kelley on 1 February 2010 (2 pages)
7 April 2010Director's details changed for Valerie Lorette on 1 February 2010 (2 pages)
7 April 2010Director's details changed for Kelley Whitmore Babcock on 18 March 2009 (1 page)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Director's details changed for Valerie Lorette on 1 February 2010 (2 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Director's details changed for Kelley Whitmore Babcock on 1 February 2010 (2 pages)
7 April 2010Director's details changed for Kelley Whitmore Babcock on 18 March 2009 (1 page)
7 April 2010Director's details changed for Kelley Whitmore Babcock on 1 February 2010 (2 pages)
7 April 2010Director's details changed for Whitmore Babcock Kelley on 1 February 2010 (2 pages)
7 April 2010Director's details changed for Valerie Lorette on 1 February 2010 (2 pages)
7 April 2010Director's details changed for Whitmore Babcock Kelley on 1 February 2010 (2 pages)
6 April 2010Secretary's details changed for Valerie Lorette on 1 February 2010 (1 page)
6 April 2010Secretary's details changed for Valerie Lorette on 1 February 2010 (1 page)
6 April 2010Secretary's details changed for Valerie Lorette on 1 February 2010 (1 page)
6 May 2009Accounts for a small company made up to 31 December 2008 (5 pages)
6 May 2009Accounts for a small company made up to 31 December 2008 (5 pages)
25 March 2009Return made up to 17/03/09; full list of members (4 pages)
25 March 2009Return made up to 17/03/09; full list of members (4 pages)
20 March 2008Return made up to 17/03/08; full list of members (4 pages)
20 March 2008Return made up to 17/03/08; full list of members (4 pages)
12 March 2008Accounts for a small company made up to 31 December 2007 (5 pages)
12 March 2008Accounts for a small company made up to 31 December 2007 (5 pages)
10 March 2008Registered office changed on 10/03/2008 from the chapel 95 ewell road surbiton surrey KT6 6AH (1 page)
10 March 2008Registered office changed on 10/03/2008 from the chapel 95 ewell road surbiton surrey KT6 6AH (1 page)
25 February 2008Secretary appointed valerie lorette (1 page)
25 February 2008Secretary appointed valerie lorette (1 page)
2 January 2008Secretary resigned;director resigned (1 page)
2 January 2008Secretary resigned;director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
10 April 2007Return made up to 17/03/07; full list of members (3 pages)
10 April 2007Return made up to 17/03/07; full list of members (3 pages)
28 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
28 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
19 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
19 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 April 2006Return made up to 17/03/06; full list of members (3 pages)
5 April 2006Return made up to 17/03/06; full list of members (3 pages)
30 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
30 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
26 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
26 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
14 April 2005Return made up to 17/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 April 2005Return made up to 17/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 September 2004Secretary's particulars changed;director's particulars changed (1 page)
7 September 2004Secretary's particulars changed;director's particulars changed (1 page)
17 May 2004Full accounts made up to 31 December 2003 (13 pages)
17 May 2004Full accounts made up to 31 December 2003 (13 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
26 March 2004Return made up to 17/03/04; full list of members
  • 363(287) ‐ Registered office changed on 26/03/04
(8 pages)
26 March 2004Return made up to 17/03/04; full list of members
  • 363(287) ‐ Registered office changed on 26/03/04
(8 pages)
26 September 2003New director appointed (1 page)
26 September 2003New director appointed (1 page)
9 September 2003Secretary resigned;director resigned (1 page)
9 September 2003Secretary resigned;director resigned (1 page)
9 September 2003New secretary appointed (1 page)
9 September 2003New secretary appointed (1 page)
21 August 2003Particulars of mortgage/charge (7 pages)
21 August 2003Particulars of mortgage/charge (7 pages)
11 June 2003New director appointed (1 page)
11 June 2003New director appointed (1 page)
27 April 2003Full accounts made up to 31 December 2002 (13 pages)
27 April 2003Full accounts made up to 31 December 2002 (13 pages)
24 March 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
8 May 2002Full accounts made up to 31 December 2001 (14 pages)
8 May 2002Full accounts made up to 31 December 2001 (14 pages)
28 March 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2001Full accounts made up to 31 December 2000 (14 pages)
24 May 2001Full accounts made up to 31 December 2000 (14 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
4 May 2001Return made up to 17/03/01; full list of members (7 pages)
4 May 2001Return made up to 17/03/01; full list of members (7 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
7 March 2001Memorandum and Articles of Association (4 pages)
7 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
7 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
7 March 2001Memorandum and Articles of Association (4 pages)
13 February 2001Particulars of mortgage/charge (11 pages)
13 February 2001Particulars of mortgage/charge (11 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 March 2000Return made up to 17/03/00; full list of members (7 pages)
31 March 2000Return made up to 17/03/00; full list of members (7 pages)
27 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 April 1999Return made up to 17/03/99; no change of members (4 pages)
14 April 1999Return made up to 17/03/99; no change of members (4 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
31 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
31 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 April 1998Return made up to 17/03/98; full list of members (6 pages)
20 April 1998Return made up to 17/03/98; full list of members (6 pages)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
19 August 1997Declaration of satisfaction of mortgage/charge (1 page)
19 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
14 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
14 March 1997Return made up to 17/03/97; no change of members (4 pages)
14 March 1997Return made up to 17/03/97; no change of members (4 pages)
22 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 March 1996Return made up to 17/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1996Return made up to 17/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
13 March 1995Return made up to 17/03/95; full list of members (6 pages)
13 March 1995Return made up to 17/03/95; full list of members (6 pages)
12 March 1994Return made up to 17/03/94; full list of members (5 pages)
12 March 1994Return made up to 17/03/94; full list of members (5 pages)
24 March 1993Return made up to 17/03/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 1993Return made up to 17/03/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
13 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
9 April 1992Return made up to 02/04/92; no change of members (4 pages)
9 April 1992Return made up to 02/04/92; no change of members (4 pages)
12 June 1991Return made up to 15/04/91; no change of members (6 pages)
12 June 1991Return made up to 15/04/91; no change of members (6 pages)
6 July 1990Return made up to 14/05/90; full list of members (4 pages)
6 July 1990Return made up to 14/05/90; full list of members (4 pages)
28 June 1990£ nc 1000/100000 30/04/90 (1 page)
28 June 1990Ad 30/04/90--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
28 June 1990£ nc 1000/100000 30/04/90 (1 page)
28 June 1990Ad 30/04/90--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
19 October 1989Company name changed\certificate issued on 19/10/89 (2 pages)
19 October 1989Company name changed\certificate issued on 19/10/89 (2 pages)
21 April 1989Return made up to 14/04/89; full list of members (5 pages)
21 April 1989Return made up to 14/04/89; full list of members (5 pages)
21 November 1988Return made up to 09/03/88; full list of members (5 pages)
21 November 1988Return made up to 09/03/88; full list of members (5 pages)
15 July 1987Return made up to 20/05/87; full list of members (4 pages)
15 July 1987Return made up to 20/05/87; full list of members (4 pages)
16 August 1986Return made up to 14/08/86; full list of members (4 pages)
16 August 1986Return made up to 14/08/86; full list of members (4 pages)
11 June 1985Allotment of shares (2 pages)
11 June 1985Allotment of shares (2 pages)