Company NameEMC Projects Limited
Company StatusActive
Company Number01914948
CategoryPrivate Limited Company
Incorporation Date20 May 1985(38 years, 11 months ago)
Previous NameZiltec Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas William Fountain
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(35 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMrs Sheena Isobel Cantley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(36 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
EH28 8QJ
Scotland
Director NameMs Claire Rose Collins
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(38 years, 4 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Owen Wallace Cockram
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(6 years, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address446 Holdenhurst Road
Bournemouth
Dorset
BH8 9AE
Director NameMr Michael John Wood
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(6 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressNutmeg Cottage High Street
Okeford Fitzpaine
Blandford Forum
Dorset
DT11 0RQ
Secretary NameMr Owen Wallace Cockram
NationalityBritish
StatusResigned
Appointed14 November 1991(6 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address446 Holdenhurst Road
Bournemouth
Dorset
BH8 9AE
Director NameStephen Roberts
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(19 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2006)
RoleManaging Director
Correspondence Address38 Rowan Way
Northowram
Halifax
HX3 7WF
Director NameMr Malcolm David Higham
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(19 years after company formation)
Appointment Duration2 years (resigned 12 June 2006)
RoleAccountant
Correspondence Address15 Old Town Mews
Stratford On Avon
Warwickshire
CV37 6GP
Secretary NameMr Malcolm David Higham
NationalityBritish
StatusResigned
Appointed28 May 2004(19 years after company formation)
Appointment Duration2 years (resigned 12 June 2006)
RoleAccountant
Correspondence Address15 Old Town Mews
Stratford On Avon
Warwickshire
CV37 6GP
Director NameMr Nicholas Mark Turner Adams
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(21 years after company formation)
Appointment Duration8 years, 11 months (resigned 07 May 2015)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address110 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Brian Mark Bodeker
Date of BirthNovember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 June 2006(21 years after company formation)
Appointment Duration7 years, 9 months (resigned 18 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrac Global Ltd Rothwell Road
Warwick
CV34 5JX
Secretary NameMr Brian Mark Bodeker
NationalityNew Zealander
StatusResigned
Appointed12 June 2006(21 years after company formation)
Appointment Duration7 years, 9 months (resigned 18 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cape Engineering Uk Ltd
Rothwell Road
Warwick
Warwickshire
CV34 5JX
Director NameMr Michael Roy David Roller
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(28 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address110 Buckingham Palace Road
London
SW1W 9SA
Secretary NameMiss Georgina Nicole Pope
StatusResigned
Appointed19 March 2014(28 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 May 2015)
RoleCompany Director
Correspondence Address110 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Charles Arthur Noall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(29 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Joseph Daniel Wetz
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(29 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Secretary NameMr Matthew Alexander White
StatusResigned
Appointed07 May 2015(29 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 December 2019)
RoleCompany Director
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Niall John McCallum
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(34 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Secretary NameMr Neil Conway Maclennan
StatusResigned
Appointed16 December 2019(34 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 February 2023)
RoleCompany Director
Correspondence AddressRoswell House 2a (1f) Harvest Drive
Newbridge
Midlothian
EH28 8QJ
Scotland
Director NameMrs Ruth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(35 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMrs Sheena Isobel Cantley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(35 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 June 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
Midlothian
EH28 8QJ
Scotland
Director NameMrs Lesley Ann Laird
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2021(36 years after company formation)
Appointment Duration8 months (resigned 02 February 2022)
RoleFinance Director, Shared Service Centre
Country of ResidenceScotland
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
EH28 8QJ
Scotland

Contact

Websiteemc-projects.co.uk
Telephone01684 571700
Telephone regionMalvern

Location

Registered Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2k at £1Element Materials Technology Warwick LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

6 May 2022Delivered on: 9 May 2022
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Outstanding
20 August 2021Delivered on: 28 August 2021
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Outstanding
14 December 2018Delivered on: 20 December 2018
Persons entitled: Ing Bank N.V., London Branch (As Security Agent)

Classification: A registered charge
Particulars: The intellectual property described with title heat exchangers having registration number 2396923 (UK) and the other intellectual property specified in the instrument. For more details, please refer to the instrument.
Outstanding
29 June 2017Delivered on: 4 July 2017
Persons entitled: Ing Bank N.V., London Branch as Security Agent

Classification: A registered charge
Outstanding
29 June 2017Delivered on: 4 July 2017
Persons entitled: Ing Bank N.V., London Branch as Security Agent

Classification: A registered charge
Outstanding
17 June 2016Delivered on: 27 June 2016
Persons entitled: Ing Bank N.V., London Branch, 8-10 Moorgate, London, EC2R 6DA as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
22 July 1992Delivered on: 31 July 1992
Satisfied on: 12 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

4 November 2020Appointment of Mrs Ruth Catherine Prior as a director on 28 October 2020 (2 pages)
4 November 2020Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 (1 page)
3 November 2020Appointment of Mrs Sheena Isobel Cantley as a director on 28 October 2020 (2 pages)
21 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
13 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
12 October 2020Termination of appointment of Niall John Mccallum as a director on 9 October 2020 (1 page)
19 December 2019Appointment of Mr Niall John Mccallum as a director on 16 December 2019 (2 pages)
19 December 2019Termination of appointment of Matthew Alexander White as a secretary on 16 December 2019 (1 page)
19 December 2019Appointment of Mr Neil Conway Maclennan as a secretary on 16 December 2019 (2 pages)
19 December 2019Termination of appointment of Charles Arthur Noall as a director on 16 December 2019 (1 page)
25 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
9 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
20 December 2018Registration of charge 019149480005, created on 14 December 2018 (119 pages)
4 December 2018Change of details for Element Materials Technology Warwick Ltd as a person with significant control on 9 July 2018 (2 pages)
24 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
23 October 2018Register(s) moved to registered office address 10 Lower Grosvenor Place London England SW1W 0EN (1 page)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
5 July 2018Registered office address changed from , 5 Fleet Place, London, EC4M 7rd to 10 Lower Grosvenor Place London England SW1W 0EN on 5 July 2018 (1 page)
23 November 2017Director's details changed for Mr Charles Arthur Noall on 3 May 2017 (2 pages)
23 November 2017Director's details changed for Mr Charles Arthur Noall on 3 May 2017 (2 pages)
19 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 August 2017Satisfaction of charge 019149480002 in full (1 page)
2 August 2017Satisfaction of charge 019149480002 in full (1 page)
4 July 2017Registration of charge 019149480004, created on 29 June 2017 (84 pages)
4 July 2017Registration of charge 019149480004, created on 29 June 2017 (84 pages)
4 July 2017Registration of charge 019149480003, created on 29 June 2017 (82 pages)
4 July 2017Registration of charge 019149480003, created on 29 June 2017 (82 pages)
28 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
27 June 2016Registration of charge 019149480002, created on 17 June 2016 (75 pages)
27 June 2016Registration of charge 019149480002, created on 17 June 2016 (75 pages)
12 November 2015Satisfaction of charge 1 in full (4 pages)
12 November 2015Satisfaction of charge 1 in full (4 pages)
4 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2,000
(4 pages)
4 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2,000
(4 pages)
1 October 2015Registered office address changed from 110 Buckingham Palace Road London United Kingdom SW1W 9SA United Kingdom to 5 Fleet Place London EC4M 7rd on 1 October 2015 (1 page)
1 October 2015Registered office address changed from , 110 Buckingham Palace Road, London, United Kingdom, SW1W 9SA, United Kingdom to 10 Lower Grosvenor Place London England SW1W 0EN on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 110 Buckingham Palace Road London United Kingdom SW1W 9SA United Kingdom to 5 Fleet Place London EC4M 7rd on 1 October 2015 (1 page)
1 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
1 July 2015Memorandum and Articles of Association (9 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
1 July 2015Memorandum and Articles of Association (9 pages)
19 June 2015Appointment of Mr Matthew Alexander White as a secretary on 7 May 2015 (2 pages)
19 June 2015Appointment of Mr Matthew Alexander White as a secretary on 7 May 2015 (2 pages)
19 June 2015Appointment of Mr Matthew Alexander White as a secretary on 7 May 2015 (2 pages)
18 June 2015Termination of appointment of Georgina Nicole Pope as a secretary on 7 May 2015 (1 page)
18 June 2015Appointment of Mr Joseph Daniel Wetz as a director on 7 May 2015 (2 pages)
18 June 2015Termination of appointment of Georgina Nicole Pope as a secretary on 7 May 2015 (1 page)
18 June 2015Appointment of Mr Joseph Daniel Wetz as a director on 7 May 2015 (2 pages)
18 June 2015Termination of appointment of Michael Roy David Roller as a director on 7 May 2015 (1 page)
18 June 2015Termination of appointment of Georgina Nicole Pope as a secretary on 7 May 2015 (1 page)
18 June 2015Termination of appointment of Nicholas Mark Turner Adams as a director on 7 May 2015 (1 page)
18 June 2015Termination of appointment of Michael Roy David Roller as a director on 7 May 2015 (1 page)
18 June 2015Termination of appointment of Nicholas Mark Turner Adams as a director on 7 May 2015 (1 page)
18 June 2015Registered office address changed from C/O Trac Global Ltd Trac Global Ltd Rothwell Road Warwick CV34 5JX to 110 Buckingham Palace Road London United Kingdom SW1W 9SA on 18 June 2015 (1 page)
18 June 2015Appointment of Mr Joseph Daniel Wetz as a director on 7 May 2015 (2 pages)
18 June 2015Appointment of Charles Arthur Noall as a director on 7 May 2015 (2 pages)
18 June 2015Registered office address changed from , C/O Trac Global Ltd, Trac Global Ltd Rothwell Road, Warwick, CV34 5JX to 10 Lower Grosvenor Place London England SW1W 0EN on 18 June 2015 (1 page)
18 June 2015Appointment of Charles Arthur Noall as a director on 7 May 2015 (2 pages)
18 June 2015Termination of appointment of Michael Roy David Roller as a director on 7 May 2015 (1 page)
18 June 2015Appointment of Charles Arthur Noall as a director on 7 May 2015 (2 pages)
18 June 2015Termination of appointment of Nicholas Mark Turner Adams as a director on 7 May 2015 (1 page)
20 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2,000
(4 pages)
20 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2,000
(4 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 April 2014Appointment of Mr Michael Roy David Roller as a director (2 pages)
4 April 2014Appointment of Mr Michael Roy David Roller as a director (2 pages)
19 March 2014Termination of appointment of Brian Bodeker as a director (1 page)
19 March 2014Termination of appointment of Brian Bodeker as a director (1 page)
19 March 2014Termination of appointment of Brian Bodeker as a secretary (1 page)
19 March 2014Appointment of Miss Georgina Nicole Pope as a secretary (2 pages)
19 March 2014Appointment of Miss Georgina Nicole Pope as a secretary (2 pages)
19 March 2014Termination of appointment of Brian Bodeker as a secretary (1 page)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2,000
(4 pages)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2,000
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
17 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
30 March 2011Full accounts made up to 31 December 2010 (11 pages)
30 March 2011Full accounts made up to 31 December 2010 (11 pages)
27 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
30 June 2010Full accounts made up to 31 December 2009 (20 pages)
30 June 2010Full accounts made up to 31 December 2009 (20 pages)
15 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
15 October 2009Secretary's details changed for Brian Mark Bodeker on 1 October 2009 (1 page)
15 October 2009Director's details changed for Nicholas Mark Turner Adams on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Brian Mark Bodeker on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Brian Mark Bodeker on 1 October 2009 (1 page)
15 October 2009Registered office address changed from , C/O Cape Engineering Uk Ltd, Rothwell Road, Warwick, Warwickshire, CV34 5JX on 15 October 2009 (1 page)
15 October 2009Registered office address changed from C/O Cape Engineering Uk Ltd Rothwell Road Warwick Warwickshire CV34 5JX on 15 October 2009 (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Director's details changed for Mr Brian Mark Bodeker on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Nicholas Mark Turner Adams on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Nicholas Mark Turner Adams on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Brian Mark Bodeker on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Brian Mark Bodeker on 1 October 2009 (2 pages)
7 July 2009Full accounts made up to 31 December 2008 (20 pages)
7 July 2009Full accounts made up to 31 December 2008 (20 pages)
22 December 2008Appointment terminated director michael wood (1 page)
22 December 2008Appointment terminated director michael wood (1 page)
13 October 2008Return made up to 11/10/08; full list of members (4 pages)
13 October 2008Return made up to 11/10/08; full list of members (4 pages)
25 June 2008Full accounts made up to 31 December 2007 (20 pages)
25 June 2008Full accounts made up to 31 December 2007 (20 pages)
11 October 2007Return made up to 11/10/07; full list of members (2 pages)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Return made up to 11/10/07; full list of members (2 pages)
17 September 2007Full accounts made up to 31 December 2006 (18 pages)
17 September 2007Full accounts made up to 31 December 2006 (18 pages)
7 November 2006Return made up to 11/10/06; full list of members (3 pages)
7 November 2006Return made up to 11/10/06; full list of members (3 pages)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
26 September 2006Full accounts made up to 31 December 2005 (17 pages)
26 September 2006Full accounts made up to 31 December 2005 (17 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New secretary appointed;new director appointed (2 pages)
3 July 2006New secretary appointed;new director appointed (2 pages)
28 June 2006Secretary resigned;director resigned (1 page)
28 June 2006Secretary resigned;director resigned (1 page)
17 October 2005Director's particulars changed (1 page)
17 October 2005Return made up to 11/10/05; full list of members (3 pages)
17 October 2005Director's particulars changed (1 page)
17 October 2005Return made up to 11/10/05; full list of members (3 pages)
1 September 2005Full accounts made up to 31 December 2004 (17 pages)
1 September 2005Full accounts made up to 31 December 2004 (17 pages)
14 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
9 November 2004Return made up to 11/10/04; full list of members (8 pages)
9 November 2004Return made up to 11/10/04; full list of members (8 pages)
16 June 2004Secretary resigned (1 page)
16 June 2004Secretary resigned (1 page)
11 June 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
11 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New secretary appointed;new director appointed (2 pages)
11 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 June 2004New secretary appointed;new director appointed (2 pages)
11 June 2004Registered office changed on 11/06/04 from: read woodruff 24 cornwall road dorchester dorset DT1 1RX (1 page)
11 June 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
11 June 2004Registered office changed on 11/06/04 from: read woodruff, 24 cornwall road, dorchester, dorset DT1 1RX (1 page)
11 June 2004New director appointed (2 pages)
28 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
28 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
2 October 2003Return made up to 11/10/03; full list of members (7 pages)
2 October 2003Return made up to 11/10/03; full list of members (7 pages)
17 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
17 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
16 October 2002Return made up to 11/10/02; full list of members (7 pages)
16 October 2002Return made up to 11/10/02; full list of members (7 pages)
7 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
7 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 October 2001Return made up to 11/10/01; full list of members (6 pages)
3 October 2001Return made up to 11/10/01; full list of members (6 pages)
10 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
10 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
13 October 2000Return made up to 11/10/00; full list of members (6 pages)
13 October 2000Return made up to 11/10/00; full list of members (6 pages)
8 October 1999Return made up to 11/10/99; full list of members (6 pages)
8 October 1999Return made up to 11/10/99; full list of members (6 pages)
22 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
22 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
9 October 1998Return made up to 11/10/98; no change of members (4 pages)
9 October 1998Return made up to 11/10/98; no change of members (4 pages)
23 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
23 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
8 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
8 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
28 October 1997Return made up to 11/10/97; full list of members
  • 363(287) ‐ Registered office changed on 28/10/97
(6 pages)
28 October 1997Return made up to 11/10/97; full list of members
  • 363(287) ‐ Registered office changed on 28/10/97
(6 pages)
30 September 1997Director's particulars changed (1 page)
30 September 1997Director's particulars changed (1 page)
5 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
5 February 1997Accounts for a small company made up to 31 May 1996 (8 pages)
17 October 1996Return made up to 11/10/96; no change of members (4 pages)
17 October 1996Return made up to 11/10/96; no change of members (4 pages)
22 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
22 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
31 October 1995Return made up to 18/10/95; no change of members (4 pages)
31 October 1995Return made up to 18/10/95; no change of members (4 pages)
17 November 1994Return made up to 03/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 November 1994Return made up to 03/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 December 1993Return made up to 14/11/93; no change of members (4 pages)
7 December 1993Return made up to 14/11/93; no change of members (4 pages)
19 November 1992Return made up to 14/11/92; no change of members (4 pages)
19 November 1992Return made up to 14/11/92; no change of members (4 pages)
31 July 1992Particulars of mortgage/charge (3 pages)
31 July 1992Particulars of mortgage/charge (3 pages)
21 May 1992Return made up to 14/11/91; full list of members (5 pages)
21 May 1992Return made up to 14/11/91; full list of members (5 pages)
27 March 1991Return made up to 31/05/90; no change of members (6 pages)
27 March 1991Return made up to 31/05/90; no change of members (6 pages)
17 November 1989Return made up to 14/11/89; full list of members (4 pages)
17 November 1989Return made up to 14/11/89; full list of members (4 pages)
1 March 1989Full accounts made up to 31 May 1988 (12 pages)
1 March 1989Return made up to 14/10/88; full list of members (4 pages)
1 March 1989Return made up to 14/10/88; full list of members (4 pages)
1 March 1989Full accounts made up to 31 May 1988 (12 pages)
6 January 1988Return made up to 24/10/87; full list of members (3 pages)
6 January 1988Full accounts made up to 31 May 1987 (9 pages)
6 January 1988Full accounts made up to 31 May 1987 (9 pages)
6 January 1988Return made up to 24/10/87; full list of members (3 pages)
30 October 1986Return made up to 21/09/86; full list of members (6 pages)
30 October 1986Return made up to 21/09/86; full list of members (6 pages)
24 September 1986Full accounts made up to 31 May 1986 (9 pages)
24 September 1986Full accounts made up to 31 May 1986 (9 pages)
20 May 1985Incorporation (15 pages)
20 May 1985Incorporation (15 pages)