Company NameMargem Limited
DirectorHadrien Salin
Company StatusActive
Company Number01934685
CategoryPrivate Limited Company
Incorporation Date31 July 1985(38 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Hadrien Salin
Date of BirthMarch 1982 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed07 January 2019(33 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressWillhay House 37-39 Roebuck Road
Hainault Business Park
Hainault
Essex
IG6 3TU
Director NameAnthony Robert Gibbs
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(7 years, 7 months after company formation)
Appointment Duration15 years (resigned 29 February 2008)
RoleCompany Director
Correspondence Address47 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AJ
Director NameJanet Linda Gibbs
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(7 years, 7 months after company formation)
Appointment Duration15 years (resigned 29 February 2008)
RoleCompany Director
Correspondence Address47 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AJ
Director NameMr Eric Michael Mould
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(7 years, 7 months after company formation)
Appointment Duration15 years (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Whitehall Lane
Buckhurst Hill
Essex
IG9 5JG
Director NameHazel Joyce Mould
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(7 years, 7 months after company formation)
Appointment Duration15 years (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Oaks
14 Whitehall Lane
Buckhurst Hill
Essex
IG9 5JG
Secretary NameAnthony Robert Gibbs
NationalityBritish
StatusResigned
Appointed28 February 1993(7 years, 7 months after company formation)
Appointment Duration15 years (resigned 29 February 2008)
RoleCompany Director
Correspondence Address47 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AJ
Director NameMr Bruce John Haynes
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(22 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 07 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37/39 Roebuck Road Hainault Business Park
Hainault
Essex
IG6 3TU
Director NameWendy Moraig Haynes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(22 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 07 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37/39 Roebuck Road Hainault Business Park
Hainault
Essex
IG6 3TU
Director NameDavid Peter Williams
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(22 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 07 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37/39 Roebuck Road Hainault Business Park
Hainault
Essex
IG6 3TU
Director NameMelanie Gail Williams
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(22 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 07 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37/39 Roebuck Road Hainault Business Park
Hainault
Essex
IG6 3TU
Secretary NameBruce John Haynes
NationalityBritish
StatusResigned
Appointed29 February 2008(22 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 07 January 2019)
RoleCompany Director
Correspondence Address37/39 Roebuck Road Hainault Business Park
Hainault
Essex
IG6 3TU

Contact

Website

Location

Registered AddressWillhay House 37-39 Roebuck Road
Hainault Business Park
Hainault
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

200 at £1Willhay Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,134,548
Cash£23,049
Current Liabilities£346,773

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

7 October 2022Delivered on: 12 October 2022
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures). All present and future patents, patent applications, trade marks and service marks (whether registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor.
Outstanding
25 November 2020Delivered on: 3 December 2020
Persons entitled: Lendnet LLP

Classification: A registered charge
Particulars: By way of first fixed charge: the real property set out opposite its name in part a of schedule 2 to this debenture; all property vested in it or charged to it, all fixtures. And fittings attached to that property and all rents receivable from any lease granted out of that property; all plant, machinery, tools and equipment, vehicles. And other tangible moveable property including any associated warranties and maintenance contracts relating to any of them; all of its book and other debts and monetary claims due or owing to that chargor and the benefit of all security, guarantees and warranties, licences, consents and authorisations held in connection with its business and all rights in connection with them; all goodwill and uncalled capital; all stock, shares and other securities held by it at any time (including without limitation, the shares set out opposite its name in part b of schedule 2 to this debenture) and all income and rights relating to those shares and securities; all intellectual property, rights of any nature, whether registered or unregistered and all licences; and claims, insurance policies and the proceeds of any insurance. For more details see attached debenture.
Outstanding
7 January 2019Delivered on: 11 January 2019
Persons entitled:
Bruce Haynes
Wendy Haynes
David Williams
Melanie Gail Williams

Classification: A registered charge
Particulars: All present estates or interests in, or over, any freehold, leasehold or commonhold property.. All intellectual property, rights of any nature, whether registered or unregistered, and all licences.
Outstanding
7 January 2019Delivered on: 10 January 2019
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Particulars: By way of first fixed charge: the real property set out opposite its name in part a of schedule 2 to this debenture; all property vested in it or charged to it, all fixtures and fittings attached to that property and all rents receivable from any lease granted out of that property; all plant, machinery, tools and equipment, vehicles and other tangible moveable property including any associated warranties and maintenance contracts relating to any of them; all of its book and other debts and monetary claims due or owing to that chargor and the benefit of all security, guarantees and warranties, licences, consents and authorisations held in connection with its business and all rights in connection with them; all goodwill and uncalled capital; all stock, shares and other securities held by it at any time (including without limitation, the shares set out opposite its name in part b of schedule 2 to this debenture) and all income and rights relating to those shares and securities; all intellectual property, rights of any nature, whether registered or unregistered and all licences; and claims, insurance policies and the proceeds of any insurance. For more details see attached debenture.
Outstanding
7 June 2013Delivered on: 10 June 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge.
Outstanding
29 February 2008Delivered on: 4 March 2008
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 February 2008Delivered on: 4 March 2008
Satisfied on: 5 June 2013
Persons entitled: Antony Robert Gibbs,Janet Linda Gibbs,Eric Michael Mould and Hazel Joyce Mould

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's undertaking and all of its property and assets presnt or future including goodwill,book debts,uncalled capital,buildings,fixtures and fittings,plant & machinery.
Fully Satisfied
8 April 2003Delivered on: 22 April 2003
Satisfied on: 23 January 2008
Persons entitled: National Westminster 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

11 January 2024Accounts for a small company made up to 31 March 2023 (9 pages)
15 May 2023Confirmation statement made on 15 May 2023 with updates (4 pages)
15 May 2023Notification of Tosca Holdings Ltd as a person with significant control on 6 March 2023 (2 pages)
15 May 2023Cessation of Willhay Management Limited as a person with significant control on 6 March 2023 (1 page)
6 April 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
4 January 2023Accounts for a small company made up to 31 March 2022 (9 pages)
12 October 2022Satisfaction of charge 019346850006 in full (1 page)
12 October 2022Registration of charge 019346850008, created on 7 October 2022 (23 pages)
4 April 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
24 January 2022Accounts for a small company made up to 31 March 2021 (11 pages)
10 May 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
3 December 2020Registration of charge 019346850007, created on 25 November 2020 (21 pages)
3 December 2020Accounts for a small company made up to 31 March 2020 (8 pages)
3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
11 September 2019Accounts for a small company made up to 31 March 2019 (8 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
4 February 2019Termination of appointment of Wendy Moraig Haynes as a director on 7 January 2019 (1 page)
4 February 2019Termination of appointment of David Peter Williams as a director on 7 January 2019 (1 page)
4 February 2019Termination of appointment of Bruce John Haynes as a secretary on 7 January 2019 (1 page)
4 February 2019Termination of appointment of Bruce John Haynes as a director on 7 January 2019 (1 page)
4 February 2019Termination of appointment of Melanie Gail Williams as a director on 7 January 2019 (1 page)
4 February 2019Notification of Hadrien Salin as a person with significant control on 7 January 2019 (2 pages)
4 February 2019Appointment of Mr Hadrien Salin as a director on 7 January 2019 (2 pages)
11 January 2019Registration of charge 019346850006, created on 7 January 2019 (25 pages)
10 January 2019Registration of charge 019346850005, created on 7 January 2019 (25 pages)
17 December 2018Satisfaction of charge 2 in full (1 page)
17 December 2018Satisfaction of charge 019346850004 in full (1 page)
14 August 2018Accounts for a small company made up to 31 March 2018 (11 pages)
6 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
10 October 2017Accounts for a small company made up to 31 March 2017 (11 pages)
10 October 2017Accounts for a small company made up to 31 March 2017 (11 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
15 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
15 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
5 May 2016Auditor's resignation (1 page)
5 May 2016Auditor's resignation (1 page)
13 April 2016Auditor's resignation (1 page)
13 April 2016Auditor's resignation (1 page)
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 200
(7 pages)
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 200
(7 pages)
22 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
22 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
17 July 2015Director's details changed for Wendy Moraig Haynes on 9 July 2015 (2 pages)
17 July 2015Secretary's details changed for Bruce John Haynes on 9 July 2015 (1 page)
17 July 2015Director's details changed for Wendy Moraig Haynes on 9 July 2015 (2 pages)
17 July 2015Director's details changed for David Peter Williams on 9 July 2015 (2 pages)
17 July 2015Director's details changed for David Peter Williams on 9 July 2015 (2 pages)
17 July 2015Director's details changed for Bruce John Haynes on 9 July 2015 (2 pages)
17 July 2015Director's details changed for Melanie Gail Williams on 9 July 2015 (2 pages)
17 July 2015Secretary's details changed for Bruce John Haynes on 9 July 2015 (1 page)
17 July 2015Director's details changed for Wendy Moraig Haynes on 9 July 2015 (2 pages)
17 July 2015Director's details changed for Melanie Gail Williams on 9 July 2015 (2 pages)
17 July 2015Director's details changed for Bruce John Haynes on 9 July 2015 (2 pages)
17 July 2015Director's details changed for Melanie Gail Williams on 9 July 2015 (2 pages)
17 July 2015Director's details changed for Bruce John Haynes on 9 July 2015 (2 pages)
17 July 2015Director's details changed for David Peter Williams on 9 July 2015 (2 pages)
17 July 2015Secretary's details changed for Bruce John Haynes on 9 July 2015 (1 page)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 200
(7 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 200
(7 pages)
18 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
18 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
29 May 2014Registered office address changed from Margem House 37-39 Roebuck Road Hainault Industrial Estate Hainault Essex IG6 3TU on 29 May 2014 (1 page)
29 May 2014Registered office address changed from Margem House 37-39 Roebuck Road Hainault Industrial Estate Hainault Essex IG6 3TU on 29 May 2014 (1 page)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 200
(7 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 200
(7 pages)
3 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
3 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
10 June 2013Registration of charge 019346850004 (9 pages)
10 June 2013Registration of charge 019346850004 (9 pages)
5 June 2013Satisfaction of charge 3 in full (4 pages)
5 June 2013Satisfaction of charge 3 in full (4 pages)
4 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
6 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
6 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
28 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
28 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
1 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
15 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
15 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
9 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
29 June 2009Accounts for a small company made up to 31 March 2009 (6 pages)
29 June 2009Accounts for a small company made up to 31 March 2009 (6 pages)
13 March 2009Return made up to 28/02/09; full list of members (5 pages)
13 March 2009Return made up to 28/02/09; full list of members (5 pages)
9 March 2009Location of debenture register (1 page)
9 March 2009Location of register of members (1 page)
9 March 2009Location of register of members (1 page)
9 March 2009Location of debenture register (1 page)
16 June 2008Accounts for a small company made up to 31 March 2008 (7 pages)
16 June 2008Accounts for a small company made up to 31 March 2008 (7 pages)
12 March 2008Director appointed wendy moraig haynes (2 pages)
12 March 2008Director appointed melanie gail williams (2 pages)
12 March 2008Director appointed wendy moraig haynes (2 pages)
12 March 2008Director and secretary appointed bruce john haynes (2 pages)
12 March 2008Director appointed melanie gail williams (2 pages)
12 March 2008Director appointed david peter williams (2 pages)
12 March 2008Director appointed david peter williams (2 pages)
12 March 2008Director and secretary appointed bruce john haynes (2 pages)
10 March 2008Appointment terminated director eric mould (1 page)
10 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(5 pages)
10 March 2008Appointment terminated director janet gibbs (1 page)
10 March 2008Declaration of assistance for shares acquisition (5 pages)
10 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
10 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
10 March 2008Appointment terminated director and secretary anthony gibbs (1 page)
10 March 2008Appointment terminated director and secretary anthony gibbs (1 page)
10 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
10 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(12 pages)
10 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(5 pages)
10 March 2008Appointment terminated director hazel mould (1 page)
10 March 2008Declaration of assistance for shares acquisition (5 pages)
10 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(12 pages)
10 March 2008Appointment terminated director eric mould (1 page)
10 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
10 March 2008Appointment terminated director hazel mould (1 page)
10 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
10 March 2008Appointment terminated director janet gibbs (1 page)
10 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
6 March 2008Section 394 (1 page)
6 March 2008Section 394 (1 page)
4 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 March 2008Return made up to 28/02/08; full list of members (5 pages)
1 March 2008Return made up to 28/02/08; full list of members (5 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 March 2007Return made up to 28/02/07; full list of members (4 pages)
5 March 2007Return made up to 28/02/07; full list of members (4 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 March 2006Return made up to 28/02/06; full list of members (4 pages)
8 March 2006Return made up to 28/02/06; full list of members (4 pages)
14 February 2006Location of debenture register (1 page)
14 February 2006Location of debenture register (1 page)
14 February 2006Location of register of members (1 page)
14 February 2006Location of register of members (1 page)
9 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 April 2005Return made up to 28/02/05; full list of members (4 pages)
15 April 2005Return made up to 28/02/05; full list of members (4 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 February 2004Return made up to 28/02/04; full list of members (7 pages)
27 February 2004Return made up to 28/02/04; full list of members (7 pages)
4 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
4 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
22 April 2003Particulars of mortgage/charge (3 pages)
22 April 2003Particulars of mortgage/charge (3 pages)
7 March 2003Return made up to 28/02/03; full list of members (7 pages)
7 March 2003Return made up to 28/02/03; full list of members (7 pages)
23 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
23 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
27 February 2002Return made up to 28/02/02; full list of members (7 pages)
27 February 2002Return made up to 28/02/02; full list of members (7 pages)
5 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
5 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
6 March 2001Return made up to 28/02/01; full list of members (8 pages)
6 March 2001Return made up to 28/02/01; full list of members (8 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
2 March 2000Return made up to 28/02/00; full list of members (7 pages)
2 March 2000Return made up to 28/02/00; full list of members (7 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 February 1999Return made up to 28/02/99; full list of members (7 pages)
25 February 1999Return made up to 28/02/99; full list of members (7 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 March 1998Return made up to 28/02/98; full list of members (6 pages)
4 March 1998Return made up to 28/02/98; full list of members (6 pages)
22 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 March 1997Return made up to 28/02/97; full list of members (6 pages)
3 March 1997Return made up to 28/02/97; full list of members (6 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
29 March 1996Particulars of contract relating to shares (3 pages)
29 March 1996Particulars of contract relating to shares (3 pages)
29 March 1996Ad 31/03/95--------- £ si 100@1 (2 pages)
29 March 1996Ad 31/03/95--------- £ si 100@1 (2 pages)
21 March 1996Nc inc already adjusted 31/03/95 (1 page)
21 March 1996Ad 31/03/95--------- £ si 100@1 (2 pages)
21 March 1996Ad 31/03/95--------- £ si 100@1 (2 pages)
21 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 March 1996Nc inc already adjusted 31/03/95 (1 page)
21 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 March 1996Return made up to 28/02/96; full list of members (6 pages)
12 March 1996Return made up to 28/02/96; full list of members (6 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
31 July 1985Incorporation (15 pages)
31 July 1985Incorporation (15 pages)