Company NameAyerst Environmental Limited
Company StatusActive
Company Number01945550
CategoryPrivate Limited Company
Incorporation Date9 September 1985(38 years, 7 months ago)
Previous NameAyerst Analysis Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Leonard Clay
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(24 years, 4 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dilworth Lamb Suite International House, Cray
Orpington
Kent
BR5 3RS
Director NameMr Carl Andrew Holton
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(30 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dilworth Lamb Suite International House, Cray
Orpington
Kent
BR5 3RS
Director NameMr Jon Sibley
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(32 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dilworth Lamb Suite International House, Cray
Orpington
Kent
BR5 3RS
Director NameMrs Betty Ayerst
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(6 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 22 October 2001)
RoleHousewife
Correspondence AddressThe Cottage 1 Limes Road
Beckenham
Kent
BR3 6NS
Director NameMrs Jane Tremayne Baggott
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(6 years, 3 months after company formation)
Appointment Duration12 years (resigned 02 January 2004)
RoleDomestic Economist
Correspondence Address25 Limes Road
Beckenham
Kent
BR3 6NT
Secretary NameMrs Betty Ayerst
NationalityBritish
StatusResigned
Appointed01 January 1992(6 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 22 October 2001)
RoleCompany Director
Correspondence AddressThe Cottage 1 Limes Road
Beckenham
Kent
BR3 6NS
Director NameMr James St John Tremayne Baggott
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(13 years, 9 months after company formation)
Appointment Duration24 years, 3 months (resigned 17 October 2023)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dilworth Lamb Suite International House, Cray
Orpington
Kent
BR5 3RS
Secretary NameMrs Jane Tremayne Baggott
NationalityBritish
StatusResigned
Appointed06 December 2001(16 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressEden House 4
High St Brasted
Westerham
Kent
TN16 1JA
Director NameRobin James Nower
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(16 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 June 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Mannings Close
Pound Hill
Crawley
West Sussex
RH10 3TX
Secretary NameMr James St John Tremayne Baggott
NationalityBritish
StatusResigned
Appointed31 December 2003(18 years, 3 months after company formation)
Appointment Duration19 years, 9 months (resigned 17 October 2023)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dilworth Lamb Suite International House, Cray
Orpington
Kent
BR5 3RS
Director NameMr William Edward Rider
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(24 years, 4 months after company formation)
Appointment Duration9 months (resigned 30 September 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Bromley Road
Beckenham
Kent
BR3 5NP
Director NameMr Mark Butler
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2022(36 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dilworth Lamb Suite International House, Cray
Orpington
Kent
BR5 3RS

Contact

Websiteayerst-environmental.co.uk
Telephone020 86588050
Telephone regionLondon

Location

Registered AddressThe Dilworth Lamb Suite
International House, Cray Avenue
Orpington
Kent
BR5 3RS
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London

Shareholders

32k at £0.001Ayerst Employee Benefit Trust
4.17%
Ordinary
268k at £0.001James St John Tremayne Baggott
34.96%
Ordinary
200k at £0.001Jane Tremayne Baggott
26.09%
Ordinary
166.7k at £0.001William Edward Rider
21.74%
Ordinary B
100k at £0.001Robert Leonard Clay
13.04%
Ordinary B

Financials

Year2014
Net Worth£259,579
Current Liabilities£768,530

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

5 July 2016Delivered on: 7 July 2016
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
14 April 2005Delivered on: 16 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
8 August 2002Delivered on: 16 August 2002
Satisfied on: 20 April 2005
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

21 January 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
17 June 2020Confirmation statement made on 14 June 2020 with updates (6 pages)
17 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
9 January 2020Statement of capital following an allotment of shares on 1 November 2019
  • GBP 101,000
(3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
14 June 2019Secretary's details changed for Mr James St John Tremayne Baggott on 14 June 2019 (1 page)
14 June 2019Director's details changed for Mr James St John Tremayne Baggott on 14 June 2019 (2 pages)
20 June 2018Confirmation statement made on 14 June 2018 with updates (5 pages)
24 May 2018Appointment of Mr Jon Sibley as a director on 22 May 2018 (2 pages)
24 May 2018Notification of Carl Andrew Holton as a person with significant control on 22 May 2018 (2 pages)
22 May 2018Cessation of James St John Tremayne Baggott as a person with significant control on 22 May 2018 (1 page)
3 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 July 2017Notification of James St John Tremayne Baggott as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of James St John Tremayne Baggott as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 July 2016Registration of charge 019455500003, created on 5 July 2016 (22 pages)
7 July 2016Registration of charge 019455500003, created on 5 July 2016 (22 pages)
29 June 2016Purchase of own shares. (3 pages)
29 June 2016Purchase of own shares. (3 pages)
22 June 2016Cancellation of shares. Statement of capital on 1 April 2016
  • GBP 100,000
(4 pages)
22 June 2016Cancellation of shares. Statement of capital on 1 April 2016
  • GBP 100,000
(4 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100,000
(7 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100,000
(7 pages)
10 June 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 100,266.667
(3 pages)
10 June 2016Appointment of Mr Carl Andrew Holton as a director on 1 April 2016 (2 pages)
10 June 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 100,266.667
(3 pages)
10 June 2016Appointment of Mr Carl Andrew Holton as a director on 1 April 2016 (2 pages)
10 February 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 40,766.667
(6 pages)
10 February 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 40,766.667
(6 pages)
10 February 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 40,766.667
(3 pages)
10 February 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 40,766.667
(3 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 March 2015Termination of appointment of William Edward Rider as a director on 16 March 2015 (1 page)
16 March 2015Termination of appointment of William Edward Rider as a director on 16 March 2015 (1 page)
13 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 766.667
(7 pages)
13 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 766.667
(7 pages)
13 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 766.667
(7 pages)
9 January 2015Director's details changed for Mr James St John Tremayne Baggott on 1 December 2014 (2 pages)
9 January 2015Secretary's details changed for Mr James St John Tremayne Baggott on 1 December 2014 (1 page)
9 January 2015Secretary's details changed for Mr James St John Tremayne Baggott on 1 December 2014 (1 page)
9 January 2015Director's details changed for Mr James St John Tremayne Baggott on 1 December 2014 (2 pages)
9 January 2015Director's details changed for Mr James St John Tremayne Baggott on 1 December 2014 (2 pages)
9 January 2015Secretary's details changed for Mr James St John Tremayne Baggott on 1 December 2014 (1 page)
25 September 2014Registered office address changed from 72 Bromley Road Beckenham Kent BR3 5NP to 182a High Street Beckenham Kent BR3 1EW on 25 September 2014 (1 page)
25 September 2014Registered office address changed from 72 Bromley Road Beckenham Kent BR3 5NP to 182a High Street Beckenham Kent BR3 1EW on 25 September 2014 (1 page)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 766.667
(7 pages)
10 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 766.667
(7 pages)
10 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 766.667
(7 pages)
10 September 2013Statement of capital following an allotment of shares on 27 July 2013
  • GBP 766.670
(4 pages)
10 September 2013Statement of capital following an allotment of shares on 27 July 2013
  • GBP 766.670
(4 pages)
25 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
8 January 2013Director's details changed for Mr James St John Tremayne Baggott on 2 January 2013 (2 pages)
8 January 2013Director's details changed for Mr James St John Tremayne Baggott on 2 January 2013 (2 pages)
8 January 2013Secretary's details changed for Mr James St John Tremayne Baggott on 2 January 2013 (2 pages)
8 January 2013Director's details changed for Mr James St John Tremayne Baggott on 2 January 2013 (2 pages)
8 January 2013Secretary's details changed for Mr James St John Tremayne Baggott on 2 January 2013 (2 pages)
8 January 2013Secretary's details changed for Mr James St John Tremayne Baggott on 2 January 2013 (2 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 June 2012Termination of appointment of Robin Nower as a director (1 page)
6 June 2012Termination of appointment of Robin Nower as a director (1 page)
18 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
4 November 2011Appointment of Mr William Edward Rider as a director (2 pages)
4 November 2011Appointment of Mr William Edward Rider as a director (2 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 February 2011Secretary's details changed for James St John Tremayne Baggott on 8 February 2011 (1 page)
8 February 2011Director's details changed for Mr Robert Leonard Clay on 8 February 2011 (2 pages)
8 February 2011Director's details changed for James St John Tremayne Baggott on 8 February 2011 (2 pages)
8 February 2011Director's details changed for James St John Tremayne Baggott on 8 February 2011 (2 pages)
8 February 2011Secretary's details changed for James St John Tremayne Baggott on 8 February 2011 (1 page)
8 February 2011Director's details changed for Mr Robert Leonard Clay on 8 February 2011 (2 pages)
8 February 2011Director's details changed for James St John Tremayne Baggott on 8 February 2011 (2 pages)
8 February 2011Secretary's details changed for James St John Tremayne Baggott on 8 February 2011 (1 page)
8 February 2011Director's details changed for Mr Robert Leonard Clay on 8 February 2011 (2 pages)
11 January 2011Director's details changed for Robin James Nower on 1 December 2010 (2 pages)
11 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
11 January 2011Director's details changed for Robin James Nower on 1 December 2010 (2 pages)
11 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
11 January 2011Director's details changed for Robin James Nower on 1 December 2010 (2 pages)
11 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
5 October 2010Termination of appointment of William Rider as a director (1 page)
5 October 2010Termination of appointment of William Rider as a director (1 page)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 February 2010Director's details changed for Mr William Rider on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Mr Robert Clay on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Mr Robert Clay on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Mr Robert Clay on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Mr William Rider on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Mr William Rider on 1 January 2010 (2 pages)
13 January 2010Director's details changed for James St John Tremayne Baggott on 1 January 2010 (2 pages)
13 January 2010Appointment of Mr Robert Clay as a director (2 pages)
13 January 2010Director's details changed for Robin James Nower on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Robin James Nower on 1 January 2010 (2 pages)
13 January 2010Director's details changed for James St John Tremayne Baggott on 1 January 2010 (2 pages)
13 January 2010Director's details changed for James St John Tremayne Baggott on 1 January 2010 (2 pages)
13 January 2010Appointment of Mr William Rider as a director (2 pages)
13 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
13 January 2010Appointment of Mr William Rider as a director (2 pages)
13 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
13 January 2010Appointment of Mr Robert Clay as a director (2 pages)
13 January 2010Director's details changed for Robin James Nower on 1 January 2010 (2 pages)
13 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
11 December 2009Sub-division of shares on 8 November 2009 (5 pages)
11 December 2009Resolutions
  • RES13 ‐ Sub-division 03/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 December 2009Sub-division of shares on 8 November 2009 (5 pages)
11 December 2009Resolutions
  • RES13 ‐ Sub-division 03/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 December 2009Sub-division of shares on 8 November 2009 (5 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 January 2009Return made up to 01/01/09; full list of members (4 pages)
29 January 2009Return made up to 01/01/09; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 January 2008Return made up to 01/01/08; full list of members (2 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 01/01/08; full list of members (2 pages)
5 July 2007Secretary's particulars changed;director's particulars changed (1 page)
5 July 2007Secretary's particulars changed;director's particulars changed (1 page)
5 July 2007Secretary's particulars changed;director's particulars changed (1 page)
5 July 2007Secretary's particulars changed;director's particulars changed (1 page)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 February 2007Return made up to 01/01/07; full list of members (2 pages)
22 February 2007Return made up to 01/01/07; full list of members (2 pages)
15 August 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
15 August 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
17 January 2006Location of register of members (1 page)
17 January 2006Location of register of members (1 page)
17 January 2006Return made up to 01/01/06; full list of members (2 pages)
17 January 2006Return made up to 01/01/06; full list of members (2 pages)
24 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
24 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
16 April 2005Particulars of mortgage/charge (6 pages)
16 April 2005Particulars of mortgage/charge (6 pages)
31 January 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
27 March 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 January 2004Secretary resigned (1 page)
8 January 2004Return made up to 01/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
8 January 2004Secretary resigned (1 page)
8 January 2004New secretary appointed (2 pages)
8 January 2004Return made up to 01/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
8 January 2004New secretary appointed (2 pages)
24 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
24 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
10 March 2003Director's particulars changed (1 page)
10 March 2003Director's particulars changed (1 page)
14 January 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
27 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
27 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
8 February 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
10 January 2002Company name changed ayerst analysis LIMITED\certificate issued on 10/01/02 (2 pages)
10 January 2002Company name changed ayerst analysis LIMITED\certificate issued on 10/01/02 (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002Secretary resigned;director resigned (1 page)
2 January 2002Secretary resigned;director resigned (1 page)
28 December 2001New secretary appointed (2 pages)
28 December 2001New secretary appointed (2 pages)
23 May 2001Full accounts made up to 31 December 2000 (10 pages)
23 May 2001Full accounts made up to 31 December 2000 (10 pages)
10 January 2001Return made up to 01/01/01; full list of members (7 pages)
10 January 2001Return made up to 01/01/01; full list of members (7 pages)
6 June 2000Full accounts made up to 31 December 1999 (10 pages)
6 June 2000Full accounts made up to 31 December 1999 (10 pages)
11 February 2000Return made up to 01/01/00; full list of members (7 pages)
11 February 2000Return made up to 01/01/00; full list of members (7 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
25 May 1999Full accounts made up to 31 December 1998 (9 pages)
25 May 1999Full accounts made up to 31 December 1998 (9 pages)
16 February 1999Return made up to 01/01/99; full list of members (6 pages)
16 February 1999Return made up to 01/01/99; full list of members (6 pages)
4 September 1998Full accounts made up to 31 December 1997 (11 pages)
4 September 1998Full accounts made up to 31 December 1997 (11 pages)
22 January 1998Return made up to 01/01/98; full list of members
  • 363(287) ‐ Registered office changed on 22/01/98
(6 pages)
22 January 1998Return made up to 01/01/98; full list of members
  • 363(287) ‐ Registered office changed on 22/01/98
(6 pages)
5 August 1997Full accounts made up to 31 December 1996 (10 pages)
5 August 1997Full accounts made up to 31 December 1996 (10 pages)
15 January 1997Return made up to 01/01/97; no change of members (4 pages)
15 January 1997Return made up to 01/01/97; no change of members (4 pages)
12 May 1996Full accounts made up to 31 December 1995 (12 pages)
12 May 1996Full accounts made up to 31 December 1995 (12 pages)
23 January 1996Return made up to 01/01/96; full list of members (6 pages)
23 January 1996Director's particulars changed (1 page)
23 January 1996Director's particulars changed (1 page)
23 January 1996Return made up to 01/01/96; full list of members (6 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (12 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (12 pages)