Company NamePenspen Process Ltd
DirectorNeale Carter
Company StatusActive
Company Number01947242
CategoryPrivate Limited Company
Incorporation Date13 September 1985(38 years, 7 months ago)
Previous NamePenspen Economics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Neale Carter
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(30 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceBritain
Correspondence Address3 Water Lane Water Lane
Richmond
Surrey
TW9 1TJ
Secretary NameMrs Daniella Lloyd
StatusCurrent
Appointed27 September 2022(37 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address74 Wigmore Street
London
W1U 2SQ
Director NameMr Peter Ronald Buckley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 February 1996)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address49 Parkstone Avenue
Emerson Park
Hornchurch
Essex
RM11 3LN
Director NameMr John Hanford
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1996)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressKingscliffe Pinner Hill
Pinner
Middlesex
HA5 3XU
Director NameMr Frederick Gordon Thackeray
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 October 1996)
RoleEconomist
Correspondence Address11 Mayfield Avenue
Calcot
Reading
Berkshire
RG3 5RE
Secretary NameMr Barry Norman Fredirick Mills
NationalityBritish
StatusResigned
Appointed14 January 1992(6 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Ridgeway
South Croydon
Surrey
CR2 0LE
Secretary NameMr Hector Inglis Fordyce
NationalityBritish
StatusResigned
Appointed06 October 1992(7 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1996)
RoleConsulting Engineer
Correspondence AddressFir Tree Cottage Dog Kennel Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5EE
Director NameTerence Raymond Holman
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(11 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 08 July 1999)
RoleCous Engineer
Correspondence AddressThe Wattles
Pilt Down
East Sussex
TN22 3XL
Secretary NameMichael Charles Templeton
NationalityBritish
StatusResigned
Appointed01 January 1997(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 1998)
RoleCompany Director
Correspondence AddressLothorien Barley Mow Hill
Headley Down
Bordon
Hampshire
GU35 8AB
Director NameMr John Edward Hutt
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(11 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 April 2002)
RoleMech.Eng.
Correspondence AddressLaycocks
Tadworth Street
Tadworth
Surrey
KT20 5RP
Secretary NameTerence Raymond Holman
NationalityBritish
StatusResigned
Appointed23 February 1998(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 July 1999)
RoleCompany Director
Correspondence AddressThe Wattles
Pilt Down
East Sussex
TN22 3XL
Secretary NameMr Ian Rodney Thornton
NationalityBritish
StatusResigned
Appointed08 July 1999(13 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 09 August 2012)
RoleCompany Director
Correspondence Address34 High Street
Hunsdon
Ware
Hertfordshire
SG12 8NT
Director NameMr David Nigel Stanley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(16 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2013)
RoleEngineer
Country of ResidenceAbu Dhabi Uae
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Secretary NameMr Matthew David Alexander Jones
StatusResigned
Appointed09 August 2012(26 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 September 2012)
RoleCompany Director
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Secretary NameMr Stephen Craig Moore
StatusResigned
Appointed28 September 2012(27 years after company formation)
Appointment Duration4 months (resigned 01 February 2013)
RoleCompany Director
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Secretary NameMiss Susan Jane McDonald
StatusResigned
Appointed01 February 2013(27 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 27 September 2022)
RoleCompany Director
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Director NameMr Christopher Francis Williams
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(27 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 December 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Director NameMr Michael Simm
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(29 years after company formation)
Appointment Duration6 months (resigned 15 March 2015)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Director NameMr Neil Keith Young
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(29 years, 7 months after company formation)
Appointment Duration9 months (resigned 21 January 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Water Lane 3 Water Lane
Surrey
TW9 1TJ
Director NameMrs Gillian Anne Empringham
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(31 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2019)
RoleHR
Country of ResidenceUnited Kingdom
Correspondence Address3 Water Lane Water Lane
Richmond
TW9 1TJ

Contact

Websitepenspen.com
Email address[email protected]
Telephone020 83342700
Telephone regionLondon

Location

Registered Address150 Holborn Holborn
London
EC1N 2NS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Penspen Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£529,918
Cash£288,272
Current Liabilities£4,834,295

Accounts

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

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

19 March 1992Delivered on: 25 March 1992
Satisfied on: 30 June 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goodwill and uncalled capital, and all patents etc, see form 395 ref M479C for full details.
Fully Satisfied
4 August 1987Delivered on: 25 August 1987
Satisfied on: 30 June 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the:- undertaking and all property and assets present and future including book debts & uncalled capital.
Fully Satisfied
11 September 1986Delivered on: 17 September 1986
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking and all property and assets present and future including book debts & uncalled capital.
Outstanding

Filing History

19 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
19 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (58 pages)
19 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (5 pages)
19 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
16 January 2023Registered office address changed from 74 Wigmore Street London W1U 2SQ England to 150 Holborn Holborn London EC1N 2NS on 16 January 2023 (1 page)
30 November 2022Satisfaction of charge 1 in full (1 page)
28 October 2022Registered office address changed from 3 Water Lane Richmond Surrey TW9 1TJ to 74 Wigmore Street London W1U 2SQ on 28 October 2022 (1 page)
29 September 2022Appointment of Mrs Daniella Lloyd as a secretary on 27 September 2022 (2 pages)
29 September 2022Termination of appointment of Susan Jane Mcdonald as a secretary on 27 September 2022 (1 page)
12 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (5 pages)
12 September 2022Resolutions
  • RES13 ‐ Approval of accounts 06/09/2022
(1 page)
12 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (59 pages)
12 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
18 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
13 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
2 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (54 pages)
2 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
20 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (54 pages)
20 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
20 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
20 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (6 pages)
2 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
9 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (6 pages)
9 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (50 pages)
2 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
2 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
14 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
18 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages)
18 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
2 September 2019Termination of appointment of Gillian Anne Empringham as a director on 31 August 2019 (1 page)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
10 January 2019Secretary's details changed for Miss Susan Jane Mcdonald on 5 January 2019 (1 page)
16 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (7 pages)
16 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
2 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (45 pages)
2 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
30 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (7 pages)
30 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (42 pages)
30 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (7 pages)
30 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (42 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
2 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 December 2016Appointment of Mrs Gillian Anne Emoringham as a director on 12 December 2016 (2 pages)
12 December 2016Termination of appointment of Christopher Francis Williams as a director on 12 December 2016 (1 page)
12 December 2016Termination of appointment of Christopher Francis Williams as a director on 12 December 2016 (1 page)
12 December 2016Director's details changed for Mrs Gillian Anne Emoringham on 12 December 2016 (2 pages)
12 December 2016Appointment of Mrs Gillian Anne Emoringham as a director on 12 December 2016 (2 pages)
12 December 2016Director's details changed for Mrs Gillian Anne Emoringham on 12 December 2016 (2 pages)
31 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
31 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
31 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
25 January 2016Appointment of Mr Neale Carter as a director on 21 January 2016 (2 pages)
25 January 2016Appointment of Mr Neale Carter as a director on 21 January 2016 (2 pages)
22 January 2016Termination of appointment of Neil Keith Young as a director on 21 January 2016 (1 page)
22 January 2016Termination of appointment of Neil Keith Young as a director on 21 January 2016 (1 page)
23 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(4 pages)
23 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(4 pages)
23 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
23 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
17 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
17 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 April 2015Appointment of Mr Neil Keith Young as a director on 23 April 2015 (2 pages)
23 April 2015Appointment of Mr Neil Keith Young as a director on 23 April 2015 (2 pages)
16 March 2015Termination of appointment of Michael Simm as a director on 15 March 2015 (1 page)
16 March 2015Termination of appointment of Michael Simm as a director on 15 March 2015 (1 page)
16 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 October 2014Appointment of Mr Michael Simm as a director on 12 September 2014 (2 pages)
6 October 2014Appointment of Mr Michael Simm as a director on 12 September 2014 (2 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(3 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(3 pages)
9 September 2014Company name changed penspen economics LIMITED\certificate issued on 09/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-09
(3 pages)
9 September 2014Company name changed penspen economics LIMITED\certificate issued on 09/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(3 pages)
27 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 May 2013Termination of appointment of David Stanley as a director (1 page)
1 May 2013Termination of appointment of David Stanley as a director (1 page)
1 May 2013Appointment of Mr Christopher Francis Williams as a director (2 pages)
1 May 2013Appointment of Mr Christopher Francis Williams as a director (2 pages)
14 February 2013Appointment of Miss Susan Jane Mcdonald as a secretary (2 pages)
14 February 2013Appointment of Miss Susan Jane Mcdonald as a secretary (2 pages)
14 February 2013Termination of appointment of Stephen Moore as a secretary (1 page)
14 February 2013Termination of appointment of Stephen Moore as a secretary (1 page)
17 January 2013Director's details changed for Mr David Nigel Stanley on 17 January 2013 (2 pages)
17 January 2013Director's details changed for Mr David Nigel Stanley on 17 January 2013 (2 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
28 September 2012Termination of appointment of Matthew Jones as a secretary (1 page)
28 September 2012Appointment of Mr Stephen Craig Moore as a secretary (1 page)
28 September 2012Appointment of Mr Stephen Craig Moore as a secretary (1 page)
28 September 2012Termination of appointment of Matthew Jones as a secretary (1 page)
14 August 2012Termination of appointment of Ian Thornton as a secretary (1 page)
14 August 2012Appointment of Mr Matthew David Alexander Jones as a secretary (1 page)
14 August 2012Appointment of Mr Matthew David Alexander Jones as a secretary (1 page)
14 August 2012Termination of appointment of Ian Thornton as a secretary (1 page)
9 August 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
9 August 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
21 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
15 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
12 November 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
12 November 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
27 January 2009Return made up to 14/01/09; full list of members (3 pages)
27 January 2009Return made up to 14/01/09; full list of members (3 pages)
29 August 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
29 August 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
22 January 2008Return made up to 14/01/08; full list of members (2 pages)
22 January 2008Return made up to 14/01/08; full list of members (2 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 March 2007Return made up to 14/01/07; full list of members (6 pages)
12 March 2007Return made up to 14/01/07; full list of members (6 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
3 February 2006Return made up to 14/01/06; full list of members (6 pages)
3 February 2006Return made up to 14/01/06; full list of members (6 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
13 January 2005Return made up to 14/01/05; full list of members (6 pages)
13 January 2005Return made up to 14/01/05; full list of members (6 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
25 January 2004Return made up to 14/01/04; full list of members (6 pages)
25 January 2004Return made up to 14/01/04; full list of members (6 pages)
17 December 2003Registered office changed on 17/12/03 from: darpen house citadel place london SE11 5EF (1 page)
17 December 2003Registered office changed on 17/12/03 from: darpen house citadel place london SE11 5EF (1 page)
30 July 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
30 July 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
7 February 2003Return made up to 14/01/03; full list of members (6 pages)
7 February 2003Return made up to 14/01/03; full list of members (6 pages)
24 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
24 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
17 January 2002Return made up to 14/01/02; full list of members (6 pages)
17 January 2002Return made up to 14/01/02; full list of members (6 pages)
2 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
8 February 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
26 January 2001Return made up to 14/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2001Return made up to 14/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
5 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
21 January 2000Return made up to 14/01/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
(6 pages)
21 January 2000Return made up to 14/01/00; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
(6 pages)
30 September 1999Secretary resigned;director resigned (1 page)
30 September 1999New secretary appointed (2 pages)
30 September 1999Secretary resigned;director resigned (1 page)
30 September 1999New secretary appointed (2 pages)
14 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
14 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
8 February 1999Return made up to 14/01/99; full list of members (6 pages)
8 February 1999Return made up to 14/01/99; full list of members (6 pages)
9 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
9 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998Secretary resigned (1 page)
20 January 1998Return made up to 14/01/98; no change of members (4 pages)
20 January 1998Return made up to 14/01/98; no change of members (4 pages)
30 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
30 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
31 January 1997New secretary appointed (2 pages)
31 January 1997Return made up to 14/01/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
31 January 1997Return made up to 14/01/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
31 January 1997New secretary appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
3 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
3 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
12 March 1996Director resigned (1 page)
12 March 1996Director resigned (1 page)
2 February 1996Return made up to 14/01/96; full list of members (6 pages)
2 February 1996Return made up to 14/01/96; full list of members (6 pages)
18 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
18 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
17 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)