Company NameV W Co. Limited
DirectorRichard John Newman
Company StatusActive
Company Number01952280
CategoryPrivate Limited Company
Incorporation Date3 October 1985(38 years, 6 months ago)

Business Activity

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

Directors

Secretary NameAndrew St Clair Harrison
NationalityBritish
StatusCurrent
Appointed26 April 2006(20 years, 7 months after company formation)
Appointment Duration17 years, 11 months
RoleAccountant
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr Richard John Newman
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2009(23 years, 12 months after company formation)
Appointment Duration14 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr Edward David Sapstead
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(6 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 April 2001)
RoleManaging Director
Correspondence Address9 Seaview Avenue
Basildon
Essex
SS16 4QZ
Director NameMr Neil Trevor Robinson
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1994)
RoleDivisional Executive
Correspondence AddressHighfield Furness Field
Werneth Low
Hyde
Cheshire
SK14 3AJ
Secretary NameMr Michael Andrew Boyd
NationalityBritish
StatusResigned
Appointed03 January 1992(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 July 1993)
RoleCompany Director
Correspondence Address19 Plough Road
Dormansland
Lingfield
Surrey
RH7 6PS
Director NameMr Thomas Moore
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(6 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 September 1998)
RoleDivisional Chief Executive
Country of ResidenceEngland
Correspondence AddressGransden House
Cooks Bank Acton Trussell
Stafford
ST17 0RF
Secretary NameWendy Jill Hobbs
NationalityBritish
StatusResigned
Appointed23 July 1993(7 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 April 1996)
RoleCompany Director
Correspondence Address36 Cater Gardens
Guildford
Surrey
GU3 3BY
Director NameMr Alan Frederick Gill
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(9 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 New Road
Chatham
Kent
ME4 4QR
Secretary NameJohn Anderson
NationalityBritish
StatusResigned
Appointed19 April 1996(10 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 April 1997)
RoleAccountant
Correspondence Address27 Croft Road
London
SW19 2NF
Director NameMr John Watson Newman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(11 years, 3 months after company formation)
Appointment Duration23 years (resigned 05 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFernside Place
179 Queens Road
Weybridge
Surrey
KT13 0AH
Secretary NameLisa Joanne Fisher
NationalityBritish
StatusResigned
Appointed04 April 1997(11 years, 6 months after company formation)
Appointment Duration8 months (resigned 30 November 1997)
RoleAccountant
Correspondence Address80 The Mount
Guildford
Surrey
GU2 5JB
Director NameMr Stephen Edwin John Compson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(12 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim Cottage Elm Corner
Ockham
Woking
Surrey
GU23 6PX
Director NameMr Jeremy Charles Hibbert
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(14 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 March 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House
South Church Street
Bakewell
Derbyshire
DE45 1FD
Director NameMichael Lane
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(14 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 December 2005)
RoleOperations Director
Correspondence Address12 Primrose Rise
Newthorpe
Nottingham
Nottinghamshire
NG16 2BB
Secretary NameZoe Rachel Atkins
NationalityBritish
StatusResigned
Appointed30 April 2001(15 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address3 Burden Way
Guildford
Surrey
GU2 9RB
Director NameMr Jeremy David Clarkson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(15 years, 8 months after company formation)
Appointment Duration18 years, 8 months (resigned 05 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Secretary NameMr Andrew Christopher Price
NationalityBritish
StatusResigned
Appointed30 August 2002(16 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Briars
36 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LD
Secretary NameRhydian Hedd Llewelyn
NationalityBritish
StatusResigned
Appointed30 September 2003(18 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 March 2006)
RoleAccountant
Correspondence Address57 New Road
Chilworth
Guildford
Surrey
GU4 8LP
Secretary NameMr Andrew Paul Bale
NationalityBritish
StatusResigned
Appointed15 March 2006(20 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 26 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 York Road
Woking
Surrey
GU22 7XS
Secretary NameMr Andrew Paul Bale
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(20 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 26 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 York Road
Woking
Surrey
GU22 7XS
Director NameMr Richard John Newman
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(22 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Chelsea Lodge
58 Tite Street Chelsea
London
SW3 4JD
Director NameMr Andrew Paul Bale
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(22 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 05 February 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMrs Amanda Jane Parker
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(23 years, 12 months after company formation)
Appointment Duration10 years, 4 months (resigned 05 February 2020)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMrs Sarah Elizabeth Leach
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(23 years, 12 months after company formation)
Appointment Duration10 years, 4 months (resigned 05 February 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr Stephen Edwin John Compson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(23 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim Cottage Elm Corner
Ockham
Woking
Surrey
GU23 6PX

Location

Registered AddressFernside Place
179 Queens Road
Weybridge
Surrey
KT13 0AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardOatlands and Burwood Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Newship Products LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,273,000
Cash£1,000
Current Liabilities£5,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

8 October 1993Delivered on: 19 October 1993
Satisfied on: 3 February 2010
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
5 July 1989Delivered on: 14 July 1989
Satisfied on: 22 July 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating 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 undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied
8 November 1988Delivered on: 9 November 1988
Satisfied on: 29 July 1994
Persons entitled: James Clark (Brush Materials) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 8.11.88.
Particulars: The sum of £22,500.
Fully Satisfied
6 February 1986Delivered on: 11 February 1986
Satisfied on: 8 October 1987
Persons entitled: Midland Bank PLC

Classification: Fixed and floating 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 undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied

Filing History

9 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
24 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 30 September 2021 (3 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 30 September 2020 (3 pages)
21 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
5 February 2020Termination of appointment of Andrew Paul Bale as a director on 5 February 2020 (1 page)
5 February 2020Confirmation statement made on 31 January 2020 with updates (3 pages)
5 February 2020Termination of appointment of Sarah Elizabeth Leach as a director on 5 February 2020 (1 page)
5 February 2020Termination of appointment of John Watson Newman as a director on 5 February 2020 (1 page)
5 February 2020Termination of appointment of Jeremy David Clarkson as a director on 5 February 2020 (1 page)
5 February 2020Termination of appointment of Amanda Jane Parker as a director on 5 February 2020 (1 page)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
16 January 2019Accounts for a small company made up to 30 September 2018 (23 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
5 January 2018Accounts for a small company made up to 30 September 2017 (23 pages)
5 January 2018Accounts for a small company made up to 30 September 2017 (23 pages)
12 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
12 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 January 2017Full accounts made up to 30 September 2016 (25 pages)
9 January 2017Full accounts made up to 30 September 2016 (25 pages)
28 June 2016Full accounts made up to 30 September 2015 (19 pages)
28 June 2016Full accounts made up to 30 September 2015 (19 pages)
3 February 2016Director's details changed for Mr Jeremy David Clarkson on 1 February 2016 (2 pages)
3 February 2016Secretary's details changed for Andrew St Clair Harrison on 1 February 2016 (1 page)
3 February 2016Secretary's details changed for Andrew St Clair Harrison on 1 February 2016 (1 page)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 50,000
(6 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 50,000
(6 pages)
3 February 2016Director's details changed for Mr Andrew Paul Bale on 1 February 2016 (2 pages)
3 February 2016Director's details changed for Mr Andrew Paul Bale on 1 February 2016 (2 pages)
3 February 2016Director's details changed for Mr Jeremy David Clarkson on 1 February 2016 (2 pages)
4 November 2015Auditor's resignation (1 page)
4 November 2015Auditor's resignation (1 page)
23 October 2015Auditor's resignation (1 page)
23 October 2015Auditor's resignation (1 page)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 50,000
(8 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 50,000
(8 pages)
15 December 2014Full accounts made up to 30 September 2014 (19 pages)
15 December 2014Full accounts made up to 30 September 2014 (19 pages)
3 July 2014Full accounts made up to 30 September 2013 (19 pages)
3 July 2014Full accounts made up to 30 September 2013 (19 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 50,000
(8 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 50,000
(8 pages)
18 April 2013Full accounts made up to 30 September 2012 (20 pages)
18 April 2013Full accounts made up to 30 September 2012 (20 pages)
1 March 2013Termination of appointment of Stephen Compson as a director (1 page)
1 March 2013Termination of appointment of Stephen Compson as a director (1 page)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (9 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (9 pages)
26 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (9 pages)
26 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (9 pages)
27 January 2012Full accounts made up to 30 September 2011 (29 pages)
27 January 2012Full accounts made up to 30 September 2011 (29 pages)
25 February 2011Full accounts made up to 30 September 2010 (18 pages)
25 February 2011Director's details changed for Mrs Amanda Jane Parker on 1 December 2010 (2 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (9 pages)
25 February 2011Full accounts made up to 30 September 2010 (18 pages)
25 February 2011Director's details changed for Mrs Sarah Elizabeth Leach on 1 December 2010 (2 pages)
25 February 2011Director's details changed for Mr Richard John Newman on 1 December 2010 (2 pages)
25 February 2011Director's details changed for Mr Richard John Newman on 1 December 2010 (2 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (9 pages)
25 February 2011Director's details changed for Mrs Sarah Elizabeth Leach on 1 December 2010 (2 pages)
25 February 2011Director's details changed for Mrs Amanda Jane Parker on 1 December 2010 (2 pages)
25 February 2011Director's details changed for Mr Richard John Newman on 1 December 2010 (2 pages)
25 February 2011Director's details changed for Mrs Sarah Elizabeth Leach on 1 December 2010 (2 pages)
25 February 2011Director's details changed for Mrs Amanda Jane Parker on 1 December 2010 (2 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 February 2010Director's details changed for Mrs Sarah Elizabeth Leach on 31 January 2010 (2 pages)
10 February 2010Director's details changed for John Watson Newman on 31 January 2010 (2 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
10 February 2010Director's details changed for Mrs Amanda Jane Parker on 31 January 2010 (2 pages)
10 February 2010Director's details changed for Mrs Amanda Jane Parker on 31 January 2010 (2 pages)
10 February 2010Director's details changed for John Watson Newman on 31 January 2010 (2 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
10 February 2010Director's details changed for Mrs Sarah Elizabeth Leach on 31 January 2010 (2 pages)
4 January 2010Full accounts made up to 30 September 2009 (18 pages)
4 January 2010Full accounts made up to 30 September 2009 (18 pages)
9 December 2009Appointment of Mrs Sarah Elizabeth Leach as a director (1 page)
9 December 2009Appointment of Mrs Sarah Elizabeth Leach as a director (1 page)
9 December 2009Appointment of Mrs Amanda Jane Parker as a director (3 pages)
9 December 2009Appointment of Mrs Amanda Jane Parker as a director (3 pages)
11 November 2009Appointment of Mr Stephen Edwin John Compson as a director (2 pages)
11 November 2009Appointment of Mr Richard John Newman as a director (1 page)
11 November 2009Appointment of Mr Stephen Edwin John Compson as a director (2 pages)
11 November 2009Appointment of Mr Richard John Newman as a director (1 page)
13 October 2009Auditor's resignation (1 page)
13 October 2009Auditor's resignation (1 page)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
3 February 2009Location of debenture register (1 page)
3 February 2009Location of register of members (1 page)
3 February 2009Location of register of members (1 page)
3 February 2009Registered office changed on 03/02/2009 from fernside place 179 queens road weybridge surrey KT13 0AH (1 page)
3 February 2009Location of debenture register (1 page)
3 February 2009Registered office changed on 03/02/2009 from fernside place 179 queens road weybridge surrey KT13 0AH (1 page)
15 January 2009Full accounts made up to 30 September 2008 (18 pages)
15 January 2009Full accounts made up to 30 September 2008 (18 pages)
30 July 2008Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
30 July 2008Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
13 June 2008Appointment terminated director richard newman (1 page)
13 June 2008Appointment terminated director richard newman (1 page)
29 March 2008Director appointed mr richard john newman (1 page)
29 March 2008Director appointed mr richard john newman (1 page)
28 March 2008Director appointed mr andrew bale (1 page)
28 March 2008Director appointed mr andrew bale (1 page)
25 February 2008Auditor's resignation (1 page)
25 February 2008Auditor's resignation (1 page)
20 February 2008Return made up to 31/01/08; full list of members (2 pages)
20 February 2008Return made up to 31/01/08; full list of members (2 pages)
20 February 2008Full accounts made up to 30 September 2007 (18 pages)
20 February 2008Full accounts made up to 30 September 2007 (18 pages)
5 March 2007Return made up to 31/01/07; full list of members (2 pages)
5 March 2007Return made up to 31/01/07; full list of members (2 pages)
1 March 2007Full accounts made up to 30 September 2006 (19 pages)
1 March 2007Full accounts made up to 30 September 2006 (19 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006New secretary appointed (2 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006New secretary appointed (2 pages)
10 May 2006Full accounts made up to 30 September 2005 (18 pages)
10 May 2006Full accounts made up to 30 September 2005 (18 pages)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (2 pages)
21 March 2006New secretary appointed (2 pages)
21 March 2006Secretary resigned (1 page)
23 February 2006Return made up to 31/01/06; full list of members (2 pages)
23 February 2006Return made up to 31/01/06; full list of members (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
28 February 2005Return made up to 31/01/05; full list of members (8 pages)
28 February 2005Return made up to 31/01/05; full list of members (8 pages)
17 January 2005Full accounts made up to 30 September 2004 (18 pages)
17 January 2005Full accounts made up to 30 September 2004 (18 pages)
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 February 2004Return made up to 31/01/04; full list of members (8 pages)
25 February 2004Return made up to 31/01/04; full list of members (8 pages)
16 January 2004Full accounts made up to 30 September 2003 (19 pages)
16 January 2004Full accounts made up to 30 September 2003 (19 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003Secretary resigned (1 page)
13 October 2003New secretary appointed (2 pages)
13 October 2003New secretary appointed (2 pages)
25 September 2003Auditor's resignation (1 page)
25 September 2003Auditor's resignation (1 page)
5 August 2003Full accounts made up to 30 September 2002 (20 pages)
5 August 2003Full accounts made up to 30 September 2002 (20 pages)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
14 January 2003Registered office changed on 14/01/03 from: clive house 12-18 queens road sheffield surrey KT13 9XB (1 page)
14 January 2003Registered office changed on 14/01/03 from: clive house 12-18 queens road sheffield surrey KT13 9XB (1 page)
13 January 2003Return made up to 03/01/03; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
(8 pages)
13 January 2003Return made up to 03/01/03; full list of members
  • 363(287) ‐ Registered office changed on 13/01/03
(8 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
8 July 2002Registered office changed on 08/07/02 from: selinas lane dagenham essex RM8 1QH (1 page)
8 July 2002Registered office changed on 08/07/02 from: selinas lane dagenham essex RM8 1QH (1 page)
15 April 2002Full accounts made up to 30 September 2001 (18 pages)
15 April 2002Full accounts made up to 30 September 2001 (18 pages)
4 January 2002Return made up to 03/01/02; full list of members
  • 363(287) ‐ Registered office changed on 04/01/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 January 2002Return made up to 03/01/02; full list of members
  • 363(287) ‐ Registered office changed on 04/01/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 October 2001Secretary's particulars changed (1 page)
5 October 2001Secretary's particulars changed (1 page)
13 July 2001Full accounts made up to 30 September 2000 (19 pages)
13 July 2001Full accounts made up to 30 September 2000 (19 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
17 May 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
16 January 2001Return made up to 03/01/01; full list of members (8 pages)
16 January 2001Return made up to 03/01/01; full list of members (8 pages)
18 July 2000Full accounts made up to 2 October 1999 (15 pages)
18 July 2000Full accounts made up to 2 October 1999 (15 pages)
18 July 2000Full accounts made up to 2 October 1999 (15 pages)
21 June 2000Director's particulars changed (1 page)
21 June 2000Director's particulars changed (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
14 February 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2000Director's particulars changed (1 page)
14 February 2000Director's particulars changed (1 page)
14 February 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 1999Full accounts made up to 26 September 1998 (15 pages)
14 June 1999Full accounts made up to 26 September 1998 (15 pages)
25 February 1999Return made up to 03/01/99; full list of members (10 pages)
25 February 1999Return made up to 03/01/99; full list of members (10 pages)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
2 July 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
2 July 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
30 April 1998Accounts for a small company made up to 28 June 1997 (7 pages)
30 April 1998Accounts for a small company made up to 28 June 1997 (7 pages)
27 January 1998Secretary resigned (1 page)
27 January 1998Return made up to 03/01/98; no change of members (4 pages)
27 January 1998Secretary resigned (1 page)
27 January 1998New secretary appointed (5 pages)
27 January 1998Return made up to 03/01/98; no change of members (4 pages)
27 January 1998New secretary appointed (5 pages)
9 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1997Registered office changed on 07/08/97 from: chadwell heath lane chadwell heath romford essex RM6 4NP (1 page)
7 August 1997Registered office changed on 07/08/97 from: chadwell heath lane chadwell heath romford essex RM6 4NP (1 page)
21 April 1997New secretary appointed (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997New secretary appointed (1 page)
6 April 1997New director appointed (4 pages)
6 April 1997New director appointed (4 pages)
3 March 1997Accounts for a small company made up to 29 June 1996 (8 pages)
3 March 1997Accounts for a small company made up to 29 June 1996 (8 pages)
2 February 1997Return made up to 03/01/97; no change of members (5 pages)
2 February 1997Return made up to 03/01/97; no change of members (5 pages)
8 May 1996New secretary appointed (1 page)
8 May 1996Secretary resigned (1 page)
8 May 1996New secretary appointed (1 page)
8 May 1996Secretary resigned (1 page)
23 January 1996Return made up to 03/01/96; full list of members (7 pages)
23 January 1996Return made up to 03/01/96; full list of members (7 pages)
8 November 1995Full accounts made up to 1 July 1995 (14 pages)
8 November 1995Full accounts made up to 1 July 1995 (14 pages)
8 November 1995Full accounts made up to 1 July 1995 (14 pages)
15 March 1995Full accounts made up to 2 July 1994 (14 pages)
15 March 1995Full accounts made up to 2 July 1994 (14 pages)
15 March 1995Full accounts made up to 2 July 1994 (14 pages)
24 November 1988Company name changed\certificate issued on 24/11/88 (2 pages)
24 November 1988Company name changed\certificate issued on 24/11/88 (2 pages)