Company NameChartdesign Limited
Company StatusDissolved
Company Number01964506
CategoryPrivate Limited Company
Incorporation Date25 November 1985(38 years, 5 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Paul Robert Battie
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1991(5 years, 8 months after company formation)
Appointment Duration30 years, 6 months (closed 01 March 2022)
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Lovett Road
Staines-Upon-Thames
TW18 3AZ
Director NameMr Kalana Amoda De Zoysa Jayawardane
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2000(14 years, 7 months after company formation)
Appointment Duration21 years, 8 months (closed 01 March 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCauseway Estate Lovett Road
The Causeway
Staines
Middlesex
TW18 3AZ
Secretary NameMr Kalana Amoda De Zoysa Jayawardane
NationalityBritish
StatusClosed
Appointed30 April 2007(21 years, 5 months after company formation)
Appointment Duration14 years, 10 months (closed 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCauseway Estate Lovett Road
The Causeway
Staines
Middlesex
TW18 3AZ
Director NameLouis Mario Margeritte
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1987(1 year, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 14 September 2000)
RoleWorks Director
Correspondence Address5 Hillside
New Barnet
Hertfordshire
EN5 1LT
Director NameAndrew John Carpenter
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(5 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 02 November 2000)
RoleFactory Manager
Correspondence AddressOakside
Sudbury Hill
Harrow
Middlesex
HA1 3NH
Director NameMr Brian Keith Hamilton Smith
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 January 1993)
RoleAccountant
Correspondence AddressThe Lodge South View Road
Pinner
Middlesex
HA5 3YA
Director NameStella Putnam
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(5 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 September 2000)
RoleManaging Director
Correspondence AddressOakside
Sudbury Hill
Harrow
Middlesex
HA1 3NH
Director NameRobert Todd
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(5 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 November 1998)
RoleSales Manager
Correspondence AddressLittle Dorrit 40a Orchard Road
Seer Green
Beaconsfield
Buckinghamshire
HP9 3XU
Director NameMr Peter Richard Witty
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(5 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 April 2007)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address7 Meadway Park
Gerrards Cross
Buckinghamshire
SL9 7NN
Director NameMr Richard Freeman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(5 years, 8 months after company formation)
Appointment Duration25 years, 2 months (resigned 07 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Secretary NameMrs Jean Audrey Witty
NationalityBritish
StatusResigned
Appointed18 August 1991(5 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Meadway Park
Gerrards Cross
Buckinghamshire
SL9 7NN
Director NameRamesh Jayaraman
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySri Lankan
StatusResigned
Appointed01 February 1993(7 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 September 2000)
RoleFactory Manager
Correspondence Address594 Kenton Lane
Harrow
Middlesex
HA3 7LQ
Director NameRamesh Jayaraman
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySri Lankan
StatusResigned
Appointed01 February 1993(7 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 September 2000)
RoleFactory Manager
Correspondence Address594 Kenton Lane
Harrow
Middlesex
HA3 7LQ
Director NameStella Putnam
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(14 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 2001)
RoleManaging Director
Correspondence Address3 Cardoro Road
London
N7 9RJ
Director NameLouis Mario Margueritte
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(14 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 11 March 2016)
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hillside
New Barnet
Hertfordshire
EN5 1LT

Contact

Websitechartdesign.co.uk
Telephone020 84593336
Telephone regionLondon

Location

Registered AddressUnit 3 Lovett Road
Staines-Upon-Thames
TW18 3AZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London

Shareholders

100 at £1Celsur Trading LTD
50.00%
Ordinary A
100 at £1Celsur Trading LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£658,681
Gross Profit£209,737
Net Worth£399,379
Cash£124
Current Liabilities£219,362

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

4 November 2016Delivered on: 10 November 2016
Persons entitled: Richard Freeman

Classification: A registered charge
Particulars: Unit 3 drury way industrial estates laxcon close london.
Outstanding
30 April 2007Delivered on: 12 May 2007
Persons entitled: Barclays 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.
Outstanding
1 June 1989Delivered on: 16 June 1989
Satisfied on: 19 April 2007
Persons entitled: Celsur Plastics Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a perpetual loan note and a guarantee both dated 1/6/89.
Particulars: Unit e, drury way industrial estate lexcon close, neasden brent part of title no's ngl 509059 & ngl 509060.
Fully Satisfied
19 August 1988Delivered on: 31 August 1988
Satisfied on: 12 May 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit e, drury way industrial estate, laxcon close neasden, l/b of brent title nos:- ngl 509059 and ngl 509060.
Fully Satisfied
22 June 1988Delivered on: 29 June 1988
Satisfied on: 12 May 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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

13 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
8 June 2020Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
10 May 2020Secretary's details changed for Mr Kalana Amoda De Zoysa on 27 April 2020 (1 page)
10 May 2020Director's details changed for Mr Kalana Amoda De Zoysa on 27 April 2020 (2 pages)
22 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
27 June 2019Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to Unit 3 Lovett Road Staines-upon-Thames TW18 3AZ on 27 June 2019 (1 page)
29 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
26 June 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Notification of Celsur Trading Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Celsur Trading Limited as a person with significant control on 26 June 2017 (2 pages)
10 November 2016Registration of charge 019645060005, created on 4 November 2016 (8 pages)
10 November 2016Registration of charge 019645060005, created on 4 November 2016 (8 pages)
8 November 2016Termination of appointment of Richard Freeman as a director on 7 November 2016 (1 page)
8 November 2016Termination of appointment of Richard Freeman as a director on 7 November 2016 (1 page)
21 September 2016Director's details changed for Mr Paul Robert Battie on 14 September 2016 (2 pages)
21 September 2016Director's details changed for Mr Paul Robert Battie on 14 September 2016 (2 pages)
24 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
24 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (28 pages)
24 August 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
24 August 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
24 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
24 August 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
24 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (28 pages)
24 August 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
6 July 2016Director's details changed for Mr Kalana Amoda De Zoysa on 1 July 2012 (2 pages)
6 July 2016Director's details changed for Mr Kalana Amoda De Zoysa on 1 July 2012 (2 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 200
(6 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 200
(6 pages)
14 March 2016Termination of appointment of Louis Mario Margueritte as a director on 11 March 2016 (1 page)
14 March 2016Termination of appointment of Louis Mario Margueritte as a director on 11 March 2016 (1 page)
11 September 2015Audit exemption subsidiary accounts made up to 30 December 2014 (13 pages)
11 September 2015Consolidated accounts of parent company for subsidiary company period ending 30/12/14 (27 pages)
11 September 2015Audit exemption subsidiary accounts made up to 30 December 2014 (13 pages)
11 September 2015Consolidated accounts of parent company for subsidiary company period ending 30/12/14 (27 pages)
11 September 2015Notice of agreement to exemption from audit of accounts for period ending 30/12/14 (1 page)
11 September 2015Notice of agreement to exemption from audit of accounts for period ending 30/12/14 (1 page)
11 September 2015Audit exemption statement of guarantee by parent company for period ending 30/12/14 (3 pages)
11 September 2015Audit exemption statement of guarantee by parent company for period ending 30/12/14 (3 pages)
25 August 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 25 August 2015 (1 page)
25 August 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 25 August 2015 (1 page)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 200
(7 pages)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 200
(7 pages)
19 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (29 pages)
19 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
19 August 2014Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages)
19 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
19 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (29 pages)
19 August 2014Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages)
19 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
19 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 200
(7 pages)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 200
(7 pages)
25 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (23 pages)
25 September 2013Amended accounts made up to 31 December 2012 (13 pages)
25 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (23 pages)
25 September 2013Amended accounts made up to 31 December 2012 (13 pages)
22 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 200
(7 pages)
22 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 200
(7 pages)
15 August 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
15 August 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
13 August 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
13 August 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
13 August 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
13 August 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
7 August 2012Secretary's details changed for Mr Kalana Amoda De Zoysa on 2 August 2012 (2 pages)
7 August 2012Director's details changed for Mr Kalana Amoda De Zoysa on 2 August 2012 (2 pages)
7 August 2012Director's details changed for Mr Kalana Amoda De Zoysa on 2 August 2012 (2 pages)
7 August 2012Director's details changed for Mr Kalana Amoda De Zoysa on 2 August 2012 (2 pages)
7 August 2012Secretary's details changed for Mr Kalana Amoda De Zoysa on 2 August 2012 (2 pages)
7 August 2012Secretary's details changed for Mr Kalana Amoda De Zoysa on 2 August 2012 (2 pages)
25 July 2012Full accounts made up to 31 December 2011 (15 pages)
25 July 2012Full accounts made up to 31 December 2011 (15 pages)
18 August 2011Secretary's details changed for Mr Kalana Amoda De Zoysa on 18 August 2011 (1 page)
18 August 2011Secretary's details changed for Mr Kalana Amoda De Zoysa on 18 August 2011 (1 page)
18 August 2011Director's details changed for Mr Paul Robert Battie on 18 August 2011 (2 pages)
18 August 2011Director's details changed for Mr Kalana Amoda De Zoysa on 18 August 2011 (2 pages)
18 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
18 August 2011Director's details changed for Mr Richard Freeman on 18 August 2011 (2 pages)
18 August 2011Director's details changed for Mr Kalana Amoda De Zoysa on 18 August 2011 (2 pages)
18 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
18 August 2011Director's details changed for Mr Paul Robert Battie on 18 August 2011 (2 pages)
18 August 2011Director's details changed for Mr Richard Freeman on 18 August 2011 (2 pages)
25 July 2011Full accounts made up to 31 December 2010 (17 pages)
25 July 2011Full accounts made up to 31 December 2010 (17 pages)
24 August 2010Director's details changed for Louis Mario Margueritte on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Louis Mario Margueritte on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (8 pages)
24 August 2010Director's details changed for Louis Mario Margueritte on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (8 pages)
28 June 2010Full accounts made up to 31 December 2009 (18 pages)
28 June 2010Full accounts made up to 31 December 2009 (18 pages)
18 August 2009Return made up to 18/08/09; full list of members (4 pages)
18 August 2009Return made up to 18/08/09; full list of members (4 pages)
30 June 2009Full accounts made up to 31 December 2008 (18 pages)
30 June 2009Full accounts made up to 31 December 2008 (18 pages)
24 November 2008Return made up to 18/08/08; full list of members (5 pages)
24 November 2008Return made up to 18/08/08; full list of members (5 pages)
4 July 2008Return made up to 18/08/07; full list of members (8 pages)
4 July 2008Return made up to 18/08/07; full list of members (8 pages)
1 July 2008Full accounts made up to 31 December 2007 (19 pages)
1 July 2008Full accounts made up to 31 December 2007 (19 pages)
28 October 2007Full accounts made up to 31 December 2006 (16 pages)
28 October 2007Full accounts made up to 31 December 2006 (16 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007Director resigned (1 page)
23 May 2007Declaration of assistance for shares acquisition (5 pages)
23 May 2007Declaration of assistance for shares acquisition (5 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Particulars of mortgage/charge (9 pages)
12 May 2007Particulars of mortgage/charge (9 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2007Declaration of satisfaction of mortgage/charge (1 page)
19 April 2007Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Return made up to 18/08/06; full list of members (8 pages)
17 November 2006Return made up to 18/08/06; full list of members (8 pages)
14 September 2006Full accounts made up to 31 December 2005 (17 pages)
14 September 2006Full accounts made up to 31 December 2005 (17 pages)
7 December 2005Return made up to 18/08/05; full list of members (8 pages)
7 December 2005Return made up to 18/08/05; full list of members (8 pages)
1 August 2005Full accounts made up to 31 December 2004 (16 pages)
1 August 2005Full accounts made up to 31 December 2004 (16 pages)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
31 August 2004Return made up to 18/08/04; full list of members (8 pages)
31 August 2004Return made up to 18/08/04; full list of members (8 pages)
19 July 2004Full accounts made up to 31 December 2003 (17 pages)
19 July 2004Full accounts made up to 31 December 2003 (17 pages)
13 November 2003Return made up to 18/08/03; full list of members (8 pages)
13 November 2003Return made up to 18/08/03; full list of members (8 pages)
16 August 2003Total exemption full accounts made up to 31 December 2002 (18 pages)
16 August 2003Total exemption full accounts made up to 31 December 2002 (18 pages)
12 September 2002Return made up to 18/08/02; full list of members (8 pages)
12 September 2002Return made up to 18/08/02; full list of members (8 pages)
25 July 2002Full accounts made up to 31 December 2001 (16 pages)
25 July 2002Full accounts made up to 31 December 2001 (16 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
2 January 2002Registered office changed on 02/01/02 from: lever house 138-140 southwark street london SE1 0SW (1 page)
2 January 2002Registered office changed on 02/01/02 from: lever house 138-140 southwark street london SE1 0SW (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
19 October 2001Return made up to 18/08/01; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 October 2001Return made up to 18/08/01; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 October 2001Full accounts made up to 31 December 2000 (16 pages)
16 October 2001Full accounts made up to 31 December 2000 (16 pages)
13 September 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 September 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 November 2000Return made up to 18/08/00; full list of members (8 pages)
28 November 2000Location of register of members (1 page)
28 November 2000Location of register of members (1 page)
28 November 2000Location of debenture register (1 page)
28 November 2000Location of debenture register (1 page)
28 November 2000Return made up to 18/08/00; full list of members (8 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
1 September 1999Return made up to 18/08/99; no change of members (8 pages)
1 September 1999Return made up to 18/08/99; no change of members (8 pages)
17 May 1999Full accounts made up to 31 December 1998 (14 pages)
17 May 1999Full accounts made up to 31 December 1998 (14 pages)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
21 August 1998Return made up to 18/08/98; no change of members (8 pages)
21 August 1998Return made up to 18/08/98; no change of members (8 pages)
31 July 1998Full accounts made up to 31 December 1997 (12 pages)
31 July 1998Full accounts made up to 31 December 1997 (12 pages)
1 October 1997Full accounts made up to 31 December 1996 (13 pages)
1 October 1997Full accounts made up to 31 December 1996 (13 pages)
14 October 1996Full accounts made up to 31 December 1995 (13 pages)
14 October 1996Full accounts made up to 31 December 1995 (13 pages)
16 September 1996Return made up to 18/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 1996Return made up to 18/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 1995Return made up to 18/08/95; no change of members (10 pages)
8 September 1995Return made up to 18/08/95; no change of members (10 pages)
28 July 1995Full accounts made up to 31 December 1994 (13 pages)
28 July 1995Full accounts made up to 31 December 1994 (13 pages)
26 April 1995Director's particulars changed (2 pages)
26 April 1995Director's particulars changed (2 pages)
13 April 1995Return made up to 18/08/94; full list of members; amend (12 pages)
13 April 1995Return made up to 18/08/94; full list of members; amend (12 pages)
16 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
16 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
1 July 1988Accounts made up to 31 December 1986 (6 pages)
25 November 1985Certificate of incorporation (1 page)
25 November 1985Certificate of incorporation (1 page)