Company NameMyrrh Limited
Company StatusDissolved
Company Number01975246
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 January 1986(38 years, 4 months ago)
Dissolution Date23 February 2018 (6 years, 2 months ago)
Previous NamesNCH (Community Programmes) Limited and CEE (Daycare) Ltd

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Bernard Joseph Borland
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1995(9 years after company formation)
Appointment Duration23 years, 1 month (closed 23 February 2018)
RoleCollege Principal
Country of ResidenceEngland
Correspondence Address181 Greenvale Road
Eltham
London
SE9 1PG
Director NameDr Michael Dulake
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1997(11 years, 5 months after company formation)
Appointment Duration20 years, 8 months (closed 23 February 2018)
RoleConsultant Physician
Country of ResidenceUnited Kingdom
Correspondence Address12 Dover Park Drive
Roehampton
London
SW15 5BG
Director NameMs Pauline Farrell
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1999(13 years, 9 months after company formation)
Appointment Duration18 years, 4 months (closed 23 February 2018)
RoleOrganisation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 New Road
Ham
Richmond
Surrey
TW10 7HZ
Director NameDesiree Howells
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2000(14 years after company formation)
Appointment Duration18 years, 1 month (closed 23 February 2018)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address46 Halstead Road
London
E11 2AZ
Director NameCllr Daphne Kathleen Marchant
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(18 years, 1 month after company formation)
Appointment Duration14 years (closed 23 February 2018)
RoleRetired F E Tutor
Country of ResidenceEngland
Correspondence Address35 Streatham Common South
Streatham
London
SW16 3BX
Secretary NameDr Michael Dulake
NationalityBritish
StatusClosed
Appointed16 March 2006(20 years, 2 months after company formation)
Appointment Duration11 years, 11 months (closed 23 February 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Dover Park Drive
Roehampton
London
SW15 5BG
Director NameMr Michael John McLoughlin
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2008(22 years, 1 month after company formation)
Appointment Duration10 years (closed 23 February 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Sandy Lane South
Wallington
Surrey
SM6 9QZ
Director NameAndrew John Stables
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2008(22 years, 1 month after company formation)
Appointment Duration10 years (closed 23 February 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address105 Thetford Road
New Malden
Surrey
KT3 5DS
Director NameColin Garvey
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2008(22 years, 1 month after company formation)
Appointment Duration10 years (closed 23 February 2018)
RoleRetired Headteacher
Country of ResidenceUnited Kingdom
Correspondence Address84 Norbury Hill
London
SW16 3RT
Director NameMrs Maria Ella Lutchmayer
Date of BirthMay 1939 (Born 85 years ago)
NationalityIndian
StatusClosed
Appointed01 March 2012(26 years, 2 months after company formation)
Appointment Duration5 years, 12 months (closed 23 February 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NameMs Anna Madibuseng Ejindu
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(26 years, 2 months after company formation)
Appointment Duration5 years, 12 months (closed 23 February 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NameRev Hugh Bridge
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1988(2 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 17 May 1999)
RoleRoman Catholic Priest
Correspondence AddressOratory Of St Francis De Sales
Church Road, Hartley
Longfield
Kent
DA3 8DW
Secretary NameRev Hugh Bridge
NationalityBritish
StatusResigned
Appointed16 July 1988(2 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 October 1996)
RoleRoman Catholic Priest
Correspondence AddressOratory Of St Francis De Sales
Church Road, Hartley
Longfield
Kent
DA3 8DW
Director NameMaj Gerard McGough
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(5 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 11 September 2006)
RoleRetired Bursar
Correspondence Address5 Shrewsbury Avenue
East Sheen
London
SW14 8JZ
Director NameKevin Keohane
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(5 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 April 1996)
RoleRetired College Rector
Correspondence Address3 Thetford Road
New Malden
Surrey
KT3 5DN
Director NamePeter Jeremy Mark Hawthorne
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(5 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 October 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Albert Grove
London
SW20 8PZ
Director NameMr Douglas Harvey-Browne
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 March 1994)
RoleChartered Surveyor
Correspondence Address50 Thorndale Close
Chatham
Kent
ME5 9SW
Director NameSr Cecily Anastasia Dunn
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 November 1992)
RoleRoman Catholic Nun
Country of ResidenceUnited Kingdom
Correspondence Address281 Jamaica Road
Rotherhithe
London
SE16 4RS
Director NameRev Geoffery Cridland
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(5 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 October 1996)
RoleRoman Catholic Priest
Correspondence Address81 Evelina Road
Nunhead
London
SE15 3HL
Director NameDr James Martin McDonnell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(6 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 October 1996)
RoleDirector-Communications Centre
Correspondence Address41 Southdown Road
London
SW20 8PX
Director NameSr Una Mabel McCreesh
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(8 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 16 March 2006)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressUrsuline Convent
Forest Gate
London
E7 8JA
Director NameRoy Ernest Alexander
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 March 1997)
RoleAccounting Consultant
Correspondence Address87 Falmouth Road
Chelmsford
Essex
CM1 6JA
Director NameElizabeth Ashun
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityGhanaian
StatusResigned
Appointed30 October 1996(10 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 February 1997)
RoleHousewife
Correspondence Address10 Locke House
Stewarts Road
London
SW8 4JX
Director NameAnthony John Lester
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(10 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 October 2001)
RoleCivil Servant
Correspondence Address9 Heathdene Road
Wallington
Surrey
SM6 0TD
Secretary NameMichael Smith
NationalityBritish
StatusResigned
Appointed30 October 1996(10 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 July 1998)
RoleCompany Director
Correspondence Address21 Helix Gardens
Brixton
London
SW2 2JJ
Director NameSr Mary Elizabeth Alice Josephine Barrow
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(11 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 October 1997)
RoleCompany Director
Correspondence Address159 Boleyn Road
London
E7 9QH
Secretary NameSusan Marjorie Bryan
NationalityBritish
StatusResigned
Appointed09 July 1998(12 years, 6 months after company formation)
Appointment Duration2 years (resigned 14 July 2000)
RoleCompany Director
Correspondence Address35 Barker Drive
London
NW1 0JG
Director NameMr Lloyd Booker
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(14 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 April 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17a Cambray Road
London
SW12 0DX
Secretary NameAnthony John Lester
NationalityBritish
StatusResigned
Appointed14 July 2000(14 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 October 2001)
RoleCivil Servant
Correspondence Address9 Heathdene Road
Wallington
Surrey
SM6 0TD
Secretary NameSr Una Mabel McCreesh
NationalityBritish
StatusResigned
Appointed11 October 2001(15 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 March 2006)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressUrsuline Convent
Forest Gate
London
E7 8JA
Director NameEugene Byrne
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(16 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 June 2009)
RoleRetired
Correspondence Address3 Cottenham Drive
Wimbledon
London
SW20 0TD
Director NameCecilia Deborah Burnette
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(18 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 02 April 2008)
RoleIT Director
Correspondence Address76 Pepys Road
London
SW20 8PF
Director NameMairead Harrington
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed05 July 2007(21 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 2008)
RolePublic Servant
Correspondence Address32 Shakespeare Road
London
SE24 0LB
Director NameRev Robert Kaggwa
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(21 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 April 2012)
RoleChaplain Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressDigby Stuart
Roehampton Lane
London
SW15 5PH
Director NameMr Stephan James Breban
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(24 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 18 April 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKevin Keohane Centre
52 Ossory Road
London
SE1 5AN

Contact

Websitemyrrh.ac.uk
Email address[email protected]
Telephone020 86716327
Telephone regionLondon

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£972,221
Net Worth£762,920
Cash£111,208
Current Liabilities£112,327

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

23 February 2018Final Gazette dissolved following liquidation (1 page)
23 November 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
23 November 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
15 September 2017Notice of ceasing to act as receiver or manager (4 pages)
15 September 2017Notice of ceasing to act as receiver or manager (4 pages)
23 July 2017Receiver's abstract of receipts and payments to 13 January 2016 (2 pages)
23 July 2017Receiver's abstract of receipts and payments to 13 January 2016 (2 pages)
23 July 2017Receiver's abstract of receipts and payments to 11 May 2016 (2 pages)
23 July 2017Receiver's abstract of receipts and payments to 11 May 2016 (2 pages)
30 March 2017Liquidators' statement of receipts and payments to 15 January 2017 (15 pages)
30 March 2017Liquidators' statement of receipts and payments to 15 January 2017 (15 pages)
17 March 2016Liquidators' statement of receipts and payments to 15 January 2016 (14 pages)
17 March 2016Liquidators statement of receipts and payments to 15 January 2016 (14 pages)
17 March 2016Liquidators' statement of receipts and payments to 15 January 2016 (14 pages)
30 January 2015Registered office address changed from Kevin Keohane Centre 52 Ossory Road London SE1 5AN to 311 High Road Loughton Essex IG10 1AH on 30 January 2015 (2 pages)
30 January 2015Registered office address changed from Kevin Keohane Centre 52 Ossory Road London SE1 5AN to 311 High Road Loughton Essex IG10 1AH on 30 January 2015 (2 pages)
29 January 2015Appointment of a voluntary liquidator (1 page)
29 January 2015Statement of affairs with form 4.19 (7 pages)
29 January 2015Appointment of a voluntary liquidator (1 page)
29 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-16
(1 page)
29 January 2015Statement of affairs with form 4.19 (7 pages)
23 January 2015Appointment of receiver or manager (4 pages)
23 January 2015Appointment of receiver or manager (4 pages)
1 May 2014Full accounts made up to 31 July 2013 (17 pages)
1 May 2014Full accounts made up to 31 July 2013 (17 pages)
16 April 2014Annual return made up to 16 April 2014 no member list (12 pages)
16 April 2014Annual return made up to 16 April 2014 no member list (12 pages)
29 January 2014Registration of charge 019752460001 (25 pages)
29 January 2014Registration of charge 019752460001 (25 pages)
26 July 2013Full accounts made up to 31 July 2012 (17 pages)
26 July 2013Full accounts made up to 31 July 2012 (17 pages)
26 April 2013Termination of appointment of Stephan Breban as a director (1 page)
26 April 2013Termination of appointment of Robert Kaggwa as a director (1 page)
26 April 2013Annual return made up to 16 April 2013 no member list (12 pages)
26 April 2013Termination of appointment of Robert Kaggwa as a director (1 page)
26 April 2013Annual return made up to 16 April 2013 no member list (12 pages)
26 April 2013Termination of appointment of Stephan Breban as a director (1 page)
25 April 2012Full accounts made up to 31 July 2011 (17 pages)
25 April 2012Full accounts made up to 31 July 2011 (17 pages)
16 April 2012Appointment of Ms Anna Madibuseng Ejindu as a director (2 pages)
16 April 2012Termination of appointment of Karen Roberts as a director (1 page)
16 April 2012Annual return made up to 16 April 2012 no member list (12 pages)
16 April 2012Appointment of Mrs Maria Ella Lutchmayer as a director (2 pages)
16 April 2012Termination of appointment of Karen Roberts as a director (1 page)
16 April 2012Appointment of Ms Anna Madibuseng Ejindu as a director (2 pages)
16 April 2012Appointment of Mrs Maria Ella Lutchmayer as a director (2 pages)
16 April 2012Annual return made up to 16 April 2012 no member list (12 pages)
3 May 2011Full accounts made up to 31 July 2010 (17 pages)
3 May 2011Full accounts made up to 31 July 2010 (17 pages)
27 April 2011Annual return made up to 16 April 2011 no member list (13 pages)
27 April 2011Annual return made up to 16 April 2011 no member list (13 pages)
29 April 2010Annual return made up to 16 April 2010 no member list (8 pages)
29 April 2010Full accounts made up to 31 July 2009 (17 pages)
29 April 2010Annual return made up to 16 April 2010 no member list (8 pages)
29 April 2010Full accounts made up to 31 July 2009 (17 pages)
27 April 2010Director's details changed for Colin Garvey on 16 April 2010 (2 pages)
27 April 2010Director's details changed for Doctor Michael Dulake on 16 April 2010 (2 pages)
27 April 2010Director's details changed for Ms Pauline Farrell on 16 April 2010 (2 pages)
27 April 2010Director's details changed for Doctor Michael Dulake on 16 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Michael John Mcloughlin on 16 April 2010 (2 pages)
27 April 2010Director's details changed for Rev Robert Kaggwa on 16 April 2010 (2 pages)
27 April 2010Director's details changed for Bernard Joseph Borland on 16 April 2010 (2 pages)
27 April 2010Termination of appointment of Lloyd Booker as a director (1 page)
27 April 2010Director's details changed for Colin Garvey on 16 April 2010 (2 pages)
27 April 2010Director's details changed for Karen Lee Roberts on 16 April 2010 (2 pages)
27 April 2010Termination of appointment of Lloyd Booker as a director (1 page)
27 April 2010Director's details changed for Mr Michael John Mcloughlin on 16 April 2010 (2 pages)
27 April 2010Director's details changed for Rev Robert Kaggwa on 16 April 2010 (2 pages)
27 April 2010Director's details changed for Lloyd Booker on 16 April 2010 (2 pages)
27 April 2010Director's details changed for Desiree Howells on 16 April 2010 (2 pages)
27 April 2010Director's details changed for Andrew John Stables on 16 April 2010 (2 pages)
27 April 2010Director's details changed for Andrew John Stables on 16 April 2010 (2 pages)
27 April 2010Director's details changed for Desiree Howells on 16 April 2010 (2 pages)
27 April 2010Director's details changed for Lloyd Booker on 16 April 2010 (2 pages)
27 April 2010Director's details changed for Councillor Daphne Kathleen Marchant on 16 April 2010 (2 pages)
27 April 2010Director's details changed for Councillor Daphne Kathleen Marchant on 16 April 2010 (2 pages)
27 April 2010Director's details changed for Bernard Joseph Borland on 16 April 2010 (2 pages)
27 April 2010Director's details changed for Karen Lee Roberts on 16 April 2010 (2 pages)
27 April 2010Director's details changed for Ms Pauline Farrell on 16 April 2010 (2 pages)
17 March 2010Appointment of Mr Stephan James Breban as a director (2 pages)
17 March 2010Appointment of Mr Stephan James Breban as a director (2 pages)
15 October 2009Termination of appointment of Bernadette Porter as a director (1 page)
15 October 2009Termination of appointment of Bernadette Porter as a director (1 page)
15 October 2009Termination of appointment of Eugene Byrne as a director (1 page)
15 October 2009Termination of appointment of Eugene Byrne as a director (1 page)
16 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 July 2009Memorandum and Articles of Association (20 pages)
16 July 2009Memorandum and Articles of Association (20 pages)
16 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 June 2009Full accounts made up to 31 July 2008 (15 pages)
2 June 2009Full accounts made up to 31 July 2008 (15 pages)
12 May 2009Annual return made up to 16/04/09 (6 pages)
12 May 2009Annual return made up to 16/04/09 (6 pages)
9 April 2009Appointment terminated director mairead harrington (1 page)
9 April 2009Appointment terminated director mairead harrington (1 page)
15 May 2008Director appointed mr michael john mcloughlin (1 page)
15 May 2008Annual return made up to 16/04/08 (6 pages)
15 May 2008Annual return made up to 16/04/08 (6 pages)
15 May 2008Director appointed mr michael john mcloughlin (1 page)
14 May 2008Director's change of particulars / pauline farrell / 12/05/2008 (2 pages)
14 May 2008Director's change of particulars / pauline farrell / 12/05/2008 (2 pages)
2 May 2008Full accounts made up to 31 July 2007 (14 pages)
2 May 2008Full accounts made up to 31 July 2007 (14 pages)
28 April 2008Director appointed colin michael garvey (2 pages)
28 April 2008Appointment terminated director cecilia burnette (1 page)
28 April 2008Director appointed andrew john stables (2 pages)
28 April 2008Director appointed colin michael garvey (2 pages)
28 April 2008Director appointed andrew john stables (2 pages)
28 April 2008Appointment terminated director cecilia burnette (1 page)
24 August 2007New director appointed (2 pages)
24 August 2007New director appointed (2 pages)
24 August 2007New director appointed (2 pages)
24 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
11 June 2007Full accounts made up to 31 July 2006 (14 pages)
11 June 2007Full accounts made up to 31 July 2006 (14 pages)
31 May 2007Annual return made up to 16/04/07 (8 pages)
31 May 2007Annual return made up to 16/04/07 (8 pages)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
22 May 2006Annual return made up to 16/04/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 May 2006Annual return made up to 16/04/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 April 2006Secretary resigned;director resigned (1 page)
7 April 2006New secretary appointed (2 pages)
7 April 2006Secretary resigned;director resigned (1 page)
7 April 2006New secretary appointed (2 pages)
13 March 2006Full accounts made up to 31 July 2005 (14 pages)
13 March 2006Full accounts made up to 31 July 2005 (14 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
22 April 2005Annual return made up to 16/04/05 (8 pages)
22 April 2005Annual return made up to 16/04/05 (8 pages)
28 February 2005Full accounts made up to 31 July 2004 (14 pages)
28 February 2005Full accounts made up to 31 July 2004 (14 pages)
10 August 2004Full accounts made up to 31 July 2003 (14 pages)
10 August 2004Full accounts made up to 31 July 2003 (14 pages)
19 May 2004Annual return made up to 16/04/04 (7 pages)
19 May 2004Annual return made up to 16/04/04 (7 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
3 June 2003Full accounts made up to 31 July 2002 (14 pages)
3 June 2003Full accounts made up to 31 July 2002 (14 pages)
27 April 2003Annual return made up to 16/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2003Annual return made up to 16/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2002Full accounts made up to 31 July 2001 (14 pages)
6 June 2002Full accounts made up to 31 July 2001 (14 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
15 May 2002Annual return made up to 16/04/02 (5 pages)
15 May 2002Annual return made up to 16/04/02 (5 pages)
13 December 2001Secretary resigned;director resigned (1 page)
13 December 2001New secretary appointed (2 pages)
13 December 2001Secretary resigned;director resigned (1 page)
13 December 2001New secretary appointed (2 pages)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
4 June 2001Full accounts made up to 31 July 2000 (17 pages)
4 June 2001Full accounts made up to 31 July 2000 (17 pages)
10 May 2001Annual return made up to 16/04/01 (6 pages)
10 May 2001Annual return made up to 16/04/01 (6 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
13 December 2000New secretary appointed (2 pages)
13 December 2000New secretary appointed (2 pages)
13 December 2000Secretary resigned (1 page)
13 December 2000Secretary resigned (1 page)
13 June 2000Full accounts made up to 31 July 1999 (17 pages)
13 June 2000Full accounts made up to 31 July 1999 (17 pages)
23 May 2000Annual return made up to 16/04/00 (5 pages)
23 May 2000Annual return made up to 16/04/00 (5 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
6 July 1999Full accounts made up to 31 July 1998 (17 pages)
6 July 1999Full accounts made up to 31 July 1998 (17 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
16 April 1999Annual return made up to 16/04/99 (6 pages)
16 April 1999Annual return made up to 16/04/99 (6 pages)
14 July 1998Secretary resigned (1 page)
14 July 1998New secretary appointed (2 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998Secretary resigned (1 page)
1 June 1998Full accounts made up to 31 July 1997 (15 pages)
1 June 1998Full accounts made up to 31 July 1997 (15 pages)
21 April 1998Annual return made up to 16/04/98
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 1998Annual return made up to 16/04/98
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 1997Full accounts made up to 31 July 1996 (14 pages)
21 November 1997Full accounts made up to 31 July 1996 (14 pages)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
12 May 1997Annual return made up to 25/04/97 (6 pages)
12 May 1997Annual return made up to 25/04/97 (6 pages)
28 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
9 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 November 1996Director resigned (1 page)
10 November 1996New secretary appointed (2 pages)
10 November 1996Secretary resigned (1 page)
10 November 1996Director resigned (1 page)
10 November 1996Secretary resigned (1 page)
10 November 1996Secretary's particulars changed (1 page)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996Director resigned (1 page)
10 November 1996Director resigned (1 page)
10 November 1996Secretary's particulars changed (1 page)
10 November 1996Director resigned (2 pages)
10 November 1996New secretary appointed (2 pages)
10 November 1996Director resigned (2 pages)
30 October 1996Registered office changed on 30/10/96 from: 40-46 harleyford road vauxhall london SE11 5AY (1 page)
30 October 1996Registered office changed on 30/10/96 from: 40-46 harleyford road vauxhall london SE11 5AY (1 page)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
7 July 1996Annual return made up to 05/05/96
  • 363(288) ‐ Director resigned
(6 pages)
7 July 1996Annual return made up to 05/05/96
  • 363(288) ‐ Director resigned
(6 pages)
11 April 1996Full accounts made up to 31 July 1995 (12 pages)
11 April 1996Full accounts made up to 31 July 1995 (12 pages)
7 September 1995Annual return made up to 05/05/95 (6 pages)
7 September 1995Annual return made up to 05/05/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
15 September 1994Company name changed\certificate issued on 15/09/94 (2 pages)
15 September 1994Company name changed\certificate issued on 15/09/94 (2 pages)
4 November 1991Memorandum and Articles of Association (21 pages)
4 November 1991Memorandum and Articles of Association (21 pages)
6 January 1986Incorporation (28 pages)
6 January 1986Incorporation (28 pages)
6 January 1986Incorporation (28 pages)
6 January 1986Incorporation (28 pages)