Company NameE. Ivor Hughes Educational Foundation
Company StatusActive
Company Number01975995
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 January 1986(38 years, 3 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Andrew Robert Olins
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1992(6 years after company formation)
Appointment Duration32 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAntolido
Potter Street Hill
Pinner
Middlesex
HA5 3YH
Director NameMr Robert John Brock
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1996(10 years, 4 months after company formation)
Appointment Duration27 years, 11 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Shepherds Farm
Rickmansworth
Hertfordshire
WD3 8JC
Director NameMrs Lynn Denise Grimes
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(28 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookview Field End
Ruislip
Middlesex
HA4 6UW
Director NameMr John Corcut
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2014(28 years, 10 months after company formation)
Appointment Duration9 years, 5 months
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address53 West End Avenue
Pinner
Middlesex
HA5 1BN
Secretary NameMr Quinton Mark Poulton
StatusCurrent
Appointed01 September 2015(29 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressBuckingham College Preparatory School 458, Rayners
Pinner
Middlesex
HA5 5DT
Secretary NameMalcolm Frederick Leach
NationalityBritish
StatusResigned
Appointed27 January 1992(6 years after company formation)
Appointment Duration11 years, 8 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressThe Spinney
West End Lane
Stoke Poges
Berkshire
SL2 4NA
Director NameChristopher Norman Boustred
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(6 years, 3 months after company formation)
Appointment Duration-1 years, 9 months (resigned 27 January 1992)
RoleSolicitor
Correspondence Address18 Highgate High Street
Highgate
London
N6 5JG
Director NameKenneth Frederick Boustred
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(6 years, 3 months after company formation)
Appointment Duration-1 years, 9 months (resigned 27 January 1992)
RoleSolicitor
Correspondence Address18 Highgate High Street
Highgate
London
N6 5JG
Director NameMalcolm Frederick Leach
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(6 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 26 September 2003)
RoleArt Dealer
Correspondence AddressThe Spinney
West End Lane
Stoke Poges
Berkshire
SL2 4NA
Director NameJames William Musgrove
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(6 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 May 1995)
RoleBuilding Services Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB
Director NameAlec Sharp
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(6 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 1998)
RoleLloyds Underwriter
Correspondence AddressPickeridge Farm House Cob Lane
Ardingly
Haywards Heath
West Sussex
RH17 6ST
Director NameMr Eric Sherwin
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(6 years, 3 months after company formation)
Appointment Duration-1 years, 11 months (resigned 13 March 1992)
RoleHeadmaster (Retired)
Correspondence Address20 Adam Court
Henley On Thames
Oxfordshire
RG9 2BJ
Director NameRonald Sexstone Smith
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(6 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 February 1999)
RoleRetired Company Director
Correspondence Address12 Haywood Close
Pinner
Middlesex
HA5 3LQ
Secretary NameChristopher Norman Boustred
NationalityBritish
StatusResigned
Appointed09 April 1992(6 years, 3 months after company formation)
Appointment Duration-1 years, 9 months (resigned 27 January 1992)
RoleCompany Director
Correspondence Address18 Highgate High Street
Highgate
London
N6 5JG
Director NameMargaret Muriel Elizabeth Wragg
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(7 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 September 2003)
RoleRetired Headmistress
Correspondence Address17 Paddocks Close
Harrow
Middlesex
HA2 8NP
Director NameCarole Virginia Freed
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(9 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 January 2005)
RoleOffice Administrator
Correspondence Address18 Five Acres
Kings Langley
Hertfordshire
WD4 9JU
Director NameKenneth Frank Toovey
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(10 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 August 2003)
RoleRetired
Correspondence Address10 Fort Road
Northolt
Middlesex
UB5 5HH
Secretary NameCarole Virginia Freed
NationalityBritish
StatusResigned
Appointed26 August 2003(17 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 January 2005)
RoleAdministrator
Correspondence Address18 Five Acres
Kings Langley
Hertfordshire
WD4 9JU
Director NameStuart Victor Brock
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(17 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 July 2004)
RoleAccountant
Correspondence Address1 Low Road
South Kyme
Lincoln
LN4 4AG
Director NameMrs Andrea Lynne Aron
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(18 years, 3 months after company formation)
Appointment Duration13 years (resigned 18 May 2017)
RoleEmployment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address48 Moss Lane
Pinner
Middlesex
HA5 3AX
Director NameMr Stanley Anthony Salter
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(18 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 2
3 Stalbridge Street
London
NW1 6TG
Director NameBradley Raphael
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(19 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 November 2005)
RoleSolicitor
Correspondence Address138 Buckingham Road
Edgware
Middlesex
HA8 6ND
Secretary NamePeter Robert Hooton
NationalityBritish
StatusResigned
Appointed01 December 2005(19 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressNorfolk House Farm
Harling Road, Eaton Bray
Dunstable
Bedfordshire
LU6 1QY
Director NameMrs Penelope Ann Broadhurst
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(28 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 June 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address43 Ashlyns Road
Berkhamsted
Hertfordshire
HP4 3BL

Contact

Websiteeihf.org

Location

Registered AddressBuckingham College Preparatory School
458, Rayners Lane
Pinner
Middlesex
HA5 5DT
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London

Financials

Year2014
Turnover£1,803,739
Net Worth£4,205,300
Cash£12,238
Current Liabilities£513,280

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Charges

18 July 1997Delivered on: 23 July 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H atholl house school 458 rayners lane pinner middlesex t/n MX69800. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
18 March 1993Delivered on: 25 March 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a tanglewood common road stanmore middlesex and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 March 1993Delivered on: 25 March 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a 13 sheepcote road harrow middlesex and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 March 1993Delivered on: 25 March 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises k/a 15 & 17 sheepcote road harrow middlesex and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 March 1993Delivered on: 25 March 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a 28 the close rayners lane harrow middlesex and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 March 1993Delivered on: 25 March 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a 11 the ridgeway kenton middlesex and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 March 1993Delivered on: 25 March 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a 1 hamilton road wealdstone harrow middlesex and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 March 1993Delivered on: 22 March 1993
Persons entitled: Dunbar 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: F/H land k/a tanglewood common road stanmore l/b of harrow title no MX414133 tog with all fixtures and fittings fixed plant and machinery(other than trade).
Outstanding

Filing History

29 May 2020Full accounts made up to 31 August 2019 (26 pages)
29 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
30 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
11 April 2019Full accounts made up to 31 August 2018 (25 pages)
4 June 2018Amended full accounts made up to 31 August 2016 (26 pages)
31 May 2018Full accounts made up to 31 August 2017 (26 pages)
24 April 2018Confirmation statement made on 9 April 2018 with updates (3 pages)
24 April 2018Register inspection address has been changed from C/O P R Hooton 1, Hamilton Road, Harrow Middlesex HA1 1SU United Kingdom to 458 Rayners Lane Rayners Lane Pinner HA5 5DT (1 page)
8 June 2017Full accounts made up to 31 August 2016 (20 pages)
8 June 2017Full accounts made up to 31 August 2016 (20 pages)
30 May 2017Termination of appointment of Andrea Lynne Aron as a director on 18 May 2017 (1 page)
30 May 2017Termination of appointment of Andrea Lynne Aron as a director on 18 May 2017 (1 page)
24 April 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
24 April 2017Termination of appointment of Penelope Ann Broadhurst as a director on 15 June 2016 (1 page)
24 April 2017Termination of appointment of Penelope Ann Broadhurst as a director on 15 June 2016 (1 page)
24 April 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
7 June 2016Full accounts made up to 31 August 2015 (20 pages)
7 June 2016Full accounts made up to 31 August 2015 (20 pages)
26 May 2016Termination of appointment of Peter Robert Hooton as a secretary on 1 September 2015 (1 page)
26 May 2016Annual return made up to 9 April 2016 no member list (8 pages)
26 May 2016Annual return made up to 9 April 2016 no member list (8 pages)
26 May 2016Appointment of Mr Quinton Mark Poulton as a secretary on 1 September 2015 (2 pages)
26 May 2016Termination of appointment of Peter Robert Hooton as a secretary on 1 September 2015 (1 page)
26 May 2016Appointment of Mr Quinton Mark Poulton as a secretary on 1 September 2015 (2 pages)
21 May 2015Full accounts made up to 31 August 2014 (21 pages)
21 May 2015Full accounts made up to 31 August 2014 (21 pages)
20 April 2015Annual return made up to 9 April 2015 no member list (9 pages)
20 April 2015Annual return made up to 9 April 2015 no member list (9 pages)
20 April 2015Annual return made up to 9 April 2015 no member list (9 pages)
24 March 2015Registered office address changed from 11 Hindes Road Harrow Middlesex HA1 1SH to Buckingham College Preparatory School 458, Rayners Lane Pinner Middlesex HA5 5DT on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 11 Hindes Road Harrow Middlesex HA1 1SH to Buckingham College Preparatory School 458, Rayners Lane Pinner Middlesex HA5 5DT on 24 March 2015 (1 page)
12 January 2015Appointment of Mr John Corcut as a director on 10 November 2014 (2 pages)
12 January 2015Appointment of Mr John Corcut as a director on 10 November 2014 (2 pages)
4 November 2014Appointment of Mrs Lynn Denise Grimes as a director on 23 October 2014 (2 pages)
4 November 2014Appointment of Mrs Lynn Denise Grimes as a director on 23 October 2014 (2 pages)
12 June 2014Full accounts made up to 31 August 2013 (19 pages)
12 June 2014Full accounts made up to 31 August 2013 (19 pages)
23 April 2014Annual return made up to 9 April 2014 no member list (7 pages)
23 April 2014Annual return made up to 9 April 2014 no member list (7 pages)
23 April 2014Annual return made up to 9 April 2014 no member list (7 pages)
26 March 2014Appointment of Mrs Penelope Ann Broadhurst as a director (2 pages)
26 March 2014Appointment of Mrs Penelope Ann Broadhurst as a director (2 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 June 2013Memorandum and Articles of Association (15 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 June 2013Memorandum and Articles of Association (15 pages)
24 April 2013Full accounts made up to 31 August 2012 (19 pages)
24 April 2013Full accounts made up to 31 August 2012 (19 pages)
16 April 2013Annual return made up to 9 April 2013 no member list (6 pages)
16 April 2013Annual return made up to 9 April 2013 no member list (6 pages)
16 April 2013Annual return made up to 9 April 2013 no member list (6 pages)
22 May 2012Full accounts made up to 31 August 2011 (20 pages)
22 May 2012Full accounts made up to 31 August 2011 (20 pages)
17 April 2012Annual return made up to 9 April 2012 no member list (6 pages)
17 April 2012Annual return made up to 9 April 2012 no member list (6 pages)
17 April 2012Annual return made up to 9 April 2012 no member list (6 pages)
18 May 2011Full accounts made up to 31 August 2010 (19 pages)
18 May 2011Full accounts made up to 31 August 2010 (19 pages)
18 April 2011Annual return made up to 9 April 2011 no member list (6 pages)
18 April 2011Annual return made up to 9 April 2011 no member list (6 pages)
18 April 2011Annual return made up to 9 April 2011 no member list (6 pages)
18 April 2011Director's details changed for Mr Robert John Brock on 10 January 2011 (2 pages)
18 April 2011Director's details changed for Mr Robert John Brock on 10 January 2011 (2 pages)
26 April 2010Full accounts made up to 31 August 2009 (20 pages)
26 April 2010Full accounts made up to 31 August 2009 (20 pages)
21 April 2010Director's details changed for Andrea Lynne Aron on 9 April 2010 (2 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Director's details changed for Andrea Lynne Aron on 9 April 2010 (2 pages)
21 April 2010Annual return made up to 9 April 2010 no member list (4 pages)
21 April 2010Annual return made up to 9 April 2010 no member list (4 pages)
21 April 2010Director's details changed for Andrew Robert Olins on 9 April 2010 (2 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Director's details changed for Mr Robert John Brock on 9 April 2010 (2 pages)
21 April 2010Director's details changed for Andrea Lynne Aron on 9 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Robert John Brock on 9 April 2010 (2 pages)
21 April 2010Director's details changed for Andrew Robert Olins on 9 April 2010 (2 pages)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Annual return made up to 9 April 2010 no member list (4 pages)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Director's details changed for Mr Robert John Brock on 9 April 2010 (2 pages)
21 April 2010Director's details changed for Andrew Robert Olins on 9 April 2010 (2 pages)
23 April 2009Full accounts made up to 31 August 2008 (19 pages)
23 April 2009Full accounts made up to 31 August 2008 (19 pages)
14 April 2009Annual return made up to 09/04/09 (3 pages)
14 April 2009Annual return made up to 09/04/09 (3 pages)
3 June 2008Annual return made up to 09/04/08 (3 pages)
3 June 2008Annual return made up to 09/04/08 (3 pages)
20 February 2008Full accounts made up to 31 August 2007 (17 pages)
20 February 2008Full accounts made up to 31 August 2007 (17 pages)
4 January 2008Director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
25 July 2007Auditor's resignation (1 page)
25 July 2007Auditor's resignation (1 page)
21 May 2007Annual return made up to 09/04/07 (2 pages)
21 May 2007Annual return made up to 09/04/07 (2 pages)
23 February 2007Full accounts made up to 31 August 2006 (24 pages)
23 February 2007Full accounts made up to 31 August 2006 (24 pages)
15 June 2006Full accounts made up to 31 August 2005 (21 pages)
15 June 2006Full accounts made up to 31 August 2005 (21 pages)
28 April 2006Annual return made up to 09/04/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 2006Annual return made up to 09/04/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
6 February 2006New secretary appointed (2 pages)
6 February 2006New secretary appointed (2 pages)
7 July 2005Full accounts made up to 31 August 2004 (21 pages)
7 July 2005Full accounts made up to 31 August 2004 (21 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
11 May 2005Annual return made up to 09/04/05
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
11 May 2005Annual return made up to 09/04/05
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
16 June 2004Annual return made up to 09/04/04
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
16 June 2004Annual return made up to 09/04/04
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
23 April 2004Full accounts made up to 31 August 2003 (20 pages)
23 April 2004Full accounts made up to 31 August 2003 (20 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003New secretary appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003New secretary appointed (2 pages)
23 September 2003Director resigned (1 page)
24 June 2003Full accounts made up to 31 August 2002 (20 pages)
24 June 2003Full accounts made up to 31 August 2002 (20 pages)
17 June 2003Director's particulars changed (1 page)
17 June 2003Director's particulars changed (1 page)
24 April 2003Annual return made up to 09/04/03 (6 pages)
24 April 2003Annual return made up to 09/04/03 (6 pages)
2 June 2002Full accounts made up to 31 August 2001 (20 pages)
2 June 2002Full accounts made up to 31 August 2001 (20 pages)
23 April 2002Annual return made up to 09/04/02 (5 pages)
23 April 2002Annual return made up to 09/04/02 (5 pages)
29 June 2001Full accounts made up to 31 August 2000 (20 pages)
29 June 2001Full accounts made up to 31 August 2000 (20 pages)
27 April 2001Annual return made up to 09/04/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 April 2001Annual return made up to 09/04/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 July 2000Full accounts made up to 31 August 1999 (20 pages)
14 July 2000Full accounts made up to 31 August 1999 (20 pages)
30 May 2000Annual return made up to 09/04/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 May 2000Annual return made up to 09/04/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 May 1999Memorandum and Articles of Association (8 pages)
21 May 1999Memorandum and Articles of Association (8 pages)
21 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1999Full accounts made up to 31 August 1998 (21 pages)
17 May 1999Full accounts made up to 31 August 1998 (21 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
13 May 1998Full accounts made up to 31 August 1997 (20 pages)
13 May 1998Full accounts made up to 31 August 1997 (20 pages)
27 April 1998Annual return made up to 09/04/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1998Annual return made up to 09/04/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
23 July 1997Particulars of mortgage/charge (4 pages)
23 July 1997Particulars of mortgage/charge (4 pages)
4 June 1997Full accounts made up to 31 August 1996 (20 pages)
4 June 1997Full accounts made up to 31 August 1996 (20 pages)
27 April 1997Annual return made up to 09/04/97 (6 pages)
27 April 1997Annual return made up to 09/04/97 (6 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
18 April 1996Amended full accounts made up to 31 August 1995 (14 pages)
18 April 1996Amended full accounts made up to 31 August 1995 (14 pages)
11 April 1996Annual return made up to 09/04/96 (6 pages)
11 April 1996Annual return made up to 09/04/96 (6 pages)
13 March 1996Full accounts made up to 31 August 1995 (15 pages)
13 March 1996Full accounts made up to 31 August 1995 (15 pages)
31 January 1996Director resigned (1 page)
31 January 1996Director resigned (1 page)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
5 April 1995Annual return made up to 09/04/95 (4 pages)
5 April 1995Annual return made up to 09/04/95 (4 pages)
24 March 1995Full accounts made up to 31 August 1994 (13 pages)
24 March 1995Full accounts made up to 31 August 1994 (13 pages)
25 March 1993Particulars of mortgage/charge (4 pages)
25 March 1993Particulars of mortgage/charge (4 pages)
25 March 1993Particulars of mortgage/charge (4 pages)
25 March 1993Particulars of mortgage/charge (4 pages)
25 March 1993Particulars of mortgage/charge (4 pages)
25 March 1993Particulars of mortgage/charge (4 pages)
25 March 1993Particulars of mortgage/charge (4 pages)
25 March 1993Particulars of mortgage/charge (4 pages)
25 March 1993Particulars of mortgage/charge (4 pages)
25 March 1993Particulars of mortgage/charge (4 pages)
25 March 1993Particulars of mortgage/charge (4 pages)
25 March 1993Particulars of mortgage/charge (4 pages)
22 March 1993Particulars of mortgage/charge (3 pages)
22 March 1993Particulars of mortgage/charge (3 pages)
23 August 1988Accounts for a small company made up to 31 August 1987 (4 pages)
23 August 1988Accounts for a small company made up to 31 August 1987 (4 pages)
20 July 1987Accounts made up to 31 August 1986 (4 pages)
20 July 1987Accounts made up to 31 August 1986 (4 pages)