Company NameTa Mfg Limited
DirectorsSarah Louise Wynne and Liza Sabol
Company StatusActive
Company Number01979171
CategoryPrivate Limited Company
Incorporation Date17 January 1986(38 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMs Sarah Louise Wynne
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed14 March 2019(33 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Accounting Officer, Transdigm
Country of ResidenceUnited States
Correspondence Address1301 E. 9th Street
Suite 3000
Cleveland
Oh
44114
Director NameLiza Sabol
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed02 October 2019(33 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address1301 E. 9th Street
Suite 3000
Cleveland
Oh
44114
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed13 June 2012(26 years, 5 months after company formation)
Appointment Duration11 years, 10 months
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Robert William Cremin
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 1986(4 weeks after company formation)
Appointment Duration23 years, 8 months (resigned 31 October 2009)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address9226 South East 33rd Place
Mercer Island
Washington 98040
United States
Director NameRobert William Cremin
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 October 1994)
RoleExecutive Vice President
Correspondence Address13702 Ne 28th Se Bellevue
Washington 98005
Foreign
Director NamePeter Gandell
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 1993)
RolePresident
Correspondence Address375 West Arden Avenue
Glendale
California 91203
Foreign
Secretary NameRobert Wagner Stevenson
NationalityAmerican
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address5316 East Mercer Way
Mercer Island
Washington 98040
United States
Director NameStephen Jules Kaplan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(7 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 October 1993)
RoleChairman
Correspondence Address375 West Arden Avenue
Glendale
91209
Director NameGeorge M Jones
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 1994(7 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 1999)
RolePresident/Chairman
Correspondence Address410 Brockmont
Glendale Ca 91202
United States
Director NameStephen Larson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 1994(8 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 March 2000)
RoleGroup Vice President
Correspondence Address13725 N E 34th Pl
Bellevue Washington 98005 Usa
98005
Director NameMr Robert David George
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1999(13 years, 5 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameLarry Albert Kring
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2000(14 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 20 January 2003)
RoleEngineer
Correspondence Address3265 126th Ave Ne
Bellevue
Washington
Wa 98005
Secretary NameRobert David George
NationalityAmerican
StatusResigned
Appointed01 March 2000(14 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 21 August 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10800 Ne 8th Street
Bellevue 98004
Washington
United States
Director NameSteve Barton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2003(17 years after company formation)
Appointment Duration6 years (resigned 23 January 2009)
RoleGroup Vp
Correspondence Address938 100th Avene Apt C312
Bellevue
Wa 98004
United States
Director NameMr Richard Bradley Lawrence
Date of BirthApril 1947 (Born 77 years ago)
NationalityAnmerican
StatusResigned
Appointed23 January 2009(23 years after company formation)
Appointment Duration5 years, 1 month (resigned 05 March 2014)
RolePresident
Country of ResidenceUnited States
Correspondence Address4010 Lake Washington Blvd Se
Bellevue
Washington 98006
United States
Director NameRick Alan Gentle
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2009(23 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2013)
RolePresident
Country of ResidenceUnited States
Correspondence Address28018 Valcour Drive
Canyon County
California
91387
Director NameMr Albert Scott Yost
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2010(24 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 May 2019)
RoleGroup Vice President
Country of ResidenceUnited States
Correspondence Address1225 N. Murray Lane
Liberty Lake
Washington
99019
Director NameCurtis Carl Reusser
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2014(28 years, 1 month after company formation)
Appointment Duration5 years (resigned 14 March 2019)
RolePresident And Chief Executive Officer
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameStephen Nolan
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2018(32 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 March 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Jonathan David Crandall
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2019(33 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 October 2019)
RoleTreasurer, Transdigm
Country of ResidenceUnited States
Correspondence Address1301 E. 9th Street
Suite 3000
Cleveland
Oh
44114
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2008(22 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 June 2012)
Correspondence AddressMitre House, 160 Aldersgate Street
London
EC1A 4DD

Contact

Websiteesterline.com

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1.1k at £1Kirkhill Ta Co.
90.83%
Ordinary
110 at £1Kirkhill Ta Co
9.17%
Ordinary A

Financials

Year2014
Turnover£373,188
Net Worth£761,462,367
Cash£32,757
Current Liabilities£9,570

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return26 December 2023 (3 months, 3 weeks ago)
Next Return Due9 January 2025 (8 months, 3 weeks from now)

Charges

9 June 2014Delivered on: 20 June 2014
Persons entitled: Wells Fargo Bank, National Association as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding

Filing History

8 July 2023Full accounts made up to 30 September 2022 (26 pages)
1 January 2023Confirmation statement made on 26 December 2022 with no updates (3 pages)
22 July 2022Full accounts made up to 30 September 2021 (25 pages)
29 December 2021Confirmation statement made on 26 December 2021 with updates (5 pages)
2 December 2021Statement of capital following an allotment of shares on 9 September 2021
  • GBP 1,872
(3 pages)
7 July 2021Full accounts made up to 30 September 2020 (27 pages)
30 December 2020Confirmation statement made on 26 December 2020 with no updates (3 pages)
7 October 2020Full accounts made up to 30 September 2019 (26 pages)
6 January 2020Confirmation statement made on 26 December 2019 with updates (5 pages)
14 November 2019Termination of appointment of Jonathan David Crandall as a director on 2 October 2019 (1 page)
14 November 2019Appointment of Liza Sabol as a director on 2 October 2019 (2 pages)
24 September 2019Resolutions
  • RES13 ‐ Company allowed to make offer/agreement which may need rights granted 10/09/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 September 2019Statement of capital following an allotment of shares on 10 September 2019
  • GBP 1,862
(4 pages)
13 August 2019Statement of capital following an allotment of shares on 29 July 2019
  • GBP 1,600
(4 pages)
11 July 2019Full accounts made up to 28 September 2018 (27 pages)
4 June 2019Termination of appointment of Albert Scott Yost as a director on 30 May 2019 (1 page)
11 April 2019Appointment of Sarah Louise Wynne as a director on 14 March 2019 (2 pages)
10 April 2019Termination of appointment of Curtis Carl Reusser as a director on 14 March 2019 (1 page)
10 April 2019Termination of appointment of Stephen Nolan as a director on 14 March 2019 (1 page)
10 April 2019Appointment of Jonathan David Crandall as a director on 14 March 2019 (2 pages)
15 March 2019Satisfaction of charge 019791710001 in full (1 page)
28 December 2018Confirmation statement made on 26 December 2018 with updates (5 pages)
5 July 2018Full accounts made up to 29 September 2017 (26 pages)
7 June 2018Director's details changed for Stephen Nolan on 5 June 2018 (2 pages)
15 March 2018Termination of appointment of Robert David George as a director on 1 March 2018 (1 page)
14 March 2018Appointment of Stephen Nolan as a director on 1 March 2018 (2 pages)
2 January 2018Confirmation statement made on 26 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 26 December 2017 with updates (4 pages)
7 July 2017Full accounts made up to 30 September 2016 (20 pages)
7 July 2017Full accounts made up to 30 September 2016 (20 pages)
29 December 2016Confirmation statement made on 26 December 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 26 December 2016 with updates (6 pages)
19 December 2016Resolutions
  • RES13 ‐ Reduction of share premium account 05/12/2016
(2 pages)
19 December 2016Statement by Directors (1 page)
19 December 2016Resolutions
  • RES13 ‐ Reduction of share premium account 05/12/2016
(2 pages)
19 December 2016Statement of capital on 19 December 2016
  • GBP 1,300
(5 pages)
19 December 2016Solvency Statement dated 05/12/16 (1 page)
19 December 2016Solvency Statement dated 05/12/16 (1 page)
19 December 2016Statement of capital on 19 December 2016
  • GBP 1,300
(5 pages)
19 December 2016Statement by Directors (1 page)
28 November 2016Statement of capital following an allotment of shares on 29 August 2016
  • GBP 1,300
(3 pages)
28 November 2016Statement of capital following an allotment of shares on 29 August 2016
  • GBP 1,300
(3 pages)
30 June 2016Full accounts made up to 2 October 2015 (21 pages)
30 June 2016Full accounts made up to 2 October 2015 (21 pages)
7 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,200
(5 pages)
7 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,200
(5 pages)
9 September 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
9 September 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
23 July 2015Full accounts made up to 31 October 2014 (17 pages)
23 July 2015Full accounts made up to 31 October 2014 (17 pages)
24 April 2015Statement of capital following an allotment of shares on 24 October 2014
  • GBP 1,190
(4 pages)
24 April 2015Statement of capital following an allotment of shares on 24 October 2014
  • GBP 1,200
(4 pages)
24 April 2015Statement of capital following an allotment of shares on 24 October 2014
  • GBP 1,190
(4 pages)
24 April 2015Statement of capital following an allotment of shares on 24 October 2014
  • GBP 1,200
(4 pages)
23 April 2015Resolutions
  • RES13 ‐ Credit agreement 30/03/2015
(3 pages)
10 April 2015Statement of capital following an allotment of shares on 29 August 2014
  • GBP 1,100
(3 pages)
10 April 2015Statement of capital following an allotment of shares on 29 August 2014
  • GBP 1,100
(3 pages)
22 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
22 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
21 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(49 pages)
21 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(49 pages)
20 June 2014Registration of charge 019791710001 (36 pages)
20 June 2014Registration of charge 019791710001 (36 pages)
16 June 2014Accounts for a small company made up to 31 October 2013 (7 pages)
16 June 2014Accounts for a small company made up to 31 October 2013 (7 pages)
21 May 2014Appointment of Curtis Carl Reusser as a director (2 pages)
21 May 2014Appointment of Curtis Carl Reusser as a director (2 pages)
20 May 2014Termination of appointment of Richard Lawrence as a director (1 page)
20 May 2014Termination of appointment of Richard Lawrence as a director (1 page)
30 December 2013Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
30 December 2013Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
6 June 2013Accounts for a small company made up to 31 October 2012 (7 pages)
6 June 2013Accounts for a small company made up to 31 October 2012 (7 pages)
5 April 2013Termination of appointment of Rick Gentle as a director (1 page)
5 April 2013Termination of appointment of Rick Gentle as a director (1 page)
18 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (6 pages)
31 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
31 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
21 June 2012Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 21 June 2012 (1 page)
21 June 2012Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
21 June 2012Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 21 June 2012 (1 page)
21 June 2012Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
21 June 2012Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
21 June 2012Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
29 December 2011Annual return made up to 26 December 2011 with a full list of shareholders (8 pages)
29 December 2011Annual return made up to 26 December 2011 with a full list of shareholders (8 pages)
12 July 2011Director's details changed for Mr Robert David George on 13 June 2011 (2 pages)
12 July 2011Director's details changed for Mr Robert David George on 13 June 2011 (2 pages)
23 June 2011Accounts for a small company made up to 31 October 2010 (6 pages)
23 June 2011Accounts for a small company made up to 31 October 2010 (6 pages)
20 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (8 pages)
20 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (8 pages)
21 September 2010Director's details changed for Robert David George on 17 September 2010 (2 pages)
21 September 2010Director's details changed for Robert David George on 17 September 2010 (2 pages)
21 September 2010Director's details changed for Robert David George on 17 September 2010 (2 pages)
21 September 2010Director's details changed for Robert David George on 17 September 2010 (2 pages)
19 April 2010Accounts for a small company made up to 31 October 2009 (6 pages)
19 April 2010Accounts for a small company made up to 31 October 2009 (6 pages)
14 April 2010Appointment of Albert Scott Yost as a director (2 pages)
14 April 2010Appointment of Albert Scott Yost as a director (2 pages)
6 April 2010Appointment of Rick Alan Gentle as a director (2 pages)
6 April 2010Appointment of Rick Alan Gentle as a director (2 pages)
4 February 2010Termination of appointment of Robert Cremin as a director (1 page)
4 February 2010Termination of appointment of Robert Cremin as a director (1 page)
22 January 2010Director's details changed for Richard Bradley Lawrence on 26 December 2009 (2 pages)
22 January 2010Director's details changed for Robert David George on 26 December 2009 (2 pages)
22 January 2010Director's details changed for Richard Bradley Lawrence on 26 December 2009 (2 pages)
22 January 2010Director's details changed for Mr Robert William Cremin on 26 December 2009 (2 pages)
22 January 2010Director's details changed for Mr Robert William Cremin on 26 December 2009 (2 pages)
22 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Robert David George on 26 December 2009 (2 pages)
21 January 2010Secretary's details changed for Mitre Secretaries Limited on 26 December 2009 (2 pages)
21 January 2010Secretary's details changed for Mitre Secretaries Limited on 26 December 2009 (2 pages)
28 July 2009Accounts for a small company made up to 31 October 2008 (7 pages)
28 July 2009Accounts for a small company made up to 31 October 2008 (7 pages)
26 February 2009Director appointed richard bradley lawrence (5 pages)
26 February 2009Appointment terminated director steve barton (1 page)
26 February 2009Appointment terminated director steve barton (1 page)
26 February 2009Director appointed richard bradley lawrence (5 pages)
28 January 2009Return made up to 26/12/08; full list of members (8 pages)
28 January 2009Return made up to 26/12/08; full list of members (8 pages)
26 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
26 January 2009Director's change of particulars / robert cremin / 17/09/2008 (1 page)
26 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
26 January 2009Director's change of particulars / robert cremin / 17/09/2008 (1 page)
17 September 2008Secretary appointed mitre secretaries LIMITED (2 pages)
17 September 2008Secretary appointed mitre secretaries LIMITED (2 pages)
17 September 2008Director appointed robert david george (5 pages)
17 September 2008Registered office changed on 17/09/2008 from 39/41 st catherine street gloucester GL1 2BS (1 page)
17 September 2008Appointment terminated secretary robert george (1 page)
17 September 2008Registered office changed on 17/09/2008 from 39/41 st catherine street gloucester GL1 2BS (1 page)
17 September 2008Director appointed robert david george (5 pages)
17 September 2008Appointment terminated secretary robert george (1 page)
7 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
7 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
25 March 2008Return made up to 26/12/07; full list of members (3 pages)
25 March 2008Return made up to 26/12/07; full list of members (3 pages)
23 July 2007Accounts for a small company made up to 31 October 2006 (7 pages)
23 July 2007Accounts for a small company made up to 31 October 2006 (7 pages)
14 March 2007Return made up to 26/12/06; full list of members (7 pages)
14 March 2007Return made up to 26/12/06; full list of members (7 pages)
27 April 2006Accounts for a small company made up to 31 October 2005 (7 pages)
27 April 2006Accounts for a small company made up to 31 October 2005 (7 pages)
5 April 2006Return made up to 26/12/05; full list of members (7 pages)
5 April 2006Return made up to 26/12/05; full list of members (7 pages)
21 March 2005Accounts for a small company made up to 31 October 2004 (7 pages)
21 March 2005Accounts for a small company made up to 31 October 2004 (7 pages)
18 February 2005Return made up to 26/12/04; full list of members (7 pages)
18 February 2005Return made up to 26/12/04; full list of members (7 pages)
5 May 2004Accounts for a small company made up to 31 October 2003 (7 pages)
5 May 2004Accounts for a small company made up to 31 October 2003 (7 pages)
28 January 2004Return made up to 26/12/03; full list of members (7 pages)
28 January 2004Return made up to 26/12/03; full list of members (7 pages)
28 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
28 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
24 April 2003New director appointed (2 pages)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003New director appointed (2 pages)
9 January 2003Return made up to 26/12/02; full list of members (7 pages)
9 January 2003Return made up to 26/12/02; full list of members (7 pages)
28 June 2002Accounts for a small company made up to 31 October 2001 (7 pages)
28 June 2002Accounts for a small company made up to 31 October 2001 (7 pages)
3 January 2002Return made up to 26/12/01; full list of members (6 pages)
3 January 2002Return made up to 26/12/01; full list of members (6 pages)
30 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
30 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
30 January 2001Return made up to 26/12/00; full list of members (6 pages)
30 January 2001Return made up to 26/12/00; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
14 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
4 May 2000Return made up to 26/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 May 2000Director resigned (1 page)
4 May 2000Secretary resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000New secretary appointed (2 pages)
4 May 2000Secretary resigned (1 page)
4 May 2000New secretary appointed (2 pages)
4 May 2000Secretary resigned;director resigned (6 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Return made up to 26/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
17 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
11 March 1999Return made up to 26/12/98; no change of members (4 pages)
11 March 1999Return made up to 26/12/98; no change of members (4 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
15 January 1998Return made up to 26/12/97; full list of members (6 pages)
15 January 1998Return made up to 26/12/97; full list of members (6 pages)
8 June 1997Full accounts made up to 31 October 1996 (9 pages)
8 June 1997Full accounts made up to 31 October 1996 (9 pages)
28 January 1997Return made up to 26/12/96; no change of members (4 pages)
28 January 1997Return made up to 26/12/96; no change of members (4 pages)
1 August 1996Full accounts made up to 31 October 1995 (8 pages)
1 August 1996Full accounts made up to 31 October 1995 (8 pages)
20 December 1995Return made up to 26/12/95; no change of members (4 pages)
20 December 1995Return made up to 26/12/95; no change of members (4 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
21 April 1995Return made up to 26/12/94; full list of members (6 pages)
21 April 1995Return made up to 26/12/94; full list of members (6 pages)
24 March 1995Return made up to 26/12/93; no change of members (6 pages)
24 March 1995Director resigned;new director appointed (2 pages)
24 March 1995Director resigned;new director appointed (2 pages)
24 March 1995Return made up to 26/12/93; no change of members (6 pages)
16 March 1995Director resigned;new director appointed (2 pages)
16 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
12 May 1994Accounts for a small company made up to 31 October 1993 (8 pages)
12 May 1994Accounts for a small company made up to 31 October 1993 (8 pages)
20 August 1993Full accounts made up to 31 October 1992 (7 pages)
20 August 1993Full accounts made up to 31 October 1992 (7 pages)
15 February 1993Return made up to 26/12/92; no change of members (4 pages)
15 February 1993Return made up to 26/12/92; no change of members (4 pages)
14 April 1992Full accounts made up to 31 October 1991 (8 pages)
14 April 1992Full accounts made up to 31 October 1991 (8 pages)
4 September 1991Full accounts made up to 31 October 1990 (8 pages)
4 September 1991Full accounts made up to 31 October 1990 (8 pages)
9 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 January 1990Full accounts made up to 31 January 1989 (8 pages)
23 January 1990Full accounts made up to 31 January 1989 (8 pages)
28 November 1988Full accounts made up to 31 January 1988 (9 pages)
28 November 1988Full accounts made up to 31 January 1988 (9 pages)
4 November 1987Accounts for a small company made up to 31 December 1986 (3 pages)
4 November 1987Accounts for a small company made up to 31 December 1986 (3 pages)
17 January 1986Certificate of incorporation (1 page)
17 January 1986Certificate of incorporation (1 page)