Company NameMedeco Developments Limited
Company StatusDissolved
Company Number01989264
CategoryPrivate Limited Company
Incorporation Date13 February 1986(38 years, 2 months ago)
Dissolution Date25 April 2023 (12 months ago)
Previous NamesIntercede 349 Limited and Marylebone Development Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gavin Kenneth Tagg
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2019(33 years after company formation)
Appointment Duration4 years, 2 months (closed 25 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Daniel Miles Harris
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2021(35 years, 2 months after company formation)
Appointment Duration2 years (closed 25 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Ian Joseph Pye
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(5 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 April 1992)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address680 North Lakeshore Drive
Apartment 1624
Chicago
Illinois 60611
Foreign
Secretary NameEdward James Kingsley Sharp
NationalityBritish
StatusResigned
Appointed11 December 1991(5 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressLittle Appleton 60 Orchard Road
Tewin
Welwyn
Hertfordshire
AL6 0HN
Director NameEdward James Kingsley Sharp
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 1996)
RoleFinance Director
Correspondence AddressLittle Appleton 60 Orchard Road
Tewin
Welwyn
Hertfordshire
AL6 0HN
Director NameJohn Bryce
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1995)
RoleChartered Surveyor
Correspondence AddressWoodcotes
Fears Green Sandon
Buntingford
Hertfordshire
SG9 0QZ
Director NameMr Simon Hamlin Grinstead
Date of BirthAugust 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed08 February 1994(7 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 January 1997)
RoleCompany Director
Correspondence Address79 Cavendish Crescent
Elstree
Hertfordshire
WD6 3JW
Director NameDeborah Jean Pond
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1996(10 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 August 1996)
RoleCompany Director
Correspondence Address313 St Albans Road West
Hatfield
Hertfordshire
AL10 9RJ
Secretary NameKeith Barnard
NationalityBritish
StatusResigned
Appointed31 March 1996(10 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 28 June 2004)
RoleCompany Director
Correspondence Address266 London Road
St Albans
Hertfordshire
AL1 1HY
Secretary NameMrs Lindsay Horwood
NationalityBritish
StatusResigned
Appointed31 March 1996(10 years, 1 month after company formation)
Appointment Duration19 years, 5 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameSimon Lillywhite
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(10 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 April 1999)
RoleCompany Director
Correspondence Address11 Mitre Close
Duppas Village
Shepperton
Middlesex
TW17 8JF
Director NameNigel Godfrey Howard Seys-Phillips
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(10 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 July 1998)
RoleCompany Director
Correspondence Address19 Hasker Street
London
SW3 2LE
Director NameMr Richard Martin
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(11 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJarretts 80 Fulmer Rd
Gerrards Cross
Bucks
SL9 7EG
Director NameMr Richard Paul Thomas Macmillan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(16 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerry Gardens Cottage
Beechwood Lane, Burley
Ringwood
Hampshire
BH24 4AR
Secretary NameIan Richard Rowlands
NationalityBritish
StatusResigned
Appointed28 June 2004(18 years, 4 months after company formation)
Appointment Duration3 years (resigned 29 June 2007)
RoleSecretary
Country of ResidenceIreland
Correspondence Address18 Lake View Drive
Moate
Westmeath
Irish
Director NamePeter William Searle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(19 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressFlat 4
Ravenscourt Park
London
W6 0TY
Director NameJames William Fredholm
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2006(20 years after company formation)
Appointment Duration7 months, 1 week (resigned 02 October 2006)
RoleCompany Director
Correspondence AddressLangjurthenstrasse 6
Kusnacht
Ch 8700
Switzerland
Secretary NameMs Sara Benita Sophie McCracken
NationalityBritish
StatusResigned
Appointed29 June 2007(21 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2009)
RoleHead Of Legal Svs
Correspondence AddressFlat 5 Spring Court
Church Road
London
W7 3BX
Director NameMs Sara Benita Sophie McCracken
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(22 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 October 2010)
RoleDirector Of Legal Services
Country of ResidenceEngland
Correspondence AddressAdecco House
71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Secretary NameMiss Sara Benita Sophie McCracken
NationalityBritish
StatusResigned
Appointed01 February 2009(22 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 October 2010)
RoleDirctor Of Legal Services
Country of ResidenceEngland
Correspondence AddressAdecco House
71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Director NameMr Neil Thomas George Martin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(24 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Peter William Searle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(24 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(29 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 May 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr Gavin Tagg
StatusResigned
Appointed01 September 2015(29 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 February 2019)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr John Logan Marshall Iii
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2015(29 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Marcello Pozzoni
Date of BirthApril 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed17 July 2017(31 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 July 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMrs Alexandra Helen Bishop
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(32 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Yann Serge Stephane Halka
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2019(32 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bishops Square
London
E1 6EG
Secretary NameMs Rashida Atinuke Akinjobi
StatusResigned
Appointed20 February 2019(33 years after company formation)
Appointment Duration3 years, 8 months (resigned 03 November 2022)
RoleCompany Director
Correspondence Address10 Bishops Square
London
E1 6EG
Secretary NameTSC Nominee Limited (Corporation)
StatusResigned
Appointed02 October 2006(20 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 August 2008)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Director NameAjilon Communications Ltd (Corporation)
StatusResigned
Appointed18 August 2008(22 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 February 2009)
Correspondence Address71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Secretary NameTSC Resources Ltd (Corporation)
StatusResigned
Appointed18 August 2008(22 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 February 2009)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Secretary NameMedeco Developments Limited (Corporation)
StatusResigned
Appointed18 August 2008(22 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 18 August 2008)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Director NameAjilon Group Limited (Corporation)
StatusResigned
Appointed01 October 2008(22 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 October 2010)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD

Location

Registered Address10 Bishops Square
London
E1 6EG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Olsten (Uk) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,418,000
Cash£9,000
Current Liabilities£2,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

9 February 1990Delivered on: 13 February 1990
Persons entitled: Swiss Volksbank

Classification: First fixed 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 hunters court being on the north side of hunters road weldon corby northamptonshire t/no:- nn 113321 together with buildings and fixtures erected thereon (please see doc 395/m 373C/13/2 for full details).
Outstanding
9 February 1990Delivered on: 13 February 1990
Persons entitled: Swiss Volksbank

Classification: First fixed 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 situate off knight road strood kent k 647936 together with all buildings and fixtures erected thereon.
Outstanding
27 April 1989Delivered on: 10 May 1989
Satisfied on: 22 September 2008
Persons entitled: National Westminster 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: L/H property k/a 3 quayside salford quays salford M5 greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 April 1989Delivered on: 21 April 1989
Satisfied on: 5 October 1991
Persons entitled: Okobank Osuuspankkien Keskuspankki Oy

Classification: Assignment & charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit & interest present & future under or in connection with the leases (see form 395 ref M496C for full details).
Fully Satisfied
25 March 1988Delivered on: 7 April 1988
Satisfied on: 19 September 2008
Persons entitled: Brown Shipley & Co Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility d/d 15/3/88.
Particulars: All right title and interests of the company in a lease agreement d/d 22/3/88.
Fully Satisfied
15 October 1986Delivered on: 17 October 1986
Satisfied on: 2 March 1988
Persons entitled: Inspectorate International Investeringen B.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All copyrights patents inventions fees royalties etc... (see doc 395 for details). 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

28 July 2017Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages)
28 July 2017Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages)
21 June 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
5 June 2017Accounts for a small company made up to 31 December 2016 (14 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
1 June 2016Full accounts made up to 31 December 2015 (15 pages)
6 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
18 November 2015Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages)
18 November 2015Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages)
5 November 2015Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page)
5 November 2015Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages)
5 November 2015Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages)
5 November 2015Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page)
2 November 2015Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page)
11 June 2015Termination of appointment of Neil Thomas George Martin as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Neil Thomas George Martin as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
29 May 2015Full accounts made up to 31 December 2014 (11 pages)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
30 August 2014Full accounts made up to 31 December 2013 (12 pages)
12 March 2014Register(s) moved to registered inspection location (1 page)
12 March 2014Register inspection address has been changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England (1 page)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
27 February 2014Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England on 27 February 2014 (1 page)
7 June 2013Full accounts made up to 31 December 2012 (13 pages)
19 March 2013Register inspection address has been changed from Hazlitt House 4Bouverie Street London EC4Y 8AX England (1 page)
19 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
25 June 2012Full accounts made up to 31 December 2011 (12 pages)
16 May 2012Particulars of variation of rights attached to shares (2 pages)
16 May 2012Statement of company's objects (2 pages)
16 May 2012Change of share class name or designation (2 pages)
16 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
24 June 2011Full accounts made up to 31 December 2010 (12 pages)
15 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
15 March 2011Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD England (1 page)
1 December 2010Registered office address changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD on 1 December 2010 (1 page)
11 November 2010Termination of appointment of Ajilon Group Limited as a director (1 page)
11 November 2010Termination of appointment of Sara Mccracken as a director (1 page)
8 November 2010Termination of appointment of Sara Mccracken as a secretary (1 page)
8 November 2010Appointment of Mr Neil Martin as a director (2 pages)
8 November 2010Appointment of Mr Peter William Searle as a director (2 pages)
14 June 2010Full accounts made up to 31 December 2009 (12 pages)
16 March 2010Secretary's details changed for Ms Sara Benita Sophie Mccracken on 1 March 2010 (1 page)
16 March 2010Director's details changed for Ajilon Group Limited on 1 March 2010 (2 pages)
16 March 2010Secretary's details changed for Ms Sara Benita Sophie Mccracken on 1 March 2010 (1 page)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Director's details changed for Ajilon Group Limited on 1 March 2010 (2 pages)
16 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Ms Sara Benita Sophie Mccracken on 1 March 2010 (2 pages)
16 March 2010Director's details changed for Ms Sara Benita Sophie Mccracken on 1 March 2010 (2 pages)
16 March 2010Secretary's details changed for Lindsay Horwood on 1 March 2010 (1 page)
16 March 2010Secretary's details changed for Lindsay Horwood on 1 March 2010 (1 page)
21 July 2009Accounts made up to 31 December 2008 (12 pages)
12 May 2009Secretary appointed ms sara benita mccracken (1 page)
27 April 2009Return made up to 10/03/09; full list of members (3 pages)
22 April 2009Appointment terminated secretary tsc resources LTD (1 page)
17 April 2009Director appointed ajilon group LIMITED (1 page)
16 April 2009Appointment terminated director ajilon communications LTD (1 page)
16 April 2009Appointment terminated director tsc resources LTD (1 page)
16 April 2009Appointment terminated secretary sara mccracken (1 page)
1 October 2008Director appointed ms sara benita mccracken (1 page)
23 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 September 2008Appointment terminated director tsc nominee LIMITED (1 page)
10 September 2008Director appointed ajilon communications LTD (1 page)
9 September 2008Secretary appointed tsc resources LTD (1 page)
9 September 2008Appointment terminated secretary tsc nominee LIMITED (1 page)
28 August 2008Appointment terminated director medeco developments LIMITED (1 page)
28 August 2008Appointment terminated secretary medeco developments LIMITED (1 page)
22 August 2008Secretary appointed medeco developments LIMITED (1 page)
22 August 2008Director appointed medeco developments LIMITED (1 page)
10 June 2008Full accounts made up to 31 December 2007 (12 pages)
14 April 2008Location of register of members (1 page)
14 April 2008Return made up to 10/03/08; full list of members (4 pages)
14 April 2008Director's change of particulars / interskill tsc LTD / 20/06/2007 (1 page)
14 April 2008Director and secretary's change of particulars / interskill services LIMITED / 20/06/2007 (1 page)
24 July 2007Full accounts made up to 31 December 2006 (12 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007Secretary resigned (1 page)
27 March 2007Return made up to 10/03/07; full list of members (3 pages)
27 March 2007Secretary's particulars changed (1 page)
26 October 2006New secretary appointed;new director appointed (4 pages)
26 October 2006Director resigned (1 page)
30 August 2006Registered office changed on 30/08/06 from: adecco house elstree way borehamwood hertfordshire WD6 1HY (1 page)
18 July 2006New director appointed (4 pages)
18 July 2006Director resigned (1 page)
14 June 2006Full accounts made up to 31 December 2005 (11 pages)
14 March 2006Return made up to 10/03/06; full list of members (2 pages)
28 February 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
29 December 2005New director appointed (3 pages)
20 December 2005Secretary's particulars changed (1 page)
21 July 2005Full accounts made up to 2 January 2005 (11 pages)
21 July 2005Full accounts made up to 2 January 2005 (11 pages)
18 March 2005Return made up to 10/03/05; full list of members (7 pages)
26 October 2004Full accounts made up to 28 December 2003 (11 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004Secretary resigned (1 page)
6 April 2004Director's particulars changed (1 page)
24 March 2004Return made up to 10/03/04; full list of members (7 pages)
30 October 2003Full accounts made up to 29 December 2002 (11 pages)
7 April 2003Director resigned (1 page)
14 March 2003Return made up to 10/03/03; full list of members (7 pages)
18 August 2002Auditor's resignation (1 page)
18 August 2002Full accounts made up to 31 December 2001 (10 pages)
5 July 2002New director appointed (2 pages)
5 April 2002Return made up to 15/03/02; full list of members (6 pages)
18 June 2001Full accounts made up to 31 December 2000 (9 pages)
13 April 2001Return made up to 15/03/01; full list of members (6 pages)
27 July 2000Full accounts made up to 31 December 1999 (9 pages)
24 March 2000Return made up to 15/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
22 September 1999Full accounts made up to 31 December 1997 (11 pages)
19 May 1999Director resigned (1 page)
26 April 1999Return made up to 15/03/99; no change of members (6 pages)
22 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
6 August 1998Director resigned (1 page)
18 April 1998Director's particulars changed (1 page)
10 February 1998New director appointed (3 pages)
2 February 1998Full accounts made up to 31 December 1996 (11 pages)
29 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
7 April 1997Return made up to 15/03/97; full list of members (7 pages)
3 February 1997Director resigned (1 page)
14 January 1997Secretary's particulars changed (1 page)
19 December 1996Registered office changed on 19/12/96 from: adia house P.O. box 311 elstree way borehamwood hertfordshire WD6 1HY (1 page)
7 November 1996New director appointed (3 pages)
24 September 1996Director resigned (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
3 August 1996Full accounts made up to 30 September 1995 (13 pages)
26 April 1996Secretary resigned;director resigned (1 page)
26 April 1996New secretary appointed (1 page)
26 April 1996New director appointed (3 pages)
26 April 1996New secretary appointed (2 pages)
16 April 1996Return made up to 15/03/96; no change of members (6 pages)
17 August 1995Full accounts made up to 31 December 1994 (13 pages)
10 May 1995Director resigned (2 pages)
19 April 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
13 April 1995Return made up to 15/03/95; no change of members
  • 363(287) ‐ Registered office changed on 13/04/95
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 February 1990Particulars of mortgage/charge (5 pages)
13 February 1990Particulars of mortgage/charge (5 pages)
10 May 1989Particulars of mortgage/charge (3 pages)
13 April 1988Memorandum and Articles of Association (21 pages)
7 April 1988Particulars of mortgage/charge (3 pages)
13 February 1986Certificate of incorporation (1 page)