Company NameFitzroy Robinson West & Midlands Limited
DirectorsAntony John Barkwith and Robert Stanley Fry
Company StatusActive
Company Number01989405
CategoryPrivate Limited Company
Incorporation Date14 February 1986(38 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Antony John Barkwith
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(33 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameMr Robert Stanley Fry
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(36 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameMichael Redfern Woodcock
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 1993)
RoleArchitect
Correspondence Address76 Lairgate
Beverley
North Humberside
HU17 8EU
Director NameMs Nancy Jean Mackenzie Cogswell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed02 January 1992(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 May 1994)
RoleArchitect
Country of ResidenceEngland
Correspondence Address28 Crooked Billet
Wimbledon Common
London
SW19 4RQ
Director NameJon Joel Gibbons
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(5 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 June 1992)
RoleExecutive
Correspondence AddressOld Butchers Shop
North Street
Islip
Oxfordshire
OX5 2SQ
Director NameMr Gerald Thomas West
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(5 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 1995)
RoleArchitect
Correspondence Address46 Canonbury Park North
London
N1 2JT
Director NameLionel George Thomas
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 May 1994)
RoleAccountant
Correspondence Address80 Dukes Avenue
Chiswick
London
W4 2AF
Director NameNigel Boyd Warner
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(5 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 September 1995)
RoleArchitect
Correspondence AddressLa Casita Nottingham Road North
Herongate
Rickmansworth
Hertfordshire
WD3 3DB
Secretary NameMichael Julian Van Brugen
NationalityBritish
StatusResigned
Appointed02 January 1992(5 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 September 1996)
RoleCompany Director
Correspondence Address8 Badgers Walk
Shiplake
Oxfordshire
RG9 3JQ
Director NameMr James Nicholas Earle Thompson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(8 years, 10 months after company formation)
Appointment Duration28 years (resigned 31 December 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameWilliam Paul Tulloch
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(8 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 May 2001)
RoleArchitect
Correspondence AddressTanglewood
Marriots Avenue
South Heath
Buckinghamshire
HP16 9QL
Secretary NameMr James Nicholas Earle Thompson
NationalityBritish
StatusResigned
Appointed13 September 1996(10 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowmans
London Road
Lye Green
East Sussex
TN6 1UT
Director NameMr Stephen Peter Atkinson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(15 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2010)
RoleArchitect
Country of ResidenceEngland
Correspondence Address36-40 York Way
London
N1 9AB
Secretary NameUmesh Bhagwan Lad
NationalityBritish
StatusResigned
Appointed16 June 2003(17 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 August 2007)
RoleAccountant
Correspondence Address94 Camrose Avenue
Edgware
Middlesex
HA8 6ET
Director NameMr Patrick James Carter
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(20 years, 1 month after company formation)
Appointment Duration1 year (resigned 12 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Crowborough Place
Melfort Road
Crowborough
East Sussex
TN6 1QT
Director NameMr Duncan Alfred Harper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(21 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-40 York Way
London
N1 9AB
Secretary NameMr Duncan Alfred Harper
NationalityBritish
StatusResigned
Appointed08 August 2007(21 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-40 York Way
London
N1 9AB
Director NameMr David Peter Sorrell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(22 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 April 2010)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address36-40 York Way
London
N1 9AB
Director NameMrs Beverley Ann Wright
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(28 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Secretary NameMr Anish Keshra Patel
StatusResigned
Appointed10 October 2014(28 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2016)
RoleCompany Director
Correspondence Address36-40 York Way
London
N1 9AB
Secretary NameMr Aaron Max Ellis
StatusResigned
Appointed27 June 2016(30 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 July 2018)
RoleCompany Director
Correspondence Address36-40 York Way
London
N1 9AB

Contact

Websiteaukettfitzroyrobinson.com
Telephone020 76368033
Telephone regionLondon

Location

Registered Address10 Bonhill Street
London
EC2A 4PE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Aukett Swanke Group PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

18 April 2005Delivered on: 22 April 2005
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 July 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
17 January 2023Appointment of Mr Robert Stanley Fry as a director on 31 December 2022 (2 pages)
17 January 2023Termination of appointment of James Nicholas Earle Thompson as a director on 31 December 2022 (1 page)
10 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
14 July 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
6 January 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
11 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
20 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
12 June 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
21 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
11 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
28 March 2019Appointment of Mr Antony John Barkwith as a director on 20 March 2019 (2 pages)
28 March 2019Termination of appointment of Beverley Ann Wright as a director on 28 March 2019 (1 page)
19 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
12 September 2018Registered office address changed from 10 Bonhill Street London EC2A 4QJ England to 10 Bonhill Street London EC2A 4PE on 12 September 2018 (1 page)
4 September 2018Registered office address changed from 10 Bonhill Street, Bonhill Street London EC2A 4QJ England to 10 Bonhill Street London EC2A 4QJ on 4 September 2018 (1 page)
3 September 2018Registered office address changed from 36-40 York Way London N1 9AB to 10 Bonhill Street, Bonhill Street London EC2A 4QJ on 3 September 2018 (1 page)
31 July 2018Termination of appointment of Aaron Max Ellis as a secretary on 27 July 2018 (1 page)
22 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
18 December 2017Register(s) moved to registered office address 36-40 York Way London N1 9AB (1 page)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
18 December 2017Register(s) moved to registered office address 36-40 York Way London N1 9AB (1 page)
10 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
10 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
27 June 2016Termination of appointment of Anish Keshra Patel as a secretary on 27 June 2016 (1 page)
27 June 2016Appointment of Mr Aaron Max Ellis as a secretary on 27 June 2016 (2 pages)
27 June 2016Termination of appointment of Anish Keshra Patel as a secretary on 27 June 2016 (1 page)
27 June 2016Appointment of Mr Aaron Max Ellis as a secretary on 27 June 2016 (2 pages)
18 March 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
18 March 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
27 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10,000
(4 pages)
27 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10,000
(4 pages)
10 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
10 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
12 January 2015Register inspection address has been changed to 25 Christopher Street London EC2A 2BS (1 page)
12 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(4 pages)
12 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(4 pages)
12 January 2015Register(s) moved to registered inspection location 25 Christopher Street London EC2A 2BS (1 page)
12 January 2015Register inspection address has been changed to 25 Christopher Street London EC2A 2BS (1 page)
12 January 2015Register(s) moved to registered inspection location 25 Christopher Street London EC2A 2BS (1 page)
13 October 2014Termination of appointment of Duncan Alfred Harper as a director on 10 October 2014 (1 page)
13 October 2014Termination of appointment of Duncan Alfred Harper as a secretary on 10 October 2014 (1 page)
13 October 2014Appointment of Mr Anish Keshra Patel as a secretary on 10 October 2014 (2 pages)
13 October 2014Appointment of Mrs Beverley Ann Wright as a director on 15 September 2014 (2 pages)
13 October 2014Termination of appointment of Duncan Alfred Harper as a secretary on 10 October 2014 (1 page)
13 October 2014Appointment of Mr Anish Keshra Patel as a secretary on 10 October 2014 (2 pages)
13 October 2014Termination of appointment of Duncan Alfred Harper as a director on 10 October 2014 (1 page)
13 October 2014Appointment of Mrs Beverley Ann Wright as a director on 15 September 2014 (2 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
22 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 10,000
(4 pages)
22 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 10,000
(4 pages)
6 March 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
6 March 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
2 February 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
2 February 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
24 February 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
24 February 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
22 February 2011Termination of appointment of Stephen Atkinson as a director (1 page)
22 February 2011Termination of appointment of Stephen Atkinson as a director (1 page)
27 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
27 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
20 October 2010Resignation of auditors (1 page)
20 October 2010Resignation of auditors (1 page)
14 June 2010Full accounts made up to 30 September 2009 (10 pages)
14 June 2010Full accounts made up to 30 September 2009 (10 pages)
9 April 2010Termination of appointment of David Sorrell as a director (1 page)
9 April 2010Termination of appointment of David Sorrell as a director (1 page)
4 February 2010Secretary's details changed for Mr Duncan Alfred Harper on 17 December 2009 (1 page)
4 February 2010Director's details changed for Mr David Peter Sorrell on 17 December 2009 (2 pages)
4 February 2010Director's details changed for Mr Stephen Peter Atkinson on 17 December 2009 (2 pages)
4 February 2010Director's details changed for Mr Stephen Peter Atkinson on 17 December 2009 (2 pages)
4 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mr Duncan Alfred Harper on 17 December 2009 (2 pages)
4 February 2010Director's details changed for Mr James Nicholas Earle Thompson on 17 December 2009 (2 pages)
4 February 2010Director's details changed for Mr James Nicholas Earle Thompson on 17 December 2009 (2 pages)
4 February 2010Secretary's details changed for Mr Duncan Alfred Harper on 17 December 2009 (1 page)
4 February 2010Director's details changed for Mr David Peter Sorrell on 17 December 2009 (2 pages)
4 February 2010Director's details changed for Mr Duncan Alfred Harper on 17 December 2009 (2 pages)
4 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
5 June 2009Registered office changed on 05/06/2009 from 14 devonshire street london W1G 7AE (1 page)
5 June 2009Registered office changed on 05/06/2009 from 14 devonshire street london W1G 7AE (1 page)
21 March 2009Full accounts made up to 30 September 2008 (11 pages)
21 March 2009Full accounts made up to 30 September 2008 (11 pages)
9 February 2009Return made up to 17/12/08; full list of members (4 pages)
9 February 2009Return made up to 17/12/08; full list of members (4 pages)
25 April 2008Director appointed david peter sorrell (2 pages)
25 April 2008Director appointed david peter sorrell (2 pages)
6 March 2008Full accounts made up to 30 September 2007 (10 pages)
6 March 2008Full accounts made up to 30 September 2007 (10 pages)
11 February 2008Return made up to 17/12/07; full list of members (2 pages)
11 February 2008Return made up to 17/12/07; full list of members (2 pages)
27 September 2007New secretary appointed;new director appointed (3 pages)
27 September 2007New secretary appointed;new director appointed (3 pages)
27 September 2007Secretary resigned (1 page)
27 September 2007Secretary resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
16 April 2007Full accounts made up to 30 September 2006 (11 pages)
16 April 2007Full accounts made up to 30 September 2006 (11 pages)
19 January 2007Return made up to 17/12/06; full list of members (7 pages)
19 January 2007Return made up to 17/12/06; full list of members (7 pages)
27 June 2006Full accounts made up to 30 September 2005 (11 pages)
27 June 2006Full accounts made up to 30 September 2005 (11 pages)
4 April 2006New director appointed (1 page)
4 April 2006New director appointed (1 page)
31 January 2006Full accounts made up to 30 April 2005 (11 pages)
31 January 2006Full accounts made up to 30 April 2005 (11 pages)
16 January 2006Return made up to 17/12/05; full list of members (7 pages)
16 January 2006Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page)
16 January 2006Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page)
16 January 2006Return made up to 17/12/05; full list of members (7 pages)
16 December 2005Auditor's resignation (1 page)
16 December 2005Auditor's resignation (1 page)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
29 March 2005Declaration of assistance for shares acquisition (7 pages)
29 March 2005Declaration of assistance for shares acquisition (7 pages)
1 March 2005Full accounts made up to 30 April 2004 (11 pages)
1 March 2005Full accounts made up to 30 April 2004 (11 pages)
12 January 2005Return made up to 17/12/04; full list of members (7 pages)
12 January 2005Return made up to 17/12/04; full list of members (7 pages)
3 March 2004Full accounts made up to 30 April 2003 (10 pages)
3 March 2004Full accounts made up to 30 April 2003 (10 pages)
16 January 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 January 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 July 2003New secretary appointed (1 page)
2 July 2003New secretary appointed (1 page)
31 December 2002Return made up to 17/12/02; full list of members (7 pages)
31 December 2002Return made up to 17/12/02; full list of members (7 pages)
22 December 2002Full accounts made up to 30 April 2002 (10 pages)
22 December 2002Full accounts made up to 30 April 2002 (10 pages)
20 February 2002Full accounts made up to 30 April 2001 (9 pages)
20 February 2002Full accounts made up to 30 April 2001 (9 pages)
21 December 2001Return made up to 17/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 2001Return made up to 17/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2001Director resigned (1 page)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001Director resigned (1 page)
6 February 2001Full accounts made up to 30 April 2000 (9 pages)
6 February 2001Full accounts made up to 30 April 2000 (9 pages)
15 January 2001Return made up to 17/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
(6 pages)
15 January 2001Return made up to 17/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
(6 pages)
18 January 2000Full accounts made up to 30 April 1999 (9 pages)
18 January 2000Full accounts made up to 30 April 1999 (9 pages)
22 December 1999Return made up to 17/12/99; full list of members (6 pages)
22 December 1999Return made up to 17/12/99; full list of members (6 pages)
21 May 1999Company name changed fitzroy robinson estates managem ent LIMITED\certificate issued on 24/05/99 (2 pages)
21 May 1999Company name changed fitzroy robinson estates managem ent LIMITED\certificate issued on 24/05/99 (2 pages)
24 April 1999£ nc 100/10000 09/04/99 (1 page)
24 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1999Ad 09/04/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
24 April 1999Ad 09/04/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
24 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1999£ nc 100/10000 09/04/99 (1 page)
12 January 1999Full accounts made up to 30 April 1998 (9 pages)
12 January 1999Full accounts made up to 30 April 1998 (9 pages)
15 December 1998Return made up to 17/12/98; full list of members (6 pages)
15 December 1998Return made up to 17/12/98; full list of members (6 pages)
12 February 1998Full accounts made up to 30 April 1997 (8 pages)
12 February 1998Full accounts made up to 30 April 1997 (8 pages)
19 January 1998Return made up to 17/12/97; full list of members (6 pages)
19 January 1998Return made up to 17/12/97; full list of members (6 pages)
8 October 1997Registered office changed on 08/10/97 from: 77 portland place london W1N 4EP (1 page)
8 October 1997Registered office changed on 08/10/97 from: 77 portland place london W1N 4EP (1 page)
4 March 1997Full accounts made up to 30 April 1996 (9 pages)
4 March 1997Full accounts made up to 30 April 1996 (9 pages)
24 December 1996Return made up to 17/12/96; full list of members (6 pages)
24 December 1996Return made up to 17/12/96; full list of members (6 pages)
13 October 1996New secretary appointed (2 pages)
13 October 1996Secretary resigned (1 page)
13 October 1996New secretary appointed (2 pages)
13 October 1996Secretary resigned (1 page)
8 January 1996Return made up to 02/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1996Return made up to 02/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 December 1995Full accounts made up to 30 April 1995 (10 pages)
28 December 1995Full accounts made up to 30 April 1995 (10 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
2 March 1995Company name changed\certificate issued on 02/03/95 (2 pages)
2 March 1995Company name changed\certificate issued on 02/03/95 (2 pages)
16 October 1991Director resigned;new director appointed (2 pages)
16 October 1991Director resigned;new director appointed (2 pages)
13 January 1991Director resigned;new director appointed (2 pages)
13 January 1991Director resigned;new director appointed (2 pages)
11 January 1990Full accounts made up to 30 April 1989 (15 pages)
11 January 1990Full accounts made up to 30 April 1989 (15 pages)
7 August 1989New director appointed (2 pages)
7 August 1989New director appointed (2 pages)
17 May 1989Director resigned (2 pages)
17 May 1989Director resigned (2 pages)
28 March 1989New director appointed (2 pages)
28 March 1989New director appointed (2 pages)
11 October 1988Secretary resigned;new secretary appointed (2 pages)
11 October 1988Secretary resigned;new secretary appointed (2 pages)
31 March 1988Full accounts made up to 30 April 1987 (11 pages)
31 March 1988Full accounts made up to 30 April 1987 (11 pages)
15 September 1987New director appointed (3 pages)
15 September 1987New director appointed (3 pages)
19 February 1987Secretary resigned (2 pages)
19 February 1987Secretary resigned (2 pages)
21 October 1986Company name changed gageaim LIMITED\certificate issued on 21/10/86 (2 pages)
21 October 1986Company name changed gageaim LIMITED\certificate issued on 21/10/86 (2 pages)
13 August 1986New director appointed (4 pages)
13 August 1986New director appointed (4 pages)
14 February 1986Incorporation (17 pages)
14 February 1986Incorporation (17 pages)