Company NameQuadient Finance UK Limited
DirectorsDuncan Groom and Laurent Du Passage
Company StatusActive
Company Number01997384
CategoryPrivate Limited Company
Incorporation Date7 March 1986(38 years, 1 month ago)
Previous NameNeopost Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Duncan Groom
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2018(32 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleExecutive Director
Country of ResidenceIreland
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Director NameMr Laurent Du Passage
Date of BirthDecember 1985 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed30 August 2021(35 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Secretary NameMs Ralitza Dimitrova Vaiter
StatusCurrent
Appointed30 August 2021(35 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Director NameMr Colin Brian Bennett
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(6 years after company formation)
Appointment Duration14 years (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Warren
Spring Elms Lane
Little Baddow
Essex
CM3 4SD
Director NameColin Davies
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(6 years after company formation)
Appointment Duration2 months, 1 week (resigned 26 May 1992)
RoleCompany Director
Correspondence Address109 Mariners Way
Off Lymebrook Way
Maldon
Essex
CM9 6YX
Director NameDavid Shaw Fielden
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(6 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 May 1992)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressKingsfield
Old Midford Road
Bath
BA2 7DH
Secretary NameJohn Hutton
NationalityBritish
StatusResigned
Appointed13 March 1992(6 years after company formation)
Appointment Duration11 years, 1 month (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressConnaught House
Ongar Road, Stondon Massey
Brentwood
Essex
CM15 0EQ
Director NameJohn Hutton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(6 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 April 2003)
RoleExecutive Director
Correspondence AddressConnaught House
Ongar Road, Stondon Massey
Brentwood
Essex
CM15 0EQ
Director NameChristian Sarcy
Date of BirthAugust 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed26 May 1992(6 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 December 1997)
RoleCompany Director
Correspondence Address88 Allee Du Champ De La Mare
91190 Gif-Sur-Yvette
France
Director NameMrs Virginie Annette Francine Pradere
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed03 August 1992(6 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 April 1997)
RoleBanker
Correspondence Address56 Rue Vaneau
Paris 75007
France
Foreign
Director NameAnthony George Adkins
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 24 February 2000)
RoleExecutive Director
Correspondence Address4659 Gatetree Circle
Pleasanton California 94566
United States Of America
Foreign
Director NameMr Denis Thiery
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed15 May 1998(12 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 02 February 2011)
RoleExecutive Director
Country of ResidenceFrance
Correspondence AddressNeopost House
South Street
Romford
Essex
RM1 2AR
Director NameDavid Glover
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(13 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 November 2007)
RoleExecutive Director
Correspondence Address250 Berglen Court
7 Branch Road Limehouse
London
E14 7JZ
Director NameDavid Riley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(17 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2006)
RoleExecutive Director
Correspondence Address22 Nyall Court
Kidman Close
Romford
Essex
RM2 6GE
Secretary NameDavid Riley
NationalityBritish
StatusResigned
Appointed29 May 2003(17 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2006)
RoleExecutive Director
Correspondence Address22 Nyall Court
Kidman Close
Romford
Essex
RM2 6GE
Director NameMr Paul Richard Puxty
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(20 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 27 September 2019)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Secretary NameMr Paul Richard Puxty
NationalityBritish
StatusResigned
Appointed30 June 2006(20 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 27 September 2019)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Director NameMr Kevan Ian Mutton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(21 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 February 2011)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressNeopost House
South Street
Romford
Essex
RM1 2AR
Director NameMr Michael Adrian Stone
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed02 February 2011(24 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 July 2018)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressNeopost House
South Street
Romford
Essex
RM1 2AR
Director NameM Bertand Dumazy
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed02 February 2011(24 years, 11 months after company formation)
Appointment Duration5 months (resigned 05 July 2011)
RoleExecutive Director
Country of ResidenceFrance
Correspondence AddressNeopost House
South Street
Romford
Essex
RM1 2AR
Director NameMr Jean Francois Labadie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed11 July 2011(25 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 March 2021)
RoleExecutive Director
Country of ResidenceFrance
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Director NameMr Gregory Adam
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBelgian
StatusResigned
Appointed27 September 2019(33 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 February 2024)
RoleFinance Director
Country of ResidenceBelgium
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
Secretary NameMr Gregory Adam
StatusResigned
Appointed27 September 2019(33 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2021)
RoleCompany Director
Correspondence Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW

Contact

Websiteneopost.co.uk

Location

Registered Address3rd Floor Press Centre Here East
14 East Bay Lane
London
E15 2GW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Neopost LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,729,000
Net Worth£1,650,000
Current Liabilities£33,809,000

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

23 July 2004Delivered on: 29 July 2004
Satisfied on: 24 July 2014
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC as Agent Andtrustee for the Transaction Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to any transaction party under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
7 July 1999Delivered on: 16 July 1999
Satisfied on: 22 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee as agent and trustee for the transaction parties (as defined)under each transaction document (as defined) 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. See the mortgage charge document for full details.
Fully Satisfied
23 September 1997Delivered on: 13 October 1997
Satisfied on: 7 September 1999
Persons entitled: Morgan Stanley Senior Funding Inc.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or in connection with the credit agreement, any interest rate hedging instrument and the deed.
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. See the mortgage charge document for full details.
Fully Satisfied
21 November 1994Delivered on: 8 December 1994
Satisfied on: 25 October 1997
Persons entitled: Barclays Bank PLC, as Trustee for the Agent and the Beneficiaries (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under any finance document (as defined) or the working capital facilities.
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. See the mortgage charge document for full details.
Fully Satisfied
21 November 1994Delivered on: 29 November 1994
Satisfied on: 25 October 1997
Persons entitled: Barclays Bank PLC

Classification: 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. See the mortgage charge document for full details.
Fully Satisfied
10 December 1993Delivered on: 24 December 1993
Satisfied on: 22 July 2004
Persons entitled: Neopost S.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee including the loan of 300,000,000 french francs.
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. See the mortgage charge document for full details.
Fully Satisfied
22 April 1993Delivered on: 7 May 1993
Satisfied on: 26 May 1994
Persons entitled: Alcatel N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the counter indemnity of even date and/or the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 November 2020Confirmation statement made on 6 November 2020 with updates (4 pages)
11 February 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-10
(2 pages)
10 February 2020Change of name notice (2 pages)
15 December 2019Full accounts made up to 31 January 2019 (22 pages)
6 December 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
30 October 2019Appointment of Mr Gregory Adam as a director on 27 September 2019 (2 pages)
30 October 2019Appointment of Mr Gregory Adam as a secretary on 27 September 2019 (2 pages)
9 October 2019Termination of appointment of Paul Richard Puxty as a secretary on 27 September 2019 (1 page)
9 October 2019Termination of appointment of Paul Richard Puxty as a director on 27 September 2019 (1 page)
14 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
14 March 2019Notification of Neopost Sa as a person with significant control on 12 March 2018 (2 pages)
1 November 2018Full accounts made up to 31 January 2018 (23 pages)
29 October 2018Registered office address changed from Neopost House South Street Romford Essex RM1 2AR to 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW on 29 October 2018 (1 page)
20 September 2018Termination of appointment of Michael Adrian Stone as a director on 31 July 2018 (1 page)
24 August 2018Cessation of Jean Francois Labadie as a person with significant control on 24 August 2018 (1 page)
24 August 2018Cessation of Michael Adrian Stone as a person with significant control on 24 August 2018 (1 page)
24 August 2018Notification of N as a person with significant control on 24 August 2018 (2 pages)
24 August 2018Appointment of Mr Duncan Groom as a director on 1 August 2018 (2 pages)
24 August 2018Cessation of Paul Richard Puxty as a person with significant control on 24 August 2018 (1 page)
20 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
20 September 2017Full accounts made up to 31 January 2017 (22 pages)
20 September 2017Full accounts made up to 31 January 2017 (22 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
9 December 2016Full accounts made up to 31 January 2016 (22 pages)
9 December 2016Full accounts made up to 31 January 2016 (22 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
8 December 2015Full accounts made up to 31 January 2015 (17 pages)
8 December 2015Full accounts made up to 31 January 2015 (17 pages)
18 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
7 November 2014Full accounts made up to 31 January 2014 (17 pages)
7 November 2014Full accounts made up to 31 January 2014 (17 pages)
24 July 2014Satisfaction of charge 7 in full (1 page)
24 July 2014Satisfaction of charge 7 in full (1 page)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
31 October 2013Full accounts made up to 31 January 2013 (17 pages)
31 October 2013Full accounts made up to 31 January 2013 (17 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
5 November 2012Full accounts made up to 31 January 2012 (18 pages)
5 November 2012Full accounts made up to 31 January 2012 (18 pages)
23 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
1 November 2011Full accounts made up to 31 January 2011 (18 pages)
1 November 2011Full accounts made up to 31 January 2011 (18 pages)
20 July 2011Director's details changed for M Jean-Francois Ladadie on 11 July 2011 (2 pages)
20 July 2011Appointment of M Jean-Francois Ladadie as a director (2 pages)
20 July 2011Director's details changed for M Jean-Francois Ladadie on 11 July 2011 (2 pages)
20 July 2011Appointment of M Jean-Francois Ladadie as a director (2 pages)
14 July 2011Termination of appointment of Bertand Dumazy as a director (1 page)
14 July 2011Termination of appointment of Bertand Dumazy as a director (1 page)
18 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
11 February 2011Appointment of M Bertand Dumazy as a director (2 pages)
11 February 2011Appointment of M Bertand Dumazy as a director (2 pages)
11 February 2011Appointment of Mr Michael Adrian Stone as a director (2 pages)
11 February 2011Appointment of Mr Michael Adrian Stone as a director (2 pages)
10 February 2011Termination of appointment of Denis Thiery as a director (1 page)
10 February 2011Termination of appointment of Denis Thiery as a director (1 page)
10 February 2011Termination of appointment of Kevan Mutton as a director (1 page)
10 February 2011Termination of appointment of Kevan Mutton as a director (1 page)
1 November 2010Full accounts made up to 31 January 2010 (17 pages)
1 November 2010Full accounts made up to 31 January 2010 (17 pages)
5 August 2010Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page)
5 August 2010Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages)
5 August 2010Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page)
5 August 2010Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Mr. Denis Thiery on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Mr. Denis Thiery on 5 August 2010 (2 pages)
5 August 2010Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page)
5 August 2010Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Mr. Denis Thiery on 5 August 2010 (2 pages)
13 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
29 October 2009Full accounts made up to 31 January 2009 (17 pages)
29 October 2009Full accounts made up to 31 January 2009 (17 pages)
24 March 2009Return made up to 13/03/09; full list of members (4 pages)
24 March 2009Return made up to 13/03/09; full list of members (4 pages)
28 November 2008Full accounts made up to 31 January 2008 (17 pages)
28 November 2008Full accounts made up to 31 January 2008 (17 pages)
4 April 2008Return made up to 13/03/08; full list of members (4 pages)
4 April 2008Return made up to 13/03/08; full list of members (4 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
16 November 2007Full accounts made up to 31 January 2007 (17 pages)
16 November 2007Full accounts made up to 31 January 2007 (17 pages)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
18 April 2007Return made up to 13/03/07; full list of members (2 pages)
18 April 2007Return made up to 13/03/07; full list of members (2 pages)
25 August 2006Full accounts made up to 31 January 2006 (17 pages)
25 August 2006Full accounts made up to 31 January 2006 (17 pages)
21 August 2006Secretary's particulars changed;director's particulars changed (1 page)
21 August 2006Secretary's particulars changed;director's particulars changed (1 page)
3 July 2006New director appointed (1 page)
3 July 2006New director appointed (1 page)
3 July 2006New secretary appointed (1 page)
3 July 2006New secretary appointed (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Secretary resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
17 March 2006Return made up to 13/03/06; full list of members (2 pages)
17 March 2006Location of register of members (1 page)
17 March 2006Location of register of members (1 page)
17 March 2006Return made up to 13/03/06; full list of members (2 pages)
14 September 2005Full accounts made up to 31 January 2005 (17 pages)
14 September 2005Full accounts made up to 31 January 2005 (17 pages)
8 June 2005Secretary's particulars changed;director's particulars changed (1 page)
8 June 2005Secretary's particulars changed;director's particulars changed (1 page)
7 April 2005Return made up to 13/03/05; full list of members (2 pages)
7 April 2005Return made up to 13/03/05; full list of members (2 pages)
29 July 2004Particulars of mortgage/charge (9 pages)
29 July 2004Particulars of mortgage/charge (9 pages)
22 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2004Full accounts made up to 31 January 2004 (17 pages)
12 July 2004Full accounts made up to 31 January 2004 (17 pages)
5 May 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 2003Full accounts made up to 31 January 2003 (17 pages)
23 September 2003Full accounts made up to 31 January 2003 (17 pages)
10 June 2003New secretary appointed;new director appointed (4 pages)
10 June 2003New secretary appointed;new director appointed (4 pages)
5 June 2003Secretary resigned;director resigned (1 page)
5 June 2003Secretary resigned;director resigned (1 page)
20 March 2003Return made up to 13/03/03; full list of members (8 pages)
20 March 2003Return made up to 13/03/03; full list of members (8 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
27 June 2002Full accounts made up to 31 January 2002 (15 pages)
27 June 2002Full accounts made up to 31 January 2002 (15 pages)
21 March 2002Return made up to 13/03/02; full list of members (7 pages)
21 March 2002Return made up to 13/03/02; full list of members (7 pages)
21 November 2001Director's particulars changed (1 page)
21 November 2001Director's particulars changed (1 page)
25 July 2001Full accounts made up to 31 January 2001 (13 pages)
25 July 2001Full accounts made up to 31 January 2001 (13 pages)
2 April 2001Return made up to 13/03/01; full list of members (7 pages)
2 April 2001Return made up to 13/03/01; full list of members (7 pages)
31 July 2000Full accounts made up to 31 January 2000 (16 pages)
31 July 2000Full accounts made up to 31 January 2000 (16 pages)
8 May 2000Director's particulars changed (1 page)
8 May 2000Director's particulars changed (1 page)
14 April 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2000Declaration of assistance for shares acquisition (11 pages)
29 March 2000Declaration of assistance for shares acquisition (11 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
21 December 1999Director's particulars changed (1 page)
21 December 1999Director's particulars changed (1 page)
7 September 1999Declaration of satisfaction of mortgage/charge (5 pages)
7 September 1999Declaration of satisfaction of mortgage/charge (5 pages)
5 August 1999Full accounts made up to 31 January 1999 (13 pages)
5 August 1999Full accounts made up to 31 January 1999 (13 pages)
22 July 1999Secretary's particulars changed;director's particulars changed (1 page)
22 July 1999Secretary's particulars changed;director's particulars changed (1 page)
16 July 1999Particulars of mortgage/charge (11 pages)
16 July 1999Particulars of mortgage/charge (11 pages)
26 March 1999Return made up to 13/03/99; no change of members (4 pages)
26 March 1999Return made up to 13/03/99; no change of members (4 pages)
5 June 1998Full accounts made up to 31 January 1998 (13 pages)
5 June 1998Full accounts made up to 31 January 1998 (13 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
25 October 1997Declaration of satisfaction of mortgage/charge (1 page)
25 October 1997Declaration of satisfaction of mortgage/charge (1 page)
13 October 1997Particulars of mortgage/charge (8 pages)
13 October 1997Particulars of mortgage/charge (8 pages)
8 May 1997Full accounts made up to 31 January 1997 (14 pages)
8 May 1997Full accounts made up to 31 January 1997 (14 pages)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
20 March 1997Return made up to 13/03/97; no change of members (4 pages)
20 March 1997Return made up to 13/03/97; no change of members (4 pages)
17 April 1996Full accounts made up to 31 January 1996 (15 pages)
17 April 1996Full accounts made up to 31 January 1996 (15 pages)
24 March 1996Return made up to 13/03/96; full list of members
  • 363(287) ‐ Registered office changed on 24/03/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1996Return made up to 13/03/96; full list of members
  • 363(287) ‐ Registered office changed on 24/03/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
11 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
23 June 1995Full accounts made up to 31 January 1995 (16 pages)
23 June 1995Full accounts made up to 31 January 1995 (16 pages)
13 March 1995Return made up to 13/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 March 1995Return made up to 13/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 June 1986Secretary resigned;new secretary appointed (2 pages)
11 June 1986Secretary resigned;new secretary appointed (2 pages)
11 June 1986Secretary resigned;new secretary appointed (2 pages)
11 June 1986Secretary resigned;new secretary appointed (2 pages)
24 May 1986Memorandum and Articles of Association (17 pages)
24 May 1986Memorandum and Articles of Association (17 pages)