14 East Bay Lane
London
E15 2GW
Director Name | Mr Laurent Du Passage |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 August 2021(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW |
Secretary Name | Ms Ralitza Dimitrova Vaiter |
---|---|
Status | Current |
Appointed | 30 August 2021(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW |
Director Name | Mr Colin Brian Bennett |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(6 years after company formation) |
Appointment Duration | 14 years (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Warren Spring Elms Lane Little Baddow Essex CM3 4SD |
Director Name | Colin Davies |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(6 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 May 1992) |
Role | Company Director |
Correspondence Address | 109 Mariners Way Off Lymebrook Way Maldon Essex CM9 6YX |
Director Name | David Shaw Fielden |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(6 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 May 1992) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Kingsfield Old Midford Road Bath BA2 7DH |
Secretary Name | John Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(6 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | Connaught House Ongar Road, Stondon Massey Brentwood Essex CM15 0EQ |
Director Name | John Hutton |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 April 2003) |
Role | Executive Director |
Correspondence Address | Connaught House Ongar Road, Stondon Massey Brentwood Essex CM15 0EQ |
Director Name | Christian Sarcy |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 December 1997) |
Role | Company Director |
Correspondence Address | 88 Allee Du Champ De La Mare 91190 Gif-Sur-Yvette France |
Director Name | Mrs Virginie Annette Francine Pradere |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 April 1997) |
Role | Banker |
Correspondence Address | 56 Rue Vaneau Paris 75007 France Foreign |
Director Name | Anthony George Adkins |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(11 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 24 February 2000) |
Role | Executive Director |
Correspondence Address | 4659 Gatetree Circle Pleasanton California 94566 United States Of America Foreign |
Director Name | Mr Denis Thiery |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 May 1998(12 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 02 February 2011) |
Role | Executive Director |
Country of Residence | France |
Correspondence Address | Neopost House South Street Romford Essex RM1 2AR |
Director Name | David Glover |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 November 2007) |
Role | Executive Director |
Correspondence Address | 250 Berglen Court 7 Branch Road Limehouse London E14 7JZ |
Director Name | David Riley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2006) |
Role | Executive Director |
Correspondence Address | 22 Nyall Court Kidman Close Romford Essex RM2 6GE |
Secretary Name | David Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2006) |
Role | Executive Director |
Correspondence Address | 22 Nyall Court Kidman Close Romford Essex RM2 6GE |
Director Name | Mr Paul Richard Puxty |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(20 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 27 September 2019) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW |
Secretary Name | Mr Paul Richard Puxty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(20 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 27 September 2019) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW |
Director Name | Mr Kevan Ian Mutton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 February 2011) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Neopost House South Street Romford Essex RM1 2AR |
Director Name | Mr Michael Adrian Stone |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 February 2011(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 July 2018) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Neopost House South Street Romford Essex RM1 2AR |
Director Name | M Bertand Dumazy |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 February 2011(24 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 05 July 2011) |
Role | Executive Director |
Country of Residence | France |
Correspondence Address | Neopost House South Street Romford Essex RM1 2AR |
Director Name | Mr Jean Francois Labadie |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 July 2011(25 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 March 2021) |
Role | Executive Director |
Country of Residence | France |
Correspondence Address | 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW |
Director Name | Mr Gregory Adam |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 September 2019(33 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 February 2024) |
Role | Finance Director |
Country of Residence | Belgium |
Correspondence Address | 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW |
Secretary Name | Mr Gregory Adam |
---|---|
Status | Resigned |
Appointed | 27 September 2019(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 2021) |
Role | Company Director |
Correspondence Address | 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW |
Website | neopost.co.uk |
---|
Registered Address | 3rd Floor Press Centre Here East 14 East Bay Lane London E15 2GW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Wick |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Neopost LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,729,000 |
Net Worth | £1,650,000 |
Current Liabilities | £33,809,000 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
23 July 2004 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 |
10 November 2020 | Confirmation statement made on 6 November 2020 with updates (4 pages) |
---|---|
11 February 2020 | Resolutions
|
10 February 2020 | Change of name notice (2 pages) |
15 December 2019 | Full accounts made up to 31 January 2019 (22 pages) |
6 December 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
30 October 2019 | Appointment of Mr Gregory Adam as a director on 27 September 2019 (2 pages) |
30 October 2019 | Appointment of Mr Gregory Adam as a secretary on 27 September 2019 (2 pages) |
9 October 2019 | Termination of appointment of Paul Richard Puxty as a secretary on 27 September 2019 (1 page) |
9 October 2019 | Termination of appointment of Paul Richard Puxty as a director on 27 September 2019 (1 page) |
14 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
14 March 2019 | Notification of Neopost Sa as a person with significant control on 12 March 2018 (2 pages) |
1 November 2018 | Full accounts made up to 31 January 2018 (23 pages) |
29 October 2018 | Registered 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 2018 | Termination of appointment of Michael Adrian Stone as a director on 31 July 2018 (1 page) |
24 August 2018 | Cessation of Jean Francois Labadie as a person with significant control on 24 August 2018 (1 page) |
24 August 2018 | Cessation of Michael Adrian Stone as a person with significant control on 24 August 2018 (1 page) |
24 August 2018 | Notification of N as a person with significant control on 24 August 2018 (2 pages) |
24 August 2018 | Appointment of Mr Duncan Groom as a director on 1 August 2018 (2 pages) |
24 August 2018 | Cessation of Paul Richard Puxty as a person with significant control on 24 August 2018 (1 page) |
20 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 31 January 2017 (22 pages) |
20 September 2017 | Full accounts made up to 31 January 2017 (22 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
9 December 2016 | Full accounts made up to 31 January 2016 (22 pages) |
9 December 2016 | Full accounts made up to 31 January 2016 (22 pages) |
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
8 December 2015 | Full accounts made up to 31 January 2015 (17 pages) |
8 December 2015 | Full accounts made up to 31 January 2015 (17 pages) |
18 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
7 November 2014 | Full accounts made up to 31 January 2014 (17 pages) |
7 November 2014 | Full accounts made up to 31 January 2014 (17 pages) |
24 July 2014 | Satisfaction of charge 7 in full (1 page) |
24 July 2014 | Satisfaction of charge 7 in full (1 page) |
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
31 October 2013 | Full accounts made up to 31 January 2013 (17 pages) |
31 October 2013 | Full accounts made up to 31 January 2013 (17 pages) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Full accounts made up to 31 January 2012 (18 pages) |
5 November 2012 | Full accounts made up to 31 January 2012 (18 pages) |
23 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Full accounts made up to 31 January 2011 (18 pages) |
1 November 2011 | Full accounts made up to 31 January 2011 (18 pages) |
20 July 2011 | Director's details changed for M Jean-Francois Ladadie on 11 July 2011 (2 pages) |
20 July 2011 | Appointment of M Jean-Francois Ladadie as a director (2 pages) |
20 July 2011 | Director's details changed for M Jean-Francois Ladadie on 11 July 2011 (2 pages) |
20 July 2011 | Appointment of M Jean-Francois Ladadie as a director (2 pages) |
14 July 2011 | Termination of appointment of Bertand Dumazy as a director (1 page) |
14 July 2011 | Termination of appointment of Bertand Dumazy as a director (1 page) |
18 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Appointment of M Bertand Dumazy as a director (2 pages) |
11 February 2011 | Appointment of M Bertand Dumazy as a director (2 pages) |
11 February 2011 | Appointment of Mr Michael Adrian Stone as a director (2 pages) |
11 February 2011 | Appointment of Mr Michael Adrian Stone as a director (2 pages) |
10 February 2011 | Termination of appointment of Denis Thiery as a director (1 page) |
10 February 2011 | Termination of appointment of Denis Thiery as a director (1 page) |
10 February 2011 | Termination of appointment of Kevan Mutton as a director (1 page) |
10 February 2011 | Termination of appointment of Kevan Mutton as a director (1 page) |
1 November 2010 | Full accounts made up to 31 January 2010 (17 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (17 pages) |
5 August 2010 | Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page) |
5 August 2010 | Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page) |
5 August 2010 | Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr. Denis Thiery on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr. Denis Thiery on 5 August 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page) |
5 August 2010 | Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr. Denis Thiery on 5 August 2010 (2 pages) |
13 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Full accounts made up to 31 January 2009 (17 pages) |
29 October 2009 | Full accounts made up to 31 January 2009 (17 pages) |
24 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
28 November 2008 | Full accounts made up to 31 January 2008 (17 pages) |
28 November 2008 | Full accounts made up to 31 January 2008 (17 pages) |
4 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
16 November 2007 | Full accounts made up to 31 January 2007 (17 pages) |
16 November 2007 | Full accounts made up to 31 January 2007 (17 pages) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New director appointed (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
18 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
25 August 2006 | Full accounts made up to 31 January 2006 (17 pages) |
25 August 2006 | Full accounts made up to 31 January 2006 (17 pages) |
21 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | New secretary appointed (1 page) |
3 July 2006 | New secretary appointed (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
17 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
17 March 2006 | Location of register of members (1 page) |
17 March 2006 | Location of register of members (1 page) |
17 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
14 September 2005 | Full accounts made up to 31 January 2005 (17 pages) |
14 September 2005 | Full accounts made up to 31 January 2005 (17 pages) |
8 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2005 | Return made up to 13/03/05; full list of members (2 pages) |
7 April 2005 | Return made up to 13/03/05; full list of members (2 pages) |
29 July 2004 | Particulars of mortgage/charge (9 pages) |
29 July 2004 | Particulars of mortgage/charge (9 pages) |
22 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2004 | Full accounts made up to 31 January 2004 (17 pages) |
12 July 2004 | Full accounts made up to 31 January 2004 (17 pages) |
5 May 2004 | Return made up to 13/03/04; full list of members
|
5 May 2004 | Return made up to 13/03/04; full list of members
|
23 September 2003 | Full accounts made up to 31 January 2003 (17 pages) |
23 September 2003 | Full accounts made up to 31 January 2003 (17 pages) |
10 June 2003 | New secretary appointed;new director appointed (4 pages) |
10 June 2003 | New secretary appointed;new director appointed (4 pages) |
5 June 2003 | Secretary resigned;director resigned (1 page) |
5 June 2003 | Secretary resigned;director resigned (1 page) |
20 March 2003 | Return made up to 13/03/03; full list of members (8 pages) |
20 March 2003 | Return made up to 13/03/03; full list of members (8 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
27 June 2002 | Full accounts made up to 31 January 2002 (15 pages) |
27 June 2002 | Full accounts made up to 31 January 2002 (15 pages) |
21 March 2002 | Return made up to 13/03/02; full list of members (7 pages) |
21 March 2002 | Return made up to 13/03/02; full list of members (7 pages) |
21 November 2001 | Director's particulars changed (1 page) |
21 November 2001 | Director's particulars changed (1 page) |
25 July 2001 | Full accounts made up to 31 January 2001 (13 pages) |
25 July 2001 | Full accounts made up to 31 January 2001 (13 pages) |
2 April 2001 | Return made up to 13/03/01; full list of members (7 pages) |
2 April 2001 | Return made up to 13/03/01; full list of members (7 pages) |
31 July 2000 | Full accounts made up to 31 January 2000 (16 pages) |
31 July 2000 | Full accounts made up to 31 January 2000 (16 pages) |
8 May 2000 | Director's particulars changed (1 page) |
8 May 2000 | Director's particulars changed (1 page) |
14 April 2000 | Return made up to 13/03/00; full list of members
|
14 April 2000 | Return made up to 13/03/00; full list of members
|
29 March 2000 | Declaration of assistance for shares acquisition (11 pages) |
29 March 2000 | Declaration of assistance for shares acquisition (11 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
21 December 1999 | Director's particulars changed (1 page) |
21 December 1999 | Director's particulars changed (1 page) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (5 pages) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (5 pages) |
5 August 1999 | Full accounts made up to 31 January 1999 (13 pages) |
5 August 1999 | Full accounts made up to 31 January 1999 (13 pages) |
22 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 1999 | Particulars of mortgage/charge (11 pages) |
16 July 1999 | Particulars of mortgage/charge (11 pages) |
26 March 1999 | Return made up to 13/03/99; no change of members (4 pages) |
26 March 1999 | Return made up to 13/03/99; no change of members (4 pages) |
5 June 1998 | Full accounts made up to 31 January 1998 (13 pages) |
5 June 1998 | Full accounts made up to 31 January 1998 (13 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
25 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1997 | Particulars of mortgage/charge (8 pages) |
13 October 1997 | Particulars of mortgage/charge (8 pages) |
8 May 1997 | Full accounts made up to 31 January 1997 (14 pages) |
8 May 1997 | Full accounts made up to 31 January 1997 (14 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
20 March 1997 | Return made up to 13/03/97; no change of members (4 pages) |
20 March 1997 | Return made up to 13/03/97; no change of members (4 pages) |
17 April 1996 | Full accounts made up to 31 January 1996 (15 pages) |
17 April 1996 | Full accounts made up to 31 January 1996 (15 pages) |
24 March 1996 | Return made up to 13/03/96; full list of members
|
24 March 1996 | Return made up to 13/03/96; full list of members
|
11 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
11 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
23 June 1995 | Full accounts made up to 31 January 1995 (16 pages) |
23 June 1995 | Full accounts made up to 31 January 1995 (16 pages) |
13 March 1995 | Return made up to 13/03/95; no change of members
|
13 March 1995 | Return made up to 13/03/95; no change of members
|
11 June 1986 | Secretary resigned;new secretary appointed (2 pages) |
11 June 1986 | Secretary resigned;new secretary appointed (2 pages) |
11 June 1986 | Secretary resigned;new secretary appointed (2 pages) |
11 June 1986 | Secretary resigned;new secretary appointed (2 pages) |
24 May 1986 | Memorandum and Articles of Association (17 pages) |
24 May 1986 | Memorandum and Articles of Association (17 pages) |