Company NameBidvest Outsourced Services Limited
DirectorAlexandria Varley
Company StatusActive
Company Number01997606
CategoryPrivate Limited Company
Incorporation Date7 March 1986(38 years, 2 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Alexandria Varley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(30 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGround Floor Suite, River House Maidstone Road
Sidcup
Kent
DA14 5RH
Secretary NameMrs Alexandria Varley
StatusCurrent
Appointed30 June 2021(35 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressGround Floor Suite, River House Maidstone Road
Sidcup
Kent
DA14 5RH
Director NameMichael Richard Cleveley
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7AF
Director NameMr Roger Malcolm Holbeche
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 1994)
RoleChartered Surveyor
Correspondence Address120 Myton Road
Warwick
Warwickshire
CV34 6PR
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusResigned
Appointed02 October 1991(5 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 29 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameMalcolm Richard Stone
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(6 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 March 1993)
RoleCompany Director
Correspondence Address11th Floor Hmd Building
116-118 Desnoeux Road
Central
Foreign
Director NameTai Yu Wong
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(6 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 September 1998)
RoleMerchant
Correspondence AddressFlat A 11th Floor
48-50 Main Road
Aberdeen
Hong Kong
Director NameMr Tao Lui Wong
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(6 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 September 1998)
RoleSolicitor
Correspondence AddressGround Floor & Mezz Floor
48-50 Aberden Main Road
Hongkong
Director NameFrederick George Fisher
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1993(7 years after company formation)
Appointment Duration9 months (resigned 30 December 1993)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOakley Hall
Market Drayton
Shropshire
TF9 4AG
Director NameJohn William Richard Yerbury
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address10 Bannerdown Close
Batheaston
Bath
BA1 7NJ
Director NamePeter Donald Nuttall
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(7 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 January 1995)
RoleChartered Accountant
Correspondence Address41 Nags Head
Avening
Tetbury
Gloucestershire
GL8 8NZ
Wales
Director NameMr Michael James Kingshott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(8 years after company formation)
Appointment Duration8 years (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Brick Kiln Lane
Horsmonden
Kent
TN12 8EN
Director NameBarry Charles Russell
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(8 years after company formation)
Appointment Duration7 years, 11 months (resigned 28 February 2002)
RoleProperty Manager
Correspondence Address21 The Albany
67 Woodcote Road
Wallington
Surrey
SM6 0PS
Director NameMr Stuart John Bridges
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 April 1997)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine Cottage
Nuptown
Warfield
Berkshire
RG42 6HS
Director NamePaul Michael Pascan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(11 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2002)
RoleAccountant
Correspondence Address38 Hillcroft
Dunstable
Bedfordshire
LU6 1TU
Secretary NameMr Paul Clement Scott
NationalityBritish
StatusResigned
Appointed29 September 1997(11 years, 6 months after company formation)
Appointment Duration23 years, 9 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Handover Centre Appletree Trading Estate
Chipping Warden
Banbury
OX17 1LL
Director NameMr David Alexander Winduss
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(12 years after company formation)
Appointment Duration8 years (resigned 07 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlebe House
Buckland Dinham
Frome
Somerset
BA11 2QW
Director NameStuart James McLaughlan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(12 years after company formation)
Appointment Duration4 years, 4 months (resigned 20 August 2002)
RoleAccountant
Correspondence AddressThe Coach House 84 Ranelagh Road
Ealing
London
W5 5RP
Director NameMr Paul Clement Scott
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(16 years, 8 months after company formation)
Appointment Duration18 years, 8 months (resigned 30 June 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Handover Centre Appletree Trading Estate
Chipping Warden
Banbury
OX17 1LL
Director NameMr Stephen David Bender
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(20 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 01 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Casewick Lane
Uffington
Stamford
Lincolnshire
PE9 4SX

Contact

Telephone01225 420666
Telephone regionBath

Location

Registered AddressGround Floor Suite, River House
Maidstone Road
Sidcup
Kent
DA14 5RH
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2.2b at £0.01Bidcorp PLC
100.00%
Ordinary
1 at £0.01Paul Clement Scott
0.00%
Ordinary

Financials

Year2014
Net Worth£22,417,818
Current Liabilities£4,560

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

13 March 1997Delivered on: 20 March 1997
Satisfied on: 19 September 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
30 March 1992Delivered on: 8 April 1992
Satisfied on: 19 September 2002
Persons entitled: Midland 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.
Fully Satisfied
22 March 1989Delivered on: 6 April 1989
Satisfied on: 19 September 2002
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 balfour mews london W1 and assigns the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 March 1988Delivered on: 29 March 1988
Satisfied on: 24 January 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 41/42, george road, edgbaston birmingham. Together with all buildings and fixtures thereon.
Fully Satisfied
26 October 1987Delivered on: 29 October 1987
Satisfied on: 19 September 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book and other debts owing to the company floating charge over all the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

5 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
31 July 2023Full accounts made up to 30 June 2023 (19 pages)
3 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
9 August 2022Full accounts made up to 30 June 2022 (19 pages)
30 March 2022Registered office address changed from The Handover Centre Appletree Trading Estate Chipping Warden Banbury OX17 1LL England to Ground Floor Suite, River House Maidstone Road Sidcup Kent DA14 5RH on 30 March 2022 (1 page)
4 October 2021Confirmation statement made on 2 October 2021 with updates (4 pages)
26 July 2021Full accounts made up to 30 June 2021 (17 pages)
30 June 2021Appointment of Mrs Alexandria Varley as a secretary on 30 June 2021 (2 pages)
30 June 2021Termination of appointment of Paul Clement Scott as a director on 30 June 2021 (1 page)
30 June 2021Termination of appointment of Paul Clement Scott as a secretary on 30 June 2021 (1 page)
2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
21 July 2020Full accounts made up to 30 June 2020 (17 pages)
18 November 2019Secretary's details changed for Mr Paul Clement Scott on 15 November 2019 (1 page)
18 November 2019Director's details changed for Mr Paul Clement Scott on 15 November 2019 (2 pages)
22 October 2019Registered office address changed from Unit 2 Langley Park Waterside Drive Langley Slouth SL3 6AD to The Handover Centre Appletree Trading Estate Chipping Warden Banbury OX17 1LL on 22 October 2019 (1 page)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
19 July 2019Full accounts made up to 30 June 2019 (17 pages)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
19 July 2018Full accounts made up to 30 June 2018 (17 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
25 July 2017Full accounts made up to 30 June 2017 (16 pages)
25 July 2017Full accounts made up to 30 June 2017 (16 pages)
19 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-09
(3 pages)
19 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-09
(3 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
25 July 2016Full accounts made up to 30 June 2016 (19 pages)
25 July 2016Full accounts made up to 30 June 2016 (19 pages)
16 June 2016Appointment of Mrs Alexandria Varley as a director on 1 June 2016 (2 pages)
16 June 2016Appointment of Mrs Alexandria Varley as a director on 1 June 2016 (2 pages)
15 June 2016Termination of appointment of Stephen David Bender as a director on 1 June 2016 (1 page)
15 June 2016Termination of appointment of Stephen David Bender as a director on 1 June 2016 (1 page)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 21,713,736.55
(5 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 21,713,736.55
(5 pages)
7 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 21,713,736.55
(5 pages)
27 July 2015Full accounts made up to 30 June 2015 (14 pages)
27 July 2015Full accounts made up to 30 June 2015 (14 pages)
17 April 2015Registered office address changed from Unit 2 Waterside Drive Langley Slough SL3 6AD England to Unit 2 Langley Park Waterside Drive Langley Slouth SL3 6AD on 17 April 2015 (1 page)
17 April 2015Registered office address changed from Unit 2 Waterside Drive Langley Slough SL3 6AD England to Unit 2 Langley Park Waterside Drive Langley Slouth SL3 6AD on 17 April 2015 (1 page)
30 March 2015Registered office address changed from 3Rd Floor 11 Hill Street London W1J 5LF to Unit 2 Waterside Drive Langley Slough SL3 6AD on 30 March 2015 (1 page)
30 March 2015Registered office address changed from 3Rd Floor 11 Hill Street London W1J 5LF to Unit 2 Waterside Drive Langley Slough SL3 6AD on 30 March 2015 (1 page)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 21,713,736.55
(5 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 21,713,736.55
(5 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 21,713,736.55
(5 pages)
30 July 2014Full accounts made up to 30 June 2014 (14 pages)
30 July 2014Full accounts made up to 30 June 2014 (14 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 21,713,736.55
(5 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 21,713,736.55
(5 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 21,713,736.55
(5 pages)
22 July 2013Full accounts made up to 30 June 2013 (13 pages)
22 July 2013Full accounts made up to 30 June 2013 (13 pages)
25 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
17 July 2012Full accounts made up to 30 June 2012 (13 pages)
17 July 2012Full accounts made up to 30 June 2012 (13 pages)
11 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
25 July 2011Full accounts made up to 30 June 2011 (13 pages)
25 July 2011Full accounts made up to 30 June 2011 (13 pages)
14 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
21 July 2010Full accounts made up to 30 June 2010 (14 pages)
21 July 2010Full accounts made up to 30 June 2010 (14 pages)
4 March 2010Registered office address changed from 2Nd Floor 63 Curzon Street London W1J 8PD on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 2Nd Floor 63 Curzon Street London W1J 8PD on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 2Nd Floor 63 Curzon Street London W1J 8PD on 4 March 2010 (1 page)
20 October 2009Director's details changed for Stephen David Bender on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Mr Paul Clement Scott on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Stephen David Bender on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Mr Paul Clement Scott on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Mr Paul Clement Scott on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Stephen David Bender on 1 October 2009 (2 pages)
21 July 2009Full accounts made up to 30 June 2009 (14 pages)
21 July 2009Full accounts made up to 30 June 2009 (14 pages)
6 October 2008Return made up to 02/10/08; full list of members (4 pages)
6 October 2008Return made up to 02/10/08; full list of members (4 pages)
24 July 2008Full accounts made up to 30 June 2008 (13 pages)
24 July 2008Full accounts made up to 30 June 2008 (13 pages)
10 October 2007Return made up to 02/10/07; full list of members (2 pages)
10 October 2007Return made up to 02/10/07; full list of members (2 pages)
2 August 2007Full accounts made up to 30 June 2007 (14 pages)
2 August 2007Full accounts made up to 30 June 2007 (14 pages)
4 October 2006Return made up to 02/10/06; full list of members (2 pages)
4 October 2006Return made up to 02/10/06; full list of members (2 pages)
26 July 2006Full accounts made up to 30 June 2006 (14 pages)
26 July 2006Full accounts made up to 30 June 2006 (14 pages)
13 April 2006Director resigned (1 page)
13 April 2006New director appointed (3 pages)
13 April 2006New director appointed (3 pages)
13 April 2006Director resigned (1 page)
2 November 2005Return made up to 02/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 November 2005Return made up to 02/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 August 2005Full accounts made up to 30 June 2005 (15 pages)
23 August 2005Full accounts made up to 30 June 2005 (15 pages)
30 June 2005Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page)
30 June 2005Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page)
17 December 2004Full accounts made up to 30 June 2004 (13 pages)
17 December 2004Full accounts made up to 30 June 2004 (13 pages)
28 October 2004Return made up to 02/10/04; full list of members (7 pages)
28 October 2004Return made up to 02/10/04; full list of members (7 pages)
7 December 2003Full accounts made up to 30 June 2003 (14 pages)
7 December 2003Full accounts made up to 30 June 2003 (14 pages)
15 October 2003Return made up to 02/10/03; full list of members (7 pages)
15 October 2003Return made up to 02/10/03; full list of members (7 pages)
17 March 2003Company name changed jacobs property LIMITED\certificate issued on 17/03/03 (2 pages)
17 March 2003Company name changed jacobs property LIMITED\certificate issued on 17/03/03 (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002Director resigned (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002Director resigned (1 page)
1 November 2002Return made up to 02/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/11/02
(7 pages)
1 November 2002Return made up to 02/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/11/02
(7 pages)
10 October 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
10 October 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
31 May 2002Full accounts made up to 31 December 2001 (14 pages)
31 May 2002Full accounts made up to 31 December 2001 (14 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
8 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2001Full accounts made up to 31 December 2000 (15 pages)
9 July 2001Full accounts made up to 31 December 2000 (15 pages)
13 November 2000Return made up to 02/10/00; full list of members (7 pages)
13 November 2000Return made up to 02/10/00; full list of members (7 pages)
14 July 2000Full accounts made up to 31 December 1999 (14 pages)
14 July 2000Full accounts made up to 31 December 1999 (14 pages)
1 November 1999Return made up to 02/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 1999Return made up to 02/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 1999Full accounts made up to 31 December 1998 (16 pages)
14 April 1999Full accounts made up to 31 December 1998 (16 pages)
14 October 1998Return made up to 02/10/98; no change of members (6 pages)
14 October 1998Return made up to 02/10/98; no change of members (6 pages)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
8 June 1998Full accounts made up to 31 December 1997 (14 pages)
8 June 1998Full accounts made up to 31 December 1997 (14 pages)
29 May 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
29 May 1998Application for reregistration from PLC to private (1 page)
29 May 1998Re-registration of Memorandum and Articles (14 pages)
29 May 1998Re-registration of Memorandum and Articles (14 pages)
29 May 1998Application for reregistration from PLC to private (1 page)
29 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 May 1998Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
29 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 May 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
29 May 1998Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
20 October 1997Return made up to 02/10/97; no change of members (6 pages)
20 October 1997Return made up to 02/10/97; no change of members (6 pages)
2 October 1997Secretary resigned (1 page)
2 October 1997New secretary appointed (2 pages)
2 October 1997Secretary resigned (1 page)
2 October 1997New secretary appointed (2 pages)
4 August 1997Full accounts made up to 31 December 1996 (15 pages)
4 August 1997Full accounts made up to 31 December 1996 (15 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
20 March 1997Particulars of mortgage/charge (3 pages)
20 March 1997Particulars of mortgage/charge (3 pages)
3 October 1996Return made up to 02/10/96; full list of members (12 pages)
3 October 1996Return made up to 02/10/96; full list of members (12 pages)
24 September 1996Full accounts made up to 31 December 1995 (17 pages)
24 September 1996Full accounts made up to 31 December 1995 (17 pages)
13 March 1996Registered office changed on 13/03/96 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
13 March 1996Registered office changed on 13/03/96 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
1 March 1996Director's particulars changed (1 page)
1 March 1996Director's particulars changed (1 page)
20 October 1995Return made up to 02/10/95; bulk list available separately (13 pages)
20 October 1995Return made up to 02/10/95; bulk list available separately (13 pages)
9 October 1995Full group accounts made up to 31 December 1994 (25 pages)
9 October 1995Full group accounts made up to 31 December 1994 (25 pages)
21 July 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 July 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 July 1994Statement of affairs (54 pages)
20 July 1994Ad 31/03/94--------- £ si [email protected] (2 pages)
20 July 1994Ad 31/03/94--------- £ si [email protected] (2 pages)
20 July 1994Statement of affairs (54 pages)
10 June 1994Memorandum and Articles of Association (46 pages)
10 June 1994Memorandum and Articles of Association (46 pages)
17 May 1994Certificate of reduction of issued capital and share premium (1 page)
17 May 1994Certificate of reduction of issued capital and share premium (1 page)
13 May 1994Reduction of iss capital and minute (oc) £ ic 30155318/ 23913637 (4 pages)
13 May 1994Reduction of iss capital and minute (oc) £ ic 30155318/ 23913637 (4 pages)
11 May 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(5 pages)
11 May 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(5 pages)
15 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
15 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)