Company NameDc Management Services Limited
Company StatusActive
Company Number02052212
CategoryPrivate Limited Company
Incorporation Date3 September 1986(37 years, 7 months ago)
Previous NameNevrus (314) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Benjamin James Collins
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2002(16 years, 3 months after company formation)
Appointment Duration21 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Martinbridge Estate
Lincoln Road
Enfield
EN1 1SP
Director NameMr Nicholas John Davis
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2017(30 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Martinbridge Estate
Lincoln Road
Enfield
EN1 1SP
Director NameMr Richard Ennis
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2017(30 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Martinbridge Estate
Lincoln Road
Enfield
EN1 1SP
Director NameMr Peter David Williams
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed05 June 2018(31 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 1 Martinbridge Estate
Lincoln Road
Enfield
EN1 1SP
Director NameMr Stephen Neil Hopewell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(35 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 1 Martinbridge Estate
Lincoln Road
Enfield
EN1 1SP
Director NameDuncan Paul Collins
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1987(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address130 Green Dragon Lane
Winchmore Hill
London
N21 1HA
Director NameMr Duncan Paul Collins
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1987(1 year after company formation)
Appointment Duration26 years, 8 months (resigned 28 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Martinbridge Estate
Lincoln Road
Enfield
EN1 1SP
Director NameMrs Susan Charlotte Collins
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1990(3 years, 11 months after company formation)
Appointment Duration26 years, 9 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Martinbridge Estate
Lincoln Road
Enfield
EN1 1SP
Secretary NameMrs Susan Charlotte Collins
NationalityBritish
StatusResigned
Appointed01 August 1990(3 years, 11 months after company formation)
Appointment Duration21 years, 5 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Martinbridge Estate
Lincoln Road
Enfield
EN1 1SP
Director NameMr Lee Michael Richard Camp
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(22 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 2009)
RoleFinancial Director
Country of ResidenceGBR
Correspondence AddressFlat 12 Jordan Court
Flawn Way
St Neots
Cambridgeshire
PE19 2JN
Secretary NameMr Lee Michael Richard Camp
NationalityBritish
StatusResigned
Appointed05 November 2008(22 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 2009)
RoleFinancial Director
Country of ResidenceGBR
Correspondence AddressFlat 12 Jordan Court
Flawn Way
St Neots
Cambridgeshire
PE19 2JN
Director NameMr Steve Breese
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(24 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Martinbridge Estate Lincoln Road
Enfield
Middlesex
EN1 1SP
Secretary NameMr Steve Breese
StatusResigned
Appointed01 December 2011(25 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 March 2018)
RoleCompany Director
Correspondence AddressUnit 1 Martinbridge Estate
Lincoln Road
Enfield
EN1 1SP
Director NameMr Charles Lowther Tippet
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(27 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Martinbridge Estate Lincoln Road
Enfield
Middlesex
EN1 1SP
Director NameMr Timothy John Worrall
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(27 years, 4 months after company formation)
Appointment Duration5 years (resigned 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Martinbridge Estate Lincoln Road
Enfield
Middlesex
EN1 1SP
Director NamePatrick James O'Donnell
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(27 years, 4 months after company formation)
Appointment Duration4 years (resigned 24 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Martinbridge Estate
Lincoln Road
Enfield
Middlesex
EN1 1SP
Director NameMiss Jodie Collins
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(27 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Martinbridge Estate Lincoln Road
Enfield
EN1 1SP
Director NameMrs Megan Sarah Collins
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(29 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 11 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Martinbridge Estate
Lincoln Road
Enfield
EN1 1SP
Director NameMr Patrick James O'Donnell
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2019(32 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Martinbridge Estate
Lincoln Road
Enfield
EN1 1SP

Contact

Websitestephenjames.co.uk

Location

Registered AddressUnit 1 Martinbridge Estate
Lincoln Road
Enfield
EN1 1SP
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

91.8k at £1Benjamin James Collins
50.74%
Ordinary
9k at £1Megan Collins
4.97%
Ordinary
7.2k at £1Eversley Trust
3.98%
Ordinary
36k at £1Jodie Collins
19.90%
Ordinary
36k at £1Susan Charlotte Collins
19.90%
Ordinary
25k at £0.01Des Campbell
0.14%
Ordinary A
20k at £0.01Richard Ennis
0.11%
Ordinary A
15k at £0.01Steve Breese
0.08%
Ordinary A
10k at £0.01Patrick James O'donnell
0.06%
Ordinary A
5k at £0.01Charles Tippet
0.03%
Ordinary A
5k at £0.01Gayle Kelly
0.03%
Ordinary A
5k at £0.01James Browne
0.03%
Ordinary A
5k at £0.01Timothy Worrall
0.03%
Ordinary A
2.5k at £0.01David Coleman
0.01%
Ordinary A

Financials

Year2014
Turnover£214,775,000
Gross Profit£19,106,000
Net Worth£13,504,000
Cash£507,000
Current Liabilities£35,889,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Charges

31 October 2002Delivered on: 1 November 2002
Persons entitled: Bmw Financial Services (GB) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of lincoln road enfield middlesex.
Outstanding
10 May 2002Delivered on: 23 May 2002
Persons entitled: Cgu International Insurance PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's interest in all money from time to time standing to the credit of a deposit account into which the sum of £365,000.000. see the mortgage charge document for full details.
Outstanding
31 May 2022Delivered on: 8 June 2022
Persons entitled: Bmw Financial Services (GB) Limited

Classification: A registered charge
Particulars: Freehold property known as 2 and 12 tylney road, bromley, BR1 2RP. Registered title number: SGL424289.. And other properties as per the schedule.
Outstanding
1 October 2020Delivered on: 26 October 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
24 January 2018Delivered on: 24 January 2018
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
7 September 2017Delivered on: 7 September 2017
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
22 April 2016Delivered on: 22 April 2016
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
24 June 2013Delivered on: 28 June 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 October 2011Delivered on: 26 October 2011
Persons entitled: Bmw Financial Services (GB) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 150 great cambridge road enfield t/no EGL163263. F/h 195 great cambridge road enfield t/no NGL437744. L/h 196 great cambridge road enfield t/no EGL322344 (for further details of the properties charged please refer to the form MG01) see image for full details.
Outstanding
27 July 2006Delivered on: 2 August 2006
Persons entitled: Bmw Financial Services (GB) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H clock parade and 1 to 6 clock parade, london road, enfield t/nos NGL143257, P103016, MX122430, P103018, AGL144984, EGL179922, EGL372138 and EGL331603.
Outstanding
28 February 2005Delivered on: 1 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 clock parade and land at clock garage, bush hill park, enfield, middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 October 2004Delivered on: 13 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the north side of lincoln road, t/n AGL86261, by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance from time to time affecting the property or the assets.
Outstanding
13 September 2004Delivered on: 14 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 clock parade london road enfield t/no MX122430. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 June 2004Delivered on: 16 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 martinbridge estate enfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 August 2003Delivered on: 23 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 garfield court, enfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 August 2003Delivered on: 23 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2A clock parade, enfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 August 2003Delivered on: 23 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3A clock parade, enfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 August 2003Delivered on: 23 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5/6 clock parade, enfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 August 2003Delivered on: 23 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 clock parade enfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 August 2003Delivered on: 23 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A clock parade enfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 August 2003Delivered on: 23 August 2003
Persons entitled: National Westminster 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.
Outstanding
21 December 2000Delivered on: 22 December 2000
Satisfied on: 4 September 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 5/6 clock parade london enfield.
Fully Satisfied
16 March 1995Delivered on: 27 March 1995
Satisfied on: 4 September 2003
Persons entitled: Barclays Bank PLC,

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 136 chaseside , enfield, london ,title no mx 180079.
Fully Satisfied
16 March 1995Delivered on: 27 March 1995
Satisfied on: 4 September 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 garfield (ground floor flat) london road, enfield , london, title no MX379844.
Fully Satisfied
16 March 1995Delivered on: 27 March 1995
Satisfied on: 4 September 2003
Persons entitled: Barclays Bank PLC,

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 and 1A clock parade ,london road, enfield , london title no P103016.
Fully Satisfied
16 March 1995Delivered on: 22 March 1995
Satisfied on: 4 September 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 134 chase side, enfield, middlesex, l/b of enfield.
Fully Satisfied
24 June 2013Delivered on: 28 June 2013
Satisfied on: 21 February 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land on the north side of lincoln road, london t/no AGL86261. Notification of addition to or amendment of charge.
Fully Satisfied
2 March 1994Delivered on: 10 March 1994
Satisfied on: 4 September 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
8 May 1989Delivered on: 15 May 1989
Satisfied on: 4 September 2003
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.
Fully Satisfied

Filing History

13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 October 2020Registration of charge 020522120028, created on 1 October 2020 (50 pages)
23 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 October 2020Memorandum and Articles of Association (28 pages)
12 October 2020Full accounts made up to 31 December 2019 (23 pages)
28 March 2020Compulsory strike-off action has been discontinued (1 page)
27 March 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
11 March 2020Second filing of Confirmation Statement dated 31/12/2018 (5 pages)
7 October 2019Group of companies' accounts made up to 31 December 2018 (21 pages)
24 May 2019Notification of Stephen James Alliance Limited as a person with significant control on 12 April 2019 (2 pages)
24 May 2019Termination of appointment of Jodie Collins as a director on 11 April 2019 (1 page)
24 May 2019Cessation of Dcms Holdings Limited as a person with significant control on 12 April 2019 (1 page)
24 May 2019Termination of appointment of Megan Sarah Collins as a director on 11 April 2019 (1 page)
19 February 2019Appointment of Mr Patrick O'donnell as a director on 29 January 2019 (2 pages)
19 February 2019Termination of appointment of Timothy John Worrall as a director on 29 January 2019 (1 page)
19 February 2019Termination of appointment of Charles Lowther Tippet as a director on 20 July 2018 (1 page)
18 February 201931/12/18 Statement of Capital gbp 222500
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 11/03/2020.
(7 pages)
25 September 2018Cessation of Ben Collins as a person with significant control on 20 July 2018 (3 pages)
25 September 2018Notification of Dcms Holdings Limited as a person with significant control on 20 July 2018 (4 pages)
24 August 2018Consolidation of shares on 20 July 2018 (4 pages)
8 August 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
7 August 2018Particulars of variation of rights attached to shares (2 pages)
7 August 2018Change of share class name or designation (2 pages)
3 August 2018Resolutions
  • RES13 ‐ Consolidation 20/07/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
3 July 2018Appointment of Mr Peter David Williams as a director on 5 June 2018 (2 pages)
29 March 2018Termination of appointment of Steve Breese as a director on 29 March 2018 (1 page)
29 March 2018Termination of appointment of Steve Breese as a secretary on 29 March 2018 (1 page)
2 February 2018Termination of appointment of Patrick James O'donnell as a director on 24 January 2018 (1 page)
24 January 2018Registration of charge 020522120027, created on 24 January 2018 (6 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
5 December 2017Purchase of own shares. (3 pages)
5 December 2017Purchase of own shares. (3 pages)
7 September 2017Registration of charge 020522120026, created on 7 September 2017 (4 pages)
7 September 2017Registration of charge 020522120026, created on 7 September 2017 (4 pages)
28 June 2017Purchase of own shares. (3 pages)
28 June 2017Purchase of own shares. (3 pages)
13 June 2017Resolutions
  • RES13 ‐ Approve contract terms 28/04/2017
(1 page)
13 June 2017Resolutions
  • RES13 ‐ Approve contract terms 28/04/2017
(1 page)
13 June 2017Cancellation of shares. Statement of capital on 28 April 2017
  • GBP 161,000.00
(6 pages)
13 June 2017Cancellation of shares. Statement of capital on 28 April 2017
  • GBP 161,000.00
(6 pages)
25 May 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
25 May 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
22 May 2017Termination of appointment of Susan Charlotte Collins as a director on 28 April 2017 (2 pages)
22 May 2017Termination of appointment of Susan Charlotte Collins as a director on 28 April 2017 (2 pages)
1 March 2017Appointment of Mr Nicholas John Davis as a director on 6 January 2017 (2 pages)
1 March 2017Appointment of Mr Richard Ennis as a director on 6 January 2017 (2 pages)
1 March 2017Appointment of Mr Nicholas John Davis as a director on 6 January 2017 (2 pages)
1 March 2017Appointment of Mr Richard Ennis as a director on 6 January 2017 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 August 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
16 August 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
22 April 2016Registration of charge 020522120025, created on 22 April 2016 (18 pages)
22 April 2016Registration of charge 020522120025, created on 22 April 2016 (18 pages)
13 February 2016Satisfaction of charge 15 in full (4 pages)
13 February 2016Satisfaction of charge 14 in full (4 pages)
13 February 2016Satisfaction of charge 18 in full (5 pages)
13 February 2016Satisfaction of charge 10 in full (4 pages)
13 February 2016Satisfaction of charge 13 in full (4 pages)
13 February 2016Satisfaction of charge 10 in full (4 pages)
13 February 2016Satisfaction of charge 14 in full (4 pages)
13 February 2016Satisfaction of charge 16 in full (4 pages)
13 February 2016Satisfaction of charge 11 in full (4 pages)
13 February 2016Satisfaction of charge 19 in full (5 pages)
13 February 2016Satisfaction of charge 12 in full (4 pages)
13 February 2016Satisfaction of charge 13 in full (4 pages)
13 February 2016Satisfaction of charge 12 in full (4 pages)
13 February 2016Satisfaction of charge 18 in full (5 pages)
13 February 2016Satisfaction of charge 16 in full (4 pages)
13 February 2016Satisfaction of charge 17 in full (5 pages)
13 February 2016Satisfaction of charge 11 in full (4 pages)
13 February 2016Satisfaction of charge 15 in full (4 pages)
13 February 2016Satisfaction of charge 20 in full (5 pages)
13 February 2016Satisfaction of charge 8 in full (4 pages)
13 February 2016Satisfaction of charge 20 in full (5 pages)
13 February 2016Satisfaction of charge 19 in full (5 pages)
13 February 2016Satisfaction of charge 17 in full (5 pages)
13 February 2016Satisfaction of charge 8 in full (4 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 181,000
(11 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 181,000
(11 pages)
21 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest / (the transactions) general business 28/11/2015
(42 pages)
21 December 2015Resolutions
  • RES13 ‐ Conflict of interest / (the tranactions) general business 28/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
21 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Con flict of interest / (the transactions) 28/11/2015
(39 pages)
21 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest / (the tranactions) general business 28/11/2015
(42 pages)
21 December 2015Resolutions
  • RES13 ‐ Conflict of interest / (the transactions) general business 28/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
21 December 2015Resolutions
  • RES13 ‐ Con flict of interest / (the transactions) 28/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
8 December 2015Auditor's resignation (1 page)
8 December 2015Auditor's resignation (1 page)
27 October 2015Appointment of Mrs Megan Sarah Collins as a director on 1 October 2015 (2 pages)
27 October 2015Appointment of Mrs Megan Sarah Collins as a director on 1 October 2015 (2 pages)
27 October 2015Appointment of Mrs Megan Sarah Collins as a director on 1 October 2015 (2 pages)
28 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 181,000
(3 pages)
28 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 181,000
(3 pages)
28 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 181,000
(3 pages)
9 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 180,925
(3 pages)
9 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 180,925
(3 pages)
9 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 180,925
(3 pages)
20 May 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
20 May 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
21 February 2015Satisfaction of charge 020522120023 in full (4 pages)
21 February 2015Satisfaction of charge 020522120023 in full (4 pages)
18 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(39 pages)
18 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(39 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 180,925
(10 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 180,925
(10 pages)
11 July 2014Appointment of Ms Jodie Collins as a director (3 pages)
11 July 2014Appointment of Ms Jodie Collins as a director (3 pages)
11 July 2014Termination of appointment of Duncan Collins as a director (2 pages)
11 July 2014Termination of appointment of Duncan Collins as a director (2 pages)
30 June 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
30 June 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
27 May 2014Memorandum and Articles of Association (38 pages)
27 May 2014Memorandum and Articles of Association (38 pages)
15 May 2014Appointment of Patrick James O'donnell as a director (3 pages)
15 May 2014Appointment of Patrick James O'donnell as a director (3 pages)
24 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Offer of shares to employees 22/02/2014
(2 pages)
24 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Offer of shares to employees 22/02/2014
(2 pages)
24 April 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 180,925
(4 pages)
24 April 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 180,925
(4 pages)
24 April 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 180,925
(4 pages)
7 April 2014Appointment of Mr Charles Lowther Tippet as a director (5 pages)
7 April 2014Appointment of Mr Charles Lowther Tippet as a director (5 pages)
7 April 2014Appointment of Timothy John Worrall as a director (3 pages)
7 April 2014Appointment of Timothy John Worrall as a director (3 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (7 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (7 pages)
13 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 80,870
(4 pages)
13 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 80,870
(4 pages)
13 December 2013Change of share class name or designation (2 pages)
13 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 100,000
(4 pages)
13 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 180,000
(4 pages)
13 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 180,000
(4 pages)
13 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 100,000
(4 pages)
13 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 80,870
(4 pages)
13 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 180,000
(4 pages)
13 December 2013Change of share class name or designation (2 pages)
13 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ £19,130 into £1 shares 02/12/2013
(29 pages)
13 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ £19,130 into £1 shares 02/12/2013
(29 pages)
13 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 100,000
(4 pages)
28 June 2013Registration of charge 020522120023 (27 pages)
28 June 2013Registration of charge 020522120024 (31 pages)
28 June 2013Registration of charge 020522120023 (27 pages)
28 June 2013Registration of charge 020522120024 (31 pages)
17 June 2013Accounts for a small company made up to 31 December 2012 (9 pages)
17 June 2013Accounts for a small company made up to 31 December 2012 (9 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
31 May 2012Accounts for a small company made up to 31 December 2011 (9 pages)
31 May 2012Accounts for a small company made up to 31 December 2011 (9 pages)
31 January 2012Termination of appointment of Susan Collins as a secretary (1 page)
31 January 2012Termination of appointment of Susan Collins as a secretary (1 page)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
12 December 2011Appointment of Mr Steve Breese as a secretary (1 page)
12 December 2011Appointment of Mr Steve Breese as a secretary (1 page)
26 October 2011Particulars of a mortgage or charge / charge no: 22 (6 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 22 (6 pages)
12 April 2011Appointment of Steve Breese as a director (3 pages)
12 April 2011Appointment of Steve Breese as a director (3 pages)
6 April 2011Accounts for a small company made up to 31 December 2010 (8 pages)
6 April 2011Accounts for a small company made up to 31 December 2010 (8 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
28 April 2010Accounts for a small company made up to 31 December 2009 (9 pages)
28 April 2010Accounts for a small company made up to 31 December 2009 (9 pages)
30 March 2010Director's details changed for Mrs Susan Charlotte Collins on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Benjamin James Collins on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mrs Susan Charlotte Collins on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
30 March 2010Secretary's details changed for Mrs Susan Charlotte Collins on 1 October 2009 (1 page)
30 March 2010Secretary's details changed for Mrs Susan Charlotte Collins on 1 October 2009 (1 page)
30 March 2010Director's details changed for Mrs Susan Charlotte Collins on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Benjamin James Collins on 1 October 2009 (2 pages)
30 March 2010Secretary's details changed for Mrs Susan Charlotte Collins on 1 October 2009 (1 page)
30 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
30 March 2010Director's details changed for Duncan Paul Collins on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Benjamin James Collins on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Duncan Paul Collins on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Duncan Paul Collins on 1 October 2009 (2 pages)
30 December 2009Termination of appointment of Lee Camp as a director (2 pages)
30 December 2009Termination of appointment of Lee Camp as a director (2 pages)
30 December 2009Termination of appointment of Lee Camp as a secretary (2 pages)
30 December 2009Termination of appointment of Lee Camp as a secretary (2 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
20 February 2009Nc inc already adjusted 26/01/09 (1 page)
20 February 2009Nc inc already adjusted 26/01/09 (1 page)
20 February 2009Ad 26/01/09\gbp si 2000@1=2000\gbp ic 78724/80724\ (2 pages)
20 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(14 pages)
20 February 2009Ad 26/01/09\gbp si 2000@1=2000\gbp ic 78724/80724\ (2 pages)
20 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(14 pages)
10 February 2009Return made up to 31/12/08; full list of members (5 pages)
10 February 2009Director's change of particulars / benjamin collins / 19/03/2007 (1 page)
10 February 2009Return made up to 31/12/08; full list of members (5 pages)
10 February 2009Director's change of particulars / benjamin collins / 19/03/2007 (1 page)
9 February 2009Location of register of members (1 page)
9 February 2009Location of debenture register (1 page)
9 February 2009Registered office changed on 09/02/2009 from unit 1 martinbridge estate lincoln road enfield middlesex EN1 1SP (1 page)
9 February 2009Location of debenture register (1 page)
9 February 2009Registered office changed on 09/02/2009 from unit 1 martinbridge estate lincoln road enfield middlesex EN1 1SP (1 page)
9 February 2009Location of register of members (1 page)
27 January 2009Appointment terminate, director and secretary michael rennie smith logged form (1 page)
27 January 2009Director and secretary appointed lee michael camp (1 page)
27 January 2009Appointment terminate, director and secretary michael rennie smith logged form (1 page)
27 January 2009Director and secretary appointed lee michael camp (1 page)
2 November 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
2 November 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 December 2007Amended group of companies' accounts made up to 31 December 2006 (26 pages)
22 December 2007Amended group of companies' accounts made up to 31 December 2006 (26 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
25 January 2007Return made up to 31/12/06; full list of members (8 pages)
25 January 2007Return made up to 31/12/06; full list of members (8 pages)
9 October 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
9 October 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
18 January 2006Return made up to 31/12/05; full list of members (8 pages)
18 January 2006Return made up to 31/12/05; full list of members (8 pages)
17 June 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
17 June 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
14 April 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
14 April 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
21 July 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
21 July 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
7 April 2004Ad 24/11/03--------- £ si 5000@1 (2 pages)
7 April 2004Ad 24/11/03--------- £ si 5000@1 (2 pages)
5 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2004Return made up to 31/12/03; full list of members (6 pages)
21 January 2004Return made up to 31/12/03; full list of members (6 pages)
19 December 2003Auditor's resignation (1 page)
19 December 2003Auditor's resignation (1 page)
4 September 2003Declaration of satisfaction of mortgage/charge (1 page)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (1 page)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
4 August 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
4 August 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
26 June 2003Registered office changed on 26/06/03 from: 70-76 london road enfield middlesex EN2 6HU (1 page)
26 June 2003Registered office changed on 26/06/03 from: 70-76 london road enfield middlesex EN2 6HU (1 page)
31 January 2003Return made up to 31/12/02; full list of members (6 pages)
31 January 2003Return made up to 31/12/02; full list of members (6 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
17 May 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
17 May 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
11 January 2002Return made up to 31/12/01; full list of members (5 pages)
11 January 2002Secretary's particulars changed;director's particulars changed (1 page)
11 January 2002Director's particulars changed (1 page)
11 January 2002Registered office changed on 11/01/02 from: 130 green dragon lane winchmore hill london N21 1HA (1 page)
11 January 2002Secretary's particulars changed;director's particulars changed (1 page)
11 January 2002Registered office changed on 11/01/02 from: 130 green dragon lane winchmore hill london N21 1HA (1 page)
11 January 2002Director's particulars changed (1 page)
11 January 2002Return made up to 31/12/01; full list of members (5 pages)
3 July 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
3 July 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
11 January 2001Return made up to 31/12/00; full list of members (5 pages)
11 January 2001Director's particulars changed (1 page)
11 January 2001Director's particulars changed (1 page)
11 January 2001Return made up to 31/12/00; full list of members (5 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
31 May 2000Full group accounts made up to 31 December 1999 (22 pages)
31 May 2000Full group accounts made up to 31 December 1999 (22 pages)
8 February 2000Return made up to 31/12/99; full list of members (6 pages)
8 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 August 1999Full group accounts made up to 31 December 1998 (22 pages)
2 August 1999Full group accounts made up to 31 December 1998 (22 pages)
9 February 1999Return made up to 31/12/98; full list of members (6 pages)
9 February 1999Return made up to 31/12/98; full list of members (6 pages)
28 August 1998Full group accounts made up to 31 December 1997 (21 pages)
28 August 1998Full group accounts made up to 31 December 1997 (21 pages)
15 May 1998Location of debenture register (1 page)
15 May 1998Location of register of members (1 page)
15 May 1998Location of register of members (1 page)
15 May 1998Location of debenture register (1 page)
31 December 1997Return made up to 31/12/97; no change of members (4 pages)
31 December 1997Return made up to 31/12/97; no change of members (4 pages)
1 September 1997Full group accounts made up to 31 December 1996 (25 pages)
1 September 1997Full group accounts made up to 31 December 1996 (25 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 July 1996Full group accounts made up to 31 December 1995 (22 pages)
7 July 1996Full group accounts made up to 31 December 1995 (22 pages)
20 December 1995Return made up to 31/12/95; full list of members (6 pages)
20 December 1995Return made up to 31/12/95; full list of members (6 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
3 November 1995Full group accounts made up to 31 December 1994 (27 pages)
3 November 1995Full group accounts made up to 31 December 1994 (27 pages)
27 March 1995Particulars of mortgage/charge (8 pages)
27 March 1995Particulars of mortgage/charge (8 pages)
27 March 1995Particulars of mortgage/charge (8 pages)
27 March 1995Particulars of mortgage/charge (8 pages)
27 March 1995Particulars of mortgage/charge (8 pages)
27 March 1995Particulars of mortgage/charge (8 pages)
22 March 1995Particulars of mortgage/charge (8 pages)
22 March 1995Particulars of mortgage/charge (8 pages)
22 December 1994Return made up to 31/12/94; no change of members (4 pages)
22 December 1994Director resigned (4 pages)
22 December 1994Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 December 1994Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 December 1994Director resigned (4 pages)
10 March 1994Particulars of mortgage/charge (3 pages)
10 March 1994Particulars of mortgage/charge (3 pages)
18 January 1994New director appointed (2 pages)
18 January 1994Return made up to 31/12/93; no change of members (4 pages)
18 January 1994Return made up to 31/12/93; no change of members (4 pages)
18 January 1994New director appointed (2 pages)
18 January 1994Return made up to 31/12/93; no change of members (4 pages)
18 January 1994New director appointed (2 pages)
12 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 July 1992Return made up to 31/12/91; no change of members (4 pages)
10 July 1992Return made up to 31/12/91; no change of members (4 pages)
10 July 1992Return made up to 31/12/91; no change of members (4 pages)
4 February 1991Return made up to 01/08/90; no change of members (6 pages)
4 February 1991Return made up to 01/08/90; no change of members (6 pages)
4 February 1991Return made up to 01/08/90; no change of members (6 pages)
15 February 1990Registered office changed on 15/02/90 from: 70 76 london road enfield EN2 6HU (1 page)
15 February 1990Registered office changed on 15/02/90 from: 70 76 london road enfield EN2 6HU (1 page)
15 February 1990Return made up to 31/12/89; full list of members (5 pages)
15 February 1990Return made up to 31/12/89; full list of members (5 pages)
15 February 1990Return made up to 31/12/89; full list of members (5 pages)
15 February 1990Registered office changed on 15/02/90 from: 70 76 london road enfield EN2 6HU (1 page)
15 May 1989Particulars of mortgage/charge (3 pages)
15 May 1989Particulars of mortgage/charge (3 pages)
27 January 1989Return made up to 30/09/88; full list of members (4 pages)
27 January 1989Return made up to 30/09/88; full list of members (4 pages)
27 January 1989Return made up to 30/09/88; full list of members (4 pages)
22 August 1988Accounting reference date extended from 30/09 to 31/12 (1 page)
22 August 1988Accounting reference date extended from 30/09 to 31/12 (1 page)
22 August 1988Accounting reference date extended from 30/09 to 31/12 (1 page)
19 February 1987Accounting reference date notified as 30/09 (1 page)
19 February 1987Accounting reference date notified as 30/09 (1 page)
10 January 1987New secretary appointed;new director appointed (2 pages)
10 January 1987New secretary appointed;new director appointed (2 pages)
10 November 1986Company name changed nevrus (314) LIMITED\certificate issued on 10/11/86 (2 pages)
10 November 1986Company name changed nevrus (314) LIMITED\certificate issued on 10/11/86 (2 pages)
10 November 1986Company name changed nevrus (314) LIMITED\certificate issued on 10/11/86 (2 pages)
29 October 1986Secretary resigned;director resigned (2 pages)
29 October 1986Registered office changed on 29/10/86 from: 246 bishopsgate london EC2M 4PB (1 page)
29 October 1986Secretary resigned;director resigned (2 pages)
29 October 1986Memorandum of association (6 pages)
29 October 1986Secretary resigned;director resigned (2 pages)
29 October 1986Registered office changed on 29/10/86 from: 246 bishopsgate london EC2M 4PB (1 page)
29 October 1986Registered office changed on 29/10/86 from: 246 bishopsgate london EC2M 4PB (1 page)
29 October 1986Memorandum of association (6 pages)
3 September 1986Certificate of Incorporation (1 page)
3 September 1986Certificate of Incorporation (1 page)
3 September 1986Incorporation (17 pages)
3 September 1986Incorporation (17 pages)
3 September 1986Certificate of Incorporation (1 page)