Company NameBoker Aeroclean Limited
DirectorsDavid Alastair Trollope and Owen Stephen Harkins
Company StatusActive
Company Number02057077
CategoryPrivate Limited Company
Incorporation Date22 September 1986(37 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Secretary NameMr John Francis Alexander Geddes
StatusCurrent
Appointed31 January 2017(30 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr David Alastair Trollope
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2019(32 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr Owen Stephen Harkins
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(34 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameBrigitte Boker
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(5 years after company formation)
Appointment Duration1 month, 1 week (resigned 13 November 1991)
RoleAircraft Cleaning
Correspondence Address123 Strawberry Vale
Twickenham
Middlesex
TW1 4SJ
Director NameCharles William Manfred Boker
Date of BirthJune 1933 (Born 90 years ago)
NationalityGerman
StatusResigned
Appointed01 October 1991(5 years after company formation)
Appointment Duration13 years, 2 months (resigned 07 December 2004)
RoleAircraft Cleaning
Country of ResidenceUnited Kingdom
Correspondence Address123 Strawberry Vale
Twickenham
Middlesex
TW1 4SJ
Secretary NameBrigitte Boker
NationalityBritish
StatusResigned
Appointed01 October 1991(5 years after company formation)
Appointment Duration13 years, 2 months (resigned 07 December 2004)
RoleCompany Director
Correspondence Address123 Strawberry Vale
Twickenham
Middlesex
TW1 4SJ
Director NameElizabeth Wright
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 1994)
RoleAircraft Cleaning
Correspondence Address5 Grampian Way
Langley
Slough
Berkshire
SL3 8UF
Director NameSylvia Boker
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(7 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 07 December 2004)
RoleCompany Director
Correspondence Address22 Shaftesbury Way
Twickenham
TW2 5RP
Director NameDavid Brooks
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(18 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 August 2007)
RoleChartered Accountant
Correspondence AddressNo.2 The Warehouse
Market Place
Ingatestone
Essex
CM4 0BY
Director NameMark Edwards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(18 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House
137-139 High Street
Egham
Surrey
TW20 9HL
Secretary NameDavid Brooks
NationalityBritish
StatusResigned
Appointed07 December 2004(18 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 August 2007)
RoleChartered Accountant
Correspondence AddressNo.2 The Warehouse
Market Place
Ingatestone
Essex
CM4 0BY
Secretary NameMark Edwards
NationalityBritish
StatusResigned
Appointed07 December 2004(18 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 August 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address42 George Gardens
Fleet
Hampshire
GU51 3PW
Director NameDavid Robert Brooks
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(20 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 August 2007)
RoleChartered Accountant
Correspondence Address3 Lavender Court
Lavender Close
Leatherhead
Surrey
KT22 8LE
Secretary NameMr David Robert Brooks
NationalityBritish
StatusResigned
Appointed04 May 2007(20 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr David Robert Brooks
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(20 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 January 2017)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Francis Patrick Pearse
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(23 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 March 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHangar 63 Percival Way
London Luton Airport
Luton
Beds
LU2 9NT
Director NameMr Mark Robin Johnstone
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(27 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Deon Van Niekerk
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed31 January 2017(30 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMs Laura Relf
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(30 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Matthew Brook McCreath
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2019(32 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameFrancis Pearse (Corporation)
StatusResigned
Appointed01 February 2010(23 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2010)
Correspondence AddressCrown House 137-139 High Street
Egham
Surrey
TW20 9HL

Contact

Websiteasig.com

Location

Registered AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Asig LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Charges

18 October 1988Delivered on: 27 October 1988
Satisfied on: 11 December 2004
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

21 August 2023Director's details changed for Mr David Alastair Trollope on 27 July 2023 (2 pages)
18 August 2023Secretary's details changed for Mr John Francis Alexander Geddes on 27 July 2023 (1 page)
18 August 2023Director's details changed for Mr Owen Stephen Harkins on 27 July 2023 (2 pages)
23 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
17 August 2021Director's details changed for Mr David Alastair Trollope on 12 August 2021 (2 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
5 April 2021Appointment of Mr Owen Stephen Harkins as a director on 1 April 2021 (2 pages)
5 April 2021Termination of appointment of Matthew Brook Mccreath as a director on 1 April 2021 (1 page)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
2 June 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
9 December 2019Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow England TW6 2SF England to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 9 December 2019 (1 page)
9 December 2019Change of details for Menzies Aviation (Asig) Limited as a person with significant control on 9 December 2019 (2 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
29 May 2019Termination of appointment of Deon Van Niekerk as a director on 29 May 2019 (1 page)
29 May 2019Appointment of Mr David Alastair Trollope as a director on 29 May 2019 (2 pages)
29 May 2019Appointment of Mr Matthew Brook Mccreath as a director on 29 May 2019 (2 pages)
29 May 2019Termination of appointment of Laura Relf as a director on 29 May 2019 (1 page)
24 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
4 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
31 July 2017Change of details for Asig Limited as a person with significant control on 28 July 2017 (2 pages)
31 July 2017Change of details for Asig Limited as a person with significant control on 28 July 2017 (2 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
2 February 2017Termination of appointment of Mark Robin Johnstone as a director on 31 January 2017 (1 page)
2 February 2017Appointment of Ms Laura Relf as a director on 31 January 2017 (2 pages)
2 February 2017Termination of appointment of David Robert Brooks as a director on 31 January 2017 (1 page)
2 February 2017Appointment of Mr Deon Van Niekerk as a director on 31 January 2017 (2 pages)
2 February 2017Appointment of Ms Laura Relf as a director on 31 January 2017 (2 pages)
2 February 2017Termination of appointment of David Robert Brooks as a secretary on 31 January 2017 (1 page)
2 February 2017Registered office address changed from Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE United Kingdom to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow England TW6 2SF on 2 February 2017 (1 page)
2 February 2017Termination of appointment of David Robert Brooks as a secretary on 31 January 2017 (1 page)
2 February 2017Appointment of Mr Deon Van Niekerk as a director on 31 January 2017 (2 pages)
2 February 2017Appointment of Mr John Francis Alexander Geddes as a secretary on 31 January 2017 (2 pages)
2 February 2017Registered office address changed from Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE United Kingdom to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow England TW6 2SF on 2 February 2017 (1 page)
2 February 2017Termination of appointment of David Robert Brooks as a director on 31 January 2017 (1 page)
2 February 2017Termination of appointment of Mark Robin Johnstone as a director on 31 January 2017 (1 page)
2 February 2017Appointment of Mr John Francis Alexander Geddes as a secretary on 31 January 2017 (2 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
11 January 2016Registered office address changed from Hangar 63 Percival Way London Luton Airport Luton Beds LU2 9NT to Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE on 11 January 2016 (1 page)
11 January 2016Registered office address changed from Hangar 63 Percival Way London Luton Airport Luton Beds LU2 9NT to Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE on 11 January 2016 (1 page)
10 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(4 pages)
10 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(4 pages)
10 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(4 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(4 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(4 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(4 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
21 March 2014Appointment of Mr Mark Robin Johnstone as a director (2 pages)
21 March 2014Termination of appointment of Francis Pearse as a director (1 page)
21 March 2014Appointment of Mr Mark Robin Johnstone as a director (2 pages)
21 March 2014Termination of appointment of Francis Pearse as a director (1 page)
12 November 2013Registered office address changed from Crown House 137-139 High Street Egham Surrey TW20 9HL on 12 November 2013 (1 page)
12 November 2013Registered office address changed from Crown House 137-139 High Street Egham Surrey TW20 9HL on 12 November 2013 (1 page)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(4 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(4 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(4 pages)
2 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
2 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
16 April 2013Director's details changed for Mr Francis Patrick Pearse on 15 April 2013 (2 pages)
16 April 2013Director's details changed for Mr Francis Patrick Pearse on 15 April 2013 (2 pages)
10 October 2012Secretary's details changed for Mr David Robert Brooks on 1 January 2012 (1 page)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
10 October 2012Director's details changed for Mr David Robert Brooks on 1 January 2012 (2 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
10 October 2012Secretary's details changed for Mr David Robert Brooks on 1 January 2012 (1 page)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
10 October 2012Secretary's details changed for Mr David Robert Brooks on 1 January 2012 (1 page)
10 October 2012Director's details changed for Mr David Robert Brooks on 1 January 2012 (2 pages)
10 October 2012Director's details changed for Mr David Robert Brooks on 1 January 2012 (2 pages)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
15 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
11 March 2010Termination of appointment of Francis Pearse as a director (1 page)
11 March 2010Appointment of Mr Francis Patrick Pearse as a director (2 pages)
11 March 2010Termination of appointment of Francis Pearse as a director (1 page)
11 March 2010Appointment of Mr Francis Patrick Pearse as a director (2 pages)
10 March 2010Termination of appointment of Mark Edwards as a director (1 page)
10 March 2010Appointment of Francis Pearse as a director (2 pages)
10 March 2010Termination of appointment of Mark Edwards as a director (1 page)
10 March 2010Appointment of Francis Pearse as a director (2 pages)
29 October 2009Director's details changed for Mark Edwards on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Mark Edwards on 27 October 2009 (2 pages)
9 October 2009Director's details changed for Mark Edwards on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr David Robert Brooks on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Mr David Robert Brooks on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mark Edwards on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mark Edwards on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr David Robert Brooks on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
15 May 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
15 May 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
3 October 2008Return made up to 01/10/08; full list of members (3 pages)
3 October 2008Return made up to 01/10/08; full list of members (3 pages)
25 June 2008Director appointed mr david brooks (1 page)
25 June 2008Director appointed mr david brooks (1 page)
15 April 2008Full accounts made up to 31 March 2007 (13 pages)
15 April 2008Full accounts made up to 31 March 2007 (13 pages)
16 January 2008Secretary's particulars changed (1 page)
16 January 2008Secretary's particulars changed (1 page)
5 October 2007Return made up to 01/10/07; no change of members (6 pages)
5 October 2007Return made up to 01/10/07; no change of members (6 pages)
14 September 2007Full accounts made up to 31 March 2006 (17 pages)
14 September 2007Full accounts made up to 31 March 2006 (17 pages)
14 August 2007Secretary's particulars changed;director's particulars changed (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Secretary's particulars changed;director's particulars changed (1 page)
4 May 2007New director appointed (1 page)
4 May 2007New secretary appointed (1 page)
4 May 2007New secretary appointed (1 page)
4 May 2007Secretary's particulars changed (1 page)
4 May 2007New director appointed (1 page)
4 May 2007Secretary's particulars changed (1 page)
31 October 2006Return made up to 01/10/06; full list of members (7 pages)
31 October 2006Return made up to 01/10/06; full list of members (7 pages)
8 August 2006Full accounts made up to 31 March 2005 (16 pages)
8 August 2006Full accounts made up to 31 March 2005 (16 pages)
11 July 2006Resolutions
  • RES13 ‐ Appt aud 04/01/05
(2 pages)
11 July 2006Resolutions
  • RES13 ‐ Appt aud 04/01/05
(2 pages)
16 November 2005Return made up to 01/10/05; full list of members (7 pages)
16 November 2005Return made up to 01/10/05; full list of members (7 pages)
17 February 2005Registered office changed on 17/02/05 from: unit D2 tamian way hounslow TW4 6BL (1 page)
17 February 2005Registered office changed on 17/02/05 from: unit D2 tamian way hounslow TW4 6BL (1 page)
16 February 2005Auditor's resignation (1 page)
16 February 2005Auditor's resignation (1 page)
5 January 2005Amended full accounts made up to 31 March 2004 (14 pages)
5 January 2005Return made up to 01/10/04; full list of members (7 pages)
5 January 2005Amended full accounts made up to 31 March 2004 (14 pages)
5 January 2005Return made up to 01/10/04; full list of members (7 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Secretary resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004New secretary appointed;new director appointed (2 pages)
21 December 2004New secretary appointed;new director appointed (2 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004New secretary appointed;new director appointed (2 pages)
21 December 2004New secretary appointed;new director appointed (2 pages)
16 December 2004Auditor's resignation (1 page)
16 December 2004Auditor's resignation (1 page)
11 December 2004Declaration of satisfaction of mortgage/charge (1 page)
11 December 2004Declaration of satisfaction of mortgage/charge (1 page)
30 November 2004Ad 13/11/91--------- £ si 996@1 (2 pages)
30 November 2004Ad 13/11/91--------- £ si 996@1 (2 pages)
30 November 2004Ad 01/10/88-31/03/90 £ si 2@1 (2 pages)
30 November 2004Ad 01/10/88-31/03/90 £ si 2@1 (2 pages)
22 November 2004Full accounts made up to 31 March 2004 (13 pages)
22 November 2004Full accounts made up to 31 March 2004 (13 pages)
17 August 2004Return made up to 01/10/03; full list of members; amend (7 pages)
17 August 2004Return made up to 01/10/03; full list of members; amend (7 pages)
13 January 2004Return made up to 01/10/03; full list of members (8 pages)
13 January 2004Return made up to 01/10/03; full list of members (8 pages)
9 September 2003Full accounts made up to 31 March 2003 (13 pages)
9 September 2003Full accounts made up to 31 March 2003 (13 pages)
11 December 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2002Full accounts made up to 31 March 2002 (13 pages)
25 July 2002Full accounts made up to 31 March 2002 (13 pages)
8 January 2002Full accounts made up to 31 March 2001 (13 pages)
8 January 2002Full accounts made up to 31 March 2001 (13 pages)
22 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2000Full accounts made up to 31 March 2000 (13 pages)
23 November 2000Full accounts made up to 31 March 2000 (13 pages)
4 October 2000Return made up to 01/10/00; full list of members (7 pages)
4 October 2000Return made up to 01/10/00; full list of members (7 pages)
5 January 2000Full accounts made up to 31 March 1999 (13 pages)
5 January 2000Full accounts made up to 31 March 1999 (13 pages)
8 December 1999Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/12/99
(7 pages)
8 December 1999Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/12/99
(7 pages)
20 January 1999Registered office changed on 20/01/99 from: 9 argyll street london W1V 2AT (1 page)
20 January 1999Registered office changed on 20/01/99 from: 9 argyll street london W1V 2AT (1 page)
8 December 1998Return made up to 01/10/98; full list of members (6 pages)
8 December 1998Return made up to 01/10/98; full list of members (6 pages)
24 September 1998Accounts for a medium company made up to 31 March 1998 (12 pages)
24 September 1998Accounts for a medium company made up to 31 March 1998 (12 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
17 October 1997Return made up to 01/10/97; no change of members (4 pages)
17 October 1997Return made up to 01/10/97; no change of members (4 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
28 October 1996Return made up to 01/10/96; no change of members (4 pages)
28 October 1996Return made up to 01/10/96; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
31 October 1995Return made up to 01/10/95; full list of members (6 pages)
31 October 1995Return made up to 01/10/95; full list of members (6 pages)
20 January 1995Accounts for a small company made up to 31 March 1994 (6 pages)
20 January 1995Accounts for a small company made up to 31 March 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
24 October 1994Return made up to 01/10/94; no change of members (4 pages)
24 October 1994Return made up to 01/10/94; no change of members (4 pages)
11 January 1994Accounts for a small company made up to 31 March 1993 (4 pages)
11 January 1994Accounts for a small company made up to 31 March 1993 (4 pages)
14 October 1993Return made up to 01/10/93; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 October 1993Return made up to 01/10/93; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 December 1992Accounts for a small company made up to 31 March 1992 (5 pages)
21 December 1992Accounts for a small company made up to 31 March 1992 (5 pages)
31 October 1992Return made up to 01/10/92; full list of members (6 pages)
31 October 1992Return made up to 01/10/92; full list of members (6 pages)
11 March 1992Accounts for a small company made up to 31 March 1991 (4 pages)
11 March 1992Accounts for a small company made up to 31 March 1991 (4 pages)
20 January 1992Return made up to 01/10/91; full list of members (6 pages)
20 January 1992Return made up to 01/10/91; full list of members (6 pages)
19 October 1990Return made up to 01/10/90; no change of members (6 pages)
19 October 1990Return made up to 01/10/90; no change of members (6 pages)
2 December 1988Return made up to 14/10/88; full list of members (4 pages)
2 December 1988Return made up to 14/10/88; full list of members (4 pages)
7 January 1988Return made up to 30/09/87; full list of members (4 pages)
7 January 1988Accounts made up to 30 September 1987 (1 page)
7 January 1988Return made up to 30/09/87; full list of members (4 pages)
7 January 1988Accounts made up to 30 September 1987 (1 page)
22 September 1986Certificate of Incorporation (16 pages)
22 September 1986Certificate of Incorporation (16 pages)