Company NameACS Professionals In Construction Limited
Company StatusActive
Company Number02069048
CategoryPrivate Limited Company
Incorporation Date30 October 1986(37 years, 6 months ago)
Previous NamesWilltime Limited and A.C. Site And Construction Services Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Nigel Philip Watson Shepheard
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRoundspring Farm Bridle Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4JQ
Secretary NameMs Caroline Colleran
NationalityBritish
StatusCurrent
Appointed31 July 2002(15 years, 9 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence AddressRoundspring Farm Bridle Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4JQ
Director NameMr Joseph Frederick Scott
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(34 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressConstruction House Fourth Way
Wembley
Middlesex
HA9 0LH
Director NameMr Tom James Colleran Shepheard
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(34 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RolePre-Contract Director
Country of ResidenceEngland
Correspondence AddressConstruction House Fourth Way
Wembley
Middlesex
HA9 0LH
Director NameJames Andrew Colleran
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(4 years, 9 months after company formation)
Appointment Duration10 years, 12 months (resigned 31 July 2002)
RoleBuilding Contractor
Correspondence AddressShrublands Heathfield Road
Sands
High Wycombe
Buckinghamshire
HP12 4DG
Secretary NameJames Colleran
NationalityBritish
StatusResigned
Appointed08 August 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 November 1992)
RoleCompany Director
Correspondence Address62 Wyld Way
Wembley
Middlesex
HA9 6PS
Secretary NameNigel Philip Watson Shepheard
NationalityBritish
StatusResigned
Appointed26 November 1992(6 years after company formation)
Appointment Duration9 years, 8 months (resigned 31 July 2002)
RoleQuantity Surveyor
Correspondence AddressPheena
Chess Lane, Loudwater
Rickmansworth
Hertfordshire
WD3 4HR
Director NameMr Robert Blair McCall
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(23 years, 3 months after company formation)
Appointment Duration4 years (resigned 28 February 2014)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressConstruction House Fourth Way
Wembley
Middlesex
HA9 0LH
Director NameMr Bryce Wayne Wilkins
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(30 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Montagu House Greenside Road
London
W12 9DE

Contact

Websiteacsconstruction.co.uk
Telephone020 87822345
Telephone regionLondon

Location

Registered AddressConstruction House
Fourth Way
Wembley
Middlesex
HA9 0LH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5.2k at £0.01Mr Nigel Philip Watson Shepheard
96.30%
Ordinary A
1 at £1Mr Nigel Philip Watson Shepheard
1.85%
Ordinary D
1 at £1Ms Caroline Colleran
1.85%
Ordinary B

Financials

Year2014
Net Worth£2,146,832
Cash£592,239
Current Liabilities£592,330

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

22 November 2016Delivered on: 22 November 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
18 June 2014Delivered on: 19 June 2014
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
2 April 2007Delivered on: 5 April 2007
Persons entitled: Aib Group (UK) P.L.C.

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Outstanding
20 October 2005Delivered on: 29 October 2005
Satisfied on: 9 January 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re professionals in construction limited, business base rate tracker account, account number 23724263. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
3 November 2000Delivered on: 9 November 2000
Satisfied on: 9 January 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10825891. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
7 January 1997Delivered on: 17 January 1997
Satisfied on: 9 January 2007
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: 592A atlas road wembley london borough of brent title no. NGL530504.
Fully Satisfied
19 May 1994Delivered on: 25 May 1994
Satisfied on: 9 January 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposit(s) together with all interest from time to time accruing thereon. Details of charged accounts-barclays bank PLC re a c site and construction services limited, high interest business account number 90442658. see the mortgage charge document for full details.
Fully Satisfied
28 May 1991Delivered on: 4 June 1991
Satisfied on: 9 January 2007
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
28 October 1988Delivered on: 7 November 1988
Satisfied on: 9 January 2007
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: Unit 2 fourth way wembley london borough of brent t/no ngl 607709.
Fully Satisfied

Filing History

12 February 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
12 February 2024Cancellation of shares. Statement of capital on 12 January 2024
  • GBP 50.55
(6 pages)
22 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
8 August 2023Confirmation statement made on 8 August 2023 with updates (5 pages)
9 June 2023Satisfaction of charge 020690480008 in full (1 page)
9 June 2023Satisfaction of charge 7 in full (1 page)
9 June 2023Satisfaction of charge 020690480009 in full (1 page)
22 March 2023Resolutions
  • RES13 ‐ Various share cap allowance 15/03/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 March 2023Statement of capital following an allotment of shares on 15 March 2023
  • GBP 350,050.55
(8 pages)
22 March 2023Memorandum and Articles of Association (52 pages)
9 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
13 February 2023Cancellation of shares. Statement of capital on 31 January 2023
  • GBP 350,050.50
(6 pages)
23 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
8 August 2022Confirmation statement made on 8 August 2022 with updates (5 pages)
4 April 2022Notification of Tom James Colleran Shepheard as a person with significant control on 31 March 2022 (2 pages)
4 April 2022Change of details for Mr Nigel Philip Watson Shepheard as a person with significant control on 31 March 2022 (2 pages)
22 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
24 August 2021Confirmation statement made on 8 August 2021 with updates (5 pages)
9 August 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
9 August 2021Cancellation of shares. Statement of capital on 14 June 2021
  • GBP 550,050.50
(5 pages)
4 June 2021Appointment of Mr Tom James Colleran Shepheard as a director on 21 May 2021 (2 pages)
3 June 2021Termination of appointment of Bryce Wayne Wilkins as a director on 1 June 2021 (1 page)
3 June 2021Appointment of Mr Joseph Frederick Scott as a director on 21 May 2021 (2 pages)
28 April 2021Cancellation of shares. Statement of capital on 29 January 2021
  • GBP 550,054.11
(6 pages)
28 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
8 December 2020Amended accounts made up to 31 March 2020 (7 pages)
1 October 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
10 August 2020Confirmation statement made on 8 August 2020 with updates (4 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
14 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
11 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
11 April 2019Statement of capital following an allotment of shares on 31 March 2019
  • GBP 700,054.11
(3 pages)
5 September 2018Accounts for a small company made up to 31 March 2018 (10 pages)
10 August 2018Confirmation statement made on 8 August 2018 with updates (5 pages)
8 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
18 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
18 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
13 October 2017Appointment of Mr Bryce Wayne Wilkins as a director on 12 October 2017 (2 pages)
13 October 2017Appointment of Mr Bryce Wayne Wilkins as a director on 12 October 2017 (2 pages)
15 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
15 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
30 January 2017Sub-division of shares on 31 October 2016 (4 pages)
30 January 2017Sub-division of shares on 31 October 2016 (4 pages)
27 January 2017Resolutions
  • RES13 ‐ Sub div 31/10/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2017Resolutions
  • RES13 ‐ Sub div 31/10/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 January 2017Statement of company's objects (2 pages)
3 January 2017Memorandum and Articles of Association (36 pages)
3 January 2017Statement of company's objects (2 pages)
3 January 2017Memorandum and Articles of Association (36 pages)
29 December 2016Change of share class name or designation (2 pages)
29 December 2016Change of share class name or designation (2 pages)
22 November 2016Registration of charge 020690480009, created on 22 November 2016 (8 pages)
22 November 2016Registration of charge 020690480009, created on 22 November 2016 (8 pages)
14 November 2016Accounts for a small company made up to 31 March 2016 (5 pages)
14 November 2016Accounts for a small company made up to 31 March 2016 (5 pages)
15 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
2 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
2 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
22 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 54.11
(5 pages)
22 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 54.11
(5 pages)
22 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 54.11
(5 pages)
17 January 2015Accounts for a medium company made up to 31 March 2014 (21 pages)
17 January 2015Accounts for a medium company made up to 31 March 2014 (21 pages)
30 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 54.11
(5 pages)
30 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 54.11
(5 pages)
30 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 54.11
(5 pages)
16 September 2014Termination of appointment of Robert Blair Mccall as a director on 28 February 2014 (1 page)
16 September 2014Termination of appointment of Robert Blair Mccall as a director on 28 February 2014 (1 page)
19 June 2014Registration of charge 020690480008 (11 pages)
19 June 2014Registration of charge 020690480008 (11 pages)
5 January 2014Full accounts made up to 31 March 2013 (16 pages)
5 January 2014Full accounts made up to 31 March 2013 (16 pages)
12 November 2013Purchase of own shares. (3 pages)
12 November 2013Purchase of own shares. (3 pages)
29 October 2013Amended full accounts made up to 31 March 2012 (15 pages)
29 October 2013Amended full accounts made up to 31 March 2012 (15 pages)
9 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 60.89
(15 pages)
9 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 60.89
(15 pages)
9 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 60.89
(15 pages)
27 February 2013Full accounts made up to 31 March 2012 (15 pages)
27 February 2013Full accounts made up to 31 March 2012 (15 pages)
12 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (15 pages)
12 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (15 pages)
12 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (15 pages)
8 January 2012Full accounts made up to 31 March 2011 (15 pages)
8 January 2012Full accounts made up to 31 March 2011 (15 pages)
28 December 2011Statement of capital following an allotment of shares on 13 December 2011
  • GBP 60.89
(4 pages)
28 December 2011Statement of capital following an allotment of shares on 13 December 2011
  • GBP 60.89
(4 pages)
31 August 2011Annual return made up to 8 August 2011. List of shareholders has changed (14 pages)
31 August 2011Annual return made up to 8 August 2011. List of shareholders has changed (14 pages)
31 August 2011Annual return made up to 8 August 2011. List of shareholders has changed (14 pages)
2 February 2011Accounts for a small company made up to 31 March 2010 (7 pages)
2 February 2011Accounts for a small company made up to 31 March 2010 (7 pages)
16 November 2010Annual return made up to 8 August 2010 with a full list of shareholders (14 pages)
16 November 2010Annual return made up to 8 August 2010 with a full list of shareholders (14 pages)
16 November 2010Annual return made up to 8 August 2010 with a full list of shareholders (14 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 April 2010Appointment of Mr Robert Blair Mccall as a director (2 pages)
1 April 2010Appointment of Mr Robert Blair Mccall as a director (2 pages)
22 March 2010Sub-division of shares on 5 March 2010 (5 pages)
22 March 2010Sub-division of shares on 5 March 2010 (5 pages)
22 March 2010Sub-division of shares on 5 March 2010 (5 pages)
12 March 2010Change of share class name or designation (2 pages)
12 March 2010Change of share class name or designation (2 pages)
14 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
14 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
19 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
22 September 2008Accounts for a small company made up to 31 March 2007 (8 pages)
22 September 2008Accounts for a small company made up to 31 March 2007 (8 pages)
10 September 2008Return made up to 08/08/08; full list of members (4 pages)
10 September 2008Location of debenture register (1 page)
10 September 2008Location of debenture register (1 page)
10 September 2008Return made up to 08/08/08; full list of members (4 pages)
9 September 2008Secretary's change of particulars / caroline colleran / 05/04/2007 (2 pages)
9 September 2008Registered office changed on 09/09/2008 from construction house fourth way wembley middlesex HA9 olh (1 page)
9 September 2008Secretary's change of particulars / caroline colleran / 05/04/2007 (2 pages)
9 September 2008Registered office changed on 09/09/2008 from construction house fourth way wembley middlesex HA9 olh (1 page)
9 September 2008Director's change of particulars / nigel shepheard / 05/04/2007 (2 pages)
9 September 2008Director's change of particulars / nigel shepheard / 05/04/2007 (2 pages)
24 September 2007Return made up to 08/08/07; full list of members (3 pages)
24 September 2007Return made up to 08/08/07; full list of members (3 pages)
16 April 2007Accounts for a small company made up to 31 March 2006 (8 pages)
16 April 2007Accounts for a small company made up to 31 March 2006 (8 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
9 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2007Declaration of satisfaction of mortgage/charge (1 page)
9 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2007Declaration of satisfaction of mortgage/charge (1 page)
9 January 2007Declaration of satisfaction of mortgage/charge (1 page)
9 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2007Declaration of satisfaction of mortgage/charge (1 page)
9 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2006Ad 19/09/06--------- £ si 3@1=3 £ ic 56/59 (2 pages)
6 October 2006Ad 19/09/06--------- £ si 3@1=3 £ ic 56/59 (2 pages)
9 August 2006Return made up to 08/08/06; full list of members (2 pages)
9 August 2006Return made up to 08/08/06; full list of members (2 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
23 January 2006Resolutions
  • RES13 ‐ Freehold property sold 05/12/05
(1 page)
23 January 2006Resolutions
  • RES13 ‐ Freehold property sold 05/12/05
(1 page)
29 October 2005Particulars of mortgage/charge (5 pages)
29 October 2005Particulars of mortgage/charge (5 pages)
18 August 2005Return made up to 08/08/05; full list of members (6 pages)
18 August 2005Return made up to 08/08/05; full list of members (6 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
29 September 2004Return made up to 08/08/04; full list of members (6 pages)
29 September 2004Return made up to 08/08/04; full list of members (6 pages)
29 January 2004Accounts for a medium company made up to 31 March 2003 (20 pages)
29 January 2004Accounts for a medium company made up to 31 March 2003 (20 pages)
26 August 2003Return made up to 08/08/03; full list of members (6 pages)
26 August 2003Return made up to 08/08/03; full list of members (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
13 December 2002Company name changed A.C. site and construction servi ces LIMITED\certificate issued on 13/12/02 (2 pages)
13 December 2002Company name changed A.C. site and construction servi ces LIMITED\certificate issued on 13/12/02 (2 pages)
21 August 2002Return made up to 08/08/02; full list of members (8 pages)
21 August 2002Return made up to 08/08/02; full list of members (8 pages)
13 August 2002Director resigned (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002New secretary appointed (2 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002Director resigned (1 page)
12 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
12 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
12 August 2002£ ic 102/56 31/07/02 £ sr 46@1=46 (1 page)
12 August 2002£ ic 102/56 31/07/02 £ sr 46@1=46 (1 page)
12 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
12 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
11 September 2001Return made up to 08/08/01; full list of members (7 pages)
11 September 2001Return made up to 08/08/01; full list of members (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 November 2000Particulars of mortgage/charge (5 pages)
9 November 2000Particulars of mortgage/charge (5 pages)
16 October 2000Return made up to 08/08/00; full list of members (7 pages)
16 October 2000Return made up to 08/08/00; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 September 1999Return made up to 08/08/99; no change of members (4 pages)
23 September 1999Return made up to 08/08/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
20 October 1998Return made up to 08/08/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 October 1998Return made up to 08/08/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 April 1998Ad 24/03/97--------- £ si 2@1 (2 pages)
8 April 1998£ nc 100/300 24/03/98 (1 page)
8 April 1998£ nc 100/300 24/03/98 (1 page)
8 April 1998Ad 24/03/97--------- £ si 2@1 (2 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 October 1997Return made up to 08/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1997Return made up to 08/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 1997Registered office changed on 28/02/97 from: 29 fourth way wembley middlesex HA9 0LH (1 page)
28 February 1997Registered office changed on 28/02/97 from: 29 fourth way wembley middlesex HA9 0LH (1 page)
28 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
26 September 1996Return made up to 08/08/96; full list of members (6 pages)
26 September 1996Return made up to 08/08/96; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 September 1995Return made up to 08/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 September 1995Return made up to 08/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 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 (10 pages)