Company NameWrexham Services Limited
DirectorsMoses Schreiber and Fabrice Tillette De Clermont Tonnerre
Company StatusActive
Company Number02120247
CategoryPrivate Limited Company
Incorporation Date7 April 1987(37 years, 1 month ago)
Previous NameWakespruce Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMoses Schreiber
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2018(30 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Stamford Hill
London
N16 5LG
Director NameMr Fabrice Tillette De Clermont Tonnerre
Date of BirthOctober 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed16 December 2022(35 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address30-31 Cowcross Street
London
EC1M 6DQ
Director NameWilliam Galloway Smith
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(5 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 1997)
RoleSector Executive Officer
Correspondence Address1 Crowdon Walk
Barnsley
South Yorkshire
S75 2LU
Director NameMr Leslie Frankel
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(5 years, 2 months after company formation)
Appointment Duration16 years (resigned 10 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Bridge Lane
London
NW11 9JS
Director NameMendel Berger
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(5 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 January 2001)
RoleCo Director
Correspondence Address130 Cazenove Road
London
N16 6AH
Secretary NameMendel Berger
NationalityBritish
StatusResigned
Appointed09 June 1992(5 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 January 2001)
RoleCompany Director
Correspondence Address130 Cazenove Road
London
N16 6AH
Secretary NameHazel Waters
NationalityBritish
StatusResigned
Appointed02 November 1992(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 January 1994)
RoleCompany Director
Correspondence AddressFlat 4 The Knowle
7 Coppice Drive
Harrogate
HG1 2JE
Secretary NameMr John Graham Steadman
NationalityBritish
StatusResigned
Appointed13 January 1994(6 years, 9 months after company formation)
Appointment Duration8 years (resigned 18 January 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Saint Erics Road
Doncaster
South Yorkshire
DN4 6NG
Director NameSarah Helen Campbell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(15 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 06 December 2002)
RoleSolicitor
Correspondence Address107 Mount Pleasant Road
London
E5 9EW
Secretary NameSarah Helen Campbell
NationalityBritish
StatusResigned
Appointed29 May 2002(15 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 08 July 2003)
RoleSolicitor
Correspondence Address107 Mount Pleasant Road
London
E5 9EW
Director NameMr Patrick Brendon Prior
Date of BirthMay 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed02 September 2002(15 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 May 2012)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameMr Neil Bisset
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(15 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 11 August 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AL
Secretary NameMargaret Elizabeth Gibbon
NationalityBritish
StatusResigned
Appointed08 July 2003(16 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 04 November 2003)
RoleCompany Director
Correspondence AddressChestnut Lodge
Oare
Marlborough
Wiltshire
SN8 4JA
Secretary NameLily Olisa Holding
NationalityBritish
StatusResigned
Appointed04 November 2003(16 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 June 2005)
RoleCompany Director
Correspondence Address17 Elcombe Farm
Swindon
SN4 9QL
Secretary NameNigel Lowe
NationalityBritish
StatusResigned
Appointed20 June 2005(18 years, 2 months after company formation)
Appointment Duration1 year (resigned 23 June 2006)
RoleCompany Director
Correspondence AddressTall Trees
65 High View
Pinner
Middlesex
HA5 3PE
Director NameMr Sam Shores
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(21 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 07 March 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMs Rosalyn Sharon Schofield
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(25 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 29 January 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Charles Owen Law
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2015(28 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AL
Director NameMr Guy Ian Swinburn Wilson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(29 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address18th Floor 33 Cavendish Square
London
W1G 0PW
Secretary NameMr Christakis Christofi
StatusResigned
Appointed19 January 2017(29 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2020)
RoleCompany Director
Correspondence Address18th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMurray Jonathan Martin Petit
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2021(34 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2006(19 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 April 2016)
Correspondence Address125 London Wall
London
EC2Y 5AL

Location

Registered Address30-31 Cowcross Street
London
EC1M 6DQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Eagle Star Life Assurance Company
33.33%
Ordinary
1 at £1Primark Stores LTD
33.33%
Ordinary
1 at £1Trustees Of Henderson Uk Retail Warehouse Fund
33.33%
Ordinary

Accounts

Latest Accounts29 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End29 December

Returns

Latest Return9 June 2023 (11 months ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Filing History

8 September 2023Micro company accounts made up to 29 December 2022 (3 pages)
11 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
20 December 2022Appointment of Fabrice Tillette De Clermont Tonnerre as a director on 16 December 2022 (2 pages)
19 December 2022Termination of appointment of Murray Jonathan Martin Petit as a director on 30 November 2022 (1 page)
15 December 2022Micro company accounts made up to 29 December 2021 (3 pages)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 29 December 2020 (3 pages)
8 October 2021Termination of appointment of Rosalyn Sharon Schofield as a director on 29 January 2021 (1 page)
30 September 2021Appointment of Murray Jonathan Martin Petit as a director on 30 September 2021 (2 pages)
30 September 2021Termination of appointment of Guy Ian Swinburn Wilson as a director on 30 September 2021 (1 page)
28 July 2021Second filing of Confirmation Statement dated 9 June 2017 (3 pages)
28 July 2021Second filing of Confirmation Statement dated 9 June 2018 (3 pages)
28 July 2021Second filing of Confirmation Statement dated 9 June 2020 (3 pages)
28 July 2021Second filing of Confirmation Statement dated 9 June 2019 (3 pages)
27 July 2021Confirmation statement made on 9 June 2021 with updates (4 pages)
27 July 2021Notification of Cepf Ii Meteor Investments Sarl as a person with significant control on 17 January 2017 (2 pages)
27 July 2021Cessation of Eagle Star Life Assurance Company as a person with significant control on 17 January 2017 (1 page)
22 January 2021Total exemption full accounts made up to 29 December 2019 (3 pages)
22 July 2020Termination of appointment of Christakis Christofi as a secretary on 30 June 2020 (1 page)
26 June 2020Change of details for Juliway Limited as a person with significant control on 24 March 2018 (2 pages)
26 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
26 June 2020Cessation of Bnp Paribas Trust Corporation Limited & Anlet as a person with significant control on 7 March 2018 (1 page)
26 June 2020Notification of Juliway Limited as a person with significant control on 7 March 2018 (2 pages)
26 June 2020Confirmation statement made on 9 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 28/07/21
(5 pages)
20 September 2019Total exemption full accounts made up to 29 December 2018 (3 pages)
20 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
20 June 2019Confirmation statement made on 9 June 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 28/07/21
(4 pages)
5 September 2018Total exemption full accounts made up to 29 December 2017 (3 pages)
13 August 2018Confirmation statement made on 9 June 2018 with updates (8 pages)
13 August 201809/06/18 Statement of Capital gbp 3
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 28/07/21
(8 pages)
14 June 2018Total exemption full accounts made up to 29 December 2016 (3 pages)
1 May 2018Appointment of Moses Schreiber as a director on 7 March 2018 (2 pages)
1 May 2018Termination of appointment of Sam Shores as a director on 7 March 2018 (2 pages)
29 December 2017Current accounting period shortened from 30 December 2016 to 29 December 2016 (3 pages)
29 December 2017Current accounting period shortened from 30 December 2016 to 29 December 2016 (3 pages)
18 December 2017Confirmation statement made on 9 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 28/07/21
(8 pages)
18 December 2017Notification of Eagle Star Life Assurance Company as a person with significant control on 6 April 2016 (4 pages)
18 December 2017Notification of Primark Stores Limited as a person with significant control on 6 April 2016 (4 pages)
18 December 2017Notification of Primark Stores Limited as a person with significant control on 6 April 2016 (4 pages)
18 December 2017Confirmation statement made on 9 June 2017 with updates (8 pages)
18 December 2017Confirmation statement made on 9 June 2017 with updates (8 pages)
18 December 2017Notification of Bnp Paribas Trust Corporation Limited & Anlet as a person with significant control on 6 April 2016 (4 pages)
18 December 2017Notification of Eagle Star Life Assurance Company as a person with significant control on 6 April 2016 (4 pages)
18 December 2017Notification of Bnp Paribas Trust Corporation Limited & Anlet as a person with significant control on 6 April 2016 (4 pages)
23 October 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages)
23 October 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages)
3 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
24 February 2017Appointment of Mr Guy Ian Swinburn Wilson as a director on 19 January 2017 (2 pages)
24 February 2017Appointment of Mr Christakis Christofi as a secretary on 19 January 2017 (2 pages)
24 February 2017Appointment of Mr Christakis Christofi as a secretary on 19 January 2017 (2 pages)
24 February 2017Termination of appointment of Charles Owen Law as a director on 19 January 2017 (1 page)
24 February 2017Appointment of Mr Guy Ian Swinburn Wilson as a director on 19 January 2017 (2 pages)
24 February 2017Termination of appointment of Charles Owen Law as a director on 19 January 2017 (1 page)
24 February 2017Registered office address changed from 125 London Wall London EC2Y 5AL to 33 Cavendish Square London W1G 0PW on 24 February 2017 (1 page)
24 February 2017Registered office address changed from 125 London Wall London EC2Y 5AL to 33 Cavendish Square London W1G 0PW on 24 February 2017 (1 page)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 3
(5 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 3
(5 pages)
5 April 2016Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page)
5 April 2016Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
26 August 2015Termination of appointment of Neil Bisset as a director on 11 August 2015 (1 page)
26 August 2015Appointment of Mr Charles Owen Law as a director on 11 August 2015 (2 pages)
26 August 2015Termination of appointment of Neil Bisset as a director on 11 August 2015 (1 page)
26 August 2015Appointment of Mr Charles Owen Law as a director on 11 August 2015 (2 pages)
17 June 2015Secretary's details changed for Eps Secretaries Limited on 9 June 2015 (1 page)
17 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 3
(6 pages)
17 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 3
(6 pages)
17 June 2015Secretary's details changed for Eps Secretaries Limited on 9 June 2015 (1 page)
17 June 2015Secretary's details changed for Eps Secretaries Limited on 9 June 2015 (1 page)
17 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 3
(6 pages)
30 September 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
30 September 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3
(6 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3
(6 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3
(6 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
19 June 2012Secretary's details changed for Eps Secretaries Limited on 9 June 2012 (2 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
19 June 2012Secretary's details changed for Eps Secretaries Limited on 9 June 2012 (2 pages)
19 June 2012Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 19 June 2012 (1 page)
19 June 2012Secretary's details changed for Eps Secretaries Limited on 9 June 2012 (2 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
19 June 2012Director's details changed for Miss Rosalyn Sharon Schofield on 9 June 2012 (2 pages)
19 June 2012Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 19 June 2012 (1 page)
19 June 2012Director's details changed for Miss Rosalyn Sharon Schofield on 9 June 2012 (2 pages)
19 June 2012Director's details changed for Miss Rosalyn Sharon Schofield on 9 June 2012 (2 pages)
1 June 2012Termination of appointment of Patrick Prior as a director (1 page)
1 June 2012Appointment of Miss Rosalyn Sharon Schofield as a director (2 pages)
1 June 2012Termination of appointment of Patrick Prior as a director (1 page)
1 June 2012Appointment of Miss Rosalyn Sharon Schofield as a director (2 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
11 June 2010Director's details changed for Neil Bisset on 9 June 2010 (2 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Sam Shores on 9 June 2010 (2 pages)
11 June 2010Secretary's details changed for Eps Secretaries Limited on 9 June 2010 (2 pages)
11 June 2010Director's details changed for Patrick Brendon Prior on 9 June 2010 (2 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Neil Bisset on 9 June 2010 (2 pages)
11 June 2010Secretary's details changed for Eps Secretaries Limited on 9 June 2010 (2 pages)
11 June 2010Director's details changed for Neil Bisset on 9 June 2010 (2 pages)
11 June 2010Director's details changed for Patrick Brendon Prior on 9 June 2010 (2 pages)
11 June 2010Director's details changed for Patrick Brendon Prior on 9 June 2010 (2 pages)
11 June 2010Secretary's details changed for Eps Secretaries Limited on 9 June 2010 (2 pages)
11 June 2010Director's details changed for Sam Shores on 9 June 2010 (2 pages)
11 June 2010Director's details changed for Sam Shores on 9 June 2010 (2 pages)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Register inspection address has been changed (1 page)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
9 June 2009Return made up to 09/06/09; full list of members (4 pages)
9 June 2009Return made up to 09/06/09; full list of members (4 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
25 June 2008Director appointed sam shores (2 pages)
25 June 2008Director appointed sam shores (2 pages)
20 June 2008Appointment terminated director leslie frankel (1 page)
20 June 2008Appointment terminated director leslie frankel (1 page)
11 June 2008Return made up to 09/06/08; full list of members (4 pages)
11 June 2008Return made up to 09/06/08; full list of members (4 pages)
8 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
8 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
12 June 2007Return made up to 09/06/07; full list of members (3 pages)
12 June 2007Location of register of members (1 page)
12 June 2007Return made up to 09/06/07; full list of members (3 pages)
12 June 2007Location of register of members (1 page)
17 July 2006New secretary appointed (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006New secretary appointed (1 page)
17 July 2006Secretary resigned (1 page)
27 June 2006Return made up to 09/06/06; full list of members (3 pages)
27 June 2006Return made up to 09/06/06; full list of members (3 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
6 September 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
6 September 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005New secretary appointed (2 pages)
20 July 2005New secretary appointed (2 pages)
21 June 2005Return made up to 09/06/05; full list of members (3 pages)
21 June 2005Return made up to 09/06/05; full list of members (3 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
23 June 2004Return made up to 09/06/04; full list of members (6 pages)
23 June 2004Return made up to 09/06/04; full list of members (6 pages)
3 March 2004Location of register of members (1 page)
3 March 2004New secretary appointed (2 pages)
3 March 2004Registered office changed on 03/03/04 from: 10 babmaes street london SW1Y 6HD (1 page)
3 March 2004Registered office changed on 03/03/04 from: 10 babmaes street london SW1Y 6HD (1 page)
3 March 2004New secretary appointed (2 pages)
3 March 2004Secretary resigned (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004Location of register of members (1 page)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003New secretary appointed (2 pages)
17 July 2003Secretary resigned (1 page)
14 July 2003Return made up to 09/06/03; full list of members (8 pages)
14 July 2003Return made up to 09/06/03; full list of members (8 pages)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002Secretary resigned (1 page)
12 September 2002New director appointed (3 pages)
12 September 2002New director appointed (3 pages)
29 August 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
29 August 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
13 August 2002Return made up to 09/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 August 2002Return made up to 09/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 June 2002New secretary appointed;new director appointed (2 pages)
7 June 2002New secretary appointed;new director appointed (2 pages)
4 November 2001Registered office changed on 04/11/01 from: 6 britannia street leeds west yorkshire LS1 2DZ (1 page)
4 November 2001Registered office changed on 04/11/01 from: 6 britannia street leeds west yorkshire LS1 2DZ (1 page)
21 September 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 September 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 July 2000Return made up to 09/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/07/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 July 2000Return made up to 09/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/07/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 June 1999Return made up to 09/06/99; no change of members (7 pages)
23 June 1999Return made up to 09/06/99; no change of members (7 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 July 1998Location of register of members (1 page)
22 July 1998Location of register of members (1 page)
10 July 1998Return made up to 09/06/98; full list of members (12 pages)
10 July 1998Return made up to 09/06/98; full list of members (12 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 June 1997Return made up to 09/06/97; no change of members (4 pages)
8 June 1997Return made up to 09/06/97; no change of members (4 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 September 1996Return made up to 09/06/96; no change of members (6 pages)
26 September 1996Registered office changed on 26/09/96 from: 12 park place leeds LS1 2RU (1 page)
26 September 1996Registered office changed on 26/09/96 from: 12 park place leeds LS1 2RU (1 page)
26 September 1996Return made up to 09/06/96; no change of members (6 pages)
11 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
11 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (97 pages)
28 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1988Memorandum and Articles of Association (31 pages)
28 April 1988Memorandum and Articles of Association (31 pages)
28 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 August 1987Memorandum and Articles of Association (11 pages)
17 August 1987Memorandum and Articles of Association (11 pages)
17 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
17 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
15 August 1987Memorandum and Articles of Association (29 pages)
15 August 1987Memorandum and Articles of Association (29 pages)