Company NameBKL Financial Services Limited
Company StatusDissolved
Company Number02137614
CategoryPrivate Limited Company
Incorporation Date4 June 1987(36 years, 10 months ago)
Dissolution Date28 September 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Elfed Wyn Jarvis
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2013(26 years, 3 months after company formation)
Appointment Duration4 years (closed 28 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameMr Nigel John Tristem
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2013(26 years, 3 months after company formation)
Appointment Duration4 years (closed 28 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameMr David Gwilliam
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2013(26 years, 3 months after company formation)
Appointment Duration4 years (closed 28 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameMr Michael Joseph Fagelman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 23 September 1994)
RoleChartered Accountant
Correspondence Address16 The Glades
Locks Heath
Southampton
Hampshire
SO31 6UY
Director NameMr Timothy Jobling
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(5 years after company formation)
Appointment Duration11 years, 4 months (resigned 21 October 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOwslebury House Main Road
Owslebury
Winchester
Hampshire
SO21 1LU
Director NameMr Clifford James Jacobs
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(5 years after company formation)
Appointment Duration15 years (resigned 22 June 2007)
RoleTaxation Manager
Country of ResidenceEngland
Correspondence AddressWessex
Popes Lane, Upham
Southampton
Hampshire
SO32 1JB
Director NameNigel Robin Beck
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(5 years after company formation)
Appointment Duration3 years, 1 month (resigned 10 July 1995)
RoleChartered Accountant
Correspondence AddressAshfield
Rookery Lane, Broughton
Stockbridge
Hampshire
SO20 8AZ
Director NameRoger Leslie Barnard
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(5 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1997)
RoleChartered Accountant
Correspondence Address5 Camlea Close
Basingstoke
Hampshire
RG21 3BP
Secretary NamePeter James Greensmith
NationalityBritish
StatusResigned
Appointed04 June 1992(5 years after company formation)
Appointment Duration6 years, 11 months (resigned 01 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hocombe Wood Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5PP
Director NameMr Peter Stephen O'Sullivan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(5 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 22 June 2007)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressFawley Down Barn
Chilcombe
Winchester
SO21 1HS
Director NameMr Michael Joseph Fagelman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(7 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 July 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Holly Gardens
West End
Southampton
Hampshire
SO30 3RU
Director NameChristopher Frank Welton
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(8 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 22 June 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Cornfields
Hatch Warren
Basingstoke
Hampshire
RG22 4QB
Director NameMrs Fiona Gaye O'Sullivan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(8 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 22 June 2007)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFawley Down Barn
Chilcombe
Winchester
SO21 1HS
Secretary NameMr Clifford James Jacobs
NationalityBritish
StatusResigned
Appointed01 May 1999(11 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWessex
Popes Lane, Upham
Southampton
Hampshire
SO32 1JB
Director NameMr Andrew Paul Raynor
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(20 years after company formation)
Appointment Duration2 years, 7 months (resigned 18 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House Ollerton Road
Little Carlton
Newark
Nottinghamshire
NG23 6BX
Secretary NameMr Christopher Charles Crouch
NationalityBritish
StatusResigned
Appointed22 June 2007(20 years after company formation)
Appointment Duration5 years, 5 months (resigned 19 November 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiltern Street
London
W1U 4GB
Director NameMr Russell McBurnie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(22 years, 7 months after company formation)
Appointment Duration2 years (resigned 25 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiltern Street
London
W1U 4GB
Director NameMr Christopher Charles Crouch
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(24 years, 8 months after company formation)
Appointment Duration1 year (resigned 13 February 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiltern Street
London
W1U 4GB
Director NameMiss Pandora Sharp
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(24 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 May 2013)
RoleCorporate Services Manager
Country of ResidenceEngland
Correspondence Address66 Chiltern Street
London
W1U 4GB
Director NameMr Adrian David Edmund Gardner
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(24 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB
Director NameMr Christopher James Merry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(25 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor
25 Farringdon Street
London
EC4A 4AB

Contact

Websitetenongroup.com

Location

Registered AddressFleet Place House
2 Fleet Place
London
EC4M 7RF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Arrandco Business Services Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

23 May 2012Delivered on: 8 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
24 May 2012Delivered on: 29 May 2012
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each chargor and rsm tenon audit limited to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery see image for full details.
Outstanding
22 January 1988Delivered on: 1 February 1988
Satisfied on: 28 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

28 September 2017Final Gazette dissolved following liquidation (1 page)
28 September 2017Final Gazette dissolved following liquidation (1 page)
28 June 2017Return of final meeting in a members' voluntary winding up (10 pages)
28 June 2017Return of final meeting in a members' voluntary winding up (10 pages)
31 January 2017Satisfaction of charge 2 in full (4 pages)
31 January 2017Satisfaction of charge 3 in full (4 pages)
31 January 2017Satisfaction of charge 2 in full (4 pages)
31 January 2017Satisfaction of charge 3 in full (4 pages)
12 January 2017Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Fleet Place House 2 Fleet Place London EC4M 7RF on 12 January 2017 (2 pages)
12 January 2017Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Fleet Place House 2 Fleet Place London EC4M 7RF on 12 January 2017 (2 pages)
10 January 2017Declaration of solvency (3 pages)
10 January 2017Declaration of solvency (3 pages)
10 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-22
(1 page)
10 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-22
(1 page)
10 January 2017Appointment of a voluntary liquidator (1 page)
10 January 2017Appointment of a voluntary liquidator (1 page)
10 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 50,000
(6 pages)
10 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 50,000
(6 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
3 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 50,000
(6 pages)
3 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 50,000
(6 pages)
3 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 50,000
(6 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
25 June 2014Register(s) moved to registered inspection location (2 pages)
25 June 2014Register(s) moved to registered inspection location (2 pages)
25 June 2014Register inspection address has been changed (2 pages)
25 June 2014Register inspection address has been changed (2 pages)
16 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 50,000
(5 pages)
16 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 50,000
(5 pages)
16 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 50,000
(5 pages)
9 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
9 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
2 January 2014Termination of appointment of Adrian Gardner as a director (1 page)
2 January 2014Termination of appointment of Adrian Gardner as a director (1 page)
2 January 2014Termination of appointment of Christopher Merry as a director (1 page)
2 January 2014Termination of appointment of Christopher Merry as a director (1 page)
27 September 2013Registered office address changed from 66 Chiltern Street London W1U 4GB England on 27 September 2013 (1 page)
27 September 2013Registered office address changed from 66 Chiltern Street London W1U 4GB England on 27 September 2013 (1 page)
24 September 2013Appointment of Mr David Gwilliam as a director (2 pages)
24 September 2013Appointment of Mr Elfed Wyn Jarvis as a director (2 pages)
24 September 2013Appointment of Mr Nigel John Tristem as a director (2 pages)
24 September 2013Appointment of Mr David Gwilliam as a director (2 pages)
24 September 2013Appointment of Mr Elfed Wyn Jarvis as a director (2 pages)
24 September 2013Appointment of Mr Nigel John Tristem as a director (2 pages)
24 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
23 May 2013Appointment of Mr Christopher James Merry as a director (2 pages)
23 May 2013Termination of appointment of Pandora Sharp as a director (1 page)
23 May 2013Appointment of Mr Christopher James Merry as a director (2 pages)
23 May 2013Termination of appointment of Pandora Sharp as a director (1 page)
25 February 2013Termination of appointment of Christopher Crouch as a director (1 page)
25 February 2013Termination of appointment of Christopher Crouch as a director (1 page)
19 December 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
19 December 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
19 November 2012Termination of appointment of Christopher Crouch as a secretary (1 page)
19 November 2012Termination of appointment of Christopher Crouch as a secretary (1 page)
23 October 2012Resolutions
  • RES13 ‐ Company business 16/10/2012
(2 pages)
23 October 2012Resolutions
  • RES13 ‐ Company business 16/10/2012
(2 pages)
18 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
12 June 2012Resolutions
  • RES13 ‐ Approve & authorise arrangements & transactions/validation/section 175 23/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 June 2012Memorandum and Articles of Association (5 pages)
12 June 2012Memorandum and Articles of Association (7 pages)
12 June 2012Memorandum and Articles of Association (7 pages)
12 June 2012Memorandum and Articles of Association (5 pages)
12 June 2012Resolutions
  • RES13 ‐ Approve & authorise arrangements & transactions/validation/section 175 23/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 2 (12 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 2 (12 pages)
16 March 2012Appointment of Mr Adrian Gardner as a director (2 pages)
16 March 2012Appointment of Mr Adrian Gardner as a director (2 pages)
8 March 2012Termination of appointment of Russell Mcburnie as a director (1 page)
8 March 2012Termination of appointment of Russell Mcburnie as a director (1 page)
7 March 2012Appointment of Miss Pandora Sharp as a director (2 pages)
7 March 2012Appointment of Miss Pandora Sharp as a director (2 pages)
7 March 2012Appointment of Mr Christopher Charles Crouch as a director (2 pages)
7 March 2012Appointment of Mr Christopher Charles Crouch as a director (2 pages)
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 December 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
1 December 2011Accounts for a dormant company made up to 30 June 2011 (4 pages)
27 July 2011Registered office address changed from Highfield Court Tollgate, Chandlers Ford Eastleigh Hampshire SO53 3TY on 27 July 2011 (1 page)
27 July 2011Registered office address changed from Highfield Court Tollgate, Chandlers Ford Eastleigh Hampshire SO53 3TY on 27 July 2011 (1 page)
6 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
25 January 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
25 January 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
11 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
11 February 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
11 February 2010Secretary's details changed for Mr Christopher Crouch on 1 February 2010 (1 page)
11 February 2010Secretary's details changed for Mr Christopher Crouch on 1 February 2010 (1 page)
11 February 2010Secretary's details changed for Mr Christopher Crouch on 1 February 2010 (1 page)
11 February 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
1 February 2010Appointment of Mr Russell Mcburnie as a director (2 pages)
1 February 2010Termination of appointment of Andrew Raynor as a director (1 page)
1 February 2010Appointment of Mr Russell Mcburnie as a director (2 pages)
1 February 2010Termination of appointment of Andrew Raynor as a director (1 page)
9 June 2009Return made up to 04/06/09; full list of members (3 pages)
9 June 2009Secretary's change of particulars / christopher crouch / 22/06/2007 (2 pages)
9 June 2009Secretary's change of particulars / christopher crouch / 22/06/2007 (2 pages)
9 June 2009Return made up to 04/06/09; full list of members (3 pages)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
12 June 2008Return made up to 04/06/08; full list of members (3 pages)
12 June 2008Return made up to 04/06/08; full list of members (3 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
26 July 2007New director appointed (2 pages)
26 July 2007Director resigned (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007New secretary appointed (2 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007New secretary appointed (2 pages)
27 June 2007Return made up to 04/06/07; full list of members (3 pages)
27 June 2007Return made up to 04/06/07; full list of members (3 pages)
15 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
15 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
22 June 2006Return made up to 04/06/06; full list of members (3 pages)
22 June 2006Return made up to 04/06/06; full list of members (3 pages)
22 May 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
22 May 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
22 June 2005Return made up to 04/06/05; full list of members (3 pages)
22 June 2005Return made up to 04/06/05; full list of members (3 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
22 October 2004Full accounts made up to 31 December 2002 (12 pages)
22 October 2004Full accounts made up to 31 December 2002 (12 pages)
17 September 2004Return made up to 04/06/04; full list of members (8 pages)
17 September 2004Return made up to 04/06/04; full list of members (8 pages)
11 May 2004Compulsory strike-off action has been discontinued (1 page)
11 May 2004Compulsory strike-off action has been discontinued (1 page)
10 May 2004Return made up to 04/06/03; full list of members (8 pages)
10 May 2004Return made up to 04/06/03; full list of members (8 pages)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
9 September 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
9 September 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
17 July 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 2002Full accounts made up to 31 December 2001 (17 pages)
27 May 2002Full accounts made up to 31 December 2001 (17 pages)
29 January 2002Auditor's resignation (1 page)
29 January 2002Auditor's resignation (1 page)
20 July 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 March 2001Full group accounts made up to 31 December 2000 (21 pages)
19 March 2001Full group accounts made up to 31 December 2000 (21 pages)
24 January 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
24 January 2001Full group accounts made up to 30 April 2000 (21 pages)
24 January 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
24 January 2001Full group accounts made up to 30 April 2000 (21 pages)
22 August 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2000Full group accounts made up to 30 April 1999 (20 pages)
1 March 2000Full group accounts made up to 30 April 1999 (20 pages)
15 February 2000Registered office changed on 15/02/00 from: staple house staple gardens winchester hampshire SO23 9EJ (1 page)
15 February 2000Registered office changed on 15/02/00 from: staple house staple gardens winchester hampshire SO23 9EJ (1 page)
25 August 1999Return made up to 04/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1999Return made up to 04/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999New secretary appointed (2 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999New secretary appointed (2 pages)
2 February 1999Full accounts made up to 30 April 1998 (20 pages)
2 February 1999Full accounts made up to 30 April 1998 (20 pages)
22 September 1998Return made up to 04/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 1998Return made up to 04/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 1998Full accounts made up to 30 April 1997 (16 pages)
2 March 1998Full accounts made up to 30 April 1997 (16 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
4 March 1997Full accounts made up to 30 April 1996 (16 pages)
4 March 1997Full accounts made up to 30 April 1996 (16 pages)
17 October 1996Return made up to 04/06/96; full list of members (8 pages)
17 October 1996Return made up to 04/06/96; full list of members (8 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
14 February 1996Full group accounts made up to 30 April 1995 (16 pages)
14 February 1996Full group accounts made up to 30 April 1995 (16 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995New director appointed (2 pages)
29 June 1995Return made up to 04/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1995Return made up to 04/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)