Company NameH.T. Hughes Limited
DirectorsCelia Rosalind Gough and David Price
Company StatusActive
Company Number02155681
CategoryPrivate Limited Company
Incorporation Date19 August 1987(36 years, 7 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Celia Rosalind Gough
StatusCurrent
Appointed09 August 2017(29 years, 12 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMiss Celia Rosalind Gough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(30 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr David Price
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(34 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameTerence Arthur Vincent
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(4 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 April 1992)
RoleCompany Director
Correspondence AddressBerkeley Loperwood Lane
Calmore
Southampton
Hampshire
SO40 2RR
Director NameMr Michael John Andrews
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(4 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 March 1996)
RoleCompany Director
Correspondence AddressWindlesham Birch Close
Haywards Heath
West Sussex
RH17 7ST
Director NameMr Robert Peter Leonard Armstrong
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Newcastle Circus
The Park
Nottingham
Nottinghamshire
NG7 1BJ
Director NameDr Arthur Kent
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(4 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 June 1996)
RoleFinance Director
Correspondence Address9 Claverdon Drive
Little Aston
Sutton Coldfield
West Midlands
B74 3AH
Director NamePatrick James Custis
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(4 years, 2 months after company formation)
Appointment Duration4 years (resigned 15 November 1995)
RoleCompany Director
Correspondence AddressWest Barn
Westmancote
Tewkesbury
Gloucestershire
GL20 7ES
Wales
Secretary NameMr Derrick John Armstrong
NationalityBritish
StatusResigned
Appointed15 November 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address6 Queens Drive
Newport
Shropshire
TF10 7EU
Director NameShaun Michael Peter Bowden
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(6 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 November 1997)
RoleChief Executive
Correspondence AddressBeechbank Vicarage Lane
Bowdon
Altrincham
Cheshire
WA14 3AR
Secretary NameChristopher John Horton
NationalityBritish
StatusResigned
Appointed01 September 1994(7 years after company formation)
Appointment Duration4 years (resigned 31 August 1998)
RoleSecretary
Correspondence AddressAshwood 37 Elliotts Lane
Codsall
Wolverhampton
WV8 1PG
Director NameMr Roger Hurley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 December 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Teazel Avenue
Birmingham
West Midlands
B30 1LZ
Director NameEdouard Jacques Dupont Madinier
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed05 November 1997(10 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 February 2000)
RoleManager
Correspondence Address235 South Lodge
Knightsbridge
London
SW7 1DG
Director NameMr John Michael Kutner
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(10 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Secretary NameMr John Michael Kutner
NationalityBritish
StatusResigned
Appointed31 August 1998(11 years after company formation)
Appointment Duration4 years, 4 months (resigned 02 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameMichel Jean Jacques Gourvennec
Date of BirthMay 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed08 December 1999(12 years, 3 months after company formation)
Appointment Duration3 years (resigned 02 January 2003)
RoleChief Executive
Correspondence Address133 Bickenhall Mansions
Bickenhall Street
London
W1U 6BT
Director NameAxel De Saint Quentin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2003(15 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2009)
RoleFinancial Director
Correspondence Address5l Portman Mansions
Chiltern Street
London
W1M 1PU
Secretary NameMr Robert Charles Hunt
NationalityBritish
StatusResigned
Appointed02 January 2003(15 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 January 2009)
RoleDirector Of Legal Services
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
The Ley Box
Corsham
Wiltshire
SN13 8JX
Director NameMr Richard Douglas Berry
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 2008(21 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Secretary NameMr Richard Douglas Berry
NationalityAustralian
StatusResigned
Appointed01 January 2009(21 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(22 years, 1 month after company formation)
Appointment Duration12 years (resigned 05 October 2021)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Robert Charles Hunt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(24 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 July 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Robert Charles Hunt
StatusResigned
Appointed01 December 2011(24 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 August 2017)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY

Contact

Websiteveoliaenvironmentalservices.co.u

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25.7m at £1Veolia Es Landfill LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (2 weeks from now)

Charges

28 March 1994Delivered on: 15 April 1994
Satisfied on: 13 August 1998
Persons entitled: Samuel Montagu & Co.Limitedas Agent and Trustee for the Banks

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility agreement dated 28TH march 1994 and/or this deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 April 1990Delivered on: 12 April 1990
Satisfied on: 23 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at dundas spur dundas lane copnor portsmouth hampshire and the proceeds of sale thereof.
Fully Satisfied
25 January 1993Delivered on: 29 January 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

3 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
31 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
8 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
1 April 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
15 October 2021Appointment of Mr David Price as a director on 5 October 2021 (2 pages)
15 October 2021Termination of appointment of David Andrew Gerrard as a director on 5 October 2021 (1 page)
8 July 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
2 June 2021Re-registration of Memorandum and Articles (14 pages)
2 June 2021Certificate of re-registration from Public Limited Company to Private (1 page)
2 June 2021Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 June 2021Statement of company's objects (2 pages)
2 June 2021Re-registration from a public company to a private limited company (1 page)
1 April 2021Satisfaction of charge 2 in full (1 page)
31 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
1 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
31 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
27 June 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
1 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
7 August 2018Termination of appointment of Robert Charles Hunt as a director on 24 July 2018 (1 page)
7 August 2018Appointment of Miss Celia Rosalind Gough as a director on 25 July 2018 (2 pages)
11 April 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
4 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
11 August 2017Appointment of Miss Celia Rosalind Gough as a secretary on 9 August 2017 (2 pages)
11 August 2017Termination of appointment of Robert Charles Hunt as a secretary on 9 August 2017 (1 page)
11 August 2017Termination of appointment of Robert Charles Hunt as a secretary on 9 August 2017 (1 page)
11 August 2017Appointment of Miss Celia Rosalind Gough as a secretary on 9 August 2017 (2 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2,570,856
(4 pages)
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2,570,856
(4 pages)
13 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2,570,856
(4 pages)
13 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2,570,856
(4 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 24,948,170
(4 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 24,948,170
(4 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
9 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
8 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 8 April 2013 (1 page)
4 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
4 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
1 February 2012Termination of appointment of Richard Berry as a director (1 page)
1 February 2012Termination of appointment of Richard Berry as a director (1 page)
12 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
12 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
29 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
29 December 2011Appointment of Mr Robert Charles Hunt as a director (2 pages)
29 December 2011Appointment of Mr Robert Charles Hunt as a director (2 pages)
29 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
30 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page)
12 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page)
19 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
19 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
12 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages)
5 November 2009Appointment of Mr David Andrew Gerrard as a director (2 pages)
5 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
5 November 2009Appointment of Mr David Andrew Gerrard as a director (2 pages)
5 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
5 November 2009Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages)
5 November 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
5 November 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
5 November 2009Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
1 August 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
1 August 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
31 January 2009Appointment terminated director john kutner (1 page)
31 January 2009Appointment terminated director john kutner (1 page)
23 January 2009Director appointed richard berry (4 pages)
23 January 2009Director appointed richard berry (4 pages)
14 January 2009Secretary appointed richard berry (2 pages)
14 January 2009Resolutions
  • RES13 ‐ Resign and appoint secretary 20/10/2008
(1 page)
14 January 2009Secretary appointed richard berry (2 pages)
14 January 2009Resolutions
  • RES13 ‐ Resign and appoint secretary 20/10/2008
(1 page)
14 January 2009Appointment terminated secretary robert hunt (1 page)
14 January 2009Appointment terminated secretary robert hunt (1 page)
18 December 2008Return made up to 15/11/08; full list of members (3 pages)
18 December 2008Return made up to 15/11/08; full list of members (3 pages)
4 August 2008Full accounts made up to 31 December 2007 (3 pages)
4 August 2008Full accounts made up to 31 December 2007 (3 pages)
7 December 2007Return made up to 15/11/07; full list of members (2 pages)
7 December 2007Return made up to 15/11/07; full list of members (2 pages)
20 August 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
20 August 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
27 November 2006Return made up to 15/11/06; full list of members (2 pages)
27 November 2006Registered office changed on 27/11/06 from: onyx house 154A pentonville road london N1 9PE (1 page)
27 November 2006Return made up to 15/11/06; full list of members (2 pages)
27 November 2006Registered office changed on 27/11/06 from: onyx house 154A pentonville road london N1 9PE (1 page)
26 July 2006Full accounts made up to 31 December 2005 (13 pages)
26 July 2006Full accounts made up to 31 December 2005 (13 pages)
14 December 2005Return made up to 15/11/05; full list of members (2 pages)
14 December 2005Return made up to 15/11/05; full list of members (2 pages)
4 August 2005Full accounts made up to 31 December 2004 (15 pages)
4 August 2005Full accounts made up to 31 December 2004 (15 pages)
4 January 2005Return made up to 15/11/04; full list of members (7 pages)
4 January 2005Return made up to 15/11/04; full list of members (7 pages)
4 August 2004Full accounts made up to 31 December 2003 (20 pages)
4 August 2004Full accounts made up to 31 December 2003 (20 pages)
3 February 2004Return made up to 15/11/03; full list of members; amend (7 pages)
3 February 2004Return made up to 15/11/03; full list of members; amend (7 pages)
3 December 2003Return made up to 15/11/03; full list of members (7 pages)
3 December 2003Return made up to 15/11/03; full list of members (7 pages)
7 August 2003Full accounts made up to 31 December 2002 (18 pages)
7 August 2003Full accounts made up to 31 December 2002 (18 pages)
5 February 2003New secretary appointed (1 page)
5 February 2003New secretary appointed (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
21 January 2003New director appointed (3 pages)
21 January 2003New director appointed (3 pages)
22 November 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2002Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page)
6 August 2002Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page)
5 August 2002Full accounts made up to 31 December 2001 (16 pages)
5 August 2002Full accounts made up to 31 December 2001 (16 pages)
3 January 2002Return made up to 15/11/01; full list of members (6 pages)
3 January 2002Return made up to 15/11/01; full list of members (6 pages)
28 September 2001Full accounts made up to 31 December 2000 (14 pages)
28 September 2001Full accounts made up to 31 December 2000 (14 pages)
13 December 2000Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 December 2000Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
2 August 2000Full accounts made up to 31 December 1999 (14 pages)
2 August 2000Full accounts made up to 31 December 1999 (14 pages)
2 March 2000New director appointed (4 pages)
2 March 2000New director appointed (4 pages)
20 December 1999Return made up to 15/11/99; full list of members (6 pages)
20 December 1999Return made up to 15/11/99; full list of members (6 pages)
6 July 1999Full accounts made up to 31 December 1998 (15 pages)
6 July 1999Full accounts made up to 31 December 1998 (15 pages)
23 December 1998Return made up to 15/11/98; full list of members (6 pages)
23 December 1998Return made up to 15/11/98; full list of members (6 pages)
14 December 1998Auditor's resignation (1 page)
14 December 1998Auditor's resignation (1 page)
28 September 1998Secretary resigned (1 page)
28 September 1998Secretary resigned (1 page)
28 September 1998New secretary appointed (2 pages)
28 September 1998New secretary appointed (2 pages)
9 September 1998Full accounts made up to 31 December 1997 (16 pages)
9 September 1998Full accounts made up to 31 December 1997 (16 pages)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Registered office changed on 25/02/98 from: dunston hall dunston stafford ST18 9AB (1 page)
25 February 1998Registered office changed on 25/02/98 from: dunston hall dunston stafford ST18 9AB (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
12 December 1997Return made up to 15/11/97; no change of members (4 pages)
12 December 1997Return made up to 15/11/97; no change of members (4 pages)
11 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
11 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
31 October 1997Full accounts made up to 31 March 1997 (13 pages)
31 October 1997Full accounts made up to 31 March 1997 (13 pages)
17 December 1996Return made up to 15/11/96; no change of members (4 pages)
17 December 1996Return made up to 15/11/96; no change of members (4 pages)
23 October 1996Full accounts made up to 31 March 1996 (15 pages)
23 October 1996Full accounts made up to 31 March 1996 (15 pages)
13 August 1996Director's particulars changed (1 page)
13 August 1996Director's particulars changed (1 page)
9 July 1996Director resigned (2 pages)
9 July 1996New director appointed (1 page)
9 July 1996New director appointed (1 page)
9 July 1996Director resigned (2 pages)
6 May 1996Secretary's particulars changed (1 page)
6 May 1996Secretary's particulars changed (1 page)
26 March 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)
30 November 1995Director resigned (2 pages)
30 November 1995Director resigned (2 pages)
30 November 1995Return made up to 15/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 November 1995Return made up to 15/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (87 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
14 December 1993Return made up to 15/11/93; full list of members (5 pages)
23 November 1993Declaration of satisfaction of mortgage/charge (1 page)
23 November 1993Declaration of satisfaction of mortgage/charge (1 page)
31 October 1993Full accounts made up to 31 March 1993 (17 pages)
31 October 1993Full accounts made up to 31 March 1993 (17 pages)
29 January 1993Particulars of mortgage/charge (3 pages)
26 November 1992Full accounts made up to 31 March 1992 (14 pages)
26 November 1992Full accounts made up to 31 March 1992 (14 pages)
14 January 1992Full accounts made up to 31 March 1991 (15 pages)
14 January 1992Full accounts made up to 31 March 1991 (15 pages)
17 December 1991Return made up to 15/11/91; no change of members (6 pages)
17 December 1991Return made up to 24/07/91; full list of members (7 pages)
14 August 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
1 August 1990Full group accounts made up to 28 February 1990 (24 pages)
1 August 1990Full group accounts made up to 28 February 1990 (24 pages)
30 March 1990Particulars of contract relating to shares (3 pages)
30 March 1990Ad 18/01/88--------- £ si [email protected] (3 pages)
30 March 1990Particulars of contract relating to shares (3 pages)
3 August 1989Full group accounts made up to 28 February 1989 (24 pages)
3 August 1989Full group accounts made up to 28 February 1989 (24 pages)
4 February 1989Prospectus (21 pages)
4 February 1989Prospectus (21 pages)
28 November 1988Particulars of contract relating to shares (3 pages)
14 November 1988Full group accounts made up to 29 February 1988 (23 pages)
14 November 1988Full group accounts made up to 29 February 1988 (23 pages)
18 April 1988Wd 10/03/88 ad 23/02/88--------- £ si [email protected]=1000000 £ ic 350000/1350000 (3 pages)
18 April 1988Wd 10/03/88 ad 18/01/88--------- £ si [email protected]=250000 £ ic 1350000/1600000 (3 pages)
28 March 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 March 1988Wd 09/02/88 ad 18/11/87--------- £ si [email protected]=350000 £ ic 2/350002 (3 pages)
16 March 1988Div (2 pages)
3 March 1988Prospectus (3 pages)
3 March 1988Prospectus (3 pages)
29 February 1988Prospectus (43 pages)
29 February 1988Prospectus (43 pages)
25 November 1987Certificate of authorisation to commence business and borrow (1 page)
25 November 1987Certificate of authorisation to commence business and borrow (1 page)