Company NameDelap & Waller Mechanical & Electrical Consulting Engineers Limited
DirectorsMichael John O'Doherty and Ryan Alistair Scott
Company StatusActive
Company Number02158142
CategoryPrivate Limited Company
Incorporation Date27 August 1987(36 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Michael John O'Doherty
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed12 September 1994(7 years after company formation)
Appointment Duration29 years, 7 months
RoleEngineer
Country of ResidenceIreland
Correspondence Address120 Rathfarnham Road
Terenure
Dublin 6
Ireland
Secretary NameMichael John O'Doherty
NationalityIrish
StatusCurrent
Appointed13 March 1995(7 years, 6 months after company formation)
Appointment Duration29 years, 1 month
RoleEngineering
Country of ResidenceIreland
Correspondence Address120 Rathfarnham Road
Terenure
Dublin 6
Ireland
Director NameMr Ryan Alistair Scott
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(28 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleChartered Engineer
Country of ResidenceNorthern Ireland
Correspondence Address32 Crossnadonnell Road
Limavady
BT49 0BD
Northern Ireland
Director NameHeber Arthur Canavan
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(4 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 June 1999)
RoleProfessional Engineer
Correspondence Address5 Viewfort Park
Upper Malone Road
Belfast
BT17 9JY
Northern Ireland
Director NameWilliam Bernard Ohagan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(4 years, 6 months after company formation)
Appointment Duration28 years, 1 month (resigned 01 April 2020)
RoleProfessional Engineer
Country of ResidenceNorthern Ireland
Correspondence AddressCois Na Mara
35 Coast Road
Cushendall
BT44 0RX
Northern Ireland
Director NameMichael Odoherty
Date of BirthMay 1926 (Born 98 years ago)
NationalityIrish
StatusResigned
Appointed03 March 1992(4 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2000)
RoleProfessional Engineer
Correspondence Address16 Rathdown Park
Terenure
Dublin 6
Irish
Director NameAlexander John Oriordan
Date of BirthJuly 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed03 March 1992(4 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 March 2007)
RoleProfessional Engineer
Correspondence Address5 Belfield Close
Clonskeagh
Dublin 14
Irish
Director NameArnold Torrents
Date of BirthMay 1928 (Born 96 years ago)
NationalitySpanish
StatusResigned
Appointed03 March 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 April 1993)
RoleProfessional Engineer
Correspondence AddressKnapton House
Knapton Road
Monkstown
Co Dublin
Irish
Secretary NameWilliam Bernard Ohagan
NationalityBritish
StatusResigned
Appointed03 March 1992(4 years, 6 months after company formation)
Appointment Duration3 years (resigned 13 March 1995)
RoleCompany Director
Correspondence AddressCedar Lodge
Clady
Portglenone
Bt44
Director NameMichael John O`Doherty
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(7 years after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2000)
RoleProfessional Engineer
Correspondence Address2 Ireland Place
Whittington Road Bounds Green
London
N22 4YY
Director NameJames Lee
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed09 October 1998(11 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 October 2000)
RoleCompany Director
Correspondence Address5 Lough Brin Park
Carryduff
Belfast
Co Down
BT8 8PL
Northern Ireland
Director NameMr Christopher Boyle
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed12 April 2002(14 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2005)
RoleEngineer
Country of ResidenceNorthern Ireland
Correspondence Address36 Carrick Strand
Strabane
County Tyrone
BT82 9RN
Northern Ireland
Director NameCharles McKillop
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(14 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 26 March 2016)
RoleEngineer
Country of ResidenceNorthern Ireland
Correspondence Address14 Ben Madigan Park South
Newton Abbey
Antrim
BT36 7PX
Northern Ireland
Director NamePaul McColgan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(14 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2007)
RoleEngineer
Correspondence Address5 Creagh Hill
Castledawson
County Derry
BT45 8EU
Northern Ireland
Director NameJoseph Anthony Ennis
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed22 April 2002(14 years, 8 months after company formation)
Appointment Duration10 years (resigned 30 April 2012)
RoleEngineer
Country of ResidenceIreland
Correspondence Address2 Marley Villas
Dublin
Dublin 14
Irish
Director NameVincent Ohara
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(14 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 March 2016)
RoleEngineer
Country of ResidenceNorthern Ireland
Correspondence Address1 Ardmoyle Park
Cushendall
Antrim
BT44 0QL
Northern Ireland
Director NamePetrd Wasyl Karabin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(15 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 March 2004)
RoleEngineer
Correspondence Address30 Langley Hill
Calcot
Reading
Berkshire
RG31 4QU
Director NameJoseph Weafer
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2005(17 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 August 2007)
RoleArchitect
Correspondence AddressPagestown
Kilcloone
County Meath
Irish
Director NameMr James Lee
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2010(23 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 28 March 2016)
RoleMechanical Engineer
Country of ResidenceNorthern Ireland
Correspondence Address12 Technology Park, Belfast Road
Muckamore
Antrim
County Antrim
BT41 1QS
Northern Ireland
Director NameMr Stephen Noel Murray
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2010(23 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2011)
RoleElectrical Engineer
Country of ResidenceIreland
Correspondence AddressBloomfield House Bloomfield Avenue
Dublin 8
Dublin
Ireland
Director NameMr Maurice Christopher Kenny
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(23 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 06 August 2012)
RoleElectrical Engineer
Country of ResidenceNorthern Ireland
Correspondence AddressIvor House
29 Margravine Road
London
W6 8LL
Director NameMr Ruairi Dempsey
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(28 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2021)
RoleChartered Engineer
Country of ResidenceNorthern Ireland
Correspondence Address12 Belfast Road
Muckamore
Antrim
BT41 1QS
Northern Ireland

Contact

Websitedelapandwaller.com
Telephone028 94483800
Telephone regionNorthern Ireland

Location

Registered Address24 Greville Street
London
EC1N 8SS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

18.6k at £1Michael O'doherty
39.18%
Ordinary
18.6k at £1William Bernard O'hagan
39.18%
Ordinary
9.3k at £1Joseph A. Ennis
19.53%
Ordinary
500 at £1Mr Charles Mckillop
1.05%
Ordinary
500 at £1Mr Vincent O'hara
1.05%
Ordinary

Financials

Year2014
Net Worth-£78,981
Current Liabilities£78,981

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

20 July 1992Delivered on: 22 July 1992
Persons entitled: Allied Irish Banks P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For full details see form 395 and attached sheet). 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.
Outstanding

Filing History

15 September 2020Termination of appointment of William Bernard Ohagan as a director on 1 April 2020 (1 page)
24 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 May 2020Director's details changed for Mr Ryan Alistair Scott on 1 May 2020 (2 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
8 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 April 2018Notification of Michael John O'doherty as a person with significant control on 3 March 2018 (2 pages)
6 March 2018Cessation of William Bernard O'hagan as a person with significant control on 4 March 2017 (1 page)
6 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 November 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 November 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 May 2016Secretary's details changed for Michael John O'doherthy on 3 May 2016 (1 page)
4 May 2016Director's details changed for Michael John O'doherthy on 3 May 2016 (3 pages)
4 May 2016Director's details changed for Michael John O'doherthy on 3 May 2016 (3 pages)
4 May 2016Secretary's details changed for Michael John O'doherthy on 3 May 2016 (1 page)
3 May 2016Director's details changed for Mr Ryan Alistair Scott on 3 May 2016 (2 pages)
3 May 2016Director's details changed for Mr Ryan Alistair Scott on 3 May 2016 (2 pages)
31 March 2016Termination of appointment of James Lee as a director on 28 March 2016 (1 page)
31 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 47,394
(9 pages)
31 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 47,394
(9 pages)
31 March 2016Termination of appointment of James Lee as a director on 28 March 2016 (1 page)
30 March 2016Termination of appointment of Charles Mckillop as a director on 26 March 2016 (1 page)
30 March 2016Appointment of Mr Ruairi Dempsey as a director on 30 March 2016 (2 pages)
30 March 2016Termination of appointment of Charles Mckillop as a director on 26 March 2016 (1 page)
30 March 2016Termination of appointment of Charles Mckillop as a director on 26 March 2016 (1 page)
30 March 2016Termination of appointment of Charles Mckillop as a director on 26 March 2016 (1 page)
30 March 2016Termination of appointment of James Lee as a director on 28 March 2016 (1 page)
30 March 2016Termination of appointment of James Lee as a director on 28 March 2016 (1 page)
30 March 2016Appointment of Mr Ryan Alistair Scott as a director on 30 March 2016 (2 pages)
30 March 2016Appointment of Mr Ruairi Dempsey as a director on 30 March 2016 (2 pages)
30 March 2016Termination of appointment of Vincent Ohara as a director on 30 March 2016 (1 page)
30 March 2016Appointment of Mr Ryan Alistair Scott as a director on 30 March 2016 (2 pages)
30 March 2016Termination of appointment of Vincent Ohara as a director on 30 March 2016 (1 page)
26 January 2016Registered office address changed from Ivor House 29 Margravine Road London W6 8LL to 91 Clapham Road London SW9 0HY on 26 January 2016 (1 page)
26 January 2016Registered office address changed from Ivor House 29 Margravine Road London W6 8LL to 91 Clapham Road London SW9 0HY on 26 January 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
26 August 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 47,394
(9 pages)
26 August 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 47,394
(9 pages)
26 August 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 47,394
(9 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
9 March 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 March 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 47,394
(9 pages)
1 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 47,394
(9 pages)
1 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 47,394
(9 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (9 pages)
10 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (9 pages)
10 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (9 pages)
21 November 2012Termination of appointment of Joseph Ennis as a director (1 page)
21 November 2012Termination of appointment of Joseph Ennis as a director (1 page)
8 October 2012Termination of appointment of Maurice Kenny as a director (1 page)
8 October 2012Termination of appointment of Maurice Kenny as a director (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 April 2012Termination of appointment of Stephen Murray as a director (1 page)
3 April 2012Termination of appointment of Stephen Murray as a director (1 page)
3 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (11 pages)
3 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (11 pages)
3 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (11 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (12 pages)
20 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (12 pages)
20 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (12 pages)
28 October 2010Appointment of Mr Stephen Noel Murray as a director (2 pages)
28 October 2010Appointment of Mr James Lee as a director (2 pages)
28 October 2010Appointment of Mr Maurice Christopher Kenny as a director (2 pages)
28 October 2010Appointment of Mr James Lee as a director (2 pages)
28 October 2010Appointment of Mr Stephen Noel Murray as a director (2 pages)
28 October 2010Appointment of Mr Maurice Christopher Kenny as a director (2 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
6 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
6 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
31 March 2010Director's details changed for Charles Mckillop on 3 March 2010 (2 pages)
31 March 2010Director's details changed for William Bernard Ohagan on 3 March 2010 (2 pages)
31 March 2010Director's details changed for Vincent Ohara on 3 March 2010 (2 pages)
31 March 2010Director's details changed for William Bernard Ohagan on 3 March 2010 (2 pages)
31 March 2010Director's details changed for Joseph Anthony Ennis on 3 March 2010 (2 pages)
31 March 2010Director's details changed for Michael John O'doherthy on 3 March 2010 (2 pages)
31 March 2010Director's details changed for Vincent Ohara on 3 March 2010 (2 pages)
31 March 2010Director's details changed for Michael John O'doherthy on 3 March 2010 (2 pages)
31 March 2010Director's details changed for Joseph Anthony Ennis on 3 March 2010 (2 pages)
31 March 2010Director's details changed for Charles Mckillop on 3 March 2010 (2 pages)
31 March 2010Director's details changed for Vincent Ohara on 3 March 2010 (2 pages)
31 March 2010Director's details changed for Charles Mckillop on 3 March 2010 (2 pages)
31 March 2010Director's details changed for Michael John O'doherthy on 3 March 2010 (2 pages)
31 March 2010Director's details changed for William Bernard Ohagan on 3 March 2010 (2 pages)
31 March 2010Director's details changed for Joseph Anthony Ennis on 3 March 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 March 2009Return made up to 03/03/09; full list of members (5 pages)
31 March 2009Return made up to 03/03/09; full list of members (5 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 April 2008Appointment terminated director joseph weafer (1 page)
18 April 2008Appointment terminated director joseph weafer (1 page)
18 April 2008Return made up to 03/03/08; full list of members (6 pages)
18 April 2008Return made up to 03/03/08; full list of members (6 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
26 April 2007Return made up to 03/03/07; full list of members (4 pages)
26 April 2007Return made up to 03/03/07; full list of members (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
3 April 2006Return made up to 03/03/06; full list of members (4 pages)
3 April 2006Return made up to 03/03/06; full list of members (4 pages)
6 December 2005Accounts for a small company made up to 31 December 2004 (8 pages)
6 December 2005Accounts for a small company made up to 31 December 2004 (8 pages)
24 August 2005Particulars of contract relating to shares (4 pages)
24 August 2005Ad 23/12/04--------- £ si 24854@1 (2 pages)
24 August 2005Particulars of contract relating to shares (4 pages)
24 August 2005Ad 23/12/04--------- £ si 7000@1 (2 pages)
24 August 2005Ad 23/12/04--------- £ si 7000@1 (2 pages)
24 August 2005Ad 23/12/04--------- £ si 24854@1 (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
10 August 2005Memorandum and Articles of Association (18 pages)
10 August 2005Memorandum and Articles of Association (18 pages)
10 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2005£ nc 30100/1000000 24/06/05 (1 page)
10 August 2005£ nc 30100/1000000 24/06/05 (1 page)
10 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
6 April 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
11 March 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 March 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 April 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 April 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
15 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
15 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
2 July 2002Ad 17/06/02--------- £ si 2000@1=2000 £ ic 18060/20060 (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002Ad 17/06/02--------- £ si 2000@1=2000 £ ic 18060/20060 (2 pages)
2 July 2002New director appointed (2 pages)
29 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 January 2002Accounts for a small company made up to 31 December 2000 (5 pages)
23 January 2002Accounts for a small company made up to 31 December 2000 (5 pages)
5 July 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 July 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 July 2001Secretary's particulars changed (1 page)
3 July 2001Secretary's particulars changed (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
10 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 March 2000Director resigned (1 page)
30 March 2000Registered office changed on 30/03/00 from: 65 loudoun road st. Johns wood london NW8 odq (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000Return made up to 03/03/00; full list of members (9 pages)
30 March 2000Return made up to 03/03/00; full list of members (9 pages)
30 March 2000Registered office changed on 30/03/00 from: 65 loudoun road st. Johns wood london NW8 odq (2 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 May 1999Return made up to 03/03/99; no change of members (6 pages)
17 May 1999Director's particulars changed (1 page)
17 May 1999Director's particulars changed (1 page)
17 May 1999Return made up to 03/03/99; no change of members (6 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 May 1998Return made up to 03/03/98; no change of members (6 pages)
5 May 1998Return made up to 03/03/98; no change of members (6 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 April 1997Return made up to 03/03/97; full list of members (8 pages)
23 April 1997Return made up to 03/03/97; full list of members (8 pages)
31 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 October 1996£ nc 100/30100 11/07/96 (1 page)
31 October 1996Ad 21/10/96--------- £ si 30020@1=30020 £ ic 80/30100 (2 pages)
31 October 1996Ad 21/10/96--------- £ si 30020@1=30020 £ ic 80/30100 (2 pages)
31 October 1996£ nc 100/30100 11/07/96 (1 page)
25 September 1996Full accounts made up to 31 December 1995 (11 pages)
25 September 1996Full accounts made up to 31 December 1995 (11 pages)
10 May 1996Return made up to 03/03/96; full list of members (7 pages)
10 May 1996Return made up to 03/03/96; full list of members (7 pages)
25 October 1995Full accounts made up to 31 December 1994 (11 pages)
25 October 1995Full accounts made up to 31 December 1994 (11 pages)
18 October 1995Secretary resigned;new secretary appointed (2 pages)
18 October 1995Secretary resigned;new secretary appointed (2 pages)
3 May 1995Director's particulars changed (2 pages)
3 May 1995Director's particulars changed (2 pages)
3 May 1995Return made up to 03/03/95; no change of members (6 pages)
3 May 1995Return made up to 03/03/95; no change of members (6 pages)
27 August 1987Incorporation (19 pages)
27 August 1987Incorporation (19 pages)