Company NameDHL Exel Supply Chain Limited
DirectorsSteven Fink and Rebecca Louise Hazel Taylor
Company StatusLiquidation
Company Number02209019
CategoryPrivate Limited Company
Incorporation Date29 December 1987(36 years, 4 months ago)
Previous NameRealcause Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Steven Fink
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2011(23 years after company formation)
Appointment Duration13 years, 3 months
RoleVice President,Commercial And Company Law
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMs Rebecca Louise Hazel Taylor
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(33 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameRobert Allan Bennett
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 September 1996)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address48 Cleat Hill
Bedford
Bedfordshire
MK41 8AN
Director NameTrevor George Larman
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 1992)
RoleFinance Director
Country of ResidenceEngland/Hertfordshire
Correspondence AddressThurlwood House Loudwater Lane
Croxley Green
Rickmansworth
Hertfordshire
WD3 3JD
Director NameMr Peter Richard Harvey Nimmo
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 February 1995)
RoleTaxation Manager
Correspondence Address8 Heath Cottages
Potters Bar
Hertfordshire
EN6 1LS
Director NameMr Ronan James Dunne
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed23 September 1996(8 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2001)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressThe Firs
Firfields
Weybridge
Surrey
KT13 0UD
Director NameMr Anthony Robert Williams
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(13 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2005)
RoleChartered Accountant
Correspondence Address7 Glamis Gardens
Peterborough
Cambridgeshire
PE3 9PQ
Director NameMr Douglas George Evans
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(15 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address102 Beaconsfield Road
Surbiton
Surrey
KT5 9AP
Director NameMr Jonathan Culver Bumstead
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(18 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2009)
RoleGroup Strategy Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastland Cottage
Hall Place
Cranleigh
Surrey
GU6 8LA
Director NameMr Paul Taylor
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(21 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 August 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN
Director NameMr Christopher Stephen Waters
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(21 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 January 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5 Five Acres
Kings Langley
Hertfordshire
WD4 9JU
Director NameMr Dermot Francis Woolliscroft
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(23 years after company formation)
Appointment Duration5 years, 10 months (resigned 25 November 2016)
RoleHead Of Uk Tax
Country of ResidenceEngland
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN
Director NameMr Keith Roy Smith
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(26 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN
Secretary NameMrs Jane Li
StatusResigned
Appointed04 November 2015(27 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressCompany Secretary Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN
Director NameMrs Jane Li
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(28 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 26 November 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN
Director NameMr Michael James Trimm
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(28 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 August 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSolstice House, 251 Midsummer Boulevard
Milton Keynes
MK9 1EA
Director NameMr James Edward Gill
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(29 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN
Director NameThorsten Kuhl
Date of BirthJuly 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed13 June 2018(30 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN
Secretary NameEXEL Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 July 1991(3 years, 6 months after company formation)
Appointment Duration24 years, 4 months (resigned 04 November 2015)
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN
Director NameN F C Freight Nominees Limited (Corporation)
StatusResigned
Appointed24 February 1995(7 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 April 1995)
Correspondence AddressThe Merton Centre
45 St Peters Street
Bedford
Bedfordshire
MK40 2UB
Director NameEXEL Nominee No 2 Limited (Corporation)
StatusResigned
Appointed11 April 1995(7 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 September 2011)
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN
Director NameEXEL Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2011(23 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 February 2016)
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN

Contact

Websitedhl.com

Location

Registered AddressLynton House 7-12
Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200m at $1Exel LTD
64.84%
Ordinary
108.5m at £1Exel LTD
35.16%
Ordinary 1

Financials

Year2014
Net Worth£263,133,410
Current Liabilities£221,836,452

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return10 June 2022 (1 year, 10 months ago)
Next Return Due24 June 2023 (overdue)

Filing History

28 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (170 pages)
28 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
28 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
28 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
6 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
11 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
11 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages)
11 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (182 pages)
11 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
2 January 2019Termination of appointment of Jane Li as a secretary on 31 December 2018 (1 page)
26 November 2018Cessation of Jane Li as a person with significant control on 26 November 2018 (1 page)
26 November 2018Termination of appointment of Jane Li as a director on 26 November 2018 (1 page)
31 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
31 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (188 pages)
31 August 2018Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages)
31 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
6 July 2018Notification of Exel Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
22 June 2018Termination of appointment of James Edward Gill as a director on 13 June 2018 (1 page)
22 June 2018Cessation of James Edward Gill as a person with significant control on 13 June 2018 (1 page)
21 June 2018Appointment of Thorsten Kuhl as a director on 13 June 2018 (2 pages)
2 February 2018Director's details changed for Me James Edward Gill on 2 February 2018 (2 pages)
11 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
11 July 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
11 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
11 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 July 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
7 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
7 July 2017Notification of Steven Fink as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Steven Fink as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Jane Li as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of James Edward Gill as a person with significant control on 1 April 2017 (2 pages)
7 July 2017Notification of James Edward Gill as a person with significant control on 1 April 2017 (2 pages)
7 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
7 July 2017Notification of Jane Li as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Michael James Trimm as a person with significant control on 25 November 2016 (2 pages)
7 July 2017Notification of Michael James Trimm as a person with significant control on 25 November 2016 (2 pages)
3 April 2017Appointment of Mr James Edward Gill as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Keith Roy Smith as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mr James Edward Gill as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Keith Roy Smith as a director on 31 March 2017 (1 page)
25 November 2016Termination of appointment of Dermot Francis Woolliscroft as a director on 25 November 2016 (1 page)
25 November 2016Termination of appointment of Dermot Francis Woolliscroft as a director on 25 November 2016 (1 page)
25 November 2016Appointment of Mr Michael James Trimm as a director on 25 November 2016 (2 pages)
25 November 2016Appointment of Mr Michael James Trimm as a director on 25 November 2016 (2 pages)
14 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages)
14 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
14 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages)
14 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
13 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
13 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (224 pages)
13 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (224 pages)
13 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 108,467,645
  • USD 200,000,000
(6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 108,467,645
  • USD 200,000,000
(6 pages)
1 February 2016Termination of appointment of Exel Secretarial Services Limited as a director on 1 February 2016 (1 page)
1 February 2016Termination of appointment of Exel Secretarial Services Limited as a director on 1 February 2016 (1 page)
1 February 2016Appointment of Mrs Jane Li as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of Mrs Jane Li as a director on 1 February 2016 (2 pages)
23 November 2015Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page)
23 November 2015Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages)
23 November 2015Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages)
23 November 2015Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page)
23 November 2015Appointment of Mrs Jane Li as a secretary on 4 November 2015 (2 pages)
23 November 2015Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015 (1 page)
28 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
28 August 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
28 August 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (234 pages)
28 August 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (234 pages)
28 August 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
28 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
28 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
28 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
21 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 108,467,645
  • USD 200,000,000
(6 pages)
21 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 108,467,645
  • USD 200,000,000
(6 pages)
6 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (232 pages)
6 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (232 pages)
19 August 2014Appointment of Mr Keith Roy Smith as a director on 15 August 2014 (2 pages)
19 August 2014Appointment of Mr Keith Roy Smith as a director on 15 August 2014 (2 pages)
15 August 2014Termination of appointment of Paul Taylor as a director on 15 August 2014 (1 page)
15 August 2014Termination of appointment of Paul Taylor as a director on 15 August 2014 (1 page)
7 July 2014Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages)
7 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (230 pages)
7 July 2014Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages)
7 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (230 pages)
7 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
7 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
7 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
7 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 108,467,645
  • USD 200,000,000
(6 pages)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 108,467,645
  • USD 200,000,000
(6 pages)
1 July 2014Director's details changed for Mr Paul Taylor on 29 June 2014 (2 pages)
1 July 2014Director's details changed for Mr Paul Taylor on 29 June 2014 (2 pages)
7 August 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
7 August 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
7 August 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
7 August 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
29 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
29 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
29 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (230 pages)
29 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (230 pages)
23 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
23 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
8 October 2012Registered office address changed from the Merton Centre 45 St Peters Street Bedford MK40 2PN on 8 October 2012 (1 page)
8 October 2012Registered office address changed from the Merton Centre 45 St Peters Street Bedford MK40 2PN on 8 October 2012 (1 page)
8 October 2012Registered office address changed from the Merton Centre 45 St Peters Street Bedford MK40 2PN on 8 October 2012 (1 page)
5 July 2012Full accounts made up to 31 December 2011 (12 pages)
5 July 2012Full accounts made up to 31 December 2011 (12 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
6 September 2011Termination of appointment of Exel Nominee No 2 Limited as a director (1 page)
6 September 2011Termination of appointment of Exel Nominee No 2 Limited as a director (1 page)
5 September 2011Appointment of Exel Secretarial Services Limited as a director (2 pages)
5 September 2011Termination of appointment of Exel Nominee No 2 Limited as a director (1 page)
5 September 2011Termination of appointment of Exel Nominee No 2 Limited as a director (1 page)
5 September 2011Appointment of Exel Secretarial Services Limited as a director (2 pages)
23 August 2011Change of name notice (2 pages)
23 August 2011Change of name notice (2 pages)
23 August 2011Company name changed realcause LIMITED\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-09
(2 pages)
23 August 2011Company name changed realcause LIMITED\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-09
(2 pages)
15 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
15 August 2011Secretary's details changed for Exel Secretarial Services Limited on 8 June 2011 (2 pages)
15 August 2011Secretary's details changed for Exel Secretarial Services Limited on 8 June 2011 (2 pages)
15 August 2011Director's details changed for Exel Nominee No 2 Limited on 28 June 2011 (2 pages)
15 August 2011Secretary's details changed for Exel Secretarial Services Limited on 8 June 2011 (2 pages)
15 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
15 August 2011Director's details changed for Exel Nominee No 2 Limited on 28 June 2011 (2 pages)
8 July 2011Full accounts made up to 31 December 2010 (12 pages)
8 July 2011Full accounts made up to 31 December 2010 (12 pages)
11 April 2011Appointment of Mr Dermot Woolliscroft as a director (2 pages)
11 April 2011Appointment of Mr Steven Fink as a director (2 pages)
11 April 2011Appointment of Mr Steven Fink as a director (2 pages)
11 April 2011Appointment of Mr Dermot Woolliscroft as a director (2 pages)
8 April 2011Termination of appointment of Christopher Waters as a director (1 page)
8 April 2011Termination of appointment of Christopher Waters as a director (1 page)
12 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (14 pages)
16 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (14 pages)
7 July 2010Full accounts made up to 31 December 2009 (12 pages)
7 July 2010Full accounts made up to 31 December 2009 (12 pages)
9 September 2009Director appointed mr christopher stephen waters (2 pages)
9 September 2009Director appointed mr paul taylor (2 pages)
9 September 2009Appointment terminated director jonathan bumstead (1 page)
9 September 2009Director appointed mr christopher stephen waters (2 pages)
9 September 2009Director appointed mr paul taylor (2 pages)
9 September 2009Appointment terminated director jonathan bumstead (1 page)
1 September 2009Full accounts made up to 31 December 2008 (10 pages)
1 September 2009Full accounts made up to 31 December 2008 (10 pages)
30 June 2009Return made up to 01/06/09; full list of members (4 pages)
30 June 2009Return made up to 01/06/09; full list of members (4 pages)
25 July 2008Full accounts made up to 31 December 2007 (10 pages)
25 July 2008Full accounts made up to 31 December 2007 (10 pages)
19 June 2008Return made up to 01/06/08; full list of members (3 pages)
19 June 2008Return made up to 01/06/08; full list of members (3 pages)
29 February 2008Full accounts made up to 31 December 2006 (11 pages)
29 February 2008Full accounts made up to 31 December 2006 (11 pages)
6 June 2007Return made up to 01/06/07; full list of members (2 pages)
6 June 2007Return made up to 01/06/07; full list of members (2 pages)
19 February 2007Auditor's resignation (1 page)
19 February 2007Auditor's resignation (1 page)
8 January 2007Full accounts made up to 31 December 2005 (11 pages)
8 January 2007Full accounts made up to 31 December 2005 (11 pages)
4 August 2006Return made up to 07/07/06; full list of members (3 pages)
4 August 2006Return made up to 07/07/06; full list of members (3 pages)
20 April 2006New director appointed (1 page)
20 April 2006New director appointed (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
23 December 2005Full accounts made up to 31 December 2004 (11 pages)
23 December 2005Full accounts made up to 31 December 2004 (11 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 August 2005Return made up to 07/07/05; full list of members (10 pages)
1 August 2005Return made up to 07/07/05; full list of members (10 pages)
27 October 2004Full accounts made up to 31 December 2003 (10 pages)
27 October 2004Full accounts made up to 31 December 2003 (10 pages)
22 July 2004Return made up to 07/07/04; no change of members (7 pages)
22 July 2004Return made up to 07/07/04; no change of members (7 pages)
8 June 2004Secretary's particulars changed (1 page)
8 June 2004Secretary's particulars changed (1 page)
8 June 2004Director's particulars changed (1 page)
8 June 2004Director's particulars changed (1 page)
4 February 2004Full accounts made up to 31 December 2002 (10 pages)
4 February 2004Full accounts made up to 31 December 2002 (10 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
31 October 2003Delivery ext'd 3 mth 31/12/03 (2 pages)
31 October 2003Delivery ext'd 3 mth 31/12/03 (2 pages)
4 August 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
13 August 2002Return made up to 07/07/02; full list of members (5 pages)
13 August 2002Return made up to 07/07/02; full list of members (5 pages)
29 March 2002Full accounts made up to 31 December 2000 (11 pages)
29 March 2002Full accounts made up to 31 December 2000 (11 pages)
15 November 2001Director resigned (1 page)
15 November 2001New director appointed (3 pages)
15 November 2001Director resigned (1 page)
15 November 2001New director appointed (3 pages)
27 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
27 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
20 July 2001Return made up to 07/07/01; no change of members (6 pages)
20 July 2001Return made up to 07/07/01; no change of members (6 pages)
8 August 2000Return made up to 07/07/00; full list of members (5 pages)
8 August 2000Return made up to 07/07/00; full list of members (5 pages)
14 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
14 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
8 June 2000Full accounts made up to 2 October 1999 (10 pages)
8 June 2000Full accounts made up to 2 October 1999 (10 pages)
8 June 2000Full accounts made up to 2 October 1999 (10 pages)
30 March 2000Secretary's particulars changed (1 page)
30 March 2000Secretary's particulars changed (1 page)
23 July 1999Return made up to 07/07/99; full list of members (9 pages)
23 July 1999Return made up to 07/07/99; full list of members (9 pages)
23 May 1999Full accounts made up to 26 September 1998 (11 pages)
23 May 1999Full accounts made up to 26 September 1998 (11 pages)
24 September 1998Full accounts made up to 27 September 1997 (10 pages)
24 September 1998Full accounts made up to 27 September 1997 (10 pages)
13 July 1998Return made up to 07/07/98; full list of members (5 pages)
13 July 1998Return made up to 07/07/98; full list of members (5 pages)
24 June 1998Delivery ext'd 3 mth 27/09/97 (2 pages)
24 June 1998Delivery ext'd 3 mth 27/09/97 (2 pages)
22 June 1998Director's particulars changed (1 page)
22 June 1998Director's particulars changed (1 page)
31 October 1997Full accounts made up to 28 September 1996 (9 pages)
31 October 1997Full accounts made up to 28 September 1996 (9 pages)
11 July 1997Return made up to 07/07/97; full list of members (4 pages)
11 July 1997Return made up to 07/07/97; full list of members (4 pages)
13 October 1996Director resigned (1 page)
13 October 1996New director appointed (2 pages)
13 October 1996Director resigned (1 page)
13 October 1996New director appointed (2 pages)
2 August 1996Full accounts made up to 30 September 1995 (9 pages)
2 August 1996Full accounts made up to 30 September 1995 (9 pages)
16 July 1996Return made up to 07/07/96; full list of members (7 pages)
16 July 1996Return made up to 07/07/96; full list of members (7 pages)
20 July 1995Return made up to 07/07/95; full list of members (12 pages)
20 July 1995Return made up to 07/07/95; full list of members (12 pages)
23 April 1995Director resigned;new director appointed (4 pages)
23 April 1995Director resigned;new director appointed (4 pages)
5 April 1995Full accounts made up to 1 October 1994 (9 pages)
5 April 1995Full accounts made up to 1 October 1994 (9 pages)
5 April 1995Full accounts made up to 1 October 1994 (9 pages)
29 March 1995New director appointed (6 pages)
29 March 1995New director appointed (6 pages)
22 July 1994Return made up to 07/07/94; full list of members (6 pages)
22 July 1994Return made up to 07/07/94; full list of members (6 pages)
15 June 1994Full accounts made up to 2 October 1993 (8 pages)
15 June 1994Full accounts made up to 2 October 1993 (8 pages)
15 June 1994Full accounts made up to 2 October 1993 (8 pages)
30 July 1993Full accounts made up to 3 October 1992 (7 pages)
30 July 1993Full accounts made up to 3 October 1992 (7 pages)
30 July 1993Full accounts made up to 3 October 1992 (7 pages)
19 July 1993Return made up to 07/07/93; full list of members (6 pages)
19 July 1993Return made up to 07/07/93; full list of members (6 pages)
4 November 1992Nc inc already adjusted 31/03/92 (2 pages)
4 November 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 November 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 November 1992Nc inc already adjusted 31/03/92 (2 pages)
6 October 1992Return made up to 07/07/92; full list of members (7 pages)
6 October 1992Return made up to 07/07/92; full list of members (7 pages)
7 August 1992Full accounts made up to 5 October 1991 (8 pages)
7 August 1992Full accounts made up to 5 October 1991 (8 pages)
7 August 1992Full accounts made up to 5 October 1991 (8 pages)
16 July 1992£ nc 1000/100001000 18/06/92 (1 page)
16 July 1992Ad 18/06/92--------- £ si 100000000@1=100000000 £ ic 2/100000002 (3 pages)
16 July 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 July 1992Ad 18/06/92--------- £ si 100000000@1=100000000 £ ic 2/100000002 (3 pages)
16 July 1992£ nc 1000/100001000 18/06/92 (1 page)
16 July 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 1992Full accounts made up to 6 October 1990 (9 pages)
5 June 1992Full accounts made up to 6 October 1990 (9 pages)
5 June 1992Full accounts made up to 6 October 1990 (9 pages)
13 November 1990Full accounts made up to 30 September 1989 (6 pages)
13 November 1990Full accounts made up to 30 September 1989 (6 pages)
18 January 1990Memorandum and Articles of Association (4 pages)
18 January 1990Memorandum and Articles of Association (4 pages)
4 August 1989Accounts for a dormant company made up to 1 October 1988 (4 pages)
4 August 1989Accounts for a dormant company made up to 1 October 1988 (4 pages)
4 August 1989Accounts for a dormant company made up to 1 October 1988 (4 pages)
29 December 1987Incorporation (23 pages)
29 December 1987Incorporation (23 pages)