Company NameBe:Here Holdings Limited
Company StatusActive
Company Number02258005
CategoryPrivate Limited Company
Incorporation Date13 May 1988(35 years, 11 months ago)
Previous NameHomecall Services Limited

Business Activity

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

Directors

Director NameMr Richard John Willmott
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2018(29 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Heng Leong Cheong
Date of BirthMay 1980 (Born 44 years ago)
NationalityMalaysian
StatusCurrent
Appointed30 May 2018(30 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameDato' Leong Seng Teow
Date of BirthDecember 1958 (Born 65 years ago)
NationalityMalaysian
StatusCurrent
Appointed30 May 2018(30 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address7 Bell Yard
London
WC2A 2JR
Secretary NameMr Martin William Hill
StatusCurrent
Appointed27 March 2019(30 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr James Murdo Roderick Mackenzie
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(32 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameSir Ian Leonard Dixon
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 17 June 1993)
RoleChartered Builder
Correspondence AddressWain Wood Edge Hitchin Road
Preston
Hitchin
Hertfordshire
SG4 7TZ
Director NameColin Enticknap
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 1992)
RoleChartered Quantity Surveyor
Correspondence Address32 Windsor Way
London
W14 0UA
Secretary NameRobert Charles Eyre
NationalityBritish
StatusResigned
Appointed13 May 1991(3 years after company formation)
Appointment Duration21 years, 10 months (resigned 19 March 2013)
RoleCompany Director
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
Director NameMichael Francis Bennett
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(4 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Andes Close
Ocean Village
Southampton
SO14 3HS
Director NameMr Kieran Thomas Larkin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(5 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 12 April 1999)
RoleChartered Builder
Country of ResidenceUnited Kingdom
Correspondence Address5 Smabridge Walk
Willen
Milton Keynes
Buckinghamshire
MK15 9LT
Director NameColin Enticknap
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(5 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 14 April 2005)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressThe Grange 4 Heath Road
Helpston
Peterborough
PE6 7EG
Director NameMr Duncan Inglis Canney
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(10 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 19 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
Secretary NameLaurence Nigel Holdcroft
NationalityBritish
StatusResigned
Appointed01 April 2011(22 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 2013)
RoleCompany Director
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
Director NameMr Colin Enticknap
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(24 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 February 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
Director NameMr Richard John Willmott
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(24 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 April 2018)
RoleChartered Builder
Country of ResidenceEngland
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
Director NameMr Graham Mark Dundas
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(24 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 May 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
Secretary NameMs Wendy Jane McWilliams
StatusResigned
Appointed19 March 2013(24 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 December 2019)
RoleCompany Director
Correspondence Address25 Victoria Street
London
SW1H 0EX
Secretary NameMr Laurence Nigel Holdcroft
StatusResigned
Appointed21 March 2013(24 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 March 2016)
RoleCompany Director
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
Director NameMs Wendy Jane McWilliams
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(24 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 May 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
Director NameMr Philip Michael Wainwright
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(27 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 May 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
Director NameMr Andrew James William Telfer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(30 years after company formation)
Appointment Duration1 week, 5 days (resigned 11 June 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpirella 2 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY

Contact

Websitewillmottdixon.co.uk
Telephone01462 671852
Telephone regionHitchin

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

100k at £1Willmott Dixon Regen Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,000,000
Net Worth£100,000
Cash£285,000
Current Liabilities£285,300

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

8 April 2020Delivered on: 9 April 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 May 2018Delivered on: 7 June 2018
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
30 May 2018Delivered on: 7 June 2018
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
5 September 2013Delivered on: 6 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Fixed and floating charges over all property and assets of the company. Notification of addition to or amendment of charge.
Outstanding
5 September 2013Delivered on: 6 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: The company with full title guarantee charges its credit balances to lloyds tsb bank PLC. Notification of addition to or amendment of charge.
Outstanding

Filing History

4 March 2021Appointment of Mr James Murdo Roderick Mackenzie as a director on 1 March 2021 (2 pages)
11 November 2020Change of details for Eco World London Holdings Limited as a person with significant control on 10 November 2020 (2 pages)
19 October 2020Director's details changed for Mr Heng Leong Cheong on 14 October 2020 (2 pages)
29 May 2020Accounts for a small company made up to 31 October 2019 (19 pages)
28 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
9 April 2020Registration of charge 022580050005, created on 8 April 2020 (33 pages)
10 March 2020Satisfaction of charge 022580050004 in full (1 page)
10 March 2020Satisfaction of charge 022580050003 in full (1 page)
6 December 2019Termination of appointment of Wendy Jane Mcwilliams as a secretary on 2 December 2019 (1 page)
24 July 2019Registered office address changed from Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY to 25 Victoria Street London SW1H 0EX on 24 July 2019 (1 page)
18 April 2019Cessation of Be Eco World Holdings Limited as a person with significant control on 30 May 2018 (1 page)
18 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
18 April 2019Notification of Eco World London Holdings Limited as a person with significant control on 30 May 2018 (2 pages)
4 April 2019Accounts for a small company made up to 31 October 2018 (15 pages)
27 March 2019Appointment of Mr Martin William Hill as a secretary on 27 March 2019 (2 pages)
5 November 2018Previous accounting period shortened from 31 December 2018 to 31 October 2018 (1 page)
30 September 2018Full accounts made up to 31 December 2017 (13 pages)
6 July 2018Termination of appointment of Andrew James William Telfer as a director on 11 June 2018 (1 page)
7 June 2018Registration of charge 022580050004, created on 30 May 2018 (23 pages)
7 June 2018Registration of charge 022580050003, created on 30 May 2018 (25 pages)
4 June 2018Appointment of Dato' Leong Seng Teow as a director on 30 May 2018 (2 pages)
1 June 2018Notification of Be Eco World Holdings Limited as a person with significant control on 30 May 2018 (2 pages)
1 June 2018Termination of appointment of Philip Michael Wainwright as a director on 30 May 2018 (1 page)
1 June 2018Appointment of Mr Heng Leong Cheong as a director on 30 May 2018 (2 pages)
1 June 2018Cessation of Be Living Holdings Limited as a person with significant control on 30 May 2018 (1 page)
1 June 2018Termination of appointment of Wendy Jane Mcwilliams as a director on 30 May 2018 (1 page)
1 June 2018Termination of appointment of Graham Mark Dundas as a director on 30 May 2018 (1 page)
1 June 2018Appointment of Mr Andrew James William Telfer as a director on 30 May 2018 (2 pages)
23 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
23 April 2018Termination of appointment of Richard John Willmott as a director on 22 April 2018 (1 page)
20 February 2018Appointment of Mr Richard John Willmott as a director on 19 February 2018 (2 pages)
19 February 2018Termination of appointment of Colin Enticknap as a director on 19 February 2018 (1 page)
12 February 2018Satisfaction of charge 022580050001 in full (1 page)
12 February 2018Satisfaction of charge 022580050002 in full (1 page)
9 February 2018Cessation of Be Living Group Limited as a person with significant control on 5 February 2018 (1 page)
5 February 2018Notification of Be Living Holdings Limited as a person with significant control on 5 February 2018 (2 pages)
5 February 2018Change of details for Willmott Regeneration Limited as a person with significant control on 1 May 2017 (2 pages)
5 February 2018Cessation of A Person with Significant Control as a person with significant control on 5 February 2018 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (12 pages)
29 September 2017Full accounts made up to 31 December 2016 (12 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
31 August 2016Full accounts made up to 31 December 2015 (12 pages)
31 August 2016Full accounts made up to 31 December 2015 (12 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100,000
(5 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100,000
(5 pages)
14 March 2016Termination of appointment of Laurence Nigel Holdcroft as a secretary on 14 March 2016 (1 page)
14 March 2016Termination of appointment of Laurence Nigel Holdcroft as a secretary on 14 March 2016 (1 page)
8 January 2016Appointment of Mr Philip Michael Wainwright as a director on 1 January 2016 (2 pages)
8 January 2016Termination of appointment of Duncan Inglis Canney as a director on 31 December 2015 (1 page)
8 January 2016Termination of appointment of Duncan Inglis Canney as a director on 31 December 2015 (1 page)
8 January 2016Appointment of Mr Philip Michael Wainwright as a director on 1 January 2016 (2 pages)
10 June 2015Full accounts made up to 31 December 2014 (12 pages)
10 June 2015Full accounts made up to 31 December 2014 (12 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100,000
(6 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100,000
(6 pages)
16 June 2014Full accounts made up to 31 December 2013 (11 pages)
16 June 2014Full accounts made up to 31 December 2013 (11 pages)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100,000
(6 pages)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100,000
(6 pages)
6 September 2013Registration of charge 022580050001 (11 pages)
6 September 2013Registration of charge 022580050002 (6 pages)
6 September 2013Registration of charge 022580050002 (6 pages)
6 September 2013Registration of charge 022580050001 (11 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
9 April 2013Statement of capital following an allotment of shares on 20 March 2013
  • GBP 100,000.00
(4 pages)
9 April 2013Statement of capital following an allotment of shares on 20 March 2013
  • GBP 100,000.00
(4 pages)
28 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ SC increased 20/03/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 March 2013Memorandum and Articles of Association (11 pages)
28 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 March 2013Memorandum and Articles of Association (11 pages)
25 March 2013Appointment of Mr Duncan Inglis Canney as a director (2 pages)
25 March 2013Appointment of Mr Duncan Inglis Canney as a director (2 pages)
22 March 2013Appointment of Ms Wendy Jane Mcwilliams as a director (2 pages)
22 March 2013Appointment of Ms Wendy Jane Mcwilliams as a director (2 pages)
21 March 2013Appointment of Mr Laurence Nigel Holdcroft as a secretary (1 page)
21 March 2013Appointment of Mr Laurence Nigel Holdcroft as a secretary (1 page)
19 March 2013Termination of appointment of Laurence Holdcroft as a secretary (1 page)
19 March 2013Termination of appointment of Robert Eyre as a secretary (1 page)
19 March 2013Appointment of Ms Wendy Jane Mcwilliams as a secretary (1 page)
19 March 2013Appointment of Mr Graham Mark Dundas as a director (2 pages)
19 March 2013Appointment of Mr Colin Enticknap as a director (2 pages)
19 March 2013Termination of appointment of Duncan Canney as a director (1 page)
19 March 2013Appointment of Mr Graham Mark Dundas as a director (2 pages)
19 March 2013Appointment of Ms Wendy Jane Mcwilliams as a secretary (1 page)
19 March 2013Appointment of Mr Richard John Willmott as a director (2 pages)
19 March 2013Appointment of Mr Colin Enticknap as a director (2 pages)
19 March 2013Termination of appointment of Duncan Canney as a director (1 page)
19 March 2013Termination of appointment of Robert Eyre as a secretary (1 page)
19 March 2013Appointment of Mr Richard John Willmott as a director (2 pages)
19 March 2013Termination of appointment of Laurence Holdcroft as a secretary (1 page)
13 March 2013Company name changed homecall services LIMITED\certificate issued on 13/03/13
  • RES15 ‐ Change company name resolution on 2013-03-12
(2 pages)
13 March 2013Change of name notice (2 pages)
13 March 2013Change of name notice (2 pages)
13 March 2013Company name changed homecall services LIMITED\certificate issued on 13/03/13
  • RES15 ‐ Change company name resolution on 2013-03-12
(2 pages)
20 February 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 February 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
8 April 2011Appointment of Laurence Nigel Holdcroft as a secretary (3 pages)
8 April 2011Appointment of Laurence Nigel Holdcroft as a secretary (3 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
12 May 2010Secretary's details changed for Robert Charles Eyre on 1 May 2010 (3 pages)
12 May 2010Director's details changed for Duncan Inglis Canney on 1 May 2010 (3 pages)
12 May 2010Director's details changed for Duncan Inglis Canney on 1 May 2010 (3 pages)
12 May 2010Director's details changed for Duncan Inglis Canney on 1 May 2010 (3 pages)
12 May 2010Secretary's details changed for Robert Charles Eyre on 1 May 2010 (3 pages)
12 May 2010Secretary's details changed for Robert Charles Eyre on 1 May 2010 (3 pages)
29 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
29 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
30 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
30 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
18 May 2009Return made up to 13/05/09; full list of members (3 pages)
18 May 2009Return made up to 13/05/09; full list of members (3 pages)
30 July 2008Return made up to 13/05/08; no change of members (4 pages)
30 July 2008Return made up to 13/05/08; no change of members (4 pages)
26 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
26 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
24 April 2008Registered office changed on 24/04/2008 from suite 201 the spirella building bridge road letchworth garden city hertfordshire SG6 4ET (1 page)
24 April 2008Registered office changed on 24/04/2008 from suite 201 the spirella building bridge road letchworth garden city hertfordshire SG6 4ET (1 page)
25 June 2007Auditor's resignation (1 page)
25 June 2007Auditor's resignation (1 page)
25 May 2007Return made up to 13/05/07; full list of members (6 pages)
25 May 2007Return made up to 13/05/07; full list of members (6 pages)
24 March 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
24 March 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
23 May 2006Return made up to 13/05/06; full list of members (6 pages)
23 May 2006Return made up to 13/05/06; full list of members (6 pages)
9 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
9 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
20 May 2005Return made up to 13/05/05; full list of members (7 pages)
20 May 2005Return made up to 13/05/05; full list of members (7 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
7 January 2005Registered office changed on 07/01/05 from: spirella 2 icknield way letchworth garden city hertfordshire SG6 4GY (1 page)
7 January 2005Registered office changed on 07/01/05 from: spirella 2 icknield way letchworth garden city hertfordshire SG6 4GY (1 page)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
31 August 2004Director's particulars changed (1 page)
31 August 2004Director's particulars changed (1 page)
19 May 2004Return made up to 13/05/04; full list of members
  • 363(287) ‐ Registered office changed on 19/05/04
(7 pages)
19 May 2004Return made up to 13/05/04; full list of members
  • 363(287) ‐ Registered office changed on 19/05/04
(7 pages)
8 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
8 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
5 June 2003Return made up to 13/05/03; full list of members (7 pages)
5 June 2003Return made up to 13/05/03; full list of members (7 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
27 May 2002Return made up to 13/05/02; full list of members (7 pages)
27 May 2002Return made up to 13/05/02; full list of members (7 pages)
8 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
8 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
24 May 2001Return made up to 13/05/01; full list of members (6 pages)
24 May 2001Return made up to 13/05/01; full list of members (6 pages)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
30 May 2000Return made up to 13/05/00; no change of members (6 pages)
30 May 2000Return made up to 13/05/00; no change of members (6 pages)
26 April 2000Registered office changed on 26/04/00 from: hitchin road shefford bedfordshire SG17 5JS. (1 page)
26 April 2000Registered office changed on 26/04/00 from: hitchin road shefford bedfordshire SG17 5JS. (1 page)
20 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
20 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
10 June 1999Return made up to 13/05/99; full list of members (7 pages)
10 June 1999Return made up to 13/05/99; full list of members (7 pages)
29 April 1999New director appointed (3 pages)
29 April 1999New director appointed (3 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
12 August 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
12 August 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
2 June 1998Return made up to 13/05/98; no change of members (6 pages)
2 June 1998Return made up to 13/05/98; no change of members (6 pages)
8 August 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
8 August 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
25 May 1997Return made up to 13/05/97; no change of members (6 pages)
25 May 1997Return made up to 13/05/97; no change of members (6 pages)
25 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
25 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
20 May 1996Return made up to 13/05/96; full list of members (6 pages)
20 May 1996Return made up to 13/05/96; full list of members (6 pages)
18 February 1996Accounts for a dormant company made up to 30 April 1995 (6 pages)
18 February 1996Accounts for a dormant company made up to 30 April 1995 (6 pages)
3 January 1996Accounting reference date shortened from 30/04 to 31/12 (1 page)
3 January 1996Accounting reference date shortened from 30/04 to 31/12 (1 page)
30 May 1995Return made up to 13/05/95; full list of members (10 pages)
30 May 1995Return made up to 13/05/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
10 August 1988Memorandum and Articles of Association (11 pages)
10 August 1988Memorandum and Articles of Association (11 pages)
20 July 1988Company name changed\certificate issued on 20/07/88 (2 pages)
13 May 1988Incorporation (15 pages)