Company NameBrambles Osdp Limited
Company StatusDissolved
Company Number02258525
CategoryPrivate Limited Company
Incorporation Date16 May 1988(35 years, 11 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePascal Huart
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBelgian
StatusClosed
Appointed29 September 2006(18 years, 4 months after company formation)
Appointment Duration14 years, 9 months (closed 22 June 2021)
RoleTreasurer
Country of ResidenceBelgium
Correspondence Address22 Avenue Capitaine Piret
Woluwe-St-Pierre
B-1150
Belgium
Director NameMr Rafe Anthony Warren
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2006(18 years, 4 months after company formation)
Appointment Duration14 years, 9 months (closed 22 June 2021)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address2nd Floor, 400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr Peter Jonathon Caisley Bruford
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2006(18 years, 4 months after company formation)
Appointment Duration14 years, 9 months (closed 22 June 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBorough House
99 The Borough, Downton
Salisbury
Wiltshire
SP5 3LX
Secretary NameBrambles Holdings (UK) Limited (Corporation)
StatusClosed
Appointed10 June 2017(29 years, 1 month after company formation)
Appointment Duration4 years (closed 22 June 2021)
Correspondence AddressUnit 2 Weybridge Business Park, Addlestone Road
Addlestone
KT15 2UP
Director NameJacques Francois Weerts
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBelgian
StatusResigned
Appointed29 May 1992(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1994)
RoleCompany Director
Correspondence Address293 Chaussee De Bruxelles
Kraainem B-1950
Foreign
Director NameRonald Charles Milne
Date of BirthJune 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed29 May 1992(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address2 Toocooya Road
Hunters Hill New South Wales 2210
Australia
Director NameMr Henry Edward St Leger King
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(4 years after company formation)
Appointment Duration9 years, 9 months (resigned 16 March 2002)
RoleSolicitor
Correspondence Address29 Cheyne Row
Chelsea
London
Sw3
Director NameJean Louis Laurent
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed30 June 1994(6 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 29 September 2006)
RoleCompany Director
Correspondence Address32 Avenue Des Pinsons
Waterloo
B1410
Director NameMichael Robert Brown
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed01 September 1995(7 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 November 2000)
RoleCompany Director
Correspondence Address4 Lower Boyle Street
Mosman
New South Wales
2088
Director NameRobert Vincent Farrell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2000(12 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 March 2004)
RoleAccountant
Correspondence Address27 Curran Street
Prairiewood
Sydney Nsw 2176
Foreign
Director NameLuc Henri Trekels
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed01 December 2000(12 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 November 2002)
RoleCompany Director
Correspondence AddressAvenue Des Cyclistes 34
B-1150 Woluwe-Saint-Pierre
Belgium
Director NameJasper Rayner Augusto Judd
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(14 years, 11 months after company formation)
Appointment Duration11 months (resigned 09 March 2004)
RoleChartered Accountant
Correspondence AddressWhitehall Farm
Kings Walden
Hitchin
Hertfordshire
SG4 8NQ
Director NameMrs Lorraine Elizabeth Young
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(14 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 August 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB
Director NameMs Susan Nicola Scholes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(14 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Crosbie Road
Harborne
Birmingham
B17 9BE
Director NameMrs Kerry Anne Abigail Porritt
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(15 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBrushwood House
22 Clarence Road
Great Malvern
Worcestershire
WR14 3EH
Director NameMr Richard John Harris
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(15 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Broad Oaks Road
Solihull
West Midlands
B91 1HZ
Secretary NameMrs Kerry Anne Abigail Porritt
NationalityBritish
StatusResigned
Appointed24 March 2005(16 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBrushwood House
22 Clarence Road
Great Malvern
Worcestershire
WR14 3EH
Secretary NameRobert Nies Gerrard
NationalityAustralian
StatusResigned
Appointed29 September 2006(18 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2007)
RoleSenior Counsel
Correspondence Address9 Fourth Street
Eastwood
Nsw 2122
Australia
Secretary NameRafe Anthony Warren
NationalityBritish
StatusResigned
Appointed29 September 2006(18 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Yarrow Close
Rushden
Northamptonshire
NN10 0XL
Secretary NameRafe Anthony Warren
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(18 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Yarrow Close
Rushden
Northamptonshire
NN10 0XL
Director NameMr Richard John Harris
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(18 years, 6 months after company formation)
Appointment Duration7 months (resigned 25 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Broad Oaks Road
Solihull
West Midlands
B91 1HZ
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 1992(4 years after company formation)
Appointment Duration2 weeks (resigned 12 June 1992)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameBrambles Officers Limited (Corporation)
StatusResigned
Appointed08 January 2008(19 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 June 2017)
Correspondence AddressUnit 2 Weybridge Business Park
Addlestone Road
Addlestone
Surrey
KT15 2UP

Contact

Telephone01932 850085
Telephone regionWeybridge

Location

Registered Address2nd Floor, 400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Brambles Uk LTD
99.99%
Ordinary
285 at £0.01Brambles Uk LTD
0.01%
Income
1 at £1Brambles Holdings (Uk) LTD
0.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

4 February 2021Solvency Statement dated 21/01/21 (1 page)
4 February 2021Statement by Directors (1 page)
4 February 2021Resolutions
  • RES13 ‐ Reduce income share capital and capital reserve 21/01/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 February 2021Statement of capital on 4 February 2021
  • GBP 1
(3 pages)
23 December 2020Company name changed brambles investments PLC\certificate issued on 23/12/20
  • CONNOT ‐ Change of name notice
(2 pages)
23 December 2020Re-registration from a public company to a private limited company (2 pages)
23 December 2020Statement of company's objects (2 pages)
23 December 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 December 2020Memorandum and Articles of Association (29 pages)
23 December 2020Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
23 December 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-26
(1 page)
23 December 2020Re-registration of Memorandum and Articles (35 pages)
13 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
12 December 2019Full accounts made up to 30 June 2019 (24 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
22 December 2018Full accounts made up to 30 June 2018 (18 pages)
4 June 2018Registered office address changed from Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP to 2nd Floor, 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on 4 June 2018 (1 page)
27 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
8 December 2017Full accounts made up to 30 June 2017 (18 pages)
15 June 2017Termination of appointment of Brambles Officers Limited as a secretary on 10 June 2017 (1 page)
15 June 2017Appointment of Brambles Holdings (Uk) Limited as a secretary on 10 June 2017 (2 pages)
15 June 2017Appointment of Brambles Holdings (Uk) Limited as a secretary on 10 June 2017 (2 pages)
15 June 2017Termination of appointment of Brambles Officers Limited as a secretary on 10 June 2017 (1 page)
15 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
3 January 2017Full accounts made up to 30 June 2016 (23 pages)
3 January 2017Full accounts made up to 30 June 2016 (23 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 50,002.85
(8 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 50,002.85
(8 pages)
21 November 2015Full accounts made up to 30 June 2015 (12 pages)
21 November 2015Full accounts made up to 30 June 2015 (12 pages)
20 October 2015Director's details changed for Rafe Anthony Warren on 12 August 2015 (2 pages)
20 October 2015Director's details changed for Rafe Anthony Warren on 12 August 2015 (2 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 50,002.85
(8 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 50,002.85
(8 pages)
9 January 2015Full accounts made up to 30 June 2014 (12 pages)
9 January 2015Full accounts made up to 30 June 2014 (12 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 50,002.85
(8 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 50,002.85
(8 pages)
17 December 2013Full accounts made up to 30 June 2013 (10 pages)
17 December 2013Full accounts made up to 30 June 2013 (10 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
14 December 2012Full accounts made up to 30 June 2012 (10 pages)
14 December 2012Full accounts made up to 30 June 2012 (10 pages)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
28 November 2011Full accounts made up to 30 June 2011 (10 pages)
28 November 2011Full accounts made up to 30 June 2011 (10 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
17 December 2010Full accounts made up to 30 June 2010 (10 pages)
17 December 2010Full accounts made up to 30 June 2010 (10 pages)
24 March 2010Director's details changed for Rafe Anthony Warren on 18 March 2010 (2 pages)
24 March 2010Director's details changed for Rafe Anthony Warren on 18 March 2010 (2 pages)
24 March 2010Director's details changed for Rafe Anthony Warren on 18 March 2010 (2 pages)
24 March 2010Director's details changed for Rafe Anthony Warren on 18 March 2010 (2 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
19 December 2009Full accounts made up to 30 June 2009 (10 pages)
19 December 2009Full accounts made up to 30 June 2009 (10 pages)
12 February 2009Return made up to 31/01/09; full list of members (5 pages)
12 February 2009Return made up to 31/01/09; full list of members (5 pages)
27 December 2008Full accounts made up to 30 June 2008 (10 pages)
27 December 2008Full accounts made up to 30 June 2008 (10 pages)
11 March 2008Return made up to 31/01/08; full list of members (11 pages)
11 March 2008Return made up to 31/01/08; full list of members (11 pages)
31 January 2008Group of companies' accounts made up to 30 June 2007 (182 pages)
31 January 2008Group of companies' accounts made up to 30 June 2007 (182 pages)
11 January 2008Secretary resigned (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008Secretary resigned (1 page)
22 July 2007Director resigned (1 page)
22 July 2007Director resigned (1 page)
6 June 2007Return made up to 28/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
6 June 2007Return made up to 28/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
15 February 2007Full accounts made up to 30 June 2006 (11 pages)
15 February 2007Full accounts made up to 30 June 2006 (11 pages)
6 December 2006Registered office changed on 06/12/06 from: cassini house 57 st james's street london SW1A 1LD (1 page)
6 December 2006Registered office changed on 06/12/06 from: cassini house 57 st james's street london SW1A 1LD (1 page)
5 December 2006New director appointed (1 page)
5 December 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
24 October 2006New director appointed (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006Director resigned (1 page)
24 October 2006New director appointed (1 page)
24 October 2006Director resigned (1 page)
24 October 2006New director appointed (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006New director appointed (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006New secretary appointed (1 page)
18 October 2006Interim accounts made up to 9 October 2006 (6 pages)
18 October 2006Interim accounts made up to 9 October 2006 (6 pages)
18 October 2006Interim accounts made up to 9 October 2006 (6 pages)
17 August 2006Secretary's particulars changed;director's particulars changed (1 page)
17 August 2006Secretary's particulars changed;director's particulars changed (1 page)
23 May 2006Return made up to 28/04/06; full list of members (13 pages)
23 May 2006Return made up to 28/04/06; full list of members (13 pages)
19 April 2006Interim accounts made up to 7 April 2006 (6 pages)
19 April 2006Interim accounts made up to 7 April 2006 (6 pages)
19 April 2006Interim accounts made up to 7 April 2006 (6 pages)
21 February 2006Full accounts made up to 30 June 2005 (11 pages)
21 February 2006Full accounts made up to 30 June 2005 (11 pages)
18 October 2005Interim accounts made up to 7 October 2005 (6 pages)
18 October 2005Interim accounts made up to 7 October 2005 (6 pages)
18 October 2005Interim accounts made up to 7 October 2005 (6 pages)
12 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 12/05/05
(12 pages)
12 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 12/05/05
(12 pages)
25 April 2005Interim accounts made up to 11 April 2005 (6 pages)
25 April 2005Interim accounts made up to 11 April 2005 (6 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed (2 pages)
3 February 2005Full accounts made up to 30 June 2004 (11 pages)
3 February 2005Full accounts made up to 30 June 2004 (11 pages)
15 October 2004Interim accounts made up to 11 October 2004 (6 pages)
15 October 2004Interim accounts made up to 11 October 2004 (6 pages)
3 June 2004Return made up to 28/04/04; full list of members (14 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004Return made up to 28/04/04; full list of members (14 pages)
14 April 2004Interim accounts made up to 6 April 2004 (5 pages)
14 April 2004Interim accounts made up to 6 April 2004 (5 pages)
14 April 2004Interim accounts made up to 6 April 2004 (5 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
9 February 2004Auditor's resignation (2 pages)
9 February 2004Auditor's resignation (2 pages)
4 February 2004Full accounts made up to 30 June 2003 (11 pages)
4 February 2004Full accounts made up to 30 June 2003 (11 pages)
14 October 2003Interim accounts made up to 3 October 2003 (5 pages)
14 October 2003Interim accounts made up to 3 October 2003 (5 pages)
14 October 2003Interim accounts made up to 3 October 2003 (5 pages)
3 September 2003Director resigned (1 page)
3 September 2003New director appointed (4 pages)
3 September 2003Director resigned (1 page)
3 September 2003New director appointed (4 pages)
14 August 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
14 August 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
16 July 2003New director appointed (3 pages)
16 July 2003New director appointed (3 pages)
16 July 2003New director appointed (3 pages)
16 July 2003New director appointed (3 pages)
16 July 2003New director appointed (3 pages)
16 July 2003New director appointed (3 pages)
16 July 2003New director appointed (3 pages)
16 July 2003New director appointed (3 pages)
2 May 2003New director appointed (3 pages)
2 May 2003New director appointed (3 pages)
28 April 2003New director appointed (3 pages)
28 April 2003Interim accounts made up to 9 April 2003 (5 pages)
28 April 2003Interim accounts made up to 9 April 2003 (5 pages)
28 April 2003New director appointed (3 pages)
28 April 2003Interim accounts made up to 9 April 2003 (5 pages)
5 February 2003Full accounts made up to 30 June 2002 (11 pages)
5 February 2003Full accounts made up to 30 June 2002 (11 pages)
11 October 2002Interim accounts made up to 9 October 2002 (6 pages)
11 October 2002Interim accounts made up to 9 October 2002 (6 pages)
11 October 2002Interim accounts made up to 9 October 2002 (6 pages)
29 May 2002Return made up to 28/04/02; full list of members
  • 363(287) ‐ Registered office changed on 29/05/02
  • 363(288) ‐ Director resigned
(15 pages)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Return made up to 28/04/02; full list of members
  • 363(287) ‐ Registered office changed on 29/05/02
  • 363(288) ‐ Director resigned
(15 pages)
29 May 2002Registered office changed on 29/05/02 from: cassini house 57 st jamess street london SW1A 1LD (1 page)
29 May 2002Registered office changed on 29/05/02 from: cassini house 57 st jamess street london SW1A 1LD (1 page)
19 April 2002Interim accounts made up to 10 April 2002 (6 pages)
19 April 2002Interim accounts made up to 10 April 2002 (6 pages)
31 January 2002Full accounts made up to 30 June 2001 (10 pages)
31 January 2002Full accounts made up to 30 June 2001 (10 pages)
23 August 2001Interim accounts made up to 16 August 2001 (6 pages)
23 August 2001Interim accounts made up to 16 August 2001 (6 pages)
21 May 2001Return made up to 28/04/01; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 May 2001Return made up to 28/04/01; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 April 2001Interim accounts made up to 11 April 2001 (6 pages)
14 April 2001Interim accounts made up to 11 April 2001 (6 pages)
12 February 2001Full accounts made up to 30 June 2000 (10 pages)
12 February 2001Full accounts made up to 30 June 2000 (10 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
13 October 2000Interim accounts made up to 9 October 2000 (6 pages)
13 October 2000Interim accounts made up to 9 October 2000 (6 pages)
13 October 2000Interim accounts made up to 9 October 2000 (6 pages)
21 August 2000Registered office changed on 21/08/00 from: chapel house alma road windsor berkshire SL4 3HD (1 page)
21 August 2000Registered office changed on 21/08/00 from: chapel house alma road windsor berkshire SL4 3HD (1 page)
5 May 2000Return made up to 28/04/00; change of members (14 pages)
5 May 2000Return made up to 28/04/00; change of members (14 pages)
16 April 2000Interim accounts made up to 7 April 2000 (6 pages)
16 April 2000Interim accounts made up to 7 April 2000 (6 pages)
16 April 2000Interim accounts made up to 7 April 2000 (6 pages)
13 October 1999Interim accounts made up to 12 October 1999 (6 pages)
13 October 1999Interim accounts made up to 12 October 1999 (6 pages)
12 October 1999Full accounts made up to 30 June 1999 (10 pages)
12 October 1999Full accounts made up to 30 June 1999 (10 pages)
16 May 1999Return made up to 28/04/99; full list of members (10 pages)
16 May 1999Return made up to 28/04/99; full list of members (10 pages)
17 April 1999Interim accounts made up to 13 April 1999 (5 pages)
17 April 1999Interim accounts made up to 13 April 1999 (5 pages)
14 October 1998Interim accounts made up to 12 October 1998 (5 pages)
14 October 1998Interim accounts made up to 12 October 1998 (5 pages)
7 October 1998Full accounts made up to 30 June 1998 (10 pages)
7 October 1998Full accounts made up to 30 June 1998 (10 pages)
15 May 1998Return made up to 28/04/98; change of members (5 pages)
15 May 1998Return made up to 28/04/98; change of members (5 pages)
28 April 1998Interim accounts made up to 20 April 1998 (6 pages)
28 April 1998Interim accounts made up to 20 April 1998 (6 pages)
26 October 1997Interim accounts made up to 20 October 1997 (5 pages)
26 October 1997Interim accounts made up to 20 October 1997 (5 pages)
17 October 1997Full accounts made up to 30 June 1997 (10 pages)
17 October 1997Full accounts made up to 30 June 1997 (10 pages)
19 June 1997Return made up to 28/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
19 June 1997Return made up to 28/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
22 April 1997Interim accounts made up to 17 April 1997 (5 pages)
22 April 1997Interim accounts made up to 17 April 1997 (5 pages)
11 November 1996Registered office changed on 11/11/96 from: NO6 woking eight forsyth road woking surrey GU21 5SB (1 page)
11 November 1996Registered office changed on 11/11/96 from: NO6 woking eight forsyth road woking surrey GU21 5SB (1 page)
10 November 1996Full accounts made up to 30 June 1996 (11 pages)
10 November 1996Full accounts made up to 30 June 1996 (11 pages)
1 November 1996Interim accounts made up to 30 October 1996 (5 pages)
1 November 1996Interim accounts made up to 30 October 1996 (5 pages)
3 June 1996Return made up to 28/04/96; bulk list available separately (7 pages)
3 June 1996Return made up to 28/04/96; bulk list available separately (7 pages)
2 May 1996Interim accounts made up to 22 April 1996 (5 pages)
2 May 1996Interim accounts made up to 22 April 1996 (5 pages)
16 November 1995Interim accounts made up to 15 November 1995 (5 pages)
16 November 1995Interim accounts made up to 15 November 1995 (5 pages)
2 October 1995Full accounts made up to 30 June 1995 (11 pages)
2 October 1995Full accounts made up to 30 June 1995 (11 pages)
28 September 1995New director appointed (2 pages)
28 September 1995Director resigned (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995Director resigned (2 pages)
26 May 1995Ad 26/04/95--------- £ si [email protected] (4 pages)
26 May 1995Ad 26/04/95--------- £ si [email protected] (4 pages)
26 May 1995Return made up to 28/04/95; change of members (12 pages)
26 May 1995Return made up to 28/04/95; change of members (12 pages)
27 April 1995Interim accounts made up to 25 April 1995 (5 pages)
27 April 1995Interim accounts made up to 25 April 1995 (5 pages)
4 May 1994Return made up to 28/04/94; change of members (9 pages)
4 May 1994Return made up to 28/04/94; change of members (9 pages)
21 May 1993Return made up to 28/04/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(20 pages)
21 May 1993Return made up to 28/04/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(20 pages)
22 June 1992Return made up to 29/05/92; full list of members (6 pages)
22 June 1992Return made up to 29/05/92; full list of members (6 pages)
20 November 1991Memorandum and Articles of Association (35 pages)
20 November 1991Memorandum and Articles of Association (35 pages)
25 October 1991Return made up to 29/05/91; no change of members (6 pages)
25 October 1991Return made up to 29/05/91; no change of members (6 pages)
4 June 1990Return made up to 29/05/90; full list of members (10 pages)
4 June 1990Return made up to 29/05/90; full list of members (10 pages)