Company NameShankland Cox Limited
DirectorsAntony John Barkwith and Robert Stanley Fry
Company StatusActive
Company Number02264094
CategoryPrivate Limited Company
Incorporation Date2 June 1988(35 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 71111Architectural activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Antony John Barkwith
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(31 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameMr Robert Stanley Fry
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(34 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameJohn Michael Welbank
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 April 1995)
RoleArchitect
Correspondence Address24 South Hill Park
London
NW3 2SB
Director NameMr Jonathan Rose
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 April 1995)
RoleLandscape Architect
Country of ResidenceUnited Kingdom
Correspondence AddressLilac Cottage
Upper Town Farm Barns Longborough
Moreton In Marsh
Gloucestershire
GL56 0QE
Wales
Director NameMr Iain Birse Findlay
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 April 1995)
RoleArchitect
Correspondence AddressDouneside
Treadaway Mill
Flackwell Heath
Bucks
HP10 9PD
Director NameVictor Edward Charles Pallett
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 April 1995)
RoleAccountant
Correspondence Address11 The Willows
Shottery
Stratford Upon Avon
Warwickshire
CV37 9QJ
Director NameKenneth Brian Oswald Jores
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 April 1995)
RoleArchitect
Correspondence AddressWestbury Barn
Upper Coberley
Cheltenham
Gloucestershire
GL53 9RB
Wales
Secretary NameVictor Edward Charles Pallett
NationalityBritish
StatusResigned
Appointed08 March 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 November 1993)
RoleCompany Director
Correspondence Address11 The Willows
Shottery
Stratford Upon Avon
Warwickshire
CV37 9QJ
Director NameJohn Michael Guerin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(4 years, 8 months after company formation)
Appointment Duration4 months (resigned 09 June 1993)
RoleManaging Director - Enterprises
Correspondence Address64 Harlsey Road
Stockton On Tees
Cleveland
TS18 5DQ
Director NameAustin Iliffe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(4 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 1995)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLee Nook Cottage The Lea
Hexham
Northumberland
NE46 1SR
Director NameJohn Anthony Foster
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1996)
RoleManaging Director
Correspondence Address8 Burnside Close
Ovingham
Prudhoe
Northumberland
NE42 6BS
Secretary NameMartin Parker
NationalityBritish
StatusResigned
Appointed23 November 1993(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1995)
RoleCompany Director
Correspondence Address8 Lodore Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3NN
Director NameMr Iain Birse Findlay
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 April 1995)
RoleArchitect
Correspondence AddressDouneside
Treadaway Mill
Flackwell Heath
Bucks
HP10 9PD
Director NameJulio Figuerias
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(5 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 March 1997)
RoleArchitect/Planner
Correspondence Address16/F Repulse Bay Garden
30 Belview Drive
Hong Kong
Foreign
Director NameSimon Patrick John Francis Armes Reardon
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 March 1997)
RoleChartered Accountant
Correspondence AddressBrewery House Old Brewery Square
Ovington
Prudhoe
Northumberland
NE42 6EB
Secretary NameDavid John Watson
NationalityBritish
StatusResigned
Appointed01 April 1995(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Apperley Avenue
High Shincliffe
Durham
DH1 2TY
Director NameDavid John Watson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(8 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Apperley Avenue
High Shincliffe
Durham
DH1 2TY
Director NameNael Bin Rashid Al Shamsi
Date of BirthAugust 1956 (Born 67 years ago)
NationalityUAE
StatusResigned
Appointed31 March 1997(8 years, 10 months after company formation)
Appointment Duration18 years, 6 months (resigned 14 October 2015)
RoleBusinessman
Correspondence AddressPO Box 1198
Al Ain
UAE
United Arab Emirates
Director NamePhilip Robert Logan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(8 years, 10 months after company formation)
Appointment Duration22 years, 7 months (resigned 13 November 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 80670
Al Ain
Foreign
United Arab Emirates
Director NameIan Walter Anderson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(8 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 March 2005)
RoleAccountant
Correspondence AddressPO Box 80670
Al Ain
Foreign
Secretary NameIan Walter Anderson
NationalityBritish
StatusResigned
Appointed31 March 1997(8 years, 10 months after company formation)
Appointment Duration18 years, 10 months (resigned 10 February 2016)
RoleCompany Director
Correspondence AddressPO Box 80670
Al Ain
Foreign
Director NameMrs Beverley Ann Wright
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2016(27 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameMr Stephen Alan Embley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2016(27 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 June 2021)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameMr James Nicholas Earle Thompson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2016(27 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Secretary NameMr Anish Keshra Patel
StatusResigned
Appointed10 February 2016(27 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 June 2016)
RoleCompany Director
Correspondence Address36-40 York Way
London
N1 9AB
Director NameMs Paula McKeon
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed27 June 2016(28 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 14 June 2021)
RoleFinance Director
Country of ResidenceAustralia
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Secretary NameMr Aaron Max Ellis
StatusResigned
Appointed27 September 2016(28 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 2018)
RoleCompany Director
Correspondence Address36-40 York Way
London
N1 9AB
Director NameYoussef Moustfa Fakach
Date of BirthJune 1969 (Born 54 years ago)
NationalitySyrian
StatusResigned
Appointed27 June 2018(30 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 10 June 2022)
RoleCivil Engineer
Country of ResidenceUnited Arab Emirates
Correspondence Address10 Bonhill Street
London
EC2A 4PE

Contact

Websiteshanklandcox.com

Location

Registered Address10 Bonhill Street
London
EC2A 4PE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£3,769,550
Net Worth£3,084,563
Cash£2,331,324
Current Liabilities£769,996

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Filing History

6 October 2023Full accounts made up to 30 September 2022 (22 pages)
3 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
17 January 2023Appointment of Mr Robert Stanley Fry as a director on 31 December 2022 (2 pages)
17 January 2023Termination of appointment of James Nicholas Earle Thompson as a director on 31 December 2022 (1 page)
11 October 2022Full accounts made up to 30 September 2021 (23 pages)
10 October 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
28 June 2022Termination of appointment of Youssef Moustfa Fakach as a director on 10 June 2022 (1 page)
29 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
11 September 2021Full accounts made up to 30 September 2020 (25 pages)
29 June 2021Termination of appointment of Stephen Alan Embley as a director on 29 June 2021 (1 page)
29 June 2021Termination of appointment of Paula Mckeon as a director on 14 June 2021 (1 page)
6 October 2020Full accounts made up to 30 September 2019 (25 pages)
1 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
14 November 2019Termination of appointment of Philip Robert Logan as a director on 13 November 2019 (1 page)
14 November 2019Appointment of Mr Antony John Barkwith as a director on 13 November 2019 (2 pages)
2 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
29 March 2019Termination of appointment of Beverley Ann Wright as a director on 28 March 2019 (1 page)
14 February 2019Full accounts made up to 30 September 2018 (19 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
12 September 2018Registered office address changed from 10 Bonhill Street London EC2A 4QJ England to 10 Bonhill Street London EC2A 4PE on 12 September 2018 (1 page)
4 September 2018Registered office address changed from 10 Bonhill Street, Bonhill Street London EC2A 4QJ England to 10 Bonhill Street London EC2A 4QJ on 4 September 2018 (1 page)
3 September 2018Registered office address changed from 36-40 York Way London N1 9AB England to 10 Bonhill Street, Bonhill Street London EC2A 4QJ on 3 September 2018 (1 page)
31 July 2018Termination of appointment of Aaron Max Ellis as a secretary on 27 July 2018 (1 page)
3 July 2018Full accounts made up to 30 September 2017 (19 pages)
28 June 2018Appointment of Youssef Moustfa Fakach as a director on 27 June 2018 (2 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
6 April 2017Full accounts made up to 30 September 2016 (21 pages)
6 April 2017Full accounts made up to 30 September 2016 (21 pages)
17 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
4 October 2016Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
4 October 2016Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
27 September 2016Appointment of Mr Aaron Max Ellis as a secretary on 27 September 2016 (2 pages)
27 September 2016Appointment of Mr Aaron Max Ellis as a secretary on 27 September 2016 (2 pages)
8 September 2016Full accounts made up to 31 March 2016 (18 pages)
8 September 2016Full accounts made up to 31 March 2016 (18 pages)
27 June 2016Appointment of Ms Paula Mckeon as a director on 27 June 2016 (2 pages)
27 June 2016Appointment of Ms Paula Mckeon as a director on 27 June 2016 (2 pages)
27 June 2016Termination of appointment of Anish Keshra Patel as a secretary on 27 June 2016 (1 page)
27 June 2016Termination of appointment of Anish Keshra Patel as a secretary on 27 June 2016 (1 page)
15 March 2016Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne & Wear NE8 1NS to 36-40 York Way London N1 9AB on 15 March 2016 (1 page)
15 March 2016Appointment of Ms Beverley Ann Wright as a director on 10 February 2016 (2 pages)
15 March 2016Appointment of Ms Beverley Ann Wright as a director on 10 February 2016 (2 pages)
15 March 2016Appointment of Mr James Nicholas Earle Thompson as a director on 10 February 2016 (2 pages)
15 March 2016Appointment of Mr James Nicholas Earle Thompson as a director on 10 February 2016 (2 pages)
15 March 2016Appointment of Mr Stephen Alan Embley as a director on 10 February 2016 (2 pages)
15 March 2016Termination of appointment of Ian Walter Anderson as a secretary on 10 February 2016 (1 page)
15 March 2016Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne & Wear NE8 1NS to 36-40 York Way London N1 9AB on 15 March 2016 (1 page)
15 March 2016Termination of appointment of Ian Walter Anderson as a secretary on 10 February 2016 (1 page)
15 March 2016Appointment of Mr Stephen Alan Embley as a director on 10 February 2016 (2 pages)
15 March 2016Appointment of Mr Anish Keshra Patel as a secretary on 10 February 2016 (2 pages)
15 March 2016Appointment of Mr Anish Keshra Patel as a secretary on 10 February 2016 (2 pages)
11 January 2016Full accounts made up to 31 March 2015 (15 pages)
11 January 2016Full accounts made up to 31 March 2015 (15 pages)
11 November 2015Termination of appointment of Nael Bin Rashid Al Shamsi as a director on 14 October 2015 (1 page)
11 November 2015Termination of appointment of Nael Bin Rashid Al Shamsi as a director on 14 October 2015 (1 page)
26 October 2015Termination of appointment of a director (1 page)
26 October 2015Termination of appointment of a director (1 page)
23 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,384,132
(4 pages)
23 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,384,132
(4 pages)
15 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,384,132
(5 pages)
15 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,384,132
(5 pages)
13 April 2015Full accounts made up to 31 March 2014 (13 pages)
13 April 2015Full accounts made up to 31 March 2014 (13 pages)
20 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,384,132
(5 pages)
20 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,384,132
(5 pages)
19 February 2014Accounts for a medium company made up to 31 March 2013 (15 pages)
19 February 2014Accounts for a medium company made up to 31 March 2013 (15 pages)
2 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,384,132
(5 pages)
2 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,384,132
(5 pages)
26 March 2013Accounts for a medium company made up to 31 March 2012 (14 pages)
26 March 2013Accounts for a medium company made up to 31 March 2012 (14 pages)
19 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
30 January 2012Accounts for a medium company made up to 31 March 2011 (14 pages)
30 January 2012Accounts for a medium company made up to 31 March 2011 (14 pages)
31 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
16 December 2010Full accounts made up to 31 March 2010 (14 pages)
16 December 2010Full accounts made up to 31 March 2010 (14 pages)
11 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
8 February 2010Accounts for a medium company made up to 31 March 2009 (12 pages)
8 February 2010Accounts for a medium company made up to 31 March 2009 (12 pages)
6 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
30 September 2008Return made up to 13/09/08; full list of members (4 pages)
30 September 2008Return made up to 13/09/08; full list of members (4 pages)
9 July 2008Return made up to 13/09/07; full list of members (4 pages)
9 July 2008Return made up to 13/09/07; full list of members (4 pages)
30 June 2008Return made up to 13/09/06; full list of members (4 pages)
30 June 2008Return made up to 13/09/06; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
16 August 2006Amended accounts made up to 31 March 2005 (12 pages)
16 August 2006Amended accounts made up to 31 March 2005 (12 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (17 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (17 pages)
19 December 2005Return made up to 13/09/05; full list of members (3 pages)
19 December 2005Return made up to 13/09/05; full list of members (3 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
30 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
30 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
27 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
27 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
12 October 2004Return made up to 13/09/04; full list of members (7 pages)
12 October 2004Return made up to 13/09/04; full list of members (7 pages)
1 April 2004Full accounts made up to 31 March 2003 (14 pages)
1 April 2004Full accounts made up to 31 March 2003 (14 pages)
1 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
1 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
28 October 2003Return made up to 13/09/03; full list of members (7 pages)
28 October 2003Return made up to 13/09/03; full list of members (7 pages)
20 January 2003Full accounts made up to 31 March 2002 (14 pages)
20 January 2003Full accounts made up to 31 March 2002 (14 pages)
22 November 2002Return made up to 13/09/02; full list of members (8 pages)
22 November 2002Return made up to 13/09/02; full list of members (8 pages)
29 January 2002Full accounts made up to 31 March 2001 (15 pages)
29 January 2002Full accounts made up to 31 March 2001 (15 pages)
19 October 2001Return made up to 13/09/01; full list of members (7 pages)
19 October 2001Return made up to 13/09/01; full list of members (7 pages)
15 March 2001Registered office changed on 15/03/01 from: 7 gladstone terrace gateshead tyne & wear NE8 4DZ (1 page)
15 March 2001Registered office changed on 15/03/01 from: 7 gladstone terrace gateshead tyne & wear NE8 4DZ (1 page)
28 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 October 2000Return made up to 13/09/00; full list of members (7 pages)
5 October 2000Return made up to 13/09/00; full list of members (7 pages)
20 December 1999Full accounts made up to 31 March 1999 (13 pages)
20 December 1999Full accounts made up to 31 March 1999 (13 pages)
4 October 1999Return made up to 13/09/99; full list of members (6 pages)
4 October 1999Return made up to 13/09/99; full list of members (6 pages)
31 March 1999Full accounts made up to 31 March 1998 (13 pages)
31 March 1999Full accounts made up to 31 March 1998 (13 pages)
28 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
28 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
2 October 1998Return made up to 13/09/98; no change of members (4 pages)
2 October 1998Return made up to 13/09/98; no change of members (4 pages)
1 April 1998Full accounts made up to 31 March 1997 (20 pages)
1 April 1998Full accounts made up to 31 March 1997 (20 pages)
27 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
27 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
5 November 1997Return made up to 13/09/97; no change of members (4 pages)
5 November 1997Return made up to 13/09/97; no change of members (4 pages)
7 May 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Secretary resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997Registered office changed on 07/05/97 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX (1 page)
7 May 1997Secretary resigned (1 page)
7 May 1997Registered office changed on 07/05/97 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997New secretary appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997New secretary appointed (2 pages)
7 May 1997New director appointed (2 pages)
26 March 1997Auditor's resignation (4 pages)
26 March 1997Auditor's resignation (4 pages)
24 March 1997£ nc 912100/1680473 19/03/97 (1 page)
24 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 March 1997Director resigned (1 page)
14 March 1997New director appointed (3 pages)
14 March 1997Director resigned (1 page)
14 March 1997New director appointed (3 pages)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
13 October 1996Return made up to 13/09/96; full list of members (6 pages)
13 October 1996Return made up to 13/09/96; full list of members (6 pages)
23 August 1996Full accounts made up to 31 March 1996 (19 pages)
23 August 1996Full accounts made up to 31 March 1996 (19 pages)
17 April 1996Nc inc already adjusted 29/03/96 (1 page)
17 April 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 April 1996Memorandum and Articles of Association (5 pages)
17 April 1996Ad 29/03/96--------- £ si 615659@1=615659 £ ic 100/615759 (2 pages)
17 April 1996Ad 29/03/96--------- £ si 615659@1=615659 £ ic 100/615759 (2 pages)
17 April 1996Nc inc already adjusted 29/03/96 (1 page)
17 April 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 April 1996Memorandum and Articles of Association (5 pages)
17 April 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
9 October 1995Return made up to 13/09/95; full list of members (14 pages)
9 October 1995Return made up to 13/09/95; full list of members (14 pages)
3 August 1995Full accounts made up to 31 March 1995 (21 pages)
3 August 1995Full accounts made up to 31 March 1995 (21 pages)
31 May 1995New secretary appointed (4 pages)
31 May 1995Secretary resigned (4 pages)
31 May 1995Secretary resigned (4 pages)
31 May 1995Director resigned (4 pages)
31 May 1995Director resigned (4 pages)
31 May 1995New secretary appointed (4 pages)
31 May 1995Director resigned (4 pages)
31 May 1995Director resigned (4 pages)
31 May 1995Director resigned (4 pages)
31 May 1995Director resigned (4 pages)
31 May 1995New director appointed (4 pages)
31 May 1995Director resigned (4 pages)
31 May 1995Director resigned (4 pages)
31 May 1995Director resigned (4 pages)
31 May 1995Director resigned (4 pages)
31 May 1995New director appointed (4 pages)
17 March 1995Return made up to 08/03/95; full list of members (18 pages)
17 March 1995Return made up to 08/03/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
17 November 1988Company name changed\certificate issued on 17/11/88 (2 pages)
17 November 1988Company name changed\certificate issued on 17/11/88 (2 pages)
2 June 1988Incorporation (22 pages)
2 June 1988Incorporation (22 pages)