Company NameR.S.V.P. (Media Response) Limited
Company StatusActive
Company Number02264709
CategoryPrivate Limited Company
Incorporation Date6 June 1988(35 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Mark Paul Abernethy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1997(8 years, 9 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 7 One Canada Square
London
E14 5AA
Director NameMr Dean Robert Hurst
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2004(16 years, 4 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 7 One Canada Square
London
E14 5AA
Director NameMr Simon John Christie
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(26 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 7 One Canada Square
London
E14 5AA
Director NameMr Hiten Pravin Patel
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(26 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 7 One Canada Square
London
E14 5AA
Director NameMiss Louise Christina Roberts
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2021(33 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 7 One Canada Square
London
E14 5AA
Director NameRobert Joseph Fitzjohn
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(4 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 December 1993)
RoleCompany Director
Correspondence Address53 Telfords Yard
6 The Highway Wapping
London
E1 9BQ
Director NameMr Robert Joseph Fitzjohn
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1995(6 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 04 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Northern & Shell Tower
4 Selsdon Way
London
E14 9GL
Secretary NameMr Peter John Diegeler
NationalityBritish
StatusResigned
Appointed11 February 1997(8 years, 8 months after company formation)
Appointment Duration22 years, 12 months (resigned 01 February 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor Northern & Shell Tower
4 Selsdon Way
London
E14 9GL
Director NamePhilip Mark Dix
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(12 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressFlat 25
Pickwick House
London
SE16 4UT
Director NameMr Steven Thorn
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(16 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Dupree Road
Greenwich
London
SE7 7RR
Director NameMr Peter John Diegeler
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(16 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 February 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5th Floor Northern & Shell Tower
4 Selsdon Way
London
E14 9GL
Director NameMr Bryan Wilkes
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(23 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 19 September 2023)
RoleBusiness Developement Manager
Country of ResidenceEngland
Correspondence AddressLevel 7 One Canada Square
London
E14 5AA
Director NameMr Nicholas Donald Byfield
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(25 years, 1 month after company formation)
Appointment Duration3 months (resigned 04 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBayford Cottage Chapel Lane
Ramsbury
Marlborough
Wiltshire
SN8 2PQ
Secretary NameHighway Windscreens Ltd (Corporation)
StatusResigned
Appointed14 January 1993(4 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 December 1993)
Correspondence AddressArodene House 41-45 Perth Road
Ilford
Essex
IG2 6BX
Secretary NameNetwork Accounting Ltd (Corporation)
StatusResigned
Appointed01 December 1993(5 years, 5 months after company formation)
Appointment Duration3 years (resigned 18 December 1996)
Correspondence AddressUnit 2a Suttons Business Park
New Road
Rainham
Essex
Rm13

Contact

Websitersvp.co.uk
Telephone020 75363500
Telephone regionLondon

Location

Registered AddressLevel 7
One Canada Square
London
E14 5AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

2 at £1Rsvp Call Centres LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,361,513
Gross Profit£5,412,968
Net Worth£1,563,282
Cash£2,247,648
Current Liabilities£3,288,352

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

4 April 2012Delivered on: 12 April 2012
Persons entitled: Robert Joseph Fitzjohn

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
25 October 1991Delivered on: 13 November 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 April 1989Delivered on: 19 April 1989
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 December 2007Delivered on: 22 December 2007
Satisfied on: 18 October 2013
Persons entitled: Borderline Estates Limited

Classification: Deed of assignment of rent deposit deed
Secured details: £3,613.13 all sums due or to become due.
Particulars: £3,613.13 pursuant to a rent deposit.
Fully Satisfied
26 April 2005Delivered on: 27 April 2005
Satisfied on: 18 October 2013
Persons entitled: Gle Properties Limited

Classification: Rent deposit deed
Secured details: £3,613.13 and all other monies due or to become due from the company to the chargee.
Particulars: All right title and interest in the deposit and the account,. See the mortgage charge document for full details.
Fully Satisfied
19 February 1997Delivered on: 21 February 1997
Satisfied on: 18 October 2013
Persons entitled: Thomas Telford (Holdings) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 19TH february 1997.
Particulars: Retal deposit account in the sum of £4,167.50 with any additional monies paid into such account from time to time.
Fully Satisfied

Filing History

17 October 2023Full accounts made up to 31 March 2023 (26 pages)
7 March 2023Full accounts made up to 31 March 2022 (26 pages)
30 January 2023Confirmation statement made on 25 January 2023 with updates (3 pages)
2 November 2022Registered office address changed from Level 7 One Canada Square London E14 7AA England to Level 7 One Canada Square London E14 5AA on 2 November 2022 (1 page)
1 August 2022Registered office address changed from Level 26 One Canada Square London E14 5AB England to Level 7 One Canada Square London E14 7AA on 1 August 2022 (1 page)
4 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
30 December 2021Change of details for Mr Mark Paul Abernethy as a person with significant control on 30 December 2021 (2 pages)
30 December 2021Appointment of Miss Louise Christina Roberts as a director on 30 December 2021 (2 pages)
14 December 2021Full accounts made up to 31 March 2021 (27 pages)
1 April 2021Registered office address changed from One Level 26 One Canada Square London E14 5AB England to Level 26 One Canada Square London E14 5AB on 1 April 2021 (1 page)
31 March 2021Registered office address changed from 5th Floor Northern & Shell Tower 4 Selsdon Way London E14 9GL to One Level 26 One Canada Square London E14 5AB on 31 March 2021 (1 page)
24 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
19 January 2021Full accounts made up to 31 March 2020 (26 pages)
7 February 2020Termination of appointment of Peter John Diegeler as a director on 1 February 2020 (1 page)
7 February 2020Termination of appointment of Peter John Diegeler as a secretary on 1 February 2020 (1 page)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
11 November 2019Full accounts made up to 31 March 2019 (26 pages)
23 October 2019Director's details changed for Mr Mark Paul Abernethy on 23 October 2019 (2 pages)
23 October 2019Director's details changed for Mr Dean Robert Hurst on 23 October 2019 (2 pages)
23 October 2019Director's details changed for Mr Peter John Diegeler on 23 October 2019 (2 pages)
21 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
7 November 2018Full accounts made up to 31 March 2018 (26 pages)
28 August 2018Secretary's details changed for Mr Peter John Diegeler on 23 August 2018 (1 page)
28 August 2018Director's details changed for Mr Peter John Diegeler on 18 August 2018 (2 pages)
28 August 2018Director's details changed for Mr Dean Robert Hurst on 31 July 2018 (2 pages)
8 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
12 December 2017Full accounts made up to 31 March 2017 (25 pages)
12 December 2017Full accounts made up to 31 March 2017 (25 pages)
9 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
8 November 2016Full accounts made up to 31 March 2016 (23 pages)
8 November 2016Full accounts made up to 31 March 2016 (23 pages)
9 February 2016Termination of appointment of Steven Thorn as a director on 29 January 2016 (1 page)
9 February 2016Termination of appointment of Steven Thorn as a director on 29 January 2016 (1 page)
3 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(10 pages)
3 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(10 pages)
6 August 2015Full accounts made up to 31 March 2015 (21 pages)
6 August 2015Full accounts made up to 31 March 2015 (21 pages)
5 March 2015Appointment of Mr Simon John Christie as a director on 1 February 2015 (2 pages)
5 March 2015Appointment of Mr Hiten Pravin Patel as a director on 1 February 2015 (2 pages)
5 March 2015Appointment of Mr Hiten Pravin Patel as a director on 1 February 2015 (2 pages)
5 March 2015Appointment of Mr Simon John Christie as a director on 1 February 2015 (2 pages)
5 March 2015Appointment of Mr Simon John Christie as a director on 1 February 2015 (2 pages)
5 March 2015Appointment of Mr Hiten Pravin Patel as a director on 1 February 2015 (2 pages)
20 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(8 pages)
20 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(8 pages)
22 December 2014Full accounts made up to 31 March 2014 (22 pages)
22 December 2014Full accounts made up to 31 March 2014 (22 pages)
12 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(8 pages)
12 February 2014Director's details changed for Mr Mark Paul Abernethy on 1 October 2013 (2 pages)
12 February 2014Director's details changed for Mr Mark Paul Abernethy on 1 October 2013 (2 pages)
12 February 2014Director's details changed for Mr Mark Paul Abernethy on 1 October 2013 (2 pages)
12 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(8 pages)
2 January 2014Full accounts made up to 31 March 2013 (32 pages)
2 January 2014Full accounts made up to 31 March 2013 (32 pages)
18 October 2013Satisfaction of charge 4 in full (1 page)
18 October 2013Satisfaction of charge 3 in full (1 page)
18 October 2013All of the property or undertaking no longer forms part of charge 3 (1 page)
18 October 2013Satisfaction of charge 5 in full (1 page)
18 October 2013Satisfaction of charge 5 in full (1 page)
18 October 2013All of the property or undertaking no longer forms part of charge 3 (1 page)
18 October 2013Satisfaction of charge 3 in full (1 page)
18 October 2013Satisfaction of charge 4 in full (1 page)
17 October 2013Termination of appointment of Nicholas Byfield as a director (1 page)
17 October 2013Termination of appointment of Nicholas Byfield as a director (1 page)
19 July 2013Director's details changed for Mr Nick Donald Byefield on 17 July 2013 (2 pages)
19 July 2013Director's details changed for Mr Nick Donald Byefield on 17 July 2013 (2 pages)
18 July 2013Appointment of Mr Nick Donald Byefield as a director (2 pages)
18 July 2013Appointment of Mr Nick Donald Byefield as a director (2 pages)
12 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (8 pages)
12 February 2013Director's details changed for Mark Paul Abernethy on 1 January 2013 (3 pages)
12 February 2013Director's details changed for Mark Paul Abernethy on 1 January 2013 (3 pages)
12 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (8 pages)
12 February 2013Director's details changed for Mark Paul Abernethy on 1 January 2013 (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 April 2012Appointment of Mr Bryan Wilkes as a director (2 pages)
23 April 2012Appointment of Mr Bryan Wilkes as a director (2 pages)
22 April 2012Termination of appointment of Robert Fitzjohn as a director (1 page)
22 April 2012Termination of appointment of Robert Fitzjohn as a director (1 page)
12 April 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
2 February 2012Director's details changed for Robert Joseph Fitzjohn on 22 December 2009 (2 pages)
2 February 2012Director's details changed for Steven Thorn on 1 January 2011 (3 pages)
2 February 2012Director's details changed for Steven Thorn on 1 January 2011 (3 pages)
2 February 2012Director's details changed for Steven Thorn on 1 January 2011 (3 pages)
2 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (8 pages)
2 February 2012Director's details changed for Robert Joseph Fitzjohn on 22 December 2009 (2 pages)
2 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 March 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 March 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (8 pages)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (8 pages)
9 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Steven Thorn on 1 January 2010 (2 pages)
9 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Dean Robert Hurst on 31 October 2009 (2 pages)
9 February 2010Director's details changed for Steven Thorn on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Mr Peter John Diegeler on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Mr Peter John Diegeler on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Steven Thorn on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Dean Robert Hurst on 31 October 2009 (2 pages)
9 February 2010Director's details changed for Mr Peter John Diegeler on 1 January 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 February 2009Return made up to 26/01/09; full list of members (4 pages)
23 February 2009Return made up to 26/01/09; full list of members (4 pages)
17 February 2009Full accounts made up to 31 March 2008 (14 pages)
17 February 2009Full accounts made up to 31 March 2008 (14 pages)
25 February 2008Return made up to 26/01/08; full list of members (4 pages)
25 February 2008Return made up to 26/01/08; full list of members (4 pages)
1 February 2008Full accounts made up to 31 March 2007 (14 pages)
1 February 2008Full accounts made up to 31 March 2007 (14 pages)
22 December 2007Particulars of property mortgage/charge (3 pages)
22 December 2007Particulars of property mortgage/charge (3 pages)
5 April 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
5 April 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
6 February 2007Return made up to 26/01/07; full list of members (8 pages)
6 February 2007Return made up to 26/01/07; full list of members (8 pages)
8 February 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
17 February 2005Registered office changed on 17/02/05 from: 5TH floor northern & shell tower selsdon way london E14 9GL (1 page)
17 February 2005Registered office changed on 17/02/05 from: 5TH floor northern & shell tower selsdon way london E14 9GL (1 page)
9 February 2005Return made up to 26/01/05; full list of members
  • 363(287) ‐ Registered office changed on 09/02/05
  • 363(288) ‐ Director resigned
(9 pages)
9 February 2005Return made up to 26/01/05; full list of members
  • 363(287) ‐ Registered office changed on 09/02/05
  • 363(288) ‐ Director resigned
(9 pages)
4 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
4 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
7 February 2004Return made up to 26/01/04; full list of members (7 pages)
7 February 2004Return made up to 26/01/04; full list of members (7 pages)
17 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
25 February 2003Return made up to 26/01/03; full list of members (7 pages)
25 February 2003Return made up to 26/01/03; full list of members (7 pages)
30 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
30 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
3 September 2002Director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
4 March 2002£ nc 100/1000 25/02/02 (1 page)
4 March 2002£ nc 100/1000 25/02/02 (1 page)
4 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2002Return made up to 26/01/02; full list of members (7 pages)
5 February 2002Return made up to 26/01/02; full list of members (7 pages)
13 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
13 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
27 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 January 2001Return made up to 26/01/01; full list of members (6 pages)
24 January 2001Return made up to 26/01/01; full list of members (6 pages)
3 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 February 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1998Return made up to 28/01/98; no change of members (4 pages)
3 February 1998Return made up to 28/01/98; no change of members (4 pages)
13 October 1997Accounts for a small company made up to 31 March 1997 (9 pages)
13 October 1997Accounts for a small company made up to 31 March 1997 (9 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
24 February 1997Return made up to 28/01/97; no change of members
  • 363(287) ‐ Registered office changed on 24/02/97
  • 363(288) ‐ Secretary resigned
(4 pages)
24 February 1997New secretary appointed (2 pages)
24 February 1997Return made up to 28/01/97; no change of members
  • 363(287) ‐ Registered office changed on 24/02/97
  • 363(288) ‐ Secretary resigned
(4 pages)
24 February 1997New secretary appointed (2 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
18 November 1996Return made up to 28/01/96; full list of members (6 pages)
18 November 1996Return made up to 28/01/96; full list of members (6 pages)
5 November 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
5 November 1996Compulsory strike-off action has been discontinued (1 page)
5 November 1996Compulsory strike-off action has been discontinued (1 page)
5 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
5 November 1996Accounts for a small company made up to 31 March 1995 (7 pages)
29 October 1996First Gazette notice for compulsory strike-off (1 page)
29 October 1996First Gazette notice for compulsory strike-off (1 page)
21 April 1995Accounts for a small company made up to 31 March 1994 (6 pages)
21 April 1995Accounts for a small company made up to 31 March 1994 (6 pages)
14 March 1995Return made up to 28/01/95; no change of members (4 pages)
14 March 1995Return made up to 28/01/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
6 June 1988Incorporation (12 pages)
6 June 1988Incorporation (12 pages)