Company NamePMC Treasury Limited
DirectorsKevin Mark Cooke and Aida Anandi Arasaratnam
Company StatusActive
Company Number02295890
CategoryPrivate Limited Company
Incorporation Date13 September 1988(35 years, 6 months ago)
Previous NamesJadefling Limited and Pearce Management Consultants Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Kevin Mark Cooke
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed10 February 2005(16 years, 5 months after company formation)
Appointment Duration19 years, 1 month
RoleTreasury Consultant
Country of ResidenceEngland
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameMs Aida Anandi Arasaratnam
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(30 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address77 Endell Street
London
WC2H 9DZ
Secretary NamePitsec Limited (Corporation)
StatusCurrent
Appointed07 December 2018(30 years, 3 months after company formation)
Appointment Duration5 years, 3 months
Correspondence Address4th Floor, The Anchorage Bridge Street
Reading
RG1 2LU
Director NameAdrian Arthur Buckley
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(2 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 May 2004)
RoleProfessor
Correspondence AddressAspley House Chesham Road
Berkhamsted
Hertfordshire
HP4 3AE
Director NameMr Michael James Warren
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(2 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 May 2004)
RoleDirector Of Pearce Management
Correspondence AddressRidgnalls
Great Horkesley
Colchester
Essex
CO6 4AN
Director NameMrs Alexandra Rose Pearce
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(2 years, 8 months after company formation)
Appointment Duration23 years (resigned 30 June 2014)
RoleDirector Of Pmc Treasury Ltd
Country of ResidenceEngland
Correspondence AddressChurch Farm House
Aldbury
Tring
Hertfordshire
HP23 5RS
Director NameMichael Pearce
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(2 years, 8 months after company formation)
Appointment Duration23 years (resigned 30 June 2014)
RoleManaging Director Pmc Treasury Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House Station Road
Aldbury
Tring
Hertfordshire
HP23 5RS
Secretary NameMrs Alexandra Rose Pearce
NationalityBritish
StatusResigned
Appointed07 June 1991(2 years, 8 months after company formation)
Appointment Duration23 years (resigned 30 June 2014)
RoleDirector Of Pmc Treasury Ltd
Country of ResidenceEngland
Correspondence AddressChurch Farm House
Aldbury
Tring
Hertfordshire
HP23 5RS
Director NameMr Michael John Hacon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(9 years, 3 months after company formation)
Appointment Duration19 years, 10 months (resigned 13 November 2017)
RoleTreasury Consultant
Country of ResidenceEngland
Correspondence Address77 Endell Street
London
WC2H 9DZ
Director NameMrs Lucilla Clare Herrmann
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(11 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 June 2014)
RoleTreasury Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Allerton Road
London
N16 5UF
Director NameMr Dermot James McMeekin
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(15 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 June 2014)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Beverston
Tetbury
Gloucestershire
GL8 8TT
Wales
Director NameJoerg Wilhelm Koelker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed07 July 2008(19 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2015)
RoleTreasury Consultant
Country of ResidenceGermany
Correspondence Address6a Benningsweg
Borken-Weseke
46325
Germany
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed30 June 2014(25 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 October 2018)
Correspondence Address47 Castle Street
Reading
RG1 7SR

Contact

Websitewww.pmctreasury.com
Telephone020 77599200
Telephone regionLondon

Location

Registered Address77 Endell Street
London
WC2H 9DZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£3,034,130
Gross Profit£1,245,748
Net Worth£1,320,617
Cash£702,801
Current Liabilities£587,367

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Charges

12 October 2022Delivered on: 21 October 2022
Persons entitled: Inflexion Private Equity Partners LLP (As Security Trustee)

Classification: A registered charge
Particulars: All of the real property (if any) specified in schedule 2 (details of certain assets) (as set out in the instrument) and all other real property now vested in that company. (For more details refer to the instrument).. In addition, all estates or interests in any real property.. Further, all of the registered intellectual property (if any) specified in schedule 2 (details of certain assets) and all other registered intellectual property of that company. (For more details refer to the instrument).
Outstanding
27 November 2020Delivered on: 30 November 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 October 2018Delivered on: 1 November 2018
Persons entitled: Inflexion Private Equity Partners LLP as Security Trustee

Classification: A registered charge
Outstanding
30 June 2014Delivered on: 8 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
13 August 2002Delivered on: 20 August 2002
Satisfied on: 2 July 2014
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: 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.
Fully Satisfied

Filing History

7 September 2023Appointment of Kevin Bowler as a director on 7 September 2023 (2 pages)
4 August 2023Termination of appointment of Aida Anandi Arasaratnam as a director on 4 August 2023 (1 page)
26 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
13 January 2023Full accounts made up to 30 April 2022 (26 pages)
17 November 2022Register inspection address has been changed from 47 Castle Street Reading RG1 7SR England to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU (1 page)
21 October 2022Registration of charge 022958900005, created on 12 October 2022 (70 pages)
19 August 2022Satisfaction of charge 022958900004 in full (1 page)
1 June 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
26 January 2022Full accounts made up to 30 April 2021 (25 pages)
2 June 2021Director's details changed for Ms Aida Anandi Arasaratnam on 28 May 2021 (2 pages)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
1 February 2021Full accounts made up to 30 April 2020 (24 pages)
30 November 2020Registration of charge 022958900004, created on 27 November 2020 (10 pages)
4 June 2020Change of details for Pmc Treasury Holding Limited as a person with significant control on 1 June 2020 (2 pages)
3 June 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
3 June 2020Cessation of Pmc Treasury Group Limited as a person with significant control on 2 May 2020 (1 page)
3 June 2020Notification of Pmc Treasury Holding Limited as a person with significant control on 14 December 2018 (2 pages)
16 September 2019Full accounts made up to 30 April 2019 (22 pages)
4 June 2019Appointment of Ms Aida Anandi Arasaratnam as a director on 21 May 2019 (2 pages)
3 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
12 February 2019Appointment of Pitsec Limited as a secretary on 7 December 2018 (2 pages)
10 January 2019Full accounts made up to 30 April 2018 (23 pages)
19 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
9 November 2018Termination of appointment of Pitsec Limited as a secretary on 29 October 2018 (1 page)
1 November 2018Registration of charge 022958900003, created on 29 October 2018 (14 pages)
29 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
13 November 2017Termination of appointment of Michael John Hacon as a director on 13 November 2017 (1 page)
13 November 2017Termination of appointment of Michael John Hacon as a director on 13 November 2017 (1 page)
2 August 2017Full accounts made up to 30 April 2017 (23 pages)
2 August 2017Full accounts made up to 30 April 2017 (23 pages)
31 July 2017Cessation of Pmc Treasury Group Limited as a person with significant control on 31 July 2017 (1 page)
31 July 2017Cessation of Pmc Treasury Group Limited as a person with significant control on 31 July 2017 (1 page)
26 July 2017Notification of Pmc Treasury Group Limited as a person with significant control on 6 April 2016 (1 page)
26 July 2017Notification of Pmc Treasury Group Limited as a person with significant control on 6 April 2016 (1 page)
19 May 2017Confirmation statement made on 19 May 2017 with updates (3 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (3 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
8 February 2017Satisfaction of charge 022958900002 in full (4 pages)
8 February 2017Satisfaction of charge 022958900002 in full (4 pages)
10 November 2016Register(s) moved to registered inspection location 47 Castle Street Reading RG1 7SR (1 page)
10 November 2016Register(s) moved to registered inspection location 47 Castle Street Reading RG1 7SR (1 page)
24 August 2016Full accounts made up to 30 April 2016 (16 pages)
24 August 2016Full accounts made up to 30 April 2016 (16 pages)
16 June 2016Director's details changed for Mr Kevin Mark Cooke on 16 June 2016 (2 pages)
16 June 2016Director's details changed for Mr. Michael John Hacon on 16 June 2016 (2 pages)
16 June 2016Director's details changed for Mr. Michael John Hacon on 16 June 2016 (2 pages)
16 June 2016Director's details changed for Mr Kevin Mark Cooke on 16 June 2016 (2 pages)
10 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 20,000
(7 pages)
10 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 20,000
(7 pages)
17 August 2015Full accounts made up to 30 April 2015 (16 pages)
17 August 2015Full accounts made up to 30 April 2015 (16 pages)
28 July 2015Termination of appointment of Joerg Wilhelm Koelker as a director on 30 June 2015 (1 page)
28 July 2015Termination of appointment of Joerg Wilhelm Koelker as a director on 30 June 2015 (1 page)
20 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 20,000
(8 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 20,000
(8 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 20,000
(8 pages)
9 October 2014Statement of capital following an allotment of shares on 6 June 2001
  • GBP 6,125
(3 pages)
9 October 2014Statement of capital following an allotment of shares on 6 June 2001
  • GBP 6,125
(3 pages)
9 October 2014Statement of capital following an allotment of shares on 6 June 2001
  • GBP 6,125
(3 pages)
30 September 2014Register(s) moved to registered inspection location 47 Castle Street Reading RG1 7SR (1 page)
30 September 2014Register(s) moved to registered inspection location 47 Castle Street Reading RG1 7SR (1 page)
29 September 2014Register inspection address has been changed to 47 Castle Street Reading RG1 7SR (1 page)
29 September 2014Register inspection address has been changed to 47 Castle Street Reading RG1 7SR (1 page)
19 August 2014Full accounts made up to 30 April 2014 (15 pages)
19 August 2014Full accounts made up to 30 April 2014 (15 pages)
4 August 2014Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM02 for Alexandra Pearce.
  • ANNOTATION Clarification Second filed TM02 for Alexandra Pearce.
(4 pages)
4 August 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Lucilla Herrmann.
  • ANNOTATION Clarification Second filed TM01 for Lucilla Herrmann.
(4 pages)
4 August 2014Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM02 for Alexandra Pearce.
  • ANNOTATION Clarification Second filed TM02 for Alexandra Pearce.
(4 pages)
4 August 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Dermot McMeekin.
  • ANNOTATION Clarification Second filed TM01 for Dermot McMeekin.
(4 pages)
4 August 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Alexandra Pearce.
  • ANNOTATION Clarification Second filed TM01 for Alexandra Pearce.
(4 pages)
4 August 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Dermot McMeekin.
  • ANNOTATION Clarification Second filed TM01 for Dermot McMeekin.
(4 pages)
4 August 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Michael Pearce.
  • ANNOTATION Clarification Second filed TM01 for Michael Pearce.
(4 pages)
4 August 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Michael Pearce.
  • ANNOTATION Clarification Second filed TM01 for Michael Pearce.
(4 pages)
4 August 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Alexandra Pearce.
  • ANNOTATION Clarification Second filed TM01 for Alexandra Pearce.
(4 pages)
4 August 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Lucilla Herrmann.
  • ANNOTATION Clarification Second filed TM01 for Lucilla Herrmann.
(4 pages)
25 July 2014Appointment of Pitsec Limited as a secretary on 30 June 2014 (2 pages)
25 July 2014Appointment of Pitsec Limited as a secretary on 30 June 2014 (2 pages)
8 July 2014Registration of charge 022958900002, created on 30 June 2014 (9 pages)
8 July 2014Registration of charge 022958900002, created on 30 June 2014 (9 pages)
2 July 2014Termination of appointment of Michael Pearce as a director on 30 June 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 04/08/2014.
  • ANNOTATION Clarification a second filed TM01 was registered on 04/08/2014.
(2 pages)
2 July 2014Satisfaction of charge 1 in full (4 pages)
2 July 2014Termination of appointment of Michael Pearce as a director on 30 June 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 04/08/2014.
  • ANNOTATION Clarification a second filed TM01 was registered on 04/08/2014.
(2 pages)
2 July 2014Termination of appointment of Alexandra Rose Pearce as a secretary on 30 June 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 04/08/2014.
  • ANNOTATION Clarification a second filed TM02 was registered on 04/08/2014.
(2 pages)
2 July 2014Termination of appointment of Dermot James Mcmeekin as a director on 30 June 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 04/08/2014.
  • ANNOTATION Clarification a second filed TM01 was registered on 04/08/2014.
(2 pages)
2 July 2014Termination of appointment of Lucilla Clare Herrmann as a director on 30 June 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 04/08/2014.
  • ANNOTATION Clarification a second filed TM01 was registered on 04/08/2014.
(2 pages)
2 July 2014Termination of appointment of Alexandra Rose Pearce as a director on 30 June 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 04/08/2014.
  • ANNOTATION Clarification a second filed TM01 was registered on 04/08/2014.
(2 pages)
2 July 2014Satisfaction of charge 1 in full (4 pages)
2 July 2014Termination of appointment of Alexandra Rose Pearce as a secretary on 30 June 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 04/08/2014.
  • ANNOTATION Clarification a second filed TM02 was registered on 04/08/2014.
(2 pages)
2 July 2014Termination of appointment of Lucilla Clare Herrmann as a director on 30 June 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 04/08/2014.
  • ANNOTATION Clarification a second filed TM01 was registered on 04/08/2014.
(2 pages)
2 July 2014Termination of appointment of Alexandra Rose Pearce as a director on 30 June 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 04/08/2014.
  • ANNOTATION Clarification a second filed TM01 was registered on 04/08/2014.
(2 pages)
2 July 2014Termination of appointment of Dermot James Mcmeekin as a director on 30 June 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 04/08/2014.
  • ANNOTATION Clarification a second filed TM01 was registered on 04/08/2014.
(2 pages)
22 June 2014Director's details changed for Joerg Wilhelm Koelker on 22 June 2014 (2 pages)
22 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 20,000
(11 pages)
22 June 2014Director's details changed for Joerg Wilhelm Koelker on 22 June 2014 (2 pages)
22 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 20,000
(11 pages)
22 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 20,000
(11 pages)
18 September 2013Full accounts made up to 30 April 2013 (15 pages)
18 September 2013Full accounts made up to 30 April 2013 (15 pages)
21 June 2013Annual return made up to 7 June 2013 (18 pages)
21 June 2013Annual return made up to 7 June 2013 (18 pages)
21 June 2013Annual return made up to 7 June 2013 (18 pages)
14 January 2013Director's details changed for Michael John Hacon on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Michael John Hacon on 14 January 2013 (2 pages)
30 July 2012Full accounts made up to 30 April 2012 (14 pages)
30 July 2012Full accounts made up to 30 April 2012 (14 pages)
13 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (19 pages)
13 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (19 pages)
13 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (19 pages)
9 January 2012Full accounts made up to 30 April 2011 (14 pages)
9 January 2012Full accounts made up to 30 April 2011 (14 pages)
11 August 2011Annual return made up to 7 June 2011 (19 pages)
11 August 2011Annual return made up to 7 June 2011 (19 pages)
11 August 2011Annual return made up to 7 June 2011 (19 pages)
27 October 2010Full accounts made up to 30 April 2010 (15 pages)
27 October 2010Full accounts made up to 30 April 2010 (15 pages)
4 October 2010Annual return made up to 7 June 2010 (19 pages)
4 October 2010Annual return made up to 7 June 2010 (19 pages)
4 October 2010Annual return made up to 7 June 2010 (19 pages)
14 January 2010Registered office address changed from the Granary 234 High Street Berkhamsted Hertfordshire HP4 1AG on 14 January 2010 (2 pages)
14 January 2010Registered office address changed from the Granary 234 High Street Berkhamsted Hertfordshire HP4 1AG on 14 January 2010 (2 pages)
18 August 2009Full accounts made up to 30 April 2009 (15 pages)
18 August 2009Full accounts made up to 30 April 2009 (15 pages)
11 June 2009Director's change of particulars / michael pearce / 11/06/2009 (1 page)
11 June 2009Director's change of particulars / joerg koelfker / 11/06/2009 (2 pages)
11 June 2009Director and secretary's change of particulars / alexandra pearce / 11/06/2009 (1 page)
11 June 2009Director and secretary's change of particulars / alexandra pearce / 11/06/2009 (1 page)
11 June 2009Return made up to 07/06/09; full list of members (5 pages)
11 June 2009Director's change of particulars / joerg koelfker / 11/06/2009 (2 pages)
11 June 2009Director's change of particulars / michael pearce / 11/06/2009 (1 page)
11 June 2009Return made up to 07/06/09; full list of members (5 pages)
14 August 2008Director appointed joerg wilhelm koelfker (2 pages)
14 August 2008Director appointed joerg wilhelm koelfker (2 pages)
6 August 2008Full accounts made up to 30 April 2008 (16 pages)
6 August 2008Full accounts made up to 30 April 2008 (16 pages)
13 June 2008Return made up to 07/06/08; full list of members (5 pages)
13 June 2008Return made up to 07/06/08; full list of members (5 pages)
2 October 2007Full accounts made up to 30 April 2007 (16 pages)
2 October 2007Full accounts made up to 30 April 2007 (16 pages)
20 June 2007Return made up to 07/06/07; full list of members (3 pages)
20 June 2007Return made up to 07/06/07; full list of members (3 pages)
30 April 2007Company name changed pearce management consultants li mited\certificate issued on 30/04/07 (2 pages)
30 April 2007Company name changed pearce management consultants li mited\certificate issued on 30/04/07 (2 pages)
15 September 2006Full accounts made up to 30 April 2006 (16 pages)
15 September 2006Full accounts made up to 30 April 2006 (16 pages)
15 June 2006Return made up to 07/06/06; full list of members (3 pages)
15 June 2006Return made up to 07/06/06; full list of members (3 pages)
28 October 2005Full accounts made up to 30 April 2005 (16 pages)
28 October 2005Full accounts made up to 30 April 2005 (16 pages)
3 August 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 August 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 February 2005New director appointed (1 page)
18 February 2005New director appointed (1 page)
28 July 2004Full accounts made up to 30 April 2004 (15 pages)
28 July 2004Full accounts made up to 30 April 2004 (15 pages)
16 June 2004New director appointed (2 pages)
16 June 2004Return made up to 07/06/04; full list of members (9 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Return made up to 07/06/04; full list of members (9 pages)
16 June 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
12 August 2003Full accounts made up to 30 April 2003 (14 pages)
12 August 2003Full accounts made up to 30 April 2003 (14 pages)
23 June 2003Return made up to 07/06/03; full list of members (9 pages)
23 June 2003Return made up to 07/06/03; full list of members (9 pages)
20 August 2002Particulars of mortgage/charge (5 pages)
20 August 2002Particulars of mortgage/charge (5 pages)
14 August 2002Full accounts made up to 30 April 2002 (15 pages)
14 August 2002Full accounts made up to 30 April 2002 (15 pages)
28 June 2002Return made up to 07/06/02; full list of members (10 pages)
28 June 2002Return made up to 07/06/02; full list of members (10 pages)
8 August 2001Full accounts made up to 30 April 2001 (14 pages)
8 August 2001Full accounts made up to 30 April 2001 (14 pages)
9 July 2001Return made up to 07/06/01; full list of members (9 pages)
9 July 2001Return made up to 07/06/01; full list of members (9 pages)
14 June 2001Registered office changed on 14/06/01 from: church farm house aldbury tring herts , HP23 5RS (1 page)
14 June 2001Registered office changed on 14/06/01 from: church farm house aldbury tring herts , HP23 5RS (1 page)
2 August 2000Full accounts made up to 30 April 2000 (11 pages)
2 August 2000Full accounts made up to 30 April 2000 (11 pages)
26 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
20 August 1999Full accounts made up to 30 April 1999 (11 pages)
20 August 1999Full accounts made up to 30 April 1999 (11 pages)
21 June 1999Return made up to 07/06/99; full list of members (8 pages)
21 June 1999Return made up to 07/06/99; full list of members (8 pages)
5 August 1998Full accounts made up to 30 April 1998 (11 pages)
5 August 1998Full accounts made up to 30 April 1998 (11 pages)
18 June 1998Return made up to 07/06/98; full list of members (8 pages)
18 June 1998Return made up to 07/06/98; full list of members (8 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
15 July 1997Full accounts made up to 30 April 1997 (11 pages)
15 July 1997Full accounts made up to 30 April 1997 (11 pages)
25 June 1997Return made up to 07/06/97; full list of members (6 pages)
25 June 1997Return made up to 07/06/97; full list of members (6 pages)
18 July 1996Full accounts made up to 30 April 1996 (9 pages)
18 July 1996Full accounts made up to 30 April 1996 (9 pages)
3 June 1996Return made up to 07/06/96; full list of members (6 pages)
3 June 1996Return made up to 07/06/96; full list of members (6 pages)
1 September 1995Accounting reference date extended from 31/03 to 30/04 (1 page)
1 September 1995Accounting reference date extended from 31/03 to 30/04 (1 page)
25 July 1995Return made up to 07/06/95; full list of members (6 pages)
25 July 1995Return made up to 07/06/95; full list of members (6 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (15 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
3 August 1994Accounts for a small company made up to 31 March 1994 (9 pages)
3 August 1994Accounts for a small company made up to 31 March 1994 (9 pages)
22 June 1993Full accounts made up to 31 March 1993 (10 pages)
22 June 1993Full accounts made up to 31 March 1993 (10 pages)
29 September 1989Full accounts made up to 31 March 1989 (8 pages)
29 September 1989Full accounts made up to 31 March 1989 (8 pages)
5 December 1988Wd 18/11/88 ad 04/11/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
5 December 1988Wd 18/11/88 ad 04/11/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
2 December 1988New director appointed (2 pages)
2 December 1988New director appointed (2 pages)
17 November 1988Registered office changed on 17/11/88 from: church farm house aldbury tring herts HP23 5RS (1 page)
17 November 1988Registered office changed on 17/11/88 from: church farm house aldbury tring herts HP23 5RS (1 page)
26 October 1988Memorandum and Articles of Association (7 pages)
26 October 1988Memorandum and Articles of Association (7 pages)
14 October 1988Registered office changed on 14/10/88 from: 2 baches street london N1 6UB (1 page)
14 October 1988Director resigned;new director appointed (2 pages)
14 October 1988Registered office changed on 14/10/88 from: 2 baches street london N1 6UB (1 page)
14 October 1988Director resigned;new director appointed (2 pages)
13 October 1988Company name changed\certificate issued on 13/10/88 (9 pages)
13 October 1988Company name changed\certificate issued on 13/10/88 (9 pages)
11 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 September 1988Incorporation (9 pages)
13 September 1988Incorporation (9 pages)