Company NameTarmac Clayform Limited
Company StatusActive
Company Number02306348
CategoryPrivate Limited Company
Incorporation Date18 October 1988(35 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Ruth Sarah Button
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(33 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr George Mark Richardson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(34 years after company formation)
Appointment Duration1 year, 5 months
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameTarmac Directors (UK) Ltd (Corporation)
StatusCurrent
Appointed01 September 2016(27 years, 10 months after company formation)
Appointment Duration7 years, 7 months
Correspondence AddressGround Floor T3 Trinity Park Bickenhill Lane
Birmingham
B37 7ES
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed17 December 2021(33 years, 2 months after company formation)
Appointment Duration2 years, 4 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameU And I Company Secretaries Limited (Corporation)
StatusCurrent
Appointed23 February 2023(34 years, 4 months after company formation)
Appointment Duration1 year, 2 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Bryan Richard Burletson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(2 years, 4 months after company formation)
Appointment Duration4 months (resigned 01 July 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarmhouse
Templecombe
Henley On Thames
Oxfordshire
RG9 3HP
Director NameAnthony John Collins
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshtrees Little Hyde Lane
Fryerning
Ingatestone
Essex
CM4 0HJ
Director NameAnthony Lawrence Dunn
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(2 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 April 1991)
RoleCompany Director
Correspondence AddressWestfield Farmhouse
Medmenham
Marlow
Buckinghamshire
SL7 2HE
Director NameBrian Sidney Preston Dowling
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 May 1993)
RoleChartered Surveyor
Correspondence AddressCrest House
Silver Street Goffs Oak
Cheshunt
EN7 5JE
Secretary NameMs Rita Mary Crompton
NationalityBritish
StatusResigned
Appointed01 March 1991(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1992)
RoleCompany Director
Correspondence Address36 Priory Avenue
London
N8 7RN
Director NameGraham John Pickering
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 1992)
RoleCompany Director
Correspondence AddressThimbles
Rectory Lane, Shenley
Radlett
Hertfordshire
WD7 9BX
Director NameRobert Thomas Ernest Ware
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(2 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 June 1993)
RoleChartered Accountant
Correspondence Address3 Bayliss Road
Wargrave
Reading
Berkshire
RG10 8DR
Secretary NameMr Martin John Brayshaw
NationalityBritish
StatusResigned
Appointed31 August 1992(3 years, 10 months after company formation)
Appointment Duration8 months (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Director NameChristopher Malcolm Henry Kemp
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(4 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 28 July 2000)
RoleChartered Accountant
Correspondence AddressThe Croft
Uttoxeter Road Abbots Bromley
Rugeley
Staffordshire
WS15 3EQ
Director NameMr Terence Harold Mason
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(4 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStratton Court
Long Common
Claverley
Shropshire
WV5 7AX
Secretary NameRobert Thomas Ernest Ware
NationalityBritish
StatusResigned
Appointed30 April 1993(4 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 January 1994)
RoleChartered Accountant
Correspondence Address3 Bayliss Road
Wargrave
Reading
Berkshire
RG10 8DR
Director NameMr Bruce Baxter Cheer
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 1995)
RoleChartered Surveyor
Correspondence Address10 Kilmiston House
Shepperton
Middlesex
TW17 9ES
Director NameMr Anthony Ellyah Bodie
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(4 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 May 1997)
RoleCompany Director
Correspondence Address112 Clifton Hill
London
Nw8 Ojs
Secretary NameStephen Alec Lanes
NationalityBritish
StatusResigned
Appointed13 January 1994(5 years, 2 months after company formation)
Appointment Duration17 years (resigned 19 January 2011)
RoleCompany Director
Correspondence AddressThorpe House 105 Mycenae Road
Blackheath
London
SE3 7RX
Director NameMr Michael Henry Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(6 years, 3 months after company formation)
Appointment Duration21 years, 1 month (resigned 29 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameNeil Sinclair Corderey
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(8 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Barton Road
Wheathampstead
Hertfordshire
AL4 8QG
Director NameMr Lee James Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Kings Court
Bishops Stortford
Hertfordshire
CM23 2AA
Secretary NameHelen Maria Ratsey
NationalityBritish
StatusResigned
Appointed01 March 2011(22 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Secretary NameMr Marcus Owen Shepherd
StatusResigned
Appointed01 September 2014(25 years, 10 months after company formation)
Appointment Duration4 months (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Secretary NameMr Chris Barton
StatusResigned
Appointed05 January 2015(26 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 December 2021)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(27 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Michael John Choules
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(27 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Richard John Wood
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2021(32 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor T3 Trinity Park Bickenhill Lane
Birmingham
B37 7ES
Director NameMr Jamie Graham Christmas
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2021(32 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameTarmac Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2000(11 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 September 2016)
Correspondence AddressC/O Tarmac Plc Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Director NameTarmac Nominees Two Limited (Corporation)
StatusResigned
Appointed27 October 2000(12 years after company formation)
Appointment Duration15 years, 10 months (resigned 01 September 2016)
Correspondence AddressC/O Tarmac Plc Millfields Road Ettingshall
Wolverhampton,West Midlands
WV4 6JP
Secretary NameLS Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2021(33 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 February 2023)
Correspondence Address100 Victoria Street
London
SW1E 5JL

Contact

Websitedevelopmentsecurities.com
Telephone020 78284777
Telephone regionLondon

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Development Securities PLC
50.00%
Ordinary
50 at £1Tarmac Properties (Jma) LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,860,611
Current Liabilities£6,860,611

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

6 March 1991Delivered on: 15 March 1991
Satisfied on: 3 November 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Valencia mill lane stokenchurch buckinghamshire title no:- bm 115536.
Fully Satisfied
6 March 1991Delivered on: 15 March 1991
Satisfied on: 3 November 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to north and south of mill lane stokenchurch buckinghamshire title no:- bm 114100.
Fully Satisfied
16 May 1989Delivered on: 23 May 1989
Satisfied on: 10 April 1991
Persons entitled: John Mclean and Associates Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For full details see form 395.). 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

26 February 2020Director's details changed for Mr Michael John Choules on 21 November 2019 (2 pages)
6 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 28 February 2019 (9 pages)
4 April 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
13 November 2018Accounts for a dormant company made up to 28 February 2018 (9 pages)
16 February 2018Confirmation statement made on 24 January 2018 with no updates (2 pages)
28 November 2017Accounts for a dormant company made up to 28 February 2017 (9 pages)
28 November 2017Accounts for a dormant company made up to 28 February 2017 (9 pages)
2 August 2017Appointment of Mr Michael John Choules as a director on 1 September 2016 (2 pages)
2 August 2017Termination of appointment of Tarmac Nominees Limited as a director on 1 September 2016 (1 page)
2 August 2017Termination of appointment of Tarmac Nominees Two Limited as a director on 1 September 2016 (1 page)
2 August 2017Termination of appointment of Tarmac Nominees Two Limited as a director on 1 September 2016 (1 page)
2 August 2017Appointment of Mr Michael John Choules as a director on 1 September 2016 (2 pages)
2 August 2017Appointment of Tarmac Directors (Uk) Ltd as a director on 1 September 2016 (2 pages)
2 August 2017Termination of appointment of Tarmac Nominees Limited as a director on 1 September 2016 (1 page)
2 August 2017Appointment of Tarmac Directors (Uk) Ltd as a director on 1 September 2016 (2 pages)
9 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
9 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
9 March 2016Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016 (2 pages)
9 March 2016Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016 (2 pages)
3 March 2016Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page)
3 March 2016Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page)
19 December 2015Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages)
19 December 2015Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page)
11 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page)
27 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
21 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
21 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
21 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
21 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
21 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
21 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
4 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
6 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
6 December 2012Accounts for a dormant company made up to 29 February 2012 (8 pages)
6 December 2012Accounts for a dormant company made up to 29 February 2012 (8 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
22 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages)
22 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages)
5 April 2011Accounts made up to 31 December 2010 (10 pages)
5 April 2011Accounts made up to 31 December 2010 (10 pages)
16 March 2011Director's details changed for Tarmac Nominees Limited on 15 March 2011 (2 pages)
16 March 2011Director's details changed for Tarmac Nominees Two Limited on 15 March 2011 (2 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
16 March 2011Director's details changed for Tarmac Nominees Limited on 15 March 2011 (2 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
16 March 2011Director's details changed for Tarmac Nominees Two Limited on 15 March 2011 (2 pages)
11 March 2011Appointment of Helen Maria Ratsey as a secretary (3 pages)
11 March 2011Appointment of Helen Maria Ratsey as a secretary (3 pages)
3 February 2011Termination of appointment of Stephen Lanes as a secretary (2 pages)
3 February 2011Termination of appointment of Stephen Lanes as a secretary (2 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
6 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (12 pages)
6 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (12 pages)
6 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (12 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
12 March 2009Return made up to 01/03/09; full list of members (6 pages)
12 March 2009Return made up to 01/03/09; full list of members (6 pages)
21 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
21 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
27 March 2008Return made up to 01/03/08; full list of members (6 pages)
27 March 2008Return made up to 01/03/08; full list of members (6 pages)
15 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
15 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
2 May 2007Return made up to 01/03/07; full list of members (7 pages)
2 May 2007Return made up to 01/03/07; full list of members (7 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
31 March 2006Registered office changed on 31/03/06 from: portland house stag place london SW1E 5DS (1 page)
31 March 2006Registered office changed on 31/03/06 from: portland house stag place london SW1E 5DS (1 page)
24 March 2006Return made up to 01/03/06; full list of members (7 pages)
24 March 2006Return made up to 01/03/06; full list of members (7 pages)
9 November 2005Accounts made up to 31 December 2004 (10 pages)
9 November 2005Accounts made up to 31 December 2004 (10 pages)
5 April 2005Return made up to 01/03/05; full list of members (7 pages)
5 April 2005Return made up to 01/03/05; full list of members (7 pages)
3 November 2004Accounts made up to 31 December 2003 (11 pages)
3 November 2004Accounts made up to 31 December 2003 (11 pages)
29 March 2004Return made up to 01/03/04; full list of members (7 pages)
29 March 2004Return made up to 01/03/04; full list of members (7 pages)
30 October 2003Accounts made up to 31 December 2002 (10 pages)
30 October 2003Accounts made up to 31 December 2002 (10 pages)
1 April 2003Return made up to 01/03/03; full list of members (7 pages)
1 April 2003Return made up to 01/03/03; full list of members (7 pages)
4 November 2002Accounts made up to 31 December 2001 (10 pages)
4 November 2002Accounts made up to 31 December 2001 (10 pages)
26 March 2002Return made up to 01/03/02; full list of members (7 pages)
26 March 2002Return made up to 01/03/02; full list of members (7 pages)
1 November 2001Accounts made up to 31 December 2000 (10 pages)
1 November 2001Accounts made up to 31 December 2000 (10 pages)
23 March 2001Return made up to 01/03/01; full list of members (7 pages)
23 March 2001Return made up to 01/03/01; full list of members (7 pages)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000New director appointed (9 pages)
24 November 2000New director appointed (9 pages)
2 November 2000Accounts made up to 31 December 1999 (10 pages)
2 November 2000Accounts made up to 31 December 1999 (10 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
18 August 2000New director appointed (9 pages)
18 August 2000New director appointed (9 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
22 March 2000Return made up to 01/03/00; full list of members (7 pages)
22 March 2000Return made up to 01/03/00; full list of members (7 pages)
3 November 1999Declaration of satisfaction of mortgage/charge (1 page)
3 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1999Declaration of satisfaction of mortgage/charge (1 page)
2 November 1999Accounts made up to 31 December 1998 (10 pages)
2 November 1999Accounts made up to 31 December 1998 (10 pages)
7 May 1999Return made up to 01/03/99; full list of members (32 pages)
7 May 1999Return made up to 01/03/99; full list of members (32 pages)
11 December 1998Director resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998New director appointed (2 pages)
3 November 1998Accounts made up to 31 December 1997 (9 pages)
3 November 1998Accounts made up to 31 December 1997 (9 pages)
30 April 1998Return made up to 01/03/98; full list of members (38 pages)
30 April 1998Return made up to 01/03/98; full list of members (38 pages)
3 November 1997Accounts made up to 31 December 1996 (10 pages)
3 November 1997Accounts made up to 31 December 1996 (10 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
28 April 1997Return made up to 01/03/97; full list of members (42 pages)
28 April 1997Return made up to 01/03/97; full list of members (42 pages)
8 November 1996Accounts made up to 31 December 1995 (10 pages)
8 November 1996Accounts made up to 31 December 1995 (10 pages)
6 October 1996Registered office changed on 06/10/96 from: 2 south audley street london. W1Y 6AJ (1 page)
6 October 1996Registered office changed on 06/10/96 from: 2 south audley street london. W1Y 6AJ (1 page)
10 May 1996Return made up to 01/03/96; full list of members (29 pages)
10 May 1996Return made up to 01/03/96; full list of members (29 pages)
15 January 1996Accounts made up to 31 December 1994 (9 pages)
15 January 1996Accounts made up to 31 December 1994 (9 pages)
10 May 1995Return made up to 01/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(24 pages)
10 May 1995Director's particulars changed (12 pages)
10 May 1995Director's particulars changed (12 pages)
10 May 1995Return made up to 01/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(24 pages)
26 May 1994Director resigned;new director appointed (2 pages)
26 May 1994Director resigned;new director appointed (2 pages)
15 July 1993Director resigned;new director appointed (3 pages)
15 July 1993Director resigned;new director appointed (3 pages)
14 June 1993Director resigned;new director appointed (3 pages)
14 June 1993Director resigned;new director appointed (3 pages)
18 May 1993Secretary resigned;new secretary appointed (3 pages)
18 May 1993Secretary resigned;new secretary appointed (3 pages)
11 May 1993Director resigned;new director appointed (5 pages)
11 May 1993Director resigned;new director appointed (5 pages)
20 March 1992Director resigned;new director appointed (4 pages)
20 March 1992Director resigned;new director appointed (4 pages)
10 July 1991Director resigned;new director appointed (3 pages)
10 July 1991Director resigned;new director appointed (3 pages)
30 October 1990Director resigned;new director appointed (3 pages)
30 October 1990Director resigned;new director appointed (3 pages)
14 July 1989Secretary resigned;new secretary appointed (9 pages)
14 July 1989Memorandum and Articles of Association (23 pages)
14 July 1989Memorandum and Articles of Association (23 pages)
14 July 1989Secretary resigned;new secretary appointed (9 pages)
17 March 1989New secretary appointed;director resigned;new director appointed (3 pages)
17 March 1989New secretary appointed;director resigned;new director appointed (3 pages)
18 October 1988Incorporation (24 pages)
18 October 1988Incorporation (24 pages)