Company NameRe (SOE) Limited
Company StatusActive
Company Number02330299
CategoryPrivate Limited Company
Incorporation Date21 December 1988(35 years, 4 months ago)
Previous NameSpearhead Offshore Europe Limited

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMs Michele Ruth Tiley-Hill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(28 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NamePiers Jonathan Kelly
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(32 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameCorinne Crosnier
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2021(32 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Secretary NameRe Secretaries Limited (Corporation)
StatusCurrent
Appointed01 April 2020(31 years, 3 months after company formation)
Appointment Duration4 years
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Christopher Philip Levelis Marke
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(2 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 October 2002)
RoleExhibition Organiser
Country of ResidenceEngland
Correspondence Address7 Elm Tree Avenue
Esher
Surrey
KT10 8JG
Director NameMr David Charles Chapman Stott
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(2 years, 5 months after company formation)
Appointment Duration9 years (resigned 26 June 2000)
RoleExhibition Organiser
Country of ResidenceEngland
Correspondence Address33 Westmoreland Road
Barnes
London
SW13 9RZ
Secretary NameMr Christopher Philip Levelis Marke
NationalityBritish
StatusResigned
Appointed10 June 1991(2 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 02 September 2003)
RoleExhibition Organiser
Country of ResidenceEngland
Correspondence Address7 Elm Tree Avenue
Esher
Surrey
KT10 8JG
Director NameRobert David Munton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(11 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 January 2006)
RoleExhibition Organiser
Correspondence AddressFallows End
Woodhouse Lane, Holmbury St. Mary
Dorking
Surrey
RH5 6NN
Director NameMr Peter Nicholas Forster
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(14 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Elmwood Road
Chiswick
London
W4 3DZ
Director NameMs Suzanne Jane King
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(14 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address114 Ramillies Road
London
W4 1JA
Director NameRobert Christopher Rees
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(14 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address95 Cole Park Road
Twickenham
Middlesex
TW1 1HX
Secretary NameMs Suzanne Jane King
NationalityBritish
StatusResigned
Appointed02 September 2003(14 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address114 Ramillies Road
London
W4 1JA
Secretary NameJacqueline Mary Poole
NationalityBritish
StatusResigned
Appointed31 May 2007(18 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 April 2020)
RoleCompany Lawyer
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMrs Corinne Lisa Cunningham
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(18 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 July 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address115 Broomwood Road
London
SW11 6JU
Director NameMr Justin Nicholas James Tadman
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(19 years, 2 months after company formation)
Appointment Duration8 months (resigned 06 November 2008)
RoleDivisional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressStar Hill Lodge Hartney
Wintney
Hook
Hants
RG27 8AQ
Director NameMr Michael John Rusbridge
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(24 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameAndrew Timothy Fowles
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(24 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Alexander David Stuart Bowden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(24 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Richard John Norman Mortimore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(24 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Darren Geoffrey Johnson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(28 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Michael William Kimber
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(32 years after company formation)
Appointment Duration3 years (resigned 25 January 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN

Contact

Websitereedexpo.com
Email address[email protected]
Telephone020 89107910
Telephone regionLondon

Location

Registered AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Reed Exhibitions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,453,353
Current Liabilities£771,032

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

1 May 1990Delivered on: 16 May 1990
Persons entitled: Aberdeen Exhibition and Conference Centre Limited

Classification: Charge
Secured details: All moneys due or to become due from the company and/or spe trading limited to the chargee under the terms of a licence agreement of even date and/or this charge.
Particulars: Floating charge over. Undertaking and all property and assets.
Outstanding
1 May 1990Delivered on: 16 May 1990
Persons entitled: Aberdeen Exhibition and Conference Centre Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under a licence agreement of even date.
Particulars: By way of floating charge the companys undertaking and all its property assets and right including uncalled capital.
Outstanding

Filing History

16 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
29 June 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
29 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
29 June 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
29 June 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (231 pages)
26 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
1 July 2022Full accounts made up to 31 December 2021 (18 pages)
27 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
27 June 2022Director's details changed for Ms Michele Ruth Tiley-Hill on 27 June 2022 (2 pages)
22 September 2021Full accounts made up to 31 December 2020 (18 pages)
22 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
2 February 2021Appointment of Mr Michael William Kimber as a director on 1 January 2021 (2 pages)
2 February 2021Termination of appointment of Alexander David Stuart Bowden as a director on 31 January 2021 (1 page)
2 February 2021Appointment of Corinne Crosnier as a director on 1 January 2021 (2 pages)
2 February 2021Appointment of Piers Jonathan Kelly as a director on 1 January 2021 (2 pages)
4 January 2021Termination of appointment of Darren Geoffrey Johnson as a director on 31 December 2020 (1 page)
13 October 2020Full accounts made up to 31 December 2019 (16 pages)
5 October 2020Termination of appointment of Richard John Norman Mortimore as a director on 1 October 2020 (1 page)
16 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
17 April 2020Register inspection address has been changed to 1-3 Strand London WC2N 5JR (1 page)
17 April 2020Register(s) moved to registered inspection location 1-3 Strand London WC2N 5JR (1 page)
9 April 2020Appointment of Re Secretaries Limited as a secretary on 1 April 2020 (2 pages)
9 April 2020Termination of appointment of Jacqueline Mary Poole as a secretary on 1 April 2020 (1 page)
1 April 2020Secretary's details changed for Jacqueline Mary Poole on 1 April 2020 (1 page)
13 February 2020Full accounts made up to 31 December 2018 (15 pages)
5 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
17 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
8 August 2018Full accounts made up to 31 December 2017 (15 pages)
19 June 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
21 December 2017Appointment of Mr Darren Geoffrey Johnson as a director on 30 November 2017 (2 pages)
21 December 2017Appointment of Mr Darren Geoffrey Johnson as a director on 30 November 2017 (2 pages)
21 December 2017Appointment of Ms Michele Ruth Tiley-Hill as a director on 30 November 2017 (2 pages)
21 December 2017Appointment of Ms Michele Ruth Tiley-Hill as a director on 30 November 2017 (2 pages)
11 December 2017Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page)
11 December 2017Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (14 pages)
3 October 2017Full accounts made up to 31 December 2016 (14 pages)
27 July 2017Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page)
27 July 2017Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page)
14 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
18 May 2017Director's details changed for Mr Richard John Norman Mortimore on 1 May 2017 (2 pages)
18 May 2017Director's details changed for Mr Richard John Norman Mortimore on 1 May 2017 (2 pages)
17 May 2017Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages)
17 May 2017Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages)
26 September 2016Full accounts made up to 31 December 2015 (13 pages)
26 September 2016Full accounts made up to 31 December 2015 (13 pages)
1 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(7 pages)
1 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(7 pages)
4 April 2016Termination of appointment of Andrew Timothy Fowles as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Andrew Timothy Fowles as a director on 31 March 2016 (1 page)
17 February 2016Company name changed spearhead offshore europe LIMITED\certificate issued on 17/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-12
(3 pages)
17 February 2016Company name changed spearhead offshore europe LIMITED\certificate issued on 17/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-12
(3 pages)
18 January 2016Termination of appointment of Michael John Rusbridge as a director on 31 December 2015 (1 page)
18 January 2016Termination of appointment of Michael John Rusbridge as a director on 31 December 2015 (1 page)
26 August 2015Full accounts made up to 31 December 2014 (13 pages)
26 August 2015Full accounts made up to 31 December 2014 (13 pages)
26 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(7 pages)
26 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(7 pages)
29 July 2014Full accounts made up to 31 December 2013 (12 pages)
29 July 2014Full accounts made up to 31 December 2013 (12 pages)
13 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(7 pages)
13 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(7 pages)
6 December 2013Appointment of Mr Richard John Norman Mortimore as a director (2 pages)
6 December 2013Appointment of Alexander David Stuart Bowden as a director (2 pages)
6 December 2013Appointment of Alexander David Stuart Bowden as a director (2 pages)
6 December 2013Appointment of Mr Richard John Norman Mortimore as a director (2 pages)
5 August 2013Appointment of Andrew Timothy Fowles as a director (2 pages)
5 August 2013Appointment of Andrew Timothy Fowles as a director (2 pages)
5 August 2013Termination of appointment of Andrew Fowles as a director (1 page)
5 August 2013Termination of appointment of Andrew Fowles as a director (1 page)
8 July 2013Appointment of Andrew Timothy Fowles as a director (2 pages)
8 July 2013Appointment of Mr Michael John Rusbridge as a director (2 pages)
8 July 2013Appointment of Mr Michael John Rusbridge as a director (2 pages)
8 July 2013Appointment of Andrew Timothy Fowles as a director (2 pages)
1 July 2013Termination of appointment of Peter Forster as a director (1 page)
1 July 2013Termination of appointment of Peter Forster as a director (1 page)
13 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
12 June 2013Full accounts made up to 31 December 2012 (13 pages)
12 June 2013Full accounts made up to 31 December 2012 (13 pages)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
7 June 2012Full accounts made up to 31 December 2011 (13 pages)
7 June 2012Full accounts made up to 31 December 2011 (13 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
6 June 2011Full accounts made up to 31 December 2010 (13 pages)
6 June 2011Full accounts made up to 31 December 2010 (13 pages)
6 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
4 June 2010Full accounts made up to 31 December 2009 (13 pages)
4 June 2010Full accounts made up to 31 December 2009 (13 pages)
9 September 2009Full accounts made up to 31 December 2008 (12 pages)
9 September 2009Full accounts made up to 31 December 2008 (12 pages)
10 June 2009Return made up to 10/06/09; full list of members (4 pages)
10 June 2009Return made up to 10/06/09; full list of members (4 pages)
11 November 2008Appointment terminated director justin tadman (1 page)
11 November 2008Appointment terminated director justin tadman (1 page)
9 September 2008Full accounts made up to 31 December 2007 (12 pages)
9 September 2008Full accounts made up to 31 December 2007 (12 pages)
15 August 2008Return made up to 10/06/08; full list of members (4 pages)
15 August 2008Return made up to 10/06/08; full list of members (4 pages)
11 June 2008Director appointed justin nicholas james tadman (2 pages)
11 June 2008Director appointed justin nicholas james tadman (2 pages)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
28 June 2007Return made up to 10/06/07; full list of members (2 pages)
28 June 2007Return made up to 10/06/07; full list of members (2 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007Secretary resigned;director resigned (1 page)
19 June 2007New director appointed (3 pages)
19 June 2007New director appointed (3 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007Secretary resigned;director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
27 September 2006Registered office changed on 27/09/06 from: oriel house 26 the quadrant richmond surrey TW9 1DL (1 page)
27 September 2006Registered office changed on 27/09/06 from: oriel house 26 the quadrant richmond surrey TW9 1DL (1 page)
15 September 2006Return made up to 10/06/06; full list of members (7 pages)
15 September 2006Return made up to 10/06/06; full list of members (7 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (11 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (11 pages)
27 October 2005Return made up to 10/06/05; no change of members (8 pages)
27 October 2005Return made up to 10/06/05; no change of members (8 pages)
27 January 2005Return made up to 10/06/04; no change of members
  • 363(287) ‐ Registered office changed on 27/01/05
(8 pages)
27 January 2005Return made up to 10/06/04; no change of members
  • 363(287) ‐ Registered office changed on 27/01/05
(8 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
17 October 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
17 October 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
16 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2003New director appointed (3 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2003New secretary appointed;new director appointed (2 pages)
16 September 2003New director appointed (3 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003New secretary appointed;new director appointed (2 pages)
23 July 2003Return made up to 10/06/03; full list of members (6 pages)
23 July 2003Return made up to 10/06/03; full list of members (6 pages)
29 June 2003Full accounts made up to 31 August 2002 (11 pages)
29 June 2003Full accounts made up to 31 August 2002 (11 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
24 September 2002Registered office changed on 24/09/02 from: 3RD floor coombe hill house, beverley way london SW20 0AR (1 page)
24 September 2002Registered office changed on 24/09/02 from: 3RD floor coombe hill house, beverley way london SW20 0AR (1 page)
22 July 2002Return made up to 10/06/02; full list of members (7 pages)
22 July 2002Return made up to 10/06/02; full list of members (7 pages)
2 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 December 2001Full accounts made up to 31 August 2001 (11 pages)
17 December 2001Full accounts made up to 31 August 2001 (11 pages)
24 September 2001Full accounts made up to 31 August 2000 (11 pages)
24 September 2001Full accounts made up to 31 August 2000 (11 pages)
20 June 2001Return made up to 10/06/01; full list of members (6 pages)
20 June 2001Return made up to 10/06/01; full list of members (6 pages)
27 October 2000Registered office changed on 27/10/00 from: occean house 50 kingston road new malden surrey KT3 3LZ (1 page)
27 October 2000Registered office changed on 27/10/00 from: occean house 50 kingston road new malden surrey KT3 3LZ (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
30 June 2000Return made up to 10/06/00; full list of members (6 pages)
30 June 2000Return made up to 10/06/00; full list of members (6 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
22 June 2000Full accounts made up to 31 August 1999 (11 pages)
22 June 2000Full accounts made up to 31 August 1999 (11 pages)
23 June 1999Return made up to 10/06/99; full list of members (8 pages)
23 June 1999Return made up to 10/06/99; full list of members (8 pages)
24 April 1999Full accounts made up to 31 August 1998 (10 pages)
24 April 1999Full accounts made up to 31 August 1998 (10 pages)
9 July 1998Return made up to 10/06/98; full list of members (6 pages)
9 July 1998Return made up to 10/06/98; full list of members (6 pages)
8 May 1998Full accounts made up to 31 August 1997 (9 pages)
8 May 1998Full accounts made up to 31 August 1997 (9 pages)
20 August 1997Return made up to 10/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1997Return made up to 10/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1997Full accounts made up to 31 August 1996 (9 pages)
25 February 1997Full accounts made up to 31 August 1996 (9 pages)
29 August 1996Return made up to 10/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 1996Return made up to 10/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1996Accounting reference date extended from 31/03 to 31/08 (1 page)
8 January 1996Accounting reference date extended from 31/03 to 31/08 (1 page)
17 November 1995Full accounts made up to 31 March 1995 (7 pages)
17 November 1995Full accounts made up to 31 March 1995 (7 pages)
27 July 1995Return made up to 10/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1995Return made up to 10/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1995Accounts for a small company made up to 31 March 1994 (7 pages)
10 February 1995Accounts for a small company made up to 31 March 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
16 May 1990Particulars of mortgage/charge (4 pages)
16 May 1990Particulars of mortgage/charge (4 pages)
30 August 1989Memorandum and Articles of Association (9 pages)
30 August 1989Memorandum and Articles of Association (9 pages)
24 August 1989Company name changed\certificate issued on 24/08/89 (2 pages)
21 December 1988Incorporation (22 pages)
21 December 1988Incorporation (22 pages)