Company NameVeolia Es Clinical (UK) Limited
DirectorsCelia Rosalind Gough and David Price
Company StatusActive
Company Number02344108
CategoryPrivate Limited Company
Incorporation Date7 February 1989(35 years, 1 month ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Celia Rosalind Gough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(29 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr David Price
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2021(32 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMiss Celia Rosalind Gough
StatusCurrent
Appointed01 December 2021(32 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameWilliam Donald Ashcroft
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 October 1993)
RoleFinancial Consultant
Correspondence Address11 Henley Road
Marlow
Buckinghamshire
SL7 2BZ
Director NameKeith Johnson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressTotterton Hall
Totterton
Shropshire
SY7 8AN
Wales
Director NameKarin Mary Johnson
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 October 1993)
RoleFinancial Consultant
Correspondence AddressOak Lodge
Rowton, Aston On Clun
Craven Arms
Salop
SY7 0NY
Wales
Secretary NameKarin Mary Johnson
NationalityBritish
StatusResigned
Appointed13 September 1991(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressOak Lodge
Rowton, Aston On Clun
Craven Arms
Salop
SY7 0NY
Wales
Director NameMr William John Knoupe
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1993)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Tregagle
Monmouth
Gwent
NP5 4RY
Wales
Director NameDuncan Stuart McGregor
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 February 1999)
RoleCompany Director
Correspondence AddressGodfreys
Sheepcoates Lane Great Totham
Maldon
Essex
CM9 8NT
Director NamePaul Mitchell Levett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address5 Kings Court Kingswharf
Kings Road
Burnham On Crouch
Essex
CM0 8PP
Director NamePeter Alexander Milnes Heath
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Seckford Street
Woodbridge
Suffolk
IP12 4LY
Secretary NamePaul Mitchell Levett
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address5 Kings Court Kingswharf
Kings Road
Burnham On Crouch
Essex
CM0 8PP
Director NameMr Colin Martin Gilligan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(6 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 08 December 2004)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGregory'S
Sportsman Lane, Hatfield Peverel
Chelmsford
Essex
CM3 2NP
Secretary NameMr Colin Martin Gilligan
NationalityBritish
StatusResigned
Appointed31 March 1995(6 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 1999)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGregory'S
Sportsman Lane, Hatfield Peverel
Chelmsford
Essex
CM3 2NP
Director NameAlan Jones
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(10 years after company formation)
Appointment Duration1 year (resigned 10 March 2000)
RoleCompany Director
Correspondence Address4 The Larches
Shooters Way
Berkhamsted
Hertfordshire
HP4 3TX
Secretary NameMr Patrick Guy Netterville Thompson
NationalityBritish
StatusResigned
Appointed01 October 1999(10 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Shooters Hill Road
London
SE3 7BD
Director NameBrian Geoffrey Clark
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(11 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 28 September 2004)
RoleFinance Director
Correspondence Address40 Goldcrest Close
Colchester
Essex
CO4 3FN
Director NameMr Paul Laurence Nolan
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(13 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 April 2004)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressBridgend House 18 Goldrings Road
Oxshott
Surrey
KT22 0QR
Director NameMr Patrick Guy Netterville Thompson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(13 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address30 Shooters Hill Road
London
SE3 7BD
Director NameMr Richard Denby Raine
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 April 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Madrid Road
London
SW13 9PF
Director NamePhilip Francis John Walker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(13 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 2004)
RoleCompany Director
Correspondence Address9 Gilmore Road
London
SE13 5AD
Director NamePaul Levett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(15 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 210 Pentonville Road
London
N1 9JY
Secretary NameMrs Kerry Anne Abigail Porritt
NationalityBritish
StatusResigned
Appointed01 April 2005(16 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 27 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrushwood House
22 Clarence Road
Great Malvern
Worcestershire
WR14 3EH
Secretary NameMicheal Geoffrey Cane
NationalityBritish
StatusResigned
Appointed10 July 2006(17 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 September 2006)
RoleCompany Director
Correspondence Address31 Falstaff Close
Walmley
Sutton Coldfield
B76 1YG
Director NameCyrille Du Peloux De Saint Romain
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2006(17 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 June 2007)
RoleChief Executive
Correspondence Address89 Kensington Court Mansions
London
W8 5DU
Director NameAxel De Saint Quentin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2006(17 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 October 2009)
RoleFinancial Director
Correspondence Address5l Portman Mansions
Chiltern Street
London
W1M 1PU
Secretary NameMr Robert Charles Hunt
NationalityBritish
StatusResigned
Appointed27 September 2006(17 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2009)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
The Ley Box
Corsham
Wiltshire
SN13 8JX
Secretary NameMr Richard Douglas Berry
NationalityAustralian
StatusResigned
Appointed01 January 2009(19 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210 Pentonville Road
London
N1 9JY
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(20 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2021)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Robert Charles Hunt
StatusResigned
Appointed01 December 2011(22 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 2014)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Robert Charles Hunt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(24 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 July 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMiss Elaine Margaret Aitken
StatusResigned
Appointed12 August 2014(25 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 November 2021)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY

Contact

Websitewww.veoliaenvironmentalservices.co.uk/main/
Telephone01579 484364
Telephone regionLiskeard

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 March 2024 (5 days ago)
Next Return Due6 April 2025 (1 year from now)

Charges

15 May 1991Delivered on: 23 May 1991
Satisfied on: 27 April 2001
Persons entitled: Lloyds Bank PLC

Classification: Single 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
23 May 1990Delivered on: 25 May 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

3 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
31 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
1 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
31 March 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
2 December 2021Termination of appointment of Elaine Margaret Aitken as a secretary on 30 November 2021 (1 page)
2 December 2021Appointment of Miss Celia Rosalind Gough as a secretary on 1 December 2021 (2 pages)
1 July 2021Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page)
12 May 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
6 May 2021Appointment of Mr David Price as a director on 3 May 2021 (2 pages)
26 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
24 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
4 March 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
26 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
8 August 2018Termination of appointment of Robert Charles Hunt as a director on 24 July 2018 (1 page)
8 August 2018Appointment of Miss Celia Rosalind Gough as a director on 25 July 2018 (2 pages)
12 April 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
3 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
18 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
18 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
31 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 85,000
(4 pages)
31 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 85,000
(4 pages)
7 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 85,000
(4 pages)
7 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 85,000
(4 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
18 August 2014Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page)
18 August 2014Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages)
18 August 2014Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page)
18 August 2014Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
9 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 85,000
(4 pages)
9 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 85,000
(4 pages)
2 December 2013Appointment of Mr Robert Charles Hunt as a director (2 pages)
2 December 2013Appointment of Mr Robert Charles Hunt as a director (2 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 11 April 2013 (1 page)
11 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
11 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 11 April 2013 (1 page)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
12 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
12 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
30 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
30 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
16 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
17 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
17 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
27 April 2011Termination of appointment of Paul Levett as a director (1 page)
27 April 2011Termination of appointment of Paul Levett as a director (1 page)
12 April 2011Registered office address changed from Veolia House 154 a Pentonville Road London N1 9PE on 12 April 2011 (1 page)
12 April 2011Registered office address changed from Veolia House 154 a Pentonville Road London N1 9PE on 12 April 2011 (1 page)
15 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 November 2009Director's details changed for Paul Levett on 1 October 2009 (2 pages)
7 November 2009Appointment of Mr David Andrew Gerrard as a director (2 pages)
7 November 2009Appointment of Mr David Andrew Gerrard as a director (2 pages)
7 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
7 November 2009Director's details changed for Paul Levett on 1 October 2009 (2 pages)
7 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
7 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
7 November 2009Director's details changed for Paul Levett on 1 October 2009 (2 pages)
7 November 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
7 November 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
16 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
3 July 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
3 July 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
19 February 2009Secretary appointed mr richard berry (1 page)
19 February 2009Appointment terminated secretary robert hunt (1 page)
19 February 2009Secretary appointed mr richard berry (1 page)
19 February 2009Appointment terminated secretary robert hunt (1 page)
24 October 2008Full accounts made up to 31 December 2007 (9 pages)
24 October 2008Full accounts made up to 31 December 2007 (9 pages)
7 October 2008Return made up to 13/09/08; full list of members (3 pages)
7 October 2008Return made up to 13/09/08; full list of members (3 pages)
12 November 2007Return made up to 13/09/07; full list of members (2 pages)
12 November 2007Return made up to 13/09/07; full list of members (2 pages)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
18 December 2006New secretary appointed (2 pages)
18 December 2006New secretary appointed (2 pages)
24 November 2006Secretary resigned (1 page)
24 November 2006Secretary resigned (1 page)
24 November 2006Secretary resigned (1 page)
24 November 2006Secretary resigned (1 page)
15 November 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
15 November 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
15 November 2006Registered office changed on 15/11/06 from: the drive warley brentwood essex CM13 3BE (1 page)
15 November 2006Registered office changed on 15/11/06 from: the drive warley brentwood essex CM13 3BE (1 page)
1 November 2006New director appointed (4 pages)
1 November 2006New director appointed (4 pages)
1 November 2006New director appointed (3 pages)
1 November 2006New director appointed (3 pages)
10 October 2006Company name changed clean world LIMITED\certificate issued on 10/10/06 (2 pages)
10 October 2006Company name changed clean world LIMITED\certificate issued on 10/10/06 (2 pages)
6 October 2006Return made up to 13/09/06; full list of members (7 pages)
6 October 2006Return made up to 13/09/06; full list of members (7 pages)
18 August 2006New secretary appointed (2 pages)
18 August 2006New secretary appointed (2 pages)
17 August 2006Secretary resigned;director resigned (1 page)
17 August 2006Secretary's particulars changed (1 page)
17 August 2006Secretary's particulars changed (1 page)
17 August 2006Secretary resigned;director resigned (1 page)
4 May 2006Full accounts made up to 30 June 2005 (9 pages)
4 May 2006Full accounts made up to 30 June 2005 (9 pages)
20 September 2005Return made up to 13/09/05; full list of members (7 pages)
20 September 2005Return made up to 13/09/05; full list of members (7 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
4 May 2005Full accounts made up to 30 June 2004 (10 pages)
4 May 2005Full accounts made up to 30 June 2004 (10 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
24 September 2004Return made up to 13/09/04; full list of members (7 pages)
24 September 2004Return made up to 13/09/04; full list of members (7 pages)
7 May 2004Full accounts made up to 30 June 2003 (9 pages)
7 May 2004Full accounts made up to 30 June 2003 (9 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
9 February 2004Auditor's resignation (2 pages)
9 February 2004Auditor's resignation (2 pages)
22 September 2003Return made up to 13/09/03; full list of members (9 pages)
22 September 2003Return made up to 13/09/03; full list of members (9 pages)
6 May 2003Full accounts made up to 30 June 2002 (9 pages)
6 May 2003Full accounts made up to 30 June 2002 (9 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
18 September 2002Return made up to 13/09/02; full list of members (8 pages)
18 September 2002Return made up to 13/09/02; full list of members (8 pages)
7 August 2002Auditor's resignation (1 page)
7 August 2002Auditor's resignation (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
3 November 2001Full accounts made up to 31 December 2000 (9 pages)
3 November 2001Full accounts made up to 31 December 2000 (9 pages)
18 September 2001Return made up to 13/09/01; full list of members (6 pages)
18 September 2001Return made up to 13/09/01; full list of members (6 pages)
13 September 2001Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
13 September 2001Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
17 October 2000Return made up to 13/09/00; full list of members (6 pages)
17 October 2000Return made up to 13/09/00; full list of members (6 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999Return made up to 13/09/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999Return made up to 13/09/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 April 1999Secretary's particulars changed;director's particulars changed (1 page)
30 April 1999Secretary's particulars changed;director's particulars changed (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
28 September 1998Return made up to 13/09/98; no change of members (4 pages)
28 September 1998Return made up to 13/09/98; no change of members (4 pages)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
30 October 1997Full accounts made up to 31 December 1996 (9 pages)
23 September 1997Return made up to 13/09/97; full list of members (6 pages)
23 September 1997Return made up to 13/09/97; full list of members (6 pages)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
29 October 1996Full accounts made up to 31 December 1995 (11 pages)
29 October 1996Full accounts made up to 31 December 1995 (11 pages)
19 September 1996Return made up to 13/09/96; no change of members (4 pages)
19 September 1996Return made up to 13/09/96; no change of members (4 pages)
27 October 1995Full accounts made up to 31 December 1994 (11 pages)
27 October 1995Full accounts made up to 31 December 1994 (11 pages)
24 October 1995Director's particulars changed (2 pages)
24 October 1995Director's particulars changed (2 pages)
4 October 1995Return made up to 13/09/95; no change of members (18 pages)
4 October 1995Return made up to 13/09/95; no change of members (18 pages)
3 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
3 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
2 November 1994Full accounts made up to 31 December 1993 (12 pages)
2 November 1994Full accounts made up to 31 December 1993 (12 pages)
5 October 1994Return made up to 13/09/94; full list of members (6 pages)
5 October 1994Return made up to 13/09/94; full list of members (6 pages)
17 January 1994Full group accounts made up to 31 March 1993 (15 pages)
17 January 1994Full group accounts made up to 31 March 1993 (15 pages)
5 October 1993Return made up to 13/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1993Return made up to 13/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1993Return made up to 13/09/92; full list of members (7 pages)
15 April 1993Return made up to 13/09/92; full list of members (7 pages)
21 March 1991Ad 11/01/91-01/03/91 £ si 35000@1=35000 £ ic 50000/85000 (2 pages)
21 March 1991Ad 11/01/91-01/03/91 £ si 35000@1=35000 £ ic 50000/85000 (2 pages)
2 March 1990Ad 24/10/89--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 March 1990Ad 24/10/89--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 February 1990£ nc 100/100000 24/10/89 (1 page)
20 February 1990£ nc 100/100000 24/10/89 (1 page)
13 April 1989Memorandum and Articles of Association (11 pages)
13 April 1989Memorandum and Articles of Association (11 pages)