Company NameEDF Energy (South East Generation) Limited
Company StatusDissolved
Company Number02344296
CategoryPrivate Limited Company
Incorporation Date7 February 1989(35 years, 2 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)
Previous NamesYearford Limited and Seeboard (Generation) Limited

Business Activity

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

Directors

Director NameDavid Tomblin
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2012(23 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 18 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameLisa Deverick
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNew Zealander
StatusClosed
Appointed04 August 2014(25 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 18 July 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Christopher John Daniels
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 June 1996)
RolePower Purchasing Manager
Correspondence Address91 Meadow Lane
Burgess Hill
Sussex
RH15 9JD
Director NameThomas James Ellis
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(3 years, 5 months after company formation)
Appointment Duration10 years (resigned 29 July 2002)
RoleCompany Director
Correspondence AddressNormanhurst
Rusper
Horsham
West Sussex
RH12 4RE
Director NameDr Anthony Francis Jackson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Upper Station Road
Henfield
West Sussex
BN5 9PL
Director NameMr Richard Anthony Page
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 June 1996)
RoleCorporate Finance Manager
Correspondence Address10 Amberley Close
Shoreham By Sea
West Sussex
BN43 5GY
Secretary NameMr Michael Nagle
NationalityBritish
StatusResigned
Appointed19 July 1992(3 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes Copyhold Lane
Cuckfield
Haywards Heath
West Sussex
RH17 5EB
Director NameMr Jack Berkeley Robson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 June 1996)
RoleCommercial Manager
Correspondence Address5 Friar Crescent
Brighton
East Sussex
BN1 6NL
Director NameMr Stephen Gutteridge
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverwood Lunghurst Road
Woldingham
Caterham
Surrey
CR3 7EG
Director NameJohn Weight
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(7 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 July 2002)
RoleCompany Director
Correspondence AddressField House
The Street
Thakeham
West Sussex
RH20 3EP
Director NameAnthony Robert Smith
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 1998)
RoleCompany Director
Correspondence AddressBearwood Holtye
Cowden
Kent
TN8 7EG
Director NameMr Michael James Pavia
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(7 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTolt Coppice Farm
Hillgrove Lurgashall
Petworth
West Sussex
GU28 9EW
Director NameMr Vincent De Rivaz
Date of BirthOctober 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed29 July 2002(13 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address20 Astell Street
Chelsea
London
SW3 3RU
Secretary NameMr Robert Ian Higson
NationalityBritish
StatusResigned
Appointed15 November 2002(13 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
Calvert Road
Dorking
Surrey
RH4 1LT
Director NameAngus Tindale Norman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(14 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 04 September 2005)
RoleChartered Engineer
Correspondence Address11 Granville Road
Walmer
Deal
Kent
CT14 7LU
Director NameChristopher John Daniels
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(14 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 09 March 2007)
RoleChief Operating Officer Energy
Correspondence AddressMistletoe Cottage
57 Wickham Hill
Hurstpierpoint
West Sussex
BN6 9NR
Director NameHumphrey Alan Edward Cadoux Hudson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(14 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 April 2009)
RoleCompany Director
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Martin Charles Lawrence
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(18 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 24 April 2012)
RoleChief Operating Officer Energy
Country of ResidenceEngland
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Thomas Andreas Kusterer
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2009(20 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Secretary NameJoe Souto
StatusResigned
Appointed17 September 2009(20 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 August 2014)
RoleCompany Director
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Joe Souto
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(23 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 August 2014)
RoleHead Of Governance & Secretariat
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN

Contact

Websiteedfenergy.com
Telephone023 92027851
Telephone regionSouthampton / Portsmouth

Location

Registered Address40 Grosvenor Place
Victoria
London
SW1X 7EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

1000 at £1Edf Energy PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 November 2001Delivered on: 27 November 2001
Satisfied on: 21 January 2004
Persons entitled: Barclays Bank PLC,as Agent

Classification: Mortgage of shares (entered into on 10TH april 1992)
Secured details: All obligations and liabilities due or to become due from the company to the finance parties (as defined) in any capacity whatsoever under or in connection with any of the finance documents (as defined) which includes the credit agreement dated 10TH april 1992 (as defined) as amended by the fifth supplemental credit agreement 9AS defined) and the eib credit agreement up to a limit equal to the aggregate of (a) any moneys received as a result of any enforcement referred to in clause 9 of the original mortgage of shares,(b) any obligation owed by the company (the "chargor") to the agent under the mortgage of shares and (c) any loss or damage whatsoever resulting from any breach by the chargor of any undertaking,warranty,term or condition of the mortgage of shares (the "secured liabilities").
Particulars: 3,750 ordinary shares of 10P each in medway power limited issued and alloted to the chargor and first fixed charge over all rights,moneys or property accruing or offered at any time by way of redemption,bonus,preference,options,rights or otherwise. See the mortgage charge document for full details.
Fully Satisfied
22 December 1994Delivered on: 10 January 1995
Satisfied on: 21 January 2004
Persons entitled: Barclays Bank PLC

Classification: Intercreditor agreement
Secured details: All monies due or to become due from the medway power limited to the chargee under the terms of the finance documents (as defined) and for securing all monies due or to become due from medway power limited to barclays bank PLC as agent for itself and for the european investment bank under the finance documents (as defined).
Particulars: All costs charges expenses and liabilities and interest thereon in the bank security being all security interests created or to created by the debenure. See the mortgage charge document for full details.
Fully Satisfied
22 December 1994Delivered on: 10 January 1995
Satisfied on: 21 January 2004
Persons entitled: Barclays Bank PLC

Classification: Supplemental mortgage of shares
Secured details: All monies due or to become due from medway power limited to the chargee on any account whatsoever under or in connection with any of the finance documents up to a limit specified in the mortgage.
Particulars: The shares as defined in the mortgage & a fixed charge all rights moneys or property accruing or offered by way of redemption bonus options rights ot otherwise to or in respect of the shares please refer to reverse and continuation sheets to the form 395.
Fully Satisfied
10 April 1992Delivered on: 24 April 1992
Satisfied on: 21 January 2004
Persons entitled: Barclays Bank PLC

Classification: Mortgage of shares
Secured details: All moneys due from medway power limited to the chargee under the terms of the finance documents and/or the mortgage.
Particulars: 3750 ordinary shares of 10P each in medway power limited issued and allotted to the chargor and all rights moneys or property accruing (see form 395 ref: M32C for full details).
Fully Satisfied
10 April 1992Delivered on: 24 April 1992
Satisfied on: 21 January 2004
Persons entitled: Barclays Bank PLC

Classification: Intercreditor agreement
Secured details: All monies due or to become due from medway power limited to the chargee under the finance documents as defined in the agreement.
Particulars: All payments and moneys (see doc ref M85 for full details).
Fully Satisfied

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017Application to strike the company off the register (3 pages)
25 April 2017Application to strike the company off the register (3 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(3 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
(3 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(3 pages)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(3 pages)
19 August 2014Termination of appointment of Joe Souto as a director on 4 August 2014 (1 page)
19 August 2014Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page)
19 August 2014Appointment of Lisa Deverick as a director on 4 August 2014 (2 pages)
19 August 2014Termination of appointment of Joe Souto as a director on 4 August 2014 (1 page)
19 August 2014Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page)
19 August 2014Appointment of Lisa Deverick as a director on 4 August 2014 (2 pages)
19 August 2014Termination of appointment of Joe Souto as a director on 4 August 2014 (1 page)
19 August 2014Appointment of Lisa Deverick as a director on 4 August 2014 (2 pages)
19 August 2014Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(4 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(4 pages)
23 August 2013Director's details changed for Mr Joe Souto on 16 August 2013 (2 pages)
23 August 2013Director's details changed for Mr Joe Souto on 16 August 2013 (2 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
30 May 2012Appointment of David Tomblin as a director (2 pages)
30 May 2012Appointment of Mr Joe Souto as a director (2 pages)
30 May 2012Termination of appointment of Martin Lawrence as a director (1 page)
30 May 2012Appointment of David Tomblin as a director (2 pages)
30 May 2012Termination of appointment of Martin Lawrence as a director (1 page)
30 May 2012Appointment of Mr Joe Souto as a director (2 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
17 November 2011Statement of company's objects (2 pages)
17 November 2011Statement of company's objects (2 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
19 July 2011Director's details changed for Mr Martin Charles Lawrence on 19 July 2011 (2 pages)
19 July 2011Director's details changed for Mr Martin Charles Lawrence on 19 July 2011 (2 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 March 2011Termination of appointment of Thomas Kusterer as a director (1 page)
30 March 2011Termination of appointment of Thomas Kusterer as a director (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
10 May 2010Secretary's details changed for Joe Souto on 10 May 2010 (1 page)
10 May 2010Secretary's details changed for Joe Souto on 10 May 2010 (1 page)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 October 2009Appointment of Joe Souto as a secretary (1 page)
12 October 2009Termination of appointment of Robert Higson as a secretary (1 page)
12 October 2009Appointment of Joe Souto as a secretary (1 page)
12 October 2009Termination of appointment of Robert Higson as a secretary (1 page)
10 June 2009Return made up to 15/05/09; full list of members (3 pages)
10 June 2009Return made up to 15/05/09; full list of members (3 pages)
15 April 2009Director appointed thomas andreas kusterer (1 page)
15 April 2009Director appointed thomas andreas kusterer (1 page)
9 April 2009Appointment terminated director humphrey cadoux hudson (1 page)
9 April 2009Appointment terminated director humphrey cadoux hudson (1 page)
12 February 2009Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page)
12 February 2009Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page)
2 September 2008Full accounts made up to 31 December 2007 (12 pages)
2 September 2008Full accounts made up to 31 December 2007 (12 pages)
14 July 2008Return made up to 15/05/08; full list of members (4 pages)
14 July 2008Return made up to 15/05/08; full list of members (4 pages)
14 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
14 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
7 August 2007Return made up to 15/05/07; no change of members (8 pages)
7 August 2007Return made up to 15/05/07; no change of members (8 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director 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)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
13 June 2006Return made up to 15/05/06; full list of members (7 pages)
13 June 2006Return made up to 15/05/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
17 June 2005Return made up to 15/05/05; full list of members (7 pages)
17 June 2005Return made up to 15/05/05; full list of members (7 pages)
16 September 2004Auditor's resignation (1 page)
16 September 2004Auditor's resignation (1 page)
19 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2004Secretary's particulars changed (1 page)
23 June 2004Full accounts made up to 31 December 2003 (12 pages)
23 June 2004Secretary's particulars changed (1 page)
23 June 2004Full accounts made up to 31 December 2003 (12 pages)
21 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2003Auditor's resignation (1 page)
15 August 2003Auditor's resignation (1 page)
14 August 2003Return made up to 19/07/03; full list of members (7 pages)
14 August 2003Return made up to 19/07/03; full list of members (7 pages)
5 August 2003Full accounts made up to 31 December 2002 (10 pages)
5 August 2003Full accounts made up to 31 December 2002 (10 pages)
2 July 2003Registered office changed on 02/07/03 from: forest gate brighton road crawley west sussex RH11 9BH (1 page)
2 July 2003Registered office changed on 02/07/03 from: forest gate brighton road crawley west sussex RH11 9BH (1 page)
30 June 2003Company name changed seeboard (generation) LIMITED\certificate issued on 30/06/03 (2 pages)
30 June 2003Company name changed seeboard (generation) LIMITED\certificate issued on 30/06/03 (2 pages)
13 June 2003New director appointed (7 pages)
13 June 2003New director appointed (7 pages)
16 May 2003New director appointed (3 pages)
16 May 2003New director appointed (3 pages)
22 April 2003New director appointed (3 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (3 pages)
11 December 2002Secretary resigned (1 page)
11 December 2002Secretary resigned (1 page)
11 December 2002New secretary appointed (2 pages)
11 December 2002New secretary appointed (2 pages)
12 August 2002New director appointed (4 pages)
12 August 2002New director appointed (4 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
30 July 2002Return made up to 19/07/02; full list of members (7 pages)
30 July 2002Return made up to 19/07/02; full list of members (7 pages)
23 April 2002Full accounts made up to 31 December 2001 (10 pages)
23 April 2002Full accounts made up to 31 December 2001 (10 pages)
27 November 2001Particulars of mortgage/charge (8 pages)
27 November 2001Particulars of mortgage/charge (8 pages)
23 October 2001Director's particulars changed (1 page)
23 October 2001Director's particulars changed (1 page)
15 August 2001Return made up to 19/07/01; full list of members (7 pages)
15 August 2001Return made up to 19/07/01; full list of members (7 pages)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2001Full accounts made up to 31 December 2000 (10 pages)
12 April 2001Full accounts made up to 31 December 2000 (10 pages)
27 September 2000Auditor's resignation (1 page)
27 September 2000Auditor's resignation (1 page)
7 August 2000Return made up to 19/07/00; full list of members (7 pages)
7 August 2000Return made up to 19/07/00; full list of members (7 pages)
22 April 2000Full accounts made up to 31 December 1999 (10 pages)
22 April 2000Full accounts made up to 31 December 1999 (10 pages)
17 August 1999Return made up to 19/07/99; full list of members (10 pages)
17 August 1999Return made up to 19/07/99; full list of members (10 pages)
13 July 1999Director's particulars changed (1 page)
13 July 1999Director's particulars changed (1 page)
29 March 1999Full accounts made up to 31 December 1998 (10 pages)
29 March 1999Full accounts made up to 31 December 1998 (10 pages)
17 August 1998Return made up to 19/07/98; full list of members (10 pages)
17 August 1998Return made up to 19/07/98; full list of members (10 pages)
23 July 1998Secretary's particulars changed (1 page)
23 July 1998Secretary's particulars changed (1 page)
19 May 1998Full accounts made up to 31 December 1997 (10 pages)
19 May 1998Full accounts made up to 31 December 1997 (10 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
11 August 1997Return made up to 19/07/97; full list of members (13 pages)
11 August 1997Return made up to 19/07/97; full list of members (13 pages)
4 August 1997Director's particulars changed (1 page)
4 August 1997Director's particulars changed (1 page)
29 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
29 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
29 April 1997Memorandum and Articles of Association (36 pages)
29 April 1997Memorandum and Articles of Association (36 pages)
25 March 1997Full accounts made up to 31 December 1996 (9 pages)
25 March 1997Full accounts made up to 31 December 1996 (9 pages)
3 December 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
3 December 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
1 November 1996Auditor's resignation (2 pages)
1 November 1996Auditor's resignation (2 pages)
17 October 1996Director's particulars changed (1 page)
17 October 1996Director's particulars changed (1 page)
8 October 1996Full accounts made up to 31 March 1996 (7 pages)
8 October 1996Full accounts made up to 31 March 1996 (7 pages)
18 August 1996Return made up to 19/07/96; full list of members (12 pages)
18 August 1996Return made up to 19/07/96; full list of members (12 pages)
9 July 1996Director resigned (2 pages)
9 July 1996New director appointed (1 page)
9 July 1996New director appointed (1 page)
9 July 1996New director appointed (2 pages)
9 July 1996Director resigned (2 pages)
9 July 1996Director resigned (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (1 page)
9 July 1996New director appointed (1 page)
9 July 1996Director resigned (2 pages)
9 July 1996New director appointed (1 page)
9 July 1996Director resigned (2 pages)
9 July 1996Director resigned (2 pages)
9 July 1996New director appointed (1 page)
4 August 1995Return made up to 19/07/95; full list of members (14 pages)
4 August 1995Return made up to 19/07/95; full list of members (14 pages)
31 July 1995Full accounts made up to 31 March 1995 (7 pages)
31 July 1995Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (53 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
18 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
18 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
24 April 1992Particulars of mortgage/charge (18 pages)
24 April 1992Particulars of mortgage/charge (18 pages)
24 April 1992Particulars of mortgage/charge (18 pages)
24 April 1992Particulars of mortgage/charge (18 pages)
15 March 1989Memorandum and Articles of Association (6 pages)
15 March 1989Memorandum and Articles of Association (6 pages)
7 February 1989Incorporation (9 pages)
7 February 1989Incorporation (9 pages)