Company NameSAS Global Communications Limited
Company StatusActive
Company Number02364950
CategoryPrivate Limited Company
Incorporation Date22 March 1989(35 years, 1 month ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Roy Hastings
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(32 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hatfields
London
SE1 9PG
Director NameMr Russell Martin Horton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(32 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hatfields
London
SE1 9PG
Director NameMr Christopher James Rogers
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2021(32 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hatfields
London
SE1 9PG
Director NameMr Simon Ward
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(34 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hatfields
London
SE1 9PG
Director NameMr Stephen Arthur Stanway
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(2 years after company formation)
Appointment Duration14 years, 4 months (resigned 01 August 2005)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge Buchan Park
Crawley
West Sussex
RH11 9HQ
Director NameAlexander James Herbert Stott
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 31 May 1991)
RoleAccountant
Correspondence Address34 Keephatch Road
Wokingham
Berkshire
RG40 1QJ
Secretary NameAlexander James Herbert Stott
NationalityBritish
StatusResigned
Appointed22 March 1991(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address34 Keephatch Road
Wokingham
Berkshire
RG40 1QJ
Secretary NameMr Christopher James Watts
NationalityBritish
StatusResigned
Appointed01 June 1995(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressFlat 12 Wellingtonia Court
Varndean Drive
Brighton
East Sussex
BN1 6TD
Secretary NameMr John Charles Suart
NationalityBritish
StatusResigned
Appointed01 July 1996(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1998)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address70 Primrose Copse
Horsham
West Sussex
RH12 5PZ
Secretary NameMr John Anthony Bigos
NationalityBritish
StatusResigned
Appointed01 November 1998(9 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 May 2001)
RoleChartered Sec
Country of ResidenceEngland
Correspondence AddressLarchfield Highercombe Road
Haslemere
Surrey
GU27 2LQ
Secretary NameMr David John Biggins
NationalityBritish
StatusResigned
Appointed24 May 2001(12 years, 2 months after company formation)
Appointment Duration20 years, 7 months (resigned 21 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhouse Farm
Blackhouse Road
Colgate Horsham
West Sussex
RH13 6HS
Director NameSimon Cranford
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(16 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 2010)
RoleSales
Country of ResidenceEngland
Correspondence AddressSpeedwell
Bost Hill
Worthing
West Sussex
BN13 3DA
Director NameMr Charles David Rhys Davis
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(16 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 May 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhouse Farm
Blackhouse Road
Colgate Horsham
West Sussex
RH13 6HS
Director NameMr David John Biggins
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(16 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 21 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhouse Farm
Blackhouse Road
Colgate Horsham
West Sussex
RH13 6HS
Director NameMr Nicholas Cothill
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(21 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 July 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressBlackhouse Farm
Blackhouse Road
Colgate Horsham
West Sussex
RH13 6HS
Director NameMr Richard Hugh Ellis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(28 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackhouse Farm
Blackhouse Road
Colgate Horsham
West Sussex
RH13 6HS
Director NameMr Robert John Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(28 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressBlackhouse Farm
Blackhouse Road
Colgate Horsham
West Sussex
RH13 6HS
Director NameMr Keith Darling
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(31 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackhouse Farm
Blackhouse Road
Colgate Horsham
West Sussex
RH13 6HS
Director NameMr Colin Mattey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(31 years after company formation)
Appointment Duration1 year, 8 months (resigned 21 December 2021)
RoleChairman
Country of ResidenceEngland
Correspondence Address5 Hatfields
London
SE1 9PG
Director NameMr Gregory Craig Duffy
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(31 years after company formation)
Appointment Duration1 year, 8 months (resigned 21 December 2021)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressBlackhouse Farm
Blackhouse Road
Colgate Horsham
West Sussex
RH13 6HS
Director NameMr Philip Brendan Lynch
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2022(32 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2023)
RoleChief Revenue Officer
Country of ResidenceEngland
Correspondence Address5 Hatfields
London
SE1 9PG

Contact

Websitesas.co.uk
Email address[email protected]
Telephone029 71376405
Telephone regionCardiff

Location

Registered Address5 Hatfields
London
SE1 9PG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20k at £1Sas Group Of Companies LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,937,603
Gross Profit£6,676,469
Net Worth£1,747,817
Cash£30,811
Current Liabilities£7,236,786

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

12 May 2022Delivered on: 23 May 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
12 May 2022Delivered on: 20 May 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
2 February 2007Delivered on: 21 February 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
24 January 2003Delivered on: 30 January 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 June 2002Delivered on: 19 June 2002
Satisfied on: 9 April 2005
Persons entitled: Capital Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sixty four shares in the vessel named 'audrey b, fairline squadron 43, official number 900704' and in her boats and appurtenances.
Fully Satisfied
31 March 2000Delivered on: 8 April 2000
Satisfied on: 18 October 2002
Persons entitled: Capital Bank PLC

Classification: Deed of mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sixty four shares in the vessel name (un-named) and in her boats and appurtenances fairline targa 37 hull no. GBFLN07902K596.
Fully Satisfied
1 April 1997Delivered on: 8 April 1997
Satisfied on: 30 July 2004
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 August 1990Delivered on: 9 August 1990
Satisfied on: 14 March 2000
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
5 August 1989Delivered on: 10 August 1989
Satisfied on: 1 June 2002
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

24 January 2021Full accounts made up to 31 December 2019 (35 pages)
15 April 2020Termination of appointment of a director (1 page)
8 April 2020Appointment of Mr Keith Darling as a director on 1 April 2020 (2 pages)
8 April 2020Appointment of Mr Colin Mattey as a director on 1 April 2020 (2 pages)
8 April 2020Appointment of Mr Gregory Craig Duffy as a director on 1 April 2020 (2 pages)
8 April 2020Termination of appointment of Robert John Smith as a director on 31 March 2020 (1 page)
25 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (28 pages)
22 July 2019Termination of appointment of Nicholas Cothill as a director on 5 July 2019 (1 page)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (28 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
22 February 2018Appointment of Mr Robert John Smith as a director on 21 February 2018 (2 pages)
22 February 2018Appointment of Mr Richard Hugh Ellis as a director on 21 February 2018 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (26 pages)
4 October 2017Full accounts made up to 31 December 2016 (26 pages)
8 June 2017Termination of appointment of Charles David Rhys Davis as a director on 30 May 2017 (1 page)
8 June 2017Termination of appointment of Charles David Rhys Davis as a director on 30 May 2017 (1 page)
3 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
23 September 2016Auditor's resignation (1 page)
23 September 2016Auditor's resignation (1 page)
20 June 2016Director's details changed for Mr Charles David Rhys Davis on 20 June 2016 (2 pages)
20 June 2016Director's details changed for Mr Charles David Rhys Davis on 20 June 2016 (2 pages)
20 June 2016Director's details changed for Mr David John Biggins on 20 June 2016 (2 pages)
20 June 2016Director's details changed for Mr David John Biggins on 20 June 2016 (2 pages)
20 June 2016Secretary's details changed for Mr David John Biggins on 20 June 2016 (1 page)
20 June 2016Secretary's details changed for Mr David John Biggins on 20 June 2016 (1 page)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 20,000
(6 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 20,000
(6 pages)
15 October 2015Full accounts made up to 31 December 2014 (21 pages)
15 October 2015Full accounts made up to 31 December 2014 (21 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 20,000
(6 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 20,000
(6 pages)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 20,000
(6 pages)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 20,000
(6 pages)
6 January 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
6 January 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
15 April 2013Full accounts made up to 31 August 2012 (16 pages)
15 April 2013Full accounts made up to 31 August 2012 (16 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
27 February 2012Full accounts made up to 31 August 2011 (16 pages)
27 February 2012Full accounts made up to 31 August 2011 (16 pages)
10 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (7 pages)
11 January 2011Accounts for a small company made up to 31 August 2010 (5 pages)
11 January 2011Accounts for a small company made up to 31 August 2010 (5 pages)
29 September 2010Termination of appointment of Simon Cranford as a director (1 page)
29 September 2010Termination of appointment of Simon Cranford as a director (1 page)
24 September 2010Appointment of Mr Nicholas Cothill as a director (2 pages)
24 September 2010Appointment of Mr Nicholas Cothill as a director (2 pages)
23 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Simon Cranford on 22 March 2010 (2 pages)
23 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for David John Biggins on 22 March 2010 (2 pages)
23 April 2010Director's details changed for Simon Cranford on 22 March 2010 (2 pages)
23 April 2010Director's details changed for David John Biggins on 22 March 2010 (2 pages)
29 March 2010Accounts for a small company made up to 31 August 2009 (5 pages)
29 March 2010Accounts for a small company made up to 31 August 2009 (5 pages)
4 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
4 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
1 May 2009Return made up to 22/03/09; full list of members (4 pages)
1 May 2009Return made up to 22/03/09; full list of members (4 pages)
27 March 2009Ad 27/03/09\gbp si 3250@1=3250\gbp ic 20000/23250\ (3 pages)
27 March 2009Ad 27/03/09\gbp si 3250@1=3250\gbp ic 20000/23250\ (3 pages)
9 January 2009Company name changed the sas business group LIMITED\certificate issued on 09/01/09 (2 pages)
9 January 2009Company name changed the sas business group LIMITED\certificate issued on 09/01/09 (2 pages)
1 September 2008Accounts for a small company made up to 31 August 2007 (6 pages)
1 September 2008Accounts for a small company made up to 31 August 2007 (6 pages)
9 April 2008Return made up to 22/03/08; full list of members (4 pages)
9 April 2008Return made up to 22/03/08; full list of members (4 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
9 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
9 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
8 May 2007Return made up to 22/03/07; full list of members (3 pages)
8 May 2007Return made up to 22/03/07; full list of members (3 pages)
21 February 2007Particulars of mortgage/charge (9 pages)
21 February 2007Particulars of mortgage/charge (9 pages)
7 April 2006Return made up to 22/03/06; full list of members (7 pages)
7 April 2006Return made up to 22/03/06; full list of members (7 pages)
16 January 2006Auditor's resignation (1 page)
16 January 2006Auditor's resignation (1 page)
4 January 2006Accounts for a small company made up to 31 August 2005 (8 pages)
4 January 2006Accounts for a small company made up to 31 August 2005 (8 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 April 2005Accounts for a small company made up to 31 August 2004 (6 pages)
11 April 2005Accounts for a small company made up to 31 August 2004 (6 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (1 page)
9 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 March 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 2005Secretary's particulars changed (1 page)
14 March 2005Secretary's particulars changed (1 page)
3 September 2004Accounts for a small company made up to 31 August 2003 (6 pages)
3 September 2004Accounts for a small company made up to 31 August 2003 (6 pages)
30 July 2004Declaration of satisfaction of mortgage/charge (1 page)
30 July 2004Declaration of satisfaction of mortgage/charge (1 page)
13 May 2004Return made up to 22/03/04; full list of members (6 pages)
13 May 2004Return made up to 22/03/04; full list of members (6 pages)
24 April 2003Return made up to 22/03/03; full list of members (6 pages)
24 April 2003Return made up to 22/03/03; full list of members (6 pages)
30 January 2003Particulars of mortgage/charge (4 pages)
30 January 2003Particulars of mortgage/charge (4 pages)
15 November 2002Accounts for a small company made up to 31 August 2002 (6 pages)
15 November 2002Accounts for a small company made up to 31 August 2002 (6 pages)
18 October 2002Declaration of satisfaction of mortgage/charge (1 page)
18 October 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Particulars of mortgage/charge (3 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (1 page)
1 June 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Full accounts made up to 31 August 2001 (12 pages)
29 May 2002Full accounts made up to 31 August 2001 (12 pages)
27 March 2002Return made up to 22/03/02; full list of members (6 pages)
27 March 2002Return made up to 22/03/02; full list of members (6 pages)
10 July 2001Full accounts made up to 31 August 2000 (13 pages)
10 July 2001Full accounts made up to 31 August 2000 (13 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001Secretary resigned (1 page)
31 May 2001Secretary resigned (1 page)
31 May 2001New secretary appointed (2 pages)
3 April 2001Return made up to 22/03/01; full list of members (6 pages)
3 April 2001Return made up to 22/03/01; full list of members (6 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
28 March 2000Return made up to 22/03/00; full list of members (6 pages)
28 March 2000Return made up to 22/03/00; full list of members (6 pages)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Full accounts made up to 31 August 1999 (12 pages)
5 January 2000Full accounts made up to 31 August 1999 (12 pages)
4 December 1999Full accounts made up to 31 August 1998 (12 pages)
4 December 1999Full accounts made up to 31 August 1998 (12 pages)
30 November 1999New secretary appointed (2 pages)
30 November 1999New secretary appointed (2 pages)
30 November 1999Return made up to 22/03/99; full list of members (6 pages)
30 November 1999Return made up to 22/03/99; full list of members (6 pages)
25 February 1999Secretary resigned (1 page)
25 February 1999Secretary resigned (1 page)
2 July 1998Full accounts made up to 31 August 1997 (14 pages)
2 July 1998Full accounts made up to 31 August 1997 (14 pages)
28 April 1998Return made up to 22/03/98; no change of members (4 pages)
28 April 1998Return made up to 22/03/98; no change of members (4 pages)
3 July 1997Full accounts made up to 31 August 1996 (14 pages)
3 July 1997Full accounts made up to 31 August 1996 (14 pages)
13 June 1997New secretary appointed (2 pages)
13 June 1997New secretary appointed (2 pages)
13 June 1997Return made up to 22/03/97; no change of members
  • 363(287) ‐ Registered office changed on 13/06/97
  • 363(288) ‐ Secretary resigned
(4 pages)
13 June 1997Return made up to 22/03/97; no change of members
  • 363(287) ‐ Registered office changed on 13/06/97
  • 363(288) ‐ Secretary resigned
(4 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
19 April 1996Return made up to 22/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1996Return made up to 22/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 1996Full accounts made up to 31 August 1995 (13 pages)
27 March 1996Full accounts made up to 31 August 1995 (13 pages)
12 June 1995Secretary resigned;new secretary appointed (2 pages)
12 June 1995Secretary resigned;new secretary appointed (2 pages)
17 March 1995Return made up to 22/03/95; full list of members
  • 363(287) ‐ Registered office changed on 17/03/95
(6 pages)
17 March 1995Return made up to 22/03/95; full list of members
  • 363(287) ‐ Registered office changed on 17/03/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
15 September 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 September 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 March 1989Incorporation (12 pages)
22 March 1989Incorporation (12 pages)