Company NameCopylogic Limited
DirectorsAndrew James Moffitt and Martin Oxley
Company StatusActive
Company Number02370414
CategoryPrivate Limited Company
Incorporation Date10 April 1989(35 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew James Moffitt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(31 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr Martin Oxley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(32 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameDavid George Crane
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 07 October 2005)
RoleService Director
Correspondence Address9 Singret Place
High Street, Cowley
Uxbridge
Middlesex
UB8 2NU
Director NameMr Derek Fotheringham
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 11 months after company formation)
Appointment Duration25 years, 6 months (resigned 29 September 2017)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Russet Drive
Shenley
Radlett
Hertfordshire
WD7 9RH
Director NameRoger Justin Hawkins
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 11 months after company formation)
Appointment Duration25 years, 6 months (resigned 29 September 2017)
RoleService Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Neuk
Hillside Road
Leighton Buzzard
Bedfordshire
LU7 8DQ
Secretary NameGeoffrey John Park
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 30 October 2006)
RoleCompany Director
Correspondence Address12 Hazelwood Drive
Pinner
Middlesex
HA5 3TT
Secretary NameMr Derek Fotheringham
NationalityBritish
StatusResigned
Appointed30 October 2006(17 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Russet Drive
Shenley
Radlett
Hertfordshire
WD7 9RH
Director NameMrs Kathryn Lindsay Stephens
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(28 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House, 273-275 High Street
London Colney
St. Albans
AL2 1HA
Director NameMr James Ross Stephens
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(28 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr Christopher Glyn Morris
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(29 years, 4 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 28 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr Ken Coveney
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed28 August 2018(29 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr Darren Michael Pickering
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2018(29 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 August 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr Graham Dickson Orr
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2019(30 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR

Contact

Websitecopylogic.co.uk
Email address[email protected]
Telephone020 89014700
Telephone regionLondon

Location

Registered Address1-2 Castle Lane
London
SW1E 6DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250 at £1Derek Fotheringham
25.00%
Ordinary A
250 at £1Roger Justin Hawkins
25.00%
Ordinary A
125 at £1Derek Fotheringham
12.50%
Ordinary B
125 at £1Gillian Mary Patricia Fotheringham
12.50%
Ordinary B
125 at £1Jane Elizabeth Hawkins
12.50%
Ordinary B
125 at £1Roger Justin Hawkins
12.50%
Ordinary B

Financials

Year2014
Net Worth£1,302,258
Cash£1,246,038
Current Liabilities£927,869

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return20 April 2024 (1 week, 1 day ago)
Next Return Due4 May 2025 (1 year from now)

Charges

26 October 2018Delivered on: 7 November 2018
Persons entitled: Lucid Trustee Services Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
12 December 2017Delivered on: 15 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
13 October 1994Delivered on: 20 October 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3,tudor enterprise park,tudor rd,harrow,london borough of harrow; t/no.ngl 667791.
Outstanding
4 January 1993Delivered on: 8 January 1993
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

Filing History

8 April 2024Change of details for Corona Corporate Group Limited as a person with significant control on 7 March 2022 (2 pages)
18 March 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (43 pages)
18 March 2024Audit exemption subsidiary accounts made up to 31 March 2023 (10 pages)
18 March 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
18 March 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
16 May 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
16 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (46 pages)
15 May 2023Director's details changed for Mr Andrew James Moffitt on 10 May 2023 (2 pages)
5 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
29 March 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
29 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
26 August 2022Termination of appointment of Darren Michael Pickering as a director on 26 August 2022 (1 page)
6 May 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
6 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
4 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
5 April 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (47 pages)
5 April 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
11 November 2021Appointment of Mr Martin Oxley as a director on 9 November 2021 (2 pages)
1 October 2021Termination of appointment of Ken Coveney as a director on 1 October 2021 (1 page)
30 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
19 April 2021Termination of appointment of James Ross Stephens as a director on 16 April 2021 (1 page)
8 January 2021Accounts for a small company made up to 31 March 2020 (16 pages)
25 November 2020Appointment of Mr Andrew James Moffitt as a director on 20 November 2020 (2 pages)
28 August 2020Termination of appointment of Graham Dickson Orr as a director on 26 August 2020 (1 page)
4 May 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
27 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
9 December 2019Satisfaction of charge 023704140004 in full (4 pages)
12 November 2019Appointment of Mr Graham Dickson Orr as a director on 12 November 2019 (2 pages)
31 May 2019Confirmation statement made on 20 April 2019 with no updates (4 pages)
29 March 2019Accounts for a small company made up to 31 March 2018 (17 pages)
7 November 2018Registration of charge 023704140004, created on 26 October 2018 (24 pages)
6 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
5 October 2018Appointment of Mr Darren Michael Pickering as a director on 4 October 2018 (2 pages)
31 August 2018Appointment of Mr Ken Coveney as a director on 28 August 2018 (2 pages)
31 August 2018Termination of appointment of Christopher Glyn Morris as a director on 28 August 2018 (1 page)
9 August 2018Registered office address changed from Wellington House 273-275 High Street London Colney St. Albans AL2 1HA England to 1-2 Castle Lane London London SW1E 6DR on 9 August 2018 (1 page)
9 August 2018Change of details for Corona Corporate Group Limited as a person with significant control on 2 August 2018 (2 pages)
9 August 2018Appointment of Mr Christopher Glyn Morris as a director on 2 August 2018 (2 pages)
9 August 2018Termination of appointment of Kathryn Lindsay Stephens as a director on 2 August 2018 (1 page)
19 July 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
19 July 2018Director's details changed for Mrs Kathryn Lindsay Stephens on 29 June 2018 (2 pages)
19 July 2018Director's details changed for Mr James Ross Stephens on 29 June 2018 (2 pages)
12 July 2018Satisfaction of charge 023704140003 in full (1 page)
9 May 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
15 December 2017Registration of charge 023704140003, created on 12 December 2017 (23 pages)
3 October 2017Registered office address changed from Wellington House 273-275 High Street London Colney St. Albans AL2 1HA England to Wellington House 273-275 High Street London Colney St. Albans AL2 1HA on 3 October 2017 (1 page)
3 October 2017Appointment of Mr James Ross Stephens as a director on 29 September 2017 (2 pages)
3 October 2017Termination of appointment of Derek Fotheringham as a secretary on 29 September 2017 (1 page)
3 October 2017Cessation of Derek Fotheringham as a person with significant control on 29 September 2017 (1 page)
3 October 2017Appointment of Mrs Kathryn Lindsay Stephens as a director on 29 September 2017 (2 pages)
3 October 2017Termination of appointment of Roger Justin Hawkins as a director on 29 September 2017 (1 page)
3 October 2017Notification of Corona Corporate Group Limited as a person with significant control on 29 September 2017 (2 pages)
3 October 2017Cessation of Roger Hawkins as a person with significant control on 29 September 2017 (1 page)
3 October 2017Appointment of Mrs Kathryn Lindsay Stephens as a director on 29 September 2017 (2 pages)
3 October 2017Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to Wellington House 273-275 High Street London Colney St. Albans AL2 1HA on 3 October 2017 (1 page)
3 October 2017Termination of appointment of Roger Justin Hawkins as a director on 29 September 2017 (1 page)
3 October 2017Notification of Corona Corporate Group Limited as a person with significant control on 29 September 2017 (2 pages)
3 October 2017Registered office address changed from Wellington House 273-275 High Street London Colney St. Albans AL2 1HA England to Wellington House 273-275 High Street London Colney St. Albans AL2 1HA on 3 October 2017 (1 page)
3 October 2017Termination of appointment of Derek Fotheringham as a director on 29 September 2017 (1 page)
3 October 2017Termination of appointment of Derek Fotheringham as a director on 29 September 2017 (1 page)
3 October 2017Appointment of Mr James Ross Stephens as a director on 29 September 2017 (2 pages)
3 October 2017Cessation of Roger Hawkins as a person with significant control on 29 September 2017 (1 page)
3 October 2017Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to Wellington House 273-275 High Street London Colney St. Albans AL2 1HA on 3 October 2017 (1 page)
3 October 2017Termination of appointment of Derek Fotheringham as a secretary on 29 September 2017 (1 page)
3 October 2017Cessation of Derek Fotheringham as a person with significant control on 29 September 2017 (1 page)
2 August 2017Satisfaction of charge 2 in full (4 pages)
2 August 2017Satisfaction of charge 1 in full (4 pages)
2 August 2017Satisfaction of charge 2 in full (4 pages)
2 August 2017Satisfaction of charge 1 in full (4 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
3 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(6 pages)
26 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(6 pages)
28 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(6 pages)
28 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(6 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 May 2014Annual return made up to 20 April 2014
Statement of capital on 2014-05-06
  • GBP 1,000
(5 pages)
6 May 2014Annual return made up to 20 April 2014
Statement of capital on 2014-05-06
  • GBP 1,000
(5 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
6 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
22 June 2012Registered office address changed from Senator House 2 Graham Road Hendon Central London NW4 3HJ on 22 June 2012 (1 page)
22 June 2012Registered office address changed from Senator House 2 Graham Road Hendon Central London NW4 3HJ on 22 June 2012 (1 page)
30 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
6 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 1,000
(4 pages)
6 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re sect 175 ca 2006 / aticle 23 to not apply to transfer 15/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 1,000
(4 pages)
6 January 2011Change of share class name or designation (2 pages)
6 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Article 6A disapplied 15/12/2010
  • RES14 ‐ £956 capitalised from co reserves 15/12/2010
(2 pages)
6 January 2011Statement of company's objects (2 pages)
6 January 2011Particulars of variation of rights attached to shares (2 pages)
6 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re sect 175 ca 2006 / aticle 23 to not apply to transfer 15/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 January 2011Change of share class name or designation (2 pages)
6 January 2011Particulars of variation of rights attached to shares (2 pages)
6 January 2011Statement of company's objects (2 pages)
6 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Article 6A disapplied 15/12/2010
  • RES14 ‐ £956 capitalised from co reserves 15/12/2010
(2 pages)
3 June 2010Director's details changed for Derek Fotheringham on 20 April 2010 (2 pages)
3 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Derek Fotheringham on 20 April 2010 (2 pages)
3 June 2010Director's details changed for Roger Justin Hawkins on 20 April 2010 (2 pages)
3 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Roger Justin Hawkins on 20 April 2010 (2 pages)
3 June 2010Director's details changed for Derek Fotheringham on 20 April 2010 (2 pages)
3 June 2010Director's details changed for Roger Justin Hawkins on 20 April 2010 (2 pages)
3 June 2010Director's details changed for Derek Fotheringham on 20 April 2010 (2 pages)
3 June 2010Director's details changed for Roger Justin Hawkins on 20 April 2010 (2 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 June 2009Return made up to 20/04/09; full list of members (4 pages)
2 June 2009Return made up to 20/04/09; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 June 2008Return made up to 20/04/08; no change of members (7 pages)
23 June 2008Return made up to 20/04/08; no change of members (7 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 July 2007Return made up to 20/04/07; full list of members
  • 363(287) ‐ Registered office changed on 11/07/07
(8 pages)
11 July 2007Return made up to 20/04/07; full list of members
  • 363(287) ‐ Registered office changed on 11/07/07
(8 pages)
25 June 2007Registered office changed on 25/06/07 from: unit 9 tudor enterprise park tudor road harrow HA3 5PH (1 page)
25 June 2007Registered office changed on 25/06/07 from: unit 9 tudor enterprise park tudor road harrow HA3 5PH (1 page)
14 May 2007£ ic 66/44 13/06/06 £ sr 22@1=22 (1 page)
14 May 2007£ ic 66/44 13/06/06 £ sr 22@1=22 (1 page)
22 January 2007£ ic 100/88 10/11/06 £ sr 12@1=12 (1 page)
22 January 2007£ ic 88/66 17/11/06 £ sr 22@1=22 (1 page)
22 January 2007£ ic 100/88 10/11/06 £ sr 12@1=12 (1 page)
22 January 2007£ ic 88/66 17/11/06 £ sr 22@1=22 (1 page)
21 December 2006New secretary appointed (2 pages)
21 December 2006Secretary resigned (1 page)
21 December 2006New secretary appointed (2 pages)
21 December 2006Secretary resigned (1 page)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 June 2006Return made up to 20/04/06; full list of members (8 pages)
1 June 2006Return made up to 20/04/06; full list of members (8 pages)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 May 2005Return made up to 20/04/05; full list of members (8 pages)
23 May 2005Return made up to 20/04/05; full list of members (8 pages)
5 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 April 2004Return made up to 20/04/04; full list of members (8 pages)
26 April 2004Return made up to 20/04/04; full list of members (8 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 July 2003Return made up to 20/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 July 2003Return made up to 20/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 May 2002Return made up to 20/04/02; full list of members (8 pages)
30 May 2002Return made up to 20/04/02; full list of members (8 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 May 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 June 2000Return made up to 20/04/00; full list of members (8 pages)
15 June 2000Return made up to 20/04/00; full list of members (8 pages)
4 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 June 1999Return made up to 20/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 June 1999Return made up to 20/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 June 1998Return made up to 20/04/98; full list of members (6 pages)
24 June 1998Return made up to 20/04/98; full list of members (6 pages)
7 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 July 1997Return made up to 20/04/97; no change of members (4 pages)
6 July 1997Return made up to 20/04/97; no change of members (4 pages)
5 July 1996Return made up to 20/04/96; no change of members (4 pages)
5 July 1996Return made up to 20/04/96; no change of members (4 pages)
6 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
28 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 June 1995Return made up to 20/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1995Return made up to 20/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)