Company NameFire Testing Technology Limited
Company StatusActive
Company Number02387681
CategoryPrivate Limited Company
Incorporation Date22 May 1989(34 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Stephen John Grayson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1994(4 years, 10 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr David Elie Cicurel
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2005(16 years after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Bradley Leonard Ormsby
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2015(25 years, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMiss Sandra Pasantes
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish,Spanish
StatusCurrent
Appointed30 October 2015(26 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Mark Stephen Lavelle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(28 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Matthew Langley Backshall
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(29 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMr Glynn Carl Reece
StatusCurrent
Appointed01 October 2018(29 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Geoffrey Spink
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(34 years, 9 months after company formation)
Appointment Duration3 weeks, 1 day
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Geoffrey Sp
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(34 years, 9 months after company formation)
Appointment Duration3 weeks, 1 day
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameStephen Gerald Upton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(2 years after company formation)
Appointment Duration15 years, 7 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressHurley Farm
Turners Hill Road
East Grinstead
West Sussex
RH19 4LB
Director NameMr Stephen John Grayson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 03 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Quentin Road
London
SE13 5DF
Secretary NameStephen Gerald Upton
NationalityBritish
StatusResigned
Appointed22 May 1991(2 years after company formation)
Appointment Duration14 years (resigned 24 May 2005)
RoleCompany Director
Correspondence AddressHurley Farm
Turners Hill Road
East Grinstead
West Sussex
RH19 4LB
Director NameJacqueline Ann Upton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1993(3 years, 10 months after company formation)
Appointment Duration12 months (resigned 01 April 1994)
RoleCompany Director
Correspondence AddressPine Tree Cottage
Chestnut Walk Felcourt
East Grinstead
West Sussex
RH19 2LB
Secretary NameMr Ralph Julian Elman
NationalityBritish
StatusResigned
Appointed24 May 2005(16 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Graces Mews
Abbey Road
London
NW8 9AZ
Director NameMr David Barnbrook
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(16 years after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameDr Sean Gregory
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(16 years after company formation)
Appointment Duration18 years, 9 months (resigned 07 March 2024)
RoleInstrumentation Sales
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Ralph Leslie Cohen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(16 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Charlwoods Road
East Grinstead
West Sussex
RH19 2HL
Secretary NameMr Ralph Leslie Cohen
NationalityBritish
StatusResigned
Appointed08 November 2005(16 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Charlwoods Road
East Grinstead
West Sussex
RH19 2HL
Director NameMr Neil Antony Sambell
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(25 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 11 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMr Christopher Talbot
StatusResigned
Appointed30 April 2015(25 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2018)
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Andrew Barber
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(30 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN

Contact

Websitewww.fire-testing.com
Email address[email protected]
Telephone01342 323600
Telephone regionEast Grinstead

Location

Registered Address52c Borough High Street
London
SE1 1XN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3k at £1Judges Scientific PLC
100.00%
Ordinary

Financials

Year2014
Turnover£5,687,778
Net Worth£920,267
Cash£617,950
Current Liabilities£2,359,032

Accounts

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

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Charges

20 May 2022Delivered on: 25 May 2022
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 December 2019Delivered on: 9 December 2019
Persons entitled: Judges Scientific PLC

Classification: A registered charge
Outstanding
19 May 2009Delivered on: 2 June 2009
Persons entitled: Bank of Scotland PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Policy of insurance insurer scottish equitable PLC policy no LO194891962 lifr of lives assured david barnbrook sum assured £250,000 date 28/10/05 see image for full details.
Outstanding
24 May 2005Delivered on: 1 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
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: 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. See the mortgage charge document for full details.
Outstanding
8 January 2009Delivered on: 27 January 2009
Satisfied on: 8 June 2013
Persons entitled: Stephen Gerald Upton and Jacqueline Ann Upton

Classification: Rent deposit deed
Secured details: £18,000.00 due or to become due from the company to the chargee.
Particulars: £18,000.00 held in a designated deposit account see image for full details.
Fully Satisfied

Filing History

10 November 2020Termination of appointment of Andrew Barber as a director on 3 November 2020 (1 page)
30 September 2020Full accounts made up to 31 December 2019 (23 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
24 January 2020Appointment of Mr Andrew Barber as a director on 1 January 2020 (2 pages)
9 December 2019Registration of charge 023876810004, created on 4 December 2019 (33 pages)
25 September 2019Full accounts made up to 31 December 2018 (21 pages)
28 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
17 October 2018Termination of appointment of Christopher Talbot as a secretary on 1 October 2018 (1 page)
17 October 2018Appointment of Mr Glynn Carl Reece as a secretary on 1 October 2018 (2 pages)
17 October 2018Appointment of Mr Matthew Langley Backshall as a director on 3 September 2018 (2 pages)
26 September 2018Full accounts made up to 31 December 2017 (21 pages)
31 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
9 January 2018Termination of appointment of David Barnbrook as a director on 31 December 2017 (1 page)
4 December 2017Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages)
4 December 2017Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages)
11 October 2017Termination of appointment of Neil Antony Sambell as a director on 11 October 2017 (1 page)
11 October 2017Termination of appointment of Neil Antony Sambell as a director on 11 October 2017 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (20 pages)
29 September 2017Full accounts made up to 31 December 2016 (20 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
27 March 2017Director's details changed for Mr Neil Antony Sambell on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Neil Antony Sambell on 27 March 2017 (2 pages)
19 September 2016Full accounts made up to 31 December 2015 (18 pages)
19 September 2016Full accounts made up to 31 December 2015 (18 pages)
2 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3,000
(6 pages)
2 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3,000
(6 pages)
2 November 2015Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page)
2 November 2015Appointment of Miss Sandra Pasantes as a director on 30 October 2015 (2 pages)
2 November 2015Appointment of Miss Sandra Pasantes as a director on 30 October 2015 (2 pages)
2 November 2015Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page)
22 September 2015Full accounts made up to 31 December 2014 (16 pages)
22 September 2015Full accounts made up to 31 December 2014 (16 pages)
2 June 2015Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page)
2 June 2015Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page)
2 June 2015Appointment of Mr Bradley Leonard Ormsby as a director on 3 March 2015 (2 pages)
2 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3,000
(6 pages)
2 June 2015Appointment of Mr Bradley Leonard Ormsby as a director on 3 March 2015 (2 pages)
2 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3,000
(6 pages)
2 June 2015Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages)
2 June 2015Appointment of Mr Bradley Leonard Ormsby as a director on 3 March 2015 (2 pages)
2 June 2015Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages)
2 June 2015Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page)
2 June 2015Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page)
2 September 2014Full accounts made up to 31 December 2013 (16 pages)
2 September 2014Full accounts made up to 31 December 2013 (16 pages)
24 July 2014Appointment of Mr Neil Antony Sambell as a director on 1 July 2014 (2 pages)
24 July 2014Appointment of Mr Neil Antony Sambell as a director on 1 July 2014 (2 pages)
24 July 2014Appointment of Mr Neil Antony Sambell as a director on 1 July 2014 (2 pages)
23 May 2014Secretary's details changed for Mr Ralph Leslie Cohen on 23 May 2014 (1 page)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 3,000
(5 pages)
23 May 2014Director's details changed for Mr Ralph Leslie Cohen on 23 May 2014 (2 pages)
23 May 2014Director's details changed for Mr Ralph Leslie Cohen on 23 May 2014 (2 pages)
23 May 2014Director's details changed for Mr David Elie Cicurel on 23 May 2014 (2 pages)
23 May 2014Director's details changed for Mr Stephen John Grayson on 23 May 2014 (2 pages)
23 May 2014Director's details changed for Mr David Barnbrook on 23 May 2014 (2 pages)
23 May 2014Director's details changed for Mr David Elie Cicurel on 23 May 2014 (2 pages)
23 May 2014Director's details changed for Dr Sean Gregory on 23 May 2014 (2 pages)
23 May 2014Director's details changed for Mr David Barnbrook on 23 May 2014 (2 pages)
23 May 2014Director's details changed for Mr Stephen John Grayson on 23 May 2014 (2 pages)
23 May 2014Director's details changed for Dr Sean Gregory on 23 May 2014 (2 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 3,000
(5 pages)
23 May 2014Secretary's details changed for Mr Ralph Leslie Cohen on 23 May 2014 (1 page)
16 September 2013Full accounts made up to 31 December 2012 (16 pages)
16 September 2013Full accounts made up to 31 December 2012 (16 pages)
14 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (8 pages)
14 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (8 pages)
8 June 2013Satisfaction of charge 2 in full (4 pages)
8 June 2013Satisfaction of charge 2 in full (4 pages)
14 September 2012Full accounts made up to 31 December 2011 (16 pages)
14 September 2012Full accounts made up to 31 December 2011 (16 pages)
29 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (8 pages)
29 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (8 pages)
25 August 2011Full accounts made up to 31 December 2010 (16 pages)
25 August 2011Full accounts made up to 31 December 2010 (16 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (8 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (8 pages)
9 September 2010Full accounts made up to 31 December 2009 (18 pages)
9 September 2010Full accounts made up to 31 December 2009 (18 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
18 September 2009Full accounts made up to 31 December 2008 (16 pages)
18 September 2009Full accounts made up to 31 December 2008 (16 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 May 2009Return made up to 22/05/09; full list of members (4 pages)
26 May 2009Return made up to 22/05/09; full list of members (4 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 October 2008Full accounts made up to 31 December 2007 (18 pages)
1 October 2008Full accounts made up to 31 December 2007 (18 pages)
27 May 2008Return made up to 22/05/08; full list of members (4 pages)
27 May 2008Return made up to 22/05/08; full list of members (4 pages)
27 September 2007Full accounts made up to 31 December 2006 (21 pages)
27 September 2007Full accounts made up to 31 December 2006 (21 pages)
24 May 2007Return made up to 22/05/07; full list of members (3 pages)
24 May 2007Return made up to 22/05/07; full list of members (3 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
10 October 2006Full accounts made up to 31 December 2005 (21 pages)
10 October 2006Full accounts made up to 31 December 2005 (21 pages)
31 May 2006Return made up to 22/05/06; full list of members (3 pages)
31 May 2006Return made up to 22/05/06; full list of members (3 pages)
30 May 2006Location of register of members (1 page)
30 May 2006Location of debenture register (1 page)
30 May 2006Location of debenture register (1 page)
30 May 2006Registered office changed on 30/05/06 from: un it 19 charlwoods road east grinstead west sussex RH19 2HL (1 page)
30 May 2006Registered office changed on 30/05/06 from: un it 19 charlwoods road east grinstead west sussex RH19 2HL (1 page)
30 May 2006Director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
30 May 2006Location of register of members (1 page)
28 March 2006Registered office changed on 28/03/06 from: 4TH floor 5-7 john prince's street london W1G 0JN (1 page)
28 March 2006Registered office changed on 28/03/06 from: 4TH floor 5-7 john prince's street london W1G 0JN (1 page)
24 January 2006Full accounts made up to 31 May 2005 (18 pages)
24 January 2006Full accounts made up to 31 May 2005 (18 pages)
2 December 2005New secretary appointed;new director appointed (2 pages)
2 December 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
2 December 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
2 December 2005Secretary resigned;director resigned (1 page)
2 December 2005New secretary appointed;new director appointed (2 pages)
2 December 2005Secretary resigned;director resigned (1 page)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
30 June 2005Registered office changed on 30/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
30 June 2005Registered office changed on 30/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
15 June 2005New director appointed (3 pages)
15 June 2005New secretary appointed (2 pages)
15 June 2005New secretary appointed (2 pages)
15 June 2005Registered office changed on 15/06/05 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
15 June 2005New director appointed (3 pages)
15 June 2005Registered office changed on 15/06/05 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005Secretary resigned (1 page)
7 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 June 2005Declaration of assistance for shares acquisition (9 pages)
7 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 June 2005Declaration of assistance for shares acquisition (9 pages)
3 June 2005Return made up to 22/05/05; full list of members (7 pages)
3 June 2005Return made up to 22/05/05; full list of members (7 pages)
1 June 2005Particulars of mortgage/charge (6 pages)
1 June 2005Particulars of mortgage/charge (6 pages)
14 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
14 March 2005Accounts for a small company made up to 31 May 2004 (7 pages)
16 June 2004Return made up to 22/05/04; full list of members (7 pages)
16 June 2004Return made up to 22/05/04; full list of members (7 pages)
28 February 2004Accounts for a small company made up to 31 May 2003 (8 pages)
28 February 2004Accounts for a small company made up to 31 May 2003 (8 pages)
7 June 2003Return made up to 22/05/03; full list of members (7 pages)
7 June 2003Return made up to 22/05/03; full list of members (7 pages)
5 March 2003Accounts for a small company made up to 31 May 2002 (8 pages)
5 March 2003Accounts for a small company made up to 31 May 2002 (8 pages)
1 June 2002Return made up to 22/05/02; full list of members (7 pages)
1 June 2002Return made up to 22/05/02; full list of members (7 pages)
27 December 2001Accounts for a small company made up to 31 May 2001 (8 pages)
27 December 2001Accounts for a small company made up to 31 May 2001 (8 pages)
12 June 2001Return made up to 22/05/01; full list of members (6 pages)
12 June 2001Return made up to 22/05/01; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 31 May 2000 (8 pages)
4 January 2001Accounts for a small company made up to 31 May 2000 (8 pages)
19 June 2000Return made up to 22/05/00; full list of members (6 pages)
19 June 2000Return made up to 22/05/00; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 31 May 1999 (8 pages)
18 January 2000Accounts for a small company made up to 31 May 1999 (8 pages)
10 June 1999Return made up to 22/05/99; no change of members (4 pages)
10 June 1999Return made up to 22/05/99; no change of members (4 pages)
16 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
16 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
29 June 1998Return made up to 22/05/98; no change of members (4 pages)
29 June 1998Return made up to 22/05/98; no change of members (4 pages)
26 October 1997Accounts for a small company made up to 31 May 1997 (8 pages)
26 October 1997Accounts for a small company made up to 31 May 1997 (8 pages)
19 June 1997Return made up to 22/05/97; full list of members (6 pages)
19 June 1997Return made up to 22/05/97; full list of members (6 pages)
24 February 1997Accounts for a small company made up to 31 May 1996 (9 pages)
24 February 1997Accounts for a small company made up to 31 May 1996 (9 pages)
21 July 1996Return made up to 22/05/96; no change of members (4 pages)
21 July 1996Return made up to 22/05/96; no change of members (4 pages)
20 November 1995Full accounts made up to 31 May 1995 (9 pages)
20 November 1995Full accounts made up to 31 May 1995 (9 pages)
14 June 1995Return made up to 22/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 June 1995Return made up to 22/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 March 1995Full accounts made up to 31 May 1994 (9 pages)
15 March 1995Full accounts made up to 31 May 1994 (9 pages)
22 May 1989Incorporation (13 pages)
22 May 1989Incorporation (13 pages)