Company NameBeale Dobie & Company Limited
Company StatusActive
Company Number02396505
CategoryPrivate Limited Company
Incorporation Date19 June 1989(34 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameCherie Lefever
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2003(14 years, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Kevin Patrick McKenna
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed28 November 2014(25 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleChief Operating Officer Of Investec Bank Plc
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Secretary NameMr David Miller
StatusCurrent
Appointed15 February 2017(27 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Palash Ahmed
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(34 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameGeorge Augustine Barton Steer
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address34 Bedford Gardens
London
W8 7EH
Director NameSir Ian Morrow
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressBroadacres
7 Devils Lane
Saffron Walden
Essex
CB11 4BB
Director NameChristopher John Fraser Dobie
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressThe Old Moor
Southminster
Essex
CM0 7DT
Director NameDavid George Beale
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 1992)
RoleCompany Director
Correspondence AddressNorth Fambridge Hall
Chelmsford
Essex
CM3 6LU
Secretary NameDavid George Beale
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 1992)
RoleCompany Director
Correspondence AddressNorth Fambridge Hall
Chelmsford
Essex
CM3 6LU
Secretary NameStephen John Wood
NationalityBritish
StatusResigned
Appointed23 December 1992(3 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 July 2002)
RoleCompany Director
Correspondence Address40 Stoneleigh Park
Lexden
Colchester
Essex
CO3 5FA
Director NameMr Nicholas Hurst Page
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(3 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Ravenslea Road
London
SW12 8SA
Director NameDavid George Beale
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(3 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 04 August 2004)
RoleCompany Director
Correspondence AddressBrook Hall
Steeple Road
Latchingdon
Essex
CM3 6LB
Director NameArnold Ian Basserable
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySouth African
StatusResigned
Appointed31 July 1997(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 07 July 1999)
RoleGrp Chief Executive
Correspondence Address29 4th Avenue Houghton
Johannesburg 2198 PO Box 666
Johannesburg
2000
Director NameIan Corrick Palmer Fraser
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(8 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 27 October 1999)
RoleCompany Director
Correspondence Address42 Onslow Gardens
London
SW7 3PY
Director NameGeorge Augustine Barton Steer
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 October 1998)
RoleCompany Director
Correspondence Address160 Kensington Park Road
London
W11 2ER
Director NameNeil Desmond Whitfield
Date of BirthJune 1948 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed07 July 1999(10 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressThe Owl House 27 Stoke Row Road
Peppard Common
Henley On Thames
Oxon
RG9 5EJ
Director NameStephen John Wood
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(12 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 July 2002)
RoleChartered Account
Correspondence Address40 Stoneleigh Park
Lexden
Colchester
Essex
CO3 5FA
Director NameMr James Cooke
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(13 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 25 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 705 City View House
463 Bethnal Green Road
London
E2 9QY
Secretary NameMr James Cooke
NationalityBritish
StatusResigned
Appointed25 July 2002(13 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 31 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 705 City View House
463 Bethnal Green Road
London
E2 9QY
Secretary NameGrant Davies Ratcliff
NationalityBritish
StatusResigned
Appointed01 February 2003(13 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 June 2005)
RoleCompany Director
Correspondence Address18 Priory Street
Lewes
East Sussex
BN7 1HH
Secretary NameDavid Miller
NationalityBritish
StatusResigned
Appointed08 June 2005(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 2007)
RoleCompany Director
Correspondence AddressThe Gatehouse
8a Ridge Green Close
South Nutfield
Surrey
RH1 5RW
Secretary NameMr Dominic Murray
StatusResigned
Appointed09 May 2007(17 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 January 2011)
RoleCompany Director
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Steven Mark Burgess
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(17 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Gresham Street
London
EC2V 7QP
Secretary NameMs Shilla Pindoria
StatusResigned
Appointed19 January 2011(21 years, 7 months after company formation)
Appointment Duration6 years (resigned 15 February 2017)
RoleCompany Director
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Christopher Stephen Heyworth
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(25 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Brian Mark Johnson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(25 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 August 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMs Catherine Elizabeth Dyson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(28 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 April 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP

Contact

Telephone0113 2391941
Telephone regionLeeds

Location

Registered Address30 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.6m at £1Fedsure International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,359,719
Cash£2,428,261
Current Liabilities£176,880

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

1 May 1998Delivered on: 8 May 1998
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. See the mortgage charge document for full details.
Outstanding
21 August 1997Delivered on: 22 August 1997
Satisfied on: 30 September 1998
Persons entitled: Hambros Bank Limited

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 May 1990Delivered on: 17 May 1990
Satisfied on: 23 July 1997
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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

Filing History

27 September 2023Full accounts made up to 31 March 2023 (19 pages)
4 September 2023Termination of appointment of Brian Mark Johnson as a director on 21 August 2023 (1 page)
10 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
30 November 2022Full accounts made up to 31 March 2022 (20 pages)
28 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
8 September 2021Full accounts made up to 31 March 2021 (20 pages)
7 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
24 August 2020Full accounts made up to 31 March 2020 (17 pages)
3 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
27 August 2019Director's details changed for Mr Brian Mark Johnson on 23 August 2019 (2 pages)
12 August 2019Full accounts made up to 31 March 2019 (17 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
18 December 2018Full accounts made up to 31 March 2018 (18 pages)
5 June 2018Appointment of Ms Catherine Elizabeth Dyson as a director on 30 May 2018 (2 pages)
5 June 2018Termination of appointment of Christopher Stephen Heyworth as a director on 30 May 2018 (1 page)
25 May 2018Registered office address changed from 2 Gresham Street London EC2V 7QP to 30 Gresham Street London EC2V 7QP on 25 May 2018 (1 page)
23 May 2018Director's details changed for Cherie Lefever on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mr Christopher Stephen Heyworth on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mr Kevin Patrick Mckenna on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mr Brian Mark Johnson on 23 May 2018 (2 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
14 August 2017Full accounts made up to 31 March 2017 (17 pages)
14 August 2017Full accounts made up to 31 March 2017 (17 pages)
16 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
15 February 2017Termination of appointment of Shilla Pindoria as a secretary on 15 February 2017 (1 page)
15 February 2017Appointment of Mr David Miller as a secretary on 15 February 2017 (2 pages)
15 February 2017Termination of appointment of Shilla Pindoria as a secretary on 15 February 2017 (1 page)
15 February 2017Appointment of Mr David Miller as a secretary on 15 February 2017 (2 pages)
30 September 2016Full accounts made up to 31 March 2016 (18 pages)
30 September 2016Full accounts made up to 31 March 2016 (18 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2,600,000
(8 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2,600,000
(8 pages)
16 December 2015Full accounts made up to 31 March 2015 (16 pages)
16 December 2015Full accounts made up to 31 March 2015 (16 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2,600,000
(8 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2,600,000
(8 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2,600,000
(8 pages)
30 December 2014Full accounts made up to 31 March 2014 (16 pages)
30 December 2014Full accounts made up to 31 March 2014 (16 pages)
17 December 2014Appointment of Mr Christopher Stephen Heyworth as a director on 28 November 2014 (2 pages)
17 December 2014Appointment of Mr Christopher Stephen Heyworth as a director on 28 November 2014 (2 pages)
17 December 2014Appointment of Mr. Brian Mark Johnson as a director on 28 November 2014 (2 pages)
17 December 2014Appointment of Mr Kevin Patrick Mckenna as a director on 28 November 2014 (2 pages)
17 December 2014Termination of appointment of Steven Mark Burgess as a director on 28 November 2014 (1 page)
17 December 2014Appointment of Mr Kevin Patrick Mckenna as a director on 28 November 2014 (2 pages)
17 December 2014Termination of appointment of Steven Mark Burgess as a director on 28 November 2014 (1 page)
17 December 2014Appointment of Mr. Brian Mark Johnson as a director on 28 November 2014 (2 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2,600,000
(6 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2,600,000
(6 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2,600,000
(6 pages)
20 December 2013Full accounts made up to 31 March 2013 (16 pages)
20 December 2013Full accounts made up to 31 March 2013 (16 pages)
18 July 2013Director's details changed for Mr Steven Mark Burgess on 12 January 2012 (2 pages)
18 July 2013Director's details changed for Mr Steven Mark Burgess on 12 January 2012 (2 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
21 December 2012Full accounts made up to 31 March 2012 (15 pages)
21 December 2012Full accounts made up to 31 March 2012 (15 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
20 December 2011Full accounts made up to 31 March 2011 (15 pages)
20 December 2011Full accounts made up to 31 March 2011 (15 pages)
18 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
21 January 2011Termination of appointment of Dominic Murray as a secretary (1 page)
21 January 2011Termination of appointment of Dominic Murray as a secretary (1 page)
20 January 2011Appointment of Ms Shilla Pindoria as a secretary (2 pages)
20 January 2011Appointment of Ms Shilla Pindoria as a secretary (2 pages)
5 January 2011Full accounts made up to 31 March 2010 (13 pages)
5 January 2011Full accounts made up to 31 March 2010 (13 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
17 December 2009Full accounts made up to 31 March 2009 (13 pages)
17 December 2009Full accounts made up to 31 March 2009 (13 pages)
18 November 2009Director's details changed for Cherie Lefever on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Cherie Lefever on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Steven Mark Burgess on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Steven Mark Burgess on 18 November 2009 (2 pages)
27 October 2009Secretary's details changed for Mr Dominic Murray on 20 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Dominic Murray on 20 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Dominic Murray on 19 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Dominic Murray on 20 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Dominic Murray on 19 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Dominic Murray on 20 October 2009 (1 page)
17 June 2009Secretary's change of particulars / dominic murray / 16/06/2009 (1 page)
17 June 2009Secretary's change of particulars / dominic murray / 16/06/2009 (1 page)
6 April 2009Full accounts made up to 31 March 2008 (13 pages)
6 April 2009Full accounts made up to 31 March 2008 (13 pages)
4 February 2009Return made up to 01/02/09; full list of members (3 pages)
4 February 2009Return made up to 01/02/09; full list of members (3 pages)
30 April 2008Return made up to 30/04/08; full list of members (3 pages)
30 April 2008Return made up to 30/04/08; full list of members (3 pages)
5 October 2007Full accounts made up to 31 March 2007 (14 pages)
5 October 2007Full accounts made up to 31 March 2007 (14 pages)
14 June 2007New director appointed (4 pages)
14 June 2007New director appointed (4 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
3 June 2007New secretary appointed (2 pages)
3 June 2007New secretary appointed (2 pages)
3 June 2007Secretary resigned (1 page)
3 June 2007Secretary resigned (1 page)
8 May 2007Return made up to 30/04/07; full list of members (2 pages)
8 May 2007Return made up to 30/04/07; full list of members (2 pages)
20 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2007Full accounts made up to 31 March 2006 (15 pages)
9 January 2007Full accounts made up to 31 March 2006 (15 pages)
2 May 2006Return made up to 30/04/06; full list of members (2 pages)
2 May 2006Secretary's particulars changed (1 page)
2 May 2006Secretary's particulars changed (1 page)
2 May 2006Return made up to 30/04/06; full list of members (2 pages)
10 August 2005Full accounts made up to 31 March 2005 (16 pages)
10 August 2005Full accounts made up to 31 March 2005 (16 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005New secretary appointed (1 page)
5 July 2005New secretary appointed (1 page)
5 July 2005Secretary resigned (1 page)
12 May 2005Return made up to 30/04/05; full list of members (7 pages)
12 May 2005Return made up to 30/04/05; full list of members (7 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
5 October 2004Full accounts made up to 31 March 2004 (16 pages)
5 October 2004Full accounts made up to 31 March 2004 (16 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
19 May 2004Return made up to 30/04/04; full list of members (7 pages)
19 May 2004Return made up to 30/04/04; full list of members (7 pages)
9 August 2003Full accounts made up to 31 March 2003 (15 pages)
9 August 2003Full accounts made up to 31 March 2003 (15 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
8 May 2003Return made up to 30/04/03; full list of members (7 pages)
8 May 2003Return made up to 30/04/03; full list of members (7 pages)
28 February 2003Full accounts made up to 31 March 2002 (14 pages)
28 February 2003Full accounts made up to 31 March 2002 (14 pages)
24 February 2003Registered office changed on 24/02/03 from: fullbridge mill maldon essex CM9 5FN (1 page)
24 February 2003Registered office changed on 24/02/03 from: fullbridge mill maldon essex CM9 5FN (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003New secretary appointed (2 pages)
4 February 2003New secretary appointed (2 pages)
16 August 2002New secretary appointed;new director appointed (2 pages)
16 August 2002New secretary appointed;new director appointed (2 pages)
8 August 2002Secretary resigned;director resigned (1 page)
8 August 2002Secretary resigned;director resigned (1 page)
21 June 2002Return made up to 30/04/02; no change of members (7 pages)
21 June 2002Return made up to 30/04/02; no change of members (7 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
8 June 2001Return made up to 30/04/01; no change of members (6 pages)
8 June 2001Return made up to 30/04/01; no change of members (6 pages)
4 May 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
4 May 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
26 April 2001Full accounts made up to 31 December 2000 (14 pages)
26 April 2001Full accounts made up to 31 December 2000 (14 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 May 2000Full accounts made up to 31 December 1999 (19 pages)
26 May 2000Full accounts made up to 31 December 1999 (19 pages)
25 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
9 September 1999Full accounts made up to 31 December 1998 (15 pages)
9 September 1999Full accounts made up to 31 December 1998 (15 pages)
26 August 1999New director appointed (3 pages)
26 August 1999Director resigned (2 pages)
26 August 1999Director resigned (2 pages)
26 August 1999New director appointed (3 pages)
13 July 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 July 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
30 September 1998Declaration of satisfaction of mortgage/charge (1 page)
30 September 1998Declaration of satisfaction of mortgage/charge (1 page)
14 September 1998Full accounts made up to 31 December 1997 (15 pages)
14 September 1998Full accounts made up to 31 December 1997 (15 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
1 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 October 1997Full accounts made up to 31 March 1997 (17 pages)
31 October 1997Full accounts made up to 31 March 1997 (17 pages)
8 October 1997New director appointed (4 pages)
8 October 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
8 October 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
8 October 1997New director appointed (4 pages)
22 August 1997Particulars of mortgage/charge (6 pages)
22 August 1997Particulars of mortgage/charge (6 pages)
21 August 1997New director appointed (2 pages)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
28 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 July 1997£ nc 100000/2600000 26/06/97 (1 page)
28 July 1997£ nc 100000/2600000 26/06/97 (1 page)
28 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 July 1997Declaration of satisfaction of mortgage/charge (1 page)
23 July 1997Declaration of satisfaction of mortgage/charge (1 page)
2 June 1997Return made up to 30/04/97; no change of members (6 pages)
2 June 1997Return made up to 30/04/97; no change of members (6 pages)
16 December 1996Full accounts made up to 31 March 1996 (16 pages)
16 December 1996Full accounts made up to 31 March 1996 (16 pages)
24 May 1996Return made up to 30/04/96; full list of members (8 pages)
24 May 1996Return made up to 30/04/96; full list of members (8 pages)
28 November 1995Full accounts made up to 31 March 1995 (16 pages)
28 November 1995Full accounts made up to 31 March 1995 (16 pages)
7 June 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/95
(11 pages)
7 June 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/95
(11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)