Company NameBuilding Environmental Hygiene Limited
Company StatusLiquidation
Company Number02404092
CategoryPrivate Limited Company
Incorporation Date13 July 1989(34 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Charles Stevens
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(2 years after company formation)
Appointment Duration13 years, 8 months (resigned 08 March 2005)
RoleCompany Director
Correspondence AddressEnton End
Enton
Godalming
Surrey
GU8 5AN
Director NameJoan Wendy Puccioni
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 19 January 1998)
RoleSecretary
Correspondence Address10 The Water Gardens
Warren Road
Kingston Upon Thames
Surrey
KT2 7LF
Director NameMartin Godfrey Brown
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address23a Tower Road
Twickenham
Middlesex
TW1 4PD
Secretary NameJoan Wendy Puccioni
NationalityBritish
StatusResigned
Appointed13 July 1991(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address10 The Water Gardens
Warren Road
Kingston Upon Thames
Surrey
KT2 7LF
Director NameWalter Thomas McDuell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address3 Ashcroft Park
Cobham
Surrey
KT11 2DN
Secretary NamePhilip James Anthony
NationalityBritish
StatusResigned
Appointed01 January 1996(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1997)
RoleCompany Director
Correspondence Address23 Ernle Road
London
SW20 0HJ
Director NameGeoffrey Nigel Tizard
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(7 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2005)
RoleFinance Director
Correspondence Address28 Owen Road
Windlesham
Surrey
GU20 6JG
Secretary NameGeoffrey Nigel Tizard
NationalityBritish
StatusResigned
Appointed12 May 1997(7 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 March 2005)
RoleFinancial Director
Correspondence Address28 Owen Road
Windlesham
Surrey
GU20 6JG
Director NameJohn Francis Howlett
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(9 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 June 2005)
RoleCompany Director
Correspondence AddressSolent View 3 Solent Way
Selsey
Chichester
West Sussex
PO20 0JR
Director NameMr Thomas Donald Kenny
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed08 March 2005(15 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Director NameMr David Stuart Hurcomb
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(15 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandlands
Roman Road
Dorking
Surrey
RH4 3EU
Director NameMr Rodney Hewer Harris
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(15 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Home Way
Petersfield
Hampshire
GU31 4EE
Secretary NameMs Alison Margaret Shepley
NationalityBritish
StatusResigned
Appointed08 March 2005(15 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 21 December 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLynton House, 2nd Floor 7-12 Tavistock Street
London
WC1H 9LT
Director NameMr Martin Michael McCormack
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(15 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lodge Close
Howell Hill Grove
Ewell
Surrey
KT17 3EA
Director NameMr Andrew Richard Kershaw
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(16 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 January 2008)
RoleAccountant
Correspondence AddressBrooklands Gold Hill North
Chalfont St Peter
Nr Slough
Slough
SL9 9JG
Director NameMr Dominic Richard Shorrocks
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(19 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrowell End Crowell Hill
Chinnor
Oxon
OX39 4BT
Director NameMrs Karen Jane Booth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(21 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2011)
RoleFinance Director/Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Director NameMr Nigel Paul Taylor
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(21 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Lion Court Swan Street
Isleworth
Middlesex
TW7 6RN
Director NameEmma Louise Mercer
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(22 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 October 2013)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address24 Birch Street
Wolverhampton
WV1 4HY
Director NameMr Richard John Adam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(24 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 October 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Timothy Francis George
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(24 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Zafar Iqbal Khan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(27 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 September 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Westley Anthony Maffei
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(27 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 2018)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House Birch Street
Wolverhampton
WV1 4JX

Contact

Websitebeh.co.uk

Location

Registered Address4 Abbey Orchard Street
London
SW1P 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

10k at £1Planned Maintenance Engineering LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2018 (5 years, 11 months ago)
Next Return Due14 June 2019 (overdue)

Charges

31 October 1997Delivered on: 21 November 1997
Satisfied on: 12 March 2002
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 December 2018Termination of appointment of Alison Margaret Shepley as a secretary on 21 December 2018 (1 page)
12 December 2018Termination of appointment of Westley Maffei as a director on 10 December 2018 (1 page)
9 December 2018Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 9 December 2018 (2 pages)
15 November 2018Order of court to wind up (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
1 October 2018Director's details changed for Mr Westley Maffei on 1 October 2018 (2 pages)
1 October 2018Change of details for Planned Maintenance Engineering Limited as a person with significant control on 1 October 2018 (2 pages)
1 October 2018Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018 (1 page)
27 June 2018Secretary's details changed for Alison Margaret Shepley on 25 June 2018 (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
27 November 2017Secretary's details changed for Alison Margaret Shepley on 20 November 2017 (1 page)
27 November 2017Secretary's details changed for Alison Margaret Shepley on 20 November 2017 (1 page)
25 September 2017Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017 (1 page)
25 September 2017Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017 (1 page)
7 July 2017Appointment of Mr Westley Maffei as a director on 1 July 2017 (2 pages)
7 July 2017Appointment of Mr Westley Maffei as a director on 1 July 2017 (2 pages)
6 July 2017Termination of appointment of Timothy Francis George as a director on 30 June 2017 (1 page)
6 July 2017Termination of appointment of Timothy Francis George as a director on 30 June 2017 (1 page)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
3 January 2017Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017 (2 pages)
3 January 2017Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017 (2 pages)
31 October 2016Termination of appointment of Richard John Adam as a director on 31 October 2016 (1 page)
31 October 2016Appointment of Zafar Iqbal Khan as a director on 31 October 2016 (2 pages)
31 October 2016Appointment of Zafar Iqbal Khan as a director on 31 October 2016 (2 pages)
31 October 2016Termination of appointment of Richard John Adam as a director on 31 October 2016 (1 page)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10,000
(5 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10,000
(5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
(5 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
(5 pages)
20 March 2015Secretary's details changed for Alison Margaret Shepley on 17 March 2015 (1 page)
20 March 2015Secretary's details changed for Alison Margaret Shepley on 17 March 2015 (1 page)
13 March 2015Director's details changed for Mr Nigel Paul Taylor on 16 December 2010 (2 pages)
13 March 2015Director's details changed for Mr Nigel Paul Taylor on 16 December 2010 (2 pages)
9 March 2015Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Richard John Adam on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
21 October 2014Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
21 October 2014Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,000
(5 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,000
(5 pages)
30 October 2013Appointment of Mr Richard John Adam as a director (2 pages)
30 October 2013Termination of appointment of Emma Mercer as a director (1 page)
30 October 2013Appointment of Mr Timothy Francis George as a director (2 pages)
30 October 2013Termination of appointment of Emma Mercer as a director (1 page)
30 October 2013Appointment of Mr Richard John Adam as a director (2 pages)
30 October 2013Termination of appointment of Nigel Taylor as a director (1 page)
30 October 2013Appointment of Mr Timothy Francis George as a director (2 pages)
30 October 2013Termination of appointment of Nigel Taylor as a director (1 page)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
13 July 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
13 July 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
20 February 2012Secretary's details changed for Alison Margaret Shepley on 20 February 2012 (2 pages)
20 February 2012Secretary's details changed for Alison Margaret Shepley on 20 February 2012 (2 pages)
3 January 2012Termination of appointment of Karen Booth as a director (1 page)
3 January 2012Termination of appointment of Karen Booth as a director (1 page)
14 December 2011Appointment of Emma Mercer as a director (2 pages)
14 December 2011Appointment of Emma Mercer as a director (2 pages)
29 July 2011Termination of appointment of Dominic Shorrocks as a director (1 page)
29 July 2011Termination of appointment of Dominic Shorrocks as a director (1 page)
20 June 2011Full accounts made up to 31 December 2010 (16 pages)
20 June 2011Full accounts made up to 31 December 2010 (16 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
19 January 2011Director's details changed for Nigel Paul Taylor on 17 January 2011 (2 pages)
19 January 2011Director's details changed for Nigel Paul Taylor on 17 January 2011 (2 pages)
16 December 2010Director's details changed for Mrs Karen Jane Booth on 1 December 2010 (2 pages)
16 December 2010Director's details changed for Mrs Karen Jane Booth on 1 December 2010 (2 pages)
16 December 2010Director's details changed for Mrs Karen Jane Booth on 1 December 2010 (2 pages)
3 November 2010Statement of company's objects (2 pages)
3 November 2010Statement of company's objects (2 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
30 September 2010Appointment of Mrs Karen Jane Booth as a director (2 pages)
30 September 2010Appointment of Nigel Paul Taylor as a director (2 pages)
30 September 2010Appointment of Mrs Karen Jane Booth as a director (2 pages)
30 September 2010Termination of appointment of Rodney Harris as a director (1 page)
30 September 2010Termination of appointment of Rodney Harris as a director (1 page)
30 September 2010Appointment of Nigel Paul Taylor as a director (2 pages)
31 August 2010Termination of appointment of Thomas Kenny as a director (1 page)
31 August 2010Termination of appointment of Thomas Kenny as a director (1 page)
30 July 2010Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 30 July 2010 (1 page)
30 July 2010Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 30 July 2010 (1 page)
8 June 2010Full accounts made up to 31 December 2009 (16 pages)
8 June 2010Full accounts made up to 31 December 2009 (16 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Thomas Donald Kenny on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Thomas Donald Kenny on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Thomas Donald Kenny on 1 October 2009 (2 pages)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
5 May 2009Appointment terminated director david hurcomb (1 page)
5 May 2009Appointment terminated director david hurcomb (1 page)
27 April 2009Full accounts made up to 31 December 2008 (16 pages)
27 April 2009Full accounts made up to 31 December 2008 (16 pages)
26 February 2009Director appointed dominic richard shorrocks (1 page)
26 February 2009Director appointed dominic richard shorrocks (1 page)
8 January 2009Appointment terminated director martin mccormack (1 page)
8 January 2009Appointment terminated director martin mccormack (1 page)
5 September 2008Full accounts made up to 31 December 2007 (16 pages)
5 September 2008Full accounts made up to 31 December 2007 (16 pages)
11 June 2008Return made up to 31/05/08; full list of members (4 pages)
11 June 2008Return made up to 31/05/08; full list of members (4 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
18 September 2007Secretary's particulars changed (1 page)
18 September 2007Secretary's particulars changed (1 page)
1 June 2007Return made up to 31/05/07; full list of members (3 pages)
1 June 2007Return made up to 31/05/07; full list of members (3 pages)
7 November 2006Full accounts made up to 31 December 2005 (17 pages)
7 November 2006Full accounts made up to 31 December 2005 (17 pages)
1 June 2006Return made up to 31/05/06; full list of members (3 pages)
1 June 2006Return made up to 31/05/06; full list of members (3 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
6 July 2005New director appointed (1 page)
6 July 2005Return made up to 31/05/05; full list of members (7 pages)
6 July 2005Return made up to 31/05/05; full list of members (7 pages)
6 July 2005New director appointed (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
1 April 2005Director's particulars changed (2 pages)
1 April 2005Director's particulars changed (2 pages)
23 March 2005New director appointed (3 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 March 2005New director appointed (3 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005Registered office changed on 23/03/05 from: 12/14 lombard road london SW11 3AY (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005New secretary appointed (2 pages)
23 March 2005Registered office changed on 23/03/05 from: 12/14 lombard road london SW11 3AY (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
7 June 2004Full accounts made up to 31 December 2003 (17 pages)
7 June 2004Return made up to 31/05/04; full list of members (7 pages)
7 June 2004Full accounts made up to 31 December 2003 (17 pages)
7 June 2004Return made up to 31/05/04; full list of members (7 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 August 2003Return made up to 13/07/03; full list of members (8 pages)
12 August 2003Return made up to 13/07/03; full list of members (8 pages)
11 August 2003Full accounts made up to 31 December 2002 (17 pages)
11 August 2003Full accounts made up to 31 December 2002 (17 pages)
19 July 2002Return made up to 13/07/02; full list of members (8 pages)
19 July 2002Full accounts made up to 31 December 2001 (16 pages)
19 July 2002Full accounts made up to 31 December 2001 (16 pages)
19 July 2002Return made up to 13/07/02; full list of members (8 pages)
12 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2001Return made up to 13/07/01; full list of members (7 pages)
20 July 2001Return made up to 13/07/01; full list of members (7 pages)
20 July 2001Full accounts made up to 31 December 2000 (15 pages)
20 July 2001Full accounts made up to 31 December 2000 (15 pages)
18 July 2000Full accounts made up to 31 December 1999 (15 pages)
18 July 2000Return made up to 13/07/00; full list of members (7 pages)
18 July 2000Return made up to 13/07/00; full list of members (7 pages)
18 July 2000Full accounts made up to 31 December 1999 (15 pages)
20 July 1999Full accounts made up to 31 December 1998 (15 pages)
20 July 1999Return made up to 13/07/99; full list of members (6 pages)
20 July 1999Return made up to 13/07/99; full list of members (6 pages)
20 July 1999Full accounts made up to 31 December 1998 (15 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Director's particulars changed (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998Director's particulars changed (1 page)
20 July 1998Return made up to 13/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 1998Return made up to 13/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 1998Full accounts made up to 31 December 1997 (16 pages)
20 July 1998Full accounts made up to 31 December 1997 (16 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
17 December 1997Auditor's resignation (1 page)
17 December 1997Auditor's resignation (1 page)
21 November 1997Particulars of mortgage/charge (3 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
21 July 1997Return made up to 13/07/97; full list of members (6 pages)
21 July 1997Return made up to 13/07/97; full list of members (6 pages)
11 June 1997New secretary appointed;new director appointed (2 pages)
11 June 1997Secretary resigned (1 page)
11 June 1997Secretary resigned (1 page)
11 June 1997New secretary appointed;new director appointed (2 pages)
6 May 1997Full accounts made up to 31 December 1996 (12 pages)
6 May 1997Full accounts made up to 31 December 1996 (12 pages)
2 August 1996Return made up to 13/07/96; full list of members (7 pages)
2 August 1996Return made up to 13/07/96; full list of members (7 pages)
29 March 1996Full accounts made up to 31 December 1995 (12 pages)
29 March 1996Full accounts made up to 31 December 1995 (12 pages)
6 February 1996Secretary resigned;new secretary appointed (2 pages)
6 February 1996Director resigned (2 pages)
6 February 1996Secretary resigned;new secretary appointed (2 pages)
6 February 1996Director resigned (2 pages)
13 September 1995Auditor's resignation (2 pages)
13 September 1995Auditor's resignation (2 pages)
11 July 1995Return made up to 13/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 1995Return made up to 13/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
24 September 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1989Incorporation (19 pages)