Company NameHatch Associates Limited
DirectorsGiovanni Bianchini and Julian Fredrick Clark
Company StatusActive
Company Number02425546
CategoryPrivate Limited Company
Incorporation Date22 September 1989(34 years, 6 months ago)
Previous NameRigpad Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Giovanni Bianchini
Date of BirthNovember 1962 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed01 June 2012(22 years, 8 months after company formation)
Appointment Duration11 years, 10 months
RoleEngineer
Country of ResidenceCanada
Correspondence AddressMr. Giovanni Bianchini 62 Ennislcare Drive
Oakville
Ontario
L6j 4n2
Director NameMr Julian Fredrick Clark
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(29 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address20 St. Andrew Street 4th Floor
London
EC4A 3AG
Secretary NameMathapelo Philadelphia Lala
StatusCurrent
Appointed21 June 2022(32 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressHatch 2800 Speakman Drive
Mississauga
Ontario
L5k 2r7
Director NameMr Harvey Dwayne Fentie
Date of BirthOctober 1937 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed22 September 1991(2 years after company formation)
Appointment Duration8 years (resigned 01 October 1999)
RoleProfessional Engineer/Business Executive
Correspondence AddressApt 1402 360 Bloor St East
Toronto Ontario M4w 3m3
Foreign
Director NameMr Peter Irving Langill
Date of BirthJuly 1935 (Born 88 years ago)
NationalityCanadian
StatusResigned
Appointed22 September 1991(2 years after company formation)
Appointment Duration8 years (resigned 01 October 1999)
RoleBusiness Executive
Correspondence AddressLangcrest Farm Rr 4
Grand Valley
Ontario
Lon I Go
Director NameRonald Robert Nolan
Date of BirthApril 1938 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed22 September 1991(2 years after company formation)
Appointment Duration9 years, 8 months (resigned 21 May 2001)
RoleProfessional Engineer/Business
Correspondence Address3500 Sawmill Valley Drive
Mississallga
Ontario L52 3a4
Canada
Director NameMr Bert Orland Wasmund
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed22 September 1991(2 years after company formation)
Appointment Duration8 years (resigned 01 October 1999)
RoleProfessional Engineer/Business
Correspondence Address5271 No 5 Sideroad
Rr 3
Milton
Ontario
L9t 2x7
Director NameMr Roger Frank Price
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(2 years after company formation)
Appointment Duration26 years, 6 months (resigned 26 March 2018)
RoleMetalallurgist
Country of ResidenceUnited Kingdom
Correspondence Address9 Collier Close
North Ferriby
North Humberside
HU14 3EE
Secretary NameMr Peter Irving Langill
NationalityCanadian
StatusResigned
Appointed22 September 1991(2 years after company formation)
Appointment Duration8 years (resigned 01 October 1999)
RoleCompany Director
Correspondence AddressLangcrest Farm Rr 4
Grand Valley
Ontario
Lon I Go
Director NameRodney Graham Beddows
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(10 years after company formation)
Appointment Duration11 years (resigned 04 October 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Knightway House Park Street
Bagshot
Surrey
GU19 5AQ
Director NameMartin Paul Doble
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(10 years after company formation)
Appointment Duration1 year, 7 months (resigned 21 May 2001)
RoleManagement Consultant
Correspondence AddressFlat 7 The Regency
6 Esterbrooke Street
London
SW1P 4NL
Director NameMichael Doran
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(10 years after company formation)
Appointment Duration6 years, 3 months (resigned 23 January 2006)
RoleExecutive
Correspondence Address27 Chieftain Crescent
Toronto
Ontario
M2l 3h3
Canada
Secretary NameScott Campbell Goffage
NationalityAustralian
StatusResigned
Appointed01 October 1999(10 years after company formation)
Appointment Duration1 year, 7 months (resigned 21 May 2001)
RoleChartered Accountant
Correspondence Address4 Placehouse Lane
Old Coulsdon
Surrey
CR5 1LA
Director NameDr Harvey Dwayne Fentie
Date of BirthOctober 1937 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed02 October 1999(10 years after company formation)
Appointment Duration4 years, 3 months (resigned 23 January 2004)
RoleProfessional Engineer
Correspondence Address13 Gainsborough Avenue
Malahide
Dublin
Irish
Director NameGraham Ward Morrey
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(11 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2004)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rowans
1 Cardinal Close Holbrook Lane
Chislehurst
Kent
BR7 6SA
Secretary NameJohn Pierre Tummers
NationalityCanadian
StatusResigned
Appointed21 May 2001(11 years, 8 months after company formation)
Appointment Duration21 years, 1 month (resigned 21 June 2022)
RoleLawyer
Correspondence Address1075 Innisfree Rd.
P.O. Box 186
Bala
Ontario
Canada
Director NameRonald Robert Nolan
Date of BirthApril 1938 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed22 May 2001(11 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 July 2008)
RoleProfessional Engineer
Correspondence Address3500 Sawmill Valley Drive
Mississallga
Ontario L52 3a4
Canada
Director NameDr Kurt Anton Strobele
Date of BirthJune 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed07 July 2008(18 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2012)
RoleEngineer
Country of ResidenceCanada
Correspondence Address68 Barringham Drive
Oakville
Ontario L6j 4bz
L6j 4b2
Director NameMr Simon Malin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish,Australian
StatusResigned
Appointed26 March 2018(28 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address20 St. Andrew Street 4th Floor
London
EC4A 3AG

Contact

Websitehatch.ca

Location

Registered Address20 St. Andrew Street
4th Floor
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

963 at £1Hatchcos Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,791,990
Gross Profit£46,190
Net Worth-£1,767,186
Cash£663,922
Current Liabilities£5,327,144

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return29 September 2023 (6 months ago)
Next Return Due13 October 2024 (6 months, 2 weeks from now)

Charges

12 January 2007Delivered on: 19 January 2007
Persons entitled: Ls Victoria 1 Limited

Classification: Rent deposit deed
Secured details: £218,855.50 due or to become due from the company to.
Particulars: A deposit in the sum of £218,855.50 is charged as security for the performance of the obligations.
Outstanding
22 March 2002Delivered on: 11 April 2002
Persons entitled: Hsbc Bank Australia Limited

Classification: Fixed and floating security document
Secured details: All monies debts and liabilities due owing or incurred by the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All "present real property" of the company all "future real property" belonging to the company and all real property acquired by the company in the future and all other assets as defined in the schedule to form 395 relative to this charge inclusive of floating charge over it's undertaking and all assets (inclusive of those stated above).. See the mortgage charge document for full details.
Outstanding
22 March 2002Delivered on: 11 April 2002
Persons entitled: Hsbc Bank Canada

Classification: Fixed and floating security document
Secured details: All monies debts and liabilities due owing or incurred by the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All "present real property" of the company all "future real property" belonging to the company and all real property acquired by the company in the future and all other assets as defined in the schedule to form 395 relative to this charge inclusive of floating charge over it's undertaking and all assets (inclusive of those stated above).. See the mortgage charge document for full details.
Outstanding
11 May 1995Delivered on: 23 May 1995
Satisfied on: 5 February 2002
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.
Fully Satisfied

Filing History

16 November 2020Secretary's details changed for John Pierre Tummers on 11 November 2020 (1 page)
28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
8 July 2020Group of companies' accounts made up to 30 September 2019 (37 pages)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
22 August 2019Director's details changed for Julian Frederick Clark on 22 August 2019 (2 pages)
7 August 2019Group of companies' accounts made up to 30 September 2018 (37 pages)
2 August 2019Appointment of Julian Frederick Clark as a director on 1 August 2019 (2 pages)
1 August 2019Termination of appointment of Simon Malin as a director on 1 August 2019 (1 page)
9 April 2019Registered office address changed from Portland House Bressenden Place 3rd Floor London SW1E 5BH England to 20 st. Andrew Street 4th Floor London EC4A 3AG on 9 April 2019 (1 page)
10 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
12 September 2018Registered office address changed from 3rd Floor, Portland House Bressenden Place, London Bressenden Place London SW1E 5BH England to Portland House Bressenden Place 3rd Floor London SW1E 5BH on 12 September 2018 (1 page)
6 April 2018Appointment of Director Simon Malin as a director on 26 March 2018 (2 pages)
2 April 2018Termination of appointment of Roger Frank Price as a director on 26 March 2018 (1 page)
14 February 2018Group of companies' accounts made up to 30 September 2017 (37 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 June 2017Group of companies' accounts made up to 30 September 2016 (32 pages)
29 June 2017Group of companies' accounts made up to 30 September 2016 (32 pages)
12 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 September 2016Registered office address changed from 9th Floor Portland House Bressenden Place London SW1E 5BH to 3rd Floor, Portland House Bressenden Place, London Bressenden Place London SW1E 5BH on 29 September 2016 (1 page)
29 September 2016Registered office address changed from 9th Floor Portland House Bressenden Place London SW1E 5BH to 3rd Floor, Portland House Bressenden Place, London Bressenden Place London SW1E 5BH on 29 September 2016 (1 page)
29 June 2016Group of companies' accounts made up to 30 September 2015 (29 pages)
29 June 2016Group of companies' accounts made up to 30 September 2015 (29 pages)
30 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 963
(5 pages)
30 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 963
(5 pages)
6 July 2015Group of companies' accounts made up to 30 September 2014 (31 pages)
6 July 2015Group of companies' accounts made up to 30 September 2014 (31 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 963
(5 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 963
(5 pages)
25 June 2014Group of companies' accounts made up to 30 September 2013 (31 pages)
25 June 2014Group of companies' accounts made up to 30 September 2013 (31 pages)
8 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 963
(5 pages)
8 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 963
(5 pages)
3 July 2013Group of companies' accounts made up to 30 September 2012 (31 pages)
3 July 2013Group of companies' accounts made up to 30 September 2012 (31 pages)
19 December 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
4 July 2012Appointment of Mr. Giovanni Bianchini as a director (2 pages)
4 July 2012Appointment of Mr. Giovanni Bianchini as a director (2 pages)
4 July 2012Termination of appointment of Kurt Strobele as a director (1 page)
4 July 2012Termination of appointment of Kurt Strobele as a director (1 page)
2 July 2012Group of companies' accounts made up to 30 September 2011 (32 pages)
2 July 2012Group of companies' accounts made up to 30 September 2011 (32 pages)
28 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
6 July 2011Group of companies' accounts made up to 30 September 2010 (32 pages)
6 July 2011Group of companies' accounts made up to 30 September 2010 (32 pages)
8 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
7 December 2010Director's details changed for Mr Roger Frank Price on 29 September 2010 (2 pages)
7 December 2010Secretary's details changed for John Pierre Tummers on 29 September 2010 (2 pages)
7 December 2010Director's details changed for Doctor Kurt Anton Strobele on 29 September 2010 (2 pages)
7 December 2010Director's details changed for Rodney Graham Beddows on 29 September 2010 (2 pages)
7 December 2010Director's details changed for Doctor Kurt Anton Strobele on 29 September 2010 (2 pages)
7 December 2010Director's details changed for Mr Roger Frank Price on 29 September 2010 (2 pages)
7 December 2010Director's details changed for Rodney Graham Beddows on 29 September 2010 (2 pages)
7 December 2010Secretary's details changed for John Pierre Tummers on 29 September 2010 (2 pages)
10 November 2010Termination of appointment of Rodney Beddows as a director (1 page)
10 November 2010Termination of appointment of Rodney Beddows as a director (1 page)
5 July 2010Group of companies' accounts made up to 30 September 2009 (32 pages)
5 July 2010Group of companies' accounts made up to 30 September 2009 (32 pages)
11 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (15 pages)
11 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (15 pages)
31 July 2009Group of companies' accounts made up to 30 September 2008 (33 pages)
31 July 2009Group of companies' accounts made up to 30 September 2008 (33 pages)
14 November 2008Return made up to 29/09/08; no change of members (5 pages)
14 November 2008Return made up to 29/09/08; no change of members (5 pages)
15 August 2008Group of companies' accounts made up to 30 September 2007 (33 pages)
15 August 2008Group of companies' accounts made up to 30 September 2007 (33 pages)
10 July 2008Appointment terminated director ronald nolan (1 page)
10 July 2008Director appointed kurt anton strobele (2 pages)
10 July 2008Director appointed kurt anton strobele (2 pages)
10 July 2008Appointment terminated director ronald nolan (1 page)
18 December 2007Group of companies' accounts made up to 30 September 2006 (32 pages)
18 December 2007Group of companies' accounts made up to 30 September 2006 (32 pages)
22 October 2007Return made up to 29/09/07; no change of members (7 pages)
22 October 2007Return made up to 29/09/07; no change of members (7 pages)
18 September 2007Group of companies' accounts made up to 30 September 2005 (26 pages)
18 September 2007Group of companies' accounts made up to 30 September 2005 (26 pages)
2 May 2007Registered office changed on 02/05/07 from: 9 dartmouth street london SW1H 9BL (1 page)
2 May 2007Registered office changed on 02/05/07 from: 9 dartmouth street london SW1H 9BL (1 page)
19 January 2007Particulars of mortgage/charge (3 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
12 December 2006Return made up to 29/09/06; full list of members (7 pages)
12 December 2006Return made up to 29/09/06; full list of members (7 pages)
13 September 2006Group of companies' accounts made up to 30 September 2004 (26 pages)
13 September 2006Group of companies' accounts made up to 30 September 2004 (26 pages)
20 March 2006Delivery ext'd 3 mth 30/09/05 (1 page)
20 March 2006Delivery ext'd 3 mth 30/09/05 (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
20 October 2005Return made up to 29/09/05; full list of members (8 pages)
20 October 2005Return made up to 29/09/05; full list of members (8 pages)
15 June 2005Full accounts made up to 30 September 2003 (23 pages)
15 June 2005Full accounts made up to 30 September 2003 (23 pages)
17 May 2005Delivery ext'd 3 mth 30/09/04 (1 page)
17 May 2005Delivery ext'd 3 mth 30/09/04 (1 page)
22 March 2005Registered office changed on 22/03/05 from: 7TH floor regal house london road twickenham TW1 3QQ (1 page)
22 March 2005Registered office changed on 22/03/05 from: 7TH floor regal house london road twickenham TW1 3QQ (1 page)
24 December 2004Return made up to 29/09/04; no change of members (9 pages)
24 December 2004Return made up to 29/09/04; no change of members (9 pages)
22 October 2004Director resigned (2 pages)
22 October 2004Director resigned (2 pages)
22 June 2004Delivery ext'd 3 mth 30/09/03 (1 page)
22 June 2004Delivery ext'd 3 mth 30/09/03 (1 page)
17 January 2004Return made up to 29/09/03; no change of members (9 pages)
17 January 2004Return made up to 29/09/03; no change of members (9 pages)
29 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
29 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
16 November 2002Return made up to 29/09/02; full list of members (9 pages)
16 November 2002Return made up to 29/09/02; full list of members (9 pages)
21 October 2002Memorandum and Articles of Association (10 pages)
21 October 2002Memorandum and Articles of Association (10 pages)
21 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2002Particulars of mortgage/charge (6 pages)
11 April 2002Particulars of mortgage/charge (6 pages)
11 April 2002Particulars of mortgage/charge (6 pages)
11 April 2002Particulars of mortgage/charge (6 pages)
21 February 2002Accounts for a small company made up to 30 September 2001 (8 pages)
21 February 2002Accounts for a small company made up to 30 September 2001 (8 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
5 February 2002Declaration of satisfaction of mortgage/charge (1 page)
5 February 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2001Return made up to 29/09/01; full list of members
  • 363(287) ‐ Registered office changed on 27/09/01
(7 pages)
27 September 2001Return made up to 29/09/01; full list of members
  • 363(287) ‐ Registered office changed on 27/09/01
(7 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001New director appointed (2 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (8 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (8 pages)
30 May 2001Director resigned (1 page)
30 May 2001Secretary resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Secretary resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
1 November 2000Secretary resigned;director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Secretary resigned;director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
13 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New secretary appointed (2 pages)
13 October 2000New secretary appointed (2 pages)
13 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
24 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
24 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
15 June 2000Ad 07/10/98--------- £ si 863@1 (2 pages)
15 June 2000Ad 07/10/98--------- £ si 863@1 (2 pages)
2 June 2000Ad 07/10/98--------- £ si 863@1 (2 pages)
2 June 2000Ad 07/10/98--------- £ si 863@1 (2 pages)
26 October 1999Return made up to 29/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 October 1999Return made up to 29/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 October 1999Registered office changed on 12/10/99 from: 18 marina court castle street hull HU1 1TJ (1 page)
12 October 1999Registered office changed on 12/10/99 from: 18 marina court castle street hull HU1 1TJ (1 page)
28 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 November 1998Auditor's resignation (2 pages)
3 November 1998Auditor's resignation (2 pages)
7 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
7 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
21 November 1997Return made up to 29/09/97; no change of members (6 pages)
21 November 1997Return made up to 29/09/97; no change of members (6 pages)
12 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
12 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
22 October 1996Return made up to 29/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 October 1996Return made up to 29/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
23 October 1995Return made up to 29/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 October 1995Return made up to 29/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
25 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
29 March 1990Company name changed\certificate issued on 29/03/90 (2 pages)
29 March 1990Company name changed\certificate issued on 29/03/90 (2 pages)
22 September 1989Incorporation (9 pages)
22 September 1989Incorporation (9 pages)