Company NameTothills Dry Cleaning Limited
Company StatusDissolved
Company Number02433146
CategoryPrivate Limited Company
Incorporation Date17 October 1989(34 years, 6 months ago)
Dissolution Date6 December 2016 (7 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Paul Derek Ogle
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2009(19 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLydia House, Puma Court Kings Business Park
Kings Drive
Prescot
Mersyside
L34 1PJ
Director NameMr Stephen John Brice
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2015(25 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 06 December 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pont Street
Belgravia
London
SW1X 9EL
Secretary NameMr Stephen John Brice
StatusClosed
Appointed03 August 2015(25 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 06 December 2016)
RoleCompany Director
Correspondence Address8 Pont Street
Belgravia
London
SW1X 9EL
Secretary NameFrancois Pierre Favre
NationalityFrench
StatusResigned
Appointed17 October 1991(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 13 October 1993)
RoleCompany Director
Correspondence Address36 Sunderland Walk
London
SE17 3EF
Director NameFrancois Pierre Favre
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 July 1992(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 1994)
RoleCompany Director
Correspondence Address36 Sunderland Walk
London
SE17 3EF
Director NameSir Ian Michael Cheshire
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(3 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Balham Park Road
London
SW12 8EB
Secretary NameGerald Leeson Bunting
NationalityBritish
StatusResigned
Appointed13 October 1993(3 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 1995)
RoleCompany Director
Correspondence AddressOtterington House
Northallerton
North Yorkshire
Director NameNeil Geoffrey Fraser
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(5 years, 11 months after company formation)
Appointment Duration12 months (resigned 30 September 1996)
RoleFinance Director
Correspondence Address12 Norden Meadows
Altwood Road
Maidenhead
Berkshire
SL6 4SB
Director NameMr Alan Gordon Harvey Cox
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(5 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 July 1996)
RoleManaging Director
Correspondence Address28 New House Park
St Albans
Hertfordshire
AL1 1UQ
Secretary NameRobert Careless
NationalityBritish
StatusResigned
Appointed02 October 1995(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 July 1998)
RoleGroup Secretary
Correspondence Address43 Newey Road
Hall Green
Birmingham
West Midlands
B28 0JQ
Director NameJohn Ellis Jackson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 1998)
RoleChief Executive
Correspondence AddressEllerslie Coronation Road
Ascot
Berkshire
SL5 9LQ
Director NameJohn Gordon William Dean
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 July 1998)
RoleDir Of Human Resources
Correspondence AddressPithers Cottage
Lower Sandhurst Road, Finchampstead
Wokingham
Berkshire
RG40 3TH
Director NameJohn Leonard Avery
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(8 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 July 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerhill
Newton Blossomville
Bedford
Bedfordshire
MK43 8AS
Director NameWassim Kenneth Begley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(8 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 May 1999)
RoleCompany Director
Correspondence AddressFlat 3 Bridge House
Thames Street
Wallingford
Oxfordshire
OX10 0BH
Secretary NameChristopher Robert Veitch
NationalityBritish
StatusResigned
Appointed16 July 1998(8 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 January 1999)
RoleCompany Director
Correspondence Address37 Hallam Grange Crescent
Fulwood
Sheffield
S10 4BB
Director NameErnie Gilburd
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 March 2000)
RoleCompany Director
Correspondence Address29 Prey Heath Close
Mayford
Woking
Surrey
GU22 0SP
Director NameMartin Healy
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed26 January 1999(9 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 July 1999)
RoleAccountant
Correspondence Address186 Wymering Mansions
Wymering Road
London
W9 2NQ
Secretary NameMartin Healy
NationalityIrish
StatusResigned
Appointed26 January 1999(9 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 July 1999)
RoleAccountant
Correspondence Address186 Wymering Mansions
Wymering Road
London
W9 2NQ
Secretary NameMr Leonard Richard Wells
NationalityBritish
StatusResigned
Appointed01 February 1999(9 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Daniels Drive
Aughton
Sheffield
South Yorkshire
S26 3RG
Director NameMichael John Bishop
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
Park Lane
Broxbourne
Hertfordshire
EN10 7PQ
Secretary NameMichael John Bishop
NationalityBritish
StatusResigned
Appointed09 March 1999(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
Park Lane
Broxbourne
Hertfordshire
EN10 7PQ
Director NameMr Gavin William Chittick
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(9 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Kitson Road
Barnes
London
SW13 9HJ
Director NameMartin Healy
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2000(10 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 October 2000)
RoleAccountant
Correspondence AddressThe Garden Flat
119 Green Croft Gardens
London
NW6 3PE
Secretary NameMartin Healy
NationalityIrish
StatusResigned
Appointed31 May 2000(10 years, 7 months after company formation)
Appointment Duration3 months (resigned 30 August 2000)
RoleAccountant
Correspondence AddressThe Garden Flat
119 Green Croft Gardens
London
NW6 3PE
Secretary NameAvtar Singh Johal
NationalityBritish
StatusResigned
Appointed12 June 2000(10 years, 8 months after company formation)
Appointment Duration11 months (resigned 14 May 2001)
RoleAccountant
Correspondence Address12 New Bright Street
Reading
Berkshire
RG1 6QQ
Secretary NameMartin Alexander Sloots
NationalityBritish
StatusResigned
Appointed01 March 2001(11 years, 4 months after company formation)
Appointment Duration9 months (resigned 29 November 2001)
RoleCompany Director
Correspondence Address2 Lady Place Cottages
Honey Lane Burchetts Green
Maidenhead
Berkshire
SL6 6RF
Secretary NameJohn Benedict Alan Williams
NationalityBritish
StatusResigned
Appointed06 April 2003(13 years, 5 months after company formation)
Appointment Duration1 month (resigned 08 May 2003)
RoleCompany Director
Correspondence Address16 Oakwood Road
Golders Green
London
NW11 6QY
Director NameDavid Bryant
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(13 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 June 2003)
RoleCompany Director
Correspondence Address1 Brooklands Drive
Liverpool
Merseyside
L31 3HN
Secretary NameRuth Christine Wood
NationalityBritish
StatusResigned
Appointed08 May 2003(13 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Dunbar Crescent
Hillside
Southport
Merseyside
PR8 3AB
Secretary NameSangam Hussain
NationalityBritish
StatusResigned
Appointed24 June 2003(13 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 March 2004)
RoleAccountant
Correspondence Address23 Penrith Road
Hainault
Essex
IG6 3DA
Secretary NameSimon Scott Clutson
NationalityBritish
StatusResigned
Appointed12 March 2004(14 years, 5 months after company formation)
Appointment Duration4 months (resigned 13 July 2004)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence Address26 Kenilworth Road
London
SE20 7QG
Secretary NameRuth Christine Wood
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(14 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLydia House, Puma Court, Kings Business Park
Kings Drive
Prescot
Merseyside
L34 1PJ
Director NameMr Benjamin Mark Humpage
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(20 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 August 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Pont Street
Belgravia
London
SW1X 9EL
Secretary NameMr Benjamin Mark Humpage
StatusResigned
Appointed04 October 2010(20 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 August 2015)
RoleCompany Director
Correspondence Address8 Pont Street
Belgravia
London
SW1X 9EL
Secretary NameMinit Corporate Services Limited (Corporation)
StatusResigned
Appointed29 November 2001(12 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 06 April 2003)
Correspondence Address5-6 Carlos Place
London
W1K 3AP

Contact

Websitejeevesofbelgravia.co.uk
Telephone020 88093232
Telephone regionLondon

Location

Registered Address8 Pont Street
Belgravia
London
SW1X 9EL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

362.5k at £1Jeeves Of Belgravia LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End29 December

Charges

22 March 2002Delivered on: 4 April 2002
Satisfied on: 15 May 2003
Persons entitled: Ubs Ag, Zurich

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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.
Fully Satisfied
18 July 1997Delivered on: 31 July 1997
Satisfied on: 23 March 2001
Persons entitled: Barclays Bank PLC as Agent and Trustee on Behalf of the Banks (The Security Trustee)

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
9 December 1993Delivered on: 14 December 1993
Satisfied on: 30 July 1997
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
2 December 1991Delivered on: 9 December 1991
Satisfied on: 14 December 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016Application to strike the company off the register (3 pages)
13 September 2016Application to strike the company off the register (3 pages)
31 August 2016Register inspection address has been changed from Lydia House Puma Court Kings Drive Kings Business Park Prescot Merseyside L34 1PJ to Johnson Cleaner Uk Limited Pittman Way Fulwood Preston PR2 9ZD (1 page)
31 August 2016Register inspection address has been changed from Lydia House Puma Court Kings Drive Kings Business Park Prescot Merseyside L34 1PJ to Johnson Cleaner Uk Limited Pittman Way Fulwood Preston PR2 9ZD (1 page)
30 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 October 2015Director's details changed for Mr Paul Derek Ogle on 27 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Paul Derek Ogle on 27 October 2015 (2 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 362,491
(5 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 362,491
(5 pages)
3 August 2015Termination of appointment of Benjamin Mark Humpage as a director on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Benjamin Mark Humpage as a secretary on 3 August 2015 (1 page)
3 August 2015Appointment of Mr Stephen John Brice as a director on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of Benjamin Mark Humpage as a secretary on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Benjamin Mark Humpage as a director on 3 August 2015 (1 page)
3 August 2015Appointment of Mr Stephen John Brice as a secretary on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of Benjamin Mark Humpage as a director on 3 August 2015 (1 page)
3 August 2015Appointment of Mr Stephen John Brice as a director on 3 August 2015 (2 pages)
3 August 2015Appointment of Mr Stephen John Brice as a director on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of Benjamin Mark Humpage as a secretary on 3 August 2015 (1 page)
3 August 2015Appointment of Mr Stephen John Brice as a secretary on 3 August 2015 (2 pages)
3 August 2015Appointment of Mr Stephen John Brice as a secretary on 3 August 2015 (2 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 362,491
(5 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 362,491
(5 pages)
25 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 362,491
(5 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 362,491
(5 pages)
29 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
31 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
22 October 2010Appointment of Mr Benjamin Mark Humpage as a director (2 pages)
22 October 2010Appointment of Mr Benjamin Mark Humpage as a director (2 pages)
22 October 2010Appointment of Mr Benjamin Mark Humpage as a secretary (1 page)
22 October 2010Appointment of Mr Benjamin Mark Humpage as a secretary (1 page)
11 October 2010Termination of appointment of Ruth Wood as a director (1 page)
11 October 2010Termination of appointment of Ruth Wood as a director (1 page)
11 October 2010Termination of appointment of Ruth Wood as a secretary (1 page)
11 October 2010Termination of appointment of Ruth Wood as a secretary (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register inspection address has been changed (1 page)
3 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
3 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
3 September 2010Register inspection address has been changed (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
5 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
28 October 2009Director's details changed for Mr Paul Derek Ogle on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Paul Derek Ogle on 28 October 2009 (2 pages)
26 October 2009Director's details changed for Ruth Christine Wood on 26 October 2009 (2 pages)
26 October 2009Termination of appointment of Shaun Mason as a director (1 page)
26 October 2009Secretary's details changed for Ruth Christine Wood on 26 October 2009 (1 page)
26 October 2009Secretary's details changed for Ruth Christine Wood on 26 October 2009 (1 page)
26 October 2009Appointment of Mr Paul Derek Ogle as a director (1 page)
26 October 2009Termination of appointment of Shaun Mason as a director (1 page)
26 October 2009Appointment of Mr Paul Derek Ogle as a director (1 page)
26 October 2009Director's details changed for Ruth Christine Wood on 26 October 2009 (2 pages)
1 September 2009Return made up to 29/08/09; full list of members (3 pages)
1 September 2009Return made up to 29/08/09; full list of members (3 pages)
22 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 September 2008Return made up to 29/08/08; full list of members (3 pages)
3 September 2008Return made up to 29/08/08; full list of members (3 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
11 September 2007Return made up to 29/08/07; full list of members (2 pages)
11 September 2007Return made up to 29/08/07; full list of members (2 pages)
5 September 2007Location of debenture register (1 page)
5 September 2007Location of register of members (1 page)
5 September 2007Location of register of members (1 page)
5 September 2007Location of debenture register (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
6 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
6 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
1 September 2006Return made up to 29/08/06; full list of members (2 pages)
1 September 2006Return made up to 29/08/06; full list of members (2 pages)
28 November 2005Return made up to 29/08/05; full list of members (2 pages)
28 November 2005Return made up to 29/08/05; full list of members (2 pages)
27 November 2005Location of debenture register (1 page)
27 November 2005Location of register of members (1 page)
27 November 2005Location of debenture register (1 page)
27 November 2005Location of register of members (1 page)
26 October 2005Accounts for a dormant company made up to 25 December 2004 (7 pages)
26 October 2005Accounts for a dormant company made up to 25 December 2004 (7 pages)
14 January 2005New director appointed (1 page)
14 January 2005Director resigned (1 page)
14 January 2005New director appointed (1 page)
14 January 2005Director resigned (1 page)
20 December 2004Director's particulars changed (1 page)
20 December 2004Director's particulars changed (1 page)
8 October 2004Full accounts made up to 27 December 2003 (9 pages)
8 October 2004Full accounts made up to 27 December 2003 (9 pages)
27 September 2004Return made up to 29/08/04; full list of members (7 pages)
27 September 2004Return made up to 29/08/04; full list of members (7 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004Secretary resigned (1 page)
23 March 2004New secretary appointed (2 pages)
23 March 2004New secretary appointed (2 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004Secretary resigned (1 page)
30 January 2004Full accounts made up to 29 March 2003 (9 pages)
30 January 2004Full accounts made up to 29 March 2003 (9 pages)
3 October 2003Return made up to 29/08/03; full list of members
  • 363(287) ‐ Registered office changed on 03/10/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 October 2003Return made up to 29/08/03; full list of members
  • 363(287) ‐ Registered office changed on 03/10/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 June 2003New director appointed (1 page)
30 June 2003New director appointed (3 pages)
30 June 2003Director resigned (1 page)
30 June 2003New secretary appointed (1 page)
30 June 2003Director resigned (1 page)
30 June 2003New director appointed (1 page)
30 June 2003New director appointed (3 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New secretary appointed (1 page)
30 June 2003Secretary resigned;director resigned (1 page)
30 June 2003Secretary resigned;director resigned (1 page)
30 June 2003New director appointed (2 pages)
17 June 2003Registered office changed on 17/06/03 from: mildmay road bootle liverpool merseyside L20 5EW (1 page)
17 June 2003Registered office changed on 17/06/03 from: mildmay road bootle liverpool merseyside L20 5EW (1 page)
5 June 2003Accounting reference date shortened from 31/03/04 to 29/12/03 (1 page)
5 June 2003Accounting reference date shortened from 31/03/04 to 29/12/03 (1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Registered office changed on 29/05/03 from: 30-48 lawrence road london N15 4EX (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003Registered office changed on 29/05/03 from: 30-48 lawrence road london N15 4EX (1 page)
29 May 2003New secretary appointed;new director appointed (2 pages)
29 May 2003New secretary appointed;new director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003Director resigned (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003Secretary resigned (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (10 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (10 pages)
17 April 2003New secretary appointed (1 page)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (1 page)
17 April 2003New secretary appointed (1 page)
17 April 2003New director appointed (1 page)
17 April 2003Secretary resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Secretary resigned (1 page)
1 April 2003Full accounts made up to 30 March 2002 (11 pages)
1 April 2003Full accounts made up to 30 March 2002 (11 pages)
28 January 2003Location of register of members (1 page)
28 January 2003Location of register of members (1 page)
5 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2002Full accounts made up to 1 April 2001 (12 pages)
26 June 2002Full accounts made up to 1 April 2001 (12 pages)
26 June 2002Full accounts made up to 1 April 2001 (12 pages)
4 April 2002Particulars of mortgage/charge (13 pages)
4 April 2002Particulars of mortgage/charge (13 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2001New secretary appointed (2 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Return made up to 17/10/01; full list of members (6 pages)
8 November 2001Return made up to 17/10/01; full list of members (6 pages)
9 August 2001Delivery ext'd 3 mth 01/04/01 (1 page)
9 August 2001Delivery ext'd 3 mth 01/04/01 (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001Secretary resigned (1 page)
25 May 2001Registered office changed on 25/05/01 from: 5 oldfield road maidenhead berkshire SL6 1TH (1 page)
25 May 2001Registered office changed on 25/05/01 from: 5 oldfield road maidenhead berkshire SL6 1TH (1 page)
23 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
23 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001New secretary appointed (2 pages)
27 February 2001Full accounts made up to 1 April 2000 (12 pages)
27 February 2001Full accounts made up to 1 April 2000 (12 pages)
27 February 2001Full accounts made up to 1 April 2000 (12 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
5 February 2001Delivery ext'd 3 mth 01/04/00 (1 page)
5 February 2001Delivery ext'd 3 mth 01/04/00 (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 October 2000Return made up to 17/10/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
(6 pages)
24 October 2000Return made up to 17/10/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
(6 pages)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000Secretary resigned (1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
26 June 2000Secretary resigned;director resigned (1 page)
26 June 2000Secretary resigned;director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
25 May 2000Registered office changed on 25/05/00 from: minit house 1 orgreave way retford road sheffield S13 9LS (1 page)
25 May 2000Registered office changed on 25/05/00 from: minit house 1 orgreave way retford road sheffield S13 9LS (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
16 November 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 November 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 November 1999Full accounts made up to 27 March 1999 (13 pages)
1 November 1999Full accounts made up to 27 March 1999 (13 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999Secretary resigned (1 page)
29 July 1999Secretary resigned;director resigned (1 page)
29 July 1999Secretary resigned;director resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999Director resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999Director resigned (1 page)
24 March 1999New secretary appointed;new director appointed (3 pages)
24 March 1999New secretary appointed;new director appointed (3 pages)
1 March 1999New secretary appointed (2 pages)
1 March 1999New secretary appointed (2 pages)
25 February 1999New secretary appointed;new director appointed (2 pages)
25 February 1999New secretary appointed;new director appointed (2 pages)
10 February 1999Secretary resigned;director resigned (1 page)
10 February 1999Secretary resigned;director resigned (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999Return made up to 17/10/98; full list of members (6 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Return made up to 17/10/98; full list of members (6 pages)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
26 August 1998Full accounts made up to 28 March 1998 (14 pages)
26 August 1998Full accounts made up to 28 March 1998 (14 pages)
17 August 1998Director resigned (1 page)
17 August 1998Secretary resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Registered office changed on 17/08/98 from: rugby road hinckley leicestershire LE10 2NE (1 page)
17 August 1998Director resigned (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Secretary resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Registered office changed on 17/08/98 from: rugby road hinckley leicestershire LE10 2NE (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998New secretary appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
10 December 1997Full accounts made up to 31 March 1997 (14 pages)
10 December 1997Full accounts made up to 31 March 1997 (14 pages)
22 October 1997Return made up to 17/10/97; full list of members (7 pages)
22 October 1997Return made up to 17/10/97; full list of members (7 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
1 August 1997Memorandum and Articles of Association (6 pages)
1 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 August 1997Memorandum and Articles of Association (6 pages)
31 July 1997Particulars of mortgage/charge (10 pages)
31 July 1997Particulars of mortgage/charge (10 pages)
30 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
19 December 1996Full accounts made up to 31 March 1996 (13 pages)
19 December 1996Full accounts made up to 31 March 1996 (13 pages)
21 November 1996Return made up to 17/10/96; full list of members (7 pages)
21 November 1996Return made up to 17/10/96; full list of members (7 pages)
20 October 1996Director's particulars changed (2 pages)
20 October 1996Director's particulars changed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
27 September 1996Full accounts made up to 31 August 1995 (14 pages)
27 September 1996Full accounts made up to 31 August 1995 (14 pages)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
21 June 1996Delivery ext'd 3 mth 31/08/95 (1 page)
21 June 1996Delivery ext'd 3 mth 31/08/95 (1 page)
6 May 1996Accounting reference date shortened from 31/08/96 to 31/03/96 (1 page)
6 May 1996Accounting reference date shortened from 31/08/96 to 31/03/96 (1 page)
11 December 1995Return made up to 17/10/95; full list of members (12 pages)
11 December 1995Return made up to 17/10/95; full list of members (12 pages)
8 November 1995Ad 02/10/95--------- £ si 362361@1=362361 £ ic 130/362491 (2 pages)
8 November 1995Particulars of contract relating to shares (4 pages)
8 November 1995Particulars of contract relating to shares (4 pages)
8 November 1995Ad 02/10/95--------- £ si 362361@1=362361 £ ic 130/362491 (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995£ nc 130/1000000 02/10/95 (1 page)
25 October 1995Director resigned (2 pages)
25 October 1995Director resigned (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995Director resigned (2 pages)
25 October 1995Registered office changed on 25/10/95 from: unit D1 + D2 100 clements road london SE16 4EF (1 page)
25 October 1995Secretary resigned (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New secretary appointed (2 pages)
25 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 October 1995Registered office changed on 25/10/95 from: unit D1 + D2 100 clements road london SE16 4EF (1 page)
25 October 1995Director resigned (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995Director resigned (2 pages)
25 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 October 1995Director resigned (2 pages)
25 October 1995New secretary appointed (2 pages)
25 October 1995£ nc 130/1000000 02/10/95 (1 page)
25 October 1995Secretary resigned (2 pages)
12 October 1995Auditor's resignation (2 pages)
12 October 1995Auditor's resignation (2 pages)
10 October 1995Full accounts made up to 31 August 1994 (15 pages)
10 October 1995Full accounts made up to 31 August 1994 (15 pages)
29 September 1995Director resigned (4 pages)
29 September 1995Director resigned (4 pages)
19 March 1993£ nc 100/130 14/12/91 (1 page)
19 March 1993£ nc 100/130 14/12/91 (1 page)
17 October 1989Incorporation (13 pages)
17 October 1989Incorporation (13 pages)