Company NamePGR Waste Management Limited
DirectorsCelia Rosalind Gough and David Price
Company StatusActive
Company Number02447189
CategoryPrivate Limited Company
Incorporation Date28 November 1989(34 years, 5 months ago)
Previous NamesBullace Limited and PGR Skip Hire Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Celia Rosalind Gough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(28 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr David Price
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2021(31 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMiss Celia Rosalind Gough
StatusCurrent
Appointed01 December 2021(32 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Graham Joseph Toomey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 19 February 1999)
RoleWholesaler
Correspondence AddressDenbigh Road
Laindon
Basildon
Essex
BS15 6PY
Director NameMrs Rene Barbara Toomey
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(2 years after company formation)
Appointment Duration4 years (resigned 28 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard Clifton Road
Bowers Gifford
Basildon
Essex
SS13 2LE
Secretary NameMr Graham Joseph Toomey
NationalityBritish
StatusResigned
Appointed28 November 1991(2 years after company formation)
Appointment Duration4 years (resigned 28 November 1995)
RoleCompany Director
Correspondence AddressDenbigh Road
Laindon
Basildon
Essex
BS15 6PY
Director NameMr Gerard Peter Fergus
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(3 years, 4 months after company formation)
Appointment Duration6 years (resigned 16 April 1999)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Glenure Road
London
SE9 1UF
Director NamePhilip Ivor Kruse
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(3 years, 4 months after company formation)
Appointment Duration6 years (resigned 16 April 1999)
RoleManager
Country of ResidenceEngland
Correspondence Address143 Lower Road
Hullbridge
Hockley
Essex
SS5 6BH
Secretary NameMrs Rene Barbara Toomey
NationalityBritish
StatusResigned
Appointed28 November 1995(6 years after company formation)
Appointment Duration3 years, 4 months (resigned 16 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard Clifton Road
Bowers Gifford
Basildon
Essex
SS13 2LE
Director NameEdouard Jacques Dupont Madinier
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed16 April 1999(9 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 February 2000)
RoleManager
Correspondence Address235 South Lodge
Knightsbridge
London
SW7 1DG
Director NameMr John Michael Kutner
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(9 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameMr Thomas Spaul
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(9 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr John Michael Kutner
NationalityBritish
StatusResigned
Appointed16 April 1999(9 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 January 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameMichel Jean Jacques Gourvennec
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed08 December 1999(10 years after company formation)
Appointment Duration3 years (resigned 02 January 2003)
RoleChief Executive
Correspondence Address133 Bickenhall Mansions
Bickenhall Street
London
W1U 6BT
Director NameAxel De Saint Quentin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2003(13 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2009)
RoleFinancial Director
Correspondence Address5l Portman Mansions
Chiltern Street
London
W1M 1PU
Secretary NameMr Robert Charles Hunt
NationalityBritish
StatusResigned
Appointed02 January 2003(13 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 January 2009)
RoleDirector Of Legal Services
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
The Ley Box
Corsham
Wiltshire
SN13 8JX
Director NameMr Richard Douglas Berry
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 2008(19 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
210 Pentonville Road
London
N1 9JY
Secretary NameMr Richard Douglas Berry
NationalityAustralian
StatusResigned
Appointed01 January 2009(19 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
210 Pentonville Road
London
N1 9JY
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(19 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2021)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Robert Charles Hunt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(22 years after company formation)
Appointment Duration6 years, 7 months (resigned 24 July 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Robert Charles Hunt
StatusResigned
Appointed01 December 2011(22 years after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 2014)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMiss Elaine Margaret Aitken
StatusResigned
Appointed12 August 2014(24 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 November 2021)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY

Contact

Websiteveolia.co.uk

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 April 2024 (2 weeks, 6 days ago)
Next Return Due19 April 2025 (11 months, 4 weeks from now)

Charges

18 May 1990Delivered on: 29 May 1990
Satisfied on: 2 June 1999
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: 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

3 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
17 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
14 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
31 March 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
2 December 2021Appointment of Miss Celia Rosalind Gough as a secretary on 1 December 2021 (2 pages)
2 December 2021Termination of appointment of Elaine Margaret Aitken as a secretary on 30 November 2021 (1 page)
1 July 2021Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page)
12 May 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
6 May 2021Appointment of Mr David Price as a director on 3 May 2021 (2 pages)
6 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
5 March 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
8 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
7 August 2018Termination of appointment of Robert Charles Hunt as a director on 24 July 2018 (1 page)
7 August 2018Appointment of Miss Celia Rosalind Gough as a director on 25 July 2018 (2 pages)
12 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
11 April 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
18 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
18 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
18 August 2014Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page)
18 August 2014Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages)
18 August 2014Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page)
18 August 2014Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
7 October 2013Termination of appointment of Thomas Spaul as a director (1 page)
7 October 2013Termination of appointment of Thomas Spaul as a director (1 page)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
1 May 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 1 May 2013 (1 page)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
1 May 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 1 May 2013 (1 page)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
1 May 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 1 May 2013 (1 page)
30 April 2013Director's details changed for Mr Thomas Spaul on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Mr Thomas Spaul on 30 April 2013 (2 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
2 February 2012Termination of appointment of Richard Berry as a director (1 page)
2 February 2012Termination of appointment of Richard Berry as a director (1 page)
12 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
12 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
30 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
30 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
29 December 2011Appointment of Mr Robert Charles Hunt as a director (2 pages)
29 December 2011Appointment of Mr Robert Charles Hunt as a director (2 pages)
21 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page)
12 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page)
3 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
12 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
7 November 2009Appointment of Mr David Andrew Gerrard as a director (2 pages)
7 November 2009Appointment of Mr David Andrew Gerrard as a director (2 pages)
6 November 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
6 November 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
6 November 2009Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Richard Douglas Berry on 1 October 2009 (2 pages)
6 November 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
29 May 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
29 May 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
19 February 2009Appointment terminated secretary robert hunt (1 page)
19 February 2009Appointment terminated secretary robert hunt (1 page)
19 February 2009Secretary appointed mr richard berry (1 page)
19 February 2009Secretary appointed mr richard berry (1 page)
31 January 2009Appointment terminated director john kutner (1 page)
31 January 2009Appointment terminated director john kutner (1 page)
23 January 2009Director appointed richard berry (4 pages)
23 January 2009Director appointed richard berry (4 pages)
24 December 2008Return made up to 28/11/08; full list of members (4 pages)
24 December 2008Return made up to 28/11/08; full list of members (4 pages)
12 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
12 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
11 December 2007Return made up to 28/11/07; full list of members (2 pages)
11 December 2007Return made up to 28/11/07; full list of members (2 pages)
25 July 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
25 July 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
30 November 2006Return made up to 28/11/06; full list of members (2 pages)
30 November 2006Return made up to 28/11/06; full list of members (2 pages)
16 August 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
16 August 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
19 May 2006Registered office changed on 19/05/06 from: onyx house 154A pentonville road london N1 9PE (1 page)
19 May 2006Return made up to 28/11/05; full list of members (2 pages)
19 May 2006Registered office changed on 19/05/06 from: onyx house 154A pentonville road london N1 9PE (1 page)
19 May 2006Return made up to 28/11/05; full list of members (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (8 pages)
3 November 2005Full accounts made up to 31 December 2004 (8 pages)
2 March 2005Return made up to 28/11/04; full list of members (7 pages)
2 March 2005Return made up to 28/11/04; full list of members (7 pages)
19 October 2004Full accounts made up to 31 December 2003 (8 pages)
19 October 2004Full accounts made up to 31 December 2003 (8 pages)
3 December 2003Return made up to 28/11/03; full list of members (7 pages)
3 December 2003Return made up to 28/11/03; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (7 pages)
5 February 2003Secretary resigned (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003New secretary appointed (1 page)
5 February 2003New secretary appointed (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
21 January 2003New director appointed (3 pages)
21 January 2003New director appointed (3 pages)
13 December 2002Return made up to 28/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2002Return made up to 28/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2002Registered office changed on 19/11/02 from: onyx house 401 mile end road london E3 4PB (1 page)
19 November 2002Registered office changed on 19/11/02 from: onyx house 401 mile end road london E3 4PB (1 page)
11 October 2002Full accounts made up to 31 December 2001 (8 pages)
11 October 2002Full accounts made up to 31 December 2001 (8 pages)
3 January 2002Return made up to 28/11/01; full list of members (7 pages)
3 January 2002Return made up to 28/11/01; full list of members (7 pages)
8 November 2001Full accounts made up to 31 December 2000 (10 pages)
8 November 2001Full accounts made up to 31 December 2000 (10 pages)
13 December 2000Return made up to 28/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 December 2000Return made up to 28/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 March 2000New director appointed (4 pages)
2 March 2000New director appointed (4 pages)
5 January 2000Return made up to 28/11/99; full list of members (7 pages)
5 January 2000Return made up to 28/11/99; full list of members (7 pages)
1 August 1999Full accounts made up to 31 January 1999 (22 pages)
1 August 1999Full accounts made up to 31 January 1999 (22 pages)
2 June 1999Declaration of satisfaction of mortgage/charge (1 page)
2 June 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999New director appointed (5 pages)
21 May 1999New secretary appointed;new director appointed (5 pages)
21 May 1999Director resigned (1 page)
21 May 1999Secretary resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999New secretary appointed;new director appointed (5 pages)
21 May 1999Secretary resigned (1 page)
21 May 1999New director appointed (5 pages)
21 May 1999Director resigned (1 page)
24 April 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
24 April 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 April 1999Registered office changed on 23/04/99 from: denbigh road laindon essex SS15 6PY (1 page)
23 April 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
23 April 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
23 April 1999Registered office changed on 23/04/99 from: denbigh road laindon essex SS15 6PY (1 page)
23 April 1999Auditor's resignation (1 page)
23 April 1999Auditor's resignation (1 page)
4 March 1999Director's particulars changed (1 page)
4 March 1999Director's particulars changed (1 page)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
23 December 1998Return made up to 28/11/98; no change of members (4 pages)
23 December 1998Return made up to 28/11/98; no change of members (4 pages)
28 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
28 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
2 January 1998Return made up to 28/11/97; no change of members (4 pages)
2 January 1998Return made up to 28/11/97; no change of members (4 pages)
6 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
6 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
30 December 1996Return made up to 28/11/96; full list of members (6 pages)
30 December 1996Return made up to 28/11/96; full list of members (6 pages)
26 September 1996Accounts for a small company made up to 31 January 1996 (8 pages)
26 September 1996Accounts for a small company made up to 31 January 1996 (8 pages)
26 February 1996Director resigned (2 pages)
26 February 1996New secretary appointed (1 page)
26 February 1996New secretary appointed (1 page)
26 February 1996Director resigned (2 pages)
22 January 1996Return made up to 28/11/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
22 January 1996Return made up to 28/11/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
13 September 1995Accounts for a small company made up to 31 January 1995 (8 pages)
13 September 1995Accounts for a small company made up to 31 January 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
28 November 1989Incorporation (13 pages)
28 November 1989Incorporation (13 pages)