London
W1U 7AL
Director Name | Mr Michael Anthony O'Keeffe |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2014(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 25 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Accurist House 44 Baker Street London W1U 7AL |
Secretary Name | Mr Stephen Paul Wood |
---|---|
Status | Closed |
Appointed | 28 September 2016(26 years, 9 months after company formation) |
Appointment Duration | 10 months (closed 25 July 2017) |
Role | Company Director |
Correspondence Address | 3rd Floor, Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr Alan George Dover |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(2 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 July 2002) |
Role | Engineer |
Correspondence Address | Gracious Farmhouse Southill Biggleswade Bedfordshire SG18 9JB |
Director Name | Mr Simon James Dover |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(2 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 October 2002) |
Role | Accountant |
Correspondence Address | Gracious Cottage High Street Southill Biggleswade Bedfordshire SG18 9JB |
Secretary Name | Mr Simon James Dover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(2 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 October 2001) |
Role | Company Director |
Correspondence Address | Gracious Cottage High Street Southill Biggleswade Bedfordshire SG18 9JB |
Director Name | Ben Abrahams |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 November 1999) |
Role | Company Director |
Correspondence Address | 2108 Bainwood Trail Arlington Texas 76015 Usa Foreign |
Director Name | Kenneth Harry Potts |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1996(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | Oakdene Church End Church Road Kempston Bedford Bedfordshire MK43 8RH |
Director Name | Peter Ronald Dover |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(8 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 October 2001) |
Role | Engineer |
Correspondence Address | 63 London Road Biggleswade Bedfordshire SG18 8EE |
Director Name | Mr Ian Alexander Bray |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2003) |
Role | Finance Executive |
Country of Residence | England |
Correspondence Address | 57 Olivers Battery Road North Winchester Hampshire SO22 4JB |
Director Name | Neil William Warner |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2003) |
Role | Finance Director |
Correspondence Address | 7 Linkway Camberley Surrey GU15 2NH |
Director Name | David Renton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2003) |
Role | General Manager Ups Div |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop House Swelling Hill Ropley Hampshire SO24 0DA |
Secretary Name | Mr Colin Richard Clapham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Stoke By Nayland Colchester Essex CO6 4QF |
Director Name | Mr Andrew John Lowe |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(12 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Cottage Aston Street Aston Tirrold Oxfordshire OX11 9DJ |
Director Name | Mr Colin Richard Clapham |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(13 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2005) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Stoke By Nayland Colchester Essex CO6 4QF |
Director Name | Susan Williams |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 December 2008) |
Role | Solicitor |
Correspondence Address | Flat 3 51 Harley Street London W1G 8QQ |
Director Name | Mr Ian Alexander Bray |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2011) |
Role | Finance Executive |
Country of Residence | England |
Correspondence Address | 57 Olivers Battery Road North Winchester Hampshire SO22 4JB |
Secretary Name | Susan Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 December 2008) |
Role | Company Director |
Correspondence Address | Flat 3 51 Harley Street London W1G 8QQ |
Director Name | Mr Jon Messent |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(18 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Singlets Lane Flamstead St Albans Hertfordshire AL3 8EP |
Secretary Name | Mr Jon Messent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(18 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Singlets Lane Flamstead St Albans Hertfordshire AL3 8EP |
Secretary Name | Teresa Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 September 2016) |
Role | Company Director |
Correspondence Address | 44 Baker Street London W1U 7AL |
Director Name | Mr Jeffrey John Young |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 January 2014) |
Role | Vp & Controller |
Country of Residence | United Kingdom |
Correspondence Address | Ebury Gate 23 Lower Belgrave Street London SW1W 0NR |
Director Name | Mr Anton Conrad |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 November 2011(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2014) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Ebury Gate 23 Lower Belgrave Street London SW1W 0NR |
Website | security-lighting.co.uk |
---|
Registered Address | 3rd Floor, Accurist House 44 Baker Street London W1U 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
378k at £1 | Continuous Power International LTD 79.08% Ordinary |
---|---|
100k at £1 | Continuous Power International LTD 20.92% Preference Ordinary |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 September 1994 | Delivered on: 27 September 1994 Satisfied on: 14 December 2007 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: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
9 July 1990 | Delivered on: 26 July 1990 Satisfied on: 14 October 1994 Persons entitled: Hungarian International Bank Limited 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 |
9 July 1990 | Delivered on: 12 July 1990 Satisfied on: 14 October 1994 Persons entitled: Alan George Peter Dover Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a loan note dated 9/7/90. 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 |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
8 May 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
27 April 2017 | Application to strike the company off the register (3 pages) |
27 April 2017 | Application to strike the company off the register (3 pages) |
15 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
13 October 2016 | Appointment of Mr Stephen Paul Wood as a secretary on 28 September 2016 (2 pages) |
13 October 2016 | Appointment of Mr Stephen Paul Wood as a secretary on 28 September 2016 (2 pages) |
12 October 2016 | Termination of appointment of Teresa Field as a secretary on 28 September 2016 (1 page) |
12 October 2016 | Termination of appointment of Teresa Field as a secretary on 28 September 2016 (1 page) |
20 April 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
20 April 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
29 May 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
29 May 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
13 April 2015 | Registered office address changed from Ebury Gate 23 Lower Belgrave Street London SW1W 0NR to 3Rd Floor, Accurist House 44 Baker Street London W1U 7AL on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Ebury Gate 23 Lower Belgrave Street London SW1W 0NR to 3Rd Floor, Accurist House 44 Baker Street London W1U 7AL on 13 April 2015 (1 page) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Director's details changed for Mr Eamon John Rowan on 26 January 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr Eamon John Rowan on 26 January 2015 (2 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
16 September 2014 | Termination of appointment of Anton Conrad as a director on 1 September 2014 (1 page) |
16 September 2014 | Appointment of Mr Michael Anthony O'keeffe as a director on 1 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr Michael Anthony O'keeffe as a director on 1 September 2014 (2 pages) |
16 September 2014 | Termination of appointment of Anton Conrad as a director on 1 September 2014 (1 page) |
16 September 2014 | Appointment of Mr Michael Anthony O'keeffe as a director on 1 September 2014 (2 pages) |
16 September 2014 | Termination of appointment of Anton Conrad as a director on 1 September 2014 (1 page) |
4 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
4 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
12 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
17 January 2014 | Termination of appointment of Jeffrey Young as a director (1 page) |
17 January 2014 | Appointment of Mr Eamon John Rowan as a director (2 pages) |
17 January 2014 | Appointment of Mr Eamon John Rowan as a director (2 pages) |
17 January 2014 | Termination of appointment of Jeffrey Young as a director (1 page) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
1 February 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
5 July 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
5 July 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Appointment of Jeffrey John Young as a director (2 pages) |
1 December 2011 | Termination of appointment of Ian Bray as a director (1 page) |
1 December 2011 | Appointment of Jeffrey John Young as a director (2 pages) |
1 December 2011 | Termination of appointment of Ian Bray as a director (1 page) |
30 November 2011 | Appointment of Anton Conrad as a director (2 pages) |
30 November 2011 | Appointment of Anton Conrad as a director (2 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Appointment of Teresa Field as a secretary (3 pages) |
7 February 2011 | Appointment of Teresa Field as a secretary (3 pages) |
19 January 2011 | Termination of appointment of Jon Messent as a director (2 pages) |
19 January 2011 | Termination of appointment of Jon Messent as a secretary (2 pages) |
19 January 2011 | Termination of appointment of Jon Messent as a director (2 pages) |
19 January 2011 | Termination of appointment of Jon Messent as a secretary (2 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
9 November 2010 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
9 November 2010 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
17 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
17 December 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
12 December 2008 | Director and secretary appointed jon messent (1 page) |
12 December 2008 | Director and secretary appointed jon messent (1 page) |
12 December 2008 | Appointment terminated director and secretary susan williams (1 page) |
12 December 2008 | Appointment terminated director and secretary susan williams (1 page) |
3 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
3 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
5 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
28 December 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
28 December 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2007 | Resolutions
|
18 July 2007 | Resolutions
|
19 April 2007 | Resolutions
|
19 April 2007 | Resolutions
|
10 April 2007 | Ad 05/04/07--------- £ si 172000@1=172000 £ ic 306000/478000 (1 page) |
10 April 2007 | Ad 05/04/07--------- £ si 172000@1=172000 £ ic 306000/478000 (1 page) |
5 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
11 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
11 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
2 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
2 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
12 April 2005 | New secretary appointed (1 page) |
12 April 2005 | New secretary appointed (1 page) |
12 April 2005 | Secretary resigned;director resigned (1 page) |
12 April 2005 | Secretary resigned;director resigned (1 page) |
23 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
23 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
5 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
5 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
15 November 2004 | Registered office changed on 15/11/04 from: abford house 15 wilton road london SW1V 1LT (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: abford house 15 wilton road london SW1V 1LT (1 page) |
11 February 2004 | Return made up to 31/01/04; full list of members (5 pages) |
11 February 2004 | Return made up to 31/01/04; full list of members (5 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: kempston court manor road kempston hardwick, bedford bedfordshire MK43 9PQ (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: kempston court manor road kempston hardwick, bedford bedfordshire MK43 9PQ (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
9 April 2003 | Company name changed continuous power international l imited\certificate issued on 09/04/03 (2 pages) |
9 April 2003 | Company name changed continuous power international l imited\certificate issued on 09/04/03 (2 pages) |
26 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
6 August 2002 | Re sec 394 (1 page) |
6 August 2002 | Re sec 394 (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
4 March 2002 | Return made up to 31/01/02; full list of members (9 pages) |
4 March 2002 | Return made up to 31/01/02; full list of members (9 pages) |
3 January 2002 | Return made up to 19/12/01; full list of members (9 pages) |
3 January 2002 | Memorandum and Articles of Association (18 pages) |
3 January 2002 | Return made up to 19/12/01; full list of members (9 pages) |
3 January 2002 | Memorandum and Articles of Association (18 pages) |
13 December 2001 | Resolutions
|
13 December 2001 | Resolutions
|
26 November 2001 | Auditor's resignation (1 page) |
26 November 2001 | Auditor's resignation (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | Secretary resigned (1 page) |
26 July 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
26 July 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
10 January 2001 | Return made up to 19/12/00; full list of members
|
10 January 2001 | Return made up to 19/12/00; full list of members
|
27 December 2000 | Ad 28/12/97--------- £ si 30000@1 (2 pages) |
27 December 2000 | Nc inc already adjusted 28/09/94 (1 page) |
27 December 2000 | Ad 31/03/99--------- £ si 50000@1 (2 pages) |
27 December 2000 | Ad 08/11/94--------- £ si 116000@1 (2 pages) |
27 December 2000 | Ad 28/09/94--------- £ si 100000@1 (2 pages) |
27 December 2000 | Nc inc already adjusted 28/09/94 (1 page) |
27 December 2000 | Ad 31/03/99--------- £ si 50000@1 (2 pages) |
27 December 2000 | Ad 28/12/97--------- £ si 30000@1 (2 pages) |
27 December 2000 | Ad 28/09/94--------- £ si 100000@1 (2 pages) |
27 December 2000 | Ad 09/07/90--------- £ si 9998@1 (2 pages) |
27 December 2000 | Ad 08/11/94--------- £ si 116000@1 (2 pages) |
27 December 2000 | Ad 09/07/90--------- £ si 9998@1 (2 pages) |
4 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 January 2000 | Return made up to 19/12/99; full list of members
|
21 January 2000 | Return made up to 19/12/99; full list of members
|
1 August 1999 | Auditor's resignation (1 page) |
1 August 1999 | Auditor's resignation (1 page) |
8 June 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 June 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 January 1999 | Return made up to 19/12/98; full list of members
|
13 January 1999 | Return made up to 19/12/98; full list of members
|
26 October 1998 | Resolutions
|
26 October 1998 | Memorandum and Articles of Association (17 pages) |
26 October 1998 | Resolutions
|
26 October 1998 | Nc inc already adjusted 10/10/98 (1 page) |
26 October 1998 | Memorandum and Articles of Association (17 pages) |
26 October 1998 | Nc inc already adjusted 10/10/98 (1 page) |
27 May 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 May 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | Return made up to 19/12/97; full list of members (6 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | Return made up to 19/12/97; full list of members (6 pages) |
3 March 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
3 March 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
19 February 1997 | Return made up to 19/12/96; full list of members
|
19 February 1997 | Return made up to 19/12/96; full list of members
|
1 July 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 July 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
11 January 1996 | Return made up to 19/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 19/12/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
19 January 1990 | Company name changed\certificate issued on 19/01/90 (2 pages) |
19 January 1990 | Company name changed\certificate issued on 19/01/90 (2 pages) |
19 December 1989 | Incorporation (9 pages) |
19 December 1989 | Incorporation (9 pages) |