Company NamePlutoll Limited
DirectorsBenjamin James Anthony Bateson and Grace Bridget Charlesworth
Company StatusActive
Company Number02501660
CategoryPrivate Limited Company
Incorporation Date14 May 1990(33 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Benjamin James Anthony Bateson
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2015(24 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Silverstream House, 45 Fitzroy Street
Fitzrovia
London
W1T 6EB
Director NameMiss Grace Bridget Charlesworth
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(31 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Silverstream House, 45 Fitzroy Street
Fitzrovia
London
W1T 6EB
Secretary NameOakland Secretaries Limited (Corporation)
StatusCurrent
Appointed01 April 2008(17 years, 10 months after company formation)
Appointment Duration16 years, 1 month
Correspondence Address2 Martin House
179-181 North End Road
London
W14 9NL
Secretary NameMr Philip Walter Durrance
NationalityBritish
StatusResigned
Appointed14 May 1992(2 years after company formation)
Appointment Duration6 years, 10 months (resigned 30 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Hamilton Gardens
St Johns Wood
London
NW8 9PU
Director NameMr Philip Walter Durrance
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 May 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address34 Hamilton Gardens
St Johns Wood
London
NW8 9PU
Director NameMichael John James Soul
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 May 1997)
RoleSolicitor
Correspondence AddressThe Old Forge
Thruyton
Andover
Hampshire
Director NameTimothy John Taylor
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 May 1997)
RoleSolicitor
Correspondence Address13 Dagden Road
Shalford
Guildford
Surrey
GU4 8DD
Director NameTimothy John Taylor
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 May 1997)
RoleSolicitor
Correspondence Address13 Dagden Road
Shalford
Guildford
Surrey
GU4 8DD
Director NameStephen Andrew Meyrick Hirst
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 1999)
RoleTrust Officer
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameJason Anthony Tabone
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(7 years after company formation)
Appointment Duration1 year (resigned 01 June 1998)
RoleCompany Director
Correspondence Address19 Piccadilly Court
Queens Promenade
Douglas
Isle Of Man
IM2 4NS
Secretary NameJason Anthony Tabone
NationalityBritish
StatusResigned
Appointed29 May 1997(7 years after company formation)
Appointment Duration1 year (resigned 01 June 1998)
RoleCompany Director
Correspondence Address19 Piccadilly Court
Queens Promenade
Douglas
Isle Of Man
IM2 4NS
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(8 years after company formation)
Appointment Duration6 years, 8 months (resigned 01 February 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(8 years after company formation)
Appointment Duration6 years, 8 months (resigned 01 February 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(14 years, 8 months after company formation)
Appointment Duration5 years (resigned 23 February 2010)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5111, Golden Sands 5, PO Box 500462
Dubai
Director NameMr John Robert Montagu Wortley-Hunt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(19 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 January 2013)
RoleConsultant
Country of ResidenceUAE
Correspondence Address2 Martin House 179-181 North End Road
London
W14 9NL
Director NameMr Andrew James Gilfillan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(22 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Margaret Street
Forth Floor
London
W1W 8RS
Director NameMr Richard Peter Hazzard
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(25 years, 9 months after company formation)
Appointment Duration2 years (resigned 23 February 2018)
RoleCompany Administrator
Country of ResidenceEngland
Correspondence Address20 Margaret Street
Forth Floor
London
W1W 8RS
Director NameMr David Cathersides
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(27 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address20 Margaret Street
Forth Floor
London
W1W 8RS
Director NameMr Duncan Joseph Whittle
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2020(30 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOffice 3 Ground Floor 3 Chandos Street
London
W1G 9JU
Director NameMs Anastasia Alekseeva
Date of BirthNovember 1987 (Born 36 years ago)
NationalityRussian
StatusResigned
Appointed30 September 2021(31 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 3 Ground Floor 3 Chandos Street
London
W1G 9JU
Secretary NamePremium Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1999(9 years after company formation)
Appointment Duration8 years, 10 months (resigned 01 April 2008)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW

Location

Registered Address4th Floor, Silverstream House, 45 Fitzroy Street
Fitzrovia
London
W1T 6EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£953,086
Cash£5,187
Current Liabilities£1,875,590

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 2 days from now)

Filing History

1 August 2023Registered office address changed from Office 3, 56 Broadwick Street London W1F 7AJ England to 4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 1 August 2023 (1 page)
9 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
19 January 2023Total exemption full accounts made up to 31 May 2022 (5 pages)
4 August 2022Registered office address changed from Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom to Office 3, 56 Broadwick Street London W1F 7AJ on 4 August 2022 (1 page)
1 July 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (5 pages)
25 November 2021Termination of appointment of Anastasia Alekseeva as a director on 25 November 2021 (1 page)
25 November 2021Appointment of Miss Grace Charlesworth as a director on 25 November 2021 (2 pages)
30 September 2021Appointment of Miss Anastasia Alekseeva as a director on 30 September 2021 (2 pages)
30 September 2021Termination of appointment of Duncan Joseph Whittle as a director on 30 September 2021 (1 page)
23 August 2021Registered office address changed from 20 Margaret Street Forth Floor London W1W 8RS to Office 3 Ground Floor 3 Chandos Street London W1G 9JU on 23 August 2021 (1 page)
11 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 May 2020 (5 pages)
17 September 2020Appointment of Mr Duncan Joseph Whittle as a director on 31 August 2020 (2 pages)
14 September 2020Termination of appointment of David Cathersides as a director on 31 August 2020 (1 page)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
13 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
2 March 2018Appointment of Mr David Cathersides as a director on 28 February 2018 (2 pages)
2 March 2018Termination of appointment of Richard Peter Hazzard as a director on 23 February 2018 (1 page)
23 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
23 February 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
23 February 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,950,169
(4 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,950,169
(4 pages)
29 February 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
29 February 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
15 February 2016Appointment of Mr Richard Peter Hazzard as a director on 15 February 2016 (2 pages)
15 February 2016Appointment of Mr Richard Peter Hazzard as a director on 15 February 2016 (2 pages)
3 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,950,169
(3 pages)
3 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,950,169
(3 pages)
11 February 2015Termination of appointment of Andrew James Gilfillan as a director on 11 February 2015 (1 page)
11 February 2015Termination of appointment of Andrew James Gilfillan as a director on 11 February 2015 (1 page)
11 February 2015Appointment of Mr Benjamin James Anthony Bateson as a director on 11 February 2015 (2 pages)
11 February 2015Appointment of Mr Benjamin James Anthony Bateson as a director on 11 February 2015 (2 pages)
3 February 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
3 February 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
28 August 2014Registered office address changed from 180-186 King's Cross Road London WC1X 9DE to 20 Margaret Street Forth Floor London W1W 8RS on 28 August 2014 (1 page)
28 August 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,950,169
(3 pages)
28 August 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,950,169
(3 pages)
28 August 2014Registered office address changed from 180-186 King's Cross Road London WC1X 9DE to 20 Margaret Street Forth Floor London W1W 8RS on 28 August 2014 (1 page)
22 August 2014Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
22 August 2014Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
30 July 2014Compulsory strike-off action has been discontinued (1 page)
30 July 2014Compulsory strike-off action has been discontinued (1 page)
29 July 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
29 July 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 March 2014Total exemption full accounts made up to 31 May 2012 (9 pages)
3 March 2014Total exemption full accounts made up to 31 May 2012 (9 pages)
30 October 2013Compulsory strike-off action has been discontinued (1 page)
30 October 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013Total exemption full accounts made up to 31 May 2011 (11 pages)
29 October 2013Total exemption full accounts made up to 31 May 2011 (11 pages)
12 July 2013Registered office address changed from 2 Martin House 179-181 North End Road London W14 9NL on 12 July 2013 (1 page)
12 July 2013Registered office address changed from 2 Martin House 179-181 North End Road London W14 9NL on 12 July 2013 (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
3 January 2013Termination of appointment of John Wortley-Hunt as a director (1 page)
3 January 2013Termination of appointment of John Wortley-Hunt as a director (1 page)
3 January 2013Termination of appointment of John Wortley-Hunt as a director (1 page)
3 January 2013Appointment of Mr Andrew James Gilfillan as a director (2 pages)
3 January 2013Appointment of Mr Andrew James Gilfillan as a director (2 pages)
3 January 2013Termination of appointment of John Wortley-Hunt as a director (1 page)
29 November 2012Compulsory strike-off action has been suspended (1 page)
29 November 2012Compulsory strike-off action has been suspended (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 1,950,169
(3 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 1,950,169
(3 pages)
16 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
28 April 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
26 November 2010Annual return made up to 14 May 2010 with a full list of shareholders (3 pages)
26 November 2010Secretary's details changed for Oakland Secretaries Limited on 14 May 2010 (1 page)
26 November 2010Annual return made up to 14 May 2010 with a full list of shareholders (3 pages)
26 November 2010Secretary's details changed for Oakland Secretaries Limited on 14 May 2010 (1 page)
25 September 2010Compulsory strike-off action has been suspended (1 page)
25 September 2010Compulsory strike-off action has been suspended (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
21 April 2010Termination of appointment of Jesse Hester as a director (1 page)
21 April 2010Appointment of Mr John Wortley-Hunt as a director (2 pages)
21 April 2010Appointment of Mr John Wortley-Hunt as a director (2 pages)
21 April 2010Termination of appointment of Jesse Hester as a director (1 page)
7 April 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
7 April 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
6 August 2009Return made up to 14/05/09; full list of members (3 pages)
6 August 2009Return made up to 14/05/08; full list of members (3 pages)
6 August 2009Return made up to 14/05/09; full list of members (3 pages)
6 August 2009Return made up to 14/05/08; full list of members (3 pages)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
24 June 2009Total exemption full accounts made up to 31 May 2007 (12 pages)
24 June 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
24 June 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
24 June 2009Total exemption full accounts made up to 31 May 2007 (12 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
8 April 2008Registered office changed on 08/04/2008 from 5TH floor 86 jermyn street london SW1Y 6AW (1 page)
8 April 2008Secretary appointed oakland secretaries LIMITED (1 page)
8 April 2008Secretary appointed oakland secretaries LIMITED (1 page)
8 April 2008Registered office changed on 08/04/2008 from 5TH floor 86 jermyn street london SW1Y 6AW (1 page)
7 April 2008Appointment terminated secretary premium secretaries LIMITED (1 page)
7 April 2008Appointment terminated secretary premium secretaries LIMITED (1 page)
16 May 2007Return made up to 14/05/07; full list of members (2 pages)
16 May 2007Return made up to 14/05/07; full list of members (2 pages)
16 April 2007Full accounts made up to 31 May 2006 (11 pages)
16 April 2007Full accounts made up to 31 May 2006 (11 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
24 May 2006Return made up to 14/05/06; full list of members (6 pages)
24 May 2006Return made up to 14/05/06; full list of members (6 pages)
3 October 2005Full accounts made up to 31 May 2005 (10 pages)
3 October 2005Full accounts made up to 31 May 2005 (10 pages)
25 July 2005Return made up to 14/05/05; full list of members (6 pages)
25 July 2005Return made up to 14/05/05; full list of members (6 pages)
22 July 2005Full accounts made up to 31 May 2004 (13 pages)
22 July 2005Full accounts made up to 31 May 2004 (13 pages)
22 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
22 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
26 November 2004Return made up to 14/05/04; full list of members (7 pages)
26 November 2004Return made up to 14/05/04; full list of members (7 pages)
6 July 2004Full accounts made up to 31 May 2003 (11 pages)
6 July 2004Full accounts made up to 31 May 2003 (11 pages)
9 February 2004Delivery ext'd 3 mth 31/05/03 (1 page)
9 February 2004Delivery ext'd 3 mth 31/05/03 (1 page)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
31 July 2003Return made up to 14/05/03; full list of members (7 pages)
31 July 2003Return made up to 14/05/03; full list of members (7 pages)
21 May 2003Director resigned (1 page)
21 May 2003Registered office changed on 21/05/03 from: 12 gough square london EC4A 3DE (1 page)
21 May 2003New secretary appointed (2 pages)
21 May 2003Registered office changed on 21/05/03 from: 12 gough square london EC4A 3DE (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003New secretary appointed (2 pages)
21 May 2003Director resigned (1 page)
21 May 2003Secretary resigned (1 page)
20 May 2003Full accounts made up to 31 May 2001 (11 pages)
20 May 2003Full accounts made up to 31 May 1999 (11 pages)
20 May 2003Return made up to 14/05/01; full list of members (6 pages)
20 May 2003Full accounts made up to 31 May 1998 (11 pages)
20 May 2003Full accounts made up to 31 May 2000 (11 pages)
20 May 2003Full accounts made up to 31 May 1997 (11 pages)
20 May 2003Return made up to 14/05/99; full list of members (6 pages)
20 May 2003Full accounts made up to 31 May 1997 (11 pages)
20 May 2003Return made up to 14/05/00; full list of members (6 pages)
20 May 2003Return made up to 14/05/00; full list of members (6 pages)
20 May 2003Return made up to 14/05/02; full list of members (6 pages)
20 May 2003Full accounts made up to 31 May 2002 (11 pages)
20 May 2003Full accounts made up to 31 May 2002 (11 pages)
20 May 2003Full accounts made up to 31 May 1999 (11 pages)
20 May 2003Return made up to 14/05/99; full list of members (6 pages)
20 May 2003Return made up to 14/05/01; full list of members (6 pages)
20 May 2003Full accounts made up to 31 May 2000 (11 pages)
20 May 2003Full accounts made up to 31 May 2001 (11 pages)
20 May 2003Return made up to 14/05/98; full list of members (5 pages)
20 May 2003Return made up to 14/05/02; full list of members (6 pages)
20 May 2003Full accounts made up to 31 May 1998 (11 pages)
20 May 2003Return made up to 14/05/98; full list of members (5 pages)
12 May 2003Restoration by order of the court (2 pages)
12 May 2003Restoration by order of the court (2 pages)
30 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
30 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 December 1998First Gazette notice for compulsory strike-off (1 page)
8 December 1998First Gazette notice for compulsory strike-off (1 page)
25 July 1998New director appointed (2 pages)
25 July 1998Secretary resigned (1 page)
25 July 1998Secretary resigned (1 page)
25 July 1998New director appointed (2 pages)
25 July 1998New director appointed (2 pages)
25 July 1998New director appointed (2 pages)
1 April 1998Delivery ext'd 3 mth 31/05/97 (1 page)
1 April 1998Delivery ext'd 3 mth 31/05/97 (1 page)
4 July 1997Full accounts made up to 31 May 1996 (12 pages)
4 July 1997Full accounts made up to 31 May 1996 (12 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997New director appointed (3 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997New director appointed (3 pages)
19 June 1997New secretary appointed;new director appointed (3 pages)
19 June 1997New secretary appointed;new director appointed (3 pages)
28 May 1997Return made up to 14/05/97; full list of members (10 pages)
28 May 1997Return made up to 14/05/97; full list of members (10 pages)
24 March 1997Delivery ext'd 3 mth 31/05/96 (2 pages)
24 March 1997Delivery ext'd 3 mth 31/05/96 (2 pages)
3 July 1996Return made up to 14/05/96; full list of members (10 pages)
3 July 1996Return made up to 14/05/96; full list of members (10 pages)
19 June 1995Return made up to 14/05/95; full list of members (18 pages)
19 June 1995Return made up to 14/05/95; full list of members (18 pages)
28 March 1995Full accounts made up to 31 May 1994 (12 pages)
28 March 1995Full accounts made up to 31 May 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 July 1994Ad 01/06/94--------- £ si 146369@1=146369 £ ic 1654814/1801183 (2 pages)
1 July 1994Ad 01/06/94--------- £ si 146369@1=146369 £ ic 1654814/1801183 (2 pages)
1 July 1994Ad 01/06/94--------- £ si 148986@1=148986 £ ic 1801183/1950169 (2 pages)
1 July 1994Ad 01/06/94--------- £ si 148986@1=148986 £ ic 1801183/1950169 (2 pages)
12 May 1994Secretary's particulars changed;director's particulars changed (2 pages)
12 May 1994Secretary's particulars changed;director's particulars changed (2 pages)
16 March 1994Ad 01/03/94--------- £ si 143198@1=143198 £ ic 1511616/1654814 (2 pages)
16 March 1994Ad 01/03/94--------- £ si 143198@1=143198 £ ic 1511616/1654814 (2 pages)
3 March 1994New director appointed (5 pages)
3 March 1994New director appointed (5 pages)
9 August 1993Ad 06/08/93--------- £ si 115384@1=115384 £ ic 1396232/1511616 (2 pages)
9 August 1993Ad 06/08/93--------- £ si 115384@1=115384 £ ic 1396232/1511616 (2 pages)
15 April 1993Ad 06/04/93--------- £ si 229885@1=229885 £ ic 1166347/1396232 (2 pages)
15 April 1993Ad 06/04/93--------- £ si 229885@1=229885 £ ic 1166347/1396232 (2 pages)
3 December 1992Ad 25/11/92--------- £ si 147000@1=147000 £ ic 1019347/1166347 (2 pages)
3 December 1992Ad 25/11/92--------- £ si 147000@1=147000 £ ic 1019347/1166347 (2 pages)
17 November 1992Ad 11/11/92--------- £ si 290000@1=290000 £ ic 729347/1019347 (2 pages)
17 November 1992Ad 11/11/92--------- £ si 290000@1=290000 £ ic 729347/1019347 (2 pages)
3 November 1992Ad 15/10/92--------- £ si 425000@1=425000 £ ic 304347/729347 (2 pages)
3 November 1992Ad 15/10/92--------- £ si 425000@1=425000 £ ic 304347/729347 (2 pages)
25 September 1992Ad 08/09/92--------- £ si 304345@1=304345 £ ic 2/304347 (2 pages)
25 September 1992Ad 08/09/92--------- £ si 304345@1=304345 £ ic 2/304347 (2 pages)
22 September 1992Director resigned;new director appointed (2 pages)
22 September 1992New director appointed (2 pages)
22 September 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 September 1992New director appointed (2 pages)
22 September 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 September 1992Director resigned;new director appointed (2 pages)
22 September 1992Nc inc already adjusted 01/09/92 (1 page)
22 September 1992Nc inc already adjusted 01/09/92 (1 page)
5 July 1992Return made up to 14/05/92; full list of members (7 pages)
5 July 1992Return made up to 14/05/92; full list of members (7 pages)
12 March 1992Secretary resigned;new secretary appointed (2 pages)
12 March 1992Secretary resigned;new secretary appointed (2 pages)
20 January 1992Director resigned;new director appointed (3 pages)
20 January 1992Secretary resigned;new secretary appointed;director resigned (3 pages)
20 January 1992Director resigned;new director appointed (3 pages)
20 January 1992Secretary resigned;new secretary appointed;director resigned (3 pages)
15 January 1992Secretary resigned;director resigned (2 pages)
15 January 1992Director resigned (2 pages)
15 January 1992Director resigned (2 pages)
15 January 1992Secretary resigned;director resigned (2 pages)
14 May 1990Incorporation (15 pages)
14 May 1990Incorporation (15 pages)