Company NameMolefield Green Limited
Company StatusActive
Company Number02526595
CategoryPrivate Limited Company
Incorporation Date30 July 1990(33 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Rosemary Anne Elliott
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2001(11 years, 4 months after company formation)
Appointment Duration22 years, 5 months
RoleRetired Housing Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Pelhams Walk
Esher
Surrey
KT10 8QA
Director NameMr James William Sell
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(16 years, 5 months after company formation)
Appointment Duration17 years, 4 months
RoleRetired Compliance Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Riverside Drive
Esher
Surrey
KT10 8PG
Director NameMr John Robert Stadius
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2015(24 years, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Riverside Drive
Esher
Surrey
KT10 8PG
Director NameMr Jeremy Laurence Bramah
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(28 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 336 Molesey Road
Hersham
Walton On Thames
Surrey
KT12 3PD
Director NameMs Madeleine Vivienne Anne Anderson-Wood
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(33 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks
RoleLand Manager
Country of ResidenceEngland
Correspondence Address9 Riverside Drive
Esher
Surrey
KT10 8PG
Director NameMr Michael Robins
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 23 September 1994)
RoleEstate Agent
Correspondence AddressRobins Lodge 17 Riverside Drive
Esher
Surrey
KT10 8PG
Director NameMr Allan Lorraine Atkinson Trainer
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year after company formation)
Appointment Duration3 years, 12 months (resigned 27 July 1995)
RoleRetired Broadcast Engineer
Correspondence AddressHunters Moon 11 Riverside Drive
Esher
Surrey
KT10 8PG
Director NameThomas Hubert Ruding-Bryan
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year after company formation)
Appointment Duration3 years, 12 months (resigned 27 July 1995)
RoleMotor Trade Executi Ve
Country of ResidenceUnited Kingdom
Correspondence AddressThe Moorings 9 Riverside Drive
Esher
Surrey
KT10 8PG
Director NameMichael Da Costa
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 23 September 1994)
RoleManaging Director (Textiles)
Correspondence Address45 Pelhams Walk
Esher
Surrey
KT10 8QA
Secretary NameMrs Christine Ann Greaves
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year after company formation)
Appointment Duration20 years, 2 months (resigned 12 October 2011)
RoleCompany Director
Correspondence Address7 Riverside Drive
Esher
Surrey
KT10 8PG
Director NameMrs Rosemary Anne Elliott
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(4 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 2000)
RoleHousing Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Pelhams Walk
Esher
Surrey
KT10 8QA
Director NameMr John Walter Mackey
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(7 years, 3 months after company formation)
Appointment Duration5 years (resigned 27 November 2002)
RoleFilm Director
Correspondence Address35 Pelhams Walk
Esher
Surrey
KT10 8QA
Director NameMr James Broughton Greaves
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(7 years, 3 months after company formation)
Appointment Duration25 years, 10 months (resigned 10 October 2023)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Riverside Drive
Esher
Surrey
KT10 8PG
Director NameMr Bernard Edward Boston
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(8 years, 4 months after company formation)
Appointment Duration3 years (resigned 27 November 2001)
RoleEngineer
Correspondence Address29 Pelhams Walk
Esher
Surrey
KT10 8QA
Director NameMerran Robertson Sell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2001(11 years, 2 months after company formation)
Appointment Duration21 years, 12 months (resigned 10 October 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Riverside Drive
Esher
Surrey
KT10 8PG
Director NameAnthony Peter Pryer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(13 years, 2 months after company formation)
Appointment Duration9 years (resigned 31 October 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadows
17 Riverside Drive
Esher
Surrey
KT10 8PG
Secretary NameMr Christopher David Johns
StatusResigned
Appointed12 October 2011(21 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 April 2015)
RoleCompany Director
Correspondence Address25 Riverside Drive
Esher
Surrey
KT10 8PG
Director NameMr Michael Ferriter
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(24 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 September 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Riverside Drive
Esher
Surrey
KT10 8PG

Location

Registered AddressFirst Floor 336 Molesey Road
Hersham
Walton On Thames
Surrey
KT12 3PD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20 at £500Sheila Mary Mackey
6.58%
Ordinary
12 at £500Brian Elliott & Rosemary Anne Elliott
3.95%
Ordinary
12 at £500Bridget Mary Williams & Stuart Robert Alan Williams
3.95%
Ordinary
12 at £500Carol Ann Ravenscroft
3.95%
Ordinary
12 at £500Christopher John Tarrant
3.95%
Ordinary
12 at £500Eric Ian Robertson
3.95%
Ordinary
12 at £500James Broughton Greaves
3.95%
Ordinary
12 at £500Jeremy Laurence Bramah
3.95%
Ordinary
12 at £500John Robert Stadius & Judith Margaret Stadius
3.95%
Ordinary
12 at £500Kathleen Ann Ferriter & Michael John Ferriter
3.95%
Ordinary
12 at £500Leonie Anne Becher-wickes & James Nicholas Becher-wickes
3.95%
Ordinary
12 at £500Lionel Charles Moon & Mary Elizabeth Moon
3.95%
Ordinary
12 at £500Mariana Palumbo
3.95%
Ordinary
12 at £500Patricia Taylor
3.95%
Ordinary
12 at £500Paul Goston Davies & Wendy Meryl Davies
3.95%
Ordinary
12 at £500Paul Herrick Cadman & Mervi Evelyn Aino Cadman
3.95%
Ordinary
12 at £500Shirley Ann Pryer & Anthony Peter Pryer
3.95%
Ordinary
12 at £500Thomas Hubert Ruding-bryan
3.95%
Ordinary
10 at £500Christopher David Johns & Diana Frances Joan Johns
3.29%
Ordinary
8 at £500Brian Leslie James
2.63%
Ordinary
6 at £500Ena Josephine Raine & George Edward Thompson Raine
1.97%
Ordinary
5 at £500Thomas Stanley Radford & Sally Sandra Radford
1.64%
Ordinary
4 at £500Geoffrey Michael Gascoine & Valerie Ann Gascoine
1.32%
Ordinary
4 at £500Gisela Paleocrassas
1.32%
Ordinary
4 at £500Marianne Patricia Buckler & James Oliver Steele
1.32%
Ordinary
4 at £500Paul Trevelyan & Elizabeth Rose Williams
1.32%
Ordinary
4 at £500Reuben Lyndon Manuel
1.32%
Ordinary
4 at £500Timothy Leslie Solway
1.32%
Ordinary
3 at £500Daniela Maria Lucia Sorrentino
0.99%
Ordinary
2 at £500Anthony Charles Swain & Susan Mildred Swain
0.66%
Ordinary
2 at £500James William Sell & Merran Robertson Sell
0.66%
Ordinary
2 at £500Jean Veronica King & Roger John Benjamin King
0.66%
Ordinary
2 at £500June Margaret Williams
0.66%
Ordinary
2 at £500Kenneth Michael Citron
0.66%
Ordinary
2 at £500Paul Antony Mawson
0.66%
Ordinary
2 at £500Roger Edward Lown & Susan Mary Lown
0.66%
Ordinary
2 at £500Sheila Kate Wilson
0.66%
Ordinary
1 at £500Anita Louise Eyles & Christopher Eyles
0.33%
Ordinary
1 at £500Anja Pedersen Webster & Craig Stewart Webster
0.33%
Ordinary
1 at £500Anthony Lawrence Hussey
0.33%
Ordinary
1 at £500Barbara Jean Drake & Philip Henry Ashley Drake
0.33%
Ordinary
1 at £500Florence Gladys Janes
0.33%
Ordinary
1 at £500Helen Lunt & David Lunt
0.33%
Ordinary
1 at £500Malcolm Ian Nunn & Lesley Ann Nunn
0.33%
Ordinary
1 at £500Marie Therese Farrell
0.33%
Ordinary

Financials

Year2014
Net Worth£165,734
Cash£29,209
Current Liabilities£767

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

12 January 2024Confirmation statement made on 31 December 2023 with updates (9 pages)
12 January 2024Appointment of Ms Madeleine Vivienne Anne Anderson-Wood as a director on 10 October 2023 (2 pages)
11 October 2023Termination of appointment of James Broughton Greaves as a director on 10 October 2023 (1 page)
11 October 2023Termination of appointment of Merran Robertson Sell as a director on 10 October 2023 (1 page)
29 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
3 February 2023Confirmation statement made on 31 December 2022 with updates (9 pages)
31 October 2022Micro company accounts made up to 31 December 2021 (6 pages)
10 February 2022Confirmation statement made on 31 December 2021 with updates (9 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
22 September 2021Termination of appointment of Thomas Hubert Ruding-Bryan as a director on 24 February 2021 (1 page)
14 January 2021Confirmation statement made on 31 December 2020 with updates (8 pages)
23 October 2020Micro company accounts made up to 31 December 2019 (6 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
9 May 2019Appointment of Mr Jeremy Laurence Bramah as a director on 8 May 2019 (2 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 September 2018Termination of appointment of Michael Ferriter as a director on 24 September 2018 (1 page)
21 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 September 2017Registered office address changed from 25 Riverside Drive Esher Surrey KT10 8PG to First Floor 336 Molesey Road Hersham Walton on Thames Surrey KT12 3PD on 22 September 2017 (1 page)
22 September 2017Registered office address changed from 25 Riverside Drive Esher Surrey KT10 8PG to First Floor 336 Molesey Road Hersham Walton on Thames Surrey KT12 3PD on 22 September 2017 (1 page)
22 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 January 2016Director's details changed for Mr James Broughton Greaves on 1 October 2015 (2 pages)
10 January 2016Director's details changed for Mr James Broughton Greaves on 1 October 2015 (2 pages)
10 January 2016Director's details changed for Mr James Broughton Greaves on 1 October 2015 (2 pages)
10 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 152,000
(13 pages)
10 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 152,000
(13 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 May 2015Appointment of Mr Michael Ferriter as a director on 29 April 2015 (2 pages)
11 May 2015Appointment of Mr John Robert Stadius as a director on 25 April 2015 (2 pages)
11 May 2015Appointment of Mr Michael Ferriter as a director on 29 April 2015 (2 pages)
11 May 2015Appointment of Mr John Robert Stadius as a director on 25 April 2015 (2 pages)
11 May 2015Termination of appointment of Christopher David Johns as a secretary on 29 April 2015 (1 page)
11 May 2015Termination of appointment of Christopher David Johns as a secretary on 29 April 2015 (1 page)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 152,000
(11 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 152,000
(11 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 152,000
(12 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 152,000
(12 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 February 2013Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 25 February 2013 (1 page)
25 February 2013Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 25 February 2013 (1 page)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
14 January 2013Director's details changed for Merran Robertson Sell on 23 July 2012 (2 pages)
14 January 2013Director's details changed for Merran Robertson Sell on 23 July 2012 (2 pages)
10 November 2012Termination of appointment of Anthony Pryer as a director (1 page)
10 November 2012Termination of appointment of Anthony Pryer as a director (1 page)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 January 2012Director's details changed for James William Sell on 30 September 2011 (2 pages)
4 January 2012Director's details changed for James William Sell on 30 September 2011 (2 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (12 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (12 pages)
18 October 2011Termination of appointment of Christine Greaves as a secretary (1 page)
18 October 2011Appointment of Mr Christopher David Johns as a secretary (1 page)
18 October 2011Appointment of Mr Christopher David Johns as a secretary (1 page)
18 October 2011Termination of appointment of Christine Greaves as a secretary (1 page)
7 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
7 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
19 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
19 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (21 pages)
4 January 2010Director's details changed for Merran Robertson Sell on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Anthony Peter Pryer on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Thomas Hubert Ruding-Bryan on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Merran Robertson Sell on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Anthony Peter Pryer on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (21 pages)
4 January 2010Director's details changed for Mr James Broughton Greaves on 31 December 2009 (2 pages)
4 January 2010Director's details changed for James William Sell on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Thomas Hubert Ruding-Bryan on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Rosemary Anne Elliott on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Rosemary Anne Elliott on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Mr James Broughton Greaves on 31 December 2009 (2 pages)
4 January 2010Director's details changed for James William Sell on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Rosemary Anne Elliott on 1 December 2009 (2 pages)
22 May 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
22 May 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
22 January 2009Return made up to 31/12/08; full list of members (28 pages)
22 January 2009Return made up to 31/12/08; full list of members (28 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
10 January 2008Return made up to 31/12/07; full list of members (12 pages)
10 January 2008Return made up to 31/12/07; full list of members (12 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
29 May 2007Registered office changed on 29/05/07 from: first floor 29/39 london road twickenham middlesex TW1 3SZ (1 page)
29 May 2007Registered office changed on 29/05/07 from: first floor 29/39 london road twickenham middlesex TW1 3SZ (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
9 January 2007Return made up to 31/12/06; full list of members (11 pages)
9 January 2007Return made up to 31/12/06; full list of members (11 pages)
6 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
6 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
3 February 2006Return made up to 31/12/05; full list of members (8 pages)
3 February 2006Return made up to 31/12/05; full list of members (8 pages)
17 May 2005Accounts made up to 31 December 2004 (7 pages)
17 May 2005Accounts made up to 31 December 2004 (7 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 November 2004Accounts made up to 31 December 2003 (7 pages)
1 November 2004Accounts made up to 31 December 2003 (7 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 December 2003Ad 25/11/03--------- £ si 14@500=7000 £ ic 145000/152000 (2 pages)
6 December 2003Ad 25/11/03--------- £ si 14@500=7000 £ ic 145000/152000 (2 pages)
29 October 2003Accounts made up to 31 December 2002 (7 pages)
29 October 2003Accounts made up to 31 December 2002 (7 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
13 February 2003Return made up to 31/12/02; full list of members (11 pages)
13 February 2003Return made up to 31/12/02; full list of members (11 pages)
6 December 2002Ad 27/11/02--------- £ si 12@500=6000 £ ic 139000/145000 (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Ad 27/11/02--------- £ si 12@500=6000 £ ic 139000/145000 (2 pages)
29 October 2002Accounts made up to 31 December 2001 (7 pages)
29 October 2002Accounts made up to 31 December 2001 (7 pages)
4 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2002Return made up to 31/12/01; full list of members (8 pages)
6 March 2002Return made up to 31/12/01; full list of members (8 pages)
6 December 2001New director appointed (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001New director appointed (2 pages)
29 October 2001Accounts made up to 31 December 2000 (7 pages)
29 October 2001Accounts made up to 31 December 2000 (7 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
8 February 2001Return made up to 31/12/00; full list of members (8 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Return made up to 31/12/00; full list of members (8 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
30 October 2000Accounts made up to 31 December 1999 (7 pages)
30 October 2000Accounts made up to 31 December 1999 (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (11 pages)
20 January 2000Return made up to 31/12/99; full list of members (11 pages)
26 October 1999Accounts made up to 31 December 1998 (7 pages)
26 October 1999Accounts made up to 31 December 1998 (7 pages)
4 February 1999Return made up to 31/12/98; full list of members (9 pages)
4 February 1999Return made up to 31/12/98; full list of members (9 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
23 October 1998Accounts made up to 31 December 1997 (7 pages)
23 October 1998Accounts made up to 31 December 1997 (7 pages)
22 January 1998Ad 06/01/98--------- £ si 4@500=2000 £ ic 137000/139000 (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (1 page)
22 January 1998Ad 06/01/98--------- £ si 4@500=2000 £ ic 137000/139000 (2 pages)
22 January 1998Return made up to 31/12/97; full list of members (7 pages)
22 January 1998Return made up to 31/12/97; full list of members (7 pages)
13 January 1998New director appointed (3 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998New director appointed (3 pages)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 October 1997New director appointed (2 pages)
29 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997Accounts made up to 31 December 1996 (7 pages)
29 October 1997Accounts made up to 31 December 1996 (7 pages)
29 October 1997Return made up to 30/07/97; full list of members (7 pages)
29 October 1997Director resigned (1 page)
29 October 1997Return made up to 30/07/97; full list of members (7 pages)
29 October 1997Director resigned (1 page)
29 October 1997New director appointed (2 pages)
30 October 1996Accounts made up to 31 December 1995 (7 pages)
30 October 1996Accounts made up to 31 December 1995 (7 pages)
10 October 1996Return made up to 30/07/96; full list of members (8 pages)
10 October 1996Return made up to 30/07/96; full list of members (8 pages)
21 August 1995Return made up to 30/07/95; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
21 August 1995Return made up to 30/07/95; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
21 August 1995Accounts made up to 31 December 1994 (7 pages)
21 August 1995Accounts made up to 31 December 1994 (7 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
30 July 1990Incorporation (38 pages)
30 July 1990Incorporation (38 pages)