Company NameFire Alarm Fabrication Services Limited
Company StatusActive
Company Number02565127
CategoryPrivate Limited Company
Incorporation Date4 December 1990(33 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2016(25 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Matthew James Allen
StatusCurrent
Appointed16 July 2018(27 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Robert James Flinn
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(29 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowry House 5 Ohio Avenue
Salford
M50 2GT
Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(30 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr John David Butler
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(1 year after company formation)
Appointment Duration23 years, 8 months (resigned 25 August 2015)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Roebuck Place
110 Roebuck Road
Chessington
Surrey
KT9 1EU
Director NameMr Graham Leslie Corden
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(1 year after company formation)
Appointment Duration24 years, 5 months (resigned 11 May 2016)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Roebuck Place
110 Roebuck Road
Chessington
Surrey
KT9 1EU
Director NameMr John William Horwood
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(1 year after company formation)
Appointment Duration24 years, 5 months (resigned 11 May 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Roebuck Place
110 Roebuck Road
Chessington
Surrey
KT9 1EU
Secretary NameMr John David Butler
NationalityBritish
StatusResigned
Appointed04 December 1991(1 year after company formation)
Appointment Duration23 years, 8 months (resigned 25 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Roebuck Place
110 Roebuck Road
Chessington
Surrey
KT9 1EU
Director NameMr Timothy William Slater
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(10 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 11 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Roebuck Place
110 Roebuck Road
Chessington
Surrey
KT9 1EU
Secretary NameMr Timothy William Slater
StatusResigned
Appointed25 August 2015(24 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 May 2016)
RoleCompany Director
Correspondence AddressUnit 3 Roebuck Place
110 Roebuck Road
Chessington
Surrey
KT9 1EU
Director NameMr Derek Patrick O'Neill
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(25 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(27 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 November 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN

Contact

Websitefafs.biz
Telephone020 89741177
Telephone regionLondon

Location

Registered Address20 Grosvenor Place
London
SW1X 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1John William Horwood
9.09%
Ordinary A
10 at £1Mrs Sylvia Rose Horwood
9.09%
Ordinary B
45 at £1Graham Leslie Gorden
40.91%
Ordinary A
45 at £1Mrs Linda Anne Corden
40.91%
Ordinary B

Financials

Year2014
Turnover£3,321,981
Gross Profit£1,091,856
Net Worth£1,662,057
Cash£867,606
Current Liabilities£443,313

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

22 September 2021Delivered on: 24 September 2021
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
19 November 2020Delivered on: 26 November 2020
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
20 November 2018Delivered on: 27 November 2018
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
26 October 2016Delivered on: 31 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
8 September 2016Delivered on: 15 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 June 2016Delivered on: 14 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 June 2016Delivered on: 14 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 August 2006Delivered on: 2 September 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 3 roebuck place roebuck road chessington surrey.
Outstanding
8 October 2021Delivered on: 12 October 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
12 June 1995Delivered on: 16 June 1995
Persons entitled: Barclays Bank PLC

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

Filing History

7 January 2021Director's details changed for Mr Alexander Peter Dacre on 7 January 2021 (2 pages)
26 November 2020Registration of charge 025651270008, created on 19 November 2020 (22 pages)
19 November 2020Accounts for a small company made up to 31 March 2020 (16 pages)
14 July 2020Appointment of Mr Robert James Flinn as a director on 1 July 2020 (2 pages)
8 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
17 October 2019Accounts for a small company made up to 31 March 2019 (17 pages)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
11 April 2019Termination of appointment of Derek O'neill as a director on 31 March 2019 (1 page)
19 December 2018Change of details for Marlowe 2016 Limited as a person with significant control on 1 November 2018 (2 pages)
10 December 2018Satisfaction of charge 025651270003 in full (1 page)
10 December 2018Satisfaction of charge 025651270006 in full (1 page)
10 December 2018Satisfaction of charge 025651270005 in full (1 page)
10 December 2018Satisfaction of charge 025651270004 in full (1 page)
27 November 2018Registration of charge 025651270007, created on 20 November 2018 (62 pages)
13 August 2018Accounts for a small company made up to 31 March 2018 (15 pages)
26 July 2018Appointment of Mr Matthew James Allen as a secretary on 16 July 2018 (2 pages)
26 July 2018Appointment of Mr Mark Andrew Adams as a director on 16 July 2018 (2 pages)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (22 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (22 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
1 November 2016Appointment of Mr Derek O'neill as a director on 30 September 2016 (2 pages)
1 November 2016Appointment of Mr Derek O'neill as a director on 30 September 2016 (2 pages)
31 October 2016Registration of charge 025651270006, created on 26 October 2016 (42 pages)
31 October 2016Registration of charge 025651270006, created on 26 October 2016 (42 pages)
24 October 2016Total exemption full accounts made up to 31 January 2016 (18 pages)
24 October 2016Total exemption full accounts made up to 31 January 2016 (18 pages)
15 September 2016Registration of charge 025651270005, created on 8 September 2016 (14 pages)
15 September 2016Registration of charge 025651270005, created on 8 September 2016 (14 pages)
17 August 2016Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 17 August 2016 (1 page)
17 August 2016Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 17 August 2016 (1 page)
9 August 2016Registered office address changed from Unit 3 Roebuck Place 110 Roebuck Road Chessington Surrey KT9 1EU to 20 Grosvenor Place London SW1X 7HN on 9 August 2016 (1 page)
9 August 2016Registered office address changed from Unit 3 Roebuck Place 110 Roebuck Road Chessington Surrey KT9 1EU to 20 Grosvenor Place London SW1X 7HN on 9 August 2016 (1 page)
21 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
21 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
7 July 2016Elect to keep the directors' residential address register information on the public register (1 page)
7 July 2016Elect to keep the secretaries register information on the public register (1 page)
7 July 2016Elect to keep the secretaries register information on the public register (1 page)
7 July 2016Elect to keep the directors' register information on the public register (1 page)
7 July 2016Elect to keep the directors' register information on the public register (1 page)
7 July 2016Elect to keep the directors' residential address register information on the public register (1 page)
14 June 2016Registration of charge 025651270003, created on 9 June 2016 (13 pages)
14 June 2016Registration of charge 025651270003, created on 9 June 2016 (13 pages)
14 June 2016Registration of charge 025651270004, created on 9 June 2016 (8 pages)
14 June 2016Registration of charge 025651270004, created on 9 June 2016 (8 pages)
9 June 2016Change of share class name or designation (2 pages)
9 June 2016Change of share class name or designation (2 pages)
9 June 2016Particulars of variation of rights attached to shares (2 pages)
9 June 2016Particulars of variation of rights attached to shares (2 pages)
8 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
8 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
2 June 2016Satisfaction of charge 2 in full (1 page)
2 June 2016Satisfaction of charge 2 in full (1 page)
24 May 2016Satisfaction of charge 1 in full (1 page)
24 May 2016Satisfaction of charge 1 in full (1 page)
12 May 2016Termination of appointment of Timothy William Slater as a secretary on 11 May 2016 (1 page)
12 May 2016Termination of appointment of John William Horwood as a director on 11 May 2016 (1 page)
12 May 2016Termination of appointment of Timothy William Slater as a director on 11 May 2016 (1 page)
12 May 2016Termination of appointment of Timothy William Slater as a director on 11 May 2016 (1 page)
12 May 2016Appointment of Mr Alexander Peter Dacre as a director on 11 May 2016 (2 pages)
12 May 2016Termination of appointment of Timothy William Slater as a secretary on 11 May 2016 (1 page)
12 May 2016Termination of appointment of Graham Leslie Corden as a director on 11 May 2016 (1 page)
12 May 2016Termination of appointment of Timothy William Slater as a secretary on 11 May 2016 (1 page)
12 May 2016Appointment of Mr Alexander Peter Dacre as a director on 11 May 2016 (2 pages)
12 May 2016Termination of appointment of John William Horwood as a director on 11 May 2016 (1 page)
12 May 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
12 May 2016Termination of appointment of Timothy William Slater as a secretary on 11 May 2016 (1 page)
12 May 2016Termination of appointment of Graham Leslie Corden as a director on 11 May 2016 (1 page)
12 May 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
4 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 110
(5 pages)
4 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 110
(5 pages)
27 October 2015Total exemption full accounts made up to 31 January 2015 (17 pages)
27 October 2015Total exemption full accounts made up to 31 January 2015 (17 pages)
1 October 2015Termination of appointment of John David Butler as a director on 25 August 2015 (1 page)
1 October 2015Termination of appointment of John David Butler as a secretary on 25 August 2015 (1 page)
1 October 2015Termination of appointment of John David Butler as a secretary on 25 August 2015 (1 page)
1 October 2015Appointment of Mr Timothy William Slater as a secretary on 25 August 2015 (2 pages)
1 October 2015Appointment of Mr Timothy William Slater as a secretary on 25 August 2015 (2 pages)
1 October 2015Termination of appointment of John David Butler as a director on 25 August 2015 (1 page)
15 September 2015Purchase of own shares. (3 pages)
15 September 2015Cancellation of shares. Statement of capital on 25 August 2015
  • GBP 110
(4 pages)
15 September 2015Purchase of own shares. (3 pages)
15 September 2015Cancellation of shares. Statement of capital on 25 August 2015
  • GBP 110
(4 pages)
9 September 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
9 September 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 160
(6 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 160
(6 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 160
(6 pages)
25 September 2014Full accounts made up to 31 January 2014 (17 pages)
25 September 2014Full accounts made up to 31 January 2014 (17 pages)
5 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 160
(6 pages)
5 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 160
(6 pages)
5 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 160
(6 pages)
8 August 2013Total exemption full accounts made up to 31 January 2013 (17 pages)
8 August 2013Total exemption full accounts made up to 31 January 2013 (17 pages)
22 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
14 August 2012Total exemption full accounts made up to 31 January 2012 (15 pages)
14 August 2012Total exemption full accounts made up to 31 January 2012 (15 pages)
7 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
18 October 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
18 October 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
13 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
25 October 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
25 October 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
24 February 2010Director's details changed for Mr John David Butler on 4 December 2009 (2 pages)
24 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (7 pages)
24 February 2010Director's details changed for Mr Graham Leslie Corden on 4 December 2009 (2 pages)
24 February 2010Director's details changed for Mr John David Butler on 4 December 2009 (2 pages)
24 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (7 pages)
24 February 2010Director's details changed for Mr Timothy William Slater on 4 December 2009 (2 pages)
24 February 2010Secretary's details changed for Mr John David Butler on 4 December 2009 (1 page)
24 February 2010Secretary's details changed for Mr John David Butler on 4 December 2009 (1 page)
24 February 2010Director's details changed for John William Horwood on 4 December 2009 (2 pages)
24 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (7 pages)
24 February 2010Secretary's details changed for Mr John David Butler on 4 December 2009 (1 page)
24 February 2010Director's details changed for Mr Graham Leslie Corden on 4 December 2009 (2 pages)
24 February 2010Director's details changed for Mr John David Butler on 4 December 2009 (2 pages)
24 February 2010Director's details changed for Mr Timothy William Slater on 4 December 2009 (2 pages)
24 February 2010Director's details changed for Mr Graham Leslie Corden on 4 December 2009 (2 pages)
24 February 2010Director's details changed for Mr Timothy William Slater on 4 December 2009 (2 pages)
24 February 2010Director's details changed for John William Horwood on 4 December 2009 (2 pages)
24 February 2010Director's details changed for John William Horwood on 4 December 2009 (2 pages)
13 May 2009Total exemption full accounts made up to 31 January 2009 (14 pages)
13 May 2009Total exemption full accounts made up to 31 January 2009 (14 pages)
19 January 2009Return made up to 04/12/08; full list of members (6 pages)
19 January 2009Return made up to 04/12/08; full list of members (6 pages)
21 October 2008Total exemption full accounts made up to 31 January 2008 (14 pages)
21 October 2008Total exemption full accounts made up to 31 January 2008 (14 pages)
15 January 2008Return made up to 04/12/07; full list of members (4 pages)
15 January 2008Return made up to 04/12/07; full list of members (4 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
11 October 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
11 October 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
14 June 2007Registered office changed on 14/06/07 from: station house station approach london SW20 0JY (1 page)
14 June 2007Registered office changed on 14/06/07 from: station house station approach london SW20 0JY (1 page)
14 December 2006Return made up to 04/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
14 December 2006Return made up to 04/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
13 July 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
13 July 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
14 February 2006Return made up to 04/12/05; full list of members (9 pages)
14 February 2006Return made up to 04/12/05; full list of members (9 pages)
5 July 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
5 July 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
29 December 2004Return made up to 04/12/04; no change of members (8 pages)
29 December 2004Return made up to 04/12/04; no change of members (8 pages)
2 November 2004Full accounts made up to 31 January 2004 (12 pages)
2 November 2004Full accounts made up to 31 January 2004 (12 pages)
6 January 2004Return made up to 04/12/03; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 January 2004Return made up to 04/12/03; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 November 2003Full accounts made up to 31 January 2003 (12 pages)
24 November 2003Full accounts made up to 31 January 2003 (12 pages)
13 December 2002Return made up to 04/12/02; full list of members (10 pages)
13 December 2002Return made up to 04/12/02; full list of members (10 pages)
16 September 2002Auditor's resignation (2 pages)
16 September 2002Auditor's resignation (2 pages)
20 May 2002Full accounts made up to 31 January 2002 (11 pages)
20 May 2002Full accounts made up to 31 January 2002 (11 pages)
18 April 2002£ sr 40@1 11/09/01 (1 page)
18 April 2002£ sr 40@1 11/09/01 (1 page)
19 December 2001Return made up to 04/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 December 2001Return made up to 04/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 November 2001Full accounts made up to 31 January 2001 (11 pages)
8 November 2001Full accounts made up to 31 January 2001 (11 pages)
10 October 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 October 2001New director appointed (2 pages)
10 October 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 October 2001New director appointed (2 pages)
18 December 2000Return made up to 04/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
18 December 2000Return made up to 04/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
16 May 2000Full accounts made up to 31 January 2000 (12 pages)
16 May 2000Full accounts made up to 31 January 2000 (12 pages)
24 December 1999Return made up to 04/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/12/99
(9 pages)
24 December 1999Return made up to 04/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/12/99
(9 pages)
22 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
22 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
5 February 1999Ad 25/01/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 February 1999Ad 25/01/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 November 1998Return made up to 04/12/98; full list of members (6 pages)
26 November 1998Return made up to 04/12/98; full list of members (6 pages)
27 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
27 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
12 December 1997Return made up to 04/12/97; full list of members (6 pages)
12 December 1997Return made up to 04/12/97; full list of members (6 pages)
16 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
16 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
9 January 1997Return made up to 04/12/96; full list of members (6 pages)
9 January 1997Return made up to 04/12/96; full list of members (6 pages)
4 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
4 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
2 February 1996Registered office changed on 02/02/96 from: britannia chambers 181/185 high street new malden surrey KT3 4BH (1 page)
2 February 1996Registered office changed on 02/02/96 from: britannia chambers 181/185 high street new malden surrey KT3 4BH (1 page)
11 December 1995Return made up to 04/12/95; full list of members (6 pages)
11 December 1995Return made up to 04/12/95; full list of members (6 pages)
15 November 1995Full accounts made up to 31 January 1995 (7 pages)
15 November 1995Full accounts made up to 31 January 1995 (7 pages)
16 June 1995Particulars of mortgage/charge (4 pages)
16 June 1995Particulars of mortgage/charge (4 pages)
22 December 1994Ad 08/12/94--------- £ si 95@1=95 £ ic 5/100 (2 pages)
22 December 1994Ad 08/12/94--------- £ si 95@1=95 £ ic 5/100 (2 pages)
7 December 1994Return made up to 04/12/94; no change of members (4 pages)
7 December 1994Return made up to 04/12/94; no change of members (4 pages)
16 December 1993Return made up to 04/12/93; change of members (5 pages)
16 December 1993Return made up to 04/12/93; change of members (5 pages)
7 December 1993Full accounts made up to 31 January 1993 (7 pages)
7 December 1993Full accounts made up to 31 January 1993 (7 pages)
8 December 1992Return made up to 04/12/92; full list of members (5 pages)
8 December 1992Return made up to 04/12/92; full list of members (5 pages)
8 October 1992Full accounts made up to 31 January 1992 (7 pages)
8 October 1992Full accounts made up to 31 January 1992 (7 pages)
17 August 1992Director's particulars changed (2 pages)
17 August 1992Director's particulars changed (2 pages)
17 December 1991Return made up to 04/12/91; full list of members (7 pages)
17 December 1991Return made up to 04/12/91; full list of members (7 pages)
26 February 1991Ad 01/02/91--------- £ si 3@1=3 £ ic 2/5 (2 pages)
26 February 1991Ad 01/02/91--------- £ si 3@1=3 £ ic 2/5 (2 pages)
12 February 1991New director appointed (2 pages)
12 February 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 February 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 February 1991Registered office changed on 12/02/91 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
12 February 1991New director appointed (2 pages)
12 February 1991Registered office changed on 12/02/91 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
4 December 1990Incorporation (13 pages)
4 December 1990Incorporation (13 pages)