Company NamePortable Refrigeration Company Limited
Company StatusDissolved
Company Number02565635
CategoryPrivate Limited Company
Incorporation Date5 December 1990(33 years, 4 months ago)
Dissolution Date30 April 2014 (9 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Joana De Epalza
Date of BirthApril 1973 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed19 March 2012(21 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameMs Joana De Epalza
NationalityFrench
StatusClosed
Appointed19 March 2012(21 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Patrick Guy Kagan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed05 December 1991(1 year after company formation)
Appointment Duration12 years, 7 months (resigned 27 July 2004)
RoleSales & Marketing Director
Correspondence Address16 Arun Prospect
Station Road
Pulborough
West Sussex
RH20 1AL
Director NameMr Bernard Walter Adsett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 22 January 1999)
RoleElectrical Contractor
Correspondence AddressKellows Hampers Green
Petworth
West Sussex
GU28 9NW
Secretary NameMrs Beverly Ann Kagan
NationalityBritish
StatusResigned
Appointed05 December 1991(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 28 October 1995)
RoleCompany Director
Correspondence AddressHall Cottage
Duncton
Petworth
West Sussex
GU28 0LB
Director NameMrs Beverly Ann Kagan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 28 October 1995)
RoleCaterer
Correspondence AddressHall Cottage
Duncton
Petworth
West Sussex
GU28 0LB
Director NameMrs Elizabeth Jane Adsett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 25 October 1995)
RoleSecretary
Correspondence AddressKellows Hampers Green
Petworth
West Sussex
GU28 9NW
Director NameSamuel John Weir
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(3 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address39 Ballynahinch Road
Carryduff
Co Down
BT8 8DL
Northern Ireland
Director NameJohn Edward Ballard
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(3 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 November 1998)
RoleBusiness Counsellor
Correspondence AddressWoodlands Copse Lane
Walberton
Arundel
West Sussex
BN18 0QH
Secretary NameDerek James Atchison
NationalityBritish
StatusResigned
Appointed28 October 1995(4 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 April 1998)
RoleCompany Director
Correspondence AddressWhispers
Shirleys
Ditchling
West Sussex
Director NameMr Colin Michael Painter
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(5 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 July 2004)
RoleAccountant
Correspondence Address29 Heathfield Park
Midhurst
West Sussex
GU29 9HN
Secretary NameMr Colin Michael Painter
NationalityBritish
StatusResigned
Appointed05 May 1998(7 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 August 2003)
RoleCompany Director
Correspondence Address29 Heathfield Park
Midhurst
West Sussex
GU29 9HN
Director NameTeresa Justina Gamble
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2003(12 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 February 2006)
RoleTeacher
Correspondence Address55 Station Road
Rearsby
Leicester
Leicestershire
LE7 4YY
Director NameMr Charles Francis Gamble
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2003(12 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Stint Cottage
Main Street, Wardley
Uppingham
Rutland
LE15 9AZ
Director NameMr Richard William Gamble
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2003(12 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton Lodge Farm
Rotherby Lane
Gaddesby
Leicestershire
LE7 4WN
Secretary NameMr Richard William Gamble
NationalityBritish
StatusResigned
Appointed09 August 2003(12 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton Lodge Farm
Rotherby Lane
Gaddesby
Leicestershire
LE7 4WN
Director NameDavid Jonathan Wraith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(15 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellwood Grange Farm
Brampton
Lincoln
Lincolnshire
LN1 2EG
Director NameMr David John Wraith
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(15 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellwood Grange Farm
Brampton
Lincoln
Lincolnshire
LN1 2EG
Director NameMr Jonathan Simon Battersby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(15 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address279 Carter Knowle Road
Sheffield
South Yorkshire
S11 9FX
Secretary NameMr Jonathan Simon Battersby
NationalityBritish
StatusResigned
Appointed03 February 2006(15 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address279 Carter Knowle Road
Sheffield
South Yorkshire
S11 9FX
Secretary NameMrs Heather Ann Craven
NationalityBritish
StatusResigned
Appointed31 December 2006(16 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Norwood
Carleton
Pontefract
West Yorkshire
WF8 3SD
Director NameMr Stephen James Robertson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(16 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 November 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressClarendon House
2 Clarendon Close
London
W2 2NS
Director NameMr Thomas Anderson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(16 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Vermont Grove
Peterborough
Cambridgeshire
PE3 6BN
Director NameMr Paul Brian O'Kelly
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(16 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft Lincombe Lane
Boars Hill
Oxford
Oxfordshire
OX1 5DX
Secretary NameMr Thomas Anderson
NationalityBritish
StatusResigned
Appointed15 June 2007(16 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Vermont Grove
Peterborough
Cambridgeshire
PE3 6BN
Director NameIan Patrick Russell Thompson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(19 years after company formation)
Appointment Duration2 years, 2 months (resigned 16 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElliott Group Ltd Manor Drive
Peterborough
Cambridgeshire
PE4 7AP
Secretary NameIan Patrick Russell Thompson
NationalityBritish
StatusResigned
Appointed23 December 2009(19 years after company formation)
Appointment Duration2 years, 2 months (resigned 16 March 2012)
RoleCompany Director
Correspondence AddressElliott Group Ltd Manor Drive
Peterborough
Cambridgeshire
PE4 7AP
Director NameMr Mark Andrew Eburne
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(19 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Drive
Peterborough
Cambridgeshire
PE4 7AP

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

718.9k at £0.05Elliott Gamble Kitchen Rental LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 April 2014Final Gazette dissolved following liquidation (1 page)
30 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2014Final Gazette dissolved following liquidation (1 page)
30 January 2014Return of final meeting in a members' voluntary winding up (7 pages)
30 January 2014Return of final meeting in a members' voluntary winding up (7 pages)
17 October 2013Register inspection address has been changed (2 pages)
17 October 2013Register inspection address has been changed (2 pages)
27 September 2013Registered office address changed from Manor Drive Peterborough Cambridgeshire PE4 7AP on 27 September 2013 (2 pages)
27 September 2013Registered office address changed from Manor Drive Peterborough Cambridgeshire PE4 7AP on 27 September 2013 (2 pages)
26 September 2013Appointment of a voluntary liquidator (1 page)
26 September 2013Declaration of solvency (3 pages)
26 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-09-13
(1 page)
26 September 2013Appointment of a voluntary liquidator (1 page)
26 September 2013Resolution insolvency:special resolution :- "in specie" (1 page)
26 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 September 2013Declaration of solvency (3 pages)
26 September 2013Resolution INSOLVENCY:Special Resolution :- "In Specie" (1 page)
9 July 2013Satisfaction of charge 3 in full (4 pages)
9 July 2013Satisfaction of charge 3 in full (4 pages)
14 December 2012Termination of appointment of Mark Eburne as a director (1 page)
14 December 2012Termination of appointment of Mark Andrew Eburne as a director on 14 December 2012 (1 page)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 35,947
(4 pages)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 35,947
(4 pages)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 35,947
(4 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
6 August 2012Termination of appointment of Ian Patrick Russell Thompson as a secretary on 16 March 2012 (1 page)
6 August 2012Appointment of Ms Joana De Epalza as a secretary (1 page)
6 August 2012Appointment of Ms Joana De Epalza as a director (2 pages)
6 August 2012Appointment of Ms Joana De Epalza as a secretary on 19 March 2012 (1 page)
6 August 2012Termination of appointment of Ian Thompson as a director (1 page)
6 August 2012Termination of appointment of Ian Thompson as a secretary (1 page)
6 August 2012Appointment of Ms Joana De Epalza as a director on 19 March 2012 (2 pages)
6 August 2012Termination of appointment of Ian Patrick Russell Thompson as a director on 16 March 2012 (1 page)
15 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
23 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
17 February 2010Appointment of Mr Mark Andrew Eburne as a director (2 pages)
17 February 2010Appointment of Mr Mark Andrew Eburne as a director (2 pages)
2 February 2010Termination of appointment of Paul O'kelly as a director (2 pages)
2 February 2010Termination of appointment of Paul O'kelly as a director (2 pages)
8 January 2010Appointment of Ian Patrick Russell Thompson as a secretary (3 pages)
8 January 2010Termination of appointment of Thomas Anderson as a director (2 pages)
8 January 2010Termination of appointment of Thomas Anderson as a secretary (2 pages)
8 January 2010Termination of appointment of Thomas Anderson as a director (2 pages)
8 January 2010Appointment of Ian Patrick Russell Thompson as a director (3 pages)
8 January 2010Termination of appointment of Thomas Anderson as a secretary (2 pages)
8 January 2010Appointment of Ian Patrick Russell Thompson as a secretary (3 pages)
8 January 2010Appointment of Ian Patrick Russell Thompson as a director (3 pages)
22 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 December 2008Return made up to 05/12/08; full list of members (3 pages)
22 December 2008Return made up to 05/12/08; full list of members (3 pages)
10 December 2008Director's Change of Particulars / paul o'kelly / 21/07/2008 / HouseName/Number was: , now: the croft; Street was: bagley edge badger lane, now: lincombe lane; Area was: , now: boars hill; Post Code was: OX1 5BL, now: OX1 5DX (1 page)
10 December 2008Appointment terminated director stephen robertson (1 page)
10 December 2008Director's change of particulars / paul o'kelly / 21/07/2008 (1 page)
10 December 2008Appointment Terminated Director stephen robertson (1 page)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 October 2008Accounts made up to 31 December 2007 (1 page)
2 July 2008Accounts made up to 30 September 2007 (1 page)
2 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
3 January 2008Return made up to 05/12/07; full list of members (7 pages)
3 January 2008Return made up to 05/12/07; full list of members (7 pages)
10 December 2007Accounting reference date shortened from 30/09/08 to 31/12/07 (1 page)
10 December 2007Accounting reference date shortened from 30/09/08 to 31/12/07 (1 page)
22 July 2007Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
22 July 2007Accounting reference date shortened from 31/03/08 to 30/09/07 (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007Secretary resigned (1 page)
29 June 2007New director appointed (3 pages)
29 June 2007New secretary appointed;new director appointed (3 pages)
29 June 2007New director appointed (3 pages)
29 June 2007New secretary appointed;new director appointed (3 pages)
21 June 2007Registered office changed on 21/06/07 from: accomodation house main street torksey lincolnshire LN1 2EE (1 page)
21 June 2007Registered office changed on 21/06/07 from: accomodation house main street torksey lincolnshire LN1 2EE (1 page)
20 June 2007Accounts made up to 31 March 2007 (6 pages)
20 June 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
24 March 2007New secretary appointed (1 page)
24 March 2007New secretary appointed (1 page)
14 March 2007Secretary resigned;director resigned (1 page)
14 March 2007New director appointed (3 pages)
14 March 2007Secretary resigned;director resigned (1 page)
14 March 2007New director appointed (3 pages)
5 January 2007Return made up to 05/12/06; full list of members (7 pages)
5 January 2007Return made up to 05/12/06; full list of members (7 pages)
8 September 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
8 September 2006Accounts made up to 31 March 2006 (6 pages)
3 April 2006Full accounts made up to 29 October 2005 (9 pages)
3 April 2006Full accounts made up to 29 October 2005 (9 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 March 2006Declaration of assistance for shares acquisition (7 pages)
28 March 2006Declaration of assistance for shares acquisition (7 pages)
25 March 2006Particulars of mortgage/charge (6 pages)
25 March 2006Particulars of mortgage/charge (6 pages)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 February 2006Auditor's resignation (1 page)
15 February 2006Registered office changed on 15/02/06 from: st georges house rearsby business park gaddesby lane rearsby leicestershire LE7 4YH (1 page)
15 February 2006New secretary appointed;new director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Accounting reference date shortened from 29/10/06 to 31/03/06 (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 February 2006Registered office changed on 15/02/06 from: st georges house rearsby business park gaddesby lane rearsby leicestershire LE7 4YH (1 page)
15 February 2006Auditor's resignation (1 page)
15 February 2006Accounting reference date shortened from 29/10/06 to 31/03/06 (1 page)
15 February 2006Secretary resigned;director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006New secretary appointed;new director appointed (2 pages)
15 February 2006Secretary resigned;director resigned (1 page)
1 February 2006Declaration of satisfaction of mortgage/charge (1 page)
1 February 2006Declaration of satisfaction of mortgage/charge (1 page)
1 February 2006Declaration of satisfaction of mortgage/charge (1 page)
1 February 2006Declaration of satisfaction of mortgage/charge (1 page)
4 January 2006Return made up to 05/12/05; full list of members (7 pages)
4 January 2006Return made up to 05/12/05; full list of members (7 pages)
2 September 2005Accounts for a small company made up to 29 October 2004 (7 pages)
2 September 2005Accounts for a small company made up to 29 October 2004 (7 pages)
1 December 2004Return made up to 05/12/04; full list of members (7 pages)
1 December 2004Return made up to 05/12/04; full list of members (7 pages)
12 August 2004Accounts for a small company made up to 29 October 2003 (7 pages)
12 August 2004Accounts for a small company made up to 29 October 2003 (7 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
6 January 2004Return made up to 05/12/03; full list of members (13 pages)
6 January 2004Return made up to 05/12/03; full list of members
  • 363(287) ‐ Registered office changed on 06/01/04
  • 363(288) ‐ Secretary resigned
(13 pages)
5 November 2003Accounting reference date shortened from 31/12/03 to 29/10/03 (1 page)
5 November 2003Accounting reference date shortened from 31/12/03 to 29/10/03 (1 page)
4 November 2003Registered office changed on 04/11/03 from: unit 13 henley park normandy guilford surrey GU3 2HP (1 page)
4 November 2003Registered office changed on 04/11/03 from: unit 13 henley park normandy guilford surrey GU3 2HP (1 page)
24 August 2003New secretary appointed;new director appointed (2 pages)
24 August 2003New director appointed (2 pages)
24 August 2003New director appointed (2 pages)
24 August 2003New director appointed (2 pages)
24 August 2003New secretary appointed;new director appointed (2 pages)
24 August 2003New director appointed (2 pages)
14 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
14 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
17 December 2002Return made up to 05/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 December 2002Return made up to 05/12/02; full list of members (8 pages)
17 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
17 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
10 June 2002Registered office changed on 10/06/02 from: the woodbridge road depot woodbridge road guildford surrey GU1 1DY (1 page)
10 June 2002Registered office changed on 10/06/02 from: the woodbridge road depot woodbridge road guildford surrey GU1 1DY (1 page)
28 May 2002Particulars of mortgage/charge (3 pages)
28 May 2002Particulars of mortgage/charge (3 pages)
11 December 2001Return made up to 05/12/01; no change of members (6 pages)
11 December 2001Return made up to 05/12/01; no change of members (6 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
8 January 2001Return made up to 05/12/00; full list of members (8 pages)
21 August 2000Particulars of contract relating to shares (3 pages)
21 August 2000Ad 01/04/99-13/07/00 £ si [email protected] (2 pages)
21 August 2000Ad 01/04/99-13/07/00 £ si [email protected] (2 pages)
21 August 2000Particulars of contract relating to shares (3 pages)
8 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 June 2000Registered office changed on 08/06/00 from: 129 high street berkhamsted hertfordshire HP4 2DJ (1 page)
8 June 2000Registered office changed on 08/06/00 from: 129 high street berkhamsted hertfordshire HP4 2DJ (1 page)
22 December 1999Return made up to 05/12/99; full list of members (8 pages)
22 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
7 December 1998Return made up to 05/12/98; full list of members (7 pages)
7 December 1998Return made up to 05/12/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 October 1998Ad 15/09/98--------- £ si [email protected]=875 £ ic 28972/29847 (2 pages)
12 October 1998Ad 15/09/98--------- £ si [email protected]=875 £ ic 28972/29847 (2 pages)
10 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998Secretary resigned (1 page)
10 May 1998New secretary appointed (2 pages)
8 January 1998Ad 23/12/97--------- £ si [email protected]=6265 £ ic 22707/28972 (3 pages)
8 January 1998Ad 23/12/97--------- £ si [email protected]=6265 £ ic 22707/28972 (3 pages)
7 January 1998Return made up to 05/12/97; no change of members (6 pages)
7 January 1998Return made up to 05/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 August 1997Ad 16/07/97--------- £ si [email protected]=2775 £ ic 19932/22707 (2 pages)
13 August 1997Ad 16/07/97--------- £ si [email protected]=2775 £ ic 19932/22707 (2 pages)
8 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
23 January 1997Ad 31/12/96--------- £ si [email protected]=350 £ ic 19582/19932 (2 pages)
23 January 1997Ad 31/12/96--------- £ si [email protected]=350 £ ic 19582/19932 (2 pages)
13 January 1997Return made up to 05/12/96; full list of members (7 pages)
13 January 1997Return made up to 05/12/96; full list of members (7 pages)
7 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
7 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
25 March 1996New director appointed (2 pages)
5 March 1996Ad 29/12/95--------- £ si [email protected]=2665 £ ic 22471/25136 (2 pages)
5 March 1996Ad 29/12/95--------- £ si [email protected]=8125 £ ic 25136/33261 (2 pages)
5 March 1996Ad 29/12/95--------- £ si [email protected]=8125 £ ic 25136/33261 (2 pages)
5 March 1996Ad 29/12/95--------- £ si [email protected]=2665 £ ic 22471/25136 (2 pages)
9 January 1996Return made up to 05/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 January 1996Return made up to 05/12/95; no change of members (4 pages)
9 November 1995Director resigned (2 pages)
9 November 1995New secretary appointed (2 pages)
9 November 1995Secretary resigned (2 pages)
9 November 1995Director resigned (1 page)
9 November 1995Secretary resigned (2 pages)
9 November 1995Director resigned (1 page)
9 November 1995Director resigned (2 pages)
29 August 1995Ad 22/08/95--------- £ si [email protected]=230 £ ic 22241/22471 (2 pages)
29 August 1995Ad 22/08/95--------- £ si [email protected]=230 £ ic 22241/22471 (2 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
10 April 1995Ad 04/04/95--------- £ si [email protected]=1000 £ ic 21241/22241 (2 pages)
10 April 1995Ad 04/04/95--------- £ si [email protected]=1000 £ ic 21241/22241 (2 pages)
16 January 1995Ad 09/01/95--------- £ si [email protected]=670 £ ic 20571/21241 (2 pages)
16 January 1995Ad 09/01/95--------- £ si [email protected]=670 £ ic 20571/21241 (2 pages)
6 January 1995Ad 29/12/94--------- £ si [email protected]=14564 £ ic 6007/20571 (2 pages)
6 January 1995Ad 29/12/94--------- £ si [email protected]=14564 £ ic 6007/20571 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
30 November 1994Ad 24/11/94--------- £ si [email protected]=25 £ ic 5982/6007 (2 pages)
30 November 1994Ad 24/11/94--------- £ si [email protected]=25 £ ic 5982/6007 (2 pages)
13 October 1994Ad 03/10/94--------- £ si [email protected]=650 £ ic 5332/5982 (2 pages)
13 October 1994Ad 03/10/94--------- £ si [email protected]=650 £ ic 5332/5982 (2 pages)
6 October 1994Ad 05/09/94--------- £ si [email protected]=527 £ ic 4805/5332 (2 pages)
6 October 1994Ad 05/09/94--------- £ si [email protected]=527 £ ic 4805/5332 (2 pages)
27 June 1994Ad 06/06/94--------- £ si [email protected]=50 £ ic 4755/4805 (2 pages)
27 June 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 June 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 June 1994Nc inc already adjusted 25/05/94 (1 page)
27 June 1994Nc inc already adjusted 25/05/94 (1 page)
27 June 1994Ad 06/06/94--------- £ si [email protected]=50 £ ic 4755/4805 (2 pages)
12 May 1994Ad 25/04/94--------- £ si [email protected]=50 £ ic 4705/4755 (2 pages)
12 May 1994Ad 25/04/94--------- £ si [email protected]=50 £ ic 4705/4755 (2 pages)
21 March 1994Ad 28/02/94--------- £ si [email protected]=880 £ ic 3825/4705 (2 pages)
21 March 1994Ad 28/02/94--------- £ si [email protected]=880 £ ic 3825/4705 (2 pages)
14 February 1994Ad 13/01/94--------- £ si [email protected]=700 £ ic 3125/3825 (2 pages)
14 February 1994Ad 13/01/94--------- £ si [email protected]=700 £ ic 3125/3825 (2 pages)
8 December 1993Ad 15/11/93--------- £ si [email protected]=50 £ ic 2850/2900 (2 pages)
8 December 1993Ad 15/11/93--------- £ si [email protected]=50 £ ic 2850/2900 (2 pages)
30 November 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 November 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 November 1993Ad 25/10/93--------- £ si [email protected]=75 £ ic 2775/2850 (2 pages)
29 November 1993Ad 25/10/93--------- £ si [email protected]=75 £ ic 2775/2850 (2 pages)
27 September 1993Ad 19/08/93--------- £ si [email protected]=1000 £ ic 1775/2775 (2 pages)
27 September 1993Ad 19/08/93--------- £ si [email protected]=1000 £ ic 1775/2775 (2 pages)
12 September 1993Ad 12/08/93--------- £ si [email protected]=150 £ ic 1625/1775 (2 pages)
12 September 1993Ad 12/08/93--------- £ si [email protected]=150 £ ic 1625/1775 (2 pages)
5 August 1993Ad 12/07/93--------- £ si [email protected]=50 £ ic 1575/1625 (2 pages)
5 August 1993Ad 12/07/93--------- £ si [email protected]=50 £ ic 1575/1625 (2 pages)
23 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1993Ad 18/03/93--------- £ si [email protected]=100 £ ic 1475/1575 (2 pages)
23 April 1993Ad 18/03/93--------- £ si [email protected]=100 £ ic 1475/1575 (2 pages)
23 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 July 1992Ad 04/06/92--------- £ si [email protected]=150 £ ic 1000/1150 (2 pages)
8 July 1992Ad 04/06/92--------- £ si [email protected]=150 £ ic 1000/1150 (2 pages)
27 February 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 February 1992Ad 30/12/91--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
27 February 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 February 1992Ad 30/12/91--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
27 February 1992S-div 08/02/92 (1 page)
27 February 1992S-div 08/02/92 (1 page)
27 February 1992£ nc 1000/10000 23/12/91 (1 page)
27 February 1992£ nc 1000/10000 23/12/91 (1 page)
5 December 1990Incorporation (15 pages)
5 December 1990Incorporation (15 pages)