Company NameRevisecatch Limited
Company StatusActive
Company Number02584802
CategoryPrivate Limited Company
Incorporation Date22 February 1991(33 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Guy Jocelyn Howell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2013(22 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameMr Malcolm Ian Fullick
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2013(22 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameMr Antony Harvey
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2020(29 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Secretary NameMr Darren Heilig
StatusCurrent
Appointed02 September 2020(29 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameMr David Smith
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(2 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1993)
RoleSolicitor
Correspondence AddressLaxton House
Laurel Road
Chalfont St Peter
Buckinghamshire
SL9 9SL
Secretary NameMiss Ruth Elizabeth Hickling
NationalityBritish
StatusResigned
Appointed14 March 1991(2 weeks, 6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 February 1992)
RoleSolicitor
Correspondence AddressFlat 5 31 Elmcourt Road
West Dulwich
London
SE27 9BX
Director NameMr Ian William Oliver
Date of BirthJune 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(1 year after company formation)
Appointment Duration26 years, 6 months (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClandon Regis
The Street
West Clandon
GU4 7SU
Secretary NameMrs Brigitte Oliver
NationalityFrench
StatusResigned
Appointed28 February 1992(1 year after company formation)
Appointment Duration24 years, 4 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClandon Regis
The Street
West Clandon
GU4 7SU
Director NameCarl Truscott
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(8 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 23 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThreefields Sheethanger Lane
Felden
Hemel Hempstead
Hertfordshire
HP3 0BJ
Director NameMr Kevin Louis Sinclair Turner
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(22 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 June 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address322 Kensal Road
London
W10 5BZ
Director NameMr Simon Courtenay Moss
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(25 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 29 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr Simon Courtenay Mott
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(25 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMrs Kulbinder Dosanjh
StatusResigned
Appointed29 June 2016(25 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 October 2016)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMs Nicola Carroll
StatusResigned
Appointed17 October 2016(25 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2018)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMrs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 May 2018(27 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 2019)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMr Mark Amsden
StatusResigned
Appointed01 May 2019(28 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 April 2020)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMiss Victoria Dalby
StatusResigned
Appointed23 April 2020(29 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 August 2020)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 February 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.medical-systems.co.uk

Location

Registered Address185 Farringdon Road
London
EC1A 1AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£16,215,097
Gross Profit£6,469,188
Net Worth£2,130,477
Cash£297,987
Current Liabilities£3,428,024

Accounts

Latest Accounts26 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return26 February 2024 (2 months, 2 weeks ago)
Next Return Due12 March 2025 (9 months, 4 weeks from now)

Charges

23 January 2013Delivered on: 25 January 2013
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 December 2012Delivered on: 12 January 2013
Satisfied on: 20 November 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 December 2005Delivered on: 6 January 2006
Satisfied on: 20 April 2013
Persons entitled: Bilton PLC

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £11,600.00 to be held in an interest earning account at national westminster bank PLC marked "deposit account re: revisecatch limited".
Fully Satisfied
8 April 1997Delivered on: 11 April 1997
Satisfied on: 10 January 2013
Persons entitled: Alex Lawrie Receivable Financing Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First fixed charge all book and other debts not sold to and bought by alex lawrie receivables financing limited under an agreement dated 8 april 1997 and a floating charge on all proceeds of book and other debts under or in connection with any agreement or contract for the sale and purchase of debts under or in connection with any bill of exchange or other negotiable instrument to which the companyand alex lawrie receivable financing limited are a party. See the mortgage charge document for full details.
Fully Satisfied
26 February 1996Delivered on: 4 March 1996
Satisfied on: 20 April 2013
Persons entitled: Lloyds Bank PLC

Classification: Single 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. See the mortgage charge document for full details.
Fully Satisfied
6 July 1994Delivered on: 22 July 1994
Satisfied on: 20 April 2013
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement.the deposit means the debt or debts which were then or thereafter owing to the company by the bank.the account with the bank at its notting hill gate branch in the name of lloyds bank PLC re revisecatch limited denominated in sterling designated premier interest account and now numbered 7004703 and any account(s)(in whatever currency denominated)for the time being replacing any account(s)referred to in this schedule.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 October 2023Full accounts made up to 26 March 2023 (30 pages)
1 March 2023Appointment of Andrew Mcphie as a director on 13 February 2023 (2 pages)
27 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
28 September 2022Full accounts made up to 27 March 2022 (29 pages)
1 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
10 February 2022Full accounts made up to 28 March 2021 (28 pages)
1 April 2021Registered office address changed from 100 Victoria Embankment London EC4Y 0HQ England to 185 Farringdon Road London EC1A 1AA on 1 April 2021 (1 page)
1 April 2021Director's details changed for Mr Antony Harvey on 1 April 2021 (2 pages)
1 April 2021Change of details for Royal Mail Courier Services Ltd as a person with significant control on 1 April 2021 (2 pages)
1 April 2021Secretary's details changed for Mr Darren Heilig on 1 April 2021 (1 page)
1 April 2021Director's details changed for Mr Antony Harvey on 1 April 2021 (2 pages)
10 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
7 January 2021Full accounts made up to 29 March 2020 (28 pages)
9 September 2020Appointment of Mr Darren Heilig as a secretary on 2 September 2020 (2 pages)
9 September 2020Termination of appointment of Victoria Dalby as a secretary on 18 August 2020 (1 page)
30 April 2020Appointment of Mr Antony Harvey as a director on 23 April 2020 (2 pages)
24 April 2020Termination of appointment of Mark Amsden as a secretary on 23 April 2020 (1 page)
24 April 2020Appointment of Miss Victoria Dalby as a secretary on 23 April 2020 (2 pages)
28 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
6 December 2019Full accounts made up to 31 March 2019 (19 pages)
25 June 2019Appointment of Mr Mark Amsden as a secretary on 1 May 2019 (2 pages)
24 June 2019Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 1 May 2019 (1 page)
27 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
20 November 2018Full accounts made up to 25 March 2018 (20 pages)
9 October 2018Termination of appointment of Simon Courtenay Mott as a director on 17 September 2018 (1 page)
9 October 2018Termination of appointment of Ian William Oliver as a director on 17 September 2018 (1 page)
26 June 2018Termination of appointment of Nicola Carroll as a secretary on 18 May 2018 (1 page)
26 June 2018Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary on 18 May 2018 (2 pages)
26 March 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
2 October 2017Full accounts made up to 26 March 2017 (16 pages)
2 October 2017Full accounts made up to 26 March 2017 (16 pages)
21 September 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
21 September 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
6 April 2017Full accounts made up to 30 June 2016 (16 pages)
6 April 2017Full accounts made up to 30 June 2016 (16 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (9 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (9 pages)
27 October 2016Auditor's resignation (1 page)
27 October 2016Auditor's resignation (1 page)
21 October 2016Termination of appointment of Kulbinder Dosanjh as a secretary on 17 October 2016 (1 page)
21 October 2016Termination of appointment of Kulbinder Dosanjh as a secretary on 17 October 2016 (1 page)
20 October 2016Appointment of Ms Nicola Carroll as a secretary on 17 October 2016 (2 pages)
20 October 2016Appointment of Ms Nicola Carroll as a secretary on 17 October 2016 (2 pages)
26 July 2016Statement of company's objects (2 pages)
26 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
26 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
26 July 2016Statement of company's objects (2 pages)
20 July 2016Termination of appointment of Simon Courtenay Moss as a director on 29 June 2016 (1 page)
20 July 2016Appointment of Mr Simon Courtenay Mott as a director on 29 June 2016 (2 pages)
20 July 2016Appointment of Mr Simon Courtenay Mott as a director on 29 June 2016 (2 pages)
20 July 2016Termination of appointment of Simon Courtenay Moss as a director on 29 June 2016 (1 page)
15 July 2016Appointment of Mr Simon Courtenay Moss as a director on 29 June 2016 (2 pages)
15 July 2016Satisfaction of charge 6 in full (4 pages)
15 July 2016Appointment of Mrs Kulbinder Dosanjh as a secretary on 29 June 2016 (2 pages)
15 July 2016Satisfaction of charge 6 in full (4 pages)
15 July 2016Appointment of Mrs Kulbinder Dosanjh as a secretary on 29 June 2016 (2 pages)
15 July 2016Appointment of Mr Simon Courtenay Moss as a director on 29 June 2016 (2 pages)
14 July 2016Previous accounting period extended from 29 April 2016 to 30 June 2016 (1 page)
14 July 2016Termination of appointment of Brigitte Oliver as a secretary on 30 June 2016 (1 page)
14 July 2016Previous accounting period extended from 29 April 2016 to 30 June 2016 (1 page)
14 July 2016Termination of appointment of Brigitte Oliver as a secretary on 30 June 2016 (1 page)
14 July 2016Registered office address changed from 322 Kensal Road London W10 5BZ to 100 Victoria Embankment London EC4Y 0HQ on 14 July 2016 (1 page)
14 July 2016Registered office address changed from 322 Kensal Road London W10 5BZ to 100 Victoria Embankment London EC4Y 0HQ on 14 July 2016 (1 page)
22 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2.14
(5 pages)
22 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2.14
(5 pages)
25 November 2015Accounts for a medium company made up to 30 April 2015 (22 pages)
25 November 2015Accounts for a medium company made up to 30 April 2015 (22 pages)
24 November 2015Second filing of AR01 previously delivered to Companies House made up to 22 February 2015 (22 pages)
24 November 2015Second filing of AR01 previously delivered to Companies House made up to 22 February 2015 (22 pages)
20 November 2015Satisfaction of charge 5 in full (1 page)
20 November 2015Satisfaction of charge 5 in full (1 page)
6 May 2015Accounts for a medium company made up to 30 April 2014 (23 pages)
6 May 2015Accounts for a medium company made up to 30 April 2014 (23 pages)
19 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2.14
  • ANNOTATION Clarification a second filed AR01 was registered on 24/11/2015.
(7 pages)
19 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2.14
(6 pages)
19 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2.14
  • ANNOTATION Clarification a second filed AR01 was registered on 24/11/2015.
(7 pages)
28 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
28 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
17 June 2014Termination of appointment of Kevin Turner as a director (1 page)
17 June 2014Termination of appointment of Kevin Turner as a director (1 page)
28 March 2014Group of companies' accounts made up to 30 April 2013 (27 pages)
28 March 2014Termination of appointment of Carl Truscott as a director (1 page)
28 March 2014Termination of appointment of Carl Truscott as a director (1 page)
28 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2.14
(7 pages)
28 March 2014Group of companies' accounts made up to 30 April 2013 (27 pages)
28 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2.14
(7 pages)
25 February 2014Termination of appointment of Carl Truscott as a director (1 page)
25 February 2014Termination of appointment of Carl Truscott as a director (1 page)
30 September 2013Appointment of Mr Guy Jocelyn Howell as a director (2 pages)
30 September 2013Appointment of Mr Kevin Louis Sinclair Turner as a director (2 pages)
30 September 2013Appointment of Mr Kevin Louis Sinclair Turner as a director (2 pages)
30 September 2013Appointment of Mr Malcolm Ian Fullick as a director (2 pages)
30 September 2013Appointment of Mr Malcolm Ian Fullick as a director (2 pages)
30 September 2013Appointment of Mr Guy Jocelyn Howell as a director (2 pages)
9 August 2013Previous accounting period shortened from 31 March 2014 to 30 April 2013 (1 page)
9 August 2013Previous accounting period shortened from 31 March 2014 to 30 April 2013 (1 page)
15 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 2.14
(4 pages)
15 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 2.14
(4 pages)
15 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 April 2013Satisfaction of charge 4 in full (3 pages)
20 April 2013Satisfaction of charge 1 in full (3 pages)
20 April 2013Satisfaction of charge 4 in full (3 pages)
20 April 2013Satisfaction of charge 2 in full (3 pages)
20 April 2013Satisfaction of charge 1 in full (3 pages)
20 April 2013Satisfaction of charge 2 in full (3 pages)
16 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
7 January 2013Full accounts made up to 31 March 2012 (19 pages)
7 January 2013Full accounts made up to 31 March 2012 (19 pages)
26 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
6 January 2012Full accounts made up to 31 March 2011 (19 pages)
6 January 2012Full accounts made up to 31 March 2011 (19 pages)
13 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
7 January 2011Full accounts made up to 31 March 2010 (20 pages)
7 January 2011Full accounts made up to 31 March 2010 (20 pages)
26 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
26 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
4 February 2010Full accounts made up to 31 March 2009 (19 pages)
4 February 2010Full accounts made up to 31 March 2009 (19 pages)
24 March 2009Return made up to 22/02/09; full list of members (5 pages)
24 March 2009Return made up to 22/02/09; full list of members (5 pages)
20 March 2009Full accounts made up to 31 March 2008 (20 pages)
20 March 2009Full accounts made up to 31 March 2008 (20 pages)
27 November 2008Return made up to 22/02/08; full list of members (4 pages)
27 November 2008Director's change of particulars / carl truscott / 04/09/2007 (1 page)
27 November 2008Return made up to 22/02/08; full list of members (4 pages)
27 November 2008Director's change of particulars / carl truscott / 04/09/2007 (1 page)
2 February 2008Full accounts made up to 31 March 2007 (20 pages)
2 February 2008Full accounts made up to 31 March 2007 (20 pages)
31 July 2007Return made up to 22/02/07; no change of members (7 pages)
31 July 2007Return made up to 22/02/07; no change of members (7 pages)
24 July 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
24 July 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
18 June 2007Full accounts made up to 30 June 2006 (20 pages)
18 June 2007Full accounts made up to 30 June 2006 (20 pages)
18 May 2006Return made up to 22/02/06; full list of members (7 pages)
18 May 2006Return made up to 22/02/06; full list of members (7 pages)
4 May 2006Full accounts made up to 30 June 2005 (16 pages)
4 May 2006Full accounts made up to 30 June 2005 (16 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
3 November 2005Full accounts made up to 30 June 2004 (16 pages)
3 November 2005Full accounts made up to 30 June 2004 (16 pages)
18 October 2005Return made up to 22/02/05; no change of members (7 pages)
18 October 2005Registered office changed on 18/10/05 from: prb house 198 brooklands road weybridge surrey KT13 0RJ (1 page)
18 October 2005Registered office changed on 18/10/05 from: prb house, 198 brooklands road, weybridge, surrey KT13 0RJ (1 page)
18 October 2005Return made up to 22/02/05; no change of members (7 pages)
18 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
18 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
4 May 2004Full accounts made up to 30 June 2003 (16 pages)
4 May 2004Full accounts made up to 30 June 2003 (16 pages)
27 March 2004Return made up to 22/02/04; no change of members (7 pages)
27 March 2004Return made up to 22/02/04; no change of members (7 pages)
22 April 2003Full accounts made up to 30 June 2002 (16 pages)
22 April 2003Full accounts made up to 30 June 2002 (16 pages)
3 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2002Return made up to 22/02/02; full list of members (6 pages)
20 March 2002Return made up to 22/02/02; full list of members (6 pages)
10 January 2002Full accounts made up to 30 June 2001 (18 pages)
10 January 2002Full accounts made up to 30 June 2001 (18 pages)
1 May 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
1 May 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
13 March 2001Return made up to 22/02/01; full list of members (6 pages)
13 March 2001Return made up to 22/02/01; full list of members (6 pages)
8 March 2001Div s-div 09/04/96 (2 pages)
8 March 2001Div s-div 09/04/96 (2 pages)
7 March 2001£ sr [email protected] 09/04/96 (2 pages)
7 March 2001£ sr [email protected] 09/04/96 (2 pages)
31 October 2000Full accounts made up to 30 June 2000 (17 pages)
31 October 2000Full accounts made up to 30 June 2000 (17 pages)
28 April 2000Full accounts made up to 30 June 1999 (16 pages)
28 April 2000Full accounts made up to 30 June 1999 (16 pages)
27 April 2000Return made up to 22/02/00; full list of members (6 pages)
27 April 2000Return made up to 22/02/00; full list of members (6 pages)
29 July 1999Full accounts made up to 30 June 1998 (14 pages)
29 July 1999Full accounts made up to 30 June 1998 (14 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
24 February 1999Return made up to 22/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 February 1999Return made up to 22/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 December 1998Amended full accounts made up to 30 June 1996 (14 pages)
24 December 1998Amended full accounts made up to 30 June 1996 (14 pages)
7 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
7 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
19 March 1997Return made up to 22/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 March 1997Return made up to 22/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 April 1996Return made up to 22/02/96; no change of members (4 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
30 April 1996Return made up to 22/02/96; no change of members (4 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
4 March 1996Particulars of mortgage/charge (4 pages)
4 March 1996Particulars of mortgage/charge (4 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
24 April 1995Return made up to 22/02/95; full list of members (6 pages)
24 April 1995Return made up to 22/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
19 February 1992Return made up to 22/02/92; full list of members (6 pages)
19 February 1992Return made up to 22/02/92; full list of members (6 pages)
12 April 1991Ad 15/03/91--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 April 1991Ad 15/03/91--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 February 1991Incorporation (9 pages)
22 February 1991Incorporation (9 pages)